RESOLUTIONS PASSED JANUARY 23, 2018

Size: px
Start display at page:

Download "RESOLUTIONS PASSED JANUARY 23, 2018"

Transcription

1 RESOLUTIONS PASSED JANUARY 23, 2018 Resolution # Resolution Title Allowing claims and authorizing issuance upon the treasurer in settlement of such list of claims Authorizing the Medina County engineer to issue permits allowing existing personal property fixtures to occupy the Greenwich Road (C.R. 97) right-of-way as required by the Ohio Department of Transportation for the resurfacing of Greenwich Road from Harris Road (T.R. 149) to S.R. 3, the project known as MED-CR Amending the Annual Appropriation Resolution Authorizing the county auditor to transfer funds from the county General Fund (0010) to the Medina County Job and Family Service Children Services Fund (0050) for adoption subsidies Authorizing the county auditor to transfer funds from the county General Fund (0010) to the Medina County Job and Family Services Fund (0055) for the board and care of county wards Authorizing the county auditor to transfer funds from the county General Fund (0010) to the Public Assistance Fund (0120) for county-mandated share Authorizing the county auditor to transfer funds from the county General Fund (0010) to the Public Assistance Fund (0120) for the non-allocated portion of child welfare expenditures Authorizing the county auditor to transfer funds from the JFS Children Services IV-E Fund (0050) to the JFS Public Assistance Fund (0120) for Children Services (IVE) administrative expenditures Authorizing the county auditor to transfer funds from the JFS Children Services SCPA Fund (0050) to the JFS Public Assistance Fund (0120) for SCPA administration expenditures Creation of the Home Investment Partnership Community Housing Impact and Preservation Program and authorizing appropriations Creation of the Community Housing Impact and Preservation Program Community Development Block Grant Fund FY17 and authorizing appropriations Designating the Battered Women's Shelter of Summit and Medina Counties to receive proceeds from marriage licenses and divorce fees for calendar year Authorizing the purchase of beverages and refreshments for various commissioner meetings Allowing expenses of the county engineer Allowing expenses of county officials Approving personnel changes for the employees under the jurisdiction of the Medina County commissioners Assigning authority to the director of Medina County Job and Family Services to serve as the board's designee with authority to request and sign inter-county adjustment agreements on behalf of Medina County Authorizing an agreement between the Medina County commissioners and Summit and Medina Workforce Area Council of Governments Designating the official representative and alternate for the purpose of voting at the annual meeting of the County Commissioners Association of Ohio (CCAO) in Reappointing a representative for the villages to the Medina County Council of Governments (COG) on Drug Enforcement Appointing representatives and alternates to the OPWC District 9 Integrating Committee Authorizing the sanitary engineer to enter into contract negotiations for processing and recovery of recyclables and transfer, transport, and disposal of municipal solid waste for the Medina County Solid Waste District

2 Commissioners' Journal, Volume 188, Page 641 Resolution No Mr. Friedrick Mrs. Geissman Adam Friedrick, Patricia G. Geissman, and William F. Hutson

3 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 642

4 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 643

5 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 644

6 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 645

7 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 646

8 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 647

9 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 648

10 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 649

11 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 650

12 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 651

13 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 652

14 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 653

15 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 654

16 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 655

17 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 656

18 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 657

19 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 658

20 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 659

21 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 660

22 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 661

23 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 662

24 Resolution No (Continued) Commissioners' Journal, Volume 188, Page 663

25 Commissioners' Journal, Volume 188, Page 664

26 REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO AUTHORIZING THE MEDINA COUNTY ENGINEER TO ISSUE PERMITS ALLOWING EXISTING PERSONAL PROPERTY FIXTURES TO OCCUPY THE GREENWICH ROAD (CR-97) RIGHT-OF-WAY AS REQUIRED BY THE OHIO DEPARTMENT OF TRANSPORTATION FOR THE RESURFACING OF GREENWICH ROAD (CR-97) FROM HARRIS ROAD (TR-149) TO SR-3, THE PROJECT KNOWN AS MED-CR WHEREAS, on April 15, 2013 the Medina County Commissioners adopted Resolution No to resurface Greenwich Road (CR-97) from Harris Road (TR-149) to SR-3, herein after called the PROJECT; and WHEREAS, NOACA has provided federal funding for the PROJECT and the Medina County Engineer has entered into an agreement with the Ohio Department of Transportation permitting the Medina County Engineer to administer the PROJECT locally, all in accordance with Resolution No ; and WHEREAS, the agreement with the Ohio Department of Transportation stipulates that existing personal property fixtures (encroachments) within the public right of way can remain only if the local agency has issued a permit; and WHEREAS, there are two properties on the PROJECT where encroachments exist and no permit has been issued and the Medina County Engineer has determined that each of these encroachments is not a safety hazard to the traveling public. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Medina County, Ohio, that the Medina County Engineer is hereby authorized to issue a permit to occupy the public right-of-way on Greenwich Road (CR-97) to each of the two property owners; said permits are attached hereto as Exhibits A-1 and A-2. Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Medina County Engineering Prepared by: Medina County Engineer s Office Commissioners' Journal, Volume 188, Page 665

27 Resolution No (Continued) EXHIBIT A-1 MEDINA COUNTY ENGINEER PERMIT TO OCCUPY THE RIGHT OF WAY This permit to occupy the right of way is issued and governed pursuant to Section 5547 of the Ohio Revised Code. Name: Michael W. and Kimberly K. Daniels Parcel Number: A Address: 7695 Greenwich Road, Lodi, Ohio Is hereby granted a permit for the existing wire and picket fences, shown in the photos below, to occupy the highway right of way. The highway right of way is designated by a stake displaying a pink flag. This permit is subject to the following terms and conditions: No changes to the fences can be made without the prior written approval of the Medina County Engineer. This permit is granted to the persons named hereon. No assigning of this permit is permitted. The permittee shall be responsible for all maintenance and up-keep of the fences. The granting of this permit does not in any way abridge the right of the Board of County Commissioners of Medina County, Ohio in their jurisdiction over the county highways. If, in the process of any future work or for the benefit of the traveling public, it becomes necessary, in the opinion of the County of Medina to order the removal, reconstruction, relocation, or repair of any of the fixtures allowed under this permit, said removal, reconstruction, relocation, or repair shall be wholly at the expense of the owners thereof, and be made as directed by the Medina County Engineer. Issued By: Medina County Engineer, 791 West Smith Road, Medina, Ohio, By: Date: Commissioners' Journal, Volume 188, Page 666

28 Resolution No (Continued) EXHIBIT A-2 MEDINA COUNTY ENGINEER PERMIT TO OCCUPY THE RIGHT OF WAY This permit to occupy the right of way is issued and governed pursuant to Section 5547 of the Ohio Revised Code. Name: Michael L. Mace Parcel Number: D Address: 8489 Greenwich Road, Lodi, Ohio Is hereby granted a permit for the building, shown in the photos below, to occupy the highway right of way. The highway right of way is designated by a stake displaying a pink flag. This permit is subject to the following terms and conditions: No changes to the building can be made without the prior written approval of the Medina County Engineer. This permit is granted to the persons named hereon. No assigning of this permit is permitted. The permittee shall be responsible for all maintenance and up-keep of the building. The granting of this permit does not in any way abridge the right of the Board of County Commissioners of Medina County, Ohio in their jurisdiction over the county highways. If, in the process of any future work or for the benefit of the traveling public, it becomes necessary, in the opinion of the County of Medina to order the removal, reconstruction, relocation, or repair of any of the fixtures allowed under this permit, said removal, reconstruction, relocation, or repair shall be wholly at the expense of the owners thereof, and be made as directed by the Medina County Engineer. Issued By: Medina County Engineer, 791 West Smith Road, Medina, Ohio, By: Date: Commissioners' Journal, Volume 188, Page 667

29 REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO AMENDING THE ANNUAL APPROPRIATION RESOLUTION WHEREAS, the Board of County Commissioners adopted an Annual Appropriations Resolution No on December 22, 2017 to provide for the current expenses and other expenditures of Medina County, and WHEREAS, the amounts to be appropriated are within the amounts available on the Certificate of Estimated Resources, and WHEREAS, changes in the annual appropriation resolution levels are now necessary. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that its Resolution No , adopted December 22, 2017 be amended as follows: ACCOUNT NUMBER ACCOUNT NAME FROM TO DIFFERENCE CCA-PROBATION FY Salary 182, , , CCA MUNI FY Contract Services 2, , , Other Expenses 158, , , Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Job and Family Services Commissioners' Journal, Volume 188, Page 668

30 REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO AUTHORIZING THE COUNTY AUDITOR TO TRANSFER FUNDS FROM THE COUNTY GENERAL FUND (0010) TO THE MEDINA COUNTY JOB AND FAMILY SERVICE CHILDREN SERVICES FUND (0050) FOR ADOPTION SUBSIDIES WHEREAS, ORC (E) provides for the transfer of funds from the General Fund to any proper fund of a district authority, and WHEREAS, in accordance with O.R.C which requires the county to deposit all funds a Public Children Services Agency (PCSA) receives for the purpose of providing children services into a single fund within the county treasury, and WHEREAS, in order to guarantee Medina County s Maintenance of Effort (MOE) in the provision of children services, herein called Adoption Subsidies, the Board appropriated $1,149, in subsidies for calendar year 2018, and WHEREAS, the Board of County Commissioners has determined it necessary to transfer a portion of the funds from the county subsidies appropriation for calendar year 2018, and WHEREAS, the Board now finds it in the best interest of the County if such as transfer is made at this time. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio that the County Auditor be and is hereby authorized, to transfer said funds in the following: FROM TO EXPENSE ACCOUNT REVENUE ACCOUNT AMOUNT (JFS) $80, Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Job and Family Services Commissioners' Journal, Volume 188, Page 669

31 REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO AUTHORIZING THE COUNTY AUDITOR TO TRANSFER FUNDS FROM THE COUNTY GENERAL FUND (0010) TO THE MEDINA COUNTY JOB AND FAMILY SERVICE CHILDREN SERVICES FUND (0055) FOR THE BOARD AND CARE OF COUNTY WARDS WHEREAS, ORC (E) provides for the transfer of funds from the General Fund to any proper fund of a district authority, and WHEREAS, in accordance with O.R.C which requires the county to deposit all funds a Public Children Services Agency (PCSA) receives for the purpose of providing children services into a single fund within the county treasury, and WHEREAS, in order to guarantee Medina County s Maintenance of Effort (MOE) in the provision of children services, herein called Board and Care, the Board appropriated $1,149, in subsidies for calendar year 2018, and WHEREAS, the Board of County Commissioners has determined it necessary to transfer a portion of the funds from the county subsidies appropriation for calendar year 2018, and WHEREAS, the Board now finds it in the best interest of the County if such as transfer is made at this time. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio that the County Auditor be and is hereby authorized, to transfer said funds in the following: FROM TO EXPENSE ACCOUNT REVENUE ACCOUNT AMOUNT (JFS) $200, Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Job and Family Services Commissioners' Journal, Volume 188, Page 670

32 REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO AUTHORIZING THE COUNTY AUDITOR TO TRANSFER FUNDS FROM THE COUNTY GENERAL FUND (0010) TO THE PUBLIC ASSISTANCE FUND (0120) FOR COUNTY MANDATED SHARE WHEREAS, O.R.C (E) provides for the transfer of funds from the General Fund to any proper fund of a district authority, and WHEREAS, In accordance with O.R.C the Ohio Department of Job and Family Services estimates the county share of reimbursable Income Maintenance expenditures and the Board agrees to hold level for Calendar Year 2018 at $217,632.00, and WHEREAS, the Board of County Commissioners has determined it necessary to transfer funds for the first portion of the county MANDATED SHARE for calendar year 2018, and WHEREAS, The Board now finds it in the best interest of the County if such a transfer is made at this time. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio that the County Auditor be authorized, and he is hereby authorized, to transfer said funds in the following: FROM TO EXPENSE ACCOUNT REVENUE ACCOUNT AMOUNT (GF) (JFS) $ 72, Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Job and Family Services Commissioners' Journal, Volume 188, Page 671

33 REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO AUTHORIZING THE COUNTY AUDITOR TO TRANSFER FUNDS FROM THE COUNTY GENERAL FUND (0010) TO THE PUBLIC ASSISTANCE FUND (0120) FOR THE NON-ALLOCATED PORTION OF CHILD WELFARE EXPENDITURES WHEREAS, ORC (E) provides for the transfer of funds from the General Fund to any proper fund of a district authority, and WHEREAS, the Board of County Commissioners have determined it necessary to transfer funds for the month(s) of October to December 2017 for the County s Non-Allocated (SSRMS) portion of family and children s administration, and WHEREAS, the Board of County Commissioners now finds it in the best interest of the county if such a transfer is made at this time. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio that the County Auditor be and is hereby authorized, to transfer said funds in the following: FROM TO EXPENSE ACCOUNT REVENUE ACCOUNT AMOUNT (General fund) (JFS 0120 fund) $50, Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Job and Family Services Commissioners' Journal, Volume 188, Page 672

34 REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO AUTHORIZING THE COUNTY AUDITOR TO TRANSFER FUNDS FROM THE JFS CHILDREN SERVICES IV-E FUND (0050) TO THE JFS PUBLIC ASSISTANCE FUND (0120) FOR CHILDREN SERVICES (IVE) ADMINISTRATIVE EXPENDITURES WHEREAS, ORC (E) provides for the transfer of funds from the established Children Service IV-E Fund to any proper fund expending amounts determined eligible for these funds, and WHEREAS, the Board of County Commissioners have determined it necessary to transfer funds for the month(s) of October to December 2017 as reimbursement to the Public Assistance fund for IV-E ADMINISTRATION & TRAINING expenditures to balance with the Certification of Funds for this time period, and WHEREAS, the Board now finds it in the best interest of the County if such transfer is made at this time. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio that the County Auditor is hereby authorized, to transfer said funds in the following: FROM TO EXPENSE ACCOUNT REVENUE ACCOUNT AMOUNT (JFS-0050 fund) (JFS-0120 fund) $126, Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Job and Family Services Commissioners' Journal, Volume 188, Page 673

35 REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO AUTHORIZING THE COUNTY AUDITOR TO TRANSFER FUNDS FROM THE JFS CHILDREN SERVICES SCPA FUND (0050) TO THE JFS PUBLIC ASSISTANCE FUND (0120) FOR SCPA ADMINISTRATION EXPENDITURES WHEREAS, ORC (E) provides for the transfer of funds from the established special State Child Protective Allocation (SCPA) Fund to any proper fund expending amounts determined eligible for these funds, and WHEREAS, the Board of County Commissioners have determined it necessary to transfer funds for the month(s) of October to December 2017 as reimbursement to the Public Assistance fund for SCPA ADMINISTRATION expenditures to balance with the Certification of Funds for this time period, and WHEREAS, the Board now finds it in the best interest of the County if such transfer is made at this time. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio that the County Auditor be authorized, and he is hereby authorized, to transfer said funds in the following: FROM TO EXPENSE ACCOUNT REVENUE ACCOUNT AMOUNT (JFS 0050 fund) (JFS 0120 fund) $125, Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Job and Family Services Commissioners' Journal, Volume 188, Page 674

36 REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO CREATION OF THE HOME INVESTMENT PARTNERSHIP COMMUNITY HOUSING IMPACT AND PRESERVATION PROGRAM AND AUTHORIZING APPROPRIATIONS WHEREAS, the Community Housing Impact and Preservation HOME Program grant application has been submitted to the Ohio Department of Development for funding, and WHEREAS, this grant application has been approved for funding for an overall amount not to exceed $471,000.00, and WHEREAS, the grant period for this program is September 1, 2017 through December 31, 2019, and WHEREAS, the creation of a new fund and the authorization to establish revenue and appropriation accounts are now necessary in order to account for all program related receipts and expenditures for the aforementioned contract period. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the following fund be created: FUND NUMBER FUND TITLE 6034 CHIP HOME FY17 BE IT FURTHER RESOLVED that the following appropriation accounts be established by the County Auditor: Account Number Account Name Amount Grants Federal -0- Administration Contract Services 24, Rehab Contract Projects 447, Total 471, Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Finance Department Commissioners' Journal, Volume 188, Page 675

37 REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO CREATION OF THE COMMUNITY HOUSING IMPACT AND PRESERVATION PROGRAM COMMUNITY DEVELOPMENT BLOCK GRANT FUND FY17 AND AUTHORIZING APPROPRIATIONS WHEREAS, the Community Housing Impact and Preservation Program Community Development Block Grant FY17 application has been submitted to the Ohio Department of Development for funding, and WHEREAS, this grant application has been approved for funding for an overall amount not to exceed $379,000, and WHEREAS, the grant period for this program is September 1, 2017 through December 31, 2019, and WHEREAS, the creation of a new fund and the authorization to establish revenue and appropriation accounts are now necessary in order to account for all program-related receipts and expenditures for the aforementioned contract period. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the following fund be created: FUND NUMBER FUND TITLE 6032 CHIP CDBG FY17 BE IT FURTHER RESOLVED that the following appropriation accounts be established by the County Auditor: Account Number Account Name Amount Grants Federal -0- Administration Salary Employees 5, Worker's Compensation PERS Medicare Contract Services 67, Other Expense 1, Rehab Contract Projects 46, Home Repair Contract Projects 255, Commissioners' Journal, Volume 188, Page 676

38 Fair Housing Salary Employees 1, Worker's Compensation PERS Medicare Other Expenses Total 379, Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Finance Department Commissioners' Journal, Volume 188, Page 677

39 REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO DESIGNATING THE BATTERED WOMEN S SHELTER OF SUMMIT AND MEDINA COUNTIES TO RECEIVE PROCEEDS FROM MARRIAGE LICENSES AND DIVORCE FEES FOR CALENDAR YEAR 2018 WHEREAS, Ohio Revised Code Section requires that an agency must submit an application each year in order to request County funding from the proceeds of the additional fees for marriage licenses and divorce decrees for the following year to provide shelter services to victims of domestic violence, and WHEREAS, an application has been submitted by the Battered Women s Shelter serving Summit and Medina Counties, and WHEREAS, said application has been reviewed by the Finance Department and it has been determined that said application meets requirements. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the application of the Battered Women s Shelter of Summit and Medina Counties be approved and that this agency be awarded estimated funding in the amount of $45,000 for calendar year Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Finance Department Commissioners' Journal, Volume 188, Page 678

40 REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO AUTHORIZING THE PURCHASE OF BEVERAGES AND REFRESHMENTS FOR VARIOUS COMMISSIONER MEETINGS WHEREAS, the Medina County Commissioner s Office will be hosting numerous meetings during the period of January 1, 2018 through December 31, 2018, and WHEREAS, it is the intention of the Medina County Commissioners to provide or make available beverages and light refreshments as needed for these various meetings at an amount not to exceed $50 per meeting, and NOW, THEREFORE, BE IT RESOLVED that this Board of County Commissioners of Medina County, Ohio hereby authorize purchase of beverages and light refreshments for various 2018 meetings. Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Finance Department Commissioners' Journal, Volume 188, Page 679

41 REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO ALLOWING EXPENSES OF THE COUNTY ENGINEER WHEREAS, requests for expenses for attending conventions/meeting/seminars have been received in accordance with Section of the Ohio Revised Code. WHEREAS, this Board of County Commissioners has reviewed these requests and found them to be in conformance with Section of the Ohio Revised Code. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the expenses for attending the following conventions/meetings/seminars be and is hereby approved: County Engineer 2018 County Engineer s Association of Ohio Conference, Dublin, OH February 8-9, 2018 A. Conrad, J. Wolf Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Finance Department Commissioners' Journal, Volume 188, Page 680

42 REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO ALLOWING EXPENSES OF COUNTY OFFICIALS WHEREAS, requests for expenses for attending conventions/meeting/seminars have been received in accordance with Section of the Ohio Revised Code. WHEREAS, this Board of County Commissioners has reviewed these requests and found them to be in conformance with Section of the Ohio Revised Code. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the expenses for attending the following conventions/meetings/seminars be and is hereby approved: Maintenance Indispensable Assistant Seminar, Akron, OH April 5, 2018 B. Cowan Veterans Ohio State Association of County Veterans Service Officers Winter Quarterly Training, Columbus, OH March 2, 2018 E. Zackery, J. Slonaker Job & Family Services Fiscal Certification Program, Columbus, OH March 1-2, 2017 C. Scheck Fiscal Certification Program, Columbus, OH March 29-30, 2018 C. Scheck Auditor 2018 Medina County Economic Development Corporation Annual Meeting, Wadsworth, OH March 15, 2018 M. Kovack Office for Older Adults Annual Conference: Staying Dynamic in a Changing World, Dublin, OH March 25-27, 2018 L. Toth Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Finance Department Commissioners' Journal, Volume 188, Page 681

43 REGULAR MEETING TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same which was duly seconded by Mrs. Geissman. RESOLUTION NO APPROVING PERSONNEL CHANGES FOR THE EMPLOYEES UNDER THE JURISDICTION OF THE MEDINA COUNTY COMMISSIONERS WHEREAS, it is advisable and necessary that the following personnel changes be made for the employees working for the County Commissioners on the dates listed below: NEW HIRE Kacie Leakway, Transit, Full Time Dispatcher at $11.75/hr on fund effective 1/29/18 (PCN ) RATE INCREASE Kevin Garofalo, Sanitary, Line Maintenance Worker From $22.50/hr TO $24.43/hr on fund & effective 1/28/18 (4 Year Step Increase per CBA) NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio, that the personnel changes listed above will become effective on the dates listed. BE IT FURTHER RESOLVED that the President of the Board be authorized to sign the personnel action forms for these changes. Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Human Resources Commissioners' Journal, Volume 188, Page 682

44 REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO ASSIGNING AUTHORITY TO THE DIRECTOR OF MEDINA COUNTY JOB AND FAMILY SERVICES TO SERVE AS THE BOARD S DESIGNEE WITH AUTHORITY TO REQUEST AND SIGN INTER-COUNTY ADJUSTMENT AGREEMENTS ON BEHALF OF MEDINA COUNTY WHEREAS, it is necessary from time to time to adjust allocated state or federal funds as a result of overages or shortages, and WHEREAS, the Ohio Department of Job and Family Services has promulgated rules, to wit; OAC 5101: which permits the Board to pass a resolution assigning authority to the director of the County Family Service Agency to serve as their designee, thereby granting the director the authority to sign the inter-county adjustment agreements on behalf of the county for a specific period of time, and WHEREAS, the Board of Commissioners deems the director to be the most appropriate and knowledgeable designee to evaluate, request and execute such inter-county adjustment agreement for Medina County Job and Family Services. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners that the Director of Medina County Job and Family Services is assigned to serve as the Board of Commissioners of Medina County, Ohio designee, hereby granting authority to sign any inter-county adjustment agreements on behalf of the county for the period of January 23, 2018 to December 31, 2018 and to do all those things necessary to request and administer those agreements. Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Job and Family Services Commissioners' Journal, Volume 188, Page 683

45 REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO AUTHORIZING AN AGREEMENT BETWEEN THE MEDINA COUNTY COMMISSIONERS AND SUMMIT AND MEDINA WORKFORCE AREA COUNCIL OF GOVERNMENTS WHEREAS, Medina County Job and Family Services has agreed to pay the landlord for revisions conducted for Medina Workforce located at 60 Public Square, Medina, Ohio, and WHEREAS, the payment of the invoice for $32, will be taken out of the Medina County Job and Family Service s PA cash balance and this will not be reimbursed by any local, state or federal dollars, and WHEREAS, as the MOU partner collections are received by the COG Fiscal Agent, payments will be issued to Medina County Job and Family Services until the full amount of $32, is repaid no later than October 31, NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio to authorize an agreement with Summit and Medina Workforce Area Council of Governments. Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Job and Family Services Commissioners' Journal, Volume 188, Page 684

46 REGULAR MEETING TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same which was duly seconded by Mrs. Geissman. RESOLUTION NO DESIGNATING THE OFFICIAL REPRESENTATIVE AND ALTERNATE FOR THE PURPOSE OF VOTING AT THE ANNUAL MEETING OF THE COUNTY COMMISSIONERS ASSOCIATION OF OHIO (CCAO) IN 2018 WHEREAS, Article IV, Section 6, of the Code of Regulations of the County Commissioners Association of Ohio requires each member county to, for the purpose of voting at any annual or special meeting of the Association, designate an official representative and alternate, and WHEREAS, the designation of the official representative and alternate for a county organized under the statutory form of county government shall be by resolution of the board of county commissioners, and WHEREAS, in designating the official representative and alternate, only a member of the board of county commissioners is eligible to be designated as the official representative and alternate. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio, that Medina County Commissioner Patricia G. Geissman is designated as the official CCAO voting representative for Medina County, and Medina County Commissioner William F. Hutson is designated as the alternate CCAO voting representative for Medina County for Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Commissioners Office Commissioners' Journal, Volume 188, Page 685

47 REGULAR MEETING TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same which was duly seconded by Mrs. Geissman. RESOLUTION NO REAPPOINTING A REPRESENTATIVE FOR THE VILLAGES TO THE MEDINA COUNTY COUNCIL OF GOVERNMENTS (COG) ON DRUG ENFORCEMENT WHEREAS, the Medina County villages have agreed to have Carol Carter, Village of Seville Mayor, as their representative on the Medina County Council of Governments (COG) on Drug Enforcement for 2018, and WHEREAS, she has agreed to serve as the villages representative. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio, that Carol Carter is hereby reappointed to the Medina County Council of Governments (COG) on Drug Enforcement for Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Commissioners Office Commissioners' Journal, Volume 188, Page 686

48 REGULAR MEETING TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same which was duly seconded by Mrs. Geissman. RESOLUTION NO APPOINTING REPRESENTATIVES AND ALTERNATES TO THE OPWC DISTRICT 9 INTEGRATING COMMITTEE WHEREAS, the Board needs to appoint representatives and alternates to the OPWC District 9 Integrating Committee to allow the Lorain County Engineer s Office sufficient time to submit documentation to the State of Ohio, and WHEREAS, William F. Hutson and Andy Conrad have expressed interest in serving as the representatives to said Committee with Adam Friedrick and Josh Wolf as their alternates. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio, that the following be and are hereby appointed as Medina County s representatives and alternates to the OPWC District 9 Integrating Committee with their terms expiring on May 23, 2021: Commissioners Representative Commissioners Alternate County Engineer s Representative County Engineer s Alternate William F. Hutson Adam Friedrick Andy Conrad Josh Wolf Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Commissioners Office Commissioners' Journal, Volume 188, Page 687

49 REGULAR MEETING TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same which was duly seconded by Mrs. Geissman RESOLUTION NO AUTHORIZING THE SANITARY ENGINEER TO ENTER INTO CONTRACT NEGOTIATIONS FOR PROCESSING AND RECOVERY OF RECYCLABLES AND TRANSFER, TRANSPORT AND DISPOSAL OF MUNICIPAL SOLID WASTE FOR THE MEDINA COUNTY SOLID WASTE DISTRICT WHEREAS, through Resolution No the Medina County Board of Commissioners, acting in its capacity as the Board of Directors (the Board) of the Medina County Solid Waste Management District (the District), authorized and directed the Sanitary Engineer to solicit Part II Project Proposals from Rumpke of Ohio, Inc., Kimble Company, Entsorga and Envision Waste Services, LLC to design, build and operate a system for the processing and recovery of recyclables and the transfer, transport and disposal of municipal solid waste at the Medina County Solid Waste District Facility, with completed responses due on November 20, 2017; and WHEREAS, the Sanitary Engineer, having received Part II Project Proposals from each of the companies listed above, conducted a thorough review of each Proposal, conducted interviews with each company and conducted site visits to ascertain the Respondent(s) whose design and pricing proposal the District determines to be the best value for both the processing of recyclables and the transfer, transport and disposal of municipal solid waste, and applying the Evaluation Criteria set forth in the Part II specifications, scored the proposals and aggregated those scores in the chart below, and Respondent Name Proposal RFQ Points (110 available) Part II Points* (75 available) Total Score Rumpke of Ohio, Inc. Base Alternate Alternate Entsorga Base Kimble Company Base Option Base Option Envision Waste Services LLC Base Alternate Alternate *Where respondents submitted multiple proposals, the Sanitary Engineer scored only the proposal that offered the best value to the overall needs of the District. WHEREAS, the Sanitary Engineer has also determined that Rumpke of Ohio, Inc. and Entsorga, Respondents with the top two (2) Total Scores, presented proposals that if combined, offer the greatest potential to maximize the recovery of recyclables and reduce the total volume of residual municipal waste to be disposed of in landfills in the most cost-effective manner, and WHEREAS, the Sanitary Engineer recommends the Board accept the scores and the Respondent ranking as identified herein, and authorize and direct the Sanitary Engineer to proceed with contract negotiations with the two highest ranked Respondents. Commissioners' Journal, Volume 188, Page 688

50 Resolution No (Continued) NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Medina County, Ohio, acting in its capacity as the Board of Directors for the Medina County Solid Waste Management District that: 1. The scores and rankings assigned to the Respondents and summarized herein are approved. 2. The Sanitary Engineer is authorized and directed to enter into negotiations with Rumpke of Ohio, Inc. and Entsorga and notify them of the intent to negotiate contract(s). 3. The Sanitary Engineer is further directed to report to the Board the progress of the contract negotiations and likelihood of success on February 20, Voting AYE thereon: Mr. Friedrick and Mr. Hutson Voting NAY thereon: Mrs. Geissman Adopted: January 23, 2018 Prepared by: Sanitary Engineering Department Commissioners' Journal, Volume 188, Page 689

ORDINANCE NO

ORDINANCE NO DRAFT NO. 14-44 ORDINANCE NO. 2014-45 AN ORDINANCE AUTHORIZING THE CITY MANAGER, OR HIS DESIGNEE, TO ENTER INTO A LICENSE AGREEMENT BETWEEN THE ARTHUR PROPERTY MANAGEMENT, AND THE CITY OF KENT, AND DECLARING

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and

More information

(3) "Conservation district" means a conservation district authorized under part 93.

(3) Conservation district means a conservation district authorized under part 93. PART 91, SOIL EROSION AND SEDIMENTATION CONTROL OF THE NATURAL RESOURCES AND ENVIRONMENTAL PROTECTION ACT 1994 PA 451, AS AMENDED (Includes all amendments through 8-1-05) 324.9101 Definitions; A to W.

More information

Compiler's note: The repealed sections pertained to definitions and soil erosion and sedimentation control program.

Compiler's note: The repealed sections pertained to definitions and soil erosion and sedimentation control program. NATURAL RESOURCES AND ENVIRONMENTAL PROTECTION ACT (EXCERPT) Act 451 of 1994 PART 91 SOIL EROSION AND SEDIMENTATION CONTROL 324.9101 Definitions; A to W. Sec. 9101. (1) "Agricultural practices" means all

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

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH 43567 MINUTES OF MEETING 1/14/2013 Call Meeting to Order 9:00:08 AM Pledge of Allegiance Opening

More information

CITY OF NORTH RIDGEVILLE LEGISLATIVE BULLETIN

CITY OF NORTH RIDGEVILLE LEGISLATIVE BULLETIN CITY OF NORTH RIDGEVILLE LEGISLATIVE BULLETIN Publication date: 10.16.2017 The City of North Ridgeville Legislative Bulletin contains Ordinances and Resolutions acted upon by City Council. If noted within

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

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs http://www.moga.state.mo.us/statutes/c262.htm 262.550. Definitions. The following words and phrases as used in sections

More information

Rootstown-Kent Joint Economic Development District Contract

Rootstown-Kent Joint Economic Development District Contract Rootstown-Kent Joint Economic Development District Contract This Rootstown-Kent Joint Economic Development District Contract ( Contract ) is entered into this, 20 by and between Rootstown Township, Portage

More information

The Board of Supervisors of the County of Riverside, State of California, Ordains as Follows:

The Board of Supervisors of the County of Riverside, State of California, Ordains as Follows: ORDINANCE NO. 745 (AS AMENDED THROUGH 745.2) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE 745 PROVIDING FOR THE COMPREHENSIVE COLLECTION AND DISPOSAL OF SOLID WASTE WITHIN SPECIFIED UNINCORPORATED

More information

A Bill Regular Session, 2017 SENATE BILL 633

A Bill Regular Session, 2017 SENATE BILL 633 Stricken language would be deleted from and underlined language would be added to present law. Act 0 of the Regular Session 0 State of Arkansas st General Assembly As Engrossed: S// A Bill Regular Session,

More information

Pledge of Allegiance. Roll Call Attendance: All Present

Pledge of Allegiance. Roll Call Attendance: All Present Description Minutes-Fulton County s Session Date 10/22/2013 Location s Chambers Time Speaker Note 9:00:54 AM Call Meeting to Order 9:02:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance: All

More information

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016 MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA December 2016 This publication contains legislation enacted through 2016 EAST BAY MUNICIPAL UTILITY DISTRICT OFFICE OF THE SECRETARY (510)

More information

ORDINANCE #1324 NOW, THEREFORE, BE IT ORDAINED BY THE TOWN COUNCIL OF THE TOWN OF NEW CARLISLE THAT:

ORDINANCE #1324 NOW, THEREFORE, BE IT ORDAINED BY THE TOWN COUNCIL OF THE TOWN OF NEW CARLISLE THAT: ORDINANCE #1324 AN ORDINANCE AMENDING THE TOWN CODE OF THE TOWN OF NEW CARLISLE BY AMENDING TITLE XV CHAPTER 150, REGULATING CODE ENFORCEMENT OF UNSAFE BUILDINGS WHEREAS, the Town of New Carlisle Town

More information

Procedures for Development of State Aid Construction Projects for Cities

Procedures for Development of State Aid Construction Projects for Cities Procedures for Development of State Aid Construction Projects for Cities S TAT E A I D CITY STR EET P R O G R A M July 2016 Table of Contents THE STATE AID STREET PROGRAM.... 2 THE STATE AID STREET COMMITTEE....

More information

CHILD ABUSE AND NEGLECT PREVENTION ACT Act 250 of The People of the State of Michigan enact:

CHILD ABUSE AND NEGLECT PREVENTION ACT Act 250 of The People of the State of Michigan enact: CHILD ABUSE AND NEGLECT PREVENTION ACT Act 250 of 1982 AN ACT to establish the state child abuse and neglect prevention board; to provide the powers and duties of the state child abuse and neglect prevention

More information

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT 1) The Master Agreement must be signed by Corporate Officials: Sign President or Vice President Attest Secretary or Assistant Secretary Treasurer or Assistant

More information

74 DEPARTMENT OF STATE

74 DEPARTMENT OF STATE (PRELIMINARY COPY UNOFFICIAL) P.L.2018, CHAPTER.54, approved July 1, 2018 SENATE, NO. 2824 (First Reprint) AN ACT TO AMEND AND SUPPLEMENT "An Act making appropriations for the support of the State Government

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

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE AUGUST 5, 2013 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE AUGUST 5, 2013 MEETING AGENDA CUYAHOGA COUNTY FINANCE & BUDGETING COMMITTEE MEETING MONDAY, AUGUST 19, 2013 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 1:00 PM 1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED

More information

Bridgewater Town Council

Bridgewater Town Council Introduced By: Bridgewater Town Council In Town Council, Tuesday, April 4, 2017 Councilor Frank Souza Date Introduced: April 4, 2017 First Reading: April 4, 2017 Second Reading: Amendments Adopted: Third

More information

Ordinance No. BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: 1.

Ordinance No. BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: 1. Ordinance No. An ordinance amending the "Municipal Court" Chapter of the Code of the City of Arlington, Texas, 1987, through the amendment of Article VI, Administration of the Court, Section 6.03, Authority

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

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

More information

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

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

More information

Chapter 4 - Other Appointive Officers

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

More information

2018 STREET REPAIR PROGRAM PRELIMINARY ESTIMATE OF PROBABLE COSTS CITY OF FAIRVIEW PARK, OHIO 2/12/2018

2018 STREET REPAIR PROGRAM PRELIMINARY ESTIMATE OF PROBABLE COSTS CITY OF FAIRVIEW PARK, OHIO 2/12/2018 STREET Story Road and West 220th Street (Lorain to North Corporation Line) West 210th Street (Lorain Road to Mastick Road) West 220th Street (Lorain Road to Mastick Road) 2018 STREET REPAIR PROGRAM PRELIMINARY

More information

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

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

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

IC Chapter 13. Veterans' Affairs Trust Fund. IC Repealed (As added by P.L , SEC.16. Repealed by P.L , SEC.170.

IC Chapter 13. Veterans' Affairs Trust Fund. IC Repealed (As added by P.L , SEC.16. Repealed by P.L , SEC.170. IC 10-17-13 Chapter 13. Veterans' Affairs Trust Fund IC 10-17-13-1 Repealed (As added by P.L.144-2007, SEC.16. Repealed by P.L.113-2010, SEC.170.) IC 10-17-13-1.5 "Commission" Sec. 1.5. As used in this

More information

ORDINANCE NO. 293 I. ESTIMATED CASH ON HAND MAY 1, ,000.00

ORDINANCE NO. 293 I. ESTIMATED CASH ON HAND MAY 1, ,000.00 ORDINANCE NO. 293 ANNUAL BUDGET AND APPROPRIATION ORDINANCE OF THE WINFIELD FIRE PROTECTION DISTRICT IN DUPAGE COUNTY, STATE OF ILLINOIS, FOR FISCAL YEAR BEGINNING MAY 1, 2012 AND ENDING APRIL 30, 2013

More information

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO. 16-1617 RESOLUTION OF THE BOARD OF EDUCATION OF THE WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT CALLING AN ELECTION, ESTABLISHING SPECIFICATIONS OF

More information

IC Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing

IC Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing IC 25-28.5 ARTICLE 28.5. PLUMBERS IC 25-28.5-1 Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing IC 25-28.5-1-1 Declaration of policy Sec. 1. It is hereby declared to be the policy of

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

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

NEW LEGISLATION. October 25, The following legislation has been temporarily assigned to the below-stated committee by the Clerk of Council:

NEW LEGISLATION. October 25, The following legislation has been temporarily assigned to the below-stated committee by the Clerk of Council: NEW LEGISLATION October 25, 2010 The following legislation has been temporarily assigned to the below-stated committee by the Clerk of Council: Temp. No. Introduced Committee Description A-130 10/25/10

More information

TITLE III: ADMINISTRATION. Chapter 32. CITY POLICIES

TITLE III: ADMINISTRATION. Chapter 32. CITY POLICIES TITLE III: ADMINISTRATION Chapter 32. CITY POLICIES 1 CHAPTER 32: CITY POLICIES Section General Provisions 32.01 Funds 32.02 Personnel 32.03 Municipal elections 32.04 Persons who may not purchase; exception

More information

Expedited Type 3 Annexations: Petitions By All Property Owners For Undertaking A Significant Economic Development Project

Expedited Type 3 Annexations: Petitions By All Property Owners For Undertaking A Significant Economic Development Project CHAPTER6 Expedited Type 3 Annexations: Petitions By All Property Owners For Undertaking A Significant Economic Development Project General Comments Chapter 6 will deal with Expedited Type 3 Annexations

More information

PENN TOWNSHIP CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NUMBER HOLDING TANKS

PENN TOWNSHIP CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NUMBER HOLDING TANKS PENN TOWNSHIP CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NUMBER 2001-2 HOLDING TANKS SECTION 1. The purpose of this Ordinance is to provide for and regulate the use, maintenance and removal of new and existing

More information

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information

ORDINANCE NO

ORDINANCE NO Draft No. 08-212 ORDINANCE NO. 2008-206 AN ORDINANCE AUTHORIZING THE CITY MANAGER TO CONTRACT, ON BEHALF OF THE CITY OF KENT, WITH THE OFFICE OF THE PUBLIC DEFENDER, PORTAGE COUNTY, FOR THE PROVISION OF

More information

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES SECTION 1101. ENFORCEMENT. A. Zoning Officer. The provisions of this Ordinance shall be administered and enforced by the Zoning Officer of the Township

More information

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0 1 SB220 2 182114-1 3 By Senator Dial 4 RFD: Fiscal Responsibility and Economic Development 5 First Read: 21-FEB-17 Page 0 1 182114-1:n:02/09/2017:EBO-KB/JK 2 3 4 5 6 7 8 SYNOPSIS: Under existing law, preferred

More information

HOUSE COMMITTEE ON APPROPRIATIONS FISCAL NOTE. SENATE BILL NO. 446 PRINTERS NO PRIME SPONSOR: McGarrigle

HOUSE COMMITTEE ON APPROPRIATIONS FISCAL NOTE. SENATE BILL NO. 446 PRINTERS NO PRIME SPONSOR: McGarrigle HOUSE COMMITTEE ON APPROPRIATIONS FISCAL NOTE SENATE BILL NO. 446 PRINTERS NO. 1088 PRIME SPONSOR: McGarrigle COST / (SAVINGS) FUND FY 2017/18 FY 2018/19 General Fund See fiscal impact See fiscal impact

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

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

Pine Tree Village Amended and Restated By-Laws

Pine Tree Village Amended and Restated By-Laws AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 PUBLIC RECORDS MEETING April 13, 2011-7:30 PM REGULAR COUNCIL MEETING OF April 13, 2011-8:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE

More information

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

More information

CALLAWASSIE ISLAND MEMBERS CLUB, INC.

CALLAWASSIE ISLAND MEMBERS CLUB, INC. CALLAWASSIE ISLAND MEMBERS CLUB, INC. Amended And Restated By-Laws January 1, 2014 BLUFFTON 485469V2 047974-00034 THE CALLAWASSIE ISLAND CLUB MEMBERS CLUB, INC. AMENDED AND RESTATED BY-LAWS Table of Contents

More information

ARTICLE 8. SECTION 1. Section of the General Laws in Chapter entitled "Size,

ARTICLE 8. SECTION 1. Section of the General Laws in Chapter entitled Size, ======= art.00/ ======= ARTICLE 0 0 0 SECTION. Section -- of the General Laws in Chapter - entitled "Size, Weight, and Load Limits" is hereby amended to read as follows: --. Power to permit excess size

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY MUNICIPAL WASTE COLLECTION AND TRANSPORTATION REGISTRATION RULES AND REGULATIONS

YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY MUNICIPAL WASTE COLLECTION AND TRANSPORTATION REGISTRATION RULES AND REGULATIONS INCORPORATES ALL AMENDMENTS as of September 17, 2014 Effective January 1, 2015 YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY MUNICIPAL WASTE COLLECTION AND TRANSPORTATION REGISTRATION RULES AND REGULATIONS

More information

08/22/12 REVISOR JSK/AA

08/22/12 REVISOR JSK/AA 1.1 1.2 1.3 1.4 1.5 1.6 1.7 1.8 1.9 1.10 1.11 1.12 1.13 1.14 A bill for an act relating to disaster assistance; authorizing spending to acquire and better public land and buildings and other improvements

More information

CHAPTER 2 COUNTY STRUCTURAL OPTIONS

CHAPTER 2 COUNTY STRUCTURAL OPTIONS 2.01 INTRODUCTION CHAPTER 2 COUNTY STRUCTURAL OPTIONS Latest Revision August, 2010 Article X, Section 1 of the Ohio Constitution provides that the General Assembly shall provide by general law for the

More information

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING The Springfield Township Board of Trustees held a meeting Thursday, December 27, 2018 at 6:00 p.m. at the Springfield Township Town Hall, 2459 Canfield Road, Akron, Ohio. Purpose of the meeting: Organizational

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

The Board of Commissioners met this date with all members present.

The Board of Commissioners met this date with all members present. Vol ume 75- -Page 229 The Board of Commissioners met this date with all members present. Mr. Maple moved the minutes of the meeting held December 20, 2018, be approved as read. Mr. Gentile seconded. Roll

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

NOTICE OF ELECTION. The polls for said election will be open at 6:30 a.m. and remain open until 7:30 p.m. of said day.

NOTICE OF ELECTION. The polls for said election will be open at 6:30 a.m. and remain open until 7:30 p.m. of said day. NOTICE OF ELECTION Notice is hereby given that in pursuance to a resolution adopted on October 11, 2011 by the Board of Library Trustees of the Defiance Public Library, Defiance County, Ohio, there will

More information

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO. 03-1213 RESOLUTION CALLING AN ELECTION FOR VOTER APPROVAL FOR AN EDUCATIONAL PARCEL TAX WHEREAS, the Chabot-Las

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

PART 16 FOOD PROTECTION ACT

PART 16 FOOD PROTECTION ACT This copy of the Food Protection Act is not an official copy and is solely provided for the convenience of the user. Official copies of the statute are available from the Colorado General Assembly, Office

More information

As Introduced. 131st General Assembly Regular Session H. B. No

As Introduced. 131st General Assembly Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 395 2015-2016 Representative Pelanda Cosponsors: Representatives Green, Grossman, Fedor, Ruhl, Hill, Sprague A B I L L To amend sections 3705.17 and 4767.01

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 17, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 17, 2015 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 17, 2015 175th Anniversary of Summit County - Community Recognition of Cuyahoga Falls. Brian Nelsen will present

More information

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04

More information

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON FEBRUARY 16, 2017 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY RECYCLABLE MATERIALS REGISTRATION RULES AND REGULATIONS

YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY RECYCLABLE MATERIALS REGISTRATION RULES AND REGULATIONS INCORPORATES ALL AMENDMENTS as of September 17, 2014 Effective January 1, 2015 YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY RECYCLABLE MATERIALS REGISTRATION RULES AND REGULATIONS PREAMBLE The Authority

More information

Proposed: 9/17/2018. By Council Member

Proposed: 9/17/2018. By Council Member Proposed: 9/17/2018 ORDINANCE NO. 110-2018 (HT), First Reading By Council Member An Ordinance amending Chapter 1369, Basic Standards for Business Occupancy, of Title Seven, Business Maintenance Code, of

More information

MEETINGS ARE NOW BEING RECORDED ALL DISCUSSIONS ARE SUMMARIZED. FOR COMPLETE PROCEEDINGS PLEASE SEE CORRESPONDING CD FOR THIS MEETING DAY.

MEETINGS ARE NOW BEING RECORDED ALL DISCUSSIONS ARE SUMMARIZED. FOR COMPLETE PROCEEDINGS PLEASE SEE CORRESPONDING CD FOR THIS MEETING DAY. St. Clairsville, Ohio January 3, 2019 The Board of Commissioners of Belmont County, Ohio, met this day in regular session. Present: J. P. Dutton, Josh Meyer and Jerry Echemann, Commissioners and Jayne

More information

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact:

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact: UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of 1968 AN ACT to provide for the formulation and establishment of uniform charts of accounts and reports in local units of government; to define local units

More information

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES Secretary of State of Ohio Republican Executive Committee Adams County 323 N. Market St. West Union, Oh 45693 We have performed the procedures

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

AN ORDINANCE APPROVING THE PERMANENT ANNUAL APPROPRIATIONS FOR THE VILLAGE OF BOSTON HEIGHTS FOR THE YEAR 2012 AND DECLARING AN EMERGENCY.

AN ORDINANCE APPROVING THE PERMANENT ANNUAL APPROPRIATIONS FOR THE VILLAGE OF BOSTON HEIGHTS FOR THE YEAR 2012 AND DECLARING AN EMERGENCY. VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 REGULAR COUNCIL MEETING OF February 8, 2012-8:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA MINUTES PRESENTED FOR CHANGE

More information

NEW LEGISLATION. May 14, 2018

NEW LEGISLATION. May 14, 2018 NEW LEGISLATION May 14, 2018 Temp. No. Introduced Committee Description A-39 5/14/18 PZ An ordinance authorizing and approving the Woodland Villas final subdivision plat and improvement plans for Parcels

More information

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016 BY-LAWS OF THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016 1 1.1 Principal Office. 2016-09-27 BY-LAWS OF THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I Principal office of the

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT THIS DEVELOPMENT AGREEMENT (this Agreement ), is made and entered into this day of March, 2011 by and between the CITY OF WICHITA, KANSAS, a municipal corporation duly organized under

More information

As Reported by the House Finance Committee. 132nd General Assembly Regular Session Am. H. B. No

As Reported by the House Finance Committee. 132nd General Assembly Regular Session Am. H. B. No 132nd General Assembly Regular Session Am. H. B. No. 3 2017-2018 Representatives Duffey, Hagan Cosponsors: Representatives Vitale, Reineke, Hambley, Henne, Roegner, Retherford, Bishoff, Brenner, Romanchuk

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

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: November 10, 2016 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving a revocable permit

More information

H 6178 S T A T E O F R H O D E I S L A N D

H 6178 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- H 1 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO STATE AFFAIRS AND GOVERNMENT - THE RHODE ISLAND LOBBYING REFORM ACT

More information

ANC 8D Financial Operations Were Not Fully Compliant with Law

ANC 8D Financial Operations Were Not Fully Compliant with Law 025:15:TC:MY:DB:TH:cm:LP:KP ANC 8D Financial Operations Were Not Fully Compliant with Law June 16, 2015 Audit Team: Sophie Kamal, Auditor-in-Charge Fredericka Shaw, ANC Staff Assistant Amy Wu, Analyst

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: January 8, 2013 Department:

More information

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

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

More information

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

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

More information

NASSAU COUNTY, FLORIDA ORDINANCE NO

NASSAU COUNTY, FLORIDA ORDINANCE NO NASSAU COUNTY, FLORIDA ORDINANCE NO. 96-12 AN ORDINANCE OF NASSAU COUNTY, FLORIDA REQUIRING SOLID WASTE HAULERS WHICH COLLECT RESIDENTIAL AND COMMERCIAL SOLID WASTE WITHIN THE UNINCORPORATED AREAS OF THE

More information

Corporate... $2,941,858. Building Improvement Fund... 1,757,500. Vehicle/Machinery Replacement Fund ,500. Recreation...

Corporate... $2,941,858. Building Improvement Fund... 1,757,500. Vehicle/Machinery Replacement Fund ,500. Recreation... Ordinance # 13-007 TENTATIVE ANNUAL BUDGET AND APPROPRIATION ORDINANCE SKOKIE PARK DISTRICT SKOKIE, COOK COUNTY, ILLINOIS FOR THE FISCAL YEAR BEGINNING MAY 1, 2013 AND ENDING APRIL 30, 2014 WHEREAS, the

More information

Amended: July 12, 2010 ( Resolution No. 6136) An Economic Development Agency. Amended: February 12, 1996 ( Resolution No Adopted: July 8, 1985

Amended: July 12, 2010 ( Resolution No. 6136) An Economic Development Agency. Amended: February 12, 1996 ( Resolution No Adopted: July 8, 1985 AMENDMENTS TO CITY OF RED WING, MINNESOTA ENABLING RESOLUTION NO. 2226 ESTABLISHING THE RED WING PORT AUTHORITY, An Economic Development Agency Adopted: July 8, 1985 Amended: February 12, 1996 ( Resolution

More information

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles.

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. RESOLUTION Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF LOS ANGELES AS FOLLOWS: Section A. The

More information

CHAPTER 302B PUBLIC CHARTER SCHOOLS

CHAPTER 302B PUBLIC CHARTER SCHOOLS CHAPTER 302B PUBLIC CHARTER SCHOOLS Section Pg. 302B-1 Definitions...2 302B-2 Existing charter schools...4 302B-3 Charter school review panel; establishment; Powers and duties...5 302B-3.5 Appeals; charter

More information

Washington County Commissioners AGENDA 9:00 a.m., November 8, 2018

Washington County Commissioners AGENDA 9:00 a.m., November 8, 2018 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON NOVEMBER 8, 2018 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

LOGAN COUNTY HEALTH DISTRICT REGULATION 46: PLUMBING TABLE OF CONTENTS. Section 1 Title, Scope, Administration, Enforcement, and Page 2

LOGAN COUNTY HEALTH DISTRICT REGULATION 46: PLUMBING TABLE OF CONTENTS. Section 1 Title, Scope, Administration, Enforcement, and Page 2 LOGAN COUNTY HEALTH DISTRICT REGULATION 46: PLUMBING TABLE OF CONTENTS Section 1 Title, Scope, Administration, Enforcement, and Page 2 Section 2 Definitions Page 3 Section 3 Plumbing for Public Places

More information

DUBLIN SCHOOLS DUBLIN UNIFIED SCHOOL DISTRICT

DUBLIN SCHOOLS DUBLIN UNIFIED SCHOOL DISTRICT DUBLIN SCHOOLS DUBLIN UNIFIED SCHOOL DISTRICT RESOLUTION NO. 2018/19-03 DUBLIN UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES, ALAMEDA COUNTY, STATE OF CALIFORNIA RESOLUTION OF THE DUBLIN UNIFIED SCHOOL DISTRICT

More information

CHAPTER 246. AN ACT concerning the enforcement of the State s environmental laws, and amending parts of the statutory law.

CHAPTER 246. AN ACT concerning the enforcement of the State s environmental laws, and amending parts of the statutory law. CHAPTER 246 AN ACT concerning the enforcement of the State s environmental laws, and amending parts of the statutory law. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1.

More information

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

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

More information

INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS

INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS State of Texas County of Travis ' ' ' OAG Contract No. This contract is entered into by the Office

More information

TITLE XV: LAND USAGE. Chapter BUILDING REGULATIONS Cross-reference: Local legislation regarding land usage, see Title XVII

TITLE XV: LAND USAGE. Chapter BUILDING REGULATIONS Cross-reference: Local legislation regarding land usage, see Title XVII TITLE XV: LAND USAGE Chapter 150. BUILDING REGULATIONS Cross-reference: Local legislation regarding land usage, see Title XVII 1 2 Villages - Land Usage CHAPTER 150: BUILDING REGULATIONS Section Building

More information

CHAPTER 150: BUILDINGS. Building Code. Permits and General Requirements. Construction Sites. Electrical Inspections

CHAPTER 150: BUILDINGS. Building Code. Permits and General Requirements. Construction Sites. Electrical Inspections CHAPTER 150: BUILDINGS Section Building Code 150.01 Codes adopted by reference 150.02 Application, administration and enforcement 150.03 Permits and fees 150.04 Building Code optional chapter 150.15 Miscellaneous

More information

CHAPTER Committee Substitute for House Bill No. 823

CHAPTER Committee Substitute for House Bill No. 823 CHAPTER 98-409 Committee Substitute for House Bill No. 823 An act relating to financial matters; amending s. 18.10, F.S., which provides requirements for deposit and investment of state money; revising

More information