Ontario County Board of Supervisors

Size: px
Start display at page:

Download "Ontario County Board of Supervisors"

Transcription

1 Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Ontario County Board of Supervisors Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street Phone: Facsimile: AGENDA REGULAR BOARD MEETING September 11, 2014 at 6:30 p.m. Location: Ontario County Court House, 3 rd Floor Sessions Room 27 North Main Street, Canandaigua, NY REGULAR MEETING CALLED TO ORDER: PLEDGE OF ALLEGIANCE: Led by Supervisor Baker ROLL CALL: APPROVAL OF MINUTES: Minutes of the preceding session shall be approved without being read, unless the reading thereof is called for by a Member of the Board - - the minutes are available for review in the Supervisors' Committee Room. REPORTS OF COUNTY OFFICIALS: PRIVILEGE OF THE FLOOR: Board of Supervisors Meeting Agenda September 11, 2014 Page 1

2 COMMUNICATIONS: 1. Copies received of minutes of meetings held as follows: a. Human Services Committee held July 24, b. Planning and Research Committee held August 5, c. Insurance Committee held August 5, d. FLCC Projects Committee held August 6, e. FLCC Board of Trustees held August 6, f. VAMC Volunteer, Community Council Committee held August 6, g. Public Safety Committee held August 11, h. Public Works Committee held August 11, i. Financial Management Committee held August 13, j. Health and Medical Services Committee held August 13, 2014.\ k. Reward and Recognition Committee held August 14, l. Cornell Cooperative Extension Board of Directors held August 14, m. Alternatives to Incarceration Advisory Board held June 2, File. 2. Correspondence received from NYS Department of Labor as follows: a. Notice of Obligational Authority re: Local Workforce Investment Act, dated August 19, b. Notice of Obligational Authority re: Local Workforce Investment Act, dated August 29, File. 3. Letter advising eligibility to receive an award from new Public Safety Answering Points Operations Grant Program received from New York State Division of Homeland Security and Emergency Services. File. 4. Official copy of the Notification of Grant Award for Title V program received from New York State Office for the Aging. File. 5. Notice to consider Woodlawn Cemetery, Canandaigua, NY, for nomination to the National and State Registers of Historic Places received from New York State Office of Parks, Recreation, and Historic Preservation. File. 6. Letter raising awareness of the Lifeline Discount Telephone Service Program received from State of New York, Department of Public Service. File. 7. List of Certified 2014 State Equalization Rates, dated August 21, 2014, received from New York State Department of Taxation and Finance, Office of Real Property Tax Services. File. 8. Letter of resignation from Youth Board, dated August 24, 2014, received from Board Member Erin Doran. File. Board of Supervisors Meeting Agenda September 11, 2014 Page 2

3 9. Wayne County Resolution No , entitled Authorizing the Chairman of the Wayne County BOS to Execute the Administrative Agreement for the Four Counties for the Workforce Investment Act Local Plan. File. 10. Semi-annual PCB Inventory Report, dated August 28, 2014, received from National Grid. File. 11. Notice of town meeting regarding Veterans and community partners issues and feedback, to be held September 24, 2014, received from Canandaigua VA Medical Center. File. 12. Key Events # , Dated August 19, 2014, received from County Administrator John Garvey. File. REPORTS: 13. Audit reports as follows: a. NYS Department of Transportation, State Single Audit for year ended, December 31, b. Ontario County Single Audit Report for year ended, December 31, c. Communicating Internal Control Related Matters Identified in an Audit for year ended December 31, d. Basic Financial Statements for year ended December 31, File. 14. Key Events, #9-14, received from Ontario County Administrator John Garvey. File. REPORTS OF SPECIAL COMMITTEES: REPORTS OF STANDING COMMITTEES: RESOLUTIONS: 15. Acceptance of Proposal, Audit of the Deferred Compensation Plan of Ontario County. Finance. 16. Acceptance of Proposal, Audit of the Financial Records of Ontario County. Finance. 17. Authorization to Accept Grant Funding, Ontario County Department of Records, Archives, and Information Management Services. Governmental Operations & Improved Methods. Board of Supervisors Meeting Agenda September 11, 2014 Page 3

4 18. Authorization to Accept Incentive Award, NYS Department of Health. Health and Medical Services. 19. Authority to Establish Charges for Flu Shots, Public Health Health and Medical Services. 20. Authority to Renew Contract, Scientific Consulting of Western New York, Inc., Public Health. Health and Medical Services. 21. Vacancy Review Policy for Personnel. 22. Department of Human Resources, Reorganization of Positions Personnel. 23. Creation of Position Custodian (DBL), FLCC. Personnel. 24. Creation of Position Campus Security Officer (TEMP), FLCC. Personnel. 25. Creation of Position Cleaner (w/c), FLCC. Personnel. 26. Abolishment of Account Clerk, Creation of Finance Clerk II, DSS. Personnel. 27. Salary Adjustment S. Krager and C. Betts, Ontario County Health Facility. Personnel. 28. Appointment of James Mueller to Ontario County Planning Board. Planning and Research. 29. Authorization for the Sheriff to Contract with Victor Central School District to Continue the School Resource Officer Program. Public Safety. 30. Authorization for the Sheriff to Contract with Honeoye Central School District to Continue the School Resource Officer Program. Public Safety. 31. Authorization for the Sheriff to Contract with Marcus Whitman Central School District to Continue the School Resource Officer Program. Public Safety. 32. Acceptance of Quote for Purchase of Laundry and Dishwashing Supplies for the Ontario County Jail. Public Safety. Board of Supervisors Meeting Agenda September 11, 2014 Page 4

5 33. Authorization to Renew Security Agreement with the New York State Unified Court System. Public Safety. 34. Extension of Contract, Center for Dispute Settlement Contract, Probation Department. Public Safety. 35. Authorization to apply for Public Safety Answering Points Operations Grant from NYS Division of Homeland Security and Emergency Services, Office of Interoperable and Emergency Communications. Public Safety. 36. Acceptance of Donation, Ontario County Sheriff s Office. Public Safety. 37. Authorization to Contract for Retention of Environmental Counsel in Regard to Sheriff s Office Firing Range Analysis. Public Safety. 38. Lease of Office Space for Ontario County Conflict Defender. Public Safety. 39. Resolution in Recognition of Sheriff s Week. Public Safety. 40. Closing Capital Project No , Emergency Generators for Various County Facilities, Public Works. Public Works. 41. Capital Project No , CR 10 Intersections Improvement & CR 10 Preventative Maintenance Budget Amendment, Public Works.. Public Works. 42. Capital Project No , Space Utilization and Reallocation Project Phase II, 20 Ontario Street, Budget Transfer and Award of Construction Contracts. Public Works. 43. Capital Project No , Intersection Improvement, CR 8 at CR 41 and Shortsville Road, Acceptance of NYS Revenue Contract, Public Works. Public Works. 44. Acceptance of Contract, Petroleum Quality Testing Program, Department of Public Works, Weights and Measures. Public Works. 45. Authorization to Accept Bid for the Maintenance and Repair of Overhead Doors, Public Works, Buildings and Grounds. Public Works. Board of Supervisors Meeting Agenda September 11, 2014 Page 5

6 46. Acceptance of Bid for Purchase of Vehicle Filters, Department of Public Works, Fleet Management. Public Works. 47. Renewal of Bid for Climate Control Systems Maintenance and Service, Department of Public Works, Buildings and Grounds. Public Works. 48. Authorization to Renew Quote for Pest Control Services, Department of Public Works Buildings and Grounds. Public Works. 49. Resolution to Contract for Maintenance of Ontario County and Finger Lakes Community College Elevators, Department of Public Works, Buildings and Grounds. Public Works. 50. Transfer of Waterlines and Easements to the Town of Hopewell. Public Works. 51. Authorization to Execute Renewal of License Agreement with the City of Canandaigua for Temporary Use of County Property, Department of Public Works, Buildings and Grounds. Public Works. 52. Capital Project No , Authorization to Accept Bid to Purchase a Pressure Washer, FLCC Viticulture Center Capital Project. FLCC Projects Committee. 53. Capital Project No , Rejection of Bids for Automated Bladder Press, FLCC Viticulture Center Capital Project. FLCC Projects Committee. UNFINISHED BUSINESS: ADJOURNMENT: Board of Supervisors Meeting Agenda September 11, 2014 Page 6

7 COMMUNICATIONS: ONTARIO COUNTY BOARD OF SUPERVISORS BOARD MEETING ADDENDUM September 11, Copy received of minutes of the Cornell Cooperative Extension Board of Directors Meeting held on July 28, 2014: File. 2. List of Certified 2014 State Equalization Rates, dated July 21, 2014, received from New York State Department of Taxation and Finance, Office of Real Property Tax Services. File 3. Key Events # , Dated August 19, 2014, received from County Administrator John Garvey File 4. Official copy of the Notification of Grant Award for Nutrition Services Incentive Program received from New York State Office for the Aging File 5. Acknowledgement of receipt of Resolution No received from NYS Assemblyman Kolb File Board of Supervisors Meeting Addendum Page 1 of 1 September 11, 2014

8 Supervisor Sheppard offered the following resolution and moved its adoption: RESOLUTION NO ACCEPTANCE OF PROPOSAL AUDIT OF THE DEFERRED COMPENSATION PLAN (457/401A) OF ONTARIO COUNTY WHEREAS, The Deferred Compensation Committee determined it would be good practice to audit the deferred compensation plan for Ontario County; and WHEREAS, MassMutual, the Deferred Compensation Administrator, has provided funding for such an audit and any excess shall be used for training for the Deferred Compensation Committee; and WHEREAS, The Department of Finance requested proposals from accounting firms to audit the deferred compensation plan for the fiscal years ending 2014, 2015, and 2016; and WHEREAS, The proposals have been reviewed and evaluated by a committee of volunteers representing the Deferred Compensation Committee, and the Department of Finance, and the results were presented to the Financial Management Committee for its consideration; and WHEREAS, It is the recommendation of the Deferred Compensation Committee, the Department of Finance and the Financial Management Committee, to accept the proposal submitted by the accounting firm of Toski & Co., P.C., 6390 Main Street, Suite 200, Williamsville, NY 14221, to audit the Ontario County Deferred Compensation Plan for the fiscal years ending 2014, 2015, and 2016; now, therefore, be it RESOLVED, That this Board of Supervisors accepts the proposal submitted by the accounting firm of Toski & Co., P.C., to audit the Deferred Compensation Plan for Ontario County in the amounts of $5,800 for 2014, $5,800 for 2015, and $5,800 for 2016; and further RESOLVED, That the payment for the 2014, 2015, and 2016 financial audits will be made during the 2015, 2016, and 2017 years respectively; and further RESOLVED, That the County Administrator is authorized to sign the necessary agreement with Toski & Co., P.C., in acceptance of the audit proposal; and further RESOLVED, That certified copies of this resolution be transmitted by the Clerk of this Board to the County Department of Finance, Human Resources, and to Toski & Co., P.C., 6390 Main Street, Suite 200, Williamsville, NY

9 Supervisor Sheppard offered the following resolution and moved its adoption: RESOLUTION NO ACCEPTANCE OF PROPOSAL AUDIT OF THE FINANCIAL RECORDS OF ONTARIO COUNTY FOR 2014, 2015, AND 2016 WHEREAS, The Department of Finance requested proposals from accounting firms to audit and certify the financial statements of Ontario County for the fiscal years ending 2014, 2015, and 2016; and WHEREAS, The proposals have been reviewed and evaluated by the Department of Finance, and the results were presented to the Financial Management Committee for its consideration; and WHEREAS, It is the recommendation of the County Department of Finance and the Financial Management Committee, to accept the proposal submitted by the accounting firm of Toski & Co., P.C., 6390 Main Street, Suite 200, Williamsville, NY 14221, to audit and certify the financial statements for the fiscal years ending 2014, 2015, and 2016; now, therefore, be it RESOLVED, That this Board of Supervisors accepts the proposal submitted by the accounting firm of Toski & Co., P.C. to audit and certify the financial statements of Ontario County in the amounts of $42,200 for 2014, $43,400 for 2015, and $44,600 for 2016; and further RESOLVED, That the payment for the 2014, 2015, and 2016 financial audits will be made during the 2015, 2016, and 2017 years respectively; and further RESOLVED, That the County Administrator is authorized to sign the necessary agreement with Toski & Co., P.C. in acceptance of the audit proposal; and further RESOLVED, That certified copies of this resolution be transmitted by the Clerk of this Board to the County Department of Finance and to Toski & Co., P.C., 6390 Main Street, Suite 200, Williamsville, NY

10 Supervisor Angelo offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO ACCEPT GRANT FUNDING ONTARIO COUNTY DEPARTMENT OF RECORDS, ARCHIVES, AND INFORMATION MANAGEMENT SERVICES WHEREAS, The New York State Education approved project number for the digitization of 7 historical record series, 14 volumes of Miscellaneous Records and the purchase of the software Laserfiche; and WHEREAS, The funding sources for the project is the Local Government Records Management Improvement Fund (LGRMIF) in the amount of $53,086; and WHEREAS, The funding dates of the project are October 1, 2014-June 30, 2015; and WHEREAS, The County will receive an initial 50% and another 40% as needed and the final 10% after the final report; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors authorized the Ontario County Records Center to accept the funding for this grant year 10/1/2014-6/30/2015; and further RESOLVED, That the 2014 and 2015 Records and Archives budgets be amended by the Finance Department to reflect of these grant monies and the use of the Appropriated Fund Balance; and further RESOLVED, That the Ontario County Department of Finance is authorized to make all necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That the County Administrator or his designee is authorized to sign the contract agreement with the State Education Department; and further RESOLVED, That certified copies of this resolution be sent to RAIMS and to the County Finance Department by the Clerk of this Board.

11 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO ACCEPT INCENTIVE AWARD NYS DEPARTMENT OF HEALTH WHEREAS, The New York State Department of Health Local Health Department (LHD) Performance Incentive Initiative focused on general communicable disease control reporting whereby the timeliness and completeness of communicable disease reports and investigations were measured over a six month period; and WHEREAS, Ontario County Public Health improved from a baseline achievement score of 78.8 to a final achievement score of 100 during the performance period; and WHEREAS, As a result of the improved timeliness and completeness of disease reports and investigations during the performance period, Ontario County Public Health is eligible to receive an incentive award for this achievement in the amount of $19,000 to support costs associated with Article 6 eligible services; and WHEREAS, The Health and Medical Services Committee recommends the acceptance of the incentive award; now, therefore, be it $19,000; and RESOLVED, That this Board does hereby accept said incentive award in the amount of RESOLVED, That the Department of Finance is authorized to make all necessary accounting and budgetary entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department.

12 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AUTHORITY TO ESTABLISH CHARGES FOR FLU SHOTS PUBLIC HEALTH 2014/2015 WHEREAS, The Ontario County Public Health Department provides flu shots to community residents annually; and WHEREAS, The costs for the vaccine and administration of these shots is reimbursable from certain insurance companies; and WHEREAS, The Public Health Department is desirous of seeking reimbursement from insurance companies where possible; and WHEREAS, It is necessary to establish a yearly departmental charge for the administration of these shots in order to bill for these services; and WHEREAS, The Public Health Director and the Health and Medical Services Committee recommend establishing these charges; now, therefore, be it RESOLVED, That the following fees be established for the administration of the flu vaccine for the season: and above; and Vaccine Service Cost Vaccine $18.0 Flu Administration 0 Cost of Vaccine $ RESOLVED, That individuals without insurance will pay thirty four dollars ($34.00) per table RESOLVED, That certified copies of this resolution be forwarded by the Clerk of this Board to the Department of Finance.

13 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AUTHORITY TO RENEW CONTRACT SCIENTIFIC CONSULTING OF WESTERN NEW YORK, INC PUBLIC HEALTH PROGRAMS WHEREAS, The Ontario County Public Health Department desires to renew the professional service contract with Scientific Consulting of Western New York, Inc. (Scott LaPoint, M.D.), 4 Forrest Knoll, Pittsford, NY 14534, for the provision of autopsy services; and WHEREAS, Scientific Consulting of Western New York, Inc. (Scott LaPoint, M.D.) will continue to provide autopsy services for the period January 1, 2014 through December 31, 2015; and WHEREAS, There is no cost increase to this contract and funds have been budgeted; and WHEREAS, The Health and Medical Services Committee recommend the renewal of this contract; now, therefore, be it RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to execute the agreement with Scientific Consulting of Western New York, Inc. (Scott LaPoint, M.D.), for the time period of January 1, 2014, through December 31, 2015; and further RESOLVED, That a certified copy of this resolution be forwarded by the Clerk of this Board to the Department of Finance.

14 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO VACANCY REVIEW POLICY FOR 2015 WHEREAS, The Personnel Committee and the Financial Management Committee recommend the adoption of a Vacancy Review Policy to save an anticipated $500,000 in fiscal year 2015; and WHEREAS, This policy will delay the filling of County vacancies as they occur during 2015 for at least 90 days; and WHEREAS, The adoption of this policy is necessary to balance the county budget for fiscal year 2015; and WHEREAS, This policy will expire December 31, 2015, unless renewed by the Board of Supervisors; now, therefore, be it RESOLVED That the attached Vacancy Review Policy be and hereby is adopted effective January 1, 2015; and further RESOLVED, That a certified copy of this resolution shall be sent by the Clerk of this Board to the Department of Finance.

15 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO DEPARTMENT OF HUMAN RESOURCES REORGANIZATION OF POSITIONS WHEREAS, Ms. Mary A. Krause, Director of Human Resources, has brought forward a proposal to reorganize the Department of Human Resources, which will involve several position changes; and WHEREAS, The appropriate paperwork has been submitted for classification of the positions as part of the reorganization; and WHEREAS, The Department of Human Resources has classified three positions: Principal Clerk by POCC No , Human Resource Associate by POCC No ; and Human Resource Analyst by POCC No ; and WHEREAS, This reorganization will flatten the classification plan in the department providing for fewer specialized titles while providing a clear career path; and WHEREAS, A flattened classification plan will help unite the department around our joint human resources mission rather than maintain specialized and distinct missions in the units of the department; and WHEREAS, The new department structure is also recommended as a result of the decrease in the County s workforce due to the transitions of the Health Facility, Transportation, and Turnings; and WHEREAS, The reorganization will result in a decrease of.5 FTE s, and no additional appropriation required in 2014 or 2015; and WHEREAS, The County Administrator and the Management Compensation Committee have reviewed and recommend this reorganization with a two month phase in period to the Personnel Committee; and WHEREAS, The Personnel Committee has reviewed and recommends approval of these position changes to the full Board; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors does hereby authorize the following position changes, effective November 17, 2014, unless otherwise noted:

16 and further a) Abolishment of two Employee Relations Assistant positions (01384/#1 & 2); b) Creation of a Human Resource Analyst position (01600/#3), to be filled as a Human Resource Analyst Trainee; c) Creation of a Human Resource Associate position (01746/#1), to be allocated to Grade A13 in the CSEA Schedule; d) Creation of a Principal Clerk position (01004/#1), allocated to Grade A09; and e) Abolishment of a Sr Clerk position (01002) when it is no longer protected for the promoted incumbent; f) Abolishment of a Typist, Part-Time position (12007/#4), effective upon adoption; RESOLVED, That this reorganization will result in a decrease in positions and a slight decrease in County cost; and further RESOLVED, That certified copies of this resolution shall be sent by the Clerk of this Board to the Department of Finance.

17 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO CREATION OF POSITION CUSTODIAN (DBL) FINGER LAKES COMMUNITY COLLEGE WHEREAS, Ms. Grace Loomis, Director of Human Resources, FLCC, has filed a New Position Duties Statement with the Director of Human Resources for a position she would like to create temporarily while a Custodian is on disability; and WHEREAS, Said position has been classified as Custodian (DBL) by Personnel Officer Classification Certification # ; and WHEREAS, Sufficient funds exist within the appropriate line items in the Finger Lakes Community College budget; and WHEREAS, The Finger Lakes Community College Board of Trustees recommends the creation of this position on a temporary basis, without benefits; now, therefore, be it RESOLVED, That a position of Custodian (DBL) be created effective upon adoption, until such time as the incumbent returns from disability; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance and the Director of Human Resources at the Finger Lakes Community College.

18 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO CREATION OF POSITION CAMPUS SAFETY OFFICER (TEMPORARY) FINGER LAKES COMMUNITY COLLEGE WHEREAS, Ms. Grace Loomis, Human Resources Officer, has filed a New Position Duties Statement with the Director of Human Resources for a position she would like to create temporarily; and WHEREAS, Said position has been classified as Campus Safety Officer (Temporary) by Personnel Officer Certification No ; and WHEREAS, The County Administrator and the Personnel Committee recommend the creation of this position; now, therefore, be it RESOLVED, That the position of Campus Safety Officer (Temporary) be created, effective upon adoption and will be abolished after 90 days; and further RESOLVED, That sufficient funding exists within the Finger Lakes Community College budget for this position; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance and the Human Resources Officer for the Finger Lakes Community College.

19 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO CREATION OF POSITION - CLEANER (W/C) FINGER LAKES COMMUNITY COLLEGE WHEREAS, Ms. Grace Loomis, Human Resources Officer, FLCC, has filed a New Position Duties Statement with the Director of Human Resources for a position she would like created temporarily while a Custodian is on Workers Compensation; and WHEREAS, Said position has been classified as a Cleaner (W/C) by Personnel Officer Certification No ; and WHEREAS, Sufficient funds exist within the appropriate line items in the Finger Lakes Community College budget; and WHEREAS, The Finger Lakes Community College Board of Trustees recommends the creation of this position on a temporary basis, without benefits; now, therefore, be it RESOLVED, That a position of a Cleaner (W/C) be created effective September 12, 2014, until such time as Ms. Doreen Durant returns from Workers Compensation leave; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Human Resources Officer at the Finger Lakes Community College and the Department of Finance.

20 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO ABOLISHMENT OF ACCOUNT CLERK CREATION OF FINANCE CLERK II DEPARTMENT OF SOCIAL SERVICES WHEREAS, Ms. Eileen Tiberio, Commissioner of Social Services, has filed a New Position Duties Statement with the Director of Human Resources for a position she would like to create; and WHEREAS, The Director of Human Resources has classified a position of Finance Clerk II by Personnel Officer Classification Certification No ; and WHEREAS, The Personnel Committee has reviewed and recommends the abolishment of an Account Clerk (Grade 5) position and creation of a Finance Clerk II (Grade 8) position; and WHEREAS, Sufficient funding exists within the Department of Social Services Budget to fund this position change; now, therefore, be it following: RESOLVED, That the Ontario County Board of Supervisors does hereby authorize the a. Abolishment of a position of Account Clerk (01015/#2) originally created by POCC # on July 16, 1985, effective upon adoption; and b. Creation of Finance Clerk II (01673/#10) classified by POCC # , on August 26, 2014, effective upon adoption; and further RESOLVED, That certified copies of this resolution shall be sent by the Clerk of this Board to the Department of Finance.

21 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO SALARY ADJUSTMENT STEFANIE KRAGER AND CALVIN BETTS ONTARIO COUNTY HEALTH FACILITY WHEREAS, Ms. Susan Sikes, Director of Nursing, has recommended a step adjustment for Stefanie Krager, Nursing Assistant (Grade A03), from Step 1 ($12.49/hr.) to Step 3 ($15.27/hr.), and Calvin Betts, Nursing Assistant (Grade A03), from Step 1 ($12.49/hr.) to Step 2 ($13.90/hr.); based on their years of experience in accordance with the Salary Guidelines for Nursing Post Licensure; and WHEREAS, The Personnel Committee has reviewed and approved the step adjustments for Ms. Krager and Mr. Betts, effective upon their dates of appointment; and WHEREAS, Sufficient funding exists within the Health Facility budget for these step adjustments; now, therefore, be it RESOLVED, That the rate of pay for Stefanie Krager, Nursing Assistant, be set at Grade A03, Step 3 ($15.27/hr.); and Calvin Betts, Nursing Assistant, be set at Grade A03, Step 2 ($13.90/hr.), effective upon their dates of appointment; and further RESOLVED, That the Department of Finance shall be authorized to make the necessary budgetary and accounting entries to meet the intent of this resolution; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the Department of Finance.

22 Supervisor Lightfoote offered the following resolution and moved its adoption: RESOLUTION NO APPOINTMENT OF JAMES MUELLER TO THE ONTARIO COUNTY PLANNING BOARD WHEREAS, The Canandaigua City Council has recommended the appointment of James Mueller, to serve as the City s representative to the Ontario County Planning Board; and WHEREAS, The Planning and Research Committee recommends the appointment of said nominee; now, therefore, be it RESOLVED, That as of September 1, 2014, through August 31, 2019, the following individual is appointed as a member of the Ontario County Planning Board to serve for a five year term: Name and Address Representing Term Expires James Mueller 190 Park Street Canandaigua, NY City of Canandaigua August 31, 2019 RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the County Treasurer, the County Clerk, Canandaigua City Council, the County Planning Department, and James Mueller.

23 Supervisor Fafinski offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION FOR THE ONTARIO COUNTY SHERIFF TO CONTRACT WITH VICTOR CENTRAL SCHOOL DISTRICT TO CONTINUE THE SCHOOL RESOURCE OFFICER PROGRAM WHEREAS, The Victor Central School District (School) is desirous of contracting the services of a School Resource Officer in an attempt to deter criminal behavior through positive interactions with students during school hours; and WHEREAS, Ontario County (County), through its Sheriff s Office, is desirous of providing law enforcement and related services to the School; and WHEREAS, The School and County recognize the potential outstanding benefits of the School Resource Officer Program to the citizens of the Victor Central School District; and WHEREAS, The School has requested to contract for 740 hours for a School Resource Officer, and WHEREAS, The County has determined an hourly billing rate to charge the School for the actual hours worked by the School Resource Officers for ten (10) months of service, and WHEREAS, Overtime incurred by the School Resource Officer for School related activities will be charged to the School District over and above the hourly billing rate; and WHEREAS, The Victor Central School District agrees that the school district will pay the hourly billing rate, actual costs as set forth in the contract, and applicable Overtime to the County for the School Resource Officer; and WHEREAS, The Public Safety Committee has reviewed and approved this request; now, therefore, be it RESOLVED, That the Ontario County Sheriff s Office is authorized and empowered to enter into contract with Victor Central School District for the provision of School Resource Officer from September 1, 2014 through June 30, 2015; and further RESOLVED, That the Department of Finance is authorized to make the necessary

24 accounting and budget entries to effect the intent of this resolution; and RESOLVED, That the Board of Supervisors hereby authorizes and empowers the Sheriff and the County Administrator to execute any and all documents necessary or appropriate to effectuate the purposes hereof; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of the Board to the Department of Finance, Ontario County Office of Sheriff and to the Victor Central School District.

25 Supervisor Fafinski offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION FOR THE ONTARIO COUNTY SHERIFF TO CONTRACT WITH HONEOYE CENTRAL SCHOOL DISTRICT TO CONTINUE THE SCHOOL RESOURCE OFFICER PROGRAM WHEREAS, The Honeoye Central School District (School) is desirous of contracting the services of a School Resource Officer in an attempt to deter criminal behavior through positive interactions with students during school hours; and WHEREAS, Ontario County (County), through its Sheriff s Office, is desirous of providing law enforcement and related services to the School; and WHEREAS, The School and County recognize the potential outstanding benefits of the School Resource Officer Program to the citizens of the Honeoye Central School District; and Officer, and WHEREAS, The School has requested to contract for 740 hours for a School Resource WHEREAS, The County has determined an hourly billing rate to charge the School for the actual hours worked by the School Resource Officers for ten (10) months of service, and WHEREAS, Overtime incurred by the School Resource Officer for School related activities will be charged to the School District over and above the hourly billing rate; and WHEREAS, The Honeoye Central School District agrees that the school district will pay the hourly billing rate, actual costs as set forth in the contract, and applicable Overtime to the County for the School Resource Officer; and therefore, be it WHEREAS, The Public Safety Committee has reviewed and approved this request; now, RESOLVED, That the Ontario County Sheriff s Office is authorized and empowered to enter into contract with Honeoye Central School District for the provision of School Resource Officer from September 1, 2014, through June 30, 2015; and further RESOLVED, That the Department of Finance is authorized to make the necessary

26 accounting and budget entries to effect the intent of this resolution; and RESOLVED, That the Board of Supervisors hereby authorizes and empowers the Sheriff and the County Administrator to execute any and all documents necessary or appropriate to effectuate the purposes hereof; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of the Board to the Department of Finance, Ontario County Office of Sheriff and to the Honeoye Central School District.

27 Supervisor Fafinski offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION FOR THE ONTARIO COUNTY SHERIFF TO CONTRACT WITH MARCUS WHITMAN CENTRAL SCHOOL DISTRICT TO CONTINUE THE SCHOOL RESOURCE OFFICER PROGRAM WHEREAS, The Marcus Whitman Central School District (School) is desirous of contracting the services of a School Resource Officer in an attempt to deter criminal behavior through positive interactions with students during school hours; and WHEREAS, Ontario County (County), through its Sheriff s Office, is desirous of providing law enforcement and related services to the School; and WHEREAS, The School and County recognize the potential outstanding benefits of the School Resource Officer Program to the citizens of the Marcus Whitman Central School District; and WHEREAS, The School has requested to contract for 908 hours for a Part time School Resource Officer, and WHEREAS, The County has determined an hourly billing rate to charge the School for the actual hours worked by the Part time School Resource Officer for ten (10) months of service, and WHEREAS, The Marcus Whitman Central School District agrees that the school district will pay the hourly billing rate and actual costs, as set forth in the contract, to the County for the Part time School Resource Officer; and therefore, be it WHEREAS, The Public Safety Committee have reviewed and approved this request; now, RESOLVED, That the Ontario County Sheriff s Office is authorized and empowered to enter into contract with Marcus Whitman Central School District for the provision of Part time School Resource Officer from September 1, 2014, through June 30, 2015; and further RESOLVED, That the Department of Finance is authorized to make the necessary accounting and budget entries to effect the intent of this resolution; and

28 RESOLVED, That the Board of Supervisors hereby authorizes and empowers the Sheriff and the County Administrator to execute any and all documents necessary or appropriate to effectuate the purposes hereof; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of the Board to the Department of Finance, Ontario County Office of Sheriff and to the Marcus Whitman Central School District.

29 Supervisor Fafinski offered the following resolution and moved its adoption: RESOLUTION NO ACCEPTANCE OF QUOTE FOR PURCHASE OF LAUNDRY AND DISHWASHING SUPPLIES FOR THE ONTARIO COUNTY JAIL WHEREAS, The Purchasing Department solicited and received quotes for the purchase of laundry and dishwashing supplies (Q14091); and WHEREAS, The County of Ontario annually spends in excess of $8,500 for laundry and dishwashing supplies for the Jail; and WHEREAS, The Purchasing Department and the Sheriff s Office have reviewed the quote response and recommend award to Hill & Markes, Inc., 1997 State Highway 5S, Amsterdam, New York 12010; and WHEREAS, The Public Safety Committee has reviewed and agrees with the recommendation to award the quote for one year effective the date of this award with the option of two (2) annual renewals if mutually agreeable by both parties; now, therefore, be it RESOLVED, That quote (Q14091) for the purchase of laundry and dishwashing supplies be awarded for twelve (12) months starting September 16, 2014, and ending September 15, 2015, with Hill & Markes, Inc.; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of the Board to the Finance Department, and Hill & Markes, Inc.

30 Supervisor Fafinski offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO RENEW SECURITY AGREEMENT WITH THE NEW YORK STATE UNIFIED COURT SYSTEM WHEREAS, The Public Safety Committee of the Ontario County Board of Supervisors has reviewed this agreement between the New York State Unified Court System and the Ontario County Sheriff's Office, which is to be effective for the period of April 1, 2014 through March 31, 2019; and WHEREAS, The maximum compensation for the initial period April 1, 2014 through March 31, 2015 shall be $1,196,326; and WHEREAS, The Public Safety Committee deems it is in the best interest of Ontario County to continue the service with the New York State Unified Court System; now, therefore, be it RESOLVED, That this Board of Supervisors authorizes and directs the Ontario County Administrator to sign the contract with the New York State Unified Court System for the period of April 1, 2014, through March 31, 2015, and further RESOLVED, That certified copies of this resolution be sent to the County Finance Department and the New York State Unified Court System.

31 Supervisor Fafinski offered the following resolution and moved its adoption: RESOLUTION NO EXTENSION OF CONTRACT CENTER FOR DISPUTE SETTLEMENT CONTRACT PROBATION DEPARTMENT WHEREAS, Pursuant to Resolution No , this Board accepted the Juvenile Justice Alternative to Detention and Diversion Coming Full Circle grant; and WHEREAS, Part of this grant includes funding to provide restorative services to the youth referred to the program through the Probation Department; and WHEREAS, Pursuant to Resolution No , the Board authorized a contract with Center for Dispute Settlement, 120 N. Main Street, Canandaigua, NY 14424, to provide such services as stipulated in the grant award contract; and WHEREAS, The Probation Department is requesting to extend this contract for another six (6) months, and WHEREAS, Sufficient funding for this contract exist within the budget for this Coming Full Circle Grant; and WHEREAS, The Public Safety Committee has review this request and recommends authorization to extend this contract for the period July 1, 2014, through December 31, 2014; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors hereby extends and authorizes the County Administrator to sign a contract for said services with Center For Dispute Settlement for services as per Schedule A of the contract beginning on July 1, 2014, and terminating on December 31, 2014; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the County Department of Finance and the Center For Dispute Settlement. I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 11 th day of September 2014.

32 Supervisor Fafinski offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO APPLY FOR PUBLIC SAFETY ANSWERING POINTS OPERATIONS GRANT FROM NEW YORK STATE DIVISION OF HOMELAND SECURITY AND EMERGENCY SERVICES, OFFICE OF INTEROPERABLE AND EMERGENCY COMMUNICATIONS WHEREAS, The New York State Division of Homeland Security and Emergency Services, Office of Interoperable and Emergency Communications has notified Ontario County of eligibility to apply for funding through the Public Safety Answering Points (PSAP) Operations Grant; and and WHEREAS, The purpose of this program is to facilitate the operations of a County s PSAP; WHEREAS, These grant funds may support operational costs associated with maintaining Next Generation technologies such as texting to 9-1-1, ongoing training and training equipment and materials such as software; and WHEREAS, There is no guarantee of ongoing funding beyond this grant; and WHEREAS, It is advantageous for Ontario County to apply for these funds, which currently carry no county match requirement; and WHEREAS, The Public Safety and Financial Management Committees have reviewed this request and recommend the Office of Sheriff be authorized to apply for this grant; now, therefore, be it RESOLVED, That the County Board of Supervisors authorizes and directs the Office of Sheriff to apply for the Public Safety Answering Points (PSAP) Operations Grant from the New York State Division of Homeland Security and Emergency Services, Office of Interoperable and Emergency Communications; and further RESOLVED, That the County Administrator be authorized to electronically sign certification and assurances to submit said application with the New York State Division of Homeland Security and Emergency Services, Office of Interoperable and Emergency

33 Communications; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the County Finance Office and the New York State Division of Homeland Security and Emergency Services, Office of Interoperable and Emergency Communications.

34 Supervisor Fafinski offered the following resolution and moved its adoption: RESOLUTION NO ACCEPTANCE OF DONATION ONTARIO COUNTY SHERIFF'S OFFICE WHEREAS, From time to time the Ontario County Office of Sheriff provides enhanced traffic control and assistance for special events throughout the County; and WHEREAS, In appreciation of the extraordinary efforts of the Office of Sheriff, Town of Victor Parks and Recreation would like to make a donation in the amount of $250 to the County of Ontario for law enforcement services rendered during the Fat Tire Mountain Bike Festival; and WHEREAS, The Public Safety and Finance Committees have reviewed and desire to accept said donation; now, therefore, be it RESOLVED, That the County of Ontario be, and hereby is, authorized and empowered to accept a donation from Town of Victor Parks and Recreation in the amount of $250; and further RESOLVED, That the Department of Finance is authorized to make the necessary accounting and budget entries to effect the intent of this resolution; and further RESOLVED, That the amount of $250 be credited to account A3110R2705 to offset the Sheriff s overtime charges incurred in providing services to Town of Victor Parks and Recreation; and further RESOLVED, That copies of this resolution be forwarded to the County Department of Finance, County Purchasing Department and Town of Victor Parks and Recreation, 85 East Main Street, Victor, New York

35 Supervisor Fafinski offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO CONTRACT FOR RETENTION OF ENVIRONMENTAL COUNSEL IN REGARD TO SHERIFF S OFFICE FIRING RANGE ANALYSIS WHEREAS, Resolution No transferred funds from the appropriated fund balance for the purpose of conducting an analysis of the Sheriff s Office Firing Range as called for in the County s Capital Improvement Plan; and WHEREAS, Resolution No authorized a contract with T.Y.Lin International Engineering, Architecture & Land Surveying, P.C.; to provide professional consultant services in regard to analyzing the existing Ontario County Sheriff s Office firing range and alternatives to meet the training and certification needs of the Sheriff and other agencies that utilize said range; and WHEREAS, Day Environmental Services, Inc., was retained by T.Y.Lin International Engineering, Architecture & Land Surveying, P.C., to complete an environmental assessment of the Sheriff s Office Firing Range; and WHEREAS, Advice of counsel experienced in environmental law and regulation may be required depending upon the results of said Site Characterization Report and any decision by the county concerning the future use, renovation, or modification of said Firing Range; and WHEREAS, Proposals solicited from five environmental counsel have been reviewed by the County Attorney, who recommends the retention of Underberg & Kessler LLP; and WHEREAS, The Public Safety Committee and Public Works Committee both recommend approval of this resolution; now, therefore, be it RESOLVED, That this Board authorizes the County Attorney to retain the firm of Underberg & Kessler LLP, 300 Bausch & Lomb Place, Rochester, NY 14604, for continued services related to the evaluation and potential renovation of the Sheriff s Office Firing Range; and further

36 RESOLVED, That the cost of said counsel shall be paid from line A8020 E4530 Agency Contracts in the Planning Department Budget with a not to exceed amount of Two Thousand Four Hundred and Eighty Dollars ($2,480); and further RESOLVED, That any additional funds required above that amount shall require approval by this board; and further RESOLVED, That the term of said contract shall commence on September 12, 2014 and terminate on December 31, 2015; and further RESOLVED, That the Finance Department is directed to make all necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, the Planning Department, and the County Attorney.

37 Supervisor Fafinski offered the following resolution and moved its adoption: RESOLUTION NO LEASE OF OFFICE SPACE FOR ONTARIO COUNTY CONFLICT DEFENDER WHEREAS, The Ontario County Conflict Defender oversees the assignment of defense counsel when there is a conflict of interest within the Ontario County Public Defender s Office; and WHEREAS, The Ontario County Conflict Defender is currently occupying office space at 3019 County Complex Drive in the Town of Hopewell; and WHEREAS, The Ontario County Conflict Defender is in need of office space that is larger, can accommodate two employees, private meetings with clients, additional file storage, and which is in close proximity to the Ontario County Court House; and WHEREAS, Office space that meets all of these needs is located at 144 Mill Street, Canandaigua, NY, and is owned by Mill Partners, LLC of 7180 West Main Street, Lima, NY, (the Owner) and is available for lease; and WHEREAS, The Ontario County Code Enforcement Officer has inspected the subject space and found it acceptable for the proposed use; and WHEREAS, The Ontario County Attorney s Office has reviewed the lease provided by the Owner and found it acceptable, and utilities, and WHEREAS, The cost of occupying the subject space includes rent of $1,010/month plus WHEREAS, The 2015 budget for the Conflict Defender s Office will include funds sufficient to pay the costs of occupying the subject space in 2015; and WHEREAS, A budget transfer is needed to pay for rent, utilities, furniture and other miscellaneous costs associated with moving the Ontario County Conflict Defender into the subject office space for the remainder of 2014; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors hereby authorizes the following funding transfers: From: A1990E4731 Contingency -$15,000 To: A1176E4739 Lease of Temporary Space +$ 6,000

38 and further A1176E2100 Furniture +$ 6,000 A1176E4056 Electricity +$ 3,000 RESOLVED, That the Department of Finance is authorized to make the necessary accounting and budget entries to effect the intent of this resolution; and further RESOLVED, That on the recommendation of the Public Safety Committee, Public Works Committee, and the Financial Management Committee, the Ontario County Board of Supervisors authorizes the County Administrator to execute the aforementioned lease agreement with the Owner of 144 Mill Street, Canandaigua, NY, which shall be effective 10/1/14 and extend for a term not to exceed three years; and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to the Finance Department, and Mill Partners, LLC

39 Supervisor Fafinski offered the following resolution and moved its adoption: RESOLUTION NO RESOLUTION IN RECOGNITION OF SHERIFFS WEEK WHEREAS, The Office of Sheriff has been an integral part of the criminal justice system in New York State and in Ontario County throughout our history, having been established in the State s first constitution in 1777 and having been continued in every succeeding constitution, and having been one of the original constitutional offices of our County; and WHEREAS, The Office of Sheriff has evolved into a modern, professional, full-service law enforcement agency, manned by fully trained police officers, using state-of-the-art technology and applying the latest and most advanced theories and practices in the criminal justice field; and WHEREAS, The Office of Sheriff is unique in the community, and the duties of the Office go far beyond the traditional role of Keeper of the Peace, and extend into many facets of public service, including maintaining the county jail, providing security in our courts, dispatching emergency services, and serving and executing civil process for our courts; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors does hereby proclaim September 21-27, 2014, as Sheriffs Week in Ontario County; and further RESOLVED, that a certified copy of this resolution be sent by the Clerk of this Board to the Sheriff and the Department of Finance.

40 Supervisor Evangelista offered the following resolution and moved its adoption: RESOLUTION NO CLOSING OF CAPITAL PROJECT NO EMERGENCY GENERATORS FOR VARIOUS COUNTY FACILITIES DEPARTMENT OF PUBLIC WORKS WHEREAS, The Board of Supervisors pursuant to Resolution No established Capital Project No , Emergency Generators for Various County Facilities; and WHEREAS, The Capital Project was budgeted and funded to an authorized amount of $705, and final project costs were $691,364.11; and WHEREAS, All expenditures attributable to Capital Project No have now been made, leaving a county cash balance of $33, remaining at this date; and WHEREAS, The Public Works and Financial Management Committees have reviewed this resolution and recommend closing Capital Project No ; now, therefore, be it RESOLVED, That Capital Project No is hereby closed; and further RESOLVED, That the cash balance and any additional interest earnings remaining in Capital Project No be transferred by the Department of Finance to the Construction, Reconstruction, Acquisition, Repair, and Maintenance Reserve in the General Fund; and further RESOLVED, That the Department of Finance is authorized to make all necessary accounting entries to effect the transfer of funds and the closing of Capital Project No ; and further RESOLVED, That certified copies of this resolution be transmitted by the Clerk of the Board to the Department of Finance.

41 Supervisor Evangelista offered the following resolution and moved its adoption: RESOLUTION NO CAPITAL PROJECT NO COUNTY ROAD 10 INTERSECTIONS IMPROVEMENT & COUNTY ROAD 10 PREVENTIVE MAINTENANCE BUDGET AMENDMENT DEPARTMENT OF PUBLIC WORKS WHEREAS, Resolution No created Capital Project No , County Road 10 Intersections Improvement & County Road 10 Preventive Maintenance; and WHEREAS, County Road 10 Intersections Improvement will be funded using Highway Safety Improvement Program funds that calls for the apportionment of the costs of such projects to be borne at the ratio of 90% Federal funds, 7.5% New York State funds, and 2.5% Local funds; and WHEREAS, County Road 10 Preventive Maintenance will be funded using Surface Transportation Program funds that calls for the apportionment of the costs of such projects to be borne at the ratio of 80% Federal funds, 15% New York State funds, and 5% Local funds; and WHEREAS, It is now time to invoice Capital Project No for Ontario County Engineering services during the design and construction phases of the Project; and WHEREAS, There are sufficient funds available in the Contingency Line of Capital Project No , HAP 5115 E 4731; and WHEREAS, The Public Works and Financial Management Committees have reviewed this resolution and recommend its acceptance; now, therefore, be it

42 RESOLVED, That the Capital Project budget be, and hereby is, amended as follows: Line Description Current Budget Change Revised Budget Appropriations: HAP 5115 E 4491 General Construction $2,870, $15, $2,885, HAP 5115 E 4495 Engineering/Architectural $ 718, $65, $ 783, HAP 5115 E 4820 Easements /Land Acquisition $ 88, $ 88, HAP 5115 E 4865 Administrative Expenses $ 1, $ 1, HAP 5115 E 4731 Contingent Account $ 246, $80, $ 166, Revenues: HAP 5115 R 3089 State Aid $ 372, $ 372, HAP 5115 R 4591 Federal Aid $3,279, $3,279, HAP 5115 R 5041 Interfund Transfer D Fund $ 273, $ 273, and further RESOLVED, That the Department of Finance is authorized to make the necessary accounting and budget entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance.

43 Supervisor Evangelista offered the following resolution and moved its adoption: RESOLUTION NO CAPITAL PROJECT NO SPACE UTILIZATION AND REALLOCATION PROJECT PHASE II 20 ONTARIO STREET BUDGET TRANSFER AND AWARD OF CONSTRUCTION CONTRACTS WHEREAS, Resolution No created Capital Project No , Space Utilization and Reallocation Project, and awarded a contract to TY Lin International to design a unique space program and interior renovations for the County Courthouse, 20 Ontario Street, and 3019 County Complex Drive; and WHEREAS, Bids for Phase II of the project have been released, duly advertised and opened by the purchasing department as Bid B14002, copies of which are on file with the Clerk of this Board; and WHEREAS, After reviewing the bids it was determined that the lowest responsive/responsible bids were submitted by: Item Contract Vendor Name Base Bid Alternates 1 & 2 Material Allowance Total Contract 1 General Bouley Associates, Inc. $414, $46, $2, $462, Construction 265 Genesee St. Auburn, NY HVAC Pipitone Enterprises, $212, N/A $ $212, LLC 3225 Chili Ave. Rochester, NY Plumbing Ackerman Plumbing, Inc. $95, N/A $ $96, Sheridan Dr. Tonawanda, NY Electrical Knapp Electric, Inc. $ N/A $6, $138, Potter Rd. Auburn, NY TOTALS $853, $46, $10, $909, and WHEREAS, An additional amount of $63,975.45, representing 7.5% of the value of the base bids, will be placed in a separate line item in the capital project budget titled Change Order

44

45 Contingency to provide funding and flexibility for Change Orders that occur on construction projects; and WHEREAS, The estimated total construction cost of Phase II is $973,211.45, including material allowances of $10, and contingency of $63,975.45; and WHEREAS, The 2014 Capital Improvement Plan includes $1,840, of reserve funding dedicated to Phases II and III of the Space Utilization & Reallocation Project; and WHEREAS, The Public Works and Financial Management Committees have reviewed and recommend approval of this resolution; now therefore be it RESOLVED, That the Ontario County Board of Supervisors hereby authorizes the following budget transfer: From: A 0511 B 0878 Appropriated Reserve $1,840, To: A 9950 E 9920 Transfer to Capital Projects $1,840, and further RESOLVED, That the budget for Capital Project No , Space Utilization and Reallocation Project, be amended as follows: Line Description Existing Budget Change Revised Budget Appropriations: HBM 1645 E 2100 Furniture & Furnishings $100, $100, $200, HBM 1645 E 2300 Computers & Equipment $25, $0.00 $25, HBM 1645 E 2550 Signal & Communications $5, $0.00 $5, HBM 1645 E 2802 Security Equipment $20, $0.00 $20, HBM 1645 E 4038 Moving Expenses $50, $0.00 $50, HBM 1645 E 4260 Consultation & Professional $295, $0.00 $295, HBM 1645 E 4489 Construction Inspections $1, $0.00 $1, HBM 1645 E 4491 General Construction $318, $462, $780, HBM 1645 E 4492 HVAC $185, $212, $397, HBM 1645 E 4493 Electrical $127, $138, $265, HBM 1645 E 4494 Plumbing & Fire Suppression $35, $96, $132, HBM 1645 E 4495 Architectural & Engineering $261, $0.00 $261, HBM 1645 E 4498 Asbestos and Related Testing $12, $0.00 $12, HBM 1645 E 4731 Contingent Account $326, $767, $1,093, HBM 1645 E 4743 Change Order Contingency $0.00 +$63, $63, HBM 1645 E 4865 Administrative Expenses $10, $0.00 $10, Revenues: HBM 1645 R 5036 Interfund Transfer General Fund $274, $0.00 $274, HBM 1645 R 5048 Interfund Transfer - CRARM $1,500, $1,840, $3,340, and further RESOLVED, That the Ontario County Board of Supervisors awards contracts to the lowest responsive/responsible bidders for the Total Bid/Contract amounts as follows:

46

47 Item Contract Vendor Name Base Bid Alternate Bid 1 Alternate Bid 2 Material Allowance Total Bid/Contract 1 General Construction Bouley Associates, Inc. $414, $28, $18, $2, $462, HVAC Pipitone Enterprises, LLC $212, N/A N/A $ $212, Plumbing Ackerman Plumbing, Inc. $95, N/A N/A $ $96, Electrical Knapp Electric, Inc. $131, N/A N/A $6, $138, TOTALS $853, $909, and further REOLVED That the terms of the contracts shall commence on September 18, 2014 and terminate on June 30, 2015 except as extended by authorization of this Board, and further RESOLVED, The County Administrator be and hereby is authorized and empowered to execute any and all documents necessary or appropriate to effectuate the purposes of the original contracts with said firms, subject to review and approval by the County Attorney; and further RESOLVED, That Mr. Scott Hunt, Mechanical Systems Maintenance Supervisor, is hereby designated as being administratively responsible for the construction portion of this project, and further RESOLVED, That the following Change Order approval process is hereby approved for Capital Project No : 1. Mr. Scott Hunt is hereby authorized and empowered to approve and sign individual Change Orders up to Five Thousand Dollars ($5,000.00) in value, upon recommendation of the Architect (TY Lin International) and the Construction Manager (Watchdog Building Partners), provided that the total amount of all Change Orders Authorized does not exceed the funds available in Line HBM 1645 E4743, Change Order Contingency, and 2. Change Orders of more than Five Thousand Dollars ($5,000.00) in value shall also require approval and signature of the Chairman of the County s Public Works Committee; and 3. A complete report of all Change Orders approved for the contracts awarded herein shall be presented by Mr. Scott Hunt at the next regularly scheduled meeting of the Public Works Committee after such each Change Order is approved, and such report shall include an accounting of the remaining funds available in line HBM 1645 E4743, Change Order Contingency; and 4. Mr. Scott Hunt shall promptly file fully executed originals of each Change Order with the Contractor, the Department of Finance, and the Clerk of the Board of Supervisors who shall place each Change Order in the contract file associated with this resolution; and

48 5. The Department of Finance is hereby authorized to transfer funds from line HBM 1645 E4743, Change Order Contingency to the appropriate expense line of Capital Project No as necessary to fund each Change Order as it is approved; and further RESOLVED, That the Department of Finance is hereby authorized to make any and all budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to the Finance Department and vendors listed herein.

49 Supervisor Evangelista offered the following resolution and moved its adoption: RESOLUTION NO CAPITAL PROJECT NO INTERSECTION IMPROVEMENT - COUNTY ROAD 8 AT COUNTY ROAD 41 & SHORTSVILLE ROAD ACCEPTANCE OF NEW YORK STATE REVENUE CONTRACT DEPARTMENT OF PUBLIC WORKS WHEREAS, Resolution No created Capital Project No , Intersection Improvement County Road 8 at County Road 41 & Shortsville Road, authorized a contract with Bergmann Associates for preliminary engineering and right-of way incidental services, and accepted the New State Revenue Contract for the preliminary engineering & right-of-way incidentals phase of the Project; and WHEREAS, Resolution No awarded a contract amendment to Bergmann Associates for detailed design, right-of-way acquisition, and bid phase services; and WHEREAS, A project for the Intersection Improvement - County Road 8 at County Road 41 & Shortsville Road, Town of Farmington, Ontario County, P.I.N (the Project ) is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs of such safety projects to be borne at the ratio of 90% Federal funds and 10% non-federal funds; and WHEREAS, A supplemental New York State Revenue Contract is now required to fund the detailed design and right-of-way acquisition phase of the Project; and WHEREAS, The Public Works and Financial Management Committees have reviewed this resolution and recommend its approval; now, therefore, be it RESOLVED, That on the recommendation of the Public Works and Financial Management Committees, the Ontario County Board of Supervisors hereby accepts the supplemental New York State Revenue Contract for the detailed design and right-of-way acquisition phase of the Project; and further RESOLVED, That the budget of Capital Project No be amended as follows: Appropriations Current Budget Change Revised Budget HBU 5150 E 4495 Architectural & Engineering $248, $248, HBU 5150 E 4865 Administrative Expenses $ 31, $ 31, HBU 5150 E 4820 Land Acquisition $ 6, $ 6,000.00

50 HBU 5150 E 4731 Contingency $ 1, $44,554.0 $ 45, Revenue HBU 5150 R 3089 State Aid $ $ 7, $ 7, HBU 5150 R 4591 Federal Aid $240, $37,354.0 $278, HBU 5035 R 5035 Interfund Transfer D Fund $ 15, $ 15, Reserve HBU 5035 R 5041 Interfund Transfer D Fund $ 30, $ 30, and further RESOLVED, That the Department of Finance is authorized to make the necessary accounting and budget entries to effect the intent of this resolution; and further RESOLVED, That in the event the full Federal and non-federal share costs of the Project exceed the amount appropriated above, the Board of Supervisors shall convene as soon as possible to appropriate said excess amount upon notification by the New York State Department of Transportation; and further RESOLVED, That the County Administrator be, and hereby is, authorized to execute all necessary Agreements and certifications on behalf of the Board of Supervisors 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 municipality s first instance funding of project costs and permanent funding of the local share of Federal-aid and State-aid eligible Project costs and all Project costs within appropriations therefore that are not so eligible; and further RESOLVED, That the Commissioner of Public Works be, and hereby is, authorized to execute any reimbursement requests for Federal Aid and/or Marchiselli Aid on behalf of the Board of Supervisors with the New York State Department of Transportation in connection with this Project; and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute any and all documents necessary or appropriate to effectuate the purposes of the original contract, subject to review and approval by the Office of the County Attorney; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board of Supervisors to the Department of Finance and the New York State Department of Transportation, Regional Local Project Liaison, Region 4 Office, 1530 Jefferson Road, Rochester, NY

51 Supervisor Evangelista offered the following resolution and moved its adoption: RESOLUTION NO ACCEPTANCE OF CONTRACT PETROLEUM QUALITY TESTING PROGRAM DEPARTMENT OF PUBLIC WORKS WEIGHTS AND MEASURES WHEREAS, The New York State Department of Agriculture and Markets operates a Petroleum Quality Testing Program; and Program; and WHEREAS, Ontario County Weights and Measures participates in the Petroleum Quality Testing WHEREAS, Ontario County Weights and Measures may receive reimbursement for expenses incurred through said program; and WHEREAS, New York State Department of Agriculture and Markets has provided contract agreements for the period of April 1, 2014, through March 31, 2019; and WHEREAS, The Public Works Committee has reviewed this program and recommends its acceptance; now, therefore, be it RESOLVED, The Ontario County Board of Supervisors hereby accepts a contract with the New York State Department of Agriculture and Markets for participation in and reimbursement through the Petroleum Quality Testing Program; and further RESOLVED, That said contract shall be for a five year period from April 1, 2014, through March 31, 2019, with a maximum amount of reimbursement of $29,650.00; and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute any and all documents necessary or appropriate to effectuate the purposes hereby, subject to the review and approval by the office of the County Attorney s; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance.

52 Supervisor Evangelista offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO ACCEPT BID FOR THE MAINTENANCE AND REPAIR OF OVERHEAD DOORS DEPARTMENT OF PUBLIC WORKS BUILDINGS AND GROUNDS WHEREAS, Ontario County is in need of professional maintenance and repairs to 107 commercial grade overhead doors; and WHEREAS, The Purchasing Department solicited bids (B14093) for said maintenance; and WHEREAS, Finger Lakes Garage Door Co. Inc., Old Rt. 31 West, Clyde, New York 14433, has submitted the lowest, responsive, responsible bid per the tabulation sheet on file with the Clerk of the Board; and WHEREAS, The Public Works Committee has reviewed this bid and recommends its acceptance; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors hereby accepts the bid (B14093) from Finger Lakes Garage Door Co. Inc. per the quote tabulation sheet on file with the Clerk of the Board for a period starting on September 12, 2014, and ending on September 11, 2015, and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance and Finger Lakes Garage Door Co. Inc.

53 Supervisor Evangelista offered the following resolution and moved its adoption: RESOLUTION NO ACCEPTANCE OF BID FOR PURCHASE OF VEHICLE FILTERS DEPARTMENT OF PUBLIC WORKS FLEET MANAGEMENT WHEREAS, The Purchasing Department advertised for and received, per tabulation sheets on file with the Clerk of the Board, Bid (B14094) for the purchase of vehicle filters; and WHEREAS, After discussion with the Ontario County Parts and Service Manager, the Purchasing Department has deemed it to be in the County s best interest to award this bid to the following low responsive/responsible bidder; now, therefore, be it RESOLVED, That per the tabulation sheet on file, the award of Bid B14094 be made to Oil Filter Service, Inc., 75 Saginaw Drive, Rochester, New York 14623; and RESOLVED, That on the recommendation of the Public Works Committee, the Ontario County Board of Supervisors hereby awards this bid with the above vendor; and further RESOLVED, That said award shall be in effect from October 9, 2014, through October 8, 2015; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance and Oil Filter Service, Inc.

August 3, A Public Hearing to consider all matters relevant to Local Law No. 6 (Intro.) of 2017

August 3, A Public Hearing to consider all matters relevant to Local Law No. 6 (Intro.) of 2017 AUGUST 3, 2017 1 August 3, 2017 A Public Hearing to consider all matters relevant to Local Law No. 5 (Intro.) of 2017 entitled A Local Law of the Board of Supervisors of the County of Ontario, repealing

More information

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. November 5, 2014

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. November 5, 2014 MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York November 5, 2014 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER John Sheppard, David Baker, Ted Fafinski, Bob Green,

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street Phone: 585-396-4447

More information

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. September 2, 2015

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. September 2, 2015 MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York September 2, 2015 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES John Sheppard, Geoff Astles, David Baker,

More information

Board of Supervisors Canandaigua, New York 14424

Board of Supervisors Canandaigua, New York 14424 Supervisor Huber offered the following resolution and moved its adoption: RESOLUTION NO. 494-2013 TRANSFER OF FUNDS 2013 COUNTY BUDGET WHEREAS, Budget Transfer Request Forms have been received by the Financial

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

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES ARTICLE I Responsibility and Membership Section 1. Jurisdiction and Responsibility (A) The Board of Trustees of Cape Fear Community College is

More information

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. July 1, 2015

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. July 1, 2015 MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York July 1, 2015 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES John Sheppard, Geoff Astles, David Baker, John

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Robert A. Green, Jr., Vice-Chairman Kristin A. Mueller, Clerk Diane R. Foster, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street Phone: 585-396-4447

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

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

Board of Supervisors Canandaigua, New York 14424

Board of Supervisors Canandaigua, New York 14424 Supervisor Huber offered the following resolution and moved its adoption: RESOLUTION NO. 258-2012 TRANSFER OF FUNDS 2012 COUNTY BUDGET WHEREAS, Budget Transfer Request Forms have been received by the Financial

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

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

The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. with Chairman Fafinski presiding.

The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. with Chairman Fafinski presiding. 1 The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. with Chairman Fafinski presiding. Upon roll call, all Members of the Board were present, with the exception

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Mueller, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

October 4, The following communications and reports are on file in the Clerk s Office:

October 4, The following communications and reports are on file in the Clerk s Office: October 4, 2018 1 October 4, 2018 The regular meeting of the Ontario County Board of Supervisors was called to order at 6:31 p.m. at the Ontario County Safety Training Facility, 2914 County Road 48 in

More information

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, April 10, 2013 at 7PM in the Old Courthouse, 7 Main

More information

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation ARTICLE I - Name and Purpose Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation 1. Name This Foundation, a publicly supported organization, is a nonprofit corporation organized and existing

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

CONSTITUTION & BYLAWS

CONSTITUTION & BYLAWS CONSTITUTION & BYLAWS Amended June 16, 2017 CONSTITUTION & BYLAWS OF THE EYE BANK ASSOCIATION OF AMERICA (EBAA) ARTICLE 1 - NAME, MISSION, OFFICES AND AGENTS 1.1 Name. The Name of the Association shall

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

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

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

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

Executive Branch Transfer Authority

Executive Branch Transfer Authority Mark Shepard, Legislative Analyst 651-296-5051 Revised: September 2008 Executive Branch Transfer Authority The legislature has given the executive branch authority to transfer functions, employees, and

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

JUNE 21, Mr. Theodore M. Fafinski, Chairman of the Board of Supervisors, presided. As no one wished to speak, the public hearing was closed.

JUNE 21, Mr. Theodore M. Fafinski, Chairman of the Board of Supervisors, presided. As no one wished to speak, the public hearing was closed. JUNE 21, 2012 1 A Public Hearing concerning Local Law No. 2 (Intro.) of 2012 entitled, A Local Law Applying the Management Compensation Program to Certain County Officers Appointed for Definite Terms for

More information

AGENDA SIXTH SESSION JUNE 7, Accepting Minutes of April 17, 2018 and May 3, Reports of Standing/Special Committees

AGENDA SIXTH SESSION JUNE 7, Accepting Minutes of April 17, 2018 and May 3, Reports of Standing/Special Committees AGENDA SIXTH SESSION JUNE 7, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of April 17, 2018 and May 3, 2018 Public Comment Period Reports of Standing/Special Committees

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

March 26, March 26, 2015

March 26, March 26, 2015 March 26, 2015 1 March 26, 2015 The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. at Ontario County Safety Training Facility, 2914 County Road 48 in the Town

More information

AGENDA THIRD ANNUAL SESSION NOVEMBER 20, Reports of Standing/Special Committees

AGENDA THIRD ANNUAL SESSION NOVEMBER 20, Reports of Standing/Special Committees AGENDA THIRD ANNUAL SESSION NOVEMBER 20, 2015 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees 10:45 AM Public Hearing on Tentative

More information

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018 ~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018 [THESE BYLAWS REPEAL AND REPLACE THE EXISTING BYLAWS DATED AUGUST, 1992] ARTICLE I. NAME AND PURPOSE Section 1: Name

More information

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE Adopted July 19, 2013 ARTICLE I GENERAL 1.01. Name of Corporation The name of this corporation is California Credit Union League ( League ), a non-profit mutual

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

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

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

More information

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

NATIONAL DEFENSE TRANSPORTATION ASSOCIATION BY-LAWS. November 1, 2009

NATIONAL DEFENSE TRANSPORTATION ASSOCIATION BY-LAWS. November 1, 2009 BY-LAWS NATIONAL DEFENSE TRANSPORTATION ASSOCIATION BY-LAWS November 1, 2009 Adopted: September 25, 1989 Amendments: Article V - September 25, 1993 Article V, Sections 7a, 8 - October 4, 1999 Article V,

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

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

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

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY AMENDED JUNE 23, 1992 AMENDED APRIL 27, 2004 AMENDED JANUARY 24, 2006 AMENDED JULY 15, 2008 AMENDED, AUGUST 5, 2013 Matt Ames, Chairman 4246 CHAIN

More information

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

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

Family Child Care Association of New York State, Inc. By-Laws (presented February 11, 2017)

Family Child Care Association of New York State, Inc. By-Laws (presented February 11, 2017) Family Child Care Association of New York State, Inc. By-Laws (presented February 11, 2017) Article I Name The name of the organization shall be the FAMILY CHILD CARE ASSOCIATION OF NEW YORK STATE, INC.

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

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

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 Amended March 4, 2011; November 2, 2012; October 24, 2014 TABLE OF CONTENTS ARTICLE I: LOCATION AND OFFICES...

More information

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc of the New York State TABLE OF CONTENTS Page ARTICLE I Name 2 ARTICLE II Purpose and Objective 2 ARTICLE III Membership 2 Requirements 2 Membership Designations 2 ARTICLE IV Dues 3 ARTICLE V Executive

More information

The Constitution and Bylaws of Upper Canada District District 26 of the Ontario Secondary School Teachers Federation. District Constitution

The Constitution and Bylaws of Upper Canada District District 26 of the Ontario Secondary School Teachers Federation. District Constitution The Constitution and Bylaws of Upper Canada District District 26 of the Ontario Secondary School Teachers Federation District Constitution Amended: May 2, 2018 Page - 1 The Constitution and Bylaws of Upper

More information

AGENDA CONTINUED NOVEMBER 1, 2018

AGENDA CONTINUED NOVEMBER 1, 2018 AGENDA CONTINUED NOVEMBER 1, 2018 RESOLUTIONS: No. 27 Continuation of Tourist Promotion Agency for Hamilton County and Authorizing Submission of Application to New York State Department of Economic Development

More information

BYLAWS 2015 BYLAWS As Amended by the Assembly of Delegates November 20, 2015

BYLAWS 2015 BYLAWS As Amended by the Assembly of Delegates November 20, 2015 BYLAWS 2015 BYLAWS As Amended by the Assembly of Delegates November 20, 2015 Article I Name The name of this corporation shall be Association for Career and Technical Education. Article II Mission and

More information

Ohio Criminal Sentencing Commission Current Enabling Statute Ohio Rev. Code Ann (2018)

Ohio Criminal Sentencing Commission Current Enabling Statute Ohio Rev. Code Ann (2018) Ohio Criminal Sentencing Commission Current Enabling Statute Ohio Rev. Code Ann. 181.21 25 (2018) DISCLAIMER: This document is a Robina Institute transcription of statutory contents. It is not an authoritative

More information

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP PREAMBLE. The Cooperative shall serve as a qualified nonprofit health insurance issuer under Section 1322(c)(1)

More information

BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS

BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS 1.1 Name. The name of the corporation is The Architectural League of New York (hereinafter referred to as the League ). 1.2

More information

INTERNATIONAL SOCIETY FOR LABORATORY HEMATOLOGY ARTICLE 1 NAME, PURPOSES AND POWERS

INTERNATIONAL SOCIETY FOR LABORATORY HEMATOLOGY ARTICLE 1 NAME, PURPOSES AND POWERS INTERNATIONAL SOCIETY FOR LABORATORY HEMATOLOGY CODE OF REGULATIONS Revised May 2015 by the Board of the International Society for Laboratory Hematology ARTICLE 1 NAME, PURPOSES AND POWERS Section 1.1

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

AGENDA SIXTH SESSION JUNE 1, Reports of Standing/Special Committees

AGENDA SIXTH SESSION JUNE 1, Reports of Standing/Special Committees AGENDA SIXTH SESSION JUNE 1, 2017 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of May 4, 2017 Public Comment Period Reports of Standing/Special Committees 10:40 AM Hamilton

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

HEALTH AND HUMAN SERVICES COMMITTEE

HEALTH AND HUMAN SERVICES COMMITTEE HEALTH AND HUMAN SERVICES COMMITTEE Location: 3019 County Complex Drive 2 nd Floor, Room 204 Canandaigua, NY 14424 Monday, December 10, 2018 - Time: 11:00 am 1. APPROVAL OF MINUTES November 26, 2018 2.

More information

BYLAWS OF THE PUEBLOS AT ALAMEDA RANCH ASSOCIATION, INC. Inc. ("TPARA" or "Association") Members of the Association shall be the record title Owners

BYLAWS OF THE PUEBLOS AT ALAMEDA RANCH ASSOCIATION, INC. Inc. (TPARA or Association) Members of the Association shall be the record title Owners Amendment Number 3 (BYLAWS) BYLAWS OF THE PUEBLOS AT ALAMEDA RANCH ASSOCIATION, INC. 1. Identity. These are the Bylaws of The Pueblos at Alameda Ranch Association, Inc. ("TPARA" or "Association") Members

More information

Town. 2. Shall appoint a fire district secretary.

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

More information

2605. Short title. This title shall be known and may be cited as the "New York state olympic regional development authority act".

2605. Short title. This title shall be known and may be cited as the New York state olympic regional development authority act. TITLE 28 NEW YORK STATE OLYMPIC REGIONAL DEVELOPMENT AUTHORITY Section 2605. Short title. 2606. Legislative findings. 2607. Definitions. 2608. New York state olympic regional development authority. 2609.

More information

LABOR CODE SECTION

LABOR CODE SECTION LABOR CODE SECTION 1770-1781 1770. The Director of the Department of Industrial Relations shall determine the general prevailing rate of per diem wages in accordance with the standards set forth in Section

More information

WALDEN HOMEOWNERS ASSOCIATION, INC.

WALDEN HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF WALDEN HOMEOWNERS ASSOCIATION, INC. Prepared by: Samuel H. Givhan Attorney WATSON, JIMMERSON, GIVHAN & MARTIN, P.C. 203 Greene Street Huntsville, Alabama 35801 Telephone Number: (256) 536-7423

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

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

FLCC Projects Committee

FLCC Projects Committee FLCC Projects Committee Minutes Committee Members Richard Russell, Chairman Charles Evangelista Margaret A. Hilton Dominick T. Vedora Jim DeVaney arrived 3:43 pm Karen Davison Blazey Geoffrey C. Astles,

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. ARTICLE I General Section 1: Name and Location: The name of the corporation shall be the WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC., hereinafter

More information

The Bylaws of the Alumni Association of Eastern Michigan University

The Bylaws of the Alumni Association of Eastern Michigan University ALUMNI ASSOCIATION OF EASTERN MICHIGAN UNIVERSITY The Bylaws of the Alumni Association of Eastern Michigan University April 16, 2016 Contents ARTICLE I Name, Mission and Membership... 4 Section 1 Name:...

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information

AGENDA CONTINUED FEBRUARY 7, RESOLUTIONS: No. 17 Funding County Historian s NYSA Grant in 2019 County Budget

AGENDA CONTINUED FEBRUARY 7, RESOLUTIONS: No. 17 Funding County Historian s NYSA Grant in 2019 County Budget AGENDA CONTINUED FEBRUARY 7, 2019 RESOLUTIONS: No. 17 Funding County Historian s NYSA Grant 0580-19-7584 in 2019 County Budget No. 18 No. 19 No. 20 No. 21 No. 22 No. 23 No. 24 No. 25 No. 26 No. 27 No.

More information

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

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

More information

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS INDEX TO AMENDED AND RESTATED BY-LAWS OF NEW YORK CITY PARALEGAL ASSOCIATION, INC. PAGE ARTICLE I NAME AND CERTIFICATE OF INCORPORATION 3 1.01 NAME 1.02 CERTIFICATE

More information

APA Indiana Chapter Bylaws

APA Indiana Chapter Bylaws APA Indiana Chapter Bylaws Includes Proposed Amendments for Consideration October 22-23, 2009 Article 1: Purpose of Organization A. Purpose: The purpose of the Indiana Chapter of the American Planning

More information

FARMINGDALE STATE COLLEGE

FARMINGDALE STATE COLLEGE FARMINGDALE STATE COLLEGE STUDENT GOVERNMENT ASSOCIATION BYLAWS Section 1.00: Executive Board 01. The President, Vice President, Treasurer, and Secretary before placement on the ballot, the candidates

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD Theodore M Fafinski Timothy P Mickelsen Michael J. Casale RESOLUTION AUTHORIZING BUDGET AMENDMENTS NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the following budget amendment and

More information

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Adopted: January 30, 2007. Amended: 1 TABLE OF CONTENTS THE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Article I. Responsibility

More information

AMENDED AND RESTATED BYLAWS SHELTER THE HOMELESS, INC.

AMENDED AND RESTATED BYLAWS SHELTER THE HOMELESS, INC. AMENDED AND RESTATED BYLAWS OF SHELTER THE HOMELESS, INC. a Utah Nonprofit Corporation April 25, 2017 TABLE OF CONTENTS Page ARTICLE I OFFICES... 4 ARTICLE II PURPOSE 4 ARTICLE III BOARD OF DIRECTORS Section

More information

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES 3341-1-1 Bylaws of the Board of Trustees. Preamble The Board of Trustees shall conduct all university affairs in accordance with its responsibilities and powers under the Constitution and Laws of the State

More information

AMENDED AND RESTATED BYLAWS OF THE COLORADO SEARCH AND RESCUE BOARD, INC. A Colorado Nonprofit Corporation

AMENDED AND RESTATED BYLAWS OF THE COLORADO SEARCH AND RESCUE BOARD, INC. A Colorado Nonprofit Corporation AMENDED AND RESTATED BYLAWS OF THE COLORADO SEARCH AND RESCUE BOARD, INC. A Colorado Nonprofit Corporation October 1, 2017 ARTICLE 1 DEFINITIONS... 1 ARTICLE 2 OBJECTIVES... 2 ARTICLE 3 MEMBERSHIP... 2

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

Girl Scouts Heart of the Hudson Bylaws Committee

Girl Scouts Heart of the Hudson Bylaws Committee Girl Scouts Heart of the Hudson Bylaws Committee Executive Summary The Bylaws Committee was appointed a little over a year ago by President Erik Andersen with the charge of reviewing the current bylaws

More information

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

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

More information

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution AMENDED AND RESTATED BYLAWS OF UNAVCO, INC. ARTICLE 1 Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution Section 1 Name. The name of this Corporation is UNAVCO, Inc. Section 2 Purpose. The purpose

More information

CIVIL SERVICE REFERENCE MANUAL

CIVIL SERVICE REFERENCE MANUAL CIVIL SERVICE REFERENCE MANUAL Your Civil Service Obligations: Appointments of Employees Classification of Positions RPCs (Report of Personnel Changes) Payroll Certifications TABLE OF CONTENTS PAGE # Civil

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

More information

Notice to Our Members January 14, 2019

Notice to Our Members January 14, 2019 Notice to Our Members January 14, 2019 The Board of Directors of the Outer Banks Community Foundation is proposing several changes to our organization s bylaws. The amended bylaws will be presented to

More information

HATC RESIDENT COUNCIL BYLAWS

HATC RESIDENT COUNCIL BYLAWS HATC RESIDENT COUNCIL BYLAWS BYLAWS FOR THE RESIDENT COUNCIL OF TABLE OF CONTENTS ARTICLE I. NAME OF ORGANIZATION... 2 ARTICLE II. PURPOSE AND GENERAL RESPONSIBILITIES OF COUNCIL... 2 ARTICLE III. PARTICIPATION

More information

ARTICLES OF INCORPORATION (CONSTITUTION) AND BY-LAWS NATIONAL GUARD ASSOCIATION OF ALABAMA, INC.

ARTICLES OF INCORPORATION (CONSTITUTION) AND BY-LAWS NATIONAL GUARD ASSOCIATION OF ALABAMA, INC. ARTICLES OF INCORPORATION (CONSTITUTION) AND BY-LAWS OF NATIONAL GUARD ASSOCIATION OF ALABAMA, INC. A Nonprofit Organization Amended by vote of the members at the Annual Meeting held at the Wynfrey Hotel

More information

BYLAWS FOREST HILLS ASSOCIATION ARTICLE I. Association and Membership

BYLAWS FOREST HILLS ASSOCIATION ARTICLE I. Association and Membership BYLAWS OF FOREST HILLS ASSOCIATION ARTICLE I Association and Membership Section 1. Association: The Forest Hills Association (the Association ) is a voluntary association of residents and homeowners of

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

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND ARTICLE I. RECITALS Section 1. Name of Corporation. The name of this corporation shall be San Luis Obispo County Housing Trust Fund and shall be referred

More information