CHAUTAUQUA COUNTY TABLED RESOLUTION NO Authorize Extension of Tax Collection Agreements with the Cities of Dunkirk and Jamestown

Size: px
Start display at page:

Download "CHAUTAUQUA COUNTY TABLED RESOLUTION NO Authorize Extension of Tax Collection Agreements with the Cities of Dunkirk and Jamestown"

Transcription

1

2

3 CHAUTAUQUA COUNTY TABLED RESOLUTION NO SMA 10/31/16 JEC 10/31/16 SM 11/01/16 VWH 11/1/16 TITLE: BY: Authorize Extension of Tax Collection Agreements with the Cities of Dunkirk and Jamestown Administrative Services Committee: AT THE REQUEST OF: County Executive Vincent W. Horrigan: WHEREAS, pursuant to Resolution , the County continued tax collection agreements with the cities of Dunkirk and Jamestown providing that collection and enforcement of real property taxes for the cities and school districts within the City would be equivalent to the collection and enforcement of real property taxes afforded to the towns, villages, and school districts outside the City, including the guarantee of all such taxes; and WHEREAS, it would be appropriate to extend such agreements with the cities of Dunkirk and Jamestown under substantially the same terms and conditions for a period of up to five (5) years; therefore be it RESOLVED, That the County Executive is authorized and empowered to execute an extension of the joint tax collection agreements with the cities of Dunkirk and Jamestown for up to a five (5) year term covering the tax levies. APPROVED VETOES (VETO MESSAGE ATTACHED) County Executive Date G:\Everyone\Legislature\SHARED\LEGISLATURE BUSINESS -2016\AS -16\12 December\RES - TABLED - TaxCollectionAgreements2017.doc

4 LOCAL LAW INTRODUCTORY NO CHAUTAUQUA COUNTY SMA 11/23/16 KLC 11/30/16 SM 11/30/16 VWH 11/30/16 A LOCAL LAW CONTINUING AN ADDITIONAL MORTGAGE TAX BE IT ENACTED, by the County Legislature of the County of Chautauqua, New York, as follows: 1. Purpose. The purpose of this Local Law is to continue without interruption the additional mortgage tax previously imposed and continued pursuant to Local Laws 6-05, 8-08, 3-11, and 4-14 of the County of Chautauqua. 2. Additional Mortgage Tax. Pursuant to Section 253-o of New York State Tax Law and other applicable law, there is hereby continued an additional tax of twenty-five cents for each one hundred dollars and each remaining major fraction therof of principal debt or obligation which is or under any contingency may be secured at the date of execution thereof, or at any time thereafter, by a mortgage on real property situated within the County of Chautauqua and recorded on or after the date upon which such tax takes effect and a tax of twenty-five cents on such mortgage if the principal debt or obligation which is or by any contingency may be secured by such mortgage is less than one hundred dollars. 3. Administration, Collection, and Payment of Additional Mortgage Tax. The additional mortgage tax continued pursuant to this Local Law shall be administered, collected, and paid over to the County of Chautauqua in the manner provided in Section 253-o of New York State Tax Law and other applicable law. 4. Effective Date. This local law shall take effect March 1, 2017, and applies to the period beginning March 1, 2017, and continuing through, and including, December 31, A certified copy of this local law shall be mailed by certified mail to the New York State Commissioner of Tax and Finance and shall be filed with the County Clerk and the Office of State Comptroller.

5 RES. NO Confirm Re-Appointment NY Fish & Wildlife Management Board By Public Facilities Committee: WHEREAS, County Executive, Vincent W. Horrigan, has submitted the following re-appointment for action by the Chautauqua County Legislature; therefore be it RESOLVED, That the Chautauqua County Legislature does hereby confirm the following re-appointment to the New York State Fish and Wildlife Management Board. Andrew Joy 9867 Farel Rd.. Fredonia, N.Y Term Expires: 12/31/18 Signed: Hemmer, Nazzaro, Himelein, Wilfong, Scudder RES. NO Confirm Re-Appointments South & Center Chautauqua Lake Sewer Districts Board By Public Facilities Committee: At the Request of Chairman Frank J. Gould: WHEREAS, the Board of Directors of the South & Center Chautauqua Lake Sewer District has recommended the following re-appointments; therefore be it RESOLVED, That the Chautauqua County Legislature confirm the following reappointments to the South & Center Chautauqua Lake Sewer Districts Board: Neil Robinson James M. (Jake) Kane 3863 Westman Rd. 134 W. Summit Street Bemus Point, N.Y Lakewood, N.Y Term Expires: 12/31/22 Term Expires: 12/31/22 Signed: Hemmer, Nazzaro, Himelein, Wilfong, Scudder RES. NO Confirm Re-Appointments Chautauqua County Soil & Water Conservation District Board By Public Facilities Committee: WHEREAS, County Executive Vincent W. Horrigan, has submitted the following re-appointments for action by the Chautauqua County Legislature; therefore be it Page 1 of 34

6 RESOLVED, That the Chautauqua County Legislature does hereby confirm the following re-appointments to the Chautauqua County Soil and Water Conservation District Board. Lisa Vanstrom Frank J. Gould 55 Plummer Ave. 70 Hoag Rd Jamestown, N.Y Ashville, N.Y Term Expires: 12/31/17 Term Expires: 12/31/17 Bruce Kidder 3680 Nutt Rd Jamestown, N.Y Term Expires: 12/31/19 Signed: Hemmer, Nazzaro, Himelein, Wilfong, Scudder RES. NO Confirm Re-Appointments - Chautauqua County Historian's Advisory Board By Administrative Services Committee: WHEREAS, Vincent W. Horrigan, County Executive, has submitted the following re-appointments for action by the Chautauqua County Legislature; therefore be it RESOLVED, That the Chautauqua County Legislature does hereby confirm the following re-appointments to the Chautauqua County Historian s Advisory Commission. Paul Benson Terry Niebel 75 E. Chautauqua St E. Main Rd. Mayville, N.Y Dunkirk, NY Term Expires: 12/31/19 Term Expires: 12/31/19 Signed: Scudder, Vanstrom, Whitford, Starks, Muldowney RES. NO Confirm Re-Appointments Chautauqua County Coroners By Public Safety Committee: At the Request of Chairman Frank J. Gould: WHEREAS, two of the four offices of Coroner in Chautauqua County become vacant on January 1, 2017; and WHEREAS, the County Charter has vested in the County Legislature the power to appoint Coroners henceforth as the offices become vacant; therefore be it Page 2 of 34

7 RESOLVED, That the Chautauqua County Legislature does hereby appoint the following persons as Chautauqua County Coroner for three year term to expire December 31, Cassandra Brigham Lawrence J. Wilcox 316 E. 5 th Street 3105 Cable Rd. Jamestown, N.Y Fredonia, N.Y Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel RES. NO Confirm Re-Appointments Chautauqua County Traffic Safety Board By Public Safety Committee: WHEREAS, Vincent W. Horrigan, County Executive, has submitted the following re-appointments for action by the Chautauqua County Legislature; therefore be it RESOLVED, That the Chautauqua County Legislature does hereby confirm the following re-appointments to the Chautauqua County Traffic Safety Board. John R. Bentley II Patrick Wheeler 20 W. Summit St Bayshore Drive Lakewood, N.Y Dunkirk, N.Y Term Expires: 7/31/19 Term Expires: 7/31/19 Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel RES. NO Confirm Appointments and Re-Appointments Emergency Medical Services Council By Public Safety Committee: WHEREAS, Vincent W. Horrigan, County Executive, has submitted the following appointments for action by the Chautauqua County Legislature, therefore be it RESOLVED, That the Chautauqua County Legislature does hereby confirm the following appointments to the Chautauqua County Emergency Medical Services Council. New Appointments: Mark Dickey Kevin Peebles Robert Crane 28 N. State St. 2 Academy St. 120 Miller St. Ripley, N.Y Mayville, N.Y Sherman, N.Y Term Expires: 12/31/17 Term Expires: 12/31/18 Term Expires: 12/31/19 (Filling in Term of Greg Scott) Page 3 of 34

8 Re-Appointments: Stephen Cobb Norma Cummings Maxine Davis 49 Gardner St Vanness Rd Vanness Rd. Fredonia, N.Y Mayville, N.Y Mayville, N.Y Term Expires: 12/31/19 Term Expires: 12/31/19 Term Expires: 12/31/19 Roberta Edwards Emelia Lindquist-Harley Mike Volpe 5413 Washington St. Ext. 207 Foote Ave. 53 Pine Ridge Rd. Ashville, N.Y Jamestown, N.Y Jamestown, N.Y Term Expires: 12/31/19 Term Expires: 12/31/19 Term Expires: 12/31/19 Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel RES. NO Confirm Re-Appointments - Chautauqua County Youth Board By Human Services Committee: WHEREAS, County Executive Vincent W. Horrigan, has submitted the following re-appointments for action by the Chautauqua County Legislature; therefore be it RESOLVED, That the Chautauqua County Legislature does hereby confirm the following re-appointments to the Chautauqua County Youth Board. Diane Miraglia Susan Drago Leah Marsala-Chase 4066 Baker St. 9 Brook St. 8 South Gale St. Lakewood, N.Y Lakewood, N.Y Westfield, N.Y Term Expires: 12/31/17 Term Expires: 12/31/19 Term Expires: 12/31/19 Raymond Rushboldt Jordan T. Woleen 3719 Middle Rd. 4 Crescent Ave. Dunkirk, N.Y Lakewood, N.Y Term Expires: 12/31/19 Term Expires: 12/31/19 Signed: Tarbrake, Lemon, Whitford, Wilfong RES. NO Confirm Re-Appointments Chautauqua County Community Services Board By Human Services Committee: Page 4 of 34

9 WHEREAS, Vincent W. Horrigan, County Executive, has submitted the following re-appointments for action by the Chautauqua County Legislature; therefore be it RESOLVED, That the Chautauqua County Legislature does hereby confirm the following re-appointments to the Chautauqua County Community Service Board: Dr. Joseph DiCarlo Lieutenant James Quattrone 11 Brook Street 14 Brook St. Lakewood, N.Y Lakewood, N.Y Term Expires: 12/31/20 Term Expires: 12/31/20 Ronald Sellers 38 Birchwood Dr. Fredonia, N.Y Term Expires: 12/31/20 Signed: Tarbrake, Lemon, Whitford, Wilfong RES. NO Confirm Re-Appointments Off Track Betting By Planning & Economic Development Committee: At the Request of Chairman Frank J. Gould: BE IT RESOLVED, That the following individual be and hereby re-appointed to the Chautauqua County Off Track Betting Committee for a term to expire 12/31/18: Jerry Park Legstr. Frank "Jay" Gould Fran Lus 1664 Rt Hoag Road 71 Peerless St. Forestville, N.Y Ashville, N.Y Brocton, N.Y Signed: Borrello, Chagnon, Odell, Starks, Niebel RES. NO Confirm Re-Appointments Agriculture & Farmland Protection Board By Planning & Economic Development Committee: At the Request of Chairman Frank J. Gould: WHEREAS, Chairman Frank J Gould, has submitted the following reappointments for action by the Chautauqua County Legislature; now therefore be it RESOLVED, That the Chautauqua County Legislature confirms the following reappointments to the Agriculture & Farmland Protection Board: Page 5 of 34

10 Brian Aldrich Dennis Rak 3146 E. Main Road Christy Road Dunkirk, NY Fredonia, NY Term to Expire: 12/31/2020 Term to Expire: 12/31/2020 Frank J. Gould Daniel L. Steward 70 Hoag Road 4401 Leach Hill Rd. Ashville, NY Kennedy, NY Term to Expire: 12/31/2020 Term to Expire: 12/31/2020 James Joy Katelyn Walley-Stoll 9825 Farel Road Chautauqua Road Fredonia, NY Cattaraugus, NY Term to Expire: 12/31/2020 Term to Expire: 12/31/2020 Stephen Kimball Heather Woodis 3456 Drybrook Road 5686 Centralia Hartfield Road Falconer, NY Dewittville, NY Term to Expire: 12/31/2020 Term to Expire: 12/31/2020 Signed: Borrello, Chagnon, Odell, Starks, Niebel RES. NO Confirm Re-Appointments Chautauqua County Sports Fishery Advisory Board By Planning & Economic Development Committee: WHEREAS, County Executive Vincent W. Horrigan has submitted the following re-appointments to the Chautauqua County Legislature for action; therefore be it RESOLVED, That the Chautauqua County Legislature hereby confirms the following re-appointments to the Chautauqua County Sports Fishery Advisory Board. Daniel Dietzen Joann Ehrhardt Lance Ehrhardt 9865 Miller Rd Hahn Rd Hahn Rd. Fredonia, N.Y Fredonia, N.Y Fredonia, N.Y Term Expires: 12/31/18 Term Expires: 12/31/18 Term Expires: 12/31/18 Craig Robbins Mike Sperry Taylor West 28 N. Pear St Rt E. Terrace Ave. Frewsburg, N.Y Ashville, N.Y Lakewood, N.Y Term Expires: 12/31/18 Term Expires: 12/31/18 Term Expires: 12/31/18 Signed: Borrello, Chagnon, Odell, Starks, Niebel Page 6 of 34

11 RES. NO Confirm Re-Appointments Chautauqua County Planning Board By Planning & Economic Development Committee: WHEREAS, County Executive Vince W. Horrigan, has submitted the following re-appointments for action by the Chautauqua County Legislature, therefore be it RESOLVED, That the Chautauqua County Legislature does hereby confirm the following re-appointments to the Chautauqua County Planning Board: Theodore J. Bogdan Douglas Bowen Bruno Bruni 57 Parkdale Dr Welch Hill Rd. 24 Villa Dr. Jamestown, N.Y Ripley, N.Y Westfield, N.Y Term Expires: 12/31/19 Term Expires: 12/31/19 Term Expires: 12/31/19 Jeffrey E. Gossett Richard Ketcham 8 Sunset Dr. 22 Bernett Dr. Fredonia, N.Y Fredonia, N.Y Term Expires: 12/31/19 Term Expires: 12/31/19 Signed: Borrello, Chagnon, Odell, Starks, Niebel RES. NO Confirm Re-Appointments Conewango Watershed Commission By Planning & Economic Development Committee: WHEREAS, County Executive Vincent W. Horrigan, has submitted the following re-appointments for action by the Chautauqua County Legislature; therefore be it RESOLVED, That the Chautauqua County Legislature does hereby confirm the following re-appointments to the Conewango Watershed Commission. Carl (Pete) Smallback Robert Carpenter 7276 North Rd th Creek Rd. Cherry Creek, N.Y Kennedy, NY Term Expires: 12/31/19 Term Expires: 12/31/19 Ken Chase 646 Pinner Rd. Cherry Creek, NY Term Expires: 12/31/19 Signed: Borrello, Chagnon, Odell, Starks, Niebel Page 7 of 34

12 RES. NO Confirm Appointment Director of Finance By Administrative Services Committee: WHEREAS, County Executive Vincent W. Horrigan has appointed Kitty L. Crow, 48 Seymour Street, Fredonia, New York, as Director of Finance, effective February 1, 2017, subject to confirmation by the County Legislature; now therefore be it RESOLVED, That pursuant to Section 3.02(c) of the Chautauqua County Charter, the Chautauqua County Legislature hereby confirms the appointment of Kitty L. Crow as Chautauqua County Director of Finance, effective February 1, Signed: Scudder, Vanstrom, Whitford, Starks, Muldowney RES. NO Authorize Public Hearing on Amendments to FBO and Hangar Lease Agreement at the Chautauqua County/Jamestown Airport By Public Facilities and Audit & Control Committees: WHEREAS, pursuant to Resolution 17-15, the County entered into a lease with Jamestown Aviation Company, LLC to continue its operation of a full-service fixed base operation (FBO) and hangar facilities; and WHEREAS, amendments to the terms of the agreement have been negotiated with Jamestown Aviation Company, LLC and a public hearing is required in order to implement the amended agreement; therefore be it RESOLVED, That pursuant to General Municipal Law, a public hearing shall be held on the proposed amendments to the agreement with Jamestown Aviation Company, LLC ( JAC ) regarding its FBO operations and hangar facilities at the Chautauqua County/Jamestown Airport, at 6:35 PM during the meeting of the County Legislature to occur on January 25, 2017, in the Legislative Chambers, Gerace Office Building, Mayville, New York, to include substantially the following amended terms and conditions: 1. Term. Fifteen (15) year term ending December 31, 2029 (current agreement has a five-year term with JAC having an option to renew for two (2) additional fiveyear terms which also end December 31, 2029). 2. Termination. JAC may terminate with or without cause on two (2) years notice if the Jamestown Airport has commercial air passenger service, or one (1) years notice if the Jamestown Airport does not have commercial air passenger service (current agreement allows JAC to terminate on six months notice at each five-year anniversary date) Page 8 of 34

13 3. Rent and Commissions. Rent of six thousand dollars ($6,000) per month to be increased annually by two percent (2%), with no additional commissions (current agreement provides for rent of $3,700 per month of which $2400 is subject to a 2% annual increase and $1300 remains fixed; additional County commissions of 2% on Jet A fuel, 1% on all other fuel, 10% on hangar rents, 25% on parking and tie-down fees, and 90% on landing fees collected by FBO) 4. Other. As negotiated by the County Executive. and be it further RESOLVED, That the Clerk of the Legislature is authorized and directed to publish notice of this hearing at least ten (10) days prior thereto in the official newspapers of the County of Chautauqua. Signed: Hemmer, Himelein, Wilfong, Scudder, Chagnon, Borrello, Muldowney (P.F. & A.C. Nazzaro voting no ) RES. NO Include Additional Section of CR 647 in the County Highway System By Public Facilities Committee: WHEREAS, pursuant to resolution Towerville Road was taken over by the county from the Town of Ellery on April 13, 1979, in connection with the construction and operation of the county landfill; and WHEREAS, resolution designated the 3.21 miles of roadway as CR 646, beginning at CR 641 Salisbury Road and ending at CR 609 Townline Road; and WHEREAS, Old Towerville Road being a 0.60 mile long section beginning at the east end of Condin Road and ending at CR 70 / Touring Route 380 was not defined in resolution ; and WHEREAS, the County has and continues to maintain the aforementioned 0.60 mile section of Old Towerville Road that extends from the east end of Condin Road, CR 647, to CR 70, and the Town of Ellery does not claim this road; and WHEREAS, New York State funding for maintenance of this road is not available without adoption of a resolution; therefore be it RESOLVED, That the 0.60 mile section of Old Towerville Road, from CR 647 to CR 70 be placed on the County Highway System; and be it further RESOLVED, That such road be known as CR 647. Signed: Hemmer, Nazzaro, Himelein, Wilfong, Scudder Page 9 of 34

14 RES. NO Authorize Commitment of Funds to the Village of Brocton to Repair Traffic Signal Lights on County Road 10/Route 380 By Public Facilities and Audit & Control Committees: WHEREAS, Chautauqua County owns and maintains County Road 10 / Route 380 in the Village of Brocton ( Village ); and WHEREAS, the flood of 2014 damaged portions of County Road 10 / Route 380 as well as the control box of the traffic signal lights located on either side of the Lake Avenue tunnels; and WHEREAS, the Village is responsible for the maintenance of traffic signal lights within the Village limits, and received a cost estimate of $34,000 to repair the control box of the traffic signal lights; and WHEREAS, the cost to replace the traffic signal equipment will create a hardship on the Village, and failure to make repairs may result in safety concerns for residents; and WHEREAS, the Village Board of Trustees approved the reinstallation of the traffic signal lights on County Road 10 / Route 380, provided a commitment is made by New York State to share one-third of the cost and a commitment is made by the County to share one-third of the cost; and WHEREAS, the Village, County, and New York State recognize the importance of having functioning traffic signal lights on County Road 10 / Route 380; and WHEREAS, the Village received a commitment from New York State of $10,000 towards the cost to repair the traffic signal lights; and WHEREAS, the Village is requesting a commitment from the County of $10,000 towards the cost to repair the traffic signal lights; now therefore be it RESOLVED, That Chautauqua County authorizes the commitment of $10,000 to the Village of Brocton for the repair of the traffic signal lights located on County Road 10 / Route 380; and be it further RESOLVED, That the County Executive be and hereby is authorized to execute any and all agreements and documents associated with the commitment of funds to the Village of Brocton. Signed: Hemmer, Nazzaro, Himelein, Wilfong, Scudder, Chagnon, Borrello, Muldowney RES. NO Authorize Agreement with New York State DOT for Performance of Federal-Aid Project PIN By Public Facilities and Audit & Control Committees: Page 10 of 34

15 WHEREAS, the Chautauqua County Bridge Deck Sealing Project, PIN (the "Project") is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs of such program, now estimated to be $117,000, to be borne at the ratio of 80% Federal funds and 20% Non-Federal funds; and WHEREAS, the County of Chautauqua desires to advance the Project by making a commitment of 100% of the Non-Federal share of the costs of the Preliminary Engineering and Construction & Construction Inspection phases of the project PIN ; now therefore be it RESOLVED, That the County Legislature of the County of Chautauqua hereby approves the above-subject Project; and it is further RESOLVED, That the County Legislature of the County of Chautauqua hereby authorizes the County of Chautauqua to pay in the first instance 100% of the Federal and Non-Federal shares of the cost of the Preliminary Engineering and Construction & Construction Inspection phases of the Project or portions thereof; and it is further RESOLVED, That in the event the amount required to pay the full Federal and Non-Federal shares of the cost of the Project's Preliminary Engineering and Construction & Construction Inspection phases exceeds the amount appropriated above, the County of Chautauqua shall convene its Legislature as soon as possible to appropriate said excess amount immediately upon notification by the New York State Department of Transportation thereof; and it is further RESOLVED, That the County Executive of the County of Chautauqua be and is hereby authorized to execute all necessary agreements, certifications, or reimbursement requests for Federal Aid on behalf of the County of Chautauqua with the New York State Department of Transportation in connection with the advancement or approval of the Project and providing for the administration of the Project and the County's first instance funding of Project costs and permanent funding of the local share of Federal-Aid eligible Project costs and all Project costs within appropriations therefore that are not so eligible; and it is further RESOLVED, That a certified copy of this Resolution be filed with the New York State Commissioner of Transportation by attaching it to any necessary Agreement in connection with the Project; and it is further RESOLVED, That D Fund Balance is appropriated as follows: INCREASE USE OF APPROPRIATED FUND BALANCE: D Fund Balance, Unreserved Fund Balance Fund Balance $23,400; and it is further RESOLVED, That this Resolution shall take effect immediately and that the Director of Finance is directed to make the following changes to the Capital Budget: INCREASE CAPITAL APPROPRIATION ACCOUNT: D Contractual County Bridge Program $117,000 INCREASE CAPITAL REVENUE ACCOUNT: D R Federal Aid - Surface Transp Program $93,600 Signed: Hemmer, Nazzaro, Himelein, Wilfong, Scudder, Chagnon, Borrello, Muldowney Page 11 of 34

16 RES. NO Amend 2016 Budget for Insurance Account Adjustments By Administrative Services and Audit & Control Committees: WHEREAS, insurance administration costs have exceed original estimates and health insurance premiums are less than originally planned; therefore be it RESOLVED, That the Director of Finance is hereby authorized and directed to make the following changes to the 2016 budget: DECREASE APPROPRIATION ACCOUNT: M Contractual Judgements & Claims $60,000 INCREASE APPROPRIATION ACCOUNT: M Contractual Administration $60,000 Signed: Scudder, Vanstrom, Whitford, Starks, Muldowney, Chagnon, Nazzaro, Himelein, Borrello RES. NO Authorize Transfer of Tax Foreclosure Properties to Jamestown Urban Renewal Agency (JURA) By Administrative Services and Audit & Control Committees: WHEREAS, the County has acquired through tax foreclosure proceedings two vacant parcels located on North Main Street in the City of Jamestown, and WHEREAS, the City of Jamestown and JURA conducted a demolition on one of the two parcels and JURA has requested that the County convey both parcels to JURA for future development of the North Main Street corridor into downtown Jamestown; therefore be it RESOLVED, That the County Executive is authorized and empowered to execute all necessary documents to transfer the following tax foreclosure properties to JURA for $1.00 each, with JURA responsible for all applicable real estate taxes and assessments commencing with the school taxes: N Main St N Main St Signed: Scudder, Vanstrom, Whitford, Starks, Muldowney, Chagnon, Nazzaro, Himelein, Borrello Page 12 of 34

17 RES. NO Adoption of Chautauqua County Multi-Jurisdictional Hazard Mitigation Plan By Public Safety Committee: WHEREAS, Chautauqua County has gathered information and prepared the County Multi-Jurisdictional Hazard Mitigation Plan (hereinafter the Plan ); and WHEREAS, the Plan has been prepared in accordance with the Disaster Mitigation Act of 2000; and WHEREAS, the County and its municipalities have afforded their citizens an opportunity to comment and provide input in the Plan and the actions in the Plan; and WHEREAS, County has reviewed the Plan and affirms that the Plan will be updated no less than every five (5) years; now therefore be it RESOLVED, That the County hereby adopts the Plan and resolves to execute the actions in the Plan. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel RES. NO Oil Spill Response Trailer and Equipment By Public Safety Committee: WHEREAS, Executive Order 125 directed State Agencies to conduct a review of safety procedures and emergency response preparedness; and WHEREAS, under Article 12, Section 186, Subdivision 3, of the New York State Navigation Law, the Department of Environmental Conservation (DEC) is authorized to make expenditures from the New York State Environmental Protection and Spill Compensation Fund to carry out specified purposes of the Law; and WHEREAS, the purposes include, but are not limited to, funding the State s response to a discharge or threat of a discharge of oil or hazardous material to the lands or waters of New York State, and providing oil spill prevention and response training to and equipment for use by municipal oil spill response agencies; and WHEREAS, the DEC has acquired trailers, equipment and supplies to support the first response by trained personnel to respond to emergency oil spills; and WHEREAS, the DEC has offered to provide the County s Department of Emergency Services an oil spill response trailer and equipment with no County contribution to the purchase price, therefore be it RESOLVED, That the County Executive is hereby authorized to execute all necessary agreements to accept custody of the trailer and equipment. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel Page 13 of 34

18 RES. NO Accept Funding from the Dormitory Authority State of New York (DASNY) Grant Program for the Purchase of Fire Police Vehicles By Public Safety and Audit & Control Committees: WHEREAS, Chautauqua County was awarded funds of $150,000 from the Dormitory Authority of the State of New York; and WHEREAS, the grant is intended for the purchase of two (2) Fire Police vehicles; and WHEREAS the County is required to officially accept the DASNY grant funding and establish the revenue and expense accounts; therefore be it RESOLVED, That the County Executive is hereby authorized to execute all necessary agreements to accept the award; and be it further RESOLVED, That the Director of Finance is hereby directed to make the following 2016 budgetary changes: INCREASE CAPITAL EXPENSE ACCOUNT: H Contractual - EMS Vehicle Replacement $150,000 INCREASE CAPITAL REVENUE ACCOUNT: H R Contractual - EMS Vehicle Replacement $150,000 Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO Funding Local Share of Police Consolidation Study with City of Jamestown By Public Safety and Audit & Control Committees: WHEREAS, pursuant to Resolution , the County Legislature authorized a law enforcement consolidation exploration team to work with the City of Jamestown to explore consolidation of City and County law enforcement services; and WHEREAS, the City of Jamestown successfully obtained a $400, grant for potential police consolidation efforts through New York State s Local Government Efficiency Program, and said grant requires a 10% local share; and WHEREAS, the City of Jamestown awarded contracts totaling $252, to the Center for Governmental Research, Inc. (CGR) to perform an evaluation of a potential consolidation of City and County law enforcement services and it is appropriate that the county split the 10% local share portion with the City; and Page 14 of 34

19 WHEREAS, pursuant to Resolution , the County Legislature authorized contribution of 5% of the cost of the initial $168, contract to CGR; now therefore be it RESOLVED, That the County of Chautauqua shall contribute 5% of the $84, cost for the remaining contracts to CGR, up to the maximum sum of $4,200.00; and be it further RESOLVED, That the Chautauqua County Legislature authorizes the allocation of $4, from the County s undesignated fund balance, and be it further RESOLVED, That the A Fund Balance is appropriated as follows: INCREASE THE USE OF FUND BALANCE: A Fund Balance, Unreserved Fund Balance Fund Balance $4, and be it further RESOLVED, That the Director of Finance is authorized and directed to make the following changes to the 2016 budget: INCREASE APPROPRIATION ACCOUNT: A Contractual Sheriff $4, Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO Adjust Appropriation and Revenue Accounts due to Unbudgeted Revenues and Expenditures By Public Safety and Audit & Control Committees: WHEREAS, within the Sheriff s organization, some expenses exceed initial budgetary estimates; and WHEREAS, within the Sheriff s organization some revenues are expected to exceed budgetary estimates; now therefore be it RESOLVED, That the Director of Finance is hereby directed to make the following 2016 budgetary changes: INCREASE REVENUE ACCOUNT: A.3150.R Departmental Income - Chrgs:Commissary Reimbursement $21,662 INCREASE APPROPRIATION ACCOUNT: A Depreciable Equipment - Jail $21,662 Page 15 of 34

20 Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO Authorize Execution for New York State Office of Homeland Security and Emergency Services Grant for Bomb Squad Initiative Program By Public Safety and Audit & Control Committees: WHEREAS, the Chautauqua County Sheriff received notice the State of New York approved the application for an Office of Homeland Security and Emergency Services Program Grant for under the FY16 Bomb Squad Initiative Grant Program; and WHEREAS, the State of New York will provide funding for FY16 grant award C in the amount of $150,000, with no local funds, for the contract period from November 8, 2016 to August 31, 2019; now therefore be it RESOLVED, That the County Executive is authorized to execute an agreement to secure the grant funding with the New York State Office of Homeland Security. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO Authorize Agreement with Village of Bemus Point for Enhanced Police Services By Public Safety and Audit & Control Committees: WHEREAS, the Village of Bemus Point has requested that the Chautauqua County Office of the Sheriff provide enhanced police services within the geographical boundaries of the Village during the 2017 summer season; and WHEREAS, the County Sheriff has negotiated a tentative agreement with the Village of Bemus Point for the period of June 30, 2017 through September 5, 2017, for an estimated cost not to exceed $6,600.00, based on an hourly rate of at least $38.66 for general patrols and an hourly rate of at least $48.45 for national holidays; now therefore be it RESOLVED, That the County Executive is authorized to execute an agreement with the Village of Bemus Point for enhanced police services as set forth above with revenues to be credited to account A.3110.R Page 16 of 34

21 Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO Authorize Agreement with Village of Brocton for Enhanced Police Services By Public Safety and Audit & Control Committees: WHEREAS, the Village of Brocton has requested that the Chautauqua County Office of the Sheriff provide enhanced police services within the geographical boundaries of the Village during the 2017 calendar year; and WHEREAS, the County Sheriff has negotiated a tentative agreement with the Village of Brocton for the period of January 1, 2017 through December 31, 2017, for an estimated cost not to exceed $21,000.00, based on a regular hourly rate of at least $38.66 and a holiday hourly rate of at least $48.45; now therefore be it RESOLVED, That the County Executive is authorized to execute an agreement with the Village of Brocton for enhanced police services as set forth above with revenues to be credited to account A.3110.R Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO Authorize Agreement with Chautauqua Lake Central School District to Provide Enhanced Police Services By Public Safety and Audit & Control Committees: WHEREAS, Chautauqua Lake Central School District has requested that the Chautauqua County Office of the Sheriff provide Deputy Sheriffs at sporting and social events at the schools; and WHEREAS, the County Sheriff has negotiated a tentative agreement with Chautauqua Lake Central School District for the period from January 1, 2017 through December 31, 2017, for an estimated cost not to exceed $3,000.00, based on an hourly rate of at least $38.66; now therefore be it RESOLVED, That the County Executive is authorized to execute an agreement with Chautauqua Lake Central School District for enhanced police services as set forth above with revenues to be credited to account A.3110.R Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney Page 17 of 34

22 RES. NO Authorize Agreement with Town of Hanover for Enhanced Police Services By Public Safety and Audit & Control Committees: WHEREAS, the Town of Hanover has requested the Chautauqua County Office of the Sheriff provide enhanced police services within the geographic boundaries of the Township during the 2017 summer season; and WHEREAS, the Chautauqua County Sheriff has negotiated a tentative agreement with the Town of Hanover for additional patrols in the Sunset Bay area for the period of June 17, 2017 through September 5, 2017 for a cost not to exceed $8,000.00, based on an hourly rate of at least $38.66 for general patrols and a holiday hourly rate of at least $48.45; and RESOLVED, That the County Executive is hereby authorized and empowered to execute an agreement with the Town of Hanover for enhanced police services as set forth above with revenues to be credited to revenue account A.3110.R Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO Authorize Agreement with Village of Mayville for Enhanced Police Services By Public Safety and Audit & Control Committees: WHEREAS, the Village of Mayville has requested that the Chautauqua County Office of the Sheriff provide enhanced police services within the geographical boundaries of the Village during the 2017 summer season; and WHEREAS, the County Sheriff has negotiated a tentative agreement with the Village of Mayville for the period of June 18, 2017 through September 5, 2017, for an estimated cost not to exceed $10,000.00, based on an hourly rate of at least $38.66 for general patrols and a holiday hourly rate of at least $48.45; now therefore be it RESOLVED, That the County Executive is authorized to execute an agreement with the Village of Mayville for enhanced police services as set forth above with revenues to be credited to account A.3110.R Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney Page 18 of 34

23 RES. NO Authorize Agreement with Town of Ripley for Enhanced Police Services By Public Safety and Audit & Control Committees: WHEREAS, the Town of Ripley has requested the Chautauqua County Office of the Sheriff provide enhanced police services within the geographic boundaries of the Township during the 2017 calendar year; and WHEREAS, the Chautauqua County Sheriff has negotiated a tentative agreement with the Town of Ripley for the period of January 1, 2017 through December 31, 2017 for an estimated cost not to exceed $32, based on an hourly rate of at least $38.66 and a holiday hourly rate of at least $48.45; now therefore be it RESOLVED, that Resolution is superseded by this resolution; and be it further RESOLVED, That the County Executive is hereby authorized and empowered to execute an agreement with the Town of Ripley for enhanced police services as set forth above with revenues to be credited to revenue account A.3110.R Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO Authorize Agreement with Village of Silver Creek for Enhanced Police Services By Public Safety and Audit & Control Committees: WHEREAS, the Village of Silver Creek and the Town of Hanover has requested the Chautauqua County Office of the Sheriff provide enhanced police services within the geographical boundaries of the Village of Silver Creek and the Town of Hanover for the 2017 calendar year; and WHEREAS, the Chautauqua County Office of the Sheriff has negotiated a tentative agreement with the Village of Silver Creek and the Town of Hanover for the period from January 1, 2017 through December 31, 2017 for an estimated cost not to exceed $550,590; and WHEREAS, expenditures associated with this agreement are included in the 2017 tentative budget; now therefore be it RESOLVED, That the County Executive is hereby authorized to and empowered to execute an agreement with the Village of Silver Creek for enhanced police services as set forth above with revenues to be credited to account A.3110.R Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney Page 19 of 34

24 RES. NO Authorize Agreement with Silver Creek Central School District for School Resource Officer By Public Safety and Audit & Control Committees: WHEREAS, the Silver Creek Central School District has requested the Chautauqua County Office of the Sheriff provide a School Resource Officer for the 2017 calendar year; and WHEREAS, the Chautauqua County Office of the Sheriff has negotiated a tentative agreement with the Silver Creek School District to provide a certified School Resource Officer for the 2017 calendar year at an annual cost of $97,966.94; and WHEREAS, the County will not be required to incur any additional expenditures to fund this position; now therefore be it RESOLVED, That the County Executive is hereby authorized and empowered to execute an agreement with Silver Creek Central School District for the purpose of providing a School Resource Officer for the 2017 calendar year as set forth above with revenues to be credited to account A.3110.R Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO Authorize Agreement with Town of Chautauqua for Court Security Detail By Public Safety and Audit & Control Committees: WHEREAS, the Town of Chautauqua has requested that the Chautauqua County Office of the Sheriff provide part-time deputy sheriffs for court security detail on designated court nights; and WHEREAS, the County Sheriff has negotiated a tentative agreement with the Town of Chautauqua for the period of January 1, 2017 through December 31, 2017, for an estimated cost not to exceed $2,000.00, based on an hourly rate of at least $28.47; now therefore be it RESOLVED, That the County Executive is authorized and empowered to execute an agreement with the Town of Chautauqua for court security as set forth above, with revenues to be credited to revenue account A R Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney Page 20 of 34

25 RES. NO Authorize Agreement with Town of Ellery for Court Security Detail By Public Safety and Audit & Control Committees: WHEREAS, the Town of Ellery has requested that the Chautauqua County Office of the Sheriff provide part-time deputy sheriffs for court security detail on designated court nights; and WHEREAS, the County Sheriff has negotiated a tentative agreement with the Town of Ellery for the period of January 1, 2017 through December 31, 2017, for an estimated cost not to exceed $2,500.00, based on an hourly rate of at least $28.47; now therefore be it RESOLVED, That the County Executive is authorized and empowered to execute an agreement with the Town of Ellery for court security as set forth above, with revenues to be credited to revenue account A R Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO Authorize Agreement with Town of Kiantone for Court Security Detail By Public Safety and Audit & Control Committees: WHEREAS, the Town of Kiantone has requested that the Chautauqua County Office of the Sheriff provide part-time deputy sheriffs for court security detail on designated court nights; and WHEREAS, the County Sheriff has negotiated a tentative agreement with the Town of Kiantone for the period of January 1, 2017 through December 31, 2017, for an estimated cost not to exceed $6,500.00, based on an hourly rate of at least $28.47; now therefore be it RESOLVED, That the County Executive is authorized and empowered to execute an agreement with the Town of Kiantone for court security as set forth above, with revenues to be credited to revenue account A R Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney Page 21 of 34

26 RES. NO Authorize Agreement with Town of Mina for Court Security Detail By Public Safety and Audit & Control Committees: WHEREAS, the Town of Mina has requested that the Chautauqua County Office of the Sheriff provide part-time deputy sheriffs for court security detail on designated court nights; and WHEREAS, the County Sheriff has negotiated a tentative agreement with the Town of Mina for the period of January 1, 2017 through December 31, 2017, for an estimated cost not to exceed $2,000.00, based on an hourly rate of at least $28.47; now therefore be it RESOLVED, That the County Executive is authorized and empowered to execute an agreement with the Town of Mina for court security as set forth above, with revenues to be credited to revenue account A R Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO Authorize Agreement with Town of North Harmony for Court Security Detail By Public Safety and Audit & Control Committees: WHEREAS, the Town of North Harmony has requested that the Chautauqua County Office of the Sheriff provide court security officers on designated court nights; and WHEREAS, the County Sheriff has negotiated a tentative agreement with the Town of North Harmony for the period of January 1, 2017 through December 31, 2017, for an estimated cost not to exceed $6, based on an hourly rate of at least $28.47; now therefore be it RESOLVED, That the County Executive is authorized and empowered to execute an agreement with the Town of North Harmony for court security as set forth above, with revenues to be credited to revenue account A R Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney Page 22 of 34

27 RES. NO Authorize Agreement with Town of Stockton for Court Security Detail By Public Safety and Audit & Control Committees: WHEREAS, the Town of Stockton has requested that the Chautauqua County Office of the Sheriff provide part-time deputy sheriffs for court security detail on designated court nights; and WHEREAS, the County Sheriff has negotiated a tentative agreement with the Town of Stockton for the period of January 1, 2017 through December 31, 2017, for an estimated cost not to exceed $6,000.00, based on an hourly rate of at least $28.47; now therefore be it RESOLVED, That the County Executive is authorized and empowered to execute an agreement with the Town of Stockton for court security as set forth above, with revenues to be credited to revenue account A R Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO Close Accounts for Completed Sheriff Capital Projects as of 12/31/2016 By Public Safety and Audit & Control Committees: WHEREAS, the Sheriff s Office has notified the Department of Finance that the capital projects listed below have been completed or will be completed by December 31, 2016 H Computer Servers: Sheriff (2012) H Computer Server Backup System H Jail & Security Upgrade (2014); now therefore be it RESOLVED, That the Director of Finance close out the accounts listed above from any further expenditures as of the year ending December 31, 2016, and begin capitalization as necessary; and be it further RESOLVED, That upon completion of audit and reconciliation of the accounts, any surplus or deficit be adjusted to the appropriate Fund or Reserve for Capital. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney Page 23 of 34

28 RES. NO Accept Family Planning Grant Funding By Human Services and Audit & Control Committees: WHEREAS, the New York State Health Department (NYSDOH) has awarded grant funding to Chautauqua County for the comprehensive Family Planning Program; and WHEREAS, the $571,094 award is for a second one year extension to the fiveyear contract cycle (01/01/10 12/31/15), covering the period 1/1/17 to 12/31/17; and WHEREAS, the 2017 Chautauqua County Adopted Budget includes this funding because the County anticipated providing these services in 2017; and WHEREAS, NYSDOH was unable to reallocate this funding to another health care provider, so that there will be a loss of this funding and any accompanying reproductive health care services for Chautauqua County if the County does not accept this one year extension; and WHEREAS, the provision of family planning and reproductive health services, including clinic services in Mayville and new, extensive outreach, education, and technical assistance to other health care providers, is essential to building and enhancing the capacity of independent providers to sustain the delivery of reproductive health care services in Chautauqua County; and WHEREAS, this one year extension will serve to properly transition traditional County services to private health care providers; now, therefore, be it RESOLVED, That the County of Chautauqua accept this State grant to support comprehensive family planning and reproductive health programs which support critical health services to a most vulnerable population and work to build a sustainable health care system for the future of Chautauqua County residents; and be it further RESOLVED, That the County Executive be authorized to execute any and all agreements and documents necessary to accept and implement this grant. Signed: Tarbrake, Lemon, Whitford, Wilfong, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO Amend Chautauqua County Health & Human Services 2016 Budget for Increased Rabies Control Costs By Human Services and Audit & Control Committees: WHEREAS, 2016 expenditures for Rabies immunization costs are now projected to be in excess of the budgeted amount; and WHEREAS, 2016 medical supply expenditures for Public Health Administration (Nursing) are now projected to be lower than the budgeted amount; therefore be it Page 24 of 34

29 RESOLVED, That the Director of Finance is authorized and directed to make the following changes to the 2016 budget: INCREASE APPROPRIATION ACCOUNT: A Contractual Rabies Control $17,279 DECREASE APPROPRIATION ACCOUNT: A.4010.NURS.4 Contractual- Public Health Admin (Nursing) $17,279 Signed: Tarbrake, Lemon, Whitford, Wilfong, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO Close Account for Completed HHS Capital Project as of 12/31/2016 By Human Services and Audit & Control Committees: WHEREAS, the Department Head of the Department of Health and Human Services has notified the Department of Finance that the capital project listed below has been completed H SCOB Nursing; now therefore be it RESOLVED, That the Director of Finance close out the account listed above from any further expenditures as of the year ending December 31, 2016, and begin capitalization as necessary; and be it further RESOLVED, That upon completion of audit and reconciliation of the account, any surplus or deficit be adjusted to the appropriate Fund or Reserve for Capital. Signed: Tarbrake, Lemon, Whitford, Wilfong, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO Accept NYSDOH Nursing Family Partnership Legislative Grant C31799 By Human Services and Audit & Control Committees: WHEREAS, the New York State Department of Health has awarded legislative grant C31799 to the Chautauqua County Health and Human Services Department to Page 25 of 34

CHAUTAUQUA COUNTY LEGISLATURE 1/22/14

CHAUTAUQUA COUNTY LEGISLATURE 1/22/14 1/22/14 6:30 P.M. CALL TO ORDER ROLL CALL PRAYER BY LEGISLATOR CHAGNON PLEDGE OF ALLEGIANCE APPROVAL OF THE MINUTES FOR 1/2/14 PRIVILEGE OF THE FLOOR COMMENDATIONS: MAPLE GROVE GIRLS CROSS COUNTRY BY LEGISLATORS

More information

Agenda. Public Safety Committee. December 12, 2018, 4:15 pm, Room 331. Gerace Office Building, Mayville, NY

Agenda. Public Safety Committee. December 12, 2018, 4:15 pm, Room 331. Gerace Office Building, Mayville, NY Agenda Public Safety Committee December 12, 2018, 4:15 pm, Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (11/14/18) C. Privilege of the Floor 1. Proposed Resolution-

More information

CHAUTAUQUA COUNTY LEGISLATURE 2/25/15

CHAUTAUQUA COUNTY LEGISLATURE 2/25/15 2/25/15 6:30 P.M. CALL TO ORDER ROLL CALL PRAYER BY LEGISLATOR BORRELLO PLEDGE OF ALLEGIANCE APPROVAL OF THE MINUTES FOR 1/28/15 PRIVILEGE OF THE FLOOR VETO MESSAGES FROM COUNTY EXECUTIVE HORRIGAN NO VETOES

More information

CHAUTAUQUA COUNTY LEGISLATURE 07/27/16

CHAUTAUQUA COUNTY LEGISLATURE 07/27/16 0 6:30 P.M. CALL TO ORDER ROLL CALL PRAYER BY LEGISLATOR CHAGNON PLEDGE OF ALLEGIANCE APPROVAL OF THE MINUTES FOR 6/22/16 PRIVILEGE OF THE FLOOR VETO MESSAGES FROM COUNTY EXECUTIVE HORRIGAN NO VETOES FROM

More information

Agenda. Public Facilities Committee. October 15, :00 p.m., Room 331. Gerace Office Building, Mayville, NY

Agenda. Public Facilities Committee. October 15, :00 p.m., Room 331. Gerace Office Building, Mayville, NY Agenda Public Facilities Committee October 15, 2018. 4:00 p.m., Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (09/17/18) C. Privilege of the Floor 1. Proposed Resolution-

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

CHAUTAUQUA COUNTY LEGISLATURE 4/27/16

CHAUTAUQUA COUNTY LEGISLATURE 4/27/16 6:30 P.M. CALL TO ORDER ROLL CALL PRAYER BY LEGISLATOR WHITFORD PLEDGE OF ALLEGIANCE APPROVAL OF THE MINUTES FOR 3/23/16 PRIVILEGE OF THE FLOOR PROCLAMATION: WESTERN NEW YORK ARMED FORCES BY COUNTY EXECUTIVE

More information

Agenda. Public Safety Committee. January 16, 2019, 4:15 pm, Room 331. Gerace Office Building, Mayville, NY

Agenda. Public Safety Committee. January 16, 2019, 4:15 pm, Room 331. Gerace Office Building, Mayville, NY Agenda Public Safety Committee January 16, 2019, 4:15 pm, Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (12/12/18) C. Privilege of the Floor 1. Proposed Resolution-

More information

Agenda. Administrative Services Committee. Tuesday, February 18, 2014, 5:30pm, Room 331. Gerace Office Building, Mayville, NY

Agenda. Administrative Services Committee. Tuesday, February 18, 2014, 5:30pm, Room 331. Gerace Office Building, Mayville, NY Agenda Administrative Services Committee Tuesday, February 18, 2014, 5:30pm, Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (12/09/13) C. Privilege of the Floor 1.

More information

CHAUTAUQUA COUNTY LEGISLATURE 9/26/18

CHAUTAUQUA COUNTY LEGISLATURE 9/26/18 6:30 P.M. CALL TO ORDER ROLL CALL PRAYER BY LEGISLATOR WILFONG PLEDGE OF ALLEGIANCE APPROVAL OF THE MINUTES FOR 8/22/18 & PRIVILEGE OF THE FLOOR 9/12/18 (Members of the public may speak on any subject

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

Planning & Economic Development Committee Minutes 09/16/15. Minutes. Planning & Economic Development Committee

Planning & Economic Development Committee Minutes 09/16/15. Minutes. Planning & Economic Development Committee Minutes Planning & Economic Development Committee Wednesday, September 16, 2015, 6:00 p.m. Gerace Office Building, Mayville, NY Members Present: Borrello, Chagnon, Ahlstrom, Niebel, Heenan Others: Gould,

More information

Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary

Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary TITLE: Appoint Members to the Office for the Aging Advisory Council WHEREAS, Judith Stevens

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

AGENDA CONTINUED JANUARY 5, Appointments to the Fish and Wildlife Management Board

AGENDA CONTINUED JANUARY 5, Appointments to the Fish and Wildlife Management Board AGENDA CONTINUED JANUARY 5, 2017 RESOLUTIONS: No. 23 Authorization to Pay TAMCO January 2017 Invoice No. 24 No. 25 No. 26 No. 27 No. 28 No. 29 No. 30 No. 31 No. 32 No. 33 No. 34 No. 35 Appointments to

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

Public Safety Committee. Gerace Office Building, Mayville, NY

Public Safety Committee. Gerace Office Building, Mayville, NY Public Safety Committee Tuesday, May 17, 2016, 4:15 pm, Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (04/20/16) C. Privilege of the Floor 1. Local Law Intro 4-16-A

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL Committee Substitute Favorable // Third Edition Engrossed // Short Title: Regionalization of Public Utilities. (Public) Sponsors: Referred to:

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

Agenda. Human Services Committee. March 21, 2018, 5:15 pm, Room 331. Gerace Office Building, Mayville, NY

Agenda. Human Services Committee. March 21, 2018, 5:15 pm, Room 331. Gerace Office Building, Mayville, NY Agenda Human Services Committee March 21, 2018, 5:15 pm, Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (2/21/18) C. Privilege of the Floor 1. Proposed Local Law

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

AGENDA CONTINUED NOVEMBER 6, No. 22 Authorizing ROOST to Implement Resolution No for 2015

AGENDA CONTINUED NOVEMBER 6, No. 22 Authorizing ROOST to Implement Resolution No for 2015 AGENDA CONTINUED NOVEMBER 6, 2014 RESOLUTIONS: No. 21 Authorizing Change of Date for Annual Session No. 22 Authorizing ROOST to Implement Resolution No. 141-44 for 2015 No. 23 No. 24 No. 25 No. 26 No.

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 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

CHAUTAUQUA COUNTY CHARTER

CHAUTAUQUA COUNTY CHARTER Article 1 GOVERNMENT OF CHAUTAUQUA COUNTY Section 1.00 Government of Chautauqua County Section 1.01 Purpose Section 1.02 Continued Status and Powers Section 1.03 Effect of Charter on State Laws Section

More information

Board of Education 1 December 3, :00 PM HS Library

Board of Education 1 December 3, :00 PM HS Library Board of Education 1 December 3, 2015 6:00 PM A Special Meeting was scheduled for November 20, 2015 and was then cancelled. Regular Meeting 1. Call to Order 2. Pledge to the Flag 3. Presentations Character

More information

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M. BOARD MEMBERS PRESENT: Daniel Schrantz Jerry Boltz Patti Farrell Rick Manzella BOARD MEMBERS ABSENT: Gary Miller OTHERS PRESENT: Ken Becker Roxane Sobecki 5 Town Residents Supervisor Council Council Council

More information

UNIFIED OPERATIONS PLAN

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

More information

AGENDA CONTINUED MARCH 3, RESOLUTIONS: No. 19 Resolution in Support of Senate Bill #S.6869 and Assembly Bill #A.9407

AGENDA CONTINUED MARCH 3, RESOLUTIONS: No. 19 Resolution in Support of Senate Bill #S.6869 and Assembly Bill #A.9407 AGENDA CONTINUED MARCH 3, 2016 RESOLUTIONS: No. 19 Resolution in Support of Senate Bill #S.6869 and Assembly Bill #A.9407 No. 20 No. 21 No. 22 No. 23 No. 24 No. 25 No. 26 No. 27 No. 28 No. 29 No. 30 No.

More information

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT Section 1.1 Name: The name of the corporation is THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ( Association

More information

CHAUTAUQUA COUNTY ADMINISTRATIVE CODE Amended - 9/25/2015

CHAUTAUQUA COUNTY ADMINISTRATIVE CODE Amended - 9/25/2015 CHAUTAUQUA COUNTY ADMINISTRATIVE CODE Amended - 9/25/2015 Article 1 SHORT TITLE, EFFECT AND DEFINITIONS Section 1.00 Title This Code and all amendments hereto shall be known and may be cited as the Chautauqua

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

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

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

More information

STEUBEN COUNTY FINANCE COMMITTEE. Tuesday, May 9, :00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York

STEUBEN COUNTY FINANCE COMMITTEE. Tuesday, May 9, :00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York STEUBEN COUNTY FINANCE COMMITTEE 10:00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York **MINUTES** COMMITTEE: Scott J. Van Etten, Chair Gary D. Swackhamer, Vice Chair Kelly

More information

NORTH CAROLINA GENERAL ASSEMBLY 1969 SESSION CHAPTER 1089 HOUSE BILL 1324 AN ACT TO ESTABLISH THE LAKE NORMAN MARINE COMMISSION.

NORTH CAROLINA GENERAL ASSEMBLY 1969 SESSION CHAPTER 1089 HOUSE BILL 1324 AN ACT TO ESTABLISH THE LAKE NORMAN MARINE COMMISSION. NORTH CAROLINA GENERAL ASSEMBLY 1969 SESSION CHAPTER 1089 HOUSE BILL 1324 AN ACT TO ESTABLISH THE LAKE NORMAN MARINE COMMISSION. The General Assembly of North Carolina do enact: Section 1. Definitions.

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

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information

The Watershed Associations Act

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

More information

AGENDA CONTINUED APRIL 4, RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support

AGENDA CONTINUED APRIL 4, RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support AGENDA CONTINUED APRIL 4, 2013 RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support No. 15 No. 16 No. 17 No. 18 No. 19 No. 20 No. 21 No. 22 Authorizing

More information

REVISOR FULL-TEXT SIDE-BY-SIDE

REVISOR FULL-TEXT SIDE-BY-SIDE 1.31 ARTICLE 1 1.32 TRANSPORTATION APPROPRIATIONS 1.26 ARTICLE 1 1.27 TRANSPORTATION APPROPRIATIONS 1.33 Section 1. CITATION. 2.1 This act may be cited as the "Road and Bridge Act." 2.2 Sec. 2. SUMMARY

More information

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees AGENDA ELEVENTH SESSION NOVEMBER 1, 2012 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of September 6, 2012 & October 4, 2012 Public Comment Period Reports of Standing/Special

More information

BOUNDARY COMMISSION St. Louis County, Missouri RULES

BOUNDARY COMMISSION St. Louis County, Missouri RULES BOUNDARY COMMISSION St. Louis County, Missouri RULES May 4, 2000 Revised: December 12, 2005 Revised: August 25, 2011 1 BOUNDARY COMMISSION, ST. LOUIS COUNTY RULES ARTICLE I DEFINITIONS A. APPLICATION FEE

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

14. General functions, powers and duties of department. Effective: April 1, 2005

14. General functions, powers and duties of department. Effective: April 1, 2005 14. General functions, powers and duties of department Effective: April 1, 2005 The department, by or through the commissioner or his duly authorized officer or employee, shall have the following general

More information

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

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

More information

Regional Wastewater Treatment: Sanitary Districts and Cooperative Agreements

Regional Wastewater Treatment: Sanitary Districts and Cooperative Agreements Regional Wastewater Treatment: Sanitary Districts and Cooperative Agreements Water Quality/Wastewater Treatment Plants #3.04 April 2013 Contents Sanitary districts... Page 1 Authority of cities and counties...

More information

MEMORANDUM OF UNDERSTANDING (POLICE PROTECTION)

MEMORANDUM OF UNDERSTANDING (POLICE PROTECTION) MEMORANDUM OF UNDERSTANDING (POLICE PROTECTION) THIS AGREEMENT, effective as of between the VILLAGE OF JOHNSON CITY, a municipal corporation duly organized and existing under the laws of the State of New

More information

COUNTY OF OSWEGO FINANCE AND PERSONNEL COMMITTEE. August 6, :00 p.m. County Office Building, Oswego, NY 4 th Floor Conference Room E

COUNTY OF OSWEGO FINANCE AND PERSONNEL COMMITTEE. August 6, :00 p.m. County Office Building, Oswego, NY 4 th Floor Conference Room E PRESENT: Leg. James Oldenburg, Chair, Leg. Daniel Chalifoux, Vice Chair Leg. John Martino Leg. Amy Tresidder Leg. Louella LeClair Leg. Robert Hayes EXCUSED: Leg. Michael Kunzwiler MEDIA: Andrew Poole,

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

SENATE BILL No service, wireless telecommunications service, VoIP

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

More information

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

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

More information

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

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

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

CHAPTER Committee Substitute for House Bill No. 1345

CHAPTER Committee Substitute for House Bill No. 1345 CHAPTER 2011-263 Committee Substitute for House Bill No. 1345 An act relating to the Charlotte County Airport Authority, Charlotte County; amending chapter 98-508, Laws of Florida, as amended; revising

More information

Title 6: AERONAUTICS

Title 6: AERONAUTICS Title 6: AERONAUTICS Chapter 2: DEPARTMENT OF TRANSPORTATION Table of Contents Section 11. DEPARTMENT; DIRECTOR; APPOINTMENT, TENURE, SALARY... 3 Section 11-A. DIRECTOR, BUREAU OF AERONAUTICS... 3 Section

More information

RE-ORGANIZATIONAL MEETING ACTIONS:

RE-ORGANIZATIONAL MEETING ACTIONS: Call meeting to order. Pledge of allegiance to the flag. UPPER MILFORD TOWNSHIP BOARD OF SUPERVISORS TOWNSHIP BUILDING, OLD ZIONSVILLE, PA 7:30 P.M. REORGANIZATION MEETING AGENDA JANUARY 2 rd, 2018 ANNOUNCEMENTS:

More information

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT AUGUST 1, 1996 I do hereby certify that the attached is a true and correct copy of the Iberia Parish Home Rule Charter, as adopted and

More information

WHEELING CREEK WATERSHED PROTECTION AND FLOOD PREVENTION DISTRICT COMPACT

WHEELING CREEK WATERSHED PROTECTION AND FLOOD PREVENTION DISTRICT COMPACT The following Wheeling Creek Watershed Protection and Flood Prevention District Compact, which has been negotiated by representatives of the Commonwealth of Pennsylvania and the State of West Virginia,

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

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

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

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

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

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

More information

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Senator STEPHEN M. SWEENEY District (Cumberland, Gloucester and Salem) Senator STEVEN V. OROHO District

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 REGULAR COUNCIL MEETING OF October 13, 20108:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA MINUTES PRESENTED FOR CHANGE

More information

Statutory Requirements of the Board of County Commissioners

Statutory Requirements of the Board of County Commissioners Statutory Requirements of the Board of County Commissioners Prepared by County Technical Services, Inc. November 2012 It is neither the purpose nor intent of the following information to make legal interpretations

More information

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY Section 1093 Short title. 1094 Definitions. 1095 Monroe county water authority. 1096 Powers of the authority. 1096-a Additional

More information

AGENDA TENTH SESSION OCTOBER 5, Reports of Standing/Special Committees

AGENDA TENTH SESSION OCTOBER 5, Reports of Standing/Special Committees AGENDA TENTH SESSION OCTOBER 5, 2017 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees 10:45 AM Caitlyn Wargo - ANCA RESOLUTIONS:

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

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

More information

Whitfield County was created by an Act of the General Assembly in 1851 Created from part of Murray County Named after George Whitefield, who was an

Whitfield County was created by an Act of the General Assembly in 1851 Created from part of Murray County Named after George Whitefield, who was an Whitfield County was created by an Act of the General Assembly in 1851 Created from part of Murray County Named after George Whitefield, who was an Evangelical Minister from Savannah, Georgia he did not

More information

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall Stillwater Town Board Agenda Meeting June 3, 2010 7:00PM Stillwater Town Hall Present: Also Present: Councilman Artie Baker Councilman Ken Petronis Councilwoman Lisa Bruno Councilwoman Virginia Whitman

More information

Organizational Meeting of the Town Board January 3, 2017

Organizational Meeting of the Town Board January 3, 2017 Organizational Meeting of the Town Board January 3, 2017 Supervisor Snow called the meeting to order with the pledge to the flag at 7:09 P.M. Present were Councilwoman Kathleen Stanton, Councilman Stevan

More information

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC.

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION Section 1. Name. The name of the corporation is THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC., hereinafter referred to

More information

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

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

More information

CHAUTAUQUA COUNTY FIRE ADVISORY BOARD

CHAUTAUQUA COUNTY FIRE ADVISORY BOARD CHAUTAUQUA COUNTY FIRE ADVISORY BOARD Date Type of Meeting: 3/19/09 Fire Advisory Board (FAB) Monthly Meeting Chairperson: Larry Barter Attended by: Sign-in sheet available Location: Training Room 1 @

More information

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

BY-LAWS OF OCEAN PINES ASSOCIATION, INC. BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 Table of Contents ARTICLE I - Definitions Page Sec. 1.01 Association 1 1.02

More information

THE JEFFERSON PARISH CHARTER (Proposed amendments as of May 6, 2013)

THE JEFFERSON PARISH CHARTER (Proposed amendments as of May 6, 2013) THE JEFFERSON PARISH CHARTER (Proposed amendments as of May 6, 2013) PREAMBLE We, the people of Jefferson Parish, in the State of Louisiana, in order to secure for ourselves the benefits and responsibilities

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

2.1 Municipal Officers. Each municipal officer shall exercise the powers and perform the duties prescribed by law or this Code.

2.1 Municipal Officers. Each municipal officer shall exercise the powers and perform the duties prescribed by law or this Code. Chapter 2: Officers of the Municipal Corporation 2.1 Municipal Officers. Each municipal officer shall exercise the powers and perform the duties prescribed by law or this Code. 2.2 Oath. The oath of office

More information

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS The Board of County Commissioners met in regular session held at the Olathe Town Hall at 6:00pm. Those present: David White, Chairman; Gary Ellis, Vice-Chairman; Ronald Henderson, Commissioner; Jesse Smith,

More information

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment CHAPTER 31: CITY ORGANIZATIONS Section General Provisions 31.001 Statutory boards and commissions 31.002 Repealed 31.003 Board of Sanitary Commissioners 31.004 Purchasing Agency 31.020 Purpose 31.021 Membership

More information

LAKE TOWNSHIP, STARK COUNTY, OHIO June 25, 2018 Page 1 of 10. John Arnold called the regular meeting to order.

LAKE TOWNSHIP, STARK COUNTY, OHIO June 25, 2018 Page 1 of 10. John Arnold called the regular meeting to order. Page 1 of 10 The Board of Lake Township Trustees met in regular session at 6:30 p.m. at 12360 Market Avenue North, Hartville, Ohio with the following members present: John Arnold, President Jeremy Yoder,

More information

ESTABLISHING AN ALLOCATION PROCESS FOR THE STATE CEILING ON PRIVATE ACTIVITY BONDS

ESTABLISHING AN ALLOCATION PROCESS FOR THE STATE CEILING ON PRIVATE ACTIVITY BONDS EXECUTIVE CHAMBERS 136 State Capitol Denver, Colorado 80203 Phone (303) 866-2471 D0062 84 STATE OF COLORADO EXECUTIVE ORDER Richard D. Lamm Governor WHEREAS, WHEREAS, WHEREAS, WHEREAS, WHEREAS, On July

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. October 9, 2018 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. Members Present: Others

More information

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION. The name of the corporation is THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. (hereinafter referred

More information

CHAUTAUQUA COUNTY LEGISLATURE 07/24/13

CHAUTAUQUA COUNTY LEGISLATURE 07/24/13 07/24/13 6:30 P.M. CALL TO ORDER ROLL CALL PRAYER BY LEGISLATOR JAMES PLEDGE OF ALLEGIANCE APPROVAL OF THE MINUTES FOR 06/26/13 PRIVILEGE OF THE FLOOR PRESENTATION: CAPITAL PROJECTS BY DOUG BOWEN, CHAIRMAN

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

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

ARKANSAS ANNEXATION LAW DRAFT #4 (1/1/2013) Subchapter 1 General Provisions [Reserved]

ARKANSAS ANNEXATION LAW DRAFT #4 (1/1/2013) Subchapter 1 General Provisions [Reserved] ARKANSAS ANNEXATION LAW DRAFT #4 (1/1/2013) Subchapter 1 General Provisions [Reserved] Subchapter 2 Annexation Generally 14-40-201. Territory contiguous to county seat. 14-40-202. Territory annexed in

More information

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Councilors Anderson, Jones, Sisson, Stewart, Town Clerk McMichael, Highway Superintendent Martin, Town

More information

NINETEENTH DAY GENESEE COUNTY LEGISLATURE Thursday, November 12, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on

NINETEENTH DAY GENESEE COUNTY LEGISLATURE Thursday, November 12, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on NINETEENTH DAY GENESEE COUNTY LEGISLATURE Thursday, November 12, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on Thursday, November 12, 2015 at 5:30pm at the Old Courthouse,

More information

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer. M E M O R A N D U M To: From: Summit County Council Scott Green, CFO Date: October 23, 2014 Subject: Bond Parameters Resolution The MRW Control Board recommends the Summit County Council adopt the attached

More information

As Passed by the Senate. 130th General Assembly Regular Session Sub. S. B. No A B I L L

As Passed by the Senate. 130th General Assembly Regular Session Sub. S. B. No A B I L L 130th General Assembly Regular Session Sub. S. B. No. 342 2013-2014 Senator Seitz Cosponsors: Senators Eklund, Faber, Jones, Jordan, Kearney, Patton, Schaffer, Tavares, Uecker A B I L L To amend sections

More information

CHAPTER Council Substitute for House Bill No. 1387

CHAPTER Council Substitute for House Bill No. 1387 CHAPTER 2007-298 Council Substitute for House Bill No. 1387 An act relating to the St Johns Water Control District, Indian River County; codifying, amending, reenacting, and repealing a special act relating

More information

WHEREAS, both parties now intend to make substantive revisions to the original agreement;

WHEREAS, both parties now intend to make substantive revisions to the original agreement; RESOLUTION NO. 5 988 A RESOLUTION AUTHORIZING THE CITY MANAGER TO SIGN AN INTERGOVERNMENTAL AGREEMENT WITH GREATER ALBANY PUBLIC SCHOOLS, REVISING A PRIOR AGREEMENT AUTHORIZED BY RESOLUTION NO. 5897 AND

More information

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT This Agreement is entered into pursuant to Chapter 71 of the General

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

Be it enacted, etc., as follows:

Be it enacted, etc., as follows: Chapter 176. AN ACT MAKING APPROPRIATIONS FOR THE FISCAL YEAR ENDING JUNE THIRTIETH, NINETEEN HUN DRED AND NINETY-TWO TO PROVIDE FOR SUPPLEMENTING CERTAIN EXISTING APPROPRIATIONS AND FOR CERTAIN OTHER

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is LAKESHORE HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information