HUMAN SERVICES COMMITTEE MEETING June 7, 2017 NOT APPROVED

Size: px
Start display at page:

Download "HUMAN SERVICES COMMITTEE MEETING June 7, 2017 NOT APPROVED"

Transcription

1 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, T. Boyde, J. Chaffee, L. Edwards, H. Evans, D. Fanton, V. Grant, K. Graves, D. Healy, K. Hollis, R. Hollis, C. Knapp, T. Miner, B. Penman, V. Pettit, D. Rahr, B. Riehle, T. Ross, T. Shaw, R. Sobeck-Lynch, A. Weaver, T. Zalar Press Present: B. Quinn Wellsville Daily Reporter, B. Clark Olean Times Herald Call to Order: The meeting was called to order by Human Services Committee Chairman Kevin LaForge at 3:02 p.m. Approval of Minutes The minutes from the May 3, 2017, meeting were approved on a motion by Legislator Decker, seconded by Legislator Stockin, and carried. SOCIAL SERVICES Social Services Commissioner Vicki Grant attended the meeting and submitted her monthly report to the committee for review. Ms. Grant noted that both PA and FS cases were down but that is most likely cyclical. Ms. Grant stated that Vickie Ketchner and Val Smith were part of a panel at the Poverty Symposium held by ACCORD on May 17. She also noted that she had presented at a WNY BOCES Event in Buffalo, NY, on May 24 regarding Trauma Informed Care and what schools can do to collaborate with DSS & other agencies. Caseworker Social Services Commissioner Vicki Grant requested approval to fill one full-time Caseworker position (Union, Grade 16, Step: Base-7) due to a resignation. This position is responsible for ensuring the safety, health, and welfare of children and families. The annual salary for this position is between $37,832 and $47,199. This position is funded percent with County dollars, percent with State funds, and percent with Federal funds. The request was approved on a motion by Legislator O Grady, seconded by Legislator Root, and carried. Refer to Ways & Means Account Clerk Typist Social Services Commissioner Vicki Grant requested approval to fill one full-time Account Clerk Typist position (Union-Grade 7, Step: Base-Step 7). This position is responsible for running daily financial reports and checks through the BICS system as well as processing authorized payments and other related accounting duties. The annual salary for this position is between $29, 262 and $34,258. This position is funded 38 percent with County dollars, 10 percent with State funds, and 52 percent with Federal funds. This request was approved on a motion made by Legislator Root, seconded by Legislator Decker and carried. Refer to Ways and Means.

2 Page 2 of 7 OFFICE FOR THE AGING Office for the Aging Accountant Vickie Pettit attended the meeting and submitted their monthly report. Committee Chairman LaForge asked Ms. Pettit if there was anything that she would like to note regarding the monthly report. She indicated not that she was aware of. Legislator Healy asked when they track the number of meals, is there was a way to track the number of Veterans served, and would that generate some additional funding. Ms. Pettit stated that she would suggest this to Ms. Gasdik. Allegany Senior foundation Donations Office for the Aging requested a resolution accepting $4,000 in donations from the Allegany Senior Foundation. One-thousand dollars of the donation comes from a grant the Foundation applied for and received from the Renodin Foundation. The other $3,000 was from funds raised by the Senior Foundation through donations and fundraising events. The $4,000 will be used to fund Personal Emergency Response Systems (Mercyline) for low-income and frail elderly. This request was approved on a motion made by Legislator Jessup, seconded by Legislator Stockin, and carried. Refer to Ways and Means MIPPA Funding Office for the Aging requested a resolution to accept an increase of $1,286 in Medicare Improvements for Patients and Providers Act (MIPPA) funding. This grant is a renewal of an existing grant for the period September 30, 2016, to September 29, The funds should be appropriated as follows: Appropriation: A OFA Medicare Improvements - Mileage $ 286 A OFA Medicare Improvements - Advertising $1,000 Total: $1,286 Revenue: A OFA Medicare Improvements Federal Aid $1,286 This request was approved on a motion made by Legislator Root, seconded by Legislator Decker, and carried. Refer to Ways and Means Request to increase BIP funding Office for the Aging requested a resolution to accept an increase of $40,187 in NY Connects Expansion and Enhancement Grant (BIP) funding. The funds should be appropriated as follows: Appropriation: A OFA Balancing Incentive Program Regular Pay $14,100 A OFA Balancing Inventive Program Office Equipment $ 1,500 A OFA Balancing Inventive Program Postage $ 700 A OFA Balancing Inventive Program Mileage $ 649

3 Page 3 of 7 A OFA Balancing Inventive Program Fees $ 700 A OFA Balancing Inventive Program Telephone $ 1,000 A OFA Balancing Inventive Program Printing $ 1,000 A OFA Balancing Inventive Program Retirement $ 1,396 A OFA Balancing Inventive Program F.I.C.A. $ 1,078 A OFA Balancing Inventive Program Workers Comp $ 240 A OFA Balancing Inventive Program Hosp/Med Ins. $ 17,824 $ 40,187 Revenue: A OFA Balancing Inventive Program Federal Aid $ 40,187 This is a renewal of existing grant funding for the period January 1, 2017, to March 31, Legislator Burt questioned the use of the extra money for payroll expenses rather than other expenses. Ms. Pettit stated that they are using it to replace County money with the grant money instead. This request was approved on a motion made by Legislator Stockin, seconded by Legislator Hopkins, and carried. Refer to Ways and Means Attorney/Client Session A motion was made by Legislator Decker, seconded by Legislator O Grady, and carried to enter into attorney/client session at 3:12 p.m. Immediately following discussion at 3:18 p.m., a motion was made by Legislator Decker, seconded by Legislator Root, and carried to end the attorney/client session and return to the regular meeting. Picnic Tents Ms. Pettit requested permission to rent tents, tables, and chairs for the OFA Senior Picnic from Cline s Tent Rental. Bids were received form A-1 Rent-All & Sales, Olean for $4,517, Cline s Tent Rental, Belmont for $5,180, and Cayas Canopies, Olean for $7, Ms. Pettit indicated they felt that Cline s was the best option as the bid included one large tent, and they would be supporting an Allegany County business. As Cline s was not the lowest bidder, the additional costs would be covered by the 2017 budget, and there would be no additional cost to the County. This request was approved on a motion made by Legislator Jessup, seconded by Legislator Decker and carried. Legislator Burt requested that it be noted that accepting the bid from Cline s would allow OFA to obtain better products. Ms. Pettit reminded the Legislators about them taking a day to deliver Meals-on-Wheels on one of the following dates: July 21, July 27, or August 24. Office for the Aging would like enough notice of the selected date in order to notify the meal recipients so that they make take that time to ask the Legislators any questions they may have. There was much discussion as to possible conflicts with the dates. It was decided that if a consensus was made by the July meeting that would be soon enough. Legislator Hopkins asked if there was a report on the recent Swingin with the Oldies, and she was informed that they were in the process of completing the report.

4 Page 4 of 7 Corrections to the Board of Health Appointments The request was made to repeal resolution number that mistakenly reappointed various members of the Board of Health to terms that would not allow for staggered terms, and mistakenly reappointed Dr. Brubaker to a new six-year term when in fact his current term was not due to expire until July 7, 2019, and that it, therefore, be it resolved with (1) repealing resolution number effective immediately (2) the reappointment of Timothy LaFever of Bolivar, NY, to the County Board of Health for a six-year term beginning July 8, 2017, and expiring July 7, 2023 (3) that M. Zahi Kassas is reappointed to the County Board of Health for a three-year term beginning July 8, 2017, and expiring July 7, 2020 (4) that Legislator Kevin S. LaForge is appointed, effective immediately, to the County Board of Health for the remainder of a six-year term expiring July 7, This request was approved on a motion made by Legislator Root, seconded by Legislator Stockin, and carried. Prepare Resolution Appointments to the Board of Health The Board of Health recommends that Dr. Joseph Felsen be appointed to fill the unexpired six-year term of Susan Dougherty, CNM, NP effective immediately and expiring July 7, This request was approved on a motion by Legislator Decker, seconded by Legislator Hopkins, and carried. Prepare Resolution Heroin & Opioid Ad Hoc Committee Update Legislator Hopkins stated that the Ad Hoc committee and work groups with the help of the Lions Clubs and other organizations to pay the licensing fee will be able to present three Healthy Heart events in September. These are free events to help raise awareness regarding Heroin & Opioid addiction. They have also recently learned about recovery coaches in a nonclinical setting. They are similar to a sponsor in that they are not necessarily a clinician. Hoping to have this available locally rather than in Connecticut, and supervision would be through ACASA, adding that peer support is essential in treating the addiction. Helen Evans will be holding a Mental Health Training. There will also be a SBIRT (Screening, Brief Intervention, and Referral to Treatment) training which helps to assess for addiction by public health professionals. Allegany County Foundation will also be sponsoring pharmacy training through University of Buffalo. Tobacco 21 The Ad Hoc Committee brought forth a request for a local law to raise the legal age for the purchase of tobacco products in Allegany County to 21. This would be different than the existing NYS law where the legal age is 18. The point of this new law would be to encourage the delay in young people starting to smoke, as research indicates that the human brain is not fully developed until age 25. There are two versions of the law being presented. The first simply increases the age of purchase to 21, the second would allow for an exemption for military personnel. While the committee is aware that cigarettes can still be purchased at the reservations, they are hoping that transportation will be an issue and that the law will protect young people from making the decision to smoke, similar to the seat belt and drinking laws, and

5 Page 5 of 7 over time they will accept the law as routine and not as a punishment. The committee is hoping to bring it to the full Board so that a public hearing can be set, and they are recommending the version without the military exemption as they did not want it to appear as though they were protecting one group over another. The Board of Health also voted to put it forward without the military exemption. Legislator Fanton stated he feels strongly that if 18 is old enough for someone to sacrifice their life for their country then they should be old enough to decide whether or not to smoke, and he would not support the law without the exemption. Legislator Burt asked what happens as far as enforcement once the age is raised from 18 to 21. Enforcement comes through the Department of Health and would include continuation of having a minor attempt to purchase cigarettes at various businesses. The fines for infractions range from $100 - $1,000, and if repetitive can include pulling lottery and liquor licenses. There is no punishment for the underage population purchasing the cigarettes as the law is directed only at the sale of the product not the purchasing. Legislator O Grady noted that he is not in agreement with the County passing a law that covers something that has formerly fallen under State jurisdiction. He would rather see it addressed by a resolution asking the State to raise the age to 21. It was noted that there is currently Legislation at the State level to raise the age to 21, and by passing the law at the County level it would serve to make the point at the State level. The Clean Indoor Air Act was not passed by the State until the majority of New York State Counties had passed their own laws. Legislator Burt stated that the decision to smoke is made by most young people prior to the age of 18, and we have no business making the decision. He is in agreement with Legislator O Grady and feels that the County should not be telling people what to do. He would consider supporting it, but not without the military exemption. Legislator Healy stated that he agrees with the intent of the law, but feels that it is a State issue rather than the County s, adding to have a real affect it should be a State law. Human Services Committee Chairman LaForge feels that anything that can be done to turn the tide in the other direction is a good thing so he would be in favor. He also clarified that if the intent is to take the law forward to the full Board and request a public hearing, a 10 day s notice would be required. Legislator O Grady reiterated that he would rather see them support it with a resolution to the State rather than take a chance on a public hearing and have it not pass at all. Committee Chairman LaForge suggested that they table the discussion for now and pick it up at the next meeting. A motion was made by Legislator Burt, seconded by Legislator Decker, and carried to table the issue. HEALTH DEPARTMENT Family Planning Building Rent Public Health Director Lori Ballengee requested that a 2.5 percent increase in rent ($ to $565.18) to Barbara Graves for the Family Planning building be granted. The increase was budgeted for in 2017 and will be budgeted for again in This request was approved on a motion made by Legislator Decker, seconded by Legislator Root, and carried. Performance Incentive Initiative Monies Public Health Director Lori Ballengee requested a resolution to accept and appropriate Performance Incentive Initiative monies so that they may continue to maintain high standards of communicable disease reporting measures. This is State awarded money for the fiscal year. The funds should be appropriated as follows:

6 Page 6 of 7 Appropriation: A County Health Department General Supplies $12,000 Revenue: A Public Health State Aid $12,000 This request was approved on a motion made by Legislator Stockin, seconded by Legislator O Grady, and carried. Refer to Ways and Means Abolish Part-Time Public Health Nurse and one Full-Time Public Health Nurse Public Health Director Lori Ballengee requested permission to abolish one part-time Public Health Nurse position and one full-time Public Health Nurse position. These positions were left-overs from the Home Care Programs and have not been filled or budgeted for since Ms. Ballengee would also like to abolish the Deputy Public Health Director position. This position was vacated due to a retirement in 2016 and is not funded in the 2017 budget. This request was approved on a motion by Legislator Burt, seconded by Legislator Hopkins, and carried. Prepare Resolution Transfer of Funds Public Health Director Lori Ballengee requested a resolution to transfer monies from the Health Department s payroll and fringe accounts to equipment, general supplies, fees and telephone accounts on the Bio-Terrorism Preparedness general ledger. This transfer is necessary to bring the 2016/17 grant and the County general ledger into line as the Public Health Emergency Preparedness Coordinator position has been vacant for two months. From: A (County Health Department Regular Pay) $11,342 A (Bio-Terrorism Preparedness Retirement) $ 1,869 A (Bio-Terrorism Preparedness FICA) $ 868 A (Bio-Terrorism Preparedness Workers Compensation) $ 165 A (Bio-Terrorism Preparedness Disability) $ 26 A (Bio-Terrorism Preparedness Hosp/Med Insurance) $ 2,411 Total: $ 16,681 To: A (Bio-Terrorism Preparedness Health Equipment) $13,687 A (Bio-Terrorism Preparedness General Supplies) $ 250 A (Bio-Terrorism Preparedness Fees) $ 650 A (Bio-Terrorism Preparedness Cent Service Telephone) $ 2,094 Total: $16,681 The Health Equipment being purchased consists of a Surface Pro4, Surface Pro accessories (mice, docking stations, etc.), wireless access points for the third floor, conference room smart TV, conference room phone, projection unit/screen, white boards, as well as a computer and printer for the third floor conference room so that it is equipped to serve as an

7 Page 7 of 7 Emergency Operations Center. The general supply being purchased is antibacterial hand sanitizer for the office and wall dispensers. The fees represent Microsoft Office license fees for the Surface Pro and conference room computer. The telephone expense is being increased to cover the cell phone costs for the Public Health Director, Director of Patient Services, and the Environmental Health Director as these staff members are instrumental in public health operations and must carry a cell phone for emergency communication purposes. This request was approved on a motion made by Legislator Root, seconded by Legislator Decker, and carried. Refer to Ways and Means Attorney/Client Session A motion was made by Legislator Decker, seconded by Legislator O Grady, and carried to enter into attorney/client session at 4:05 pm. Immediately following discussion at 4:19 pm a motion was made by Legislator O Grady, seconded by Legislator Burt, and carried to end the attorney/client session and return to the regular meeting. Early Intervention Public Health Director Lori Ballengee requested a resolution to decrease the amount retained by Allegany County for billing services performed for Early Intervention Occupational Therapy, Physical Therapy, and Speech Therapy providers. Currently Allegany County retains $14 of the $64 per service to complete and submit their billing to the New York State Early Intervention Fiscal Unit. Each $64 service is a half hour, and this rate is set by the state. The providers have asked for a reduction in the amount Allegany County retains; therefore Ms. Ballengee is proposing a $1 per billing unit decrease from $14 to $13. This will be a budget adjustment for 2017, and if the decrease is approved, the County will be recognizing $40,846 rather than the previous $43,988. This request was approved on a motion made by Legislator Stockin, seconded by Legislator Decker, and carried. Refer to Ways and Means Good of the Order Clerk of the Board Brenda Rigby Riehle reminded the Legislators to pick up their Clambake tickets on Monday, June 12, Adjournment There being no further business to come before the committee, the meeting was adjourned at 4:20 p.m. following a motion made by Legislator Decker, seconded by Legislator Burt, and carried. Respectfully Submitted, Tina Zalar Secretary to the Commissioner of Social Services

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

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

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

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

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 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

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

PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED

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

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017

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

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018

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

More information

ALLEGANY COUNTY 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

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

WAYS & MEANS COMMITTEE January 11, 2016 NOT APPROVED

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

More information

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

PLANNING AND ECONOMIC DEVELOPMENT January 18, 2017 Not Approved

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

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS 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

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

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 COMMITTEE OF THE WHOLE March 11, 2013 ** APPROVED **

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

More information

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

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

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

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

More information

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

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

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

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS 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

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

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

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

More information

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall 1 Officers Present: Mayor Kevin M. Burke Trustees Robert Aagre Michael Cashman James DeGennaro Charles Harding

More information

Mental Health and Addictions Council Bylaws

Mental Health and Addictions Council Bylaws Mental Health and Addictions Council Bylaws If you are having a mental health emergency, call our crisis line at 503-655-8585. ARTICLE 1 - NAME AND OFFICES The name of this advisory council, authorized

More information

DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING December 14, 2011 Cayuga County Civil Service Commission Office

DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING December 14, 2011 Cayuga County Civil Service Commission Office DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING December 14, 2011 Cayuga County Civil Service Commission Office PRESENT: Peter R. Stephenson, Chairman Ronald J. Oughterson, Commissioner

More information

PUBLIC WORKS COMMITTEE January 6, 2016 NOT APPROVED

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

More information

RESOURCE MANAGEMENT COMMITTEE January 20, 2016 NOT APPROVED

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

More information

LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT

LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT 1951 One Organization Meeting Setting Date Reso 80 12/12/51 Two Fixing Term of Chairman Reso 81 12/12/51 1952 One Limiting Term of Chairman

More information

CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS

CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS AMMENDED & ADOPTED 9/04/2018 CONSTITUTION AND BY LAWS OF THE CRANSTON PERMANENT FIREFIGHTERS'RELIEF ASSOCIATION, INC. ARTICLE

More information

[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014]

[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014] ARTICLE II--ELECTED COUNTY EXECUTIVE SECTION 2.01 COUNTY EXECUTIVE. The County Executive shall be the chief executive officer of the County. The County Executive shall first be elected at the 2010 general

More information

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018 WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018 To: Wanda Bartlett, a citizen of the Town of Brownfield, County of Oxford, State of Maine. Greetings: In the name

More information

TECHNOLOGY COMMITTEE JANUARY 26, 2004

TECHNOLOGY COMMITTEE JANUARY 26, 2004 r TECHNOLOGY COMMITTEE JANUARY 26, 2004 Committee Members Present: B. Sobeck, E. Burdick, P. Regan, E. Sherman Others Present: J. Palmer, J. Margeson, D. Button, B. Rigby, K. Toot, R. Christman, K. Hooker

More information

Board Members: Board Members Absent: Bernie Riley, Vice President

Board Members: Board Members Absent: Bernie Riley, Vice President ACCORD Board of Directors Regular Board Meeting Minutes Monday, November 19, 2018 4:30 P.M P ag e 1 Allegany County Community Opportunities and Rural Development, Inc. Board of Directors Meeting Minutes

More information

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

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

More information

Bylaws of AMVETS DEPARTMENT OF VIRGINIA SERVICE FOUNDATION

Bylaws of AMVETS DEPARTMENT OF VIRGINIA SERVICE FOUNDATION Bylaws of AMVETS DEPARTMENT OF VIRGINIA SERVICE FOUNDATION Department of Virginia Service Foundation Bylaws Page 1 TABLE OF CONTENTS Article I: General Provisions 3 Article II: Service Foundation Board

More information

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall 1 Officers Present: Mayor Kevin M. Burke Trustees Robert Aagre Michael Cashman James DeGennaro Charles Harding

More information

Chairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation.

Chairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation. 4806 The Hoke County Board of Commissioners convened for a regular meeting at 7:00 pm on Monday, October 1, 2018 in the Commissioners Room in the Pratt Building. PRESENT: Chairman James Leach Vice Chairman

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 Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance. TOWN OF KENDALL TOWN BOARD MEETING Thursday April 9, 2009 7:30 P.M. Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance. ROLL CALL Councilman Gaesser Councilman

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 3470 CHAPTER... AN ACT

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 3470 CHAPTER... AN ACT 79th OREGON LEGISLATIVE ASSEMBLY--2017 Regular Session Enrolled House Bill 3470 Sponsored by JOINT COMMITTEE ON WAYS AND MEANS CHAPTER... AN ACT Relating to state financial administration; creating new

More information

IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m.

IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m. IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m. The Chair called the meeting to order and led with the Pledge of Allegiance. Members present: Lynn Mason, Larry Tiejema, Jim

More information

GARFIELD HEIGHTS MUNICIPAL COURT 2017 ANNUAL REPORT

GARFIELD HEIGHTS MUNICIPAL COURT 2017 ANNUAL REPORT GARFIELD HEIGHTS MUNICIPAL COURT 2017 ANNUAL REPORT Table of Contents Page Letter from Presiding Judge. 2 Statistical Charts Total Receipts and Disbursements... 3 Civil Caseload Receipts and Disbursements.

More information

Greenwood-Leflore Public Library System. 405 West Washington Street Greenwood, MS Meeting Room Policy

Greenwood-Leflore Public Library System. 405 West Washington Street Greenwood, MS Meeting Room Policy 405 West Washington Street Greenwood, MS 38930 662-453-3634 The Library Board of Trustees of the (GLPLS) will be the final determining authority as to the interpretation of any section herein. GLPLS welcomes

More information

2018 Brownfield Maine Town Meeting Report

2018 Brownfield Maine Town Meeting Report The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2018 2018 Brownfield Maine Town Meeting Report Brownfield, Me. Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

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

COMMISSIONER S MEETING MINUTES, FEBRUARY 1, 2018

COMMISSIONER S MEETING MINUTES, FEBRUARY 1, 2018 COMMISSIONER S MEETING MINUTES, FEBRUARY 1, 2018 Present for the meeting were Commissioners Robert J. Snyder, Jr., Commissioner Basil D. Huffman and Norman J. Wimer. Also present were Sheriff Robert L.

More information

ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION

ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION Section 1. The name of this association shall be the Athens Education Association, herein

More information

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY February 14, Cold War Veterans Workshop at 6:30pm

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY February 14, Cold War Veterans Workshop at 6:30pm Minutes 8 West Main Street, Gowanda, NY 14070 Cold War Veterans Workshop at 6:30pm Supervisor John Walgus calls meeting and public hearing for Local Law 2019 1 to order at 7:00pm Notice of said public

More information

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated.

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated. The Jefferson County Full Board met in Recessed Session on Monday, November 23, 2015, in the Jefferson County Courthouse Lobby located on the Main Floor of the County Courthouse. Chairman Robert White

More information

TABLE OF CONTENTS Short title. This act shall be known and may be cited as the Clean Indoor Air Act Definitions

TABLE OF CONTENTS Short title. This act shall be known and may be cited as the Clean Indoor Air Act Definitions Clean Indoor Air Act 35 P.S. 637.1 637.11 (As originally enacted; effective 9/2008) (When referring to section numbers, use the number after the decimal point. For example, Section 10 is 637.10) TABLE

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

Regular Board Meeting Minutes January 17, :36 a.m., 213 Court Street, River Room, Middletown, CT

Regular Board Meeting Minutes January 17, :36 a.m., 213 Court Street, River Room, Middletown, CT Regular Board Meeting Minutes January 17, 2019 9:36 a.m., 213 Court Street, River Room, Middletown, CT Present: - Board: A. Smith (1 st Vice Chair) (CAANH); M. James (2 nd Vice Chair) (CAAWC); P. DeBiasi

More information

WISCONSIN EMERGENCY MANAGEMENT ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

WISCONSIN EMERGENCY MANAGEMENT ASSOCIATION, INC. CONSTITUTION AND BY-LAWS WISCONSIN EMERGENCY MANAGEMENT ASSOCIATION, INC. CONSTITUTION AND BY-LAWS 1 As Proposed by the Constitution and By-Laws Committee February 9, 1982 Approved at the Board of Directors Meeting On March 18,

More information

Clinton County MSU Extension Office County Courthouse, 100 E. State Street Suite G100, St. Johns, MI Office: (989) FAX: (989)

Clinton County MSU Extension Office County Courthouse, 100 E. State Street Suite G100, St. Johns, MI Office: (989) FAX: (989) Clinton County MSU Extension Office County Courthouse, 100 E. State Street Suite G100, St. Johns, MI 48879 Office: (989) 224-5240 FAX: (989) 224-5244 Smith Hall/Fairgrounds Use Agreement and License THIS

More information

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.

More information

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013 NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013 PRESENT: Mayor Yates; ViceMayor Blucher; Commissioners Cook, and DiFranco; City Manager Lewis; City Attorney Robinson; City Clerk

More information

Greenwood-Leflore Public Library System. 405 West Washington Street Greenwood, MS Meeting Room Policy

Greenwood-Leflore Public Library System. 405 West Washington Street Greenwood, MS Meeting Room Policy 405 West Washington Street Greenwood, MS 38930 662-453-3634 The Library Board of Trustees of the (GLPLS) will be the final determining authority as to the interpretation of any section herein. GLPLS welcomes

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information

MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES

MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES The regularly scheduled meeting of the Mental Health and Recovery Services Board of Seneca, Sandusky and Wyandot Counties

More information

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES RICHMOND COUNTY BOARD OF SUPERVISORS February 13, 2014 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 13th day of February 2014 thereof in the Public

More information

Chippewa Falls Senior High Athletic Booster Club

Chippewa Falls Senior High Athletic Booster Club CHIPPEWA FALLS SENIOR HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS Meetings: The date of regular meetings of the Chippewa Falls Senior High School : Second (2 nd ) Wednesday, August through June, or as otherwise

More information

MEETING MINUTES Olean Public Library Board of Trustees May 16, :30 P.M. Conference Room

MEETING MINUTES Olean Public Library Board of Trustees May 16, :30 P.M. Conference Room MEETING MINUTES Olean Public Library Board of Trustees May 16, 2018 5:30 P.M. Conference Room The mission of the Olean Public Library is to provide equal access to materials in various formats, programs,

More information

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION MEETINGS TO DATE 1 NO. OF REGULARS: 1 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW - REORGANIZATION ROLL CALL: Trustee Hammer - Absent Trustee Nolder Trustee Pecora Trustee Kucewicz Mayor Hoffman

More information

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION ARTICLE I: NAME, DURATION, REGISTERED OFFICE AND AGENT A. The name of this

More information

BYLAWS OF AIRLINES LODGE 1731 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS. ARTICLE I - Name and Object

BYLAWS OF AIRLINES LODGE 1731 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS. ARTICLE I - Name and Object BYLAWS OF AIRLINES LODGE 1731 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS ARTICLE I - Name and Object Section 1. The name of this Lodge shall be Cleveland Air Transport 1731 of the International

More information

Governing Rules of the Disability Rights Florida PAIMI Advisory Council

Governing Rules of the Disability Rights Florida PAIMI Advisory Council Governing Rules of the Disability Rights Florida PAIMI Advisory Council I. Name The name of this organization shall be the PAIMI Advisory Council, hereinafter referred to as the "Council." II. Purpose

More information

EMERGENCE HEALTH NETWORK

EMERGENCE HEALTH NETWORK EMERGENCE HEALTH NETWORK BOARD OF TRUSTEES EL PASO COUNTY APPOINTMENTS Submit Application & Background Investigation to the El Paso County Human Resources Department at: 800 E. Overland Room 223 El Paso,

More information

Motion: Carried: Defeated: Referred to:

Motion: Carried: Defeated: Referred to: HUMAN RESOURCE COMMITTEE MEETING AGENDA Date: Tuesday, November 27, 2018 @ 9:00 AM Present: Tallman, King, Kehl, Grant, Granger, Brunner, Leuer, Becker, Copeland Also Present: Department Agenda Item Discussion

More information

NC General Statutes - Chapter 126 Article 1 1

NC General Statutes - Chapter 126 Article 1 1 Chapter 126. North Carolina Human Resources Act. Article 1. State Human Resources System Established. 126-1. Purpose of Chapter; application to local employees. It is the intent and purpose of this Chapter

More information

TOWN OF TILTON 257 MAIN STREET TILTON, NEW HAMPSHIRE 03276

TOWN OF TILTON 257 MAIN STREET TILTON, NEW HAMPSHIRE 03276 TOWN OF TILTON 257 MAIN STREET TILTON, NEW HAMPSHIRE 03276 SELECTMEN S MEETING MINUTES OF MARCH 21, 2013. Present from the Board: Chair Pat Consentino, Sel. Sandy Plessner, Sel. Katherine Dawson, Sel.

More information

REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order.

REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order. ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING February 1, 2016 Onslow County Government Center Commissioners Chambers 234 Northwest Corridor Boulevard, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER

More information

OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR MEETING 6:30 P.M., APRIL 2, 2003

OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR MEETING 6:30 P.M., APRIL 2, 2003 OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR MEETING 6:30 P.M., APRIL 2, 2003 PRESENT: His Honor Mayor Bradford S. Brown, Commissioners Harold E. Jennings and Jonathan Williams.

More information

Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m.

Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m. Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m. Meeting Agenda Regular Meeting of APRIL 26, 2018 1. Open Public Meetings Act Statement

More information

Disability Rights of West Virginia Meeting of the Board of Directors Charleston Office, Charleston, WV November 14, 2017, 5:00 PM

Disability Rights of West Virginia Meeting of the Board of Directors Charleston Office, Charleston, WV November 14, 2017, 5:00 PM Disability Rights of West Virginia Meeting of the Board of Directors Charleston Office, Charleston, WV November 14, 2017, 5:00 PM Members Present: Ardella Cottrill, Joyce Floyd, Robert Hardesty, Ted Johnson,

More information

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE NOVEMBER 2018 MEETING AGENDA

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE NOVEMBER 2018 MEETING AGENDA EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE NOVEMBER 2018 MEETING 10:45-11:45am EST Friday November 16, 2018 The Millennium Center 2001 Millennium Pl Johnson City, TN AGENDA I. Call

More information

CBA LEGISLATIVE AGENDA. June 2018

CBA LEGISLATIVE AGENDA. June 2018 CBA LEGISLATIVE AGENDA June 2018 The Connecticut Bar Association has authorized Association positions on the following issues for the 2018-2019 regular legislative session of the Connecticut General Assembly:

More information

ACCORD Board of Directors Regular Board Meeting Minutes Monday, April 23, 2018

ACCORD Board of Directors Regular Board Meeting Minutes Monday, April 23, 2018 1 P age Allegany County Community Opportunities and Rural Development, Inc. Board of Directors Meeting Minutes Annual Board Meeting Monday, April 23, 2018 @ 4:30 P.M. Administrative Office Building 84

More information

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

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

More information

CHARLEROI AREA SCHOOL DISTRICT BOARD OF EDUCATION. Regular Meeting of Thursday, July 28, :00 PM Charleroi Area High School Community Room

CHARLEROI AREA SCHOOL DISTRICT BOARD OF EDUCATION. Regular Meeting of Thursday, July 28, :00 PM Charleroi Area High School Community Room CHARLEROI AREA SCHOOL DISTRICT BOARD OF EDUCATION Regular Meeting of Thursday, July 28, 2015 7:00 PM Charleroi Area High School Community Room MINUTES Prior to the regular meeting, the Board met in Executive

More information

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES RICHMOND COUNTY BOARD OF SUPERVISORS January 9, 2014 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 9th day of January 2014 thereof in the Public Meeting

More information

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER Chairman W.C. Jarman INVOCATION

More information

The Constitution & By-Laws of the Florida Foreign Language Association, Inc.

The Constitution & By-Laws of the Florida Foreign Language Association, Inc. ARTICLE I. NAME AND PURPOSE This organization shall be known as the Florida Foreign Language Association, Inc. It shall be a non-profit educational organization devoted to the teaching, use, and study

More information

Roll Call: Commissioner Brosius present Commissioner Campbell present Commissioner Faller present

Roll Call: Commissioner Brosius present Commissioner Campbell present Commissioner Faller present Commissioner s Minutes January 24, 2012 Those in attendance: Sue Leonard Steve Allison Twila Rifenberrick Scott Seeley Donna Reinsel Ryan Kunselman Tyler Cotherman Jayne Smail Danielle Kunselman Frank

More information

O F F I C E O F T H E L I E U T E N A N T G O V E R N O R

O F F I C E O F T H E L I E U T E N A N T G O V E R N O R O F F I C E O F T H E L I E U T E N A N T G O V E R N O R Phil Scott. Lt.. Governor Rachel Feldman, Chief of Staff Fiscal Year 2016 Request Office of the Lieutenant Governor Fiscal Year 2016 Request Phil

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2012-01 A RESOLUTION OF THE TOWN OF MELBOURNE BEACH BREVARD COUNTY, FLORIDA MODIFYING AND RESTATING TOWN COMMISSION RULES AND PROCEDURES; MAKING FINDINGS; ESTABLISHING MEETING RULES OF PROCEDURE;

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

FRANKLIN CENTRAL SCHOOL REGULAR BOARD OF EDUCATION MEETING June 9, 2016 Room 206 6:30 p.m. Executive Session, 7:30 p.m.

FRANKLIN CENTRAL SCHOOL REGULAR BOARD OF EDUCATION MEETING June 9, 2016 Room 206 6:30 p.m. Executive Session, 7:30 p.m. FRANKLIN CENTRAL SCHOOL REGULAR BOARD OF EDUCATION MEETING June 9, 2016 Room 206 6:30 p.m. Executive Session, 7:30 p.m. Open Session IN ATTENDANCE Thomas Worden, President Joan Cronauer, Vice President

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

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

Multnomah County Public Health Advisory Board By-Laws

Multnomah County Public Health Advisory Board By-Laws Multnomah County Public Health Advisory Board By-Laws Multnomah County Health Department Vision Healthy people in healthy communities. Multnomah County Health Department Mission In partnership with the

More information

Addendum to Teacher Contract School City of Mishawaka Superintendent of Schools Contract

Addendum to Teacher Contract School City of Mishawaka Superintendent of Schools Contract Addendum to Teacher Contract School City of Mishawaka Superintendent of Schools Contract THIS CONTRACT of employment Addendum (hereinafter Contract ) is attached to and made a part of the regular Teacher

More information

Mission Statement What Youth Bicyclists of Nevada County Foundation is about?

Mission Statement What Youth Bicyclists of Nevada County Foundation is about? Mission Statement What Youth Bicyclists of Nevada County Foundation is about? The Youth Bicyclists of Nevada County (YBONC) Foundation, was developed to provide youths in the community an active participation

More information

KANSAS SPECIAL EDUCATION ADVISORY COUNCIL. By-Laws

KANSAS SPECIAL EDUCATION ADVISORY COUNCIL. By-Laws KANSAS SPECIAL EDUCATION ADVISORY COUNCIL By-Laws Revised February 2015 Table of Contents INTRODUCTION... 1 DEFINITIONS... 2 KSBE MISSION AND GOALS... 3 DIVISION OF LEARNING SERVICES... 4 COUNCIL MEMBERSHIP...

More information

Board of Education Meeting CAZENOVIA CENTRAL SCHOOL DISTRICT CAZENOVIA, NY Board of Education Conference Room August 21, :30 PM

Board of Education Meeting CAZENOVIA CENTRAL SCHOOL DISTRICT CAZENOVIA, NY Board of Education Conference Room August 21, :30 PM Board of Education Meeting CAZENOVIA CENTRAL SCHOOL DISTRICT CAZENOVIA, NY 13035-1098 Board of Education Conference Room August 21, 2017 6:30 PM Regular Session Board Members Present:, Jan Woodworth, Leigh

More information

Ridgefield Youth Football, Inc. By-Laws

Ridgefield Youth Football, Inc. By-Laws Ridgefield Youth Football, Inc. By-Laws Article One Office Location of office: The principle office of Ridgefield Youth Football, Inc. (the Corporation ) shall be at such place as the Board of Directors

More information