JOURNAL OF PROCEEDINGS

Size: px
Start display at page:

Download "JOURNAL OF PROCEEDINGS"

Transcription

1 RESOLVED, that this County Legislature hereby authorizes the sale of the former Chenango Bridge Nursing Home to William R. Maines and David J. Maines, 11 Terrace Drive, Conklin, New York, for the amount of $80,000, and be it FURTHER RESOLVED, that payment hereinafter authorized shall be credited to budget line (Sales of Real Property), and be it FURTHER RESOLVED, that this sale is contingent upon the following: 1. The acceptance by William R. Maines and David J. Maines of a quit claim deed to said property with no warranties or guarantees. 2. That as part of the purchase price William R. Maines and David J. Maines agree to purchase the property as is. It is FURTHER RESOLVED, that the County Executive or his duly authorized representative is hereby empowered to execute any such agreements, documents, or papers, approved as to form by the Department of Law, as may be necessary to implement the intent and purpose of this Resolution. Ayes-18, Nays-0, Absent-1 (Whalen). Mr. Pasquale moved, seconded by Mr. Augostini to adjourn at 6:30 P.M. BROOME COUNTY LEGISLATURE REGULAR SESSION DECEMBER 16, 1993 The Legislature convened at 4:00 p.m. with a call to order by the Chairman, Arthur J. Shafer. The Clerk, Richard R. Blythe, read the fire exit announcement and then called the Attendance roll: Present-19, Absent-0. The Chairman, Mr. Shafer, led the members of the Legislature in the Pledge of Allegiance to the Flag, followed by a moment of silent meditation. Mr. Augostini moved, seconded by Mr. Pasquale that the minutes of the November 23, 1993 Regular Session be approved as prepared and as presented by the Clerk. Written or oral presentations of the County Executive, Timothy M. Grippen: Letters from the County Executive, Timothy M. Grippen: 1.Objections to changes in the 1994 Budget. 2 A.Veto of Resolution No (Requiring a One Dollar Surcharge on Tickets to Arena and Forum Events". NOTE: THE LEGISLATURE'S VOTE ON EACH VETO MESSAGE 578

2 FOLLOWS THE MESSAGE. November 23, 1993 Honorable Members of the Broome County Legislature County Office Building Binghamton, New York Ladies and Gentlemen: I am returning Intro. No. 75/Permanent No entitled "Resolution Requiring a One Dollar Surcharge on Tickets to Arena and Forum Events." I apologize to those people who supported this Resolution because I also supported it and believed it was a good idea. I have, however, come to agree with the critics that this measure will result in the loss of revenues. Therefore, I am objecting to said Resolution based on this new information. This veto should not close the door on other possible changes in the Arena and Forum -- we should continue to look for ways to enhance revenues. Sincerely, TIMOTHY M. GRIPPEN BROOME COUNTY EXECUTIVE Mr. Augostini moved, seconded by Mr. Lindsey to override the veto of Permanent No entitled "Resolution Requiring a One Dollar Surcharge on Tickets to Arena and Forum Events." The Veto was Overridden. Ayes-18, Nays-1 (Pasquale). 2 B. Objection to Local Law Intro. #17, Permanent #495. December 10, 1993 Honorable Members of the Broome County Legislature Governmental Plaza Binghamton, New York Ladies and Gentlemen: Let me state for the record that I formally object to Local Law Intro Number 17, 579

3 Permanent Number 495. Let me also state that I have been talking to the Chairman of the Education, Culture and Recreation Committee about a possible compromise that appears to be acceptable to the sponsors of the Spiedie Fest/Balloon Rally. The terms of the compromise would be: 1.Broome County continues as a sponsor of the event by waiving the fee requirement for use of the park. This allows the County to provide the liability insurance coverage for the event. 2.The sponsors of the event will then contract with the Departments of Parks, Transit and DPW (Security) for whatever services they believe they need. 3.The sponsors will then be free to charge whatever they want for entrance to the event. 4.We transfer $16,000 from the Unemployment Insurance fund to cover the shortfall in the Broome County Arts Council account. In addition, this particular Local Law included the $1.00 entrance charge for Otsiningo which I objected to in the budget process and the Legislature sustained said objection. I hope we can meet to discuss this objection. Sincerely, TIMOTHY M. GRIPPEN, BROOME COUNTY EXECUTIVE Mr. Augostini moved, seconded by Mr. Pazzaglini to override the veto of Permanent Number 495 entitled "A Local Law amending Chapter 158 of Broome County Local Laws; Parks and Recreation Areas." The veto was Overridden. Ayes-14, Nays-5 (Harbachuk, Harris, Kavulich, Pasquale & Whalen). 3.News Release: Announcement of final budget figures for 1994 Broome County Budget. 580

4 The following communications, notices and reports were presented to the County Legislature: COMMUNICATIONS: Town Budgets: Union, Chenango, Fenton, Barker, Lisle, Dickinson. 2.Minutes from: a.environmental Management Council. b.cornell Cooperative Extension. c.emc Land Use/Natural Resources. d.association of Towns and Villages. e.landfill Siting Committee. f.emc Ad Hoc Committee on Composting. g.willow Point Nursing Facility. 3.Letter from Martin Marietta Corporation announcing layoff of 333 employees at facility (Broome Corporation Park, Conklin, NY). 4.Letter from Town of Union Supervisor, John R. Bertoni, objecting to election expenses chargeback to local governments. 5.Official results of Broome County 1993 General Election. 6.Copy of letter from Elections Commissioners to Broome County Clerk, Richard Hogan, certifying that Proposal Number One (changing term of office of Legislators) was not passed by the voters in the November 2, 1993 General Election. 7.Copy of a Local Law from Town of Maine (amending Zoning Ordinance), Public Hearing, December 14, 1993, 7:00 P.M. 8.Copy of Governor's Traffic Safety Committee Grant (STOP-DWI Holiday Classic Basketball Tournament). 9.Resolutions: a.towns of Colesville and Kirkwood (Agreeing to Participate in New Proposed Distribution of Sales Tax Revenues). REPORTS: 1.Monthly Report: Broome Community College (Budget Transfers, October and November 1993). 2.Department of Audit and Control: Contract Audits for Broome Recycling, Inc.; Elizabeth Morrissey and Lamar Schoonmaker (Health Department); Fixed Asset Inventory Audit for Department of Audit and Control. Mr. Lindsey moved, seconded by Mr. Pasquale to receive and file the above noted reports and to publish any pertinent portions thereof in the 1992 Journal of Proceedings. 581

5 WRITTEN OR ORAL PRESENTATIONS OF THE COUNTY LEGISLATURE Letters from the Chairman, Arthur J. Shafer: 1.Appointing Daniel A. Schofield as voting representative for Chris W. Burger, County Administration, Economic Development and Planning Committee, November 18, Appointing Daniel A. Schofield as voting representative for Wayne L. Howard, Public Works Committee, December 8, Appointing Brian K. Mather as voting representative for Wayne L. Howard, Education, Culture and Recreation Committee, December 8, Appointing Brian K. Mather as voting representative for Wayne L. Howard, Finance Committee, December 9, Several resolutions were taken out of order, however for the sake of clarity, all resolutions are presented in numerical order. The preferred agenda was presented and seconded by Mr. Burger. RESOLUTION NO. 558 by County Administration, Public Works, and Finance Committees RESOLUTION AMENDING THE MINORITY BUSINESS ENTERPRISE PROGRAM GOALS FOR COUNTY CONTRACTORS. WHEREAS, the County did by Resolution No. 260 of 1983, establish certain procedures for the implementation of minority business participation in Broome County, and WHEREAS, the Minority Business Utilization Commitment provided for therein includes a goal of awarding at least three and one-half per cent (3.5%) of the total dollar value of contracts to minority business enterprises, and WHEREAS, the Emerging Business Assistance Advisory Board (formerly Minority Business Utilization Committee) has determined that the three and one-half per cent (3.5%) minority business goal too often is met by prime contractors through purchases of materials from suppliers, such suppliers often being located outside of Broome County, rather than through subcontracts for portions of the work to be performed, and WHEREAS, the Emerging Business Assistance Advisory Board recommends that the three and one-half per cent (3.5%) goal should include subcontracts in amounts equal to at least two and one-half per cent (2.5%) of the total dollar value of the prime County contract, now, therefore, be it RESOLVED, that paragraph A.5. of the Minority Business Utilization Committee contained in Resolution No. 260 of 1983 is hereby amended to read as 582

6 follows: 5. Goal of awarding contracts with minority business enterprises in amounts equal to at least three and one-half per cent (3.5%) of the total dollar amount of the prime contract, including contracts with minority business enterprise subcontractors for portions of the work to be performed in amounts equal to at least two and onehalf per cent (2.5%) of said total dollar amount. Contracts with minority business enterprise suppliers in amounts up to one per cent (1%) of said total dollar amount may be credited toward the three and one-half per cent (3.5%) goal. The foregoing is subject to a waiver as provided for below. and be it FURTHER RESOLVED, that except as specifically set forth herein Resolution No. 260 of 1983, as amended by Resolution No. 139 of 1985 shall remain in full force and effect. RESOLUTION NO. 559 by Finance Committee Seconded by Mr. Brown RESOLUTION AUTHORIZING THE BUDGET DIRECTOR TO PROVIDE THE COUNTY LEGISLATURE WITH CERTAIN B-PREP 150 COMPUTER REPORTS WHEREAS, the Broome County Comptroller and the Chair of the Finance Committee have requested that this Legislature request the Broome County Budget Director to provide the Broome County Legislature with certain computer reports known as "B-Prep 150," and WHEREAS, said reports are desired to assist the Comptroller and the County Legislature in historical evaluation of the County budget, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes and requests that the Budget Director provide the Clerk of the Legislature with "B-Prep 150" Computer Reports, Numbered 041, 141, 062, 162, 063, 163, 061, 161, 070, 170 for use by the Comptroller and the County Legislature. Mr. Schofield moved, seconded by Mr. Augostini to Call the Question. The Call of the Question carried. The resolution as presented carried. Ayes-18, Nays-1 (Coffey) 583

7 RESOLUTION NO. 560 by County Administration, Economic Development & Planning and Finance Committees RESOLUTION AUTHORIZING AMENDMENT OF AGREEMENT WITH KPMG PEAT MARWICK FOR "FAMIS" UPGRADE FOR THE DEPARTMENT OF COMPUTER SERVICES FOR 1992 THROUGH WHEREAS, this County Legislature, by Resolution 396 of 1991, as amended by Resolution 484 of 1992, authorized an agreement with KPMG Peat Marwick for "Famous" upgrade in on-line software maintenance and support for the period January 1, 1992 through December 31, 1993, at a cost of $108,500.00, and WHEREAS, it is necessary to authorize the amendment of said agreement to extend the period of time necessary to complete the planned upgrades to the County's financial system at no additional cost, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an amendment to the agreement with KPMG Peat Marwick, 345 Park Avenue, New York, New York, for the Department of Computer Services for the period January 1, 1992 through June 30, 1994, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from the 1989 Capital Project Z-77, and be it further resolved that Resolutions 396 of 1991 and 484 of 1992, to the extent consistent herewith, shall remain in full force and effect, and be it further resolved, implement the intent and purpose of this Resolution. RESOLUTION NO. 561 by County Administration, Economic Development & Planning and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF AGREEMENT WITH CBORD GROUP, INC., FOR COMPUTER SOFTWARE MAINTENANCE FOR CENTRAL FOODS FOR WHEREAS, this County Legislature, by Resolution 648 of 1992, authorized an agreement with CBord Group, Inc., for software maintenance for the food service management system at a cost not to exceed $6,540, and WHEREAS, said agreement expires by its terms on December 31, 1993, and it is desired at this time to renew said agreement for calendar year 1994 on 584

8 substantially similar terms and conditions with an increase in cost, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes the renewal of the agreement with CBord Group, Inc., 61 Brown Road, P.O. Box 700, Ithaca, New York, for computer software maintenance for the period January 1, 1994 through December 31, 1994, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor an amount not to exceed $6, for the term of this agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Software Maintenance), and be it implement the intent and purpose of this Resolution. RESOLUTION NO. 562 by Health & Human Services and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF THE AGREEMENT WITH NEW YORK STATE DIVISION OF SUBSTANCE ABUSE SERVICES FOR THE OPERATION OF A SUBSTANCE ABUSE PROGRAM FOR THE DRUG AWARENESS CENTER FOR WHEREAS, this County Legislature, by Resolution 615 of 1992, authorized the continued agreement with the New York State Division of Substance Abuse Services for the Substance Abuse Program as administered by the Drug Awareness Center of the Mental Health Clinic for the period January 1, 1993 through December 31, 1993 and accepted state aid in the amount of $208,000.00, and WHEREAS, it is desired at this time to renew said program for 1994, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes the renewal of the agreement with the New York State Division of Substance Abuse Services, Executive Park South, Box 82000, Albany, New York, for the continuation of the Drug Awareness Center's Substance Abuse Program for the period January 1, 1994 through December 31, 1994, and be it FURTHER RESOLVED, that this County Legislature hereby authorizes the acceptance of $211, from the New York State Division of Substance Abuse Services for the operation of a substance abuse program for the period January 1, 1994 through December 31, 1994, and be it 585

9 implement the intent and purpose of this Resolution. RESOLUTION NO. 563 by Health & Human Services and Finance Committees RESOLUTION AUTHORIZING APPLICATION FOR STATE AID AND EXECUTION OF CONTRACTS FOR THE 1994 YOUTH BUREAU PROGRAMS. WHEREAS, this County Legislature, by Resolution 474 of 1992, as amended by Resolution 15 of 1993, authorized Youth Bureau State Aid Applications and established appropriations for 1993 Youth Bureau Service Programs, and WHEREAS, said programs expire by their terms as of December 31, 1993 and it is desired at this time to renew said programs for 1994, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes and approves the execution of agreements, documents, papers or contracts with the several local Youth Service Program Agencies listed on Exhibit "A" attached hereto, said agreements to be approved as to form by the Department of Law, necessary to implement the intent and purpose of this Resolution, and be it representative is hereby authorized to sign any and all necessary applications for the New York State Division of Youth State Aid in connection with the County's Youth Services and Recreation Programs and the operation of the Broome County Youth Bureau for the period January 1, 1994 through December 31, 1994, and be it FURTHER RESOLVED, that the County executive or his duly authorized representative is hereby authorized to sign any such papers, documents, agreements or contracts, approved as to form by the Department of Law, as may be necessary to implement the intent and purpose of this Resolution within the budgetary limitations imposed by this legislature in this Resolution and in the 1994 Budget, and be it FURTHER RESOLVED, that the County Comptroller and the Commissioner of Finance are hereby authorized to establish any additional accounts or supplemental accounts in connection with said Youth Service and Recreation Programs, and to make such other necessary bookkeeping accounting entries, adjustments and transfers as may be needed to implement the intent and purpose of this Resolution, and be it FURTHER RESOLVED, that the Youth Bureau Administration is authorized to apply for reimbursement up to $8,600, and be it FURTHER RESOLVED, that the Youth Bureau is authorized to apply for 586

10 reimbursement up to $216,587 from New York State for Youth Bureau Administrative planning and evaluation for the period January 1, 1994 through December 31, 1994 as indicated in the 1994 Budget as passed by this Legislature, and be it FURTHER RESOLVED, that the programs described more fully in the documents on file with the Clerk of this Legislature are hereby approved and subcontracts with the appropriate agencies are hereby authorized and approved. EXHIBIT "A" YOUTH DEVELOPMENT/DELINQUENCY PREVENTION (YDDP) 1993 Total State Aid Total Program via County Other Agency Program Budget Broome Co. Dollars Sources Research Diversion & 19, ,500* 13,800 13, Foundation Psychological of SUNY Services to PINS YWCA Teen Residence 155, ,899* 0 139, Counseling /Crossroads Salvation Army Open Door 216, ,193* 0 192, Emergency Youth Shelter Family & Counseling, 43, ,653* 0 21, Children's Consultation & Society Education Family & Sexual Abuse 57, ,842* 0 28, Children's Treatment Society YMCA Family Resource 45, ,047* 0 44, TOTAL YDDP 97,134 *State will reimburse 50% of expenditures; subcontractee must demonstrate 587

11 expenditures at least twice that amount. SPECIAL DELINQUENCY PREVENTION PROGRAMS (SDPP) 1993 Total State Aid Total Program via County Other Agency Program Budget Broome Co. Dollars Sources Catholic Gateway 104, ,947* 0 70, Soc. Svcs. YWCA Teen Pregnancy 155, ,227* 0 138, /Crossroads BC Child Teen Parent 21, ,062* 0 0 Development Program Council Salvation Army Open Door 23, ,508* 0 15, Independent Living Crime Victims Youth Victim 125, ,940* 0 106, Assistance Services Center Cornell LIFE: Parent 14, ,169* 0 3, Cooperative Education Extension TOTAL SDPP $110,853 * State will reimburse 100% of expenditures up to this amount. RESOLUTION NO. 564 by Health & Human Services and Finance Committees RESOLUTION AUTHORIZING ACCEPTANCE OF NUTRITION EQUIPMENT GRANT FOR THE BROOME COUNTY OFFICE FOR AGING AND ADOPTING A PROGRAM BUDGET IN CONNECTION THEREWITH FOR 1993 THROUGH WHEREAS, the Director of the Office for Aging requests authorization to accept a Nutrition Equipment Program Grant in the amount of $7, for the 588

12 period April 1, 1993 through March 31, 1994, and WHEREAS, said grant program provides for the purchase of equipment for transporting meals for the home delivered meal program, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes and approves acceptance of $7, from New York State for the Nutrition Equipment Grant Program for the period April 1, 1993 through March 31, 1994, and be it FURTHER RESOLVED, that this County Legislature hereby approves and adopts the program budget annexed hereto as Exhibit "A" in the total amount of $7, for the period April 1, 1993 through March 31, 1994, and be it implement the intent and purpose of this Resolution, and be it representative is hereby empowered to extend the terms of the grant agreement for the purpose of expending any unexpended grant funds, and be it representative is hereby authorized to execute any budget transfers within the budgetary limits as set out in Exhibit "A" as attached hereto provided that said budget transfers do not affect a personnel line. RESOLUTION NO. 565 by Health & Human Services, Personnel and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF OFFICE FOR AGING SERVICES FOR OLDER PERSONS (SOP) PROJECT GRANT AND ADOPTING A PROGRAM BUDGET IN CONNECTION THEREWITH FOR WHEREAS, this County Legislature, by Resolution 593 of 1992, as amended by Resolution 420 of 1993, authorized and approved the continued participation by the Office for Aging in the Services for Older Persons (SOP) Project Grant for calendar year 1993 and adopted a program budget in the amount of $64,348, and WHEREAS, it is desired to renew said grant program for 1994 in the amount of $60,633, now therefore, be it RESOLVED, that this County Legislature hereby authorizes and approves acceptance of $60,633 from the federally funded Community Development Block Grant Program for the period January 1, 1994 through December 31, 1994, and be it FURTHER RESOLVED, that this County Legislature hereby approves and 589

13 adopts the program budget annexed hereto as Exhibit "A" in the total amount of $60,633 for the period January 1, 1994 through December 31, 1994, and be it implement the intent and purpose of this Resolution, and be it representative is hereby empowered to extend the terms of the grant agreement for the purpose of expending any unexpended grant funds, and be it representative is hereby authorized to execute any budget transfers within the budgetary limits as set out in Exhibit "A" as attached hereto provided that said budget transfers do not affect a personnel line. RESOLUTION NO. 566 by Health & Human Services, Personnel and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF OFFICE FOR AGING FOSTER GRANDPARENTS ACTION PROGRAM GRANT AND ADOPTING A PROGRAM BUDGET IN CONNECTION THEREWITH FOR 1994 WHEREAS, this County Legislature, by Resolutions 594 of 1992, as amended by Resolution 419 of 1993, authorized and approved the acceptance of the Office for Aging Foster Grandparents Action Program grant for calendar year 1993 in the amount of $256,410, and WHEREAS, it is desired to renew said program for calendar year 1994 in the amount of $251,987, now therefore, be it RESOLVED, that this County Legislature hereby authorizes and approves the participation by the Office for Aging in the Office for Aging Foster Grandparents Action Program grant for the period January 1, 1994 through December 31, 1994, and be it FURTHER RESOLVED, that this County Legislature hereby approves and adopts the program budget annexed hereto as Exhibit "A" in the total amount of $251,987 for the period January 1, 1994 through December 31, 1994, and be it 590

14 implement the intent and purpose of this Resolution, and be it representative is hereby empowered to extend the terms of the grant agreement for the purpose of expending any unexpended grant funds, and be it representative is hereby authorized to execute any budget transfers within the budgetary limits as set out in Exhibit "A" as attached hereto provided that said budget transfers do not affect a personnel line. RESOLUTION NO. 567 by Health & Human Services and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF OFFICE FOR AGING IIIG ELDER ABUSE GRANT PROGRAM, ADOPTING A PROGRAM BUDGET IN CONNECTION THEREWITH FOR 1994, AND AUTHORIZING RENEWAL OF AN AGREEMENT WITH ACTION FOR OLDER PERSONS, INC., FOR ADMINISTERING THE IIIG ELDER ABUSE PROGRAM ON BEHALF OF THE BROOME COUNTY OFFICE FOR AGING. WHEREAS, this County Legislature, by Resolution 224 of 1993, authorized the acceptance of $3,948 from the New York State Office for Aging, adopted a program budget for the period May 15, 1993 through December 31, 1993, and authorized an agreement with Action for Older Persons, Inc., for administration of same, and WHEREAS, it is desired to renew said grant program for the period January 1, 1994 through December 31, 1994 in the amount of $3,500, and authorize an agreement with Action for Older Persons, Inc., for administration of same, now therefore, be it RESOLVED, that this County Legislature hereby authorizes and approves acceptance of $3,500 from New York State for the period January 1, 1994 through December 31, 1994, and be it FURTHER RESOLVED, that this County Legislature hereby approves and adopts the program budget annexed hereto as Exhibit "A" in the total amount of $3,500 for the period January 1, 1994 through December 31, 1994, and be it FURTHER RESOLVED, that this County Legislature hereby authorizes the renewal of the agreement with Action for Older Persons, Inc., 144 Washington Street, Binghamton, New York, for administration of the above-mentioned 591

15 program in the amount of $3,500 for the period January 1, 1994 through December 31, 1994, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Subcontracted Program Expenses), and be it implement the intent and purpose of this Resolution, and be it representative is hereby empowered to extend the terms of the grant agreement for the purpose of expending any unexpended grant funds, and be it representative is hereby authorized to execute any budget transfers within the budgetary limits as set out in Exhibit "A" as attached hereto provided that said budget transfers do not affect a personnel line. RESOLUTION NO. 568 by Health & Human Services, Personnel and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF BROOME COUNTY OFFICE FOR AGING IIIB HEALTH MAINTENANCE PROGRAM AND ADOPTING A PROGRAM BUDGET IN CONNECTION THEREWITH FOR WHEREAS, this County Legislature, by Resolution 588 of 1992, as amended by Resolution 411 of 1993, authorized participation by the Office for Aging in the IIIB Health Maintenance Program for calendar year 1993 and adopted a program budget in the amount of $52,742, and WHEREAS, it is desired to renew said program for 1994 in the amount of $52,333, now therefore, be it RESOLVED, that this County Legislature hereby authorizes a renewal of the Office for Aging IIIB Health Maintenance Program for the period January 1, 1994 through December 31, 1994 in the total amount of $52,333, and be it FURTHER RESOLVED, that this County Legislature hereby approves and adopts the program budget annexed hereto as Exhibit "A" in the total amount of $52,333 for the period January 1, 1994 through December 31, 1994, and be it 592

16 implement the intent and purpose of this Resolution, and be it representative is hereby empowered to extend the terms of the grant agreement for the purpose of expending any unexpended grant funds, and be it representative is hereby authorized to execute any budget transfers within the budgetary limits as set out in Exhibit "A" as attached hereto provided that said budget transfers do not affect a personnel line. RESOLUTION NO. 569 by Health & Human Services, Personnel and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF BROOME COUNTY OFFICE FOR AGING IIIB INFORMATION AND REFERRAL PROGRAM AND ADOPTING A PROGRAM BUDGET IN CONNECTION THEREWITH FOR WHEREAS, this County Legislature, by Resolutions 589 of 1992, as amended by Resolution 410 of 1993, authorized participation by the Office for Aging in the IIIB Information and Referral Program for calendar year 1993 and adopted a program budget in the amount of $230,450, and WHEREAS, it is desired to renew said grant program for 1994 in the amount of $238,684, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes a renewal of the Office for Aging IIIB Information and Referral Program for the period January 1, 1994 through December 31, 1994 in the total amount of $238,684, and be it FURTHER RESOLVED, that this County Legislature hereby approves and adopts the program budget annexed hereto as Exhibit "A" in the total amount of $238,684 for the period January 1, 1994 through December 31, 1994, and be it implement the intent and purpose of this Resolution, and be it representative is hereby empowered to extend the terms of the grant agreement for the purpose of expending any unexpended grant funds, and be it 593

17 representative is hereby authorized to execute any budget transfers within the budgetary limits as set out in Exhibit "A" as attached hereto provided that said budget transfers do not affect a personnel line. RESOLUTION NO. 570 by Health & Human Services and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF BROOME COUNTY OFFICE FOR AGING IIIB TRANSPORTATION PROGRAM AND ADOPTING A PROGRAM BUDGET IN CONNECTION THEREWITH FOR WHEREAS, this County Legislature, by Resolution 572 of 1992, as amended by Resolution 412 of 1993, authorized participation by the Office for Aging in the IIIB Transportation Program for calendar year 1993 and adopted a program budget in the amount of $86,344, and WHEREAS, it is desired to renew said program for 1994, in the amount of $86,011 now, therefore, be it RESOLVED, that this County Legislature hereby authorizes a renewal of the Office for Aging IIIB Transportation Program for the period January 1, 1994 through December 31, 1994 in the total amount of $86,011, and be it FURTHER RESOLVED, that this County Legislature hereby approves and adopts the program budget annexed hereto as Exhibit "A" in the total amount of $86,011 for the period January 1, 1994 through December 31, 1994, and be it implement the intent and purpose of this Resolution, and be it representative is hereby empowered to extend the terms of the grant agreement for the purpose of expending any unexpended grant funds, and be it representative is hereby authorized to execute any budget transfers within the budgetary limits as set out in Exhibit "A" as attached hereto provided that said budget transfers do not affect a personnel line. 594

18 RESOLUTION NO. 571 by Health & Human Services and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF AGREEMENT WITH BROOME LEGAL ASSISTANCE CORPORATION FOR LEGAL SERVICES FOR THE ELDERLY FOR WHEREAS, the Broome County Office for Aging is required by federal regulations to commit funds for legal services for the elderly, and WHEREAS, this County Legislature, by Resolution 573 of 1992, authorized an agreement with Broome Legal Assistance Corporation for legal services to elderly County residents at cost of $21,000, and WHEREAS, the Director of the Office for Aging recommends that the contract with Broome Legal Assistance Corporation be renewed for 1994, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes renewal of agreement with Broome Legal Assistance Corporation, 30 Fayette Street, Binghamton, New York, for the period January 1, 1994 through December 31, 1994 for the provision of legal services to Broome County residents over the age of 60 whose income exceeds the eligibility guidelines of the Broome Legal Assistance Corporation, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor $34.00 per hour, total cost not to exceed $21,000 for the term of this agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Subcontracted Program Expense), and be it implement the intent and purpose of this Resolution. RESOLUTION NO. 572 by Health & Human Services, Personnel and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF OFFICE FOR AGING IIIC1 CONGREGATE NUTRITION PROGRAM AND ADOPTING A PROGRAM BUDGET IN CONNECTION THEREWITH FOR WHEREAS, this County Legislature, by Resolution 590 of 1992, as amended by Resolution 423 of 1993, authorized participation by the Office for Aging in the 595

19 IIIC1 Congregate Nutrition Program for calendar year 1993 and adopted a program budget in the amount of $650,545, and WHEREAS, it is desired to renew said program for 1994 in the amount of $631,686, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes a renewal of the Office for Aging IIIC1 Nutrition Program for the period January 1, 1994 through December 31, 1994 in the total amount of $631,686, and be it FURTHER RESOLVED, that this County Legislature hereby approves and adopts the program budget annexed hereto as Exhibit "A" in the total amount of $631,686 for the period January 1, 1994 through December 31, 1994, and be it implement the intent and purpose of this Resolution, and be it representative is hereby empowered to extend the terms of the grant agreement for the purpose of expending any unexpended grant funds, and be it representative is hereby authorized to execute any budget transfers within the budgetary limits as set out in Exhibit "A" as attached hereto provided that said budget transfers do not affect a personnel line. RESOLUTION NO. 573 by Health & Human Services and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF OFFICE FOR AGING IIIC2 NUTRITION PROGRAM FOR THE HOMEBOUND AND ADOPTING A PROGRAM BUDGET IN CONNECTION THEREWITH FOR WHEREAS, this County Legislature, by Resolution 580 of 1992, as amended by Resolution 424 of 1993, authorized participation by the Office for Aging in the IIIC2 Nutrition Program for the Homebound for calendar year 1993 and adopted a program budget in the amount of $377,061, and WHEREAS, it is desired to renew said program for 1994 in the amount of $381,005, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes a renewal of the Office for Aging IIIC2 Nutrition Program for the Homebound for the period January 1, 1994 through December 31, 1994 in the total amount of $381,005, and be it FURTHER RESOLVED, that this County Legislature hereby approves and adopts the program budget annexed hereto as Exhibit "A" in the total amount of $381,005 for the period January 1, 1994 through December 31, 1994, and be it 596

20 implement the intent and purpose of this Resolution, and be it representative is hereby empowered to extend the terms of the grant agreement for the purpose of expending any unexpended grant funds, and be it representative is hereby authorized to execute any budget transfers within the budgetary limits as set out in Exhibit "A" as attached hereto provided that said budget transfers do not affect a personnel line. RESOLUTION NO. 574 by Health & Human Services and Finance Committees Seconded by Mr. Burger RESOLUTION AUTHORIZING RENEWAL OF OFFICE FOR AGING IIID IN-HOME SERVICES FOR FRAIL OLDER INDIVIDUALS PROGRAM AND ADOPTING A PROGRAM BUDGET IN CONNECTION THEREWITH FOR WHEREAS, this County Legislature, by Resolution 583 of 1992, as amended by Resolution 223 of 1993, authorized the participation by the Office for Aging in the IIID In-Home Services for Frail Older Individuals Program for calendar year 1993, and adopted a program budget in connection therewith in the amount of $6,755, and WHEREAS, it is desired to renew said program for 1994 in the amount of $6,421, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes the renewal of the Office for Aging IIID In-Home Services for Frail Older Individuals Program for calendar year 1994, in the amount of $6,421, and be it FURTHER RESOLVED, that this County Legislature hereby approves and adopts the program budget annexed hereto as Exhibit "A" in the total amount of $6,421 for the period January 1, 1994 through December 31, 1994, and be it implement the intent and purpose of this Resolution, and be it representative is hereby empowered to extend the terms of the grant agreement for the purpose of expending any unexpended grant funds, and be it 597

21 representative is hereby authorized to execute any budget transfers within the budgetary limits as set out in Exhibit "A" as attached hereto provided that said budget transfers do not affect a personnel line. RESOLUTION NO. 575 by Health & Human Services and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF TITLE III-F DISEASE PREVENTION & HEALTH PROMOTION PROGRAM GRANT FOR THE OFFICE FOR AGING, ADOPTING A PROGRAM BUDGET IN CONNECTION THEREWITH FOR 1994, AND AUTHORIZING RENEWAL OF AGREEMENT WITH UNITED HEALTH SERVICES IN CONNECTION THEREWITH WHEREAS, this County Legislature, by Resolution 222 of 1993, authorized and approved the Title III-F Disease Prevention and Health Promotion Program Grant in the amount of $23,057, adopted a program budget, and authorized an agreement with United Health Services in connection therewith for the period May 1, 1993 through December 31, 1993, and WHEREAS, it is desired to renew said grant program for 1994 in the amount of $12,692, now therefore, be it RESOLVED, that this County Legislature hereby authorizes and approves acceptance of $12,692 from New York State Office for Aging for the period January 1, 1994 through December 31, 1994, and be it FURTHER RESOLVED, that this County Legislature hereby approves and adopts the program budget annexed hereto as Exhibit "A" in the total amount of $12,692 for the period January 1, 1994 through December 31, 1994, and be it FURTHER RESOLVED, that this County Legislature hereby authorizes renewal of agreement with United Health Services, Mitchell Avenue, Binghamton, New York, 13903, for mental health education and counseling under the afore-mentioned grant, for the period January 1, 1994 through December 31, 1994, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor an amount not to exceed $12,692 for the term of this agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Subcontracted Program Expense), and be it 598

22 implement the intent and purpose of this Resolution, and be it representative is hereby empowered to extend the terms of the grant agreement for the purpose of expending any unexpended grant funds, and be it representative is hereby authorized to execute any budget transfers within the budgetary limits as set out in Exhibit "A" as attached hereto provided that said budget transfers do not affect a personnel line. RESOLUTION NO. 576 by Health & Human Services and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF AGREEMENT WITH THE JOHNSON CITY SENIOR CITIZEN CENTER, INCORPORATED, FOR THE OFFICE FOR AGING SENIOR CITIZENS NUTRITION PROGRAM FOR WHEREAS, this County Legislature, by Resolution 574 of 1992, authorized renewal of an agreement with Johnson City Senior Citizen Center, Incorporated, in connection with the Office of Aging's Senior Citizen Nutrition Program for calendar year 1993 at a cost of $23,125, and WHEREAS, said agreement expires by its terms on December 31, 1993 and the Office for Aging desires to renew said agreement for calendar year 1994 on substantially similar terms and conditions, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes renewal of agreement with Johnson City Senior Citizen Center, Incorporated, 30 Brockton Avenue, Johnson City, New York, for the period January 1, 1994 through December 31, 1994, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor and amount not to exceed $23,125 for the term of this agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Subcontracted Program Expense), and be it implement the intent and purpose of this Resolution. 599

23 RESOLUTION NO. 577 by Health & Human Services and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF AGREEMENT WITH VOLUNTEERS OF AMERICA FOR THE BROOME COUNTY OFFICE FOR AGING CONGREGATE NUTRITION PROGRAM, TITLE IIIC1 FOR WHEREAS, this County Legislature, by Resolution 647 of 1992, authorized an agreement with Volunteers of America for the Office for Aging congregate Nutrition Program, Title IIIC1, for the period January 1, 1993 through December 31, 1993 at a cost of $19,264, and WHEREAS, said agreement expires by its terms on December 31, 1993, and it is desired at this time to renew said agreement for calendar year 1994 on substantially similar terms and conditions, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes the renewal of the agreement with Volunteers of America, 18 Exchange Street, Binghamton, New York, 13901, for the Office for Aging Congregate Nutrition Program, Title IIIC1, for the period January 1, 1994 through December 31, 1994, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor an amount not to exceed $19,264 for the term of this agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Subcontracted Program Expense), and be it implement the intent and purpose of this Resolution. RESOLUTION NO. 578 by Health & Human Services and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF LEASE AGREEMENT WITH GRACE EPISCOPAL FOR OFFICE FOR AGING SENIOR CITIZENS NUTRITION CENTER FOR WHEREAS, this County Legislature, by Resolution 575 of 1992, authorized a lease agreement with Grace Episcopal Church for use of facilities as a Senior 600

24 Citizens Nutrition Center for calendar year 1993 at a cost of $3,900 per year, and WHEREAS, said agreement expires by its terms on December 31, 1993, and it is desired at this time to renew said agreement for 1994 on substantially similar terms and conditions, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes renewal of agreement with Grace Episcopal Church, Main Street, Whitney Point, New York, for lease of space for an Office for Aging Senior Citizens Nutrition Center for the period January 1, 1994 through December 31, 1994, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor $ per month, total cost not to exceed $3,900 for the term of this agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Building and Land Rental), and be it implement the intent and purpose of this Resolution. RESOLUTION NO. 579 by Health & Human Services and Finance Committees Seconded by Mrs. Wagstaff RESOLUTION AUTHORIZING RENEWAL OF LEASE AGREEMENT WITH THE VILLAGE OF DEPOSIT FOR A SENIOR CITIZENS NUTRITION SITE FOR 1994 THROUGH WHEREAS, this County Legislature, by Resolution 611 of 1990, authorized a three year lease agreement with the Village of Deposit for the use of its fire station as a Senior Citizens Nutrition site at a cost not to exceed $1,500 per year, and WHEREAS, said agreement expires by its terms on December 31, 1993, and it is desired at this time to renew said agreement on substantially similar terms and conditions, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes the renewal of the lease agreement, with a ninety day mutual cancellation clause, with the village of Deposit for the use of its fire station as a Senior Citizens Nutrition site each Tuesday and Thursday, from 8:00 AM to 4:00 PM, for the term January 1, 1994 through December 31, 1997, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor $125 per month, total cost not to exceed $1,500 annually for the term of this agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be 601

25 made from budget line (Building and Land Rental), and be it implement the intent and purpose of this Resolution. Ayes-18, Nays-1 (Coffey) RESOLUTION NO. 580 by Health & Human Services and Finance Committees Seconded by Mr. Burger RESOLUTION AUTHORIZING RENEWAL OF AGREEMENT WITH THE TOWN OF VESTAL FOR OFFICE FOR AGING SENIOR CITIZENS CENTER FOR WHEREAS, this County Legislature, by Resolution 475 of 1991, authorized an agreement with the Town of Vestal for an Office for Aging Senior Citizens Nutrition Center for calendar year 1993 at a cost not to exceed $320 per year, and WHEREAS, said agreement expires by its terms on December 31, 1993, and it is desired at this time to renew said agreement for 1994 on substantially similar terms and conditions, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes renewal of agreement with the Town of Vestal, 605 Vestal Parkway West, Vestal, New York, for lease of space for an Office for Aging Senior Citizens Nutrition Center for the period January 1, 1994 through December 31, 1994, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor an amount not to exceed $ for the term of this agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Building and Land Rental), and be it implement the intent and purpose of this Resolution. RESOLUTION NO. 581 by Health & Human Services and Finance Committees Seconded by Mr. Burger RESOLUTION AUTHORIZING RENEWAL OF AGREEMENT WITH ASSOCIATED CATHOLIC CHARITIES FOR OFFICE FOR AGING CONGREGATE NUTRITION PROGRAM FOR

26 WHEREAS, this County Legislature, by Resolution 578 of 1992, authorized an agreement with Associated Catholic Charities of Broome County for the operation of a senior center in connection with the Office for Aging Congregate Nutrition Program for the elderly for the calendar year 1993, at a cost not to exceed $10,030, and WHEREAS, said agreement expires by its terms on December 31, 1993, and it is desired at this time to renew said agreement with the provision that space be made available for said program, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes the renewal of the agreement with Associated Catholic Charities of Broome County, 232 Main Street, Binghamton, New York, for provision of a congregate senior center in connection with the Broome County Office for Aging, in a space to be made available at the Knights of Columbus, 136 Park Avenue, Binghamton, New York, 13903, for calendar year 1994, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor an amount not to exceed $11,030 for the term of this agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Subcontracted Program Expense), and be it implement the intent and purpose of this Resolution. RESOLUTION NO. 582 by Health & Human Services and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF LEASE AGREEMENT WITH SAINT ANTHONY OF PADUA CHURCH FOR AN OFFICE FOR AGING SENIOR CITIZENS NUTRITION CENTER FOR WHEREAS, this County Legislature, by Resolution 579 of 1992, authorized a lease agreement with Saint Anthony of Padua Church for an Office for Aging Senior Citizens Nutrition Center for calendar year 1993 at a cost of $350 per month, total cost not to exceed $4,200 per year, and WHEREAS, said agreement expires by its terms on December 31, 1993, and it is desired at this time to renew said agreement for 1994 on substantially similar terms and conditions, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes renewal of 603

27 agreement with Saint Anthony of Padua Church, 306 O'Dell Avenue, Endicott, New York, for lease of space for an Office for Aging Senior Citizens Nutrition Center for the period January 1, 1994 through December 31, 1994, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor $ per month, total cost not to exceed $4,200 for the term of this agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Building and Land Rental), and be it implement the intent and purpose of this Resolution. RESOLUTION NO. 583 by Health & Human Services and Finance Committees Seconded by Mr. Burger RESOLUTION AUTHORIZING RENEWAL OF AGREEMENT WITH FAIRVIEW UNITED METHODIST CHURCH FOR OFFICE FOR AGING SENIOR CITIZENS CENTER FOR WHEREAS, this County Legislature, by Resolution 276 of 1992, authorized a lease agreement with the Fairview United Methodist Church for use of facilities as an Office for Aging Senior Citizens Nutrition Center for calendar year 1993 at a cost not to exceed $2,400, and WHEREAS, said agreement expires by its terms on December 31, 1993, and it is desired at this time to renew said agreement for 1994 on substantially similar terms and conditions, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes renewal of agreement with the Fairview United Methodist Church, 254 Robinson Street, Binghamton, New York, for lease of space for the Office for Aging Senior Citizens Eastside Nutrition Center for the period January 1, 1994 through December 31, 1994, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor $ per month, total payment not to exceed $2,400 for the term of this agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Building and Land Rental), and be it 604

28 implement the intent and purpose of this Resolution. RESOLUTION NO. 584 by Health & Human Services and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF AGREEMENT WITH VOLUNTEERS OF AMERICA FOR DELIVERY OF MEALS TO FRAIL, HOME-BOUND ELDERLY FOR THE OFFICE FOR AGING FOR WHEREAS, this County Legislature, by Resolution 646 of 1992, authorized an agreement with the Volunteers of America for delivery of meals to frail, home-bound elderly for the Office for Aging for the period January 1, 1993 through December 31, 1993 at a cost not to exceed $112,269, and WHEREAS, said services are necessary to meet the nutritional needs of clients of the Office for Aging's Congregate Nutrition Program, Title IIIC2, and WHEREAS, said agreement expires by its terms on December 31, 1993, and it is desired at this time to renew said agreement for calendar year 1994 on substantially similar terms and conditions, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes the renewal of the agreement with Volunteers of America, 18 Exchange Street, Binghamton, New York, 13901, for delivery of meals to the frail, home-bound elderly for the Office for Aging for the period January 1, 1994 through December 31, 1994, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor an amount not to exceed $112,269 for the term of this agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Subcontracted Program Expense), and be it implement the intent and purpose of this Resolution. RESOLUTION NO. 585 by Health & Human Services and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF METRO INTERFAITH HOUSING MANAGEMENT CORPORATION GRANT FOR OFFICE FOR 605

Mr. Malley moved, seconded by Mr. Yeager to adjourn to the call of the Clerk at 7:58 p.m. Carried.

Mr. Malley moved, seconded by Mr. Yeager to adjourn to the call of the Clerk at 7:58 p.m. Carried. FURTHER RESOLVED, that this County Legislature hereby authorizes the acquisition by purchase or condemnation of the real property necessary to undertake and perform the aforesaid reconstruction project

More information

BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994

BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994 BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994 The Legislature convened at 4:11 P.M. as a COMMITTEE OF THE WHOLE with a call to order by the Chairman, Arthur J. Shafer. The Clerk, Richard R. Blythe,

More information

JOURNAL OF PROCEEDINGS

JOURNAL OF PROCEEDINGS WHEREAS, this County Legislature has previously supported the installation of an enhanced 9-1-1 emergency system throughout Broome County, and WHEREAS, in order to implement the said system, it was necessary

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION JULY 17, 2014

BROOME COUNTY LEGISLATURE REGULAR SESSION JULY 17, 2014 BROOME COUNTY LEGISLATURE REGULAR SESSION JULY 17, 2014 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Jerry F. Marinich. The Clerk, Aaron M. Martin, read the fire exit announcement

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, OCTOBER 16, 2003

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, OCTOBER 16, 2003 BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, OCTOBER 16, 2003 The Legislature convened at 5:02 p.m. with a call to order by the Chair, Daniel A. Schofield. The Clerk, Louis P. Augostini, read the

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JUNE 19, 2003

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JUNE 19, 2003 BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JUNE 19, 2003 The Legislature convened at 4:04 p.m. with a call to order by the Chair, Daniel A. Schofield. The Clerk, Louis P. Augostini, read the fire

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

JOURNAL OF PROCEEDINGS

JOURNAL OF PROCEEDINGS FURTHER RESOLVED, that in accordance with a request from the Department of Mental Health, in order to provide funds for the aforementioned PCR# 92-260, as requested by BT# 4133, this County Legislature

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JANUARY 20, 2005

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JANUARY 20, 2005 BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JANUARY 20, 2005 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Daniel A. Schofield. The Clerk, Louis P. Augostini, read the

More information

1998 JOURNAL OF PROCEEDINGS

1998 JOURNAL OF PROCEEDINGS FURTHER RESOLVED, that the County Executive or his duly authorized representative is hereby empowered to execute any such agreements, documents, or papers, approved as to form by the Department of Law,

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 23, 2007

BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 23, 2007 BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 23, 2007 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Mark R. Whalen. The Clerk, Eric S. Denk, read the fire exit announcement

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION JUNE 19, 1997

BROOME COUNTY LEGISLATURE REGULAR SESSION JUNE 19, 1997 BROOME COUNTY LEGISLATURE REGULAR SESSION JUNE 19, 1997 The Legislature convened at 4:00 P.M. with a call to order by the Chair, Daniel A. Schofield. The Clerk, Richard R. Blythe, read the fire exit announcement

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

Office of the Broome County Legislature Daniel J. Reynolds, Chair Aaron M. Martin, Clerk

Office of the Broome County Legislature Daniel J. Reynolds, Chair Aaron M. Martin, Clerk Office of the Broome County Legislature Daniel J. Reynolds, Chair Aaron M. Martin, Clerk STANDING COMMITTEES MEETING SCHEDULE FOR FEBRUARY 18, 2016 REGULAR LEGISLATIVE SESSION Committee meetings will be

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION JULY 19, 2007

BROOME COUNTY LEGISLATURE REGULAR SESSION JULY 19, 2007 BROOME COUNTY LEGISLATURE REGULAR SESSION JULY 19, 2007 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Mark R. Whalen. The Clerk, Eric S. Denk, read the fire exit announcement

More information

1994 JOURNAL OF PROCEEDINGS OF THE BROOME COUNTY LEGISLATURE

1994 JOURNAL OF PROCEEDINGS OF THE BROOME COUNTY LEGISLATURE WHEREAS, during his course of service as a member of the Board of Supervisors and County Legislature, James E. Wahl was an instrumental and driving force for the construction of the Broome County Veterans

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 19, 2009

BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 19, 2009 BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 19, 2009 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Daniel D. Reynolds. The Clerk, Eric S. Denk, read the fire exit announcement

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

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

Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk

Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk STANDING COMMITTEES MEETING SCHEDULE FOR DECEMBER 17, 2015 REGULAR LEGISLATIVE SESSION Committee meetings will be

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

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK Intro No. JI Permanent No G//Ct/!L{ Reviewed by 7~ /11 S Co. Attorney,.,4,L"-'--""'------+-- S. 3o f Ii I I RESOLUTION 2_0_1_4_-2_0_8 Adopted Effective Seconded by: Health & Human Services, Personnel and

More information

2017 Journal of Proceedings

2017 Journal of Proceedings BROOME COUNTY LEGISLATURE REGULAR SESSION APRIL 13, 2017 The Legislature convened at 5:02 p.m. with a call to order by the Chairman, Daniel J. Reynolds. The Clerk, Aaron M. Martin, read the fire exit announcement

More information

FINANCE COMMITTEE MEETING MINUTES DECEMBER 10, 2015

FINANCE COMMITTEE MEETING MINUTES DECEMBER 10, 2015 FINANCE COMMITTEE MEETING MINUTES DECEMBER 10, 2015 The Finance Committee of the Broome County Legislature met on Thursday, December 10, 2015 in the Legislative Conference Room, Sixth Floor, Edwin L. Crawford

More information

2015 Journal of Proceedings

2015 Journal of Proceedings BROOME COUNTY LEGISLATURE REGULAR SESSION SEPTEMBER 24, 2015 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Jerry F. Marinich. The Clerk, Aaron M. Martin, read the fire exit announcement

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION DECEMBER 17, 2009

BROOME COUNTY LEGISLATURE REGULAR SESSION DECEMBER 17, 2009 BROOME COUNTY LEGISLATURE REGULAR SESSION DECEMBER 17, 2009 The Legislature convened at 5:04 p.m. with a call to order by the Chair, Daniel D. Reynolds. The Clerk, Eric S. Denk, read the fire exit announcement

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 19, 2015

BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 19, 2015 BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 19, 2015 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Jerry F. Marinich. The Second Deputy Clerk, Robert J. O Donnell, read

More information

RESOLUTION BROOME icounty LEGISLATURE BINIGHAMTON, NEW YORK

RESOLUTION BROOME icounty LEGISLATURE BINIGHAMTON, NEW YORK Intro No. I 5/o?J/!5 Reviewed by,,_.!.,.,,b Co. Attorney-~---~~~----. r-~is: I RESOLUTION BROOME icounty LEGISLATURE BINIGHAMTON, NEW YORK Economic Developmelnt, Education & Culture and Finance Committees

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION WEDNESDAY, DECEMBER 28, 2005

BROOME COUNTY LEGISLATURE REGULAR SESSION WEDNESDAY, DECEMBER 28, 2005 BROOME COUNTY LEGISLATURE REGULAR SESSION WEDNESDAY, DECEMBER 28, 2005 The Legislature convened at 5:02 p.m. with a call to order by the Chair, Daniel A. Schofield. The Clerk, Louis P. Augostini, read

More information

The Legislature convened at 6:00 p.m. with a call to order by the Chair, Mark R. Whalen.

The Legislature convened at 6:00 p.m. with a call to order by the Chair, Mark R. Whalen. BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 15, 2007 The Legislature convened at 6:00 p.m. with a call to order by the Chair, Mark R. Whalen. The Chair, Mr. Whalen, led the members of the Legislature

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 21, 2013

BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 21, 2013 BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 21, 2013 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Jerry F. Marinich. The Clerk, Aaron M. Martin, read the fire exit announcement

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JANUARY 22, 2004

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JANUARY 22, 2004 BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JANUARY 22, 2004 The Legislature convened at 5:05 p.m. with a call to order by the Chair, Daniel A. Schofield. The Clerk, Louis P. Augostini, read the

More information

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK RESOLUTION LEVYING RETURNED SCHOOL AND VILLAGE TAXES FOR 2018

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK RESOLUTION LEVYING RETURNED SCHOOL AND VILLAGE TAXES FOR 2018 Intro No. I I ~:...,by 'J.:ff~/l! Co. Attorney,iUI!"""--'~==-----., v\~\\( LEVYING RETURNED SCHOOL AND VILLAGE TAXES FOR 2018 RESOLVED, that the Certificate of Returned School Taxes as reported by the

More information

BROOME COUNTY LEGISLATURE BUDGET SESSION NOVEMBER 9, 2009

BROOME COUNTY LEGISLATURE BUDGET SESSION NOVEMBER 9, 2009 BROOME COUNTY LEGISLATURE BUDGET SESSION NOVEMBER 9, 2009 The Legislature convened at 5:02 p.m. with a call to order by the Chair, Daniel D. Reynolds. The Clerk, Eric S. Denk, read the fire exit announcement

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

BROOME COUNTY LEGISLATURE REGULAR SESSION May 19, 2010

BROOME COUNTY LEGISLATURE REGULAR SESSION May 19, 2010 2011 Journal of Proceedings BROOME COUNTY LEGISLATURE REGULAR SESSION May 19, 2010 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Jerry F. Marinich. The Clerk, Aaron M. Martin,

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

FINANCE COMMITTEE MEETING MINUTES OCOBER 9, 2014

FINANCE COMMITTEE MEETING MINUTES OCOBER 9, 2014 FINANCE COMMITTEE MEETING MINUTES OCOBER 9, 2014 The Finance Committee of the Broome County Legislature met on Thursday, October 9, 2014 in the Legislative Conference Room, Sixth Floor, Edwin L. Crawford

More information

UNIFIED OPERATIONS PLAN

UNIFIED OPERATIONS PLAN BINGHAMTON METROPOLITAN TRANSPORTATION STUDY UNIFIED OPERATIONS PLAN Approved by the Binghamton Metropolitan Transportation Study Policy Committee February 11, 2009 BMTS UNIFIED OPERATIONS PLAN I DEFINITION

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

2016 Journal of Proceedings

2016 Journal of Proceedings BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 18, 2016 The Legislature convened at 4:45 p.m. with a call to order by the Chairman, Daniel J. Reynolds. The Clerk, Aaron M. Martin, read the fire exit

More information

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1. [HISTORY: Adopted by referendum on November 3, 2009. Editor's Note: This Charter supersedes the provisions of the former Charter, adopted 11-3-1992, as amended. Amendments noted where applicable.] Adoption

More information

Unified Operations Plan. Approved by the Binghamton Metropolitan Transportation Study Policy Committee June 2016

Unified Operations Plan. Approved by the Binghamton Metropolitan Transportation Study Policy Committee June 2016 Unified Operations Plan 2016 Approved by the Binghamton Metropolitan Transportation Study Policy Committee June 2016 I. DEFINITION AND PURPOSE OF THE METROPOLITAN PLANNING ORGANIZATION The purposes of

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

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

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Rule 7. Rule 8. Rule 9. Rule 10. Rule 11. Rule 12. Rule 13. Rule 14. Rule 15.

More information

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: November 20, 2017 Fiscal Year: FY18 Meeting Type: Committee of the Whole City Council Budget Workshop Item Title: Approve the final reading of a resolution authorizing

More information

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, 2015 5:00pm at Port Dickinson Village Hall 1. Road Use Agreement 2. Driveway Width 3. Consideration of Establishing a Line Item in future Annual

More information

SOLICITATION # EATONTON-PUTNAM SENIOR CITIZEN CENTER CONGREGATE MEALS PROGRAM

SOLICITATION # EATONTON-PUTNAM SENIOR CITIZEN CENTER CONGREGATE MEALS PROGRAM SOLICITATION #060115-001 EATONTON-PUTNAM SENIOR CITIZEN CENTER CONGREGATE MEALS PROGRAM Eatonton City Council 201 N. Jefferson Avenue P.O. BOX 3820 Eatonton, Georgia 31024 June 8, 2015 10:00AM RETURN ENTIRE

More information

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA 240 S. Route 59, Bartlett, Illinois 60103 Regular Meeting of Town Board November 3, 2009 7:00 PM AGENDA I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Town Hall (Public Comments) V. Presentations

More information

CHAPTER Senate Bill No. 388

CHAPTER Senate Bill No. 388 CHAPTER 97-271 Senate Bill No. 388 An act relating to court costs; providing legislative intent; creating chapter 938, F.S.; providing for certain mandatory costs in all cases; providing for certain mandatory

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017

ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017 ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017 These guidelines (the General Contract Guidelines ) apply to the Metropolitan Transportation Authority ("MTA"),

More information

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

CITY OFFICIALS. Agenda-Council Meeting 06/28/16 AGENDA FOR A REGULAR MEETING OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, JUNE 28, 2016 6:00PM/COUNCIL CHAMBERS CITY OFFICIALS Mayor Dayton J. King-Presiding Councilman-At-Large James H. Robinson Ward 1

More information

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the Minutes of the February 13, 2013 Regular Town Board Meeting. 3. BID OPENINGS: 4. PUBLIC HEARINGS: 5. PRIVILEGE OF THE FLOOR For

More information

AGREEMENT. NOW, THEREFORE, in consideration of the promises and covenants of this Agreement, the parties hereto agree as follows:

AGREEMENT. NOW, THEREFORE, in consideration of the promises and covenants of this Agreement, the parties hereto agree as follows: AGREEMENT THIS AGREEMENT ( Agreement), made and entered into this day of, 2012, by and between the City of Overland Park, Kansas (the CITY ), and The Salvation Army, a non-profit Illinois corporation (

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

The Government Performance and Accountability Act. The People of the State of California hereby find and declare that government must be:

The Government Performance and Accountability Act. The People of the State of California hereby find and declare that government must be: The Government Performance and Accountability Act SECTION ONE. Findings and Declarations. The People of the State of California hereby find and declare that government must be: 1. Trustworthy. California

More information

Town of Union AGENDA TOWN OF UNION BOARD MEETING. April 20, 2016

Town of Union AGENDA TOWN OF UNION BOARD MEETING. April 20, 2016 Town Clerk Gail L. Springer, RMC AGENDA TOWN OF UNION BOARD MEETING April 20, 2016 Town Board Rose A. Sotak, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman Leonard J. Perfetti,

More information

Additional reading material is available in the District Clerk's office, if you are interested.

Additional reading material is available in the District Clerk's office, if you are interested. March 2018 ADMINISTRATIVE OFFICES 20 I Main Street VESTAL, NEW YORK 13850 Dear Prospective Board of Education Candidate: Thank you for your interest in considering running for a seat on the Vestal Central

More information

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Regular Meeting of the Town Board January 10, 2018 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED TO ORDER by

More information

Section 1. Representations and Mutual Covenants STATE OF GEORGIA, BEN HILL COUNTY. WITNES SETH:

Section 1. Representations and Mutual Covenants STATE OF GEORGIA, BEN HILL COUNTY. WITNES SETH: f STATE OF GEORGIA, BEN HILL COUNTY. INTERGOVERNMENTAL AGREEMENT FOR THE USE AND DISTRIBUTION OF PROCEEDS FROM THE SPECIAL PURPOSE LOCAL OPTION SALES TAX FOR CAPITAL OUTLAY PROJECTS, TO BE IMPOSED FOR

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and

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

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

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

Town of Union AGENDA TOWN OF UNION BOARD MEETING. November 2, 2016

Town of Union AGENDA TOWN OF UNION BOARD MEETING. November 2, 2016 Town Clerk Gail L. Springer, RMC SALUTE TO THE FLAG: Town of Union AGENDA TOWN OF UNION BOARD MEETING November 2, 2016 Town Board Rose A. Sotak, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni,

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

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

Pine Tree Village Amended and Restated By-Laws

Pine Tree Village Amended and Restated By-Laws AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms

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

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE Section 1. Name

More information

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 A B C D E F G CALL TO ORDER PLEDGE OF ALLEGIANCE TO THE FLAG MOMENT OF SILENCE ROLL CALL PUBLIC SPEAKING - A Maximum of

More information

OFFICE OF NAN KOTTKE COUNTY CLERK MARATHON COUNTY

OFFICE OF NAN KOTTKE COUNTY CLERK MARATHON COUNTY OFFICE OF NAN KOTTKE COUNTY CLERK MARATHON COUNTY Marathon County Mission Statement: Marathon County Government serves people by leading, coordinating, and providing county, regional, and statewide initiatives.

More information

BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY

BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY 2011 TM 2011 All Rights Reserved By Johnson County Democratic Party BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY As Adopted On November 1, 2011 Page 1 of 19 ARTICLE I. NAME

More information

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631 BOARD OF DIRECTORS Foresthill Fire Protection District P.O. Box 1099 Foresthill, CA 95631 Office: (530) 367-2465 Fax: (530) 367-3498 www.foresthillfire.org DISTRICT BOARD JOHN MICHELINI PRESIDENT TROY

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES. BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES INTERMUNICIPAL AGREEMENT [HISTORY: IMA I adopted 7-14-1965 by the City of Binghamton and the Village of Johnson City; amended 12-7-1967 by IMA

More information

Appendix D. Sample Parking Management Agreement. City of Stockton, CA, Parking Operations Assessment. April P a g e

Appendix D. Sample Parking Management Agreement. City of Stockton, CA, Parking Operations Assessment. April P a g e City of Stockton, CA, Parking Operations Assessment April 2014 1 P a g e Appendix D Please note: This document is provided as an example of the typical scope and detail of a recommended parking management

More information

1) PLEDGE OF ALLEGIANCE ROLL CALL 24, , 2010 C O N S E N T A G E N D A

1) PLEDGE OF ALLEGIANCE ROLL CALL 24, , 2010 C O N S E N T A G E N D A BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA MONDAY, AUGUST 23, 2010 Commissioner Joyce Avery, Chairman Commissioner James Harvey Commissioner Sidney Chism, Chairman Pro Tempore Commissioner

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Michael Roberts, Public Works Director/City Engineer

More information

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY Policy Subject: Number Page ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 Policy: Board policy regarding the establishment, appointments

More information

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

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

More information

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

More information

AN ORDINANCE APPROVING THE PERMANENT ANNUAL APPROPRIATIONS FOR THE VILLAGE OF BOSTON HEIGHTS FOR THE YEAR 2012 AND DECLARING AN EMERGENCY.

AN ORDINANCE APPROVING THE PERMANENT ANNUAL APPROPRIATIONS FOR THE VILLAGE OF BOSTON HEIGHTS FOR THE YEAR 2012 AND DECLARING AN EMERGENCY. VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 REGULAR COUNCIL MEETING OF February 8, 2012-8:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA MINUTES PRESENTED FOR CHANGE

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MISSION VIEJO AMENDING AND RESTATING ORDINANCE NO. 07-247, AS AMENDED, AS SET FORTH IN CHAPTER 2.80 OF TITLE 2 OF THE MISSION VIEJO MUNICIPAL

More information

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL

More information

THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA

THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA DR. DEBRA PACE, SUPERINTENDENT 817 Bill Beck Boulevard Kissimmee Florida 34744-4492 PHONE: (407) 870-4600 FAX: (407) 870-4010 www.osceolaschools.net SCHOOL

More information

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

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

More information

Minnesota Department of Health Tribal Governments Grant Agreement

Minnesota Department of Health Tribal Governments Grant Agreement Instructions for completing this form are in blue and bracketed. Fill in every blank and delete all instructions, including these instructions, before sending this document to Financial Management for

More information

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK Intro No. Reviewed by Co. Attorney~~'#~~~rq Sponsored by: County Administration and Finance Committees AUTHORIZING RENEWAL OF AN INTER-MUNICIPAL AGREEMENT WITH THE COUNTY CLERK'S OFFICE AND THE TOWN OF

More information

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CROSS CREEK HOMEOWNERS ASSOCIATION, INC. BYLAWS. 2015 Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CONTENTS Article I. General Section I. Definition...

More information

AGREEMENT. NOW, THEREFORE, in consideration of the promises and covenants of this Agreement, the parties hereto agree as follows:

AGREEMENT. NOW, THEREFORE, in consideration of the promises and covenants of this Agreement, the parties hereto agree as follows: AGREEMENT THIS AGREEMENT (the Agreement ) made and entered into this day of, 2012, by and between the City of Overland Park, Kansas (the CITY ), and Head Start of Shawnee Mission, Inc. a non-profit organization

More information

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH THIS INTERLOCAL AGREEMENT is made and entered into this

More information

Board of Claims -- Limitation on damage awards -- Hearing officers -- Asbestos related claims. (1) A Board of Claims, composed of the members

Board of Claims -- Limitation on damage awards -- Hearing officers -- Asbestos related claims. (1) A Board of Claims, composed of the members 44.070 Board of Claims -- Limitation on damage awards -- Hearing officers -- Asbestos related claims. (1) A Board of Claims, composed of the members of the Crime Victims Compensation Board as hereinafter

More information

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. ADOPTED: May 25, 2017 BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. Pursuant to the Niagara Frontier Transit Metro System, Inc. contained in section 1299-e, subdivision 5 of Article 5 of the Public

More information

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 Page 2 Public Hearing Zoning Changes PDDs Public Hearing Fire Department Contract Page 3 Approval of Audited Claims Approval of Minutes Voice of the Public

More information