ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018

Size: px
Start display at page:

Download "ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018"

Transcription

1 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 OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by United States Marine Corps Private David Newsome. INVOCATION: The Invocation was given by Legislator Philip G. Stockin. ROLL CALL: 15 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight Mike Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin APPROVAL OF MINUTES: The Board meeting minutes of October 22, 2018, were approved on a motion made by Legislator Dibble, seconded by Legislator Graves, and carried. The Committee of the Whole meeting minutes of October 24, 2018, were approved on a motion made by Legislator Root, seconded by Legislator Curran, and carried. The Committee of the Whole meeting minutes of November 7, 2018, were approved on a motion made by Legislator Stockin, seconded by Legislator Healy, and carried. PUBLIC HEARING: Chairman Crandall closed the regular meeting to hold a public hearing on a grant application developed in partnership with the Cattaraugus Community Action Agency and directed to the NYS Community Development Block Grant Program Housing Activities Program seeking a $600,000 grant to complete 30 or more owner-occupied home improvement projects. Comments from the public included the following: Casey Jones, Transformation Initiative Building Healthy Communities Through Healthy Families, Amity Mr. Jones stated that he would like to recognized that the two grant applications totaling $1 million are a step in the right direction. They propose providing housing assistance for around 60 homeowners. He said that it s better than the grant earlier this year when $1 million was spent on just 9 properties. He noted that he has suggested three times now that the County develop a comprehensive housing strategy. In the ACCORD

2 Page 2 of 14 application, it indicates that a housing conditions survey taken in August 2012, assessing 9,200 homes in the County, found 68.4 percent of them to be substandard. This would equate to nearly 6,300 homes. Mr. Jones doesn t believe that 9 mobile homes, 30 rehabs, and around 30 water and waste water installations is going to go very far in addressing the issue of blight in Allegany County. It would take over 100 years at this rate, and many improvements are only good for 10, 20, or 30 years. He stated it is similar to information he heard this morning regarding the proposed 2019 Budget. The County has $4 million which is being appropriated to the Fund Balance that could be used to reduce property taxes or sales tax rates in the County making us more economically competitive with neighboring counties. Mr. Jones stated that out of the proposed $1 million in grant applications, $180,000 is being used for administrative and program delivery costs. That money could be retained by the County and used for planning and community development. He added, even though housing is very important to County residents, he doesn t remember it being on the list of nearly 50 items the Board has been discussing during its Round Table meetings. Mr. Jones went on to say that having a more concentrated effort of community improvement would yield greater dividends. He urged the Board to move in the direction of developing a comprehensive housing plan. As there were no further comments, the public hearing was declared closed. Chairman Crandall opened a public hearing on a grant application developed in partnership with the Allegany County Community Opportunities & Rural Development (ACCORD) and directed to the NYS Community Development Block Grant Program Housing Activities Program seeking a $400,000 grant to complete 31 or more well water/septic system replacements. Other than the comments made previously by Mr. Casey Jones, no one came forward to speak. The public hearing was declared closed, and the Board reconvened in regular session. PRIVILEGE OF THE FLOOR: Chairman Crandall presented a certificate to David Newsome, United States Marine Corps Private, in grateful appreciation of his service to our country. Mr. Newsome enlisted on August 6, He attended Basic Training at Parris Island, SC, graduating on November 9, Mr. Newsome will be attending Advanced Individual Training at Camp Geiger, NC. He has received the National Defense Service Ribbon and Sharpshooter Badge. Mr. Newsome led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans Honorary Pledge of Allegiance Program. ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.: 1. Report of Intrafund Transfers Approved by the County Administrator in October 2. Report of Tax Bill Corrections Approved by the County Administrator in October

3 Page 3 of Invitation to attend ACCORD s Community Forum to Address Housing and Homelessness on Thursday, November 15, from 5:00 to 7:00 p.m. at the Friendship Central School Auditorium 4. Notice of next Fire Advisory Board meeting on Thursday, November 15, at 7:00 p.m. at the Public Safety Building 5. Notice of next InterCounty Association meeting to be hosted by Allegany County at Alfred State College s Wellsville Campus Culinary Arts Facility in Wellsville on Friday, November Invitation to attend the Hope Center s Opening and Ribbon Cutting Ceremony on November Invitation to attend the Leadership Allegany Class of 2019 Basket Auction Fundraiser to Benefit Allegany County Cancer Services on Saturday, November 17, at the Wellsville VFW 8. Invitation to attend the Allegany County Cancer Services Harvest Dinner on Sunday, November 18, at the Wellsville American Legion 9. Invitation to attend the Annual Three Chamber Christmas Event on Tuesday, December 4, at Off Duty in Belmont APPOINTMENT: County Administrator Timothy T. Boyde appointed John J. DiPasquale, Jr. to serve as Deputy County Administrator effective November 13, RESOLUTIONS: RESOLUTION NO CREATING ONE FULL-TIME POSITION OF DEPUTY PERSONNEL OFFICER AND ABOLISHING ONE FULL-TIME POSITION OF HUMAN RESOURCES SPECIALIST IN THE HUMAN RESOURCE DEPARTMENT Offered by: Personnel Committee 1. That one full-time position of Deputy Personnel Officer (Non-Unit, Grade 7) is created in the Human Resource Department.

4 Page 4 of That one full-time position of Human Resources Specialist (Non-Unit, Grade 7) in the Human Resource Department is hereby abolished. 3. This resolution shall take effect November 14, Moved by: Mr. Havey Seconded by: Mr. Harris RESOLUTION NO REAPPOINTMENT OF ELECTIONS COMMISSIONER Offered by: Personnel Committee Pursuant to Election Law 3-202, WHEREAS, the Chairman of the Allegany County Democratic Committee has filed with the Clerk of this Board, a certificate in accordance with Election Law that recommends the reappointment of Michael McCormick to the Office of Commissioner of Elections, and WHEREAS, the Personnel Committee has determined that Michael McCormick is qualified to hold such office, now, therefore, be it 1. That Michael McCormick is appointed Commissioner of Elections with term of office commencing January 1, 2019, and expiring December 31, Moved by: Mr. Havey Seconded by: Mr. Harris Adopted: Voice Vote RESOLUTION NO REAPPOINTMENT OF ONE MEMBER TO THE ALLEGANY COUNTY LAND BANK CORPORATION BOARD OF DIRECTORS Offered by: Planning & Economic Development Committee 1. That the reappointment by the Chairman of the Board of Brian Loucks to the Allegany County Land Bank Corporation Board of Directors, for a two-year term commencing immediately and expiring December 31, 2020, is confirmed.

5 Page 5 of 14 Moved by: Mrs. Root Seconded by: Mr. Ricci Adopted: Voice Vote RESOLUTION NO RESOLUTION AUTHORIZING ALLEGANY COUNTY TO PURSUE A GRANT APPLICATION SEEKING A $600,000 GRANT UNDER THE COMMUNITY DEVELOPMENT BLOCK GRANT HOUSING ACTIVITIES PROGRAM FOR OWNER OCCUPIED HOME IMPROVEMENT PROJECTS IN ALLEGANY COUNTY; AUTHORIZING CHAIRMAN TO SIGN DOCUMENTS WHEREAS, Cattaraugus Community Action agency has approached Allegany County to act as the lead agency on a grant application under the Community Development Block Grant (CDBG) Housing Activities Program, and WHEREAS, the application will seek a grant in the amount of $600,000 to complete thirty or more owner occupied improvement projects in Allegany County, and WHEREAS, eligible recipients will include the elderly, disabled, and veterans, and WHEREAS, there is no requirement that any County dollars be committed as a condition of receiving the grant, and WHEREAS, Cattaraugus Community Action intends to prepare the grant application and oversee administration of the grant, and WHEREAS, the program requires that a municipal corporation act as the lead agency and recipient of the grant funds, and WHEREAS, Allegany County is willing to serve as the lead agency, and WHEREAS, as part of the grant process a public hearing was conducted, now, therefore, be it 1. That Allegany County is authorized to pursue a grant application seeking a $600,000 grant under the CDBG Housing Activities Program. 2. That the Chairman of this Board is authorized to sign all documents necessary to apply for the grant.

6 Page 6 of 14 Seconded by: Mr. Fanton Comments made regarding Resolution No : Legislator Harris thanked Mr. Jones for his comments made during the public hearing. He agrees with much of what Mr. Jones said but he is going to vote yes because he doesn t want to vote against a program for our veterans, elderly, or disabled residents. RESOLUTION NO RESOLUTION AUTHORIZING ALLEGANY COUNTY TO PURSUE A GRANT APPLICATION SEEKING A $400,000 GRANT UNDER THE COMMUNITY DEVELOPMENT BLOCK GRANT HOUSING ACTIVITIES PROGRAM FOR WELL WATER/SEPTIC SYSTEM REPLACEMENTS IN ALLEGANY COUNTY; AUTHORIZING CHAIRMAN TO SIGN DOCUMENTS WHEREAS, Allegany County Community Opportunities & Rural Development Corporation (ACCORD) has approached Allegany County to act as the lead agency on a grant application under the Community Development Block Grant (CDBG) Housing Activities Program, and WHEREAS, the application will seek a grant in the amount of $400,000 to complete thirty-one or more well water/septic system replacements in Allegany County, and WHEREAS, eligible recipients will include the elderly, disabled, and veterans, and WHEREAS, there is no requirement that any County dollars be committed as a condition of receiving the grant, and WHEREAS, ACCORD intends to prepare the grant application and oversee administration of the grant, and WHEREAS, the program requires that a municipal corporation act as the lead agency and recipient of the grant funds, and WHEREAS, Allegany County is willing to serve as the lead agency, and WHEREAS, as part of the grant process a public hearing was conducted, now, therefore, be it

7 Page 7 of That Allegany County is authorized to pursue a grant application seeking a $400,000 grant under the CDBG Housing Activities Program. 2. That the Chairman of this Board is authorized to sign all documents necessary to apply for the grant. Seconded by: Mr. Fanton RESOLUTION NO APPROVAL OF APPORTIONMENT OF MORTGAGE TAX TO TAX DISTRICTS AND AUTHORIZING WARRANT THEREFOR Pursuant to Tax Law 261 (3) 1. That the Semi-Annual Report for the period April 1, 2018, through September 30, 2018, relating to Mortgage Tax Receipts and Disbursements, and the proposed distribution of such mortgage tax receipts therein, is approved as follows: TOWN AMOUNT OF TAX (4B) PAYABLE TO TOWN (5) PAYABLE TO VILLAGE (6) NAME OF VILLAGE Alfred 20, , , Alfred Allen 1, , Alma Almond 6, , Almond Amity 5, , Belmont Andover 4, , Andover Angelica 4, , Angelica Belfast 8, , Birdsall Bolivar 8, , , Bolivar Richburg Burns 4, , Canaseraga Caneadea 9, , Centerville 1, , Clarksville 3, , Cuba 7, , , Cuba Friendship 3, ,127.58

8 Page 8 of 14 Genesee 9, , Granger 3, , Grove 2, , Hume 10, , Independence 4, , New Hudson 2, , Rushford 7, , Scio 4, , Ward 2, , Wellsville 68, , , Wellsville West Almond 4, , Willing 4, , Wirt 3, , Richburg TOTALS 216, , , That the Clerk of this Board is authorized and directed to execute a warrant of this Board to the County Treasurer directing her to distribute to the several tax districts in the County their respective share of such mortgage tax. Seconded by: Mr. Fanton RESOLUTION NO AUTHORIZING PAYMENT TO TOWNS AND VILLAGES FROM ADDITIONAL MORTGAGE TAX FEE RETAINAGE BY COUNTY CLERK; APPROPRIATING FUNDS THEREFOR WHEREAS, by Resolution No the County Clerk was authorized pursuant to Section 262 of the Tax Law to request and receive reimbursement from the State of New York for all of his necessary expenses incurred in the administration of the Mortgage Tax Program on behalf of the State of New York, and WHEREAS, it was the intent of this Board in adopting such resolution that the Towns and Villages of the County would not suffer any adverse financial consequences as a result of any increased retained expense reimbursement to the County Clerk, and WHEREAS, the County Clerk has received reimbursement of his necessary expenses incurred in the administration of the Mortgage Tax Program, and

9 Page 9 of 14 WHEREAS, this Board wishes to appropriate part of such reimbursement of necessary expenses received by the County Clerk for the administration of the Mortgage Tax Program to the Towns and Villages of the County, now, therefore, be it 1. The amount of $25, is appropriated from Account No. A (County Clerk Contractual) and shall be distributed to the Towns and Villages of the County as follows: TOWNS AMOUNT RETAINED BY COUNTY CLERK S OFFICE FOR MORTGAGE TAX FEE REBATE AMOUNT TO TOWN REBATE AMOUNT TO VILLAGE VILLAGES Alfred 2, , Alfred Allen Alma Almond Almond Amity Belmont Andover Andover Angelica Angelica Belfast Birdsall Bolivar 1, Bolivar Richburg Burns Canaseraga Caneadea 1, , Centerville Clarksville Cuba Cuba Friendship Genesee 1, , Granger Grove Hume 1, , Independence New Hudson Rushford Scio Ward Wellsville 7, , , Wellsville West Almond

10 Page 10 of 14 Willing Wirt Richburg TOTALS 25, , , The Chairman of this Board, Allegany County Clerk, and Allegany County Treasurer are authorized to execute any and all vouchers, warrants, and other necessary documents of every nature and kind in order to affect the purpose of this resolution. Seconded by: Mr. Healy RESOLUTION NO A RESOLUTION LEVYING THE AMOUNT OF UNPAID SEWER AND WATER RENTS IN VARIOUS TOWN SEWER AND WATER DISTRICTS AGAINST THE VARIOUS REAL PROPERTIES LIABLE THEREFOR Pursuant to Article 14-F of the General Municipal Law and Town Law 198 WHEREAS, the Towns of Belfast, Bolivar, Caneadea, Friendship, Hume, Independence, Scio, and Wellsville have submitted to this Board of Legislators statements showing sewer and water rents unpaid by the persons or entities noted therein and the real property to be charged with such unpaid rents, and WHEREAS, pursuant to law this Board is required to levy such sums against the real property liable therefor, now, therefore, be it 1. That the unpaid sewer and water rents by the persons or entities noted in statements filed with this Board of Legislators by the respective Supervisors of the Towns of Belfast, Bolivar, Caneadea, Friendship, Hume, Independence, Scio, and Wellsville between September 24, 2018, and November 1, 2018, are levied against the real property noted in such statements and are to be placed on the tax rolls of such Towns in the manner provided by law. Seconded by: Mr. Fanton 14 Ayes, 1 No, 0 Absent Voting No: Harris

11 Page 11 of 14 RESOLUTION NO RELEVY OF RETURNED SCHOOL TAXES Pursuant to Real Property Tax Law That the amount of the unpaid returned school taxes of the several school districts of Allegany County with seven per centum of the amount of principal and interest in addition thereto, is relevied upon the real property upon which the same were imposed. 2. This resolution shall take effect on November 1, Seconded by: Mr. Healy RESOLUTION NO RELEVY OF RETURNED VILLAGE TAXES Pursuant to Local Law No. 4 of 1978 and Real Property Tax Law That the amount of the unpaid returned village taxes of each village of Allegany County which has complied with the provisions of Local Law No. 4 of 1978, together with seven per centum of the amount of principal and interest, is relevied upon the real property upon which the same were originally imposed by each such respective village. 2. This resolution shall take effect on November 1, Seconded by: Mr. Fanton RESOLUTION NO ACCEPTANCE OF INSURANCE PAYMENT FROM NYMIR AND APPROPRIATION OF FUNDS TO RISK RETENTION ACCOUNTS

12 Page 12 of 14 WHEREAS, a check in the amount of $461, representing the cost less a $500 deductible, to repair an Office for the Aging 2012 Dodge Caravan (VIN#2C4RDGBG9CR296872) that was damaged in a motor vehicle accident on September 6, 2018, has been offered by NYMIR (New York Municipal Insurance Reciprocal) in settlement for such damage, now, therefore, be it 1. That the sum of $461 representing the settlement on an Office for the Aging 2012 Dodge Caravan (VIN#2C4RDGBG9CR296872) that was damaged on September 6, 2018, is accepted. 2. That the sum of $461 is placed in Account No. CS (Risk Retention - Uninsured Property Loss) with a like sum credited to Revenue Account No. CS (Insurance Recovery). Seconded by: Mr. Fanton RESOLUTION NO TRANSFER OF FUNDS BETWEEN CAPITAL PROJECTS 1. That the sum of $123,590 shall be transferred from Account No. H (Capital Project Records Storage Building) to Account No. H (Capital Projects Jail Floor Renovation Project) for the completion of the renovations to the county office building. Seconded by: Mr. Healy RESOLUTION NO APPROVAL AND ADOPTION OF ALLEGANY COUNTY SEXUAL HARASSMENT POLICY Offered by: Personnel Committee

13 Page 13 of 14 WHEREAS, Allegany County is required to adopt a sexual harassment prevention policy pursuant to Section 201-g of the Labor Law, now, therefore, be it 1. That the Allegany County Sexual Harassment Policy as presented and approved at a meeting of the Personnel Committee of this Board held on October 17, 2018, is approved and adopted as the official policy of the County. 2. That said policy hereby updates and replaces the Allegany County Sexual Harassment Policy approved and adopted by Resolution of this Board. 3. That the Clerk of this Board is directed to post a copy of the policy on the official county bulletin board. 4. That the Personnel Officer is directed to distribute the policy to all employees. 5. This resolution shall take effect immediately. Moved by: Mr. Havey Seconded by: Mr. Harris 14 Ayes, 1 No, 0 Absent Voting No: Barnes Comments made regarding Resolution No : Legislator Harris stated that he s going to vote in favor of this not because he wants to, but because it needs to be adopted. The County has had a policy in place and employees have been protected by State and Federal laws for many years. This new policy is redundant. He said it s worth noting that the State guidelines lack protection for those who have been falsely or maliciously accused. The policy also does not include guidance for fraternization, or married employees dating fellow employees, etc. He also feels that annual mandated harassment training is excessive and a waste of taxpayer resources. Resolution Intro. No , Resolution No , (AMENDMENT OF RESOLUTION NO TO REFLECT AN INCREASE IN THE SALARY OF THE DEPUTY COUNTY ADMINISTRATOR) was not pre-filed and was considered from the floor on a motion made by Legislator Fanton, seconded by Legislator Decker, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership. RESOLUTION NO AMENDMENT OF RESOLUTION NO TO REFLECT AN INCREASE IN THE SALARY OF THE DEPUTY COUNTY ADMINISTRATOR

14 Page 14 of That paragraph 7. of Resolution No is amended to indicate that effective November 13, 2018, the base salary of the Deputy County Administrator shall be $72,500. Seconded by: Mr. Healy Comments made regarding Resolution No : Legislator Graves asked what was going to happen with the Deputy County Administrator we currently have and wondered if there would be two positions. County Administrator Tim Boyde stated that Mr. Budinger s appointment as Deputy County Administrator has been revoked effective November 13, 2018; however, Mr. Budinger will be paid through the end of the year. AUDITS: A motion was made by Legislator Stockin, seconded by Legislator Healy, and carried, that the audits be acted upon collectively and by totals. A motion was made by Legislator Root, seconded by Legislator Curran, and adopted on a roll call vote of, that the audit of claims, totaling $3,934, 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 $8,259,987.) COMMENTS: Chairman Crandall announced there will be a Personnel Committee meeting following the Board meeting. ADJOURNMENT: The meeting was adjourned at 2:48 p.m. on a motion made by Legislator Graves, seconded by Legislator Dibble, and carried.

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JANUARY 8, 2018

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

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION 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 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 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 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 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

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

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

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

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION 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 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 2, 2018

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

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 4, 2016

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

More information

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 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

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

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

More information

ALLEGANY COUNTY 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 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

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

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

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, 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

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

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

More information

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

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

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

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

More information

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

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS

Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS REV KENNETH T. ST. HILAIRE State Chaplain EDDIE L. PARAZOO State Deputy ROBERT J. BAEMMERT State Secretary PATRICK L. KELLEY State Treasurer KIM L. WASHBURN

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

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

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

WHEREAS, Hal Kreter retired as the Director of Veterans Services Agency on August 30, 2012, and

WHEREAS, Hal Kreter retired as the Director of Veterans Services Agency on August 30, 2012, and RESOLUTION NO: APPOINTMENT/SALARY SCHEDULE AMENDMENT DSS/ DIRECTOR OF VETERANS SERVICES AGENCY- APPROVAL OF Legislator Lawrence offered the following resolution: WHEREAS, Hal Kreter retired as the Director

More information

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014 TOWN OF BINGHAMTON TOWN BOARD February 20, 2014 Page 2 Approval of Audited Claims Approval of Minutes Voice of the Public Page 3 Communications and Announcements Officials and Committee Reports Receipt

More information

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC.

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL SECTION 1. Name and Nature of the Association. The name of the Association shall be Westfield Park Homeowners Association,

More information

at City Hall, 525 Henrietta Street, Martinez, CA. Martinez Veterans Commission REGULAR MEETING Friday, May 4, :30 pm Board Room, (upstairs)

at City Hall, 525 Henrietta Street, Martinez, CA. Martinez Veterans Commission REGULAR MEETING Friday, May 4, :30 pm Board Room, (upstairs) City Hall, 525 Henrietta Street Martinez, CA 94553 2394 1. CALL TO ORDER PLEDGE OF ALLEGIANCE 2. ROLL CALL 3. ELCTION OF OFFICERS a. Motion to elect Chair b. Motion to elect Vice Chair Martinez Veterans

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

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

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

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

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

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

216 CITY OF HENDERSON RECORD BOOK

216 CITY OF HENDERSON RECORD BOOK 216 A meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, November 27, 2018, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal

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

Motion by Johnson seconded by Ruff to approve the September 11, 2014 Council Proceeding minutes as presented. All members voting yes.

Motion by Johnson seconded by Ruff to approve the September 11, 2014 Council Proceeding minutes as presented. All members voting yes. October 9, 2014 PUBLIC HEARING 5:45 p.m. Mayor Jim Wilkie opened the public hearing to the public regarding the conditional use permit application submitted by James and Debra Goergen, 17985 538 th Avenue-Austin,

More information

UNITED STATES OF AMERICA

UNITED STATES OF AMERICA UNITED STATES OF AMERICA State of Illinois ) )SS County of Boone) Boone County Board 13th day December Session November 19, 2012 The County Board of Boone County in the State of Illinois convened in session

More information

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

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

More information

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 The regular monthly meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York held at the Town Hall, 1585 Academy

More information

BOARD OF TRUSTEES RULES OF PROCEDURE

BOARD OF TRUSTEES RULES OF PROCEDURE SECTION 1 - Regular Meetings BOARD OF TRUSTEES RULES OF PROCEDURE The Board of Trustees shall hold regular meetings on the 1 st and 3 rd Tuesday of each month. Such regular meetings shall commence at 7:30

More information

Amended and Restated Bylaws. of Denton County Electric Cooperative, Inc., d/b/a CoServ Electric. Article I Membership

Amended and Restated Bylaws. of Denton County Electric Cooperative, Inc., d/b/a CoServ Electric. Article I Membership of Denton County Electric Cooperative, Inc., d/b/a CoServ Electric Article I Membership SECTION 1.1. Requirements for Membership. Any Person (defined below) with the capacity to enter into legally binding

More information

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

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

More information

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman AGENDA ORGANIZATION MEETING JANUARY 5, 2017 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

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

More information

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION BY-LAWS OF THE HOUSING TRUST FUND CORPORATION (as Amended through September 6, 2018) ARTICLE I THE CORPORATION Section 1. Name of the Corporation. The name of the Corporation shall be the Housing Trust

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

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310 KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310 Meeting called to order at 8:31 a.m. by Chair Steven R. Heacock. Present: Commissioners Boelema, Buege, Hiddema,

More information

Commissioners Board Meeting Minutes December 14, 2017

Commissioners Board Meeting Minutes December 14, 2017 Commissioners Board Meeting Minutes The Berks County Board of Commissioners met in regular session on Thursday,, at 10:00 A.M. in the Boardroom on the 13th floor of the Berks County Services Center, pursuant

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

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California October 24, 2016 CALL TO ORDER: 5:00 PM PLEDGE OF ALLEGIANCE TO THE FLAG: ROLL CALL: Bergman, Raymond, Rivero,

More information

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

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

More information

Chapter 4 - Other Appointive Officers

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

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009 Supervisor Reaume called the meeting to order at 7:03 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Joe Bridgman, Clerk Ron Edwards,

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York Page 1 of 9 Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York Minutes of the regular meeting of the Town Board of the Town of

More information

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM:

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM: January 8, 2018 1 The re-organizational meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101

More information

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

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

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017 RENO COUNTY 206 West First Avenue Hutchinson, Kansas 67501-5245 (620) 694-2929 Fax (620) 694-2928 TDD (800) 766-3777 TO: FROM: RE: ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS DATE

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

TOWN OF WEST POINT TOWN COUNCIL MINUTES May 19th, 2013

TOWN OF WEST POINT TOWN COUNCIL MINUTES May 19th, 2013 TOWN OF WEST POINT TOWN COUNCIL MINUTES May 19th, 2013 I. CALL TO ORDER The West Point Town Council held its regular monthly meeting on Sunday, May 19th, 2013. The Honorable James H. Hudson III called

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

SPECIAL MEETING May 28, The meeting was called to order at 10:05 a.m. by Chairman Michael A. Tabolt.

SPECIAL MEETING May 28, The meeting was called to order at 10:05 a.m. by Chairman Michael A. Tabolt. SPECIAL MEETING May 28, 2013 The meeting was called to order at 10:05 a.m. by Chairman Michael A. Tabolt. Roll Call: All Legislators were present, except Legislators Fanning and King, whom had been excused.

More information

A Regular May 12, 2015

A Regular May 12, 2015 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, May 12, 2015, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal

More information

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION 1. IDENTIFY: BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION The following shall and do constitute the Bylaws of The Plaza Condominium Association, a non-profit corporation,

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

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

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

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

BY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the

BY-LAWS [MANAGER CORP.] (hereinafter called the Corporation) ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the BY-LAWS OF [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in the City of [To Come], County of [To

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016 CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 p.m., with Mayor Clinton O. Lucas, Jr., presiding.

More information

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I Section 1. Principal Office. The principal office of the corporation is fixed and located in the area known as Orinda Downs in the County of Contra

More information

ROCKLAND COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION & BY-LAWS

ROCKLAND COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION & BY-LAWS ROCKLAND COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION & BY-LAWS Organized 1912 Incorporated 1925 Reviewed and Amended June 10, 2016 By-Laws Committee Chairman James B. Hartwick, Nyack Mike

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

180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY 180 April 14,2015 Special Meeting 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: Absent: Robert Carney

More information

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

More information

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina ARTICLE I. Identity These are the Bylaws of, a North Carolina nonprofit corporation, (the "Association"), the Articles

More information

RESOLUTION 86-17: Motion by Councilman Cordero who moved its adoption:

RESOLUTION 86-17: Motion by Councilman Cordero who moved its adoption: 7986 May 1, 2917 The Gates Town Board held two Public Hearings and its regular meeting on Monday, May 1, 2017 at the Gates Town Hall, 1605 Buffalo Road and beginning at 7:00 P.M. Those in attendance for

More information

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting began at 7:00 pm. Pledge was said and the exit message was given. Present was Councilperson Timothy Neilans,

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994) Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2015-SC-09 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 NOVEMBER 10, 2015 12:30 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities

More information

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Regular Board Meeting February 9, 2012 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel

More information

HARVEY CEDARS, NJ Tuesday, March 24, 2015

HARVEY CEDARS, NJ Tuesday, March 24, 2015 HARVEY CEDARS, NJ Tuesday, March 24, 2015 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

Town of Farmville Board of Commissioners November 6, 2012

Town of Farmville Board of Commissioners November 6, 2012 Town of Farmville Board of Commissioners The Farmville Board of Commissioners met in regular session on Tuesday, November 6, 2012 at 7:30 p.m. in the Municipal Building Courtroom with Mayor Robert L. Evans

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

Vancouver City Council Minutes August 25, 2014

Vancouver City Council Minutes August 25, 2014 CITY OF VANCOUVER WASHINGTON Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us Timothy D. Leavitt, Mayor Larry J. Smith Jack Burkman

More information

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING 1 TITLE III: ADMINISTRATION Chapter 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 34. POLICE RESERVES AND FIRE DEPARTMENT 35. FINANCE AND PURCHASING 36. ORDINANCE

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

Town Board Minutes January 8, 2019

Town Board Minutes January 8, 2019 Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.

More information