PROCEEDINGS OF THE BOARD OF SUPERVISORS OF CHENANGO COUNTY

Size: px
Start display at page:

Download "PROCEEDINGS OF THE BOARD OF SUPERVISORS OF CHENANGO COUNTY"

Transcription

1 PROCEEDINGS OF THE BOARD OF SUPERVISORS OF CHENANGO COUNTY 2007

2 Monthly and Annual Sessions 2007 of the Board of Supervisors of Chenango County New York RICHARD B. DECKER Chairman NORTH NORWICH, N.Y. RC WOODFORD Clerk, Oxford, N.Y.

3 Chenango County Board of Supervisors Seated, from left: Richard W. Breslin (County Attorney), Alton B. Doyle (Guilford), Richard B. Decker (North Norwich, Chairman), James J. McNeil (City of Norwich Wards 1,2,3), Harry W. Conley (Sherburne), Barbara Elliot (Journal Clerk), Linda E. Natoli (City of Norwich Wards 4,5,6). Standing, from left: George G. Coates (Columbus), Richard Schlag (German), Robert D. Briggs (Afton), Jack T. Cook (Greene), Ross P. Ianello (New Berlin), Wayne C. Outwater (Lincklaen), Homer D. Smith (McDonough), RC Woodford (Clerk of the Board), Peter C. Flanagan (back, Preston), David C. Law (front, Norwich), Dennis Brown (Pharsalia), Janice O Shea (Coventry), Lawrence N. Wilcox (Oxford), David J. Messineo (Otselic), Jeffrey B. Blanchard (Pitcher), James B. Bays (Smyrna), Rick E. Chase (Bainbridge), Allan I. Johnson (Smithville), Jerry L. Kreiner (Plymouth) Photograph Compliments of Warren M. Bunn, Earlville

4 PROCEEDINGS OF THE BOARD OF SUPERVISORS FIRST DAY OF ANNUAL SESSION TUESDAY, JANUARY 2, 2007 Mr. Woodford welcomed everyone and wished them a Happy New Year. This is the 209 th year of meetings of the Chenango County Board of Supervisors. The Clerk called the roll with all members present except Supervisors O Shea, Iannello, Flanagan and Johnson. AFTON Robert D. Briggs 1175 State Hwy 41 Home: (607) Afton, N.Y Fax: (607) BAINBRIDGE Rick E. Chase 1582 County Road 39 Home: (607) Bainbridge, N.Y COLUMBUS George G. Coates 4340 State Hwy 80 Office: (607) Sherburne, N.Y Home: (607) COVENTRY Janice A. O Shea 1649 State Hwy 235 Home: (607) Greene, N.Y Fax: (607) GERMAN Richard Schlag 1075 Hollow Road Home: (607) McDonough, N.Y GREENE Jack T. Cook 1192 State Hwy 206 Office: (607) Greene, N.Y Home: (607) GUILFORD Alton B. Doyle 110 Lake Road Home: (607) Guilford, N.Y Office: (607) Fax: (607) LINCKLAEN Wayne C. Outwater 1521 County Rte 12 Home: (315) DeRuyter, N.Y Office: (315) Fax: (315) MCDONOUGH Homer D. Smith 2706 State Hwy 220 Home: (607) Oxford, N.Y NEW BERLIN Ross P. Iannello 4266 State Hwy 8 Office: (607) P.O. Box 458 New Berlin, N.Y NORTH NORWICH Richard B. Decker P.O. Box 164 Home: (607) North Norwich, N.Y Office: (607) NORWICH (Town) David C. Law 133 Thompson Creek Road Home: (607) Norwich, N.Y Office: (607)

5 2 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 NORWICH (City) Wards 1,2,3 James J. McNeil 47 Fair Street Home: (607) Norwich, N.Y Fax: (607) NORWICH (City) Wards 4,5,6 Linda E. Natoli 12 Clinton Street Home: (607) Norwich, N.Y OTSELIC David J. Messineo 1970 State Highway 26 Home: (315) South Otselic, N.Y OXFORD Lawrence N. Wilcox 3597 County Road 32 Home: (607) Oxford, N.Y PHARSALIA Dennis O. Brown 2482 State Hwy 23 Home: (607) So. Plymouth, N.Y Office: (607) PITCHER Jeffrey B. Blanchard 243 State Hwy 26 Home: (607) P.O. Box 41 Pitcher, N.Y PLYMOUTH Jerry L. Kreiner 3676 State Hwy 23 Home: (607) So. Plymouth, N.Y PRESTON Peter C. Flanagan 299 Preston Center Road Home: (607) Oxford, N.Y Fax: (607) SHERBURNE Harry W. Conley P.O. Box 860 Home: (315) Sherburne, N.Y Office/Fax: (607) SMITHVILLE Allan I. Johnson 269 County Road 3 Home: (607) Smithville Flats, N.Y SMYRNA James B. Bays 1108 Bliven-Coye Hill Rd. Home: (607) Smyrna, N.Y Mr. Briggs offered the invocation. The County Attorney led the flag salute. Mr. Woodford read the Call of the Meeting. APPOINTMENT OF TEMPORARY CHAIRMAN Mr. Woodford asked for nominations for a Temporary Chairman of the Board. Mr. Wilcox moved, seconded by Mr. Briggs, to nominate RC Woodford as Temporary Chairman.

6 PROCEEDINGS OF THE BOARD OF SUPERVISORS Voice vote on nomination of Mr. Woodford carried. APPOINTMENT OF CHAIRMAN OF THE BOARD Mr. Doyle moved, seconded by Mr. Cook, to nominate Richard B. Decker as Chairman of the Board for Mr. Smith moved, seconded by Mr. Outwater, to close the polls. Carried. Roll Call vote on nomination of Mr. Decker - Yes-2086, No-0, Absent-315 Absent: Supervisors Iannello, Flanagan, Johnson, O Shea The Temporary Chairman declared Mr. Decker Chairman of the Board for Mr. Doyle and Mr. Cook escorted Mr. Decker to the Chair. Chairman Decker s Acceptance Speech Thank You! It is an honor and privilege to serve as your Chairman for this, my tenth year. Mr. Decker wanted to mention that this was the start of the 20 th year for Mr. Briggs and the 24 th year for Mr. Brown. Your support is greatly appreciated. I would like to thank each one of you for your cooperation in committee meetings and here at the Board meetings. You always support what is best for all county residents. I would be remiss if I didn t mention the outstanding Department Heads we have. They work with all their committees and this Board in a thoroughly professional manner. We all know they are the ones that make this government work. I would like to recognize Randy Gibbon and all the members of his department for all the hard work they ve done during the two flooding episodes we had this past year. It was a huge task that was handled efficiently and professionally. I also would like to thank our Emergency Management staff, especially Sheriff Loughren and Matt Beckwith for taking extremely difficult situations and making them run smoothly. We also need to acknowledge all the fire departments and their volunteers and the town highway departments who all worked long hours to assist our county residents who were affected by this flooding. I also would like to thank all the residents who suffered through these devastating floods for their patience and understanding of the processes they were asked to go through. As you are aware, our new Public Safety Facility is up and running. Everything seems to be running smoothly and the Sheriff is doing everything he can to make it function effectively. The financial plan that was developed to pay for the facility is doing excellent. In conjunction with the new facility, we have started our Communication Tower Project. It is going along fine and if everything stays as projected, we should be constructing the first three towers this spring. These towers will help the communications of police, fire and highway, and possibly we can help with some cell phone coverage in the county. The first three sites are: Barnes Hill in Norwich, the Town of Coventry and the Town of Otselic. We are currently negotiating to locate on cell towers in Sidney and Sherburne. Towers are projected for Mill Brook in New Berlin, Cook Park in Greene and the County Landfill in Pharsalia. What to do with the old Sheriff s Complex I believe we must move ahead and demolish the old jail. That, in effect, leaves us with two buildings. As you know, DSS is renovating and moving into the two-story brick building facing West Park Place. Incidentally, there also will be some Mental Health staff sharing space there. The old Sheriff s office, I believe, that we should move ahead with the repairs to the outside of the building, and while that s being done, we can decide how the interior should be utilized. At the first Buildings and Grounds Committee meeting of the year, we will be requesting permission to demolish the old jail and to get this project started. There is something I would like to start some discussion about this year. That s our assessment and equalization rates across the county. There is not a one of us that doesn t struggle with these every year. Maybe it s time we started talking about alternatives yes, I ll say it countywide assessments. I am not saying we should do it, but we need to take a look and see if it s feasible. Along with this, we need to review our Real Property Tax Office and see if this is the structure we want, and can we improve it. This, I believe, will also get our tax sale properties on the right time frame. Last year, at this time, I was expressing my concern for the lack of action that state has taken in regards to the Federal HAVA regulations. Well, guess what. New York State has done nothing. In fact, they have put off until March or April of 2007, any decision as to the process they will use. Just recently, in the NYSAC News, it was reported that the state election commissioners don't think they can certify any voting machines this year. Where does this leave the county? I would suggest we prepare a resolution for our next Board meeting sharing our frustration with this system and send it to our new Governor and our State Legislators, and possibly, to our Central New York neighbors. Finally, I thank each and every one of you for the confidence that you have shown in me as your Chairman. Thank You! Chairman Decker introduced his two sons Jim and Dick who were here visiting today.

7 4 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 SWEARING IN CEREMONY Supreme Court Judge Kevin Dowd performed the Swearing In Ceremony for Mr. Decker as Chairman of the Board of Supervisors for RESOLUTIONS RESOLUTION #1-07 APPOINTMENT OF CHAIRMAN OF THE BOARD Mr. Doyle offered the following and moved its adoption: RESOLVED, That Richard B. Decker be and hereby is appointed Chairman of the Board of Supervisors of Chenango County for the year Seconded by Mr. Cook Results of a Roll Call vote were: Yes-2086, No-0, Absent-315 Absent: Supervisors Iannello, Flanagan, Johnson, O Shea The Temporary Chairman declared the resolution duly adopted. Mr. Decker announced that at the next meeting someone would be coming in to take a group picture. The meeting adjourned to the Second Day Annual Session to be held January 8, 2007, at 10:30 a.m.

8 PROCEEDINGS OF THE BOARD OF SUPERVISORS SECOND DAY ANNUAL SESSION MONDAY, JANUARY 8, 2007 The Chairman called the meeting to order. The Clerk called the roll with all members present. Mr. Chase offered the invocation. The County Attorney led the flag salute. APPROVAL OF BOARD MINUTES Carried. 5 th Day Annual Session st Day Annual Session Mr. Kreiner moved, seconded by Mr. McNeil, to approve the minutes of the above monthly meeting of the Board. COMMUNICATIONS Mr. Woodford said there were no additional Communications. Mr. Kreiner moved, seconded by Mr. Blanchard, to receive and file the Communications. Carried. RESIGNATIONS Merrell E. Thallinger, M.D. resigned as Medical Examiner effective Mr. Doyle moved, seconded by Mr. Briggs, to accept the resignation with regret. Mr. Doyle said it is a real loss to the County. Carried. APPOINTMENTS Administrator, Self Insurance Plan Advisory Veterinarian RC Woodford 1 yr Dr. Warren Liddell 1 yr Agricultural & Farmland Protection Board Board Rep Airport Steering Committee Farmer Rep Pershing Schlafer 4 yr Rural Area Rep - Richard Morris 2 yr Camp Pharsalia Citizen Resource Committee Dennis Brown 1 yr Capital Projects Improvement Committee East & West Side Parks Chaplain of the Board Linda Natoli 1 yr David Law 1 yr Wayne Outwater 1 yr Chenango County Cooperative Extension Criminal Justice Advisory Board Director of Emergency Management Peter Flanagan 1 yr Janice O Shea 1 yr Sheriff Thomas Loughren 1 yr Sheriff Thomas Loughren 1 yr

9 6 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 Director of Veteran Service Agency Joseph Coe 1 yr Fish & Wildlife Board Art Manz 2 yr Senior Citizen Council Ross Iannello 1 yr Soil & Water Conservation District Robert Briggs 1 yr Janice O Shea 1 yr Stephen Perrin 3 yr RESOLUTIONS Mr. Outwater moved, seconded by Mr. Chase, to approve the Appointments. Carried. RESOLUTION # 2-07 PROCLAIMING FEBRUARY 7 th 14 th SWEETHEART WEEK IN CHENANGO COUNTY Mr. Decker offered the following, and moved its adoption: WHEREAS, the Chenango County Board of Supervisors has received a request from the Chenango County Habitat For Humanity that February 7 th February 14 th, 2007 be designated as SWEETHEART WEEK in Chenango County, and WHEREAS, Chenango County Habitat For Humanity is embarking on it s 14 th Annual Red Carnation Sale Week, and WHEREAS, Chenango County, like many other communities in this Nation, is in need of adequate housing, and WHEREAS, Chenango County Habitat For Humanity has completed several renovation projects for Chenango County residents in need, and WHEREAS, the latest Habitat For Humanity house in Chenango County is located at 7 Adams Street in the City of Norwich, and WHEREAS, the ultimate goal of Habitat For Humanity is to provide decent and affordable housing in Chenango County for those in need, and WHEREAS, the proceeds from the sale of Red Carnations during Sweetheart Week will be used to promote and develop future adequate housing projects sponsored by Chenango County Habitat For Humanity, RESOLVED, That the Chenango County Board of Supervisors does hereby proclaim February 7 th February 14 th, 2007 SWEETHEART WEEK in Chenango County, and be it further RESOLVED, That Valentine s Day, February 14, 2007, be and hereby is designated as SWEETHEART DAY in Chenango County, and be it further RESOLVED, That this Board of Supervisors encourage all citizens of Chenango County to participate in the recognition of the efforts and dedication of the volunteers working through the Chenango County Habitat For Humanity. Seconded by entire Board and duly adopted. RESOLUTION # 3-07 URGING THE STATE OF NEW YORK TO PROPERLY IMPLEMENT THE HELP AMERICA VOTE ACT (HAVA) Mr. Decker offered the following, and moved its adoption: RESOLVED, That the Chenango County Board of Supervisors strongly contends the efforts of the State of New York to comply with the Help America Vote Act (HAVA) have been nothing short of a disaster, and a disservice to the taxpayer, and be it further RESOLVED, That the Chenango County Board of Supervisors strongly suggests the State of New York rectify its HAVA compliance efforts, and be it further RESOLVED, That the Clerk of this Board of Supervisors forward certified copies of this Resolution to Governor Eliot Spitzer, Senator James Seward, Senator Thomas Libous, Assemblyman Clifford Crouch, Assemblyman Gary Finch, Assemblyman Peter Lopez, and the New York State Association of Counties (NYSAC).

10 PROCEEDINGS OF THE BOARD OF SUPERVISORS Seconded by Mr. Briggs and duly adopted. Prior to adoption of Resolution #3-07, Chairman Decker said he just found out that the State Board of Elections cannot use the firm for the voting machines because the Federal government won t let them. Mr. Doyle said the Federal people should get a copy of this resolution, too. RESOLUTION # 4-07 AUTHORIZING ACCEPTANCE OF GRANT FUNDS FROM THE UNITED STATES DEPARTMENT OF JUSTICE ASSISTANCE BULLETPROOF VEST PARTNERSHIP (BVP) AND MAKING APPROPRIATIONS THEREFOR SHERIFF S OFFICE The Finance Committee offered the following, and moved its adoption: WHEREAS, by Resolution #127-06, this Board of Supervisors did authorize application by the County of Chenango for grant funds through the United States Department of Justice, Office of Justice Programs through the Bureau of Justice Assistance for a Bulletproof Vest Partnership Grant, and WHEREAS, the County of Chenango has received notification that said grant funds have been awarded to the County for the purchase of twelve (12) soft armor vests for Chenango County law enforcement and correctional personnel in the amount of $3,947.50, RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A4388 Federal Aid BVP, by $3,947.50, and be it further RESOLVED, That an appropriation of funds, in the amount of $3, be made from Revenue Account #A4388 to Appropriation Account #A Purchase Soft Body Armor Vest, and be it further RESOLVED, That the remaining 50% Match for said 12 soft armor vests shall be made from Appropriation Account #A Quarter Master (Sheriff). Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2401, No-0, Absent-0 RESOLUTION # 5-07 AUTHORIZING YOUTH BUREAU DIRECTOR AND CHAIRMAN OF THE BOARD TO SIGN ALL NECESSARY CONTRACTS AND FORMS YOUTH BUREAU Mr. Blanchard offered the following, and moved its adoption: RESOLVED, That authorization be and hereby is given to the Youth Bureau Director to sign all necessary applications, documents and forms on behalf of Chenango County for NYS Office of Children and Family Services funds, and be it further RESOLVED, That the Chairman of this Board be and hereby is authorized to sign all contracts, documents and forms pertaining to application for year 2007 YDDP (Youth Development and Delinquency Prevention) and Year 2007 SDPP (Special Delinquency Program Prevention) Youth Bureau funding. Seconded by Mr. Wilcox and duly adopted. RESOLUTION # 6-07 AUTHORIZING THE CHAIRMAN OF THE BOARD TO SIGN AN AGREEMENT WITH THE CHENANGO COUNTY AREA CORPORATION Mrs. Natoli offered the following, and moved its adoption: WHEREAS, the Chenango County Area Corporation was created for the purposes of promoting economic welfare and encouraging and supporting economically sound commerce and industry in the County of Chenango, and WHEREAS, said Corporation has actively participated in such activities in Chenango County since its creation, and WHEREAS, the County of Chenango is authorized to expend funds promoting and publicizing advantages of the County, and WHEREAS, funds have been made available in the year 2007 County Budget for said Area Corporation,

11 8 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 RESOLVED, That the Chairman of this Board be and hereby is authorized to sign, on behalf of Chenango County, an agreement with Chenango County Area Corporation for annual payment in an amount not to exceed $74,250.00, and be it further RESOLVED, That payment for said agreement shall be made from Appropriation Account #A EDA. Seconded by Mr. Kreiner and duly adopted. Prior to adoption of Resolution #6-07, Mr. Flanagan said they have supported the Area Corp for a long time. He would like to hear more from them on what goes on. They passed a resolution some years ago and the Board was to receive quarterly reports. He asked if they have a specific budget. Chairman Decker said the IDA is part of them and the funding started with the IDA. He said there is a budget and he would get someone to come in. Mr. Flanagan said other agencies give money and he would like to know what is going on. They are about to sell the building and he hopes they make a buck on it. He was hoping they wouldn t need any more help. RESOLUTION # 7-07 AUTHORIZING THE APPROPRIATION OF FUNDS FOR YEAR 2006 SALARY AND FRINGE BENEFIT EXPENSES - E911 EMERGENCY TELEPHONE SYSTEM Mr. Doyle offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Chenango County Budget Year 2006 Revenue Account #A1140 Emergency System Surcharge, by $5,169.20, and be it further RESOLVED, That an appropriation of funds, in the amount of $5,169.20, be made from Year 2006 Revenue Account #A1140, to Chenango County Budget Year 2006 Appropriation Account #A Repay Sheriff Public Safety Dispatcher, in order to provide the funds necessary for salary and fringe benefit expenses for the year Seconded by Mrs. Natoli Results of a Roll Call vote were: Yes-2401, No-0, Absent-0 RESOLUTION # 8-07 APPROPRIATING NEW YORK STATE DIVISION OF CRIMINAL JUSTICE SERVICES FUNDS FOR OFFENDERWATCH PURCHASE SFY2005/2006 SHERIFF S OFFICE Mr. Doyle offered the following, and moved its adoption: WHEREAS, by Resolution #246-06, this Board of Supervisors did authorize application and acceptance of a Legislative Grant through Assemblyman Gray D. Finch for the purchase of OffenderWatch software, and WHEREAS, the Chenango County Sheriff s Office has received notification said funds have been made available via the New York State Division of Criminal Justice Services, as project ID #LG D00, and require appropriation for expenditure, RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A3384 State Aid OffenderWatch by $7,500.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $7,500.00, be made from Revenue Account #A3384, to Appropriation Account #A Other Expense. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown RESOLUTION # 9-07 AUTHORIZING ACCEPTANCE OF A NEW YORK STATE GOVERNOR S TRAFFIC SAFETY COMMITTEE GRANT SELECTIVE TRAFFIC ENFORCEMENT PROGRAM STEP GRANT TO REDUCE UNSAFE DRIVING BEHAVIORS CFDA NO FY2007 SHERIFF S OFFICE Mr. Doyle offered the following, and moved its adoption:

12 PROCEEDINGS OF THE BOARD OF SUPERVISORS WHEREAS, by Resolution #128-06, this Board of Supervisors did authorize application for grant funding under the Governor s Traffic Safety Committee Selective Traffic Enforcement Program STEP FY 2007 Program to help reduce aggressive driving and speeding, and WHEREAS, the Chenango County Sheriff has received notification from the Governor s Traffic Safety Committee that a grant of funds, in the amount of $6,500.00, has been awarded to the County of Chenango, RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Capital Revenue Account #H4389.C FED AID STEP CFDA by $6,500.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $6,500.00, be made from Revenue Account #H4389.C, to Capital Project Account #H FED AID STEP CFDA Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2401, No-0, Absent-0 Prior to adoption of Resolution #9-07, Mr. Bays asked what this was used for. Mr. Iannello said he thought it was for safety checks, etc. Mr. Doyle said it was to help reduce aggressive driving and speeding. RESOLUTION # BILLS AND CLAIMS Mr. Wilcox offered the following and moved its adoption: WHEREAS, this Board has accepted a report of the General, Welfare and Highway bills and claims for the month of December, 2006, against Chenango County in the amount of $ 3,424, RESOLVED, that the acts and audits of the Chenango County Auditor, in relation thereto, are approved by this Board; and be it further RESOLVED, that certain other expenditures, as reported by the Chenango County Treasurer in the amount of $ 0.00, are accepted and made a part of the following summary. GENERAL: Bills & Claims $1,069, $ Supervisors' Salaries 00, Certified Payroll 000, Sheriff Payroll 000, Social Svcs. Payroll 000, Self-insurance Payroll 00, , & Disbursements HIGHWAY: Co. Rd. Bills & Claims $552, Co. Rd. Pay & Mach. Rentals 00, , Rd. Mach. Bills & Claims 41, Rd. Machinery Payrolls 00, $1,069, $593, WELFARE: Day Care $51, Administration 125, Preston Manor 35, Svcs. for Recipients 54, Medical 128, ADC 97, Foster Care 188, J.D. Care 35, Pmt. to State Schools 23, Home Relief

13 10 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 HEAP 991, Burials 0.00 EEA 0.00 $1,760, TOTALS $3,424, $ 0,000, TOTAL BILLS & CLAIMS FOR December, 2006 $3,424, TOTAL BILLS & CLAIMS TO DATE $34,851, Seconded by Mr. Kreiner and duly adopted. Chairman Decker announced that they would be losing some Public Works people due to retirement. He said they had been here for a long time. Gibbon. Mr. Woodford reminded them to sent their point of contact information for the All Hazard Mitigation Plan to Mr. Mr. Bays said he was pleased and somewhat surprised at the remarks at looking at Countywide assessing in the County. There was a resolution back in the late 80 s to do that and he thinks it is great to do and a wonderful objective. He asked if Finance Committee would be handling this and asked if something had prompted it or why are they giving it consideration again. Chairman Decker said he had heard remarks from Supervisors on the equalization rates from across the County. The only way he knows is to do it Countywide. It is something that needs to be discussed and also look at the Real Property Tax Office to make sure the services are what they want. All meeting dates are posted and anyone can come in and talk about it. Mr. Wilcox said they have to analyze what they are doing first. Mr. Bays said Tompkins County has it and thought some others. Mr. Flanagan asked what the equalization rates were in those counties. He thinks it is a State problem and they would be determining it. Mr. Brown asked about the legality of this and asked how it all works. He suggested they ask the County Attorney how the Towns take themselves off this. Mr. Breslin said it might be special legislation or Home Rule. He will look into it and get the information to the Finance Committee. The meeting adjourned to the regular monthly meeting to be held February 12 th, 2007, at 10:30 a.m.

14 PROCEEDINGS OF THE BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MONDAY, February 12, 2007 The Chairman called the meeting to order. The Clerk called the roll with all members present except Supervisors O Shea and Conley. Supervisor Coates offered the invocation. The County Attorney led the flag salute. APPROVAL OF BOARD MINUTES Second Day Annual Session January 8, 2007 Supervisor Kreiner moved, seconded by Supervisor Johnson, to approve the minutes of the above monthly meeting of the Board. Carried. COMMUNICATIONS Mr. Outwater moved, seconded by Mr. McNeil, to receive and file the Communications. Carried. REQUESTS Out of State Travel Request National Immunization Conference Kansas City, Mo. March 5 th 8 th, 2007 Louise Milner Public Health Department Mr. Wilcox moved, seconded by Mrs. Natoli, to approve the Out of State Travel Request. Carried with Mr. Kreiner voting No. SPECIAL REQUESTS Permission to fly the Irish Flag in West Park March 15 th 18 th, 2007 W. Howard Sullivan Mr. Doyle moved, seconded by Mr. Law, to grant permission to fly the Irish Flag in West Park March 15 th -18 th, Carried. APPOINTMENTS Health Services Advisory Committee Susan Converse 4 yr Merrell E. Thallinger, MD 4 yr Leslie Dopkeen, PH.D 4 yr Debra Marcus 4 yr Chenango County Planning Board Kenneth Ryan 3 yr Joseph Woerter 3 yr Southern Tier East Regional Planning Development Board Jack Cook 2 yr Donna Jones 2 yr James McNeil 2 yr Chenango County Fire Advisory Board Afton Matt Sherman Bainbridge Howard Burdick Borden Hose Co. Tim Grow Brisben Brian Burke

15 12 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 Coventry Bob Burke Earlville Dana Campbell Genegantslet Hose Co. Robert Whitmore Greene Rick Woerter Guilford Joan Vischi McDonough Mike Beckwith New Berlin George Hanslmaier North Norwich Gerald Parry, Jr. Norwich Jan Papelino Oxford Mike Cobb Pharsalia Ron Beckwith Plymouth Brian Franklin Preston Jim Dean Sherburne Pat Lawrence Smyrna Arnold Carpenter South New Berlin Barry Jacobs South Otselic Chris Marquard Mrs. Natoli moved, seconded by Mr. Wilcox, to approve the Appointments. Carried. COMMITTEE REPORTS The following committee reports were presented: Agriculture, Buildings & Grounds Finance Health & Human Services Personnel Planning & Economic Development Public Works Safety & Rules Mr. Chase moved, seconded by Mr. Doyle, to receive and file all the committee reports. Carried. REPORTS Economic Development Activity Report Mrs. Carpenter passed out the report on Economic Development Activity She reviewed the report and said it was a challenging year. The flood effected the local businesses and their ability to recruit new business. She met with the railroad officials to discuss the importance of this infrastructure to this community for future development projects. She said they have infrastructure projects they are working on for The Eaton Center sale the closing on the building should be March 1 st. They are going to keep it as a multi-tenant facility. Plans are for a portion of the person s existing business to be moved in there, too. Mrs. Carpenter gave an update on the Empire Zone and she said the consolidation is moving forward. Plans of the merger have been drafted and it would reduce some of the overhead. They are changing the name to Commerce Chenango and they are hopeful it would be finalized in Mr. Flanagan had a question on the funding and asked if they all had a budget. Mrs. Carpenter said the Chamber has a budget. Economic Development gets several amounts from different ones and the $90,000 doesn t go to them. Mr. Flanagan said there were 76 businesses in the Empire Zone and asked if they tracked the tax exemptions. Mrs. Carpenter said they do. They track the number of jobs and the ones created and they track the annual salaries, benefits, etc. She has a report that goes further on all of that. Mr. Flanagan would like a copy of that report to see how the numbers compare with the projections of jobs. Mr. Brown asked if they knew why the businesses chose not to be in Chenango County. Mrs. Carpenter said one was due to the flood and the other said the numbers didn t work. Mr. Brown asked if they get complaints on the taxes in New York State, and Mrs. Carpenter said Yes, some.

16 PROCEEDINGS OF THE BOARD OF SUPERVISORS Mr. Bays had questions on the consolidation and Mrs. Carpenter said she would be putting out information in it. She said there were a lot of entities meeting regularly. Tourism Ms. Robinson said they have a Tourism Working Group with 30 people participating. They participate in Central Leatherstocking groups. They have a new Travel Guide coming out this year and they also have a bus tour group. She explained the things they get involved with and they would be getting involved with agricultural things, too. Mr. Outwater thanked her for the snowmobile advertising and he thinks they are getting revenue back from it. They had a big turnout at the hot dog roast Saturday. Chairman Decker introduced Sewain Conklin Mr. Conklin said they are searching for someone that has knowledge of the County. He said if anyone had any questions they could call his office. Mr. Kearney, Chairman of the IDA He said they have a five member Board and it is a public benefit organization. They encourage economic development and he explained what they do and how the pilot projects work. Mr. Flanagan had some questions on the sources of revenue for the IDA and Mr. Kearney said they have a building at the Airport paying rent, and a bank balance of $600,000. He said they don t get any money from the County. Chairman Decker said he has worked with all of them for quite awhile and they are real fortunate to have them all on board. He thanked them all. RESOLUTIONS PREFERRED AGENDA 2. Authorizing Reclassification of Part Time Fire Instructor Appropriation Account Bureau of Fire 3. Authorizing Appropriation of Funds for Project Recovery Crisis Counseling Services - Community Mental Health Services 4. Changing 2007 Tax Rolls Pertaining to Correction of Errors for Various Towns Real Property Tax Services Department 5. Authorizing Refund of Real Property Taxes 2005 & 2006 Town of McDonough Court Order Real Property Tax Services Department 6. Changing 2007 Tax Rolls Pertaining to Correction of Errors, and Court Orders for Various Towns Real Property Tax Services Department 7. Changing 2007 Tax Rolls Pertaining to Correction of Errors for Various Towns Real Property Tax Services Department 8. Changing 2007 Tax Rolls Pertaining to Correction of Errors for Various Towns Real Property Tax Services Department 9. Changing 2006 Tax Rolls Pertaining to Correction of Errors for Various Towns Real Property Tax Services Department 10. Changing 2007 Tax Rolls Pertaining to Correction of Errors for Various Towns Real Property Tax Services Department 11. Authorizing the Appropriation of Funds for Computer Software Maintenance Contract Probation Department 12. Designating Depository for Chenango County Treasurer 13. Authorizing Acceptance of Governor s Office for Small Cities for Chenango County Flood Relief Grant Planning Department 14. Authorizing Appropriation of funds from New York State Office for Temporary and Disability Assistance for Point of Entry Project Department of Social Services 15. Authorizing Appropriation of Funds from New York State Office for the Area Agency on Aging Transportation Program Area Agency on Aging 16. Designating Depository for Chenango County Court and Trust Funds 17. Designating Depository for Chenango County Clerk 18. Authorizing Appropriation of Federal Temporary Assistance to Needy Families (TANF) Funds Department of Social Services 19. Authorizing Transfer of Funds for Server Software Purchase Board of Elections 20. Authorizing Supplemental Appropriation of Funds for Office Expenses for Supreme Court Justice 21. Apportionment of Dog Monies 23. Authorizing Change in Rates for the Chenango County Certified Home Health Care Agency Department of Public Health 24. Authorizing Change in Nursing Rate for the Chenango County Physically Handicapped Children s Program Department of Public Health 25. Amending Resolution # for Medical Coder Services Department of Public Health 26. Authorizing Refill of Part-Time Supervisor of Fire Investigations Bureau of Fire 28. Authorizing Title Changes Department of Public Health 29. Calling Public Hearings for 2007 Small Cities Applications Department of Planning & Development

17 14 PROCEEDINGS OF THE BOARD OF SUPERVISORS Authorizing the Signing of a Household Hazardous Waste Collection Agreement Department of Public Works 31. Authorizing the Signing of Agreements with Cott Systems, Inc. for Software Licensing and Archival Storage County Clerk s Office 32. Authorizing Acceptance of Grant Funds from the New York State Board of Elections for the Help America Vote Act (HAVA) Board of Elections 33. Authorizing Submission of Application to the New York State Division of Probation and Correctional Alternatives for Alternatives to Incarceration Classification Funding Mr. Kreiner moved, seconded by Mr. McNeil, to approve the Preferred Agenda resolutions. Mr. Brown requested that Resolution #22 be removed from the Preferred Agenda. Mr. Flanagan requested Resolution #1 be removed from the Preferred Agenda. Mr. Kreiner requested Resolution #27 be removed from the Preferred Agenda. Results of a Roll Call vote on the Preferred Agenda were: Yes-2141, No-0, Absent-260 Absent: Supervisors O Shea and Conley The Chairman declared the Preferred Agenda duly adopted. RESOLUTION # RECOGNIZING MERRELL E. THALLINGER, M.D., FOR HIS YEARS OF DEDICATED SERVICE TO THE COUNTY OF CHENANGO Mr. Decker offered the following and moved its adoption: WHEREAS, on December 31, 2006, Merrell E. Thallinger, M.D., retired from the position of Chief Medical Examiner for the County of Chenango, and WHEREAS, Dr. Thallinger began his tenure initially as Deputy Medical Examiner in August 1978, and was appointed Chief Medical Examiner in November 1993, and WHEREAS, given Dr. Thallinger s sincere dedication over nearly 30 years to the County of Chenango, it is only appropriate he be recognized by this Board of Supervisors upon his retirement, RESOLVED, That the Chenango County Board of Supervisors extends to Dr. Merrell E. Thallinger their deepest appreciation and respect for his years of dedicated service to the County of Chenango, and be it further RESOLVED, That this Board of Supervisors extends their best wishes for health and happiness to Dr. Merrell E. Thallinger. Seconded by entire board and duly adopted. Dr. Thallinger said Thank You to everyone and they have been very helpful. RESOLUTION # AUTHORIZING RENOVATION PROJECT OF FORMER SHERIFF S AND COUNTY CLERK S OFFICES AND DEMOLITION OF THE FORMER CELL BLOCK The Agriculture, Buildings & Grounds and Finance Committees offered the following, and moved its adoption: WHEREAS, pursuant to Resolution #106-06P, the Agriculture, Buildings & Grounds Committee has solicited and received proposals for Architectural Services for renovations at the former Sheriff s Office and Jail, located on West Park Place in the City of Norwich, awarded a contract for said services with John Snyder Architects, Inc., of Ithaca, New York, and reviewed three (3) options for said renovations, and WHEREAS, the Agriculture, Buildings & Grounds Committee recommends Design Option A for said work, which will demolish the former cell block, and renovate the former Sheriff s Office and County Clerk s Office Buildings, and WHEREAS, the total cost of said demolition and construction totals approximately $2,300,000.00, and WHEREAS, the Finance Committee has recommended a dedicated Capital Project Account be created for said project, a former Jail Repair Capital Project account be closed, and the initial Architectural and Engineering Services portion of said project be funded, RESOLVED, That the Chenango County Board of Supervisors is hereby committed to a project that will demolish the former cell block, and renovate the former Sheriff s Office and County Clerk s Office buildings, totaling approximately $2,300,000.00, and be it further

18 PROCEEDINGS OF THE BOARD OF SUPERVISORS RESOLVED, That the Board of Supervisors intends to initially undertake (1) demolition, (2) exterior renovations, and (3) interior renovations, limited to the extent required to implement (1) and (2), and physically separate the remaining buildings; subsequent work will complete interior renovations, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Capital Project #H West Park Place Office Project, and be it further RESOLVED, That the Chenango County Treasurer be further authorized to make a transfer of funds, in the amount of $107,129.88, from Capital Project Account #H Jail Repairs Project, to newly created Project Account #H , and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $82,000.00, from Account #A599 Unappropriated Surplus to Capital Project Account #H West Park Place Office Project, and be it further RESOLVED, That Capital Project Account #H Jail Repairs Project, is hereby closed, and be it further RESOLVED, That, upon the approval of the County Attorney, the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, an Agreement with John Snyder Architects, Inc., of Ithaca, New York, for Architectural and Engineering Services associated with demolition and renovations of the former cellblock, Sheriff s and County Clerk s Offices. Seconded by Mr. Briggs Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O Shea and Conley Prior to adoption of Resolution #12-07, Mr. Brown said this is a major undertaking for the County. Mr. Flanagan questioned the reduction in cost. Mr. Wilcox said the total figure was $2.19million for the entire project. At this point they didn t need to do the interior things and $500,000 could be pulled out. Mr. Brown said they knew they were left with the old Jail and after a lot of discussion they decided to do like the City did on old buildings and make it work. The cheapest thing would be to knock down everything and have a lawn. There are three buildings and their plan is to take down the cells as nothing can be done to them. Social Services have set up offices in the one building and they are using it well. They would like to get a partner or someone with money and get State or Federal funding to help with the project. Mr. Kreiner said they say they are looking for partners he asked if they have pinpointed anyone to move in there. He said the Court System had some money to do the study and asked if they could get any money from them. Mr. Woodford said they are still looking at options and there are some concerns on how much space there would be with DSS in there. All options are still open. Chairman Decker said the Court System would only help pay for maintenance and that is it. Mr. Kreiner asked if someone from here moved in there would that space be suitable for them. Mr. Briggs said over the years he has not put a lot of stock in what they told them. He thinks they should go on with the project and get it done. Mr. Brown still wants to pull out one of the cells and make a monument for the back yard! RESOLUTION # DECLARING FEBRUARY 25 TH THROUGH MARCH 3 RD ENTREPRENEURSHIP WEEK IN CHENANGO COUNTY Mr. Decker offered the following, and moved its adoption: WHEREAS, according to the Department of Labor, most of the new jobs created throughout the United States in the past decade have come from the creative efforts of entrepreneurs, which have been expanding and advancing technology and fueling the recent growth in the economy, and WHEREAS, entrepreneurs have been the source of economic innovation throughout the history of the Nation, and the entire society has been improved because of the new ways of doing things that have been brought about by people who market their ideas, and WHEREAS, entrepreneurs are engaged citizens who work to improve Chenango County, providing better opportunities for businesses to operate and a better overall environment for the human resources they need to advance their innovative ideas, and WHEREAS, the high interest of young people in becoming entrepreneurs and the critical role entrepreneurs have played in advancing the national economy make it vital to encourage young people from all academic backgrounds and all walks of life to explore their entrepreneurial potential and see if they have it in them to make a job ; and,

19 16 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 WHEREAS, Chenango County celebrates by joining a national initiative to observe EntrepreneurshipWeek USA, the Ewing Marion Kauffman Foundation, New York Times, Inc. magazine and hundreds of partner organizations promote awareness of the contributions of entrepreneurs as innovators, positive forces in the economy, and important resources for improving communities as places to live and work, RESOLVED, That the Board of Supervisors of Chenango County supports the goals and ideals of EntrepreneurshipWeek USA to ignite the Nation s consciousness about the importance of being entrepreneurial, so that the people of the United States are reminded of the social and economic contributions of entrepreneurs, and be it further RESOLVED, That the Board of Supervisors of Chenango County issue a proclamation calling on the County schools, businesses, nonprofit organizations, and others to observe Entrepreneurship Week in Chenango County to support with awareness and information future business owners. Seconded by Mr. Kreiner and duly adopted. Chairman Decker presented the Proclamation to Ms. Brower. She thanked the Board for adopting the Resolution. RESOLUTION # AUTHORIZING AN AGREEMENT WITH BYTHEWAY TYPESETTING SERVICES, INCORPORATED OF NORTH NORWICH, NEW YORK FOR PAYMENT IN LIEU OF TAXES Mr. Decker offered the following, and moved its adoption: WHEREAS, at the request of the Chenango County Board of Supervisors, the New York State Legislature did create the Chenango County Industrial Development Agency, hereinafter referred to as the Agency, and WHEREAS, the County Board has appointed certain members to the Board of said Agency, and WHEREAS, said Agency was organized for the purposes of which it was created, and WHEREAS, pursuant to a lease agreement dated September 6, 1994, the County of Chenango did lease to the County of Chenango Industrial Development Agency 1.27 acres of land ( leasehold premises ) for a term of 99 years, and WHEREAS, pursuant to a sublease agreement dated September 23, 1994, the Agency did sublease the leasehold premises to Betty Bytheway and Jean Blackburn, and WHEREAS, pursuant to a sublease agreement dated September 23, 1994, Betty Bytheway and Jean Blackburn did further sublease the leasehold premises to Bytheway Typesetting Services, Incorporated ( the company ) for a term of 99 years, and WHEREAS, the company in did cause to be constructed upon the leasehold premises a 6,000 +/- squarefoot manufacturing and administration building, and WHEREAS, the Agency as an agency, instrumentality and public benefit corporation of the State of New York is exempt from taxation, including taxes levied on real property to which it holds title in accordance with the provisions of 412-a of the Real Property Tax Law and 874 of the General Municipal Law, and WHEREAS, as a condition of agreeing to take title and undertaking the project, the Agency has required Bytheway Typesetting Services, Inc. to enter into a payment in lieu of taxes agreement with all affected taxing jurisdictions, including the County of Chenango, and WHEREAS, the Agency has determined that Bytheway Typesetting Services, Inc. should have a ten (10) year partial exemption from real property taxes on the leasehold premises at the constant rate of 60% for ten (10) years, with the property 100% taxable in year eleven (11), and WHEREAS, said ten (10) year exemption period would commence on March 1, 2007 and terminate on March 1, 2017, RESOLVED, That the County of Chenango enter into an agreement with Bytheway Typesetting Services, Inc. and the Chenango County Industrial Development Agency for tax payments on the above described property, and be it further RESOLVED, That during said ten (10) year tax period, Bytheway Typesetting Services, Inc. will make payment in lieu of taxes as prescribed above, and be it further RESOLVED, That in accordance with the terms of said agreement, the Chenango County Treasurer s Office/Department of Real Property Tax Services will administer the agreement on behalf of the County and all other tax jurisdictions, and be it further RESOLVED, That each year the Chenango County Treasurer s Office/ Department of Real Property Tax Services shall calculate taxes due, mail out the bills, collect the payment and remit to the County it s share of the payment.

20 PROCEEDINGS OF THE BOARD OF SUPERVISORS Seconded by Mr. Outwater and duly adopted. Voice Vote Supervisor Flanagan voted No. RESOLUTION # 15-07P AUTHORIZING RECLASSIFICATION OF PART TIME FIRE INSTRUCTOR APPROPRIATION ACCOUNT BUREAU OF FIRE The Finance Committee offered the following, and moved its adoption: RESOLVED, That Personnel Services, Appropriation Account #A Part Time Instructors, be reclassified and renumbered as Contractual Expense, Appropriation Account #A A. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O Shea and Conley RESOLUTION # 16-07P AUTHORIZING APPROPRIATION OF FUNDS FOR PROJECT RECOVERY CRISIS COUNSELING SERVICES COMMUNITY MENTAL HEALTH SERVICES The Finance Committee offered the following, and moved its adoption: WHEREAS, by Resolution #178-06, the Chenango County Board of Supervisors authorized the acceptance and implementation of Project Recovery through the New York State Office of Mental Health (OMH), the State Emergency Management Office (SEMO), and the Federal Emergency Management Agency (FEMA), and WHEREAS, said Project provides to persons requiring crisis counseling and related services, and WHEREAS, the Director of Community Mental Hygiene Services has received notification of additional funds for said program for Case Management services, and recommends said services be provided via contract with the Chenango Health Network, RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Appropriation Account #A Chenango Health Network Contractual, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A3490 State Aid Mental Health Op Cost by $57,500.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $57,500.00, be made from Revenue Account #A3490, to Appropriation Account #A Chenango Health Network Contractual, and be it further RESOLVED, That the Chairman of this Board, upon the approval of the County Attorney, be and hereby is authorized to sign a contract, on behalf of the County of Chenango, with the Chenango Health Network, for Case Manager services associated with Project Recovery. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O Shea and Conley RESOLUTION # 17-07P CHANGING 2007 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS FOR VARIOUS TOWNS REAL PROPERTY TAX SERVICES DEPARTMENT The Finance Committee offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors for the 2007 tax roll, RESOLVED, That the county Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels and charge accounts as listed below plus any unaccrued interest. Town/Assessed To YR. Parcel ID# Reason Adjustment Sherburne/Charles Trask Sr School removed relevy $ & Mary Trask taxes were paid at school

Mary C. Weidman, County Clerk. County Office Building 5 Court Street Norwich, NY (607) Chenango County Clerk Recording Cover Sheet

Mary C. Weidman, County Clerk. County Office Building 5 Court Street Norwich, NY (607) Chenango County Clerk Recording Cover Sheet C Received From : CLERK OF THE BOARD- CHENANGO COUNTY 5 COURT STREET NORWICH, NY 13815 Mary C. Weidman, County Clerk County Office Building 5 Court Street Norwich, NY 13815 (607) 337-1451 Chenango County

More information

NORWICH CITY SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATION MEETING WEDNESDAY, JULY 5, 2017 DISTRICT OFFICE CONFERENCE ROOM 6:00 pm

NORWICH CITY SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATION MEETING WEDNESDAY, JULY 5, 2017 DISTRICT OFFICE CONFERENCE ROOM 6:00 pm 1. Oaths of Office Superintendent of Schools Newly Elected Board Members 2. Appointment of Vacant Seats 3. Election of Board of Education Officers President Vice President NORWICH CITY SCHOOL DISTRICT

More information

PROCEEDINGS OF THE BOARD OF SUPERVISORS OF CHENANGO COUNTY

PROCEEDINGS OF THE BOARD OF SUPERVISORS OF CHENANGO COUNTY PROCEEDINGS OF THE BOARD OF SUPERVISORS OF CHENANGO COUNTY 2016 Monthly and Annual Sessions 2016 of the Board of Supervisors of Chenango County New York LAWRENCE N. WILCOX Chairman Oxford, N.Y. RC WOODFORD

More information

Chenango County Clerk Recording Cover Sheet

Chenango County Clerk Recording Cover Sheet C Mary C. Weidman, Clerk Office Building 5 Court Street Norwich, NY 13815 (607) 337-1451 Chenango Clerk Recording Cover Sheet Received From : CLERK OF THE BOARD- CHENANGO COUNTY 5 COURT STREET NORWICH,

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

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

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

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

More information

STEUBEN COUNTY PUBLIC SAFETY & CORRECTIONS COMMITTEE. Monday, February 5, 2018

STEUBEN COUNTY PUBLIC SAFETY & CORRECTIONS COMMITTEE. Monday, February 5, 2018 STEUBEN COUNTY PUBLIC SAFETY & CORRECTIONS COMMITTEE 9:00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York **MINUTES** COMMITTEE: Aaron I. Mullen, Chair Kelly H. Fitzpatrick,

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

TAB TIME DESCRIPTION. Management Matters :30 Citizens/Board Comments. 7:00 Adjourn

TAB TIME DESCRIPTION. Management Matters :30 Citizens/Board Comments. 7:00 Adjourn 1 The Northampton County Board of Commissioners will meet in Regular Session on Monday, March 21, 2016 at 6:00 p.m. in the Commissioners Meeting Room located at 100 West Jefferson Street, Jackson, North

More information

NORTHAMPTON COUNTY REGULAR SESSION March 7, 2016

NORTHAMPTON COUNTY REGULAR SESSION March 7, 2016 -171-2016 NORTHAMPTON COUNTY REGULAR SESSION March 7, 2016 Be It Remembered that the Board of Commissioners of Northampton County met on March 7, 2016 with the following present: Fannie Greene, Joseph

More information

SPECIAL BOARD MEETING OF DECEMBER 29, 2011

SPECIAL BOARD MEETING OF DECEMBER 29, 2011 SPECIAL BOARD MEETING OF DECEMBER 29, 2011 The Board of County Commissioners of Chippewa County, Minnesota, met in special session on Thursday, December 29, 2011, at 11:00 a.m. in the Courthouse in Montevideo,

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:12 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

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

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING Colleton County Council met in Regular Session on Tuesday, June 26, 2018 at 5:00

More information

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, June 25, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

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

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN

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

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018

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

More information

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010 REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010 At 7:00 p.m., Supervisor Kenneth Miller called to order the Town Board meeting, scheduled for Tuesday, April 13, 2010, at the Palmyra

More information

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

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

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:08 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 5:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Approval

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING 3:00 p.m. Washington County Government Center 432 East Washington Street, Room 2024 West Bend, Wisconsin Present: Excused: Commissioners:

More information

ORGANIZATIONAL MEETING Morning Session. Tuesday, January 2, Legislative Chambers, Bath, New York

ORGANIZATIONAL MEETING Morning Session. Tuesday, January 2, Legislative Chambers, Bath, New York ORGANIZATIONAL MEETING Morning Session Legislative Chambers, Bath, New York Pursuant to Section 151 of the County Law and the Rules of Procedure of the County Legislature adopted August 23, 1993, the Legislators

More information

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee Prayer & Pledge to the US Flag. Conflict of Interest Disclosure Statement

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee Prayer & Pledge to the US Flag. Conflict of Interest Disclosure Statement SUGGESTED AGENDA FOR February 4, 2019 WARREN COUNTY BOARD OF COMMISSIONERS REGULAR MONTHLY MEETING in the Armory Civic Center Meeting Room 501 US Hwy 158 Business East Warrenton, NC 27589 6:00 pm Call

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:02 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

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

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

More information

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

BYLAWS OF HABITAT FOR HUMANITY OF THE MENDOCINO COAST, INC.

BYLAWS OF HABITAT FOR HUMANITY OF THE MENDOCINO COAST, INC. BYLAWS OF HABITAT FOR HUMANITY OF THE MENDOCINO COAST, INC. ARTICLE 1 NAME The name of this Corporation is HABITAT FOR HUMANITY OF THE MENDOCINO COAST, INC. ARTICLE 2 OFFICES 2.01. Principal Office. The

More information

Joint Powers Board Minutes of Meeting November 14, 2013

Joint Powers Board Minutes of Meeting November 14, 2013 Joint Powers Board Minutes of Meeting November 14, 2013 Members Present: Doug Johnson Chair Chuck Amunrud Steve Bauer Dan Belshan Ken Brown Tim Gabrielson Dave Harms Teresa Walter Members Absent: John

More information

Janene Bennett Otoe County Clerk

Janene Bennett Otoe County Clerk August 25, 2015 The Otoe County Board of Commissioners convened in regular session at 8:45 a.m. on August 25, 2015, to audit and sign payroll claims and regular claims and to take care of such other matters

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

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

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

More information

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

PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED

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

More information

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

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

More information

IN RE: APPROVAL OF MINUTES. Following a brief discussion, motion was made by Mr. Ellyson to approve the minutes as presented and carried as follows:

IN RE: APPROVAL OF MINUTES. Following a brief discussion, motion was made by Mr. Ellyson to approve the minutes as presented and carried as follows: A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE TWELFTH DAY OF FEBRUARY IN THE YEAR OF OUR LORD NINETEEN HUNDRED NINETY IN THE BOARD ROOM OF THE COUNTY OFFICE BUILDING.

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 OFFICAL MINUTES NOVEMBER 12, 2013

More information

The Town Board signed the Item One Agreement for expenditure of highway monies for capital improvements.

The Town Board signed the Item One Agreement for expenditure of highway monies for capital improvements. March 15, 2011 The regular town board meeting of the Town of Stony Creek was held on March 15, 2011. Supervisor Thomas called the meeting to order at 7:01 PM with members present: Councilman Dale Aldrich

More information

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES WAYNESVILLE CITY COUNCIL MARCH 15, 2018 5:30 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the March 2018 meeting of the Waynesville City Council to order at 5:30 p.m. ROLL CALL: On roll call, Mayor

More information

Motion was made by Mr. Boroughs to approve the minutes as presented and carried as follows:

Motion was made by Mr. Boroughs to approve the minutes as presented and carried as follows: A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE THIRTEENTH DAY OF MARCH IN THE YEAR OF OUR LORD NINETEEN HUNDRED EIGHTY-NINE IN THE BOARD ROOM OF THE COUNTY OFFICE

More information

FACT SHEET NO. Town Meetings. Revised by Philip J. Freeburg, J.D., and David Hinds, Professor Emeritus, UW Extension February 2018

FACT SHEET NO. Town Meetings. Revised by Philip J. Freeburg, J.D., and David Hinds, Professor Emeritus, UW Extension February 2018 FACT SHEET NO. 6 Town Government Town Meetings Revised by Philip J. Freeburg, J.D., and David Hinds, Professor Emeritus, UW Extension February 2018 Introduction The town meeting is a meeting of the electors

More information

Commissioners: District I William R. Lambert, Jr., Chairman. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

Commissioners: District I William R. Lambert, Jr., Chairman. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag. HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, SEPTEMBER 04, 2003 8:30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A Commissioners: District I William R. Lambert, Jr.,

More information

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10 MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10 THE MONDAY, JANUARY 6, 2014 REORGANIZATION MEETING OF THE WATERFORD TOWNSHIP COMMITTEE CALLED TO ORDER AT 7:30 PM BY THE ACTING TOWNSHIP CLERK,

More information

******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING

******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING ******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING JANUARY 10, 2017 ******************************************************************* The meeting

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: MARCH SESSION MARCH 19, 2013 Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

The Municipal Unit and Country Act

The Municipal Unit and Country Act The Municipal Unit and Country Act UNEDITED being Chapter 160 of The Revised Statutes of Saskatchewan, 1965 (effective February 7, 1966). NOTE: This consolidation is not official. Amendments have been

More information

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public; AT THE REGULAR MEETING OF THE BOARD OF SUPERVISORS OF NOTTOWAY COUNTY, VIRGINIA, HELD AT THE COURTHOUSE THEREOF, ON THURSDAY, THE 15 TH DAY OF FEBRUARY IN THE YEAR OF OUR LORD TWO THOUSAND EIGHTEEN AND

More information

CHAPTER Senate Bill No. 388

CHAPTER Senate Bill No. 388 CHAPTER 97-271 Senate Bill No. 388 An act relating to court costs; providing legislative intent; creating chapter 938, F.S.; providing for certain mandatory costs in all cases; providing for certain mandatory

More information

REGULAR TOWNSHIP MEETING December 19, 2012

REGULAR TOWNSHIP MEETING December 19, 2012 REGULAR TOWNSHIP MEETING December 19, 2012 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

More information

BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011

BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011 BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS NOVEMBER 26, 2013

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS NOVEMBER 26, 2013 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS NOVEMBER 26, 2013 The regular meeting of the Delaware County Board of Supervisors was held Tuesday, November 26, 2013 at 1:00 p.m. in the Supervisors

More information

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011 The Town Board of the Town of Conklin held a Regular Town Board Meeting at 7:00 P.M. on October 11, 2011, at the Conklin Town Hall. Mrs. Preston, Supervisor, presided. The meeting opened with the Pledge

More information

DENNIS WATER DISTRICT

DENNIS WATER DISTRICT DENNIS WATER DISTRICT held A meeting, having been duly posted, was held this date at the Dennis Police Station, 96 Bob Crowell Rd, S Dennis. The meeting was called to order by Paul F. Prue, Chairman at

More information

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

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

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 80 April 1, 2008 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, April 1, 2008 REGULAR MEETING 9:01 a.m.: Chairman Hartman called the Regular Session of the Board of Supervisors to order on the above date

More information

Minutes of the Smithville Town Board March 21, 2016

Minutes of the Smithville Town Board March 21, 2016 OPENING by Supervisor Fred Heisler Jr. 6:30PM ROLL CALL/PLEDGE: Board members: Supervisor Fred Heisler Jr. Also Present: Alison Owens, Town Clerk Karl Ludwig Jackie Centerwall, PB Chair John Cammarata

More information

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

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

More information

MINUTES OF THE MEETING OF THE OSWEGO COUNTY LEGISLATURE HELD ON FEBRUARY 10, 2005

MINUTES OF THE MEETING OF THE OSWEGO COUNTY LEGISLATURE HELD ON FEBRUARY 10, 2005 MINUTES OF THE MEETING OF THE OSWEGO COUNTY LEGISLATURE HELD ON FEBRUARY 10, 2005 Chairman Johnson called the meeting to order at 2:02 p.m. Roll call was taken with all legislators present except Leg.

More information

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

More information

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors At a Town Board Meeting of the Waterford Town Board held on Tuesday, September 2, 2014 at 7 P.M. at Waterford Town Hall, 65 Broad Street, Waterford, NY the following transpired: There were present: Councilman

More information

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018 The Great Valley Town Board held an organizational meeting on January at 7:00 pm at the Great Valley Town Hall with the following members present: PRESENT Supervisor Dan Brown Councilman Gerry Musall Councilwoman

More information

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017 BELL COUNTY Fiscal Year 2017-2018 Budget Cover Page August 11, 2017 This budget will raise more revenue from property taxes than last year s budget by an amount of $3,249,431, which is a 4.30 percent increase

More information

TECHNOLOGY COMMITTEE. January 30, 2002

TECHNOLOGY COMMITTEE. January 30, 2002 NOT APPROVED Committee Members Present TECHNOLOGY COMMITTEE January 30, 2002 RECEIVED ALLEGANY COUNTY BOARD OF LEGISLATORS C. Crandall, E. Burdick, J. Palmer, R. Sobeck, E. Sherman Others Present D. Button,

More information

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

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

More information

The meeting was called to order at 9:00 a.m. by the Chairman, Mr. Crittenden and opened with a prayer

The meeting was called to order at 9:00 a.m. by the Chairman, Mr. Crittenden and opened with a prayer AT A MEETING OF THE MIDDLESEX COUNTY BOARD OF SUPERVISORS HELD ON TUESDAY, SEPTEMBER 3, 1996, IN THE BOARD ROOM OF THE WOODWARD BUILDING, SALUDA, VIRGINIA: Present: Fred S. Crittenden, Pinetop District

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse 105 S. Court Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES APRIL 28, 2009 A REGULAR

More information

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016 STATE OF ILLINOIS ) ) SS COUNTY OF KNOX ) PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS December 28, 2016 Proceedings of the Regular Meeting of the Knox County Board held at the Knox County Courthouse,

More information

TOWN BOARD MEETING June 13, :00 P.M.

TOWN BOARD MEETING June 13, :00 P.M. TOWN BOARD MEETING June 13, 2016 6:00 P.M. PRESENT: Councilpersons: Kevin Armstrong, Leonard Govern, Luis Rodriguez-Betancourt, Patty Wood, Supervisor Charles Gregory, Hwy. Supt., Walt Geidel, Attorney

More information

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Hemlock Lake Park in Hemlock, NY on. PRESENT: Eric Gott, Supervisor Andy English,

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday November 8, :00 P.M.

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday November 8, :00 P.M. REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Wednesday November 8, 2017 7:00 P.M. The meeting was called to order at 7:01 P.M. by Chairwoman Nacerino

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, 2012 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council Vice-President Barb Reese. The pledge of allegiance was recited. ROLL CALL:

More information

STATE OF KANSAS SENATE CHAMBER. I move to amend SB 104, as amended by Senate Committee, on page 1, in line 8, before "Section"

STATE OF KANSAS SENATE CHAMBER. I move to amend SB 104, as amended by Senate Committee, on page 1, in line 8, before Section fa_2019_sb104_s_1652 STATE OF KANSAS SENATE CHAMBER MADAM PRESIDENT: I move to amend SB 104, as amended by Senate Committee, on page 1, in line 8, before "Section" by inserting "New"; in line 11, before

More information

Commissioner John L. Dobberteen, Acting as Chairman, called the meeting to order.

Commissioner John L. Dobberteen, Acting as Chairman, called the meeting to order. FEBRUARY SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 3, 2010 159 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 3, 2010 REGULAR MEETING 9:00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date

More information

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session August 14, 2018 A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

Dan Tanner, Mecklinburg County, VA - requested the re-appointment of Dr. Elton Brown to the Lake Gaston Weed Control Council.

Dan Tanner, Mecklinburg County, VA - requested the re-appointment of Dr. Elton Brown to the Lake Gaston Weed Control Council. 281 MINUTES FROM THE REGULAR MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE COUNTY COURTHOUSE ON JULY 6, 2004 AT 7:00 P.M. The meeting of the Board of County

More information

Bell County, Texas. Proposed Budget

Bell County, Texas. Proposed Budget , Texas 2015 2016 Proposed Budget This budget will raise more total property taxes than last year s budget by $3,215,969 (4.75%), and of that amount $1,666,219 is tax revenue to be raised from new property

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Monday, December 10, 2007

BUTLER COUNTY BOARD OF COMMISSIONERS Monday, December 10, 2007 BUTLER COUNTY BOARD OF COMMISSIONERS Monday, December 10, 2007 CALL TO ORDER LATE START DUE TO R.E.A.P. Commission Chairman Randy Waldorf called the Butler County Board of Commissioners to order at 10:00

More information

DRAFT PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA March 15, :30 a.m.

DRAFT PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA March 15, :30 a.m. DRAFT PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA March 15, 2016 8:30 a.m. Pursuant to notice, the Murray County Board of Commissioners convened

More information

IOLA, KANSAS OFFICE OF THE ALLEN COUNTY CLERK December 18, 2018

IOLA, KANSAS OFFICE OF THE ALLEN COUNTY CLERK December 18, 2018 IOLA, KANSAS OFFICE OF THE ALLEN COUNTY CLERK December 18, 2018 The Allen County Board of Commissioners met in regular session at 8:30 a.m. with Chairperson Jerry Daniels, Commissioner John F. Brocker,

More information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone. Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010 This meeting was called to order by Council President McCrossan at 7:00 p.m. on Monday, April 12. Present were Council Members

More information

BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012

BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012 BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012 1. The meeting was called to order at 5:00 p.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

F. W. Jenkins, Jr., Board Member. Jason D. Bellows, Board Member. B. Wally Beauchamp, Board Member. William R. Lee was absent.

F. W. Jenkins, Jr., Board Member. Jason D. Bellows, Board Member. B. Wally Beauchamp, Board Member. William R. Lee was absent. VIRGINIA: A meeting of the Lancaster County Board of Supervisors was held in the Administrative Building Board/Commission Meeting Room of said county on Monday, December 11, 2017. Members Present: Ernest

More information

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS The Schoolcraft County Board of Commissioners met on Tuesday, August 20, 2013 in District Court room of the Schoolcraft County Building, City of Manistique, Michigan,

More information

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, 2003 8:30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A Commissioners: District I William R. Lambert, Jr., Chairman

More information

AGENDA CONTINUED APRIL 5, 2018

AGENDA CONTINUED APRIL 5, 2018 AGENDA CONTINUED APRIL 5, 2018 RESOLUTIONS: No. 19 Supporting the Police Benevolent Association of New York State, Inc. (PBA of NYS) Proposal to Increase Department of Environmental Conservation Forest

More information

Minutes. Village Board of Trustees. December 3, 2018

Minutes. Village Board of Trustees. December 3, 2018 Minutes Village Board of Trustees December 3, 2018 An Organizational Meeting meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were: Village Board and

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS OCTOBER 25, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS OCTOBER 25, 2017 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS OCTOBER 25, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, October 25, 2017 at 1:00 p.m. in the Supervisors

More information

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013 Alamance County PLANNING DEPARTMENT 217 College Street, Suite C Graham, North Carolina 27253 Tel. (336) 570-4053 JASON S. MARTIN Planning Manager Jessica Hill Planner I MEMORANDUM TO: FROM: The Alamance

More information

WAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES

WAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES WAYNESVILLE CITY COUNCIL APRIL 20, 2017 5:30 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the April meeting of the Waynesville City Council to order at 5:30 p.m. INVOCATION & PLEDGE OF ALLEGIANCE:

More information

MINUTES OF THE MEETING OF THE OSWEGO COUNTY LEGISLATURE HELD AT THE PULASKI COURTHOUSE ON AUGUST 11, 2005

MINUTES OF THE MEETING OF THE OSWEGO COUNTY LEGISLATURE HELD AT THE PULASKI COURTHOUSE ON AUGUST 11, 2005 MINUTES OF THE MEETING OF THE OSWEGO COUNTY LEGISLATURE HELD AT THE PULASKI COURTHOUSE ON AUGUST 11, 2005 Chairman Russ Johnson called the meeting to order at 2:00 p.m. Roll call was taken with all legislators

More information