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

Size: px
Start display at page:

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

Transcription

1 Allegany OCOUNTY New York Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: REGULAR SESSION Allegany County Legislative Meeting Thursday, December 20, :00 p.m. Legislative Chambers - Belmont, New York NOTICE IS HEREBY GIVEN, that in accordance with the Board Rules of the Allegany County Board of Legislators, the second regular scheduled monthly meeting of the Board will be held on Thursday, December 20, 2018, at 2:00 p.m. in the Legislative Chambers, County Office Building, 7 Court Street, Belmont, New York PROPOSED RESOLUTIONS BOARD MEETING z December INTRO. NO. TITLE PAGE NO URGING STATE LEGISLATIVE REPRESENTATIVES AMEND THE PUBLIC HEALTH LAW IN RELATION TO INCREASING THE PURCHASING AGE FOR TOBACCO PRODUCTS FROM EIGHTEEN TO TWENTY-ONE FIXING THE DATE, TIME, AND PLACE OF THE 2019 ORGANIZATION MEETING SUSPENDING CERTAIN COUNTY BOARD RULES AFFECTING PROPOSED RESOLUTIONS REQUESTED TO BE SUBMITTED AT ORGANIZATION MEETING ON JANUARY 2, CHANGING THE DATE OF THE JANAURY 28, 2019, REGULAR BOARD MEETING DESIGNATION OF OFFICIAL NEWSPAPERS FOR THE PUBLICATION OF LOCAL LAWS, NOTICES, AND OTHER MATTERS REQUIRED BY LAW TO BE PUBLISHED IN APPOINTMENT OF TIMOTHY T. BOYDE AS COUNTY ADMINISTRATOR TO SERVE ON AN INTERIM BASIS APPOINTMENT OF TIMOTHY T. BOYDE AS BUDGET OFFICER CREATION OF FIVE PART-TIME POSITIONS OF DRIVERS, OFFICE FOR THE AGING 12

2 Board Meeting Notice & Proposed Resolutions December 20, 2018 Page 2 of REAPPOINTMENT OF THREE MEMBERS TO THE CITIZENS ADVISORY COUNCIL TO THE OFFICE FOR THE AGING APPOINTMENT OF MEMBERS TO ALLEGANY COUNTY FIRE ADVISORY BOARD REAPPOINTMENT OF FOUR INCUMBENT MEMBERS TO COUNTY TRAFFIC SAFETY BOARD DELEGATING AUTHORITY FOR CERTAIN REAL PROPERTY TAX REFUNDS AND CORRECTION OF TAX BILLS AND TAX ROLLS APPROVAL OF THE FINAL ASSESSMENT ROLLS WITH TAXES EXTENDED THEREON; AUTHORIZING AND DIRECTING THE PREPARATION AND EXECUTION OF TAX WARRANTS AND CAUSING DELIVERY OF TAX ROLLS TO COLLECTING OFFICERS LEVYING TAXES AND ASSESSMENTS REQUIRED FOR PURPOSES OF ANNUAL BUDGETS OF THE TOWNS OF ALLEGANY COUNTY BUDGET TRANSFER FROM DSS SNAP BONUS FEDERAL AWARD TO THE CAPITAL COUNTY BUILDING/JAIL FLOOR RENOVATION PROJECT ACCOUNT APPROVAL OF GRANT APPLICATION FOR THE DEPARTMENT OF SOCIAL SERVICES IN CHILD ABUSE OR NEGLECT PREVENTION AND TREATMENT ACT (CAPTA) COMPREHENSIVE ADDICTION AND RECOVERY ACT OF 2016 (CARA) FUNDS ACCEPTANCE AND APPROPRIATION OF A WOMEN'S HEALTH INITIATIVE AWARD #T34480GG FOR THE DEPARTMENT OF HEALTH FOR THE PROMOTION OF CANCER PREVENTION AND SCREENING ACCEPTANCE AND APPROPRIATION OF WOMEN'S HEALTH INITIATIVE AWARD #C34453GG FOR THE DEPARTMENT OF HEALTH ACCEPTANCE AND APPROPRIATION OF A DONATION FROM A GRANT THE ALLEGANY SENIOR FOUNDATION RECEIVED FROM THE UNITED WAY FOR THE OFFICE FOR THE AGING ACCEPTANCE OF INSURANCE PAYMENT FROM NYMIR AND APPROPRIATION OF FUNDS TO RISK RETENTION ACCOUNTS 33

3 Board Meeting Notice & Proposed Resolutions December 20, 2018 Page 3 of APPROVAL OF AGREEMENT BETWEEN ALLEGANY COUNTY OFFICE FOR THE AGING AND ERIKA ZERKOWSKI, MS, RDN, CDE, CDN FOR REGISTERED DIETICIAN SERVICES APPROVAL OF AGREEMENT BETWEEN THE CENTER FOR ELDER LAW & JUSTICE AND THE COUNTY OF ALLEGANY FOR LEGAL SERVICES FOR ALLEGANY COUNTY RESIDENTS APPROVAL OF AGREEMENT BETWEEN HOUGHTON REHABILITATION AND NURSING CENTER AND THE COUNTY OF ALLEGANY FOR SKILLED NURSING RESPITE CARE APPROVAL OF CONTRACT WITH JAN & BEV'S HOME CARE, INC., FOR HOME CARE SERVICES FOR THE EISEP AND lll-e GRANTS; AUTHORIZING BOARD CHAIRMAN TO EXECUTE SAID AGREEMENT APPROVAL OF AGREEMENT BETWEEN JOSEPH P. MILLER, ESQ., AND THE COUNTY OF ALLEGANY FOR LEGAL SERVICES FOR ALLEGANY COUNTY RESIDENTS APPROVAL OF AGREEMENT BETWEEN TOTAL SENIOR CARE AND THE COUNTY OF ALLEGANY FOR SOCIAL DAY SERVICES FOR CLIENTS THROUGH THE ALZHEIMER'S CAREGIVER RESPITE GRANT APPROVAL OF AGREEMENT WITH TOTAL SENIOR CARE OF OLEAN FOR HOME DELIVERED MEALS AND CONGREGATE MEALS; AUTHORIZING CHAIRMAN OF THIS BOARD TO EXECUTE AGREEMENT APPROVAL TO RENEW THE COUNTY STOP LOSS INSURANCE WITH GERBER LIFE ACCEPTANCE OF FIRST TRANSIT PROPOSAL AND APPROVAL OF A THREE-YEAR AGREEMENT WITH FIRST TRANSIT IN RELATION TO PROVIDING PUBLIC TRANSPORTATION SERVICES IN ALLEGANY COUNTY; AUTHORIZING CHAIRMAN TO EXECUTE AGREEMENT APPROVAL OF AGREEMENT WITH SAIA COMMUNICATIONS, INC.; AUTHORIZING BOARD CHAIRMAN TO EXECUTE SAID AGREEMENT TRANSFERS BETWEEN APPROPRIATION ACCOUNTS 53

4 1 Intro. No RESOLUTION NO. _ Page _1 of 2_ pages County Attorney. URGING STATE LEGISLATIVE REPRESENTATIVES AMEND THE PUBLIC HEALTH LAW IN RELATION TO INCREASING THE PURCHASING AGE FOR TOBACCO PRODUCTS FROM EIGHTEEN TO TWENTY-ONE Offered by: Ways & Means Committee WHEREAS, New York State Public Health Law Article 13-F currently prohibits the sale of tobacco and related products to individuals under the age of eighteen, and WHEREAS, amending Public Health Law Article 13-F to prohibit the sale of tobacco and related products to individuals under twenty-one years of age would: a) further the goals of New York State's tobacco use prevention and control program, as identified in New York State Public Health Law 1399-ii; b) respond to the fact that tobacco is the leading cause of preventable death and disease in New York State; c) respond to findings made by the Institute of Medicine, which prepared a report at the request of the U.S. Food and Drug Administration entitled "Public Health Implications of Raising the Minimum Age of Legal Access to Tobacco Products," concluding and suggesting that: i. adolescent brains are uniquely vulnerable to the effects of nicotine; ii. a younger age of initiation is strongly associated with greater nicotine dependence and is also associated with greater intensity and persistence of smoking beyond adolescence and into adulthood; iii. almost one in five high school seniors is a current cigarette smoker; iv. underage users rely primarily on social sources, such as friends and family, to acquire tobacco, and most of these sources are likely to be between eighteen and twenty years old; v. raising the minimum legal age to twenty-one will mean that those who can legally obtain tobacco are less likely to be in the same social networks as high school students; vi. delaying initiation rates will likely decrease the prevalence of tobacco users vii. in the U.S. population; and raising the minimum legal age will likely immediately improve the health of adolescents and young adults by reducing the number of those with adverse physiological effects; d) respond to findings that most of those addicted to tobacco, start using tobacco before twenty-one years of age; e) respond to the growing rates of electronic cigarette use among youth, which expose users to unhealthy levels of nicotine and other unknown harmful chemicals; f) reduce the exposure of our youth to disease-causing toxins in secondhand smoke and in chemicals emitted from electronic cigarettes, liquid nicotine, shisha, herbal cigarettes, and other Prohibited Products as defined in New York State Public Health Law Article 13-F as the same may be amended from time to time, and when not so defined, as commonly understood to be defined;

5 2 Intro. No Page 2 of 2 pages g) apply evidence-based strategies to address the public health issues that result from tobacco use including but not limited to cancer, heart disease, and lung disease; h) prevent exposure of youth, who are particularly susceptible to addiction, to the chemically addictive effects of tobacco and related products, in an effort to improve public wellness and reduce health insurance expenditures; and i) protect young New York residents from the unregulated and unknown effects of electronic cigarettes, herbal cigarettes, and other Prohibited Products, and WHEREAS, over twenty localities in New York State have enacted legislation to increase the purchasing age for tobacco products to twenty-one, and WHEREAS, New York State legislative representatives should respond to such local legislative initiatives by amending Public Health Law Article 13-F to prohibit the state-wide sale of tobacco and related products to individuals under twenty-one years of age, now, therefore, be it 1. That the Allegany County Board of Legislators hereby urges state legislative representatives amend the Public Health Law in relation to increasing the purchasing age for tobacco products from eighteen to twenty-one. 2. That the Clerk of this Board is directed to send a certified copy of this resolution to Governor Andrew M. Cuomo; State Senator Catharine M. Young; Assemblyman Joseph M. Giglio; State Senate Majority Leader John J. Flanagan; State Assembly Speaker Carl E. Heastie; InterCounty Association of Western New York; and the New York State Association of Counties. Board on the day of ;, 20. Dated at Belmont, New York this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

6 3 Intro. No RESOLUTION NO Page _1 of_j pages County Attorney. CK FIXING THE DATE, TIME, AND PLACE OF THE 2019 ORGANIZATION MEETING Offered by: Ways & Means Committee Pursuant to County Law That the Board of Legislators shall meet on Wednesday, January 2, 2019, at 2:00 p.m. in the Legislative Chambers in the County Office Building, Belmont, New York, for the purpose of organizing the Board, selecting a Chairman, and such other officers or appointees as may be desired, and for the transaction of any other business which could properly come before any regular meeting of the Board. Board on the day of, 20. Dated at Belmont, New York this day of, 20. Moved by Seconded by VOTE: Ayes Noes Absent Voice.

7 4 Intro. No RESOLUTION NO. _ Page _1 of 1 pages County Attorney. (Uc SUSPENDING CERTAIN COUNTY BOARD RULES AFFECTING PROPOSED RESOLUTIONS REQUESTED TO BE SUBMITTED AT ORGANIZATION MEETING ON JANUARY 2, 2019 Offered by: Ways & Means Committee 1. That section D. of Rule 170 and sections C., D., and E. of Rule 180 of County Board Rules, are suspended for proposed resolutions which are requested to be submitted at the organization meeting of the County Board of Legislators to be held on January 2, Board on the day of, 20.. Dated at Belmont, New York this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

8 5 Intro. No RESOLUTION NO Page J. ofj pages County Attorney, -Cic CHANGING THE DATE OF THE JANAURY 28, 2019, REGULAR BOARD MEETING Offered by: Ways & Means Committee 1. Notwithstanding Rule 110. A. of County Board Rules, the second regular meeting of this Board in the month of January 2019, shall be held on January 25, 2019, at 2:00 p.m. and not on January 28, 2019, at 2:00 p.m. Board on the day of, 20. Dated at Belmont, New York, this day of,20. Moved by Seconded by VOTE: Ayes Noes, Absent Voice.

9 6 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's Use Only) COMMITTEE: Ways & Means DATE: December 10, 2018 Board Rule 110 A states that a regular meeting of the County Board shall be held on the second Monday and fourth Monday of each calendar month. Clerk of the Board Brenda Rigby Riehle requests a resolution changing the second Board meeting in January from Monday, January 28, 2019, to Friday, January 25, 2019, to allow Legislators to attend the annual NYSAC Conference being held January 28-30, FISCAL IMPACT: None For further information regarding this matter, contact: Brenda Rigby Riehle, Clerk Allegany County Board of Legislators

10 7 Intro. No RESOLUTION NO. _ Page J\_ of 1 pages County Attorney.. tk DESIGNATION OF OFFICIAL NEWSPAPERS FOR THE PUBLICATION OF LOCAL LAWS, NOTICES, AND OTHER MATTERS REQUIRED BY LAW TO BE PUBLISHED IN 2019 Offered by: Ways & Means Committee WHEREAS, in accordance with subdivision 1 of Section 214 of the County Law the members of this Board of Legislators representing respectively each of the two principal political parties into which the people of this State are divided have designated in writing the newspapers set forth below to publish, in 2019, the concurrent resolutions of the State Legislature, election notices issued by the Secretary of State, and the official canvass: Concurrent resolutions of the Legislature: The Alfred Sun, Alfred, New York (Republican) Cuba Patriot & Free Press, Cuba, New York (Democrat) Election Notices and Official Canvass: The Spectator, Wellsville/Hornell, New York (Republican) Cuba Patriot & Free Press, Cuba, New York (Democrat) WHEREAS, subdivision 2 of Section 214 of the County Law requires this Board of Legislators to annually designate at least two newspapers within the County of Allegany as official newspapers for the publication of all local laws, notices and other matters required by law to be published, now, therefore, be it 1. That the newspapers listed below are designated as the official newspapers of the County of Allegany for the publication of local laws, notices and other matters required by law to be published in 2019: The Spectator, Wellsville/Hornell, New York (Republican) Cuba Patriot & Free Press, Cuba, New York (Democrat) Board on the day of, 20. Dated at Belmont, New York this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

11 8 TO: WAYS AND MEANS COMMITTEE On behalf of the Republican Party members of the Board of Legislators, I do hereby respectfully request that you recommend to the Board of Legislators that the / hs I, -Wcllsvillc Daily Reporter of Wellsville/ \WnstA I, New York, be designated as one of the two official newspapers to publish local laws, notices and all other matters required by Law to be published during the year Q. > 1 ^ ID rr This newspaper is being recommended to you in the belief that it advocates the principles of the Republican Party. Dated: November 26, 2018 Dwight "Mike" Healy, Majority Leader Allegany County Board of Legislators

12 REPUBLICAN PARTY MEMBERS' DESIGNATION OF NEWSPAPERS TO PUBLISH CONCURRENT RESOLUTIONS, ELECTION NOTICES AND OFFICIAL CANVASS FOR THE CALENDAR YEAR 2019 PURSUANT TO SECTION 214 (1) OF THE COUNTY LAW We, the undersigned, being a majority of the members of the ALLEGANY COUNTY BOARD OF LEGISLATORS representing the Republican Party which is one of the two principal political parties into which the people of the State of New York are divided, After having given due consideration to those newspapers published within the County of Allegany that advocate the principles of said Party, the support of its nominees and the extent of the circulation of such newspapers in the County of Allegany, and After having given due consideration to those newspapers published within the County of Allegany that do not advocate the principles of any political party and the extent of the circulation of such newspapers in the County of Allegany, DO HEREBY DESIGNATE: Alfred Sun of Alfred, New York, to publish concurrent resolutions of the state legislature, and the "Wellsvilli: Daily-Reporter of Wellsville/iK^ew York, to publish the election notices issued by the Secretary of State and to publish the official canvass. Dated this 26 th day of November, 2018, at Belmont, New York.

13 10 Intro. No RESOLUTION NO. _ Page J of J pages County Attorney. APPOINTMENT OF TIMOTHY T. BOYDE AS COUNTY ADMINISTRATOR TO SERVE ON AN INTERIM BASIS Offered by: Ways & Means Committee Pursuant to Local Law No. 3 of 1992, as subsequently amended by Local Law No. 3 of 1995, Local Law No. 2 of 2010 and Local Law No. 2 of 2016 WHEREAS, the current term of office of County Administrator expires on December 31, 2018, and WHEREAS, the County Administrator, Timothy T. Boyde, announced his intention to not seek reappointment to the position of County Administrator, and WHEREAS, it is anticipated that the search for a County Administrator may take several months, and WHEREAS, the duties and responsibilities of a County Administrator cannot be put on hold while a search for a replacement is ongoing, and WHEREAS, Timothy T. Boyde indicated that he would be willing to continue serving as County Administrator beyond his current term to assist this Board in the transition process, and WHEREAS, this Board believes that it is in the County's best interest to appoint Timothy T. Boyde as County Administrator to serve on an interim basis pending the appointment of a new County Administrator, now therefore, be it 1. That effective January 1, 2019, Timothy T. Boyde is appointed as County Administrator with a yearly salary of $101,805 to serve on an interim basis until this Board appoints his successor as County Administrator. Board on the day of, 20. Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

14 11 Intro. No RESOLUTION NO Page _J of 1 pages County Attorney. JUc- APPOINTMENT OF TIMOTHY T. BOYDE AS BUDGET OFFICER Offered by: Ways & Means Committee Pursuant to County Law 351 (3) and Section 5 of Local Law No. 3 of 1992, as subsequently amended by Local Law No. 3 of 1995, Local Law No. 2 of 2010 and Local Law No. 2 of That Allegany County Administrator Timothy T. Boyde, a County officer, is appointed Budget Officer to serve during the pleasure of this Board of Legislators and until his successor is appointed and has qualified. Board on the day of, 20. Dated at Belmont, New York, this day of,20. Moved by Seconded by VOTE: Ayes Noes Absent Voice.

15 12 Intro. No RESOLUTION NO.. Page 1_ of_j pages County Attorney m- CREATION OF FIVE PART-TIME POSITIONS OF DRIVERS, OFFICE FOR THE AGING Offered by: Human Services Committee 1. That five part-time positions of Drivers, Office for the Aging (Section IV Salary Plan) are created. 2. This resolution shall take effect December 21, Board on the day of, 20.. Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

16 13 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's use only) Committee of Jurisdiction: Human Services Date: 12/5/2018 The Office for the Aging requests permission to create five new positions of Part Time Home Delivered Meals Drivers. Many of our drivers do not want to work 5 days per week so it is becoming increasingly difficult to find drivers for our 12 paid routes. FISCAL IMPACT: The hours required to fill the positions have been budgeted in the 2019 budget. For further information regarding this matter, contact: Madeleine M. Gasdik, Director Office for the Aging

17 14 Intro. No RESOLUTION NO. _ Page _1 of 1 pages County Attorney. REAPPOINTMENT OF THREE MEMBERS TO THE CITIZENS ADVISORY COUNCIL TO THE OFFICE FOR THE AGING Offered by: Human Services Committee Pursuant to Resolution No That the reappointments of Vicki Grant of Houghton, New York, Joseph Felsen of Wellsville, New York, and Susan Potter of Belmont, New York, to the Citizens Advisory Council to the Office for the Aging, with term of office commencing January 1, 2019, and expiring December 31, 2021, are confirmed. Board on the day of, 20.. Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice,

18 15 Intro. No RESOLUTION NO Page _J of 1_ pages County Attorney APPOINTMENT OF MEMBERS TO ALLEGANY COUNTY FIRE ADVISORY BOARD Offered by: Public Safety Committee Pursuant to County Law 225-a. 1. That each of the following persons is appointed to the Allegany County Fire Advisory Board, with term of office for each to commence January 1, 2019, and expire December 31, 2019: Kevin Gagne Judson Stearns, Jr. Richard Paul Edwards Emily Ormsby Randy Whitesell Rick Abbott James Wooley Brandon LaValley Heidi Wilmart Terry Richardson Kym Duthoy John Wilson Gerald Gayford Carl Green Richard Bunk Sherman Gage Dan Metcalf Tim Voss David Helmer, Sr. Alan Mills Dennis Graves Alfred Alfred Station Allentown Almond Andover Angelica Belfast Belmont Birdsall Bolivar Canaseraga Cuba Fillmore Friendship New Hudson Richburg Rushford Short T ract Wellsville Wiscoy-Rossburg Whitesville Board on the day of, 20. Dated at Belmont, New York, this day of, 20. Moved by Seconded by VOTE: Ayes Noes Absent Voice.

19 16 Intro. No RESOLUTION NO Page _J ofj pages County Attorney. tk REAPPOINTMENT OF FOUR INCUMBENT MEMBERS TO COUNTY TRAFFIC SAFETY BOARD Offered by: Public Safety Committee Pursuant to Local Law No. 2 of That Guy James, Brian Perkins, Tim Walsh, and Willy Weaver are reappointed to the County Traffic Safety Board, with term of office for each to commence January 1, 2019, and expire December 31, Board on the day of, 20. Dated at Belmont, New York, this day of, 20. Moved by Seconded by VOTE: Ayes Noes Absent Voice.

20 17 Intro. No RESOLUTION NO Page _J. of 1 pages County Attorney JUc- DELEGATING AUTHORITY FOR CERTAIN REAL PROPERTY TAX REFUNDS AND CORRECTION OF TAX BILLS AND TAX ROLLS Offered by: Ways & Means Committee Pursuant to Sections 554 (9) (a) and 556 (8) (a) of the Real Property Tax Law WHEREAS, Sections 554 and 556 of the Real Property Tax Law authorize the County Board of Legislators to delegate the authority to make real property tax refunds and correct tax bills and tax rolls where the recommended refund or correction is $2,500 or less, and WHEREAS, utilization of this option will save numerous resolutions per year, and WHEREAS, it is proposed that the County Administrator, who is also the County Auditor, as the individual who audits bills for payments, would be the official to perform the delegated refund and correction duties, and WHEREAS, should the County Administrator as County Auditor deny the refund, the application would then be presented to the County Board of Legislators for its consideration, and WHEREAS, the delegation must be given each calendar year, now, therefore, be it 1. This Board does delegate the authority to make real property tax refunds and to correct tax bills and tax rolls to the County Administrator as County Auditor pursuant to the above sections of the Real Property Tax Law subject to the limitations in paragraphs 2. and 3. of this resolution for calendar year That for calendar year 2019, the County Administrator as County Auditor is authorized to perform the duties of the County Board of Legislators in providing real property tax refunds, where the recommended refund is $2,500 or less, in accordance with Section 556 of the Real Property Tax Law. 3. That for calendar year 2019, the County Administrator as County Auditor is authorized to correct tax bills and tax rolls, where the recommended correction is $2,500 or less, in accordance with Section 554 of the Real Property Tax Law. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Dated at Belmont, New York, this day of,20. Moved by Seconded by VOTE: Ayes Noes Absent Voice.

21 18 Intro. No RESOLUTION NO.. Page _J of J pages County Attorney. OK APPROVAL OF THE FINAL ASSESSMENT ROLLS WITH TAXES EXTENDED THEREON; AUTHORIZING AND DIRECTING THE PREPARATION AND EXECUTION OF TAX WARRANTS AND CAUSING DELIVERY OF TAX ROLLS TO COLLECTING OFFICERS Offered by: Ways & Means Committee Pursuant to Real Property Tax Law 900 and 904 WHEREAS, upon the final assessment rolls of the several Towns, the several taxes have been duly extended as provided by law, now, therefore, be it 1. That the final assessment rolls of the several Towns with the taxes so extended thereon are approved. 2. That the taxes so extended opposite the assessment of each parcel of real property in such rolls are determined to be the taxes thereon. 3. That there be annexed to each such roll a tax warrant in the form prepared by the Clerk of this Board to contain the respective amounts heretofore authorized to be levied upon the taxable property in each such roll and to bear the seal of the County Board of Legislators. 4. That the Chairman and Clerk of this Board shall sign each such warrant. Board on the day of, 20. Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

22 Intro. No RESOLUTION NO. _ Page _1 of 4 pages County Attorney. LEVYING TAXES AND ASSESSMENTS REQUIRED FOR PURPOSES OF ANNUAL BUDGETS OF THE TOWNS OF ALLEGANY COUNTY Offered by: Ways and Means Committee Pursuant to Town Law 115 WHEREAS, there has been presented to the Board of Legislators a duly certified copy of the, annual adopted budget of each of the several Towns in the County of Allegany for the fiscal year beginning January 1, 2019, now, therefore, be it 1. That there is levied, assessed, and raised by tax and assessments upon the real property liable therefore situated in the following Towns outside of any incorporated villages wholly or partially located therein, the General Fund and Highway Fund amounts specified in the annual adopted budgets of such Towns and indicated opposite such Towns, as follows: General Fund Highway Fund Alfred 38, , Almond 3, , Amity 1, , Andover 19, , Angelica 1, , Bolivar 18, , Burns 2, , Cuba , Wellsville 120, , Wirt 4, , That there is levied, assessed, and raised by tax and assessments upon the real property liable therefore situated in the following Towns, the General Fund and Highway Fund amounts specified in the annual adopted budgets of such Towns and indicated opposite such Towns, as follows:

23 20 Intro. No Page 2 of 4 pages General Fund Highway Fund Alfred 183, , Allen 140, , Alma 180, , Almond 174, , Amity 183, Combined w/village Outside Andover 151, , Angelica 173, , Belfast 259, , Birdsall 136, , Bolivar 155, , Burns 152, , Caneadea 224, , Centerville 126, , Clarksville 173, , Cuba 785, , Friendship 436, , Genesee 186, , Granger 155, , Grove 108, , Hume 268, , Independence 249, , New Hudson 149, , Rushford 302, , Scio 276, , Ward 117, , Wellsville 685, , West Almond 135, , Willing 247, , Wirt 190, , That there is levied, assessed, and raised by tax and assessments upon the real property liable therefore in the following fire, fire protection, improvement and other special districts in the following Towns, the amounts specified in the annual adopted budgets of such Towns for such districts and indicated opposite such Towns, as follows:

24 21 Intro. No Page 3 of 4 pages Alfred Fire Protection 40, Hydrant Allen Fire District 15, Alma Fire Protection 63, Light District 2, Almond Fire Protection 25, Amity Fire District 49, Andover, Fire Protection 34, Angelica Fire Protection District 33, Belfast Light District #1 8, Fire Protection 72, Water District 95, Birdsall Fire 24, Bolivar Richburg-Wirt Fire District 4, Bolivar Joint Fire District 125, Burns Canaseraga Fire Protection 30, Caneadea Caneadea Water District 173, Houghton Sewer District 165, Caneadea Light 3, Houghton Light 18, Oramel Light 1, Caneadea Fire 120, Rushford Lake District 59, Centerville Fire Districts 30, Clarksville Fire District 83, Cuba Lake District 42, Water District 3, Fire Protection District 261, Sewer District 189, Friendship Lighting District #1 27, Fire District 105, Sidewalks Fund 28, Refuse & Garbage District 70, Genesee Fire Protection 1 (Bolivar) 45, Fire Protection 2 (Portville) 35, Granger Fire Protection 22, Grove Lighting District 2, Canaseraga Fire District 30, Nunda Fire District 8, Hume Fire Protection 96, Light District 1 (Hume) 4, Light District 2 (R & W) 4, Light District 3 (Hume) 11,320.00

25 22 Intro. No Page 4 of 4 pages Sidewalk 9, Sewer District 0.00 Consolidated Water Dist Independence Fire 58, Street Light (Whitesville) 8, Water District (Whitesville) 0.00 New Hudson Light District 1 2, Fire District 1 44, Rushford Lighting District 9, Rushford Lake District 351, Fire District 87, Scio Consolidated Water Dist. 23, Light District 1 21, Fire District 1 102, Ward Fire Protection 9, Wellsville Fire Protection District 128, Hillcrest Lighting District E. State St. Sewer District Sinclair Sewer District 2, Sinclair Water District 2, Riverside Water District East State Water District W. Wellsville Water District 20, Dyke Water District Project 12, West Almond Fire District 10, Willing Fire Department 68, Comp. Ins. (Mutual Self) 10, Tax Serv. 1, Wirt Fire Protection Townwide 93, That such taxes and assessments, when collected, shall be paid to the Supervisors of the several Towns in the amounts as shown in this resolution, for distribution by them in the manner provided by law. Board on the day of, 20. Dated at Belmont, New York this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

26 23 Intro. No RESOLUTION NO. _ Page L_ of 1 pages County Attorney ML. BUDGET TRANSFER FROM DSS SNAP BONUS FEDERAL AWARD TO THE CAPITAL COUNTY BUILDING/JAIL FLOOR RENOVATION PROJECT ACCOUNT Offered by: Human Services and Ways & Means Committees» 1. That the sum of $12,150 shall be transferred from Account No. A (Social Services Administration) to Account No. H (Capital Project - Cty Building - Jail Floor Renovation) for the purpose of intake renovation to occur in the year Board on the day of, 20. Dated at Belmont, New York, this day of, 20 Moved by Seconded by VOTE: Ayes Noes Absent Voice

27 24 MEMORANDUM OF EXPLANATION Introduction No: (clerk's use only) COMMITTEE: Human Services DATE: December 5, 2018 Requesting a resolution to transfer funds from DSS SNAP Bonus Federal Award to the Capital County Bldg/Jail Floor Renovation project. These funds were accepted by Resolution # on October 22, These funds are not going to be expended by 12/31 as originally expected and need to be rolled into the capital to be used for the Intake Renovation to occur in Request that funding be transferred in the 2018 budget as follows: From: To: Amount: A DSS Other H Capital Proj $ 12,150 Cty Bldg - Jail Floor Renov Project FISCAL IMPACT: none. For further information regarding this matter, contact: Vicki Grant, Commissioner of Social Services (585) Terri L. Ross, County Treasurer (585)

28 25 Intro. No RESOLUTION NO. _ Page 1 of 1_ pages County Attorney. QAc APPROVAL OF GRANT APPLICATION FOR THE DEPARTMENT OF SOCIAL SERVICES IN CHILD ABUSE OR NEGLECT PREVENTION AND TREATMENT ACT (CAPTA) COMPREHENSIVE ADDICTION AND RECOVERY ACT OF 2016 (CARA) FUNDS Offered by: Human Services and Ways & Means Committees WHEREAS, the Department of Social Services is requesting approval to apply for grant money through the Child Abuse or Neglect Prevention and Treatment Act (CAPTA) Comprehensive Addiction and Recovery Act of 2016 (CARA) funds, and WHEREAS, the award available is up to $50,000 to help improve the response to families and infants affected by substance use disorders, now, therefore, be it 1. That the Department of Social Services is authorized to act on behalf of the County of Allegany to apply for grant funds through the Child Abuse or Neglect Prevention and Treatment Act (CAPTA) Comprehensive Addiction and Recovery Act of 2016 (CARA) funds. Board on the day of, 20. Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

29 26 MEMORANDUM OF EXPLANATION Intro No. (Clerk's Use Only) COMMITTEE: Human Services Committee Date: 12/5/18 RE: Requesting permission to apply for $50,000 in Child Abuse or Neglect Prevention and Treatment ACT (CAPTA) Comprehensive Addiction and Recovery Act of 2016 (CARA) funds to help improve our response to families and infants affected by substance use disorders (both alcohol and drugs). FISCAL IMPACT: savings of $50,000 Vicki L. Grant, Commissioner Allegany County Department of Social Services

30 27 Intro. No RESOLUTION NO Page _J ofj pages County Attorney ACCEPTANCE AND APPROPRIATION OF A WOMEN'S HEALTH INITIATIVE AWARD #T34480GG FOR THE DEPARTMENT OF HEALTH FOR THE PROMOTION OF CANCER PREVENTION AND SCREENING Offered by: Human Services and Ways & Means Committees 1. The sum of $50,000 in a Women's Health Initiative award #T34480GG for the Department of Health for the promotion of cancer prevention and screening is accepted. 2. The sum of $50,000 shall be placed in Account No. A (Women's Health Initiative - Legal Advertising) with a like sum credited to Revenue Account No. A (Women's Health Initiative - State Aid). Board on the day of, 20. Dated at Belmont, New York, this day of,20. Moved by Seconded by VOTE: Ayes Noes Absent Voice.

31 MEMORANDUM OF EXPLANATION For acceptance and budgeting of Awards 28 INTRODUCTION NO: (Clerk's use only) Committee of Jurisdiction: Human Services Date: December Explanation of Award. The Health Department requests a resolution to accept and appropriate a Women's Health Initiative award # T34480GG for promotion of cancer prevention and screenings for the 2019 Budget year, award year (April 1,2018-March 31,2019) The 2019 budget should be amended as follows: **New Account A4101 Women's Health Initiative # T34480GG11/1/2018-3/31/2019 Revenues $50,000 Appropriations $50,000 Acct A State Aid - Health Other $50,000 A Legal Advertising $50,000 The Women's Health Initiative Award is for the purpose of marketing, outreach, and overall awareness of cancer. Accordingly, the award will be utilized for advertising in the following mediums; newspaper, billboard, radio, and social media. FISCAL IMPACT: Total award: $ Local county share: $ 0 State Award? X Revenue# A $ Federal Award? Revenue# $ If Federal, please list Federal Catalog of Federal Domestic Assistance (CFDA) number - This award is renewal of existing award funded program or XXX new award. Award Fiscal Year /19 Obligation of County after award expires: None Major benefits of accepting this award are: Additional Funding for Outreach and Marketing. Department Head Signature ;

32 29 Intro. No RESOLUTION NO. _ Page J of J pages County Attorney. ACCEPTANCE AND APPROPRIATION OF WOMEN'S HEALTH INITIATIVE AWARD #C34453GG FOR THE DEPARTMENT OF HEALTH Offered by: Human Services and Ways & Means Committees 1. The sum of $250,000 in a Women's Health Initiative award #C34453GG for the Department of Health is accepted. 2. The sum of $250,000 shall be appropriated to the following accounts: A Women's Health Initiative - General Supplies $157,984 A Women's Health Initiative - Fees 70,480 A Women's Health Initiative - Education/Training Schools 11,536 A Women's Health Initiative - Advertising TOTAL $250,000 with the like sum of $250,000 credited to Revenue Account No. A (State Aid - Health Other). Board on the day of, 20.. Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

33 30 MEMORANDUM OF EXPLANATION For acceptance and budgeting of Award INTRODUCTION NO: (Clerk's use only) Committee of Jurisdiction: Human Services Date: December Explanation of Award: The Health Department requests a resolution to accept and appropriate Women's Health Initiative award # C34453GG provided by Senator Cathy Young's office in the amount of $250,000. The Health Department is requesting acceptance of the funds. This funding must be spent on Women's Health by March 31, The New York State Department of Health has approved the work plan and spending outlined below. The 2019 budget should be amended as follows: ** New Account A 4100 Women's Health Initiative # C34453GG 4/1/2018-3/31/2019 Revenues $250,000 Appropriations $250,000. A State Aid - Health Other $ 250,000 A General Supplies $ 157,984 A Fees (Speaker/Hosting/Screening) $ 70,480 A Education/Training Schools $ 11,536 A Advertising $ 10,000 FISCAL IMPACT: Total award: $ Local county share: $0.00 State Award? X Revenue# A $ 250,000 Federal Award? Revenue# $ If Federal, please list Federal Catalog of Federal Domestic Assistance (CFDA) number This Award is renewal of existing Award funded program or X new Award fund program. Award Fiscal Year - (Contract Period) 12/ /31/2019 Obligation of County after Award expires: None Major benefits of accepting this Award are: Provide Women's Health Initiatives that we otherwise could not afford. Department Head Signature

34 31 Intro. No RESOLUTION NO. _ Page _J. of 1 pages County Attorney. ACCEPTANCE AND APPROPRIATION OF A DONATION FROM A GRANT THE ALLEGANY SENIOR FOUNDATION RECEIVED FROM THE UNITED WAY FOR THE OFFICE FOR THE AGING Offered by: Human Services and Ways & Means Committees 1. That the sum of $1,100 from a grant from the United Way to the Allegany Senior Foundation is accepted. 2. That the accepted sum of $1,100 is placed in Account No. A (Community Services for Elderly - PERS) with a like sum credited to Revenue Account No. A (Community Services for Elderly - Local Revenue). Board on th$ day of, 20. Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

35 32 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's use only) COMMITTEE: Human Services DATE: November 7,2018 The Allegany County Office for the Aging requests a resolution to accept and appropriate a donation of $1,100 from a grant the Allegany Senior Foundation received from United Way. The full amount will be used to fund PERS (Personal Emergency Response System). Please appropriate as follows: Increase Expenditure Account # A CSE - Fees/Pers Increase Revenue Account # A CSE - Local Revenue $1, $1, FISCAL IMPACT: Increase local contributions. For further information regarding this matter, contact: Madeleine Gasdik, Director Office for the Aging Name and Department (585) Telephone

36 33 Intro. No RESOLUTION NO. _ Page _J of 1 pages County Attorney, QAL ACCEPTANCE OF INSURANCE PAYMENT FROM NYMIR AND APPROPRIATION OF FUNDS TO RISK RETENTION ACCOUNTS Offered by: Ways & Means Committee WHEREAS, a check in the amount of $500, representing the deductible on a 2018 Ford F150 truck (VIN: 1FTFW1E56JFC30806) assigned to the Public Works Department, has been offered by NYMIR, now, therefore, be it 1. That the amount of $500 from NYMIR, representing the deductible on a 2018 Ford F150 truck (VIN: 1FTFW1E56JFC30806), is accepted. 2. That the sum of $500 is placed in Account No. CS (Risk Retention - Uninsured Property Loss) with a like sum credited to Revenue Account No. CS (Insurance Recovery). Board on the day of, 20. Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

37 34 MEMORANDUM OF EXPLANA TION Intro. No. (Clerk's Use Only) COMMITTEE: Ways and Means DATE: December 10, 2018 RE: Appropriation of Insurance Recovery Clerk of the Board Brenda Rigby Riehle requests a resolution accepting a check in the amount of $500 from New York Municipal Insurance Reciprocal (NYMIR) representing the deductible on our 2018 Ford F150 Pickup truck (VIN #1FTFW1E56JFC30806) assigned to the Public Works Department that was totaled in a motor vehicle on June 12, This was a leased vehicle, and NYMIR originally settled the claim with Enterprise for $35,500 back in August, and now that NYMIR was able to recover their settlement from the insurance company of the other party, they are returning our $500 deductible. The funds should be appropriated to CS (Risk Retention - Uninsured Property Loss) with a like sum placed in revenue account CS (Insurance Recovery). Public Works Department Ford F150 Truck VIN: #1FTFW1E56JFC30806 FISCAL IMPACT: None For further information regarding this matter, contact: Brenda Rigby Riehle, Clerk of the Board

38 35 Intro. No RESOLUTION NO. _ Page of 1 pages County Attorney &L- APPROVAL OF AGREEMENT BETWEEN ALLEGANY COUNTY OFFICE FOR THE AGING AND ERIKA ZERKOWSKI, MS, RDN, CDE, CDN FOR REGISTERED DIETICIAN SERVICES Offered by: Human Services Committee 1. That the Agreement between Allegany County Office for the Aging and Erika Zerkowski, MS, RDN, CDE, CDN to provide registered dietician services for the period of January 1, 2019, through December 31, 2019, is approved. 2. The County agrees to pay at the rate of $60 per hour with a maximum of eight hours per week for dietician services. 3. That the Chairman of the Board is authorized to execute said Agreement. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, Stateof New York, do hereby certify that Board on the day of, 20. Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

39 36 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's use only) Committee of Jurisdiction: Human Services Date: 12/5/2018 The Allegany County Office for the Aging requests permission to enter into a contract with Erika Zerkowski, MS, RDN, CDE, CDN, to ensure that the ACOFA Nutrition Program provides meals that provides a minimum of 33 1/3 percent of the dietary reference intakes established by the Food and Nutrition Board of the Institute of Medicine of the National Academy of Sciences, to provide Nutrition Counseling to ACOFA clients, and to develop and approve Nutrition Education for ACOFA clients. NYSOFA requires the availability of a Registered Dietician a minimum of eight (8) hours per week. Services will be paid at the rate of $60.00 per hour. FISCAL IMPACT: This expense has been included in the 2019 budget. For further information regarding this matter, contact: Madeleine M. Gasdik, Director Office for the Aging Telephone

40 37 Intro. No RESOLUTION NO. _ Page _JL of 1 pages County Attorney APPROVAL OF AGREEMENT BETWEEN THE CENTER FOR ELDER LAW & JUSTICE AND THE COUNTY OF ALLEGANY FOR LEGAL SERVICES FOR ALLEGANY COUNTY RESIDENTS Offered by: Human Services Committee 1. That the Agreement for legal services to residents of Allegany County aged sixty and over between the County of Allegany and Center for Elder Law & Justice, for the period of January 1, 2019, to December 31, 2019, is approved. 2. Services will be paid at the rate of $75 per unit of service up to a maximum amount of $4, That the Chairman of this Board is authorized to execute said Agreement. Board on the day of, 20. Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

41 38 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's use only) Committee of Jurisdiction: Human Services Date: 12/5/2018 The Allegany County Office for the Aging requests permission to enter into a contract with Center for Elder Law & Justice in Buffalo, NY to provide legal services to residents of Allegany County who are sixty years of age or older in the form of legal advice, representation, assisted referral, on-site training, public education, and the preparation of legal service for the elderly news articles for the elderly residents of Allegany County who have need for such services and whose needs cannot be met by other appropriate resources in the community. Services will be paid at the rate of $75.00 per unit of service up to a maximum amount of $4, The rate for 2018 was $55 per unit of service. FISCAL IMPACT: This expense has been included in the 2019 budget. For further information regarding this matter, contact: Madeleine M. Gasdik, Director Office for the Aging Telephone

42 39 Intro. No RESOLUTION NO. _ Page of 1 pages County Attorney. QM APPROVAL OF AGREEMENT BETWEEN HOUGHTON REHABILITATION AND NURSING CENTER AND THE COUNTY OF ALLEGANY FOR SKILLED NURSING RESPITE CARE Offered by: Human Services Committee 1. That the Agreement for respite services between the County of Allegany and Houghton Rehabilitation and Nursing Center, for the period of January 1, 2019, to December 31, 2019, is approved. 2. The provider agrees to accept, and the County agrees to pay for such care as follows: DAILY RATE: The daily rate (24 hour stay) for such services will be $290 for a private room and $285 for a semi-private room. 3. That the Chairman of this Board is authorized to execute said Agreement. Board on the day of, 20.. Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

43 40 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's use only) Committee of Jurisdiction: Human Services Date: 12/5/2018 The Allegany County Office for the Aging requests permission to enter into a contract with Houghton Rehabilitation and Nursing Center for skilled nursing respite care. The daily rate (24 hour stay) will be $ for a private room and $ for a semi-private room. This is an increase from the 2018 contract with Absolut at Houghton, which was $270/$265. FISCAL IMPACT: This expense has been included in the 2018 budget. For further information regarding this matter, contact: Madeleine M. Gasdik, Director Office for the Aging Telephone

44 41 Intro. No RESOLUTION NO. _ Page _1 of J pages County Attorney. APPROVAL OF CONTRACT WITH JAN & BEV'S HOME CARE, INC., FOR HOME CARE SERVICES FOR THE EISEP AND lll-e GRANTS; AUTHORIZING BOARD CHAIRMAN TO EXECUTE SAID AGREEMENT Offered by: Human Services Committee 1. That the Jan & Bev's Home Care, Inc., contract for home care services for the EISEP and lll-e grants, for the Office for the Aging effective January 1, 2019, through December 31, 2019, is approved. 2. The County agrees to pay for services at the rate of $24 per hour. 3. That the Chairman of this Board is authorized to execute said contract. Board on the day of, 20. Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

45 42 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's use only) Committee of Jurisdiction: Human Services Date: 12/5/2018 The Allegany County Office for the Aging requests permission to enter into a contract with Jan & Bev's Home Care, Inc. for home care services for the EISEP and III-E grants. Payments for services will be $24/hour (up from $23/hour in 2017). FISCAL IMPACT: This expense has been included in the 2019 budget. For further information regarding this matter, contact: Madeleine M. Gasdik, Director Office for the Aging Telephone

46 43 Intro. No RESOLUTION NO Page _1 of 1 pages County Attorney, CM. APPROVAL OF AGREEMENT BETWEEN JOSEPH P. MILLER, ESQ., AND THE COUNTY OF ALLEGANY FOR LEGAL SERVICES FOR ALLEGANY COUNTY RESIDENTS Offered by: Human Services Committee 1. That the Agreement for legal services to residents of Allegany County aged sixty and over between the County of Allegany and Joseph P. Miller, Esq., for the period of January 1, 2019, to December 31, 2019, is approved. 2. Services will be paid at the rate of $75 per unit of service up to a maximum amount of $3, That the Chairman of this Board is authorized to execute said Agreement. Board on the day of, 20. Dated at Belmont, New York, this day of, 20. Moved by Seconded by VOTE: Ayes Noes Absent Voice.

47 44 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's use only) Committee of Jurisdiction: Human Services Date: 12/5/2018 The Allegany County Office for the Aging requests permission to enter into a contract with Joseph P. Miller, Attorney at Law, to provide legal services to residents of Allegany County who are sixty years of age or older in the form of legal advice, representation, assisted referral, on-site training, public education, and the preparation of legal service for the elderly news articles for the elderly residents of Allegany County who have need for such services and whose needs cannot be met by other appropriate resources in the community. Services will be paid at the rate of $75.00 per unit of service up to a maximum amount of $3, This is the same rate as was paid in FISCAL IMPACT: This expense has been included in the 2019 budget. For further information regarding this matter, contact: Madeleine M. Gasdik, Director Office for the Aging Telephone

48 45 Intro. No RESOLUTION NO. _ Page L_ of 1 pages County Attorney. C/C APPROVAL OF AGREEMENT BETWEEN TOTAL SENIOR CARE AND THE COUNTY OF ALLEGANY FOR SOCIAL DAY SERVICES FOR CLIENTS THROUGH THE ALZHEIMER'S CAREGIVER RESPITE GRANT Offered by: Human Services Committee 1. That the Agreement for social day services for clients through the Alzheimer's Caregiver Respite grant between the County of Allegany and Total Senior Care, for the period of January 1, 2019, to December 31, 2019, is approved. 2. The County agrees to pay the rate of $32 per half day (less than 3 1 /2 hours) and $54 per full day. 3. That the Chairman of this Board is authorized to execute said Agreement. Board on the day of, 20. Dated at Belmont, New York, this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

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

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

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

WAYS & MEANS COMMITTEE October 10, 2017 NOT APPROVED

WAYS & MEANS COMMITTEE October 10, 2017 NOT APPROVED 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,

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 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

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

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

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

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

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

More information

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

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 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

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 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 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

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

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

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

Whereas the Cuba Joint Fire District must hold an organizational meeting in January of each year:

Whereas the Cuba Joint Fire District must hold an organizational meeting in January of each year: The Cuba Joint Fire District held its annual organizational meeting on Wednesday, January 9, 2019 at 6:30 P.M. in the AAACC at 4 Green Street, Cuba, New York. Motion by Doug Rettig 2 nd by Wayne Butts

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

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

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

CHAPTER House Bill No. 1027

CHAPTER House Bill No. 1027 CHAPTER 2006-182 House Bill No. 1027 An act relating to biomedical research; providing legislative intent; amending s. 20.435, F.S.; authorizing the use of funds in the Biomedical Research Trust Fund for

More information

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) STATE OF CALIFORNIA) COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO ESTABLISHING COMMUNITY FACILI- TIES DISTRICT NO. 2003-2 OF THE

More information

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

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

More information

The Watershed Associations Act

The Watershed Associations Act 1 c. W-11 The Watershed Associations Act being Chapter W-11 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979) as amended by the Statutes of Saskatchewan, 1979, c.81; 1979-80,

More information

ADMINISTRATIVE CODE OF OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No

ADMINISTRATIVE CODE OF OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No ADMINISTRATIVE CODE OF 1929 - OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No. 2010-50 HB 1186 AN ACT Amending the act of April 9, 1929 (P.L.177, No.175), entitled "An

More information

January 14, 2015 MINUTES

January 14, 2015 MINUTES January 14, 2015 A regular meeting of the Hume Town Board, Allegany County, New York was held on January 14, 2015 at Brooks Hose Company, 20 South Genesee Street, Fillmore, New York. Supervisor Ricketts

More information

2015 California Public Resource Code Division 9

2015 California Public Resource Code Division 9 2015 California Public Resource Code Governing Legislation of California Resource Conservation Districts Distributed By: Department of Conservation Division of Land Resource Protection RCD Assistance Program

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

ORDINANCE NO. 08- THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES ORDAIN AS FOLLOWS:

ORDINANCE NO. 08- THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES ORDAIN AS FOLLOWS: ORDINANCE NO. 08- AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MISSION VIEJO, CALIFORNIA, ADDING CHAPTER 11.22 OF TITLE 11 OF THE MISSION VIEJO MUNICIPAL CODE PROVIDING FOR SOCIAL HOST UNDERAGE DRINKING

More information

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, NOVEMBER 16, :30 P.M.

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, NOVEMBER 16, :30 P.M. WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, NOVEMBER 16, 2015 1:30 P.M. PRESENT: D. Pangrazio, D. Mahus, T. Baldwin, M. Schuster, D. Cosimano, E. Gott, D. LeFeber, Other P. Yendell, I. Coyle & C. Baker-Genesee

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

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

1, 1993; Laws 1996, c. 352, 2; Laws 2001, c. 138, 1; Laws 2007, c. 19, 1; Laws 2013, c. 294, 1.

1, 1993; Laws 1996, c. 352, 2; Laws 2001, c. 138, 1; Laws 2007, c. 19, 1; Laws 2013, c. 294, 1. 52-288.1. Short title. This act shall be known and may be cited as the "Oklahoma Energy Education and Marketing Act". Added by Laws 1992, c. 257, 1, eff. Sept. 1, 1992. Amended by Laws 1993, c. 184, 1,

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

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

More information

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

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

SENATE BILL No service, wireless telecommunications service, VoIP

SENATE BILL No service, wireless telecommunications service, VoIP SENATE BILL No. 284 AN ACT concerning 911 emergency services; relating to the 911 coordinating council, composition, contracting authority, expenses; amending K.S.A. 2013 Supp. 12-5363, 12-5364, 12-5367

More information

CHARTER OF THE COUNTY OF FRESNO

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

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

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 BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 4163 CHAPTER... AN ACT

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 4163 CHAPTER... AN ACT 79th OREGON LEGISLATIVE ASSEMBLY--2018 Regular Session Enrolled House Bill 4163 Sponsored by JOINT COMMITTEE ON WAYS AND MEANS CHAPTER... AN ACT Relating to state financial administration; creating new

More information

TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE

TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE RE: ACCEPT RECOMMENDATIONS FROM THE PARCEL TAX FEASIBILITY COMMITTEE AND ADOPT RESOLUTION NO.

More information

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 2387 By McCormick AN ACT to amend Tennessee Code Annotated, Title 4; Title 11; Title 16; Title 37; Title 38; Title 41; Title 49; Title 60; Title 62; Title 63; Title 64; Title 68; Title 69 and

More information

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016 MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA December 2016 This publication contains legislation enacted through 2016 EAST BAY MUNICIPAL UTILITY DISTRICT OFFICE OF THE SECRETARY (510)

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

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 The Gorham Town Board held a Regular Meeting and Public Hearing on Wednesday February 14, 2018 at 7:00 PM at the Gorham Town

More information

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B, Page 2 BY-LAWS THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Adopted on September 10, 1999

More information

CHAPTER Senate Bill No. 2668

CHAPTER Senate Bill No. 2668 CHAPTER 99-431 Senate Bill No. 2668 An act relating to Baker County; providing for codification of special laws regarding special districts pursuant to chapter 97-255, Laws of Florida, relating to Baker

More information

AMENDED AND RESTATED BY-LAWS OF Rainforest Trust

AMENDED AND RESTATED BY-LAWS OF Rainforest Trust AMENDED AND RESTATED BY-LAWS OF Rainforest Trust (formerly known as World Parks Endowment, Inc., and formed under the New York Not-for-Profit Corporation Law) ARTICLE I Charitable Purpose The purpose of

More information

AMENDED AND RESTATED BY-LAWS ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY

AMENDED AND RESTATED BY-LAWS ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY AMENDED AND RESTATED BY-LAWS OF ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY As amended, restated and adopted at a meeting of the Board of Commissioners on April 7, 2011 BY-LAWS OF ROCHESTER GENESEE

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

S 0958 SUBSTITUTE A AS AMENDED ======= LC02310/SUB A/2 ======= S T A T E O F R H O D E I S L A N D

S 0958 SUBSTITUTE A AS AMENDED ======= LC02310/SUB A/2 ======= S T A T E O F R H O D E I S L A N D 0 -- S 0 SUBSTITUTE A AS AMENDED LC00/SUB A/ S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 0 A N A C T RELATING TO THE CONSOLIDATION OF THE CUMBERLAND, NORTH CUMBERLAND,

More information

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

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

More information

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board. 1 P age Minutes Regular Meeting September 10, 2018 Minutes of the Regular Monthly Meeting of the Town Board of the Town of Mooers held September 10, 2018 at the Mooers Office Complex commencing at 7:00

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

MUNICIPAL CONSOLIDATION

MUNICIPAL CONSOLIDATION MUNICIPAL CONSOLIDATION Municipal Consolidation Act N.J.S.A. 40:43-66.35 et seq. Sparsely Populated Municipal Consolidation Law N.J.S.A. 40:43-66.78 et seq. Local Option Municipal Consolidation N.J.S.A.

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

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present. Spreckels Memorial District SPECIAL MEETING OF THE BOARD OF DIRECTORS Wednesday December 21, 2016 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 AGENDA Agenda order may be

More information

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

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

More information

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018 CENTRALINA COUNCIL OF GOVERNMENTS BYLAWS As amended February 7, 2018 The Centralina Council of Governments (the Council ), organized and existing as a Regional Council of Governments under and pursuant

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED October 4, 1988 REVISED September 26, 1989 April 4, 1990 October 18, 1990 April 4, 1991 April 27, 1992 October 4,

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

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

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC.

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC. AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS 1.1 Corporation. Corporation and/or Association shall mean and refer to Mission Bay Homeowners Association, Inc., a Montana

More information

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, JANUARY 17, 9:00 A.M.

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, JANUARY 17, 9:00 A.M. PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, JANUARY 17, 2006 @ 9:00 A.M. The meeting was called to order at 9:00 a.m. by Chairman Boler. Commissioners present were Dan Schmidtke, Steve

More information

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY WHEREAS, the constituent members of the Hillsborough Transit Authority have heretofore adopted and executed the Charter of

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

The January 25, 2012 Town Board meeting was called to order by Supervisor Daniel Sturm at 7:30 p.m. at the Dr. Duggan Community Center, Meeting Room.

The January 25, 2012 Town Board meeting was called to order by Supervisor Daniel Sturm at 7:30 p.m. at the Dr. Duggan Community Center, Meeting Room. The January 25, 2012 Town Board meeting was called to order by Supervisor Daniel Sturm at 7:30 p.m. at the Dr. Duggan Community Center, Meeting Room. Council members present: Richard Crumley Victoria Simpson

More information

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St.

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St. The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St. PRESENT: Mayor Lon Sweet, Trustees, Michele Miller, Douglas Rettig Sr., Lori

More information

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield City of Albany Industrial Development Agency 21 Lodge Street Albany, New York

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 14, 2016 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

13. RESOLUTION APPOINTING A BOARD MEMBER TO HRTAC

13. RESOLUTION APPOINTING A BOARD MEMBER TO HRTAC SOUTHAMPTON COUNTY BOARD OF SUPERVISORS REGULAR SESSION i May 23, 2016 13. RESOLUTION APPOINTING A BOARD MEMBER TO HRTAC As you recall, legislation approved by the General Assembly in 2013 established

More information

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

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

More information

2018 County-wide Shared Services Initiative (CWSSI)

2018 County-wide Shared Services Initiative (CWSSI) 2018 County-wide Shared Services Initiative (CWSSI) August 07, 2018 @ 1:00 PM Wyo. Co. Ag. & Business Center 36 Center Street, Warsaw New York Towns: 1. A. D. Berwanger T/Arcade 2. B. Kehl T/Attica 3.

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

More information

REVISOR ACF/EP A

REVISOR ACF/EP A 1.1... moves to amend SF. No. 3656, the second engrossment, in conference 1.2 committee, as follows: 1.3 Page 466, delete article 29 and insert: 1.4 "ARTICLE 1 1.5 STATE-OPERATED SERVICES; CHEMICAL AND

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

More information

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones. January 6, 2016 We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the December 16, 2015 Minutes of the Regular Meeting of the Town

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. (As Amended through August 1, 2017) ARTICLE I - OFFICES The International Swaps and Derivatives Association, Inc. (the "Association"), shall

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

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN BOARD MEMBERS JOEL R. BARTLETT, SUPERVISOR STEPHEN L. RICH, COUNCILMAN PAUL V. DESORMO, COUNCILMAN DAVID D. PROSSER, COUNCILMAN

More information

City of Attleboro, Massachusetts

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

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

First day for May special district subsequent director election proclamation. W.S (c).

First day for May special district subsequent director election proclamation. W.S (c). January 2010 2010 Election Calendar Max Maxfield Wyoming Secretary of State Note: Computing periods of time is outlined in W.S. 22-2-110 Monday, 4 th First day for May special district subsequent director

More information

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

More information

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman

More information

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information