ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017

Size: px
Start display at page:

Download "ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017"

Transcription

1 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 OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former United States Marine Corps Corporal Gregory D. Bock. INVOCATION: The Invocation was given by Legislator Pullen. ROLL CALL: 13 Legislators Present: Scott Burt, Curtis Crandall, Philip Curran, David Decker, Karl Graves, Dwight Mike Healy, Judith Hopkins, Charles Jessup, Kevin LaForge, Aaron McGraw, Timothy O Grady, David Pullen, Debra Root, Absent: Dwight Fanton, Norman Ungermann, Jr. APPROVAL OF MINUTES: The Board meeting minutes of February 13, 2017, were approved on a motion made by Legislator Graves, seconded by Legislator Root, and carried. PRIVILEGE OF THE FLOOR: Chairman Crandall presented a certificate to Gregory D. Bock, former United States Marine Corps Corporal, in grateful appreciation of his service to our country. Mr. Bock s service dates were from February 26, 2013, to February 25, Following Basic Training at Parris Island, assignments included: Camp Pendleton, Kuwait, and Iraq. Commendations he received included: Marine Corps Good Conduct Medal, National Defense Service Medal, Global War on Terrorism Service Medal, Sea Service Deployment Ribbon, Expert Rifle Qualification Badge (4), and Sharpshooter Pistol Qualification Badge. He also received a letter of appreciation for work he did for a local school while stationed in California. Mr. Bock led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans Honorary Pledge of Allegiance Program. Allegany County Farm Bureau President Darleen Krisher-Meehan spoke about some recent accomplishments of the Allegany County Farm Bureau. She said, Recently our county Farm Bureau was honored to be one of four counties in New York State to receive the Gold Key Award from the New York State Farm Bureau office. The New York Farm Bureau recognition and awards program is designed to recognize county farm bureaus for attaining outstanding achievements by involving leaders and members in programs serving agriculture. These awards give recognition for the importance of Farm Bureau membership growth and achievements in other program areas, with emphasis on building strong county programs. The program areas are: Membership, Agriculture Education & Promotion, County Financial Management, Information & Public Relations, Leadership Development, Policy Development

2 Page 2 of 12 and Implementation on a local level, Policy Development and Implementation on a national level, and the Young Farmers & Rancher Program. Judging of entries in this program was based on the awards criteria and activities of our County Farm Bureau. So for every member we sign up, every educational event we host, for all of the leadership meetings we attend, for every opportunity we have to work with our County Legislators and State Senators, all of the policy developments we work on with members all of these things add up to a potential Gold Key for us. The award is great and we were honored to receive it but honestly we do all of these above things because of our love for agriculture and we strive to keep it going strong in Allegany County. She said that the Allegany County Farm Bureau meets every month at 6:30 p.m. Meetings are usually held at the Soil & Water Conservation District building. She encouraged people to attend. ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.: 1. March 2017 Calendar Allegany County Directory of County, Town, and Village Contacts Annual Reports for Review: County Attorney, County Clerk, Probation, Public Works, and Cooperative Extension. 4. Allegany County Association for the Blind Financial Reports. 5. Allegany County Agricultural Society Financial Reports. 6. Allegany County plans to host the next InterCounty Association meeting at Alfred State College on March 17. Please let Clerk of the Board Riehle know if you plan to attend, and whether or not you can supply a door prize for the event. 7. There will be a special Public Works Committee meeting on Monday, March 13, at 12:45 p.m. to award a bridge project. APPOINTMENTS: Chairman Curtis Crandall appointed Rob Chamberlain of Belfast, New York, as the Landowner Representative Member of the REGION 9 FISH & WILDLIFE MANAGEMENT BOARD, for a term of two years, commencing immediately and expiring December 31, 2018, subject to confirmation by the Board of Legislators. Chairman Curtis Crandall appointed Scott Allsworth of Scio, New York, as the Alternate Landowner Representative Member of the REGION 9 FISH & WILDLIFE MANAGEMENT BOARD, for a term of two years, commencing immediately and expiring December 31, 2018, subject to confirmation by the Board of Legislators.

3 Page 3 of 12 RESOLUTIONS: RESOLUTION NO REQUESTING STATE LEGISLATIVE REPRESENTATIVES TO INTRODUCE AND SEEK PASSAGE OF LEGISLATION AUTHORIZING ALLEGANY COUNTY TO CONTINUE THE ADDITIONAL ONE AND ONE-HALF PERCENT COUNTY SALES TAX FOR FOUR YEARS Offered by: Ways & Means Committee WHEREAS, the only two substantial sources of tax revenue available to Allegany County are real property and sales, and WHEREAS, Allegany County is at its sales tax limit, and WHEREAS, by Chapter 174 of the 2015 Laws of the State of New York, the County of Allegany was authorized to impose an additional one and one-half percent sales tax for the period December 1, 2015, to November 30, 2017, and WHEREAS, by Resolution No , such additional sales tax was imposed for such period, and WHEREAS, Allegany County is presently at percent of its constitutional taxing limit for real estate taxes, and WHEREAS, Allegany County will be at 100 percent of such constitutional taxing limit if such additional sales tax is not reauthorized, and WHEREAS, Allegany County has had no substantial growth in real estate assessed valuation in the past five years, and WHEREAS, in Allegany County s current economic situation and in order to preserve essential services, any substantial increase in real estate taxes would put in financial jeopardy the County's large percentage of senior citizens with fixed incomes who would have no choice but to pay such taxes out of such fixed incomes, now, therefore, be it 1. That the Allegany County Board of Legislators requests our State legislative representatives to introduce and seek passage, in the State Senate and Assembly, legislation to authorize Allegany County to continue the additional County sales tax of one and one-half percent for at least the period December 1, 2017, to November 30, 2021.

4 Page 4 of That the Clerk of this Board is directed to send copies of this resolution to Senator Catharine M. Young and Assembly member Joseph M. Giglio. Moved by: Mr. Jessup Seconded by: Mrs. Root 10 Ayes, 3 Noes, 2 Absent Voting No: Burt, Decker, Graves Comments made regarding Resolution No included: Chairman Crandall stated that in regards to an article that had been written by Legislator Graves about sales tax, he wanted to clarify the issue from a procedural standpoint. He said that if Mr. Graves had questions regarding the process, maybe others do as well. This resolution is the first of three steps that must be taken in order to seek an extension of the one and one-half percent additional sales tax rate. It must be dealt with every two years. Counties across New York State have been pushing to have this be something that could be taken care of at the local level so State approval isn t necessary. They ve also looked at extending the authorization to four years rather than two. Addressing this first step today puts us in the same timeframe that we ve handled this in the past. When we sought extension two years ago we began the process in February. The reason we must begin the process now is because the State Legislative session ends in June. We need to get approval from them so we can finish the remainder of the process before the end of the year. This resolution asks our representatives to sponsor legislation. Once it comes back to us, we will need to pass a resolution amending Resolution No He remarked that all of the Legislators, with the exception of Mrs. Hopkins, had been through the process before. He hoped that this explained the timeline for the process. Legislator Graves apologized for any misunderstanding and then remarked that it is an election year and this is something that every citizen is concerned about. Chairman Crandall stated that he thought it was a good time to clarify the process for everyone. In 2015, the additional sales tax rate had a fiscal impact of $6.71 million. It s been reduced since then for various reasons but probably in part because of the reduced fuel prices. Legislator Decker stated that when this was brought up in committee, he said he would like to see this reduced so it would be closer to the rate of our surrounding counties. He would also like to see the Budget cut. He said that he was going to vote no because we need to continue to look at ways we can cut the Budget. There is only a very small portion of the Budget that we can cut. We need to continue to work with the State and NYSAC for mandate relief. When we re locked into nearly seventy percent of the Budget being mandates, our hands are half-tied before we even start the Budget process. Legislator LaForge remarked that they need to press New York State on the issue of internet based sales tax. Legislator O Grady stated, If you voted for the Budget, you voted for this. If you don t support this, it hurts the Budget. He remarked that although we have reduced the tax rate, we haven t reduced spending since he s been a Legislator. Every program has merits, but they all require money to operate. We ve been hit with layoffs, manufacturing closings, Walmart isn t going to come we are experiencing hard times. We really need to look at what we re spending money on. Legislator Graves stated, A bird sitting in a tree is never afraid of the branch breaking for its trust is not on the branch but on its own wings. We need to believe in ourselves and our ability to do better. We owe it to our constituents. We owe it to ourselves. I realize we cannot operate this government without the sales tax revenue this measure is intended to bring in. I don t think I m asking for the impossible. If handled right, property taxes would not

5 Page 5 of 12 be affected. All I ask is that we try to do without a small portion of it. I d like to see us headed in the right direction. I d like to see, at the very least, that we have parity with our neighboring counties. For that reason, I cannot support this measure in its present form. Legislator Burt reminded the Board that he had proposed reducing the rate two years ago, but the proposal was shot down. He noted that the Legislators had discussed this during their caucus today and he s not the only one who s tired of the lip service and agrees that this needs to be worked on. He said, I do want to remind folks we had the chance last time this was brought up Chairman Crandall reminded the Board that this resolution is simply requesting our representatives to seek legislation. It s the first of three steps. Legislator Burt asked for a roll call vote. RESOLUTION NO RESOLUTION SETTING DATE FOR PUBLIC HEARING ON MODIFICATION AND CONTINUATION OF AGRICULTURAL DISTRICT NUMBER FOUR WITHIN THE TOWNS OF ALFRED, ALMA, ANDOVER, BOLIVAR, GENESEE, INDEPENDENCE, WARD, AND WILLING Offered by: Resource Management Committee Pursuant to Agriculture and Markets Law Sections 303-a and 303-b WHEREAS, Agricultural District Number Four, being within the Towns of Alfred, Alma, Andover, Bolivar, Genesee, Independence, Ward, and Willing originally created as Agricultural District Number Six in the County of Allegany on August 7, 1977, and renamed Agricultural District Four on May 28, 2002, and modified and continued on February 25, 2008, by Resolution No ; and WHEREAS, the thirty-day notice of such eight-year review has been given with proposed modifications to said District to be submitted by February 15, 2017; and WHEREAS, there are presently 146 landowners enrolling 17, acres in the district, and WHEREAS, multiple landowners have requested the inclusion of approximately 2, acres of predominantly viable agricultural land within Agricultural District Number Four, and WHEREAS, the report of the Agricultural and Farmland Protection Board has been received recommending the inclusion of 2, acres for a total acreage of approximately 20, acres of predominantly viable agricultural land located within Agricultural District Number Four, in the Towns of Alfred, Alma, Andover, Bolivar, Genesee, Independence, Ward and Willing;

6 Page 6 of That a public hearing on the proposed modifications and continuation of Agricultural District Number Four shall be held by this Board at the County Legislators' Chambers, Room 221, County Office Building, Belmont, New York on March 27, 2017, at 2:00 p.m. 2. That the Clerk of the Board of Legislators is directed to provide proper notice of the public hearing by preparing such notice with the assistance of the County Attorney as provided for in Section 303-a subdivision 2(a) of the Agriculture and Markets Law and (a) publishing said notice in a newspaper having general circulation within the district; (b) publishing said notice on the home page of the County s website; and (c) mailing in accordance with Sections 303-a and 303-b of the Agriculture and Markets Law. Moved by: Mrs. Hopkins Seconded by: Mr. Curran Adopted: Voice Vote Comments made regarding Resolution No included: Legislator Decker asked if the review was being done because acreage was being added. County Attorney Tom Miner stated that the review has to be done every eight years whether or not acreage is added. Chairman Crandall noted that the review requires a public hearing. RESOLUTION NO CREATING ONE FULL-TIME POSITION OF COMMUNITY OUTREACH SPECIALIST AND ABOLISHING ONE PART-TIME POSITION OF COMMUNITY OUTREACH SPECIALIST IN THE HEALTH DEPARTMENT Offered by: Human Services Committee 1. That one position of Full-Time Community Outreach Specialist (AFSCME, Grade 4) is created in the Health Department. 2. That one position of Part-Time Community Outreach Specialist in the Health Department is hereby abolished. 3. This resolution shall take effect immediately. Moved by: Mr. LaForge Seconded by: Mr. Pullen Comments made regarding Resolution No included: Legislator Burt asked if this was going to save money. Public Health Director Lori Ballengee stated that when Cooperative Extension was handling this there were two part-time positions. When the County took over

7 Page 7 of 12 this program, they reduced it to one position hoping that the cost could be reduced. They have since realized that it needs to be a full-time position. The salary and fringe benefits are covered 100 percent by a New York State of Health Cancer Services Program infrastructure grant. RESOLUTION NO APPROVAL OF THE GRANT OF A TEMPORARY EASEMENT TO THE GUTCHESS LUMBER COMPANY TO CROSS OVER COUNTY LANDS IN THE TOWN OF CUBA Offered by: Public Works Committee WHEREAS, a request had been made by the Gutchess Lumber Company to go across lands owned by the County in the Town of Cuba in order to allow them access to adjacent lands for purposes of harvesting timber therefrom; and WHEREAS, it does not appear that the grant of a temporary easement across County lands for those purposes will negatively impact the County s use of such property; and WHEREAS, the lumber company has agreed to be responsible for any damages that might result from their crossing over County lands; and WHEREAS, the lumber company has also agreed to restore the County s property to the original condition prior to their use thereof; and WHEREAS, the grant of such easement is temporary and will end as of March 31, 2018, now therefore, be it 1. That the grant of a temporary easement to the Gutchess Lumber Company to go across County lands located in the Town of Cuba is hereby approved. 2. That the Chairman of this Board is authorized to sign the temporary easement together with any other document necessary for purposes of recording the easement. Moved by: Mr. McGraw Seconded by: Mr. Curran RESOLUTION NO BUDGET TRANSFER WITHIN OFFICE FOR THE AGING ACCOUNTS Offered by: Human Services Committee

8 Page 8 of That the sum of $3,000 shall be transferred from Account No. A (OFA EISEP Contractors) to Account No. A (OFA EISEP Equipment - Other) within Office for the Aging Accounts. Moved by: Mr. LaForge Seconded by: Mr. Curran RESOLUTION NO ACCEPTANCE OF INSURANCE PAYMENT FROM NATIONAL GENERAL AND APPROPRIATION OF FUNDS TO RISK RETENTION ACCOUNTS Offered by: Ways & Means Committee WHEREAS, a check in the amount of $430.80, representing a 50/50 settlement on the cost to repair a Health Department 2015 Ford Fusion (#6115) that was damaged in a motor vehicle accident on November 16, 2016, has been offered by National General in settlement for such damage, now, therefore, be it 1. That the sum of $ representing a 50/50 settlement on the cost to repair a Health Department 2015 Ford Fusion (#6115) that was damaged on November 16, 2016, is accepted. 2. That the sum of $ is placed in Account No. CS (Risk Retention - Uninsured Property Loss) with a like sum credited to Revenue Account No. CS (Insurance Recovery). Moved by: Mr. Jessup Seconded by: Mrs. Root 10 Ayes, 3 Noes, 2 Absent Comments made regarding Resolution No included: Legislator Burt remarked that this was the first time he d seen a 50/50 settlement. Clerk of the Board Riehle stated that it had been determined that the County was partially at fault for the accident. RESOLUTION NO ACCEPTANCE OF INSURANCE PAYMENT FROM NYMIR AND APPROPRIATION OF FUNDS TO RISK RETENTION ACCOUNTS Offered by: Ways & Means Committee

9 Page 9 of 12 WHEREAS, a check in the amount of $1,997.91, representing the cost less a $500 deductible, to repair a DPW 2010 Ford F150 XL (#0957) that was damaged in a motor vehicle/deer accident on January 9, 2017, has been offered by NYMIR (New York Municipal Insurance Reciprocal) in settlement for such damage, now, therefore, be it 1. That the sum of $1, representing the settlement on a DPW 2010 Ford F150 XL (#0957) that was damaged on January 9, 2017, is accepted. 2. That the sum of $1, is placed in Account No. CS (Risk Retention - Uninsured Property Loss) with a like sum credited to Revenue Account No. CS (Insurance Recovery). Moved by: Mr. Jessup Seconded by: Hopkins RESOLUTION NO ACCEPTANCE OF COLA FUNDS FOR THE WIC PROGRAM; APPROPRIATION OF FUNDS Offered by: Human Services and Ways & Means Committees 1. The sum of $26,874 in COLA funds for the County Health Department WIC Program is accepted. 2. The sum of $26,874 shall be appropriated to the following accounts: Appropriation Accounts Amount A (Health Dept. Regular Pay) $ 9,000 A (WIC Repairs:Real Property) $ 2,500 A (WIC Advertising) $ 7,950 A (WIC Electricity) $ 1,150 A (WIC Natural Gas) $ 2,037 A (WIC Retirement) $ 1,483 A (WIC - FICA) $ 689 A (WIC Worker s Comp) $ 131 A (WIC Disability) $ 21 A (WIC Hosp/med Ins) $ 1,913 $26,874 with a like sum credited to Revenue Account No. A (Federal Aid WIC).

10 Page 10 of 12 Moved by: Mr. LaForge Seconded by: Mr. Curran RESOLUTION NO ACCEPTANCE AND APPROPRIATION OF FUNDS FROM ACCORD CORPORATION FOR THE ACT II BATTERERS PROGRAM Offered by: Public Safety and Ways & Means Committees 1. That the sum of $2, from ACCORD Corporation for the continuation of the ACT II Batterers Program is accepted. 2. That the sum of $2, is placed in Account No. A (ACT II Batterers Program Contractual Expenses) with a like sum credited to Revenue Account A (ACT II Batterers Program Public Safety Service for Other Govts.). Moved by: Mr. Curran Seconded by: Mr. Pullen RESOLUTION NO ACCEPTANCE OF FUNDS FROM THE FY2015 LOCAL EMERGENCY MANAGEMENT PERFORMANCE GRANT (LEMPG), CONTRACT #T Offered by: Public Safety and Ways & Means Committees 1. That the sum of $23,417 from the FY2015 Local Emergency Management Performance Grant (LEMPG), Contract #T838255, for the Office of Emergency Services, is accepted. 2. No budget adjustment is necessary as this grant is already budgeted for Moved by: Mr. Curran Seconded by: Mr. Healy

11 Page 11 of 12 RESOLUTION NO APPROVAL OF CONTRACT WITH AIM INDEPENDENT LIVING CENTER FOR CONSUMER DIRECTED CARE FOR HOME CARE AIDES FOR THE EISEP AND III-E GRANTS; AUTHORIZING BOARD CHAIRMAN TO EXECUTE SAID AGREEMENT Offered by: Human Services Committee 1. That the AIM Independent Living Center contract for Consumer Directed Care for home care aides for the EISEP and III-E grants, for the Office for the Aging effective March 1, 2017, through December 31, 2017, is approved. 2. That the Chairman of this Board is authorized to execute said contract. Moved by: Mr. LaForge Seconded by: Mrs. Root AUDITS: A motion was made by Legislator Jessup, seconded by Legislator Curran, and carried, that the audits be acted upon collectively and by totals. A motion was made by Legislator Jessup, seconded by Legislator Root, and adopted on a roll call vote of 10 Ayes, 0 Noes, 2 Absent, that the audit of claims, totaling $3,840, including prepaid expenses, be approved for payment as recommended by the County Administrator. (Allegany County s Local Dollar Share of the NYS Medicaid Program paid year-to-date is $1,545,488.) COMMENTS: Legislator Healy stated that he wanted to make a comment about Resolution Intro. No (Resolution No ). He said there are two places to get tax revenue, sales tax and property tax. Although he agrees with many of the comments made earlier, he d rather concentrate on a property tax reduction. He noted that sales tax was already decided when the Budget was adopted. Legislator Burt remarked that people have a choice of whether or not to purchase something, but people also have a choice when it comes to purchasing property and the property tax that goes along with that. The third element is reducing the Budget. Legislator Graves reminded the group that the Annual Wellsville Lions Club Minstrel Show would be taking place on March 3 and 4.

12 Page 12 of 12 ADJOURNMENT: The meeting was adjourned at 3:06 p.m. on a motion made by Legislator Graves, seconded by Legislator Root, and carried.

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

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 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 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 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

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 JANUARY 8, 2018

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

More information

WAYS & MEANS COMMITTEE 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 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 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 4, 2016

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

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 12, 2016

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

More information

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

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

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

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 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

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

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

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS 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

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

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 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

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

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

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

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

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman AGENDA ORGANIZATION MEETING JANUARY 4, 2018 2:00 PM Call to Order Pledge to Flag Opening Prayer Roll Call First Order of Business Selection of Temporary Chairman Appointment of Permanent Chairman for the

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

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

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

More information

The meeting was called to order at the hour of 7:30 p.m. by Village President Robert Napoli.

The meeting was called to order at the hour of 7:30 p.m. by Village President Robert Napoli. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WILLOWBROOK HELD ON MONDAY, APRIL 26, 2010, AT THE VILLAGE HALL, 7760 QUINCY STREET, IN THE VILLAGE OF WILLOWBROOK,

More information

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

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

More information

RESOLUTION NO. #17-7 OF THE VILLAGE BOARD OF TRUSTEES

RESOLUTION NO. #17-7 OF THE VILLAGE BOARD OF TRUSTEES MINUTES OF A BOARD MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF WELLSVILLE HELD ON August 22, 2016 AT 7:00 PM IN THE TRUSTEES ROOM OF THE MUNICIPAL BUILDING, 156 NORTH MAIN STREET, ALLEGANY COUNTY,

More information

FOURTH SPECIAL SESSION DECEMBER 30, 2013

FOURTH SPECIAL SESSION DECEMBER 30, 2013 2013 FOURTH SPECIAL SESSION DECEMBER 30, 2013 The Board convened at 12:30 P.M. in the Supervisors Chambers at the Court House, Lake Pleasant, New York, with the Chairman, William G. Farber presiding. Mr.

More information

County of Scotland Office of the County of Commissioners

County of Scotland Office of the County of Commissioners County of Scotland Office of the County of Commissioners SCOTLAND COUNTY VOLUNTARY AGRICULTURAL DISTRICTS ORDINANCE ARTICLE I TITLE This ordinance, adopted by the Board of Commissioners of Scotland County,

More information

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

T/Board Regular Meeting T/Chazy Monday, March 13, 2017 DATE: March 13, 2017 WHERE HELD: Chazy Town Hall KIND OF MEETING: Regular Town Board Meeting PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor - Councilor

More information

PROTECTION AREA. Agriculture Protection Area Advisory Board. Utah County AGRICULTURE PROTECTION AREA

PROTECTION AREA. Agriculture Protection Area Advisory Board. Utah County AGRICULTURE PROTECTION AREA Utah County AGRICULTURE PROTECTION AREA 26-1-1 CHAPTER 26. Article 26-1. Article 26-2. Article 26-3. Article 26-1. 26-1-1. Definitions. AGRICULTURE PROTECTION AREA Definitions Establishment of Agriculture

More information

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance. CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the City Hall, 4200 W.

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

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

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

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present. REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, 2016 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, July 27, 2016 at 5:30 p.m. in the Supervisors Room

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

VALLEY CENTER MUNICIPAL WATER DISTRICT

VALLEY CENTER MUNICIPAL WATER DISTRICT VALLEY CENTER MUNICIPAL WATER DISTRICT Regular Board Meeting Monday, June 20, 2016 Time: 2:00 P.M. Place: Board Room 29300 Valley Center Road Valley Center, CA 92082 The Board of Directors meeting was

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

MINUTES OF THE MEETING OF THE OSWEGO COUNTY LEGISLATURE HELD DECEMBER 13, 2007.

MINUTES OF THE MEETING OF THE OSWEGO COUNTY LEGISLATURE HELD DECEMBER 13, 2007. MINUTES OF THE PUBLIC HEARING HELD ON DECEMBER 13, 2007 RELATIVE TO THE COUNTY OF OSWEGO LOCAL LAW #2 OF THE YEAR 2007 ENTITLED A LOCAL LAW PERMITTING SNOWMOBILE OPERATION ON CERTAIN ROADS WITHIN THE COUNTY

More information

SEVENTEENTH DAY GENESEE COUNTY LEGISLATURE

SEVENTEENTH DAY GENESEE COUNTY LEGISLATURE SEVENTEENTH DAY GENESEE COUNTY LEGISLATURE Wednesday, October 8, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, October 8, 2014 at 5:30PM at the Old Courthouse,

More information

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/6/20187/6/2018111 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

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

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes Garden State Preservation Trust May 11 th, 2005 Meeting Minutes Chairman Davidson called the meeting to order at 10:30 a.m. Ralph Siegel, Executive Director, read a statement certifying compliance with

More information

THE AMERICAN LAW INSTITUTE Continuing Legal Education Environmental Law 2017

THE AMERICAN LAW INSTITUTE Continuing Legal Education Environmental Law 2017 1 THE AMERICAN LAW INSTITUTE Continuing Legal Education Environmental Law 2017 Cosponsored by the Environmental Law Institute February 9-10, 2017 Washington, D.C. Executive Orders on the Keystone and Dakota

More information

Became a law May 25, 2016, with the approval of the Governor. Passed by a majority vote, three-fifths being present.

Became a law May 25, 2016, with the approval of the Governor. Passed by a majority vote, three-fifths being present. LAWS OF NEW YORK, 2016 CHAPTER 35 AN ACT to amend the agriculture and markets law, in relation to agricultural districts law improvements; and the real property tax law, in relation to tax exemptions for

More information

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

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

More information

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Members: Chairman Castellano, Legislators Nacerino & Tartaro Monday October 27, 2014 (Immediately Following

More information

TO THE RESIDENT, QUALIFIED VOTERS OF THE

TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF FAYETTE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0----------

More information

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA BOARD OF TRUSTEES Allen M. Freeman Bonnie J. Batchler Nicholas J. Kelly Fiscal Officer Debbie S. Schwey Administrator Loretta E. Rokey 950 Locust Corner Road Cincinnati, Ohio 45245 (513) 752.6262 Fax #

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 29925 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Taylor, at

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

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

More information

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

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter. Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois September 19, 2016 6:30 p.m. Call to order by Mayor John Pritchard. Roll Call #1: Present: Mayor

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, AUGUST 19, 2008

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, AUGUST 19, 2008 Supervisor Reaume called the meeting to order at 7:02 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Ron Edwards, Treasurer Marilyn

More information

PLACER COUNTY RESOURCE CONSERVATION DISTRICT MINUTES OF THE BOARD OF DIRECTORS MEETING Regular Meeting August 28 th, 2018

PLACER COUNTY RESOURCE CONSERVATION DISTRICT MINUTES OF THE BOARD OF DIRECTORS MEETING Regular Meeting August 28 th, 2018 PLACER COUNTY RESOURCE CONSERVATION DISTRICT MINUTES OF THE BOARD OF DIRECTORS MEETING Regular Meeting August 28 th, 2018 CALL TO ORDER The regular meeting of the Placer County Resource Conservation District

More information

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - () ( ) Councilor

More information

***************************************************************************************

*************************************************************************************** At 5:04pm: Motion to enter Executive Session to discuss matter of Settlement of Pending Article 7 Real Property Assessment cases filed by Samuel F. Vilas Home. By Councilor Armstrong; Seconded by Councilor

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

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 991-2014 NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 Be It Remembered that the Board of Commissioners of Northampton County met on December 1, 2014 with the following present: Robert Carter, Fannie

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

RESTORE ACT ADVISORY COMMITTEE, PASCO COUNTY, FLORIDA ANNOTATED MINUTES OCTOBER 3, 2013 PREPARED IN THE OFFICE OF PAULA S. O NEIL, CLERK & COMPTROLLER

RESTORE ACT ADVISORY COMMITTEE, PASCO COUNTY, FLORIDA ANNOTATED MINUTES OCTOBER 3, 2013 PREPARED IN THE OFFICE OF PAULA S. O NEIL, CLERK & COMPTROLLER RESTORE ACT ADVISORY COMMITTEE, PASCO COUNTY, FLORIDA ANNOTATED MINUTES OCTOBER 3, 2013 PREPARED IN THE OFFICE OF PAULA S. O NEIL, CLERK & COMPTROLLER THE MINUTES WERE PREPARED IN AGENDA ORDER AS PUBLISHED

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

Mayor Whitlow called the meeting to order at 6:32 P.M. and presided. Mayor Whitlow led the pledge of allegiance to the American and Texas flags.

Mayor Whitlow called the meeting to order at 6:32 P.M. and presided. Mayor Whitlow led the pledge of allegiance to the American and Texas flags. STATE OF TEXAS COUNTY OF CALHOUN CITY OF PORT LAVACA On this the 14 th day of January, 2013, the City Council of the City of Port Lavaca, Texas, convened in regular session at 6:30 p.m. at the regular

More information

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance. February 12, 2019 The Marion County Council held its regular meeting and public hearing on Tuesday, February 12, 2019, at 9:00 AM. in the Marion County Council Chambers, Administration Building, Marion,

More information

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

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

More information

RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 16, 2016

RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 16, 2016 RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 16, 2016 CALL TO ORDER The regular meeting of the Richardson County Board of Commissioners was called to order by Chairman Sickel at 9:00 a.m. on Tuesday,

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

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY January 22, 2018 AGENDA Council Chambers 750 Bellevue Road Atwater, California CALL TO ORDER: 5:00 PM ROLL CALL: (City

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE

More information

North Carolina 4-H Officer & Election Duties

North Carolina 4-H Officer & Election Duties North Carolina 4-H Officer & Election Duties Congratulations! You have been elected a club officer, an honor which includes duties. This guide will help you learn the duties of your office. Your 4-H club

More information

Chautauqua County Legislature Minutes 8/22/18

Chautauqua County Legislature Minutes 8/22/18 Regular Meeting Chautauqua County Legislature Wednesday, August 22, 2018, 6:30 p.m. Mayville, N.Y. 14757 Chairman Wendel called the meeting to order at 6:30 p.m. Clerk Tampio called the roll and announced

More information

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor. MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD, SUPERVISOR MR.

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

More information

Rantoul Village Board of Trustees Regular Board Meeting June 13, 2017

Rantoul Village Board of Trustees Regular Board Meeting June 13, 2017 Rantoul Village Board of Trustees Regular Board Meeting June 13, 2017 LOUIS B. SCHELLING MEMORIAL BOARD ROOM RANTOUL MUNICIPAL BUILDING, 333 S. TANNER, RANTOUL, IL. A regular Meeting of the Board of Trustees

More information

(1) VETERANS OF FOREIGN WARS DEPARTMENT OF OHIO BY-LAWS

(1) VETERANS OF FOREIGN WARS DEPARTMENT OF OHIO BY-LAWS (1) VETERANS OF FOREIGN WARS DEPARTMENT OF OHIO BY-LAWS ARTICLE I NAME AND LOCATION Section 1 This subdivision of the Veterans of Foreign Wars of the United States shall be known as the Veterans of Foreign

More information

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:08 p.m., Monday, November 6, 2017.

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:08 p.m., Monday, November 6, 2017. MINUTES OF THE REGULAR MEETING OF THE NORMAL TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS, NORMAL CITY HALL, FOURTH FLOOR UPTOWN STATION, 11 UPTOWN CIRCLE, NORMAL, MCLEAN COUNTY, ILLINOIS MONDAY, NOVEMBER

More information

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017 0 0 0 RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA Adopted January, Amended January,, January,, January,, January, 000, February, 000, March, 000, effective March, 000,

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

M I N U T E S BOARD OF DIRECTORS PLACER COUNTY WATER AGENCY. Thursday, October 18, :00 p.m. Regular Meeting

M I N U T E S BOARD OF DIRECTORS PLACER COUNTY WATER AGENCY. Thursday, October 18, :00 p.m. Regular Meeting M I N U T E S BOARD OF DIRECTORS PLACER COUNTY WATER AGENCY Thursday, October 18, 2018 2:00 p.m. Regular Meeting Board Members Present: Chairman JOSHUA ALPINE, MIKE LEE and PRIMO SANTINI Board Members

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

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember AGENDA YORBA LINDA WATER DISTRICT JOINT COMMITTEE MEETING WITH CITY OF YORBA LINDA Monday, June 4, 2018, 4:00 PM YL City Hall - 4845 Casa Loma Ave, Yorba Linda CA 92886 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - Councilor - Councilor - Councilor

More information

A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska.

A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska. City Council Minutes Regular Meeting February 11, 2014 A. CALL TO ORDER A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska. Deputy

More information

CONSTITUTIONAL AMENDMENTS SUBMITTED

CONSTITUTIONAL AMENDMENTS SUBMITTED 620 WEST VIRGINIA BLUE BOOK CONSTITUTIONAL AMENDMENTS SUBMITTED 1880 Judicial system amendment, providing for the reorganization of the judicial system. Adopted. Vote for, 54,941; against, 34,270. Jury

More information

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag. The regular meeting of the Town of Cambridge duly called and held the 14 th day of May at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Brian Harrington Councilman Douglas

More information

Annual Report of the Broome County Legislature and Office of the Clerk of the Legislature for the year 2007

Annual Report of the Broome County Legislature and Office of the Clerk of the Legislature for the year 2007 Annual Report of the Broome County Legislature and Office of the Clerk of the Legislature for the year 2007 LEGISLATIVE BRANCH The Broome County Legislature and the Office of the Clerk of the Legislature

More information

NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512

NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512 NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512 CHARTER REVIEW MEETING MONDAY MARCH 30 th, 2009 OPENING COMMENTS 6:30 p.m. I. Call to Order II. III. Review of

More information

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code CITY OF MARTINEZ CITY COUNCIL AGENDA December 4, 2013 TO: FROM: SUBJECT: Mayor and City Council Don Salts, Deputy Public Works Director Mercy G. Cabral, Deputy City Clerk Public hearing to adopt Ordinance

More information

OPEN SPACE & AGRICULTURE ADVISORY COMMITTEE Reorganization and Regular Meeting Minutes January 10, :00PM

OPEN SPACE & AGRICULTURE ADVISORY COMMITTEE Reorganization and Regular Meeting Minutes January 10, :00PM Call to Order OPEN SPACE & AGRICULTURE ADVISORY COMMITTEE Reorganization and Regular Meeting Minutes January 10, 2012 7:00PM A regular meeting of the Open Space Advisory Committee and the Agriculture Advisory

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, DECEMBER 1, 2008

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, DECEMBER 1, 2008 1 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, DECEMBER 1, 2008 MEETING TO ORDER Mayor Jenkins called the meeting to order at 7:02 p.m. PLEDGE TO THE FLAG Roll Call

More information

MINUTES. CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745

MINUTES. CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745 MINUTES CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745 6:30 P.M. 1. CALL TO ORDER Vice-Chairman Saenz called the meeting to

More information