WAYS & MEANS COMMITTEE October 10, 2017 NOT APPROVED

Size: px
Start display at page:

Download "WAYS & MEANS COMMITTEE October 10, 2017 NOT APPROVED"

Transcription

1 WAYS & MEANS COMMITTEE NOT APPROVED Committee Members Present: C. Jessup, D. Fanton, P. Curran, D. Healy, J. Hopkins, K. LaForge, D. Root, C. Crandall (Absent: T. O Grady) Others Present: L. Ballengee, T. Boyde, B. Budinger, D. Decker, K. Graves, L. Gridley, K. Hollis, R. Hollis, G. James, T. Miner, B. Riehle, T. Ross, P. Stockin, J. Tomasi, N. Ungermann, M. Washer Media Present: K. Kellogg Olean Times Herald Call to Order: The meeting was called to order at 1:05 p.m. by Ways & Means Committee Chairman Charles Jessup. Approval of Minutes The September 20, 2017, were approved on a motion made by Legislator Root, seconded by Legislator Hopkins, and carried. The September 25, 2017, were approved on a motion made by Legislator Fanton, seconded by Legislator Curran, and carried. Approval of Audit Committee members reviewed the, audit of claims in the amount of $4,396, (including prepaid bills). Legislator Root commented that the new audit sheet looks nice and is very informative. A motion was made by Legislator Healy, seconded by Legislator Root, and carried to forward the audit to the full Board for approval of payment. Approval of Legislative Expenses Committee members reviewed the Legislative expense vouchers for the month of September 2017 as well as several from previous months. A motion was made by Legislator LaForge, seconded by Legislator Hopkins, and carried to approve the vouchers for payment. REFERRALS FROM OTHER COMMITTEES Human Services Committee Budget Adjustment Community Services Director Dr. Robert Anderson requested a 2017 budget adjustment for A (Allegany Council Substance Abuse). Per the OASAS State Aid Funding Letter the revenue for A should be increased by $24,887. This request was approved on a motion made by Legislator LaForge, seconded by Legislator Fanton, and carried. Prepare Resolution Senior Caseworker Social Services Commissioner Vicki Grant requested permission to fill one full-time Senior Caseworker and all subsequent positions that result from this action (AFSCME, Grade 17, Step: Base 7). This position is responsible for ensuring the safety, health, and welfare of children and families. The

2 Page 2 of 5 annual salary of this position is estimated between $38,844 and $48,771 with benefits estimated at 48 percent. This position is funded with percent County dollars, percent State funds, and percent Federal funds. This request was approved on a motion made by Legislator LaForge, seconded by Legislator Root, and carried. Notify Human Resources Cost of Living Adjustment Public Health Director Lori Ballengee requested a resolution to accept and appropriate Cost of Living Adjustment (COLA) money for the Family Planning Program for the 2017 Budget year. The funds should be appropriated as follows: Appropriation: Amount: A (Health Equipment) $ 1,861 A (Health Conference Expense) $ 1,107 A (Health Contracts) $ 7,160 Total: $10,128 Revenue: Amount: A (Public Health State Aid) $10,128 This request was approved on a motion made by Legislator LaForge, seconded by Legislator Curran, and carried. Prepare Resolution Nutrition Program for Home-Delivered Meals and Congregate Meals Office for the Aging Director Madeline Gasdik requested a resolution to accept the bid from KVR, Belmont, NY, for the Nutrition Program (Home-Delivered Meals and Congregate Meals) for the period of 2018 to The bids received are as follows: Year KVR Good Times 2018 $4.40 $ $4.50 $ $4.60 $4.60 The RFP specified that the kitchen must be located centrally in Allegany County, and Good Times bid stated they would use their kitchen in Olean until it was decided that the required time limits for delivery were not met. Legislator LaForge requested permission to abstain from voting, and this request was approved on a motion made by Legislator Fanton, seconded by Legislator Healy, and carried. The request to accept the bid from KVR for the Nutrition Program for Home-Delivered Meals and Congregate meals was approved on a motion made by Legislator Hopkins, seconded by Legislator Healy, and carried. Prepare Resolution Transfer of Funds Office for the Aging Director Madeleine Gasdik requested permission to transfer funds within and between budgets to ensure there is funding to cover meals, home care, and personnel in the correct funding streams through the end of 2017 in all of the Office for the Aging accounts. This is due to changes in personnel over the past year, funding increases and decreases in grants, as well as increased demand for Home-Delivered Meals and Home Care. The transfers are as follows: From: To: Amount A (Regular Pay) A (Contractor) $ 1,240

3 A (Regular Pay) A (Caterer) $15,000 A (Home Care) A (Regular Pay) $ 8,000 Total: $24,240 Transfer Between Budgets From: To: Amount: A (Personnel) A (Home Care) $12,800 Page 3 of 5 This request was approved on a motion made by Legislator LaForge, seconded by Legislator Root, and carried. Prepare Resolution Public Safety Committee FY2016 Emergency Management Performance Grant Emergency Management and Fire Director Jeff Luckey requested a resolution appropriating $7,000 of a $23,335 FY2016 Local Emergency Management Performance Grant (LEMPG), Contract #T838265, that was not previously budgeted as outlined below. The $23,335 grant was originally accepted by Resolution No FISCAL IMPACT: Total Grant $23, Matching grant 50/50 Local County Share: $16, Already Budgeted in 2017 to A Personnel BUDGET ADJ for Exp BUDGET ADJ for 2017 Rev $3, TO BE BUDGETED to A Emerg Serv Equip $4, TO BE BUDGETED to A Rentals $7, TO BE BUDGTED to A EMPG6 Initial Contract Period 10/01/15-09/30/17 Extension Period - 10/01/2015-3/31/2018 Grant Fiscal Year Major benefits of accepting this grant are: Funds provided under the EMPG are used to support staff salaries to provide meetings, tabletops, drills, exercises and daily activities that contribute to the efficiency of the Office of Emergency Management s mitigation; preparation: planning and recovery from natural and man-made disasters. This request was approved on a motion made by Legislator Curran, seconded by Legislator Healy, and carried. Prepare Resolution Acceptance of Grant Funding Probation Director Robert Starks requested a resolution to accept grant funding from the ACCORD Corporation in the amount of $10,000. The grant funding originates from the New York State Office for the Prevention of Domestic Violence Risk Reduction Enhanced Response Pilot Program. The scope of work the Probation Department will be responsible for under this grant is pre-trial supervision, and the monitoring of domestic violence offenders. A revenue account will need to be established because A is currently funded through September 30, 2017, from a previous ACCORD grant for their work with sex offenders. This request was approved on a motion made by Legislator Curran, seconded by Legislator Hopkins, and carried. Prepare Resolution

4 Page 4 of 5 Public Works Committee Transfer of Funds Public Works Superintendent Guy James requested permission to transfer funds in the amount of $12,000 to cover the Striping of Centerline and Edge Line miles done on County roads. The transfer is as follows: From: County Road D General Supplies $12,000 To: Traffic D Transportation Contract $12,000 Striping This request was approved on a motion made by Legislator Fanton, seconded by Legislator Curran, and carried. Prepare Resolution NYSAC Model Resolutions Chairman Crandall addressed the committee and asked that we sponsor a resolution urging the New York State Congressional Delegation to Preserve the Federal Income Tax Deduction for State and Local Taxes. Chairman Crandall stated the Resolution discussed at the Fall NYSAC Conference outlines the history dating back to 1913, as well as providing numbers to how many people utilize this deduction. Chairman Crandall continued that Allegany County is in strong opposition to any tax reform, and after talking with Tom Reed s office, his understanding is that everything is on the table, and if this is eliminated there would need to be adjustments made somewhere. This request was approved on a motion made by Legislator Fanton, seconded by Legislator Curran, and carried. Refer to County Attorney Thomas Miner and Prepare Resolution Route 17 Conversion to I-86 Chairman Crandall addressed the committee and asked that we sponsor a resolution in support of advance funding, and expediting the completion of Route 17 to Interstate 86. Chairman Crandall distributed a copy of the Resolution passed by Chemung County Legislature and requested that the County Attorney prepare a similar resolution. Chairman Crandall stated that NYSAC supports this project because of its statewide economic development benefits as well as its significance in linking all of the Interstate Highways within New York State leading into Pennsylvania. Legislator Decker stated he has heard from many long haul truckers that they aren t even aware of I-86 because it doesn t show up on maps. Chairman Crandall stated there has been a push so that it will show up on maps as I-86 rather than Route 17 because people are more likely to choose an Interstate over a Route. Legislator Graves asked if we have sponsored resolutions similar to this in the past. Clerk of the Board Brenda Rigby Riehle stated, yes, through the years we have passed many resolutions showing our support. This request was approved on a motion made by Legislator Healy, seconded by Legislator Root, and carried. Refer to County Attorney Thomas Miner and Prepare Resolution Good of the Order Majority Leader Dwight Mike Healy announced a caucus in Room 220 at 1:30 p.m.

5 Page 5 of 5 Adjournment There being no further business to come before the Committee, the meeting was adjourned at 1:29 p.m. following a motion by Legislator Root, seconded by Legislator Hopkins, and carried. Respectfully submitted, Meghan Washer, Secretary to Clerk of the Board Allegany County Board of Legislators

HUMAN SERVICES March 1, 2017 AMENDED

HUMAN SERVICES March 1, 2017 AMENDED HUMAN SERVICES AMENDED Members Present: K. LaForge, D. Pullen, D. Decker, J. Hopkins, C. Jessup, D. Root, T. O Grady, C. Crandall (Absent: S. Burt) Others Present: B. Budinger, L. Ballengee, T. Boyde,

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION OCTOBER 23, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION OCTOBER 23, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION OCTOBER 23, 2017 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:05 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

HUMAN SERVICES COMMITTEE MEETING June 7, 2017 NOT APPROVED

HUMAN SERVICES COMMITTEE MEETING June 7, 2017 NOT APPROVED HUMAN SERVICES COMMITTEE MEETING NOT APPROVED Members Present: K. LaForge, J. Hopkins, S. Burt, D. Decker, C. Jessup, T. O Grady, D. Root, P. Stockin, C. Crandall Others Present: L. Ballengee, M. Biddle,

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JANUARY 8, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JANUARY 8, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JANUARY 8, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:02 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

WAYS & MEANS COMMITTEE January 11, 2016 NOT APPROVED

WAYS & MEANS COMMITTEE January 11, 2016 NOT APPROVED WAYS & MEANS COMMITTEE January 11, 2016 NOT APPROVED Committee Members Present: C. Jessup, D. Fanton, P. Curran, K. Graves, D. Healy, K. LaForge, T. O Grady, D. Root, C. Crandall (Absent: D. Pullen) Others

More information

PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED

PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED Committee Members Present: A. Bigelow, V. Grant, S. Grusendorf, K. Hooker (Absent: D. Decker, J. Hopkins) Others Present: T. Boyde, B. Budinger, K.

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:12 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

Human Services Meeting Minutes. January 4, 2012 ** NOT APPROVED **

Human Services Meeting Minutes. January 4, 2012 ** NOT APPROVED ** Human Services Meeting Minutes January 4, 2012 ** NOT APPROVED ** Committee Members Attending The following members were in attendance Doug Burdick, Karl Graves, Don Cady, Kevin LaForge, Fred Sinclair

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:08 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 3, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 3, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 3, 2017 CALL TO ORDER: The organization meeting of the Board of Legislators was called to order at 2:00 p.m. by Clerk of the Board Brenda

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018

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

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 14, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 14, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 14, 2017 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:09 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

PUBLIC WORKS COMMITTEE January 6, 2016 NOT APPROVED

PUBLIC WORKS COMMITTEE January 6, 2016 NOT APPROVED PUBLIC WORKS COMMITTEE January 6, 2016 NOT APPROVED Committee Members Present: D. Fanton, A. McGraw, P. Curran, D. Decker, K. Graves, J. Hopkins, C. Crandall Others Present: L. Ballengee, S. Burt, G. James,

More information

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 1. Approval of Minutes - November 15, 2017 - December 11, 2017 2. Board of Elections - Budget

More information

PLANNING AND ECONOMIC DEVELOPMENT January 18, 2017 Not Approved

PLANNING AND ECONOMIC DEVELOPMENT January 18, 2017 Not Approved PLANNING AND ECONOMIC DEVELOPMENT January 18, 2017 Not Approved Members Present: D. Pullen, M. Healy, J. Hopkins, C. Jessup, K. LaForge, C. Crandall (Absent: D. Root) Others Present: T. Boyde, S. Burt,

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 13, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 13, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 13, 2017 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:08 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

PUBLIC WORKS COMMITTEE JANUARY 8, 2014 NOT APPROVED

PUBLIC WORKS COMMITTEE JANUARY 8, 2014 NOT APPROVED PUBLIC WORKS COMMITTEE JANUARY 8, 2014 NOT APPROVED Committee Members Present: D. Fanton, A. McGraw, P. Curran, D. Decker, K. Graves, M. Healy, T. Hopkins, N. Ungermann, C. Crandall Others Present: M.

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 2, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 2, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 2, 2018 CALL TO ORDER: The organization meeting of the Board of Legislators was called to order at 2:03 p.m. by Clerk of the Board Brenda

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 4, 2016

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 4, 2016 ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 4, 2016 CALL TO ORDER: The organization meeting of the Board of Legislators was called to order at 2:03 p.m. by Clerk of the Board Brenda

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:02 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

WAYS AND MEANS AGENDA August 14, 2017

WAYS AND MEANS AGENDA August 14, 2017 WAYS AND MEANS AGENDA August 14, 2017 1. Approval of Minutes - July 19, 2017 with the following amendment: The tire disposal fees need to be corrected as follows: Tires up to 20 inches will cost $2.50

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS COMMITTEE OF THE WHOLE March 11, 2013 ** APPROVED **

ALLEGANY COUNTY BOARD OF LEGISLATORS COMMITTEE OF THE WHOLE March 11, 2013 ** APPROVED ** ALLEGANY COUNTY BOARD OF LEGISLATORS COMMITTEE OF THE WHOLE March 11, 2013 ** APPROVED ** LEGISLATORS PRESENT: Chairman C. Crandall, D. Burdick, D. Cady, P. Curran, K. Graves, M. Healy, K. LaForge, A.

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018

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

More information

ALLEGANY COUNTY LANK BANK BOARD MEETING. January 9, 2017 NOT APPROVED

ALLEGANY COUNTY LANK BANK BOARD MEETING. January 9, 2017 NOT APPROVED ALLEGANY COUNTY LANK BANK BOARD MEETING January 9, 2017 NOT APPROVED Committee Directors Present: C. Crandall, Dwight Fanton, Darwin Fanton, K. Dirlam, T. Boyde, K. LaForge, M. Healy, T. Ross, J. Budinger,

More information

RESOURCE MANAGEMENT COMMITTEE January 20, 2016 NOT APPROVED

RESOURCE MANAGEMENT COMMITTEE January 20, 2016 NOT APPROVED RESOURCE MANAGEMENT COMMITTEE January 20, 2016 NOT APPROVED Committee Members Present: K. Graves, N. Ungermann, C. Crandall (Absent: D. Fanton, A. McGraw, T. O Grady) Others Present: L. Bliven, H. Budinger,

More information

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York COUNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23,

More information

** NOT APPROVED ** 1. CALL TO ORDER: The meeting was called to order by Chairman Kevin LaForge at 11:05 a.m.

** NOT APPROVED ** 1. CALL TO ORDER: The meeting was called to order by Chairman Kevin LaForge at 11:05 a.m. Minutes for 1/24/2011 ENERGY & RESOURCES AD HOC COMMITTEE MEETING MINUTES January 24, 2011 ** NOT APPROVED ** Members: Others Present: Kevin LaForge, Fred Sinclair, Curt Crandall Mitch Alger, Sherry Collins,

More information

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, January 22, :00 p.m. Legislative Chambers - Belmont, New York

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, January 22, :00 p.m. Legislative Chambers - Belmont, New York Allegany OC0UNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Monday,

More information

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: 1. Approval of Minutes - December 20, 2017 - January 8, 2018 2. County Historian-Craig Braack - Monthly Report RESOURCE MANAGEMENT COMMITTEE AGENDA January 17, 2018 3. Scott Torrey, Soil & Water Conservation

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 12, 2016

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 12, 2016 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 12, 2016 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:07 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

TECHNOLOGY COMMITTEE. January 30, 2002

TECHNOLOGY COMMITTEE. January 30, 2002 NOT APPROVED Committee Members Present TECHNOLOGY COMMITTEE January 30, 2002 RECEIVED ALLEGANY COUNTY BOARD OF LEGISLATORS C. Crandall, E. Burdick, J. Palmer, R. Sobeck, E. Sherman Others Present D. Button,

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

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter MINUTES OF A BOARD MEETING OF THE VILLAGE OF WELLSVILLE BOARD OF TRUSTEES HELD ON JUNE 25, 2018, AT 6:00 PM IN THE DAVID A. HOWE LIBRARY, MONDAY CLUB ROOM, 155 MAIN STREET, ALLEGANY COUNTY, WELLSVILLE,

More information

2018 REGULAR SESSION Allegany County Legislative Meeting Thursday, December 20, :00 p.m. Legislative Chambers - Belmont, New York

2018 REGULAR SESSION Allegany County Legislative Meeting Thursday, December 20, :00 p.m. Legislative Chambers - Belmont, New York Allegany OCOUNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Thursday,

More information

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS MINUTES OF THE REGULAR MEETING OF AUGUST 13, 2008

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS MINUTES OF THE REGULAR MEETING OF AUGUST 13, 2008 LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS MINUTES OF THE REGULAR MEETING OF AUGUST 13, 2008 CALL TO ORDER: The Regular Meeting of the Board of Town Trustees was called to order by Supervisor Clarke at 7:30

More information

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6 Page 1 of 6 The Regular Meeting of the Town Board of the Town of Brighton was held Thursday, January 11, 2018, following the Organizational Meeting at 7:00 p.m. at the Brighton Town Hall, Paul Smiths,

More information

14. General functions, powers and duties of department. Effective: April 1, 2005

14. General functions, powers and duties of department. Effective: April 1, 2005 14. General functions, powers and duties of department Effective: April 1, 2005 The department, by or through the commissioner or his duly authorized officer or employee, shall have the following general

More information

Minutes Coventry Town Council Meeting March 5, 2018 Town Hall Annex

Minutes Coventry Town Council Meeting March 5, 2018 Town Hall Annex Minutes Coventry Town Council Meeting March 5, 2018 Town Hall Annex 1. The meeting was called to order at 7:30 PM. Present: Julie Blanchard, Mike Sobol, Joan Lewis, Lisa Conant, Carolyn Arabolos, Jonathan

More information

BOARD OF COUNTY COMMISSIONERS

BOARD OF COUNTY COMMISSIONERS AGENDA January 10, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY 11916 Somerset Avenue Room 111/Meeting Room Princess Anne, MD 21853 2:00 p.m. Appointments: 2:00 p.m. - Mr. Mark Konapelsky, Ms.

More information

No An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113)

No An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113) No. 156. An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113) It is hereby enacted by the General Assembly of the State of Vermont: Sec.

More information

2016 NYSAC Fall Seminar Niagara County, New York

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

More information

RULES, ENACTMENTS & INTERGOVERNMENTAL RELATIONS COMMITTEE Held In Room 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512

RULES, ENACTMENTS & INTERGOVERNMENTAL RELATIONS COMMITTEE Held In Room 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 RULES, ENACTMENTS & INTERGOVERNMENTAL RELATIONS COMMITTEE Held In Room 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Members: Chairman Sullivan and Legislators Addonizio & Albano Tuesday 6:30pm

More information

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

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

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth 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 23 rd day of July, 2018. The meeting

More information

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018 The Great Valley Town Board held an organizational meeting on January at 7:00 pm at the Great Valley Town Hall with the following members present: PRESENT Supervisor Dan Brown Councilman Gerry Musall Councilwoman

More information

AGENDA REGULAR COUNCIL MEETING WEST PLAINS CITY HALL COUNCIL CHAMBERS Thursday, February 22, 2018 Closed Session 4:00 P.M. Regular Meeting 5:30 P.M.

AGENDA REGULAR COUNCIL MEETING WEST PLAINS CITY HALL COUNCIL CHAMBERS Thursday, February 22, 2018 Closed Session 4:00 P.M. Regular Meeting 5:30 P.M. AGENDA REGULAR COUNCIL MEETING WEST PLAINS CITY HALL COUNCIL CHAMBERS Thursday, February 22, 2018 Closed Session 4:00 P.M. Regular Meeting 5:30 P.M. The West Plains City Council met for closed session

More information

Design Standards for Federal Aid to Secondary Roads

Design Standards for Federal Aid to Secondary Roads Design Standards for Federal Aid to Secondary Roads J. T. H allett Engineer of Roads State Highway Commission of Indiana The title for this paper may indicate that the entire discussion will be on the

More information

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442 Muskegon County Board of Commissioners August 14, 2018 145 Benjamin E. Cross, Chairman Marvin Engle Gary Foster Susie Hughes Kenneth Mahoney Muskegon County Board of Commissioners Hall of Justice, 990

More information

Town of Thurman. Resolution # 1 of 2018

Town of Thurman. Resolution # 1 of 2018 P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,

More information

COUNTY OF OSWEGO FINANCE AND PERSONNEL COMMITTEE. August 6, :00 p.m. County Office Building, Oswego, NY 4 th Floor Conference Room E

COUNTY OF OSWEGO FINANCE AND PERSONNEL COMMITTEE. August 6, :00 p.m. County Office Building, Oswego, NY 4 th Floor Conference Room E PRESENT: Leg. James Oldenburg, Chair, Leg. Daniel Chalifoux, Vice Chair Leg. John Martino Leg. Amy Tresidder Leg. Louella LeClair Leg. Robert Hayes EXCUSED: Leg. Michael Kunzwiler MEDIA: Andrew Poole,

More information

*DUE TO HIS ABSENCE AT THE OCTOBER 20 TH MEETING.

*DUE TO HIS ABSENCE AT THE OCTOBER 20 TH MEETING. THE REGULAR WEEKLY MEETING OF THE CARBON COUNTY BOARD OF COMMISSIONERS CONVENED THIS DATE AT 10:30 A.M. IN THE COMMISSIONER S MEETING ROOM, COURTHOUSE ANNEX, JIM THORPE, PENNSYLVANIA. PRESENT WERE COMMISSIONERS

More information

March 2, The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall.

March 2, The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall. March 2, 2017 The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall. Present: Richard B. Lucia-Supervisor Charles Brown-Councilman Jeffrey Collura-Councilman

More information

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer & the pledge of allegiance.

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer & the pledge of allegiance. Town Board Meeting - Town of Fowler, NY page 1 Minutes - March 4, 2014-7:00 PM The Regular meeting for the Town of Fowler was held on the above date with all members present. Also present were Town Clerk

More information

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY 207 November 10, 2015 2016 Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Also Present:

More information

Kankakee Valley Park District Board of Commissioners Meeting November 13, 2018

Kankakee Valley Park District Board of Commissioners Meeting November 13, 2018 Kankakee Valley Park District Board of Commissioners Meeting November 13, 2018 The Board Meeting was called to order at 5 pm by President Hollis. Those present for roll call were Commissioners D. Tucker,

More information

AGENDA CONTINUED APRIL 5, 2018

AGENDA CONTINUED APRIL 5, 2018 AGENDA CONTINUED APRIL 5, 2018 RESOLUTIONS: No. 19 Supporting the Police Benevolent Association of New York State, Inc. (PBA of NYS) Proposal to Increase Department of Environmental Conservation Forest

More information

OFFICE OF THE MAGISTRATE Bruce Adam, Chief Magistrate

OFFICE OF THE MAGISTRATE Bruce Adam, Chief Magistrate Bruce Adam, Chief Magistrate 2020 15 TH STREET N., ARLINGTON, VA 22201 703-228-3693 BAdam@arlingtonva.us Our Mission: To protect and preserve the rights and liberties of all of the people, as guaranteed

More information

Assembly Bill No. 517 Committee on Ways and Means

Assembly Bill No. 517 Committee on Ways and Means Assembly Bill No. 517 Committee on Ways and Means CHAPTER... AN ACT relating to public employees; establishing the maximum allowed salaries for certain employees in the classified and unclassified service

More information

AGENDA CONTINUED NOVEMBER 6, No. 22 Authorizing ROOST to Implement Resolution No for 2015

AGENDA CONTINUED NOVEMBER 6, No. 22 Authorizing ROOST to Implement Resolution No for 2015 AGENDA CONTINUED NOVEMBER 6, 2014 RESOLUTIONS: No. 21 Authorizing Change of Date for Annual Session No. 22 Authorizing ROOST to Implement Resolution No. 141-44 for 2015 No. 23 No. 24 No. 25 No. 26 No.

More information

Week Beginning February 12, Meeting of February 14, 2018

Week Beginning February 12, Meeting of February 14, 2018 The Board of County Commissioners, Trumbull County, Ohio, met for a Regular Meeting on the 14 th day of February, 2018, in the office of said Board, with the following members present: Daniel E. Polivka,

More information

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188)

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188) EXEMPT A.B. ASSEMBLY BILL NO. COMMITTEE ON WAYS AND MEANS MAY 0, 0 Referred to Committee on Ways and Means SUMMARY Provides for compensation of state employees. (BDR S-) FISCAL NOTE: Effect on Local Government:

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, :30 PM

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, :30 PM MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, 2016 1:30 PM The regular meeting was called to order by Chairman Carr at 1:30 p.m. The meeting opened with the Pledge of Allegiance.

More information

Town of York 2018 Organizational Meeting January 2, pm

Town of York 2018 Organizational Meeting January 2, pm Town of York 2018 Organizational Meeting January 2, 2018 5 pm Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Amos Smith, Frank Rose Jr. and Norman Gates Absent: None Others: None

More information

Clerk paid to Supervisor $ for November 2017 fees and commissions.

Clerk paid to Supervisor $ for November 2017 fees and commissions. The December meeting of the East Otto Town Board was called to order at 6:00 PM by Deputy Supervisor Dave Forster on Tuesday December 12, 2017. Dave led the pledge to the Flag. Present were councilmen:

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES MENTAL HEALTH and RECOVERY BOARD Minutes of APRIL 18, 2017 Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, April 18, 2017-6:00 p.m. Margene Angelozzi - absent Roger Deal - present Roger

More information

Kankakee Valley Park District Board Meeting May 22, 2017

Kankakee Valley Park District Board Meeting May 22, 2017 Kankakee Valley Park District Board Meeting May 22, 2017 The Board Meeting was called to order at 5pm by President Hollis. Those present for roll call were Commissioners D. Tucker, M. Mullady, and D. Skelly.

More information

KNOXVILLE-KNOX COUNTY COMMUNITY ACTION COMMITTEE. October 24, 2013 MINUTES

KNOXVILLE-KNOX COUNTY COMMUNITY ACTION COMMITTEE. October 24, 2013 MINUTES KNOXVILLE-KNOX COUNTY COMMUNITY ACTION COMMITTEE October 24, 2013 MINUTES The regularly scheduled meeting of the Knoxville-Knox County Community Action Committee was held at the L. T. Ross Building, 2247

More information

Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017

Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017 Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017 PRESENT: William E. Connelly, Jr., Chairperson Ritzy A. Moralez-Diaz, Secretary Treasurer (Arrived Late) Erin N. Delaney,

More information

MINUTES Regional Planning and Highways Committee Meeting

MINUTES Regional Planning and Highways Committee Meeting Committee Members Present Don Hansen, Chair Shawn Nelson, Vice Chair Patricia Bates Larry R. Crandall Lorri Galloway Paul G. Glaab Peter Herzog Staff Present Will Kempton, Chief Executive Officer Patrick

More information

Monthly Accomplishments Report July 2018

Monthly Accomplishments Report July 2018 July 2018 Chairman s Message Melinda N. Coonrod July was an eventful month at the Commission. Not only did we recognize Pretrial, Probation, and Parole Supervision Week, we also held an out-of-town hearing,

More information

WANAQUE VALLEY REGIONAL SEWERAGE AUTHORITY October 26, 2016 Regular Public Meeting

WANAQUE VALLEY REGIONAL SEWERAGE AUTHORITY October 26, 2016 Regular Public Meeting The Wanaque Valley Regional Sewerage Authority conducted a Regular Meeting which commenced at 6.04 P.M. in the Wanaque Valley Regional Sewerage Authority Administration Building, 101 Warren Hagstrom Blvd.,

More information

3. Review and Discussion of a Proposed History and Arts Project Delivery Model

3. Review and Discussion of a Proposed History and Arts Project Delivery Model CITY OF CITRUS HEIGHTS CITY COUNCIL MINUTES Special/Regular Meeting of Thursday, August 24, 2017 City Hall Council Chambers 6360 Fountain Square Drive, Citrus Heights, CA CALL SPECIAL MEETING TO ORDER

More information

MEETINGS ARE NOW BEING RECORDED ALL DISCUSSIONS ARE SUMMARIZED. FOR COMPLETE PROCEEDINGS PLEASE SEE CORRESPONDING CD FOR THIS MEETING DAY.

MEETINGS ARE NOW BEING RECORDED ALL DISCUSSIONS ARE SUMMARIZED. FOR COMPLETE PROCEEDINGS PLEASE SEE CORRESPONDING CD FOR THIS MEETING DAY. St. Clairsville, Ohio January 3, 2019 The Board of Commissioners of Belmont County, Ohio, met this day in regular session. Present: J. P. Dutton, Josh Meyer and Jerry Echemann, Commissioners and Jayne

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

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

STEUBEN COUNTY FINANCE COMMITTEE. Tuesday, May 9, :00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York

STEUBEN COUNTY FINANCE COMMITTEE. Tuesday, May 9, :00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York STEUBEN COUNTY FINANCE COMMITTEE 10:00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York **MINUTES** COMMITTEE: Scott J. Van Etten, Chair Gary D. Swackhamer, Vice Chair Kelly

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

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

More information

COMMISSIONERS AGENDA MEETING September 19, 2018

COMMISSIONERS AGENDA MEETING September 19, 2018 COMMISSIONERS AGENDA MEETING September 19, 2018 The Greene County Commissioners Agenda meeting was brought to order at 10:00 am by Chairman Blair Zimmerman in the first-floor meeting room of the County

More information

The invocation was given by Hicks, followed by the Pledge of Allegiance led by Draege.

The invocation was given by Hicks, followed by the Pledge of Allegiance led by Draege. The Jefferson County Full Board met in Regular Session on Monday, November 26, 2018, in the Jefferson County Board Room, located on the lower level of the County Courthouse. Chairman Steve Draege called

More information

DES MOINES AIRPORT AUTHORITY BOARD SUMMARY MINUTES OF REGULAR MEETING Des Moines International Airport Board Room July 14, 2015

DES MOINES AIRPORT AUTHORITY BOARD SUMMARY MINUTES OF REGULAR MEETING Des Moines International Airport Board Room July 14, 2015 DES MOINES AIRPORT AUTHORITY BOARD SUMMARY MINUTES OF REGULAR MEETING Des Moines International Airport Board Room July 14, 2015 Call to Order and Roll Call: Present: Christensen, Feldmann, Hansell, Levy

More information

Federal Budget Sequestration 101 Perspectives through the County Lens

Federal Budget Sequestration 101 Perspectives through the County Lens Federal Budget Sequestration 101 Perspectives through the County Lens What is Sequestration? Sequestration: Process of applying automatic, across-the-board spending reductions evenly divided between security

More information

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD MARCH 12, 2013 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,

More information

AGENDA CONTINUED FEBRUARY 6, RESOLUTIONS: No. 22 Authorizing Payment for Software Support to Systems East, Inc.

AGENDA CONTINUED FEBRUARY 6, RESOLUTIONS: No. 22 Authorizing Payment for Software Support to Systems East, Inc. AGENDA CONTINUED FEBRUARY 6, 2014 RESOLUTIONS: No. 22 Authorizing Payment for Software Support to Systems East, Inc. County Treasurer No. 23 No. 24 No. 25 No. 26 No. 27 No. 28 No. 29 Authorizing Appropriation

More information

TOWN OF AMITY MINUTES

TOWN OF AMITY MINUTES Present: Supervisor Dana Ross, Councilpersons, Jeff Zenoski, Josh Brown, and Miranda VanDyke Clerk: Highway Superintendent: Richard Winterhalter Bill Bigelow Deputy Highway Superintendent: Mark Bliven

More information

Town of Hinesburg Route 116 Hinesburg VT hinesburg.org. Meeting Minutes September 6, 2018.

Town of Hinesburg Route 116 Hinesburg VT hinesburg.org. Meeting Minutes September 6, 2018. Select Board Town of Hinesburg 10632 Route 116 Hinesburg VT 05461 802.482.2281 hinesburg.org Meeting Minutes September 6, 2018 Approved 9/17/18 Attending the Meeting: Phil Pouech, Aaron Kimball, Merrily

More information

KNOXVILLE- KNOX COUNTY COMMUNITY ACTION COMMITTEE. February 28, 2013 MINUTES

KNOXVILLE- KNOX COUNTY COMMUNITY ACTION COMMITTEE. February 28, 2013 MINUTES KNOXVILLE- KNOX COUNTY COMMUNITY ACTION COMMITTEE February 28, 2013 MINUTES The regular scheduled meeting of the Knoxville-Knox County Community Action Committee was held at the L. T. Ross Building, 2247

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee June 25, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution authorizing Occupational Health Agreement with Arnot Medical Services on behalf of

More information

Wolcott Selectboard Meeting Minutes June 15, 2016

Wolcott Selectboard Meeting Minutes June 15, 2016 Wolcott Selectboard Meeting Minutes June 15, 2016 All Minutes are draft until approved by the Selectboard; Please check future minutes for approval of these Minutes. Members Present: Belinda Clegg, Bessie

More information

Minutes of the Meeting of the Bergen County Board of Social Services April 3, 2018

Minutes of the Meeting of the Bergen County Board of Social Services April 3, 2018 Minutes of the Meeting of the Bergen County Board of Social Services April 3, 2018 PRESENT: William E. Connelly, Jr., Chairperson Erin N. Delaney, Assistant Secretary Treasurer Freeholder Tracy S. Zur,

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

Town of York 2016 Organizational Meeting January 2, :00 am

Town of York 2016 Organizational Meeting January 2, :00 am Town of York 2016 Organizational Meeting January 2, 2016 11:00 am Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Norman Gates, Amos Smith and Frank Rose Jr. Absent: None Others: Andrea

More information

DELAWARE COUNTY TRANSIT BOARD BOARD MEETING

DELAWARE COUNTY TRANSIT BOARD BOARD MEETING MINUTES OF June 15, 2016 1. Roll Call The DCTB Chair called the meeting to order and the roll was taken as follows: (16-06-01) Tom Jones-Chair Ab Boots Sheets-Vice Chair Traci Cromwell -Secretary Roger

More information

Chairman Varner called the meeting to order at 6:30 PM. Roll call was taken; those present were;

Chairman Varner called the meeting to order at 6:30 PM. Roll call was taken; those present were; CLINTON COUNTY AREA SOLID WASTE AGENCY APRIL 12, 2018 8 PRESENT Chairman Varner called the meeting to order at 6:30 PM. Roll call was taken; those present were; Clinton Vulich Clinton County Hamerlinck

More information

TOWN OF POMPEY BOARD MINUTES

TOWN OF POMPEY BOARD MINUTES TOWN OF POMPEY BOARD MINUTES The Town of Pompey Town Board held their monthly meeting on July 6, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Greg Herlihy and Victor Lafrenz; Attorney

More information

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS NORTHUMBERLAND COUNTY COMMISSIONERS PUBLIC MEETING AGENDA THURSDAY, DECEMBER 27, 2018 1:00 PM 1. CALL TO ORDER. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE. 3. CITIZENS INPUT AGENDA ITEMS ONLY. 4. A

More information

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS MINUTES OF THE REGULAR MEETING OF OCTOBER 10, 2012 1. Call to Order The Regular Meeting of the Board of Town Trustees was called to order by Supervisor Tarulis at

More information

Dale A. Johnson, Chairman. Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

Dale A. Johnson, Chairman. Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag. A G E N D A HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, DECEMBER 04, 2008 8:30 A.M. COUNTY COMMISSION CHAMBERS, ROOM 102 COURTHOUSE ANNEX 412 WEST ORANGE STREET, WAUCHULA, FLORIDA

More information

Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes

Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes Those in attendance: County Council Chairman, Dwight L. Stewart, Jr. County Council

More information