Ontario County Board of Supervisors. AGENDA REGULAR BOARD MEETING December 17, 2015 at 6:30 p.m.

Size: px
Start display at page:

Download "Ontario County Board of Supervisors. AGENDA REGULAR BOARD MEETING December 17, 2015 at 6:30 p.m."

Transcription

1 Ontario County Board of s Robert A. Green, Jr., Vice-Chairman Karen R. DeMay MMC, Clerk Kristin A. Haremza CMC, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street Phone: BOS@co.ontario.ny.us AGENDA REGULAR BOARD MEETING December 17, 2015 at 6:30 p.m. Location: Ontario County Safety Training Facility 2914 County Road 48 Town of Hopewell Canandaigua, NY st PUBLIC HEARING concerning proposed Local Law No. 9 Intro. of 2015 entitled A Local Law to Repeal Local Law No. 3 of 2015, A Local Law Pursuant to Chapter of the Laws of the State of New York and Section 3-c of the General Municipal Law Overriding Tax Levy Limit for Fiscal Year Discussion. Public Hearing Closed. 2 nd PUBLIC HEARING concerning Review of Agricultural District 8 located in the Towns of Manchester and Phelps. Discussion. Public Hearing Closed. REGULAR MEETING CALLED TO ORDER: ROLL CALL: PLEDGE OF ALLEGIANCE: led by MacMillan Board of s Meeting Agenda December 17, 2015 Page 1

2 APPROVAL OF MINUTES: Minutes of the preceding session shall be approved without being read, unless the reading thereof is called for by a Member of the Board - - the minutes are available for review in the s' Committee Room. REPORTS OF COUNTY OFFICIALS: Ontario County Chief Communications Officer Stephen DeChick PRIVILEGE OF THE FLOOR: Hilton for Public Health Director Mary Beer COMMUNICATIONS and REPORTS: 1. Copies received of minutes of meetings held as follows: a. Ontario County Municipal Clerks Association held October 23, b. Health and Medical Services Committee held November 4 and November 25, c. Planning and Research Committee held November 17, d. Public Safety Committee held November 23, e. Public Works Committee held November 23, f. Governmental Operations and Improved Methods Committee held November 24, File. 2. Notice of Obligational Authority regarding funding for the H1-B Advanced Manufacturing grant received from New York State Department of Labor. File. 3. Notice of approval of Local Workforce Investment Areas request for funds to support Trade Adjustment Assistance Program received from New York State Department of Labor. File. 4. Memorandum and brief report regarding Rochester Regional Transit Authority received from Ontario County Representative Geoff Astles. File. 5. Communication regarding move of primary residence from Ontario County to Seneca County received from John T. Sheppard. File. 6. Modified Part 360 Solid Waste Management Facility Permit authorizing landfill expansion received from New York State Department of Environmental Conservation. File. 7. Draft Consolidated Agricultural District 8, recertification report, received from Ontario County Planning Department. File. 8. Adopted 2016 Ontario County Budget. File. Board of s Meeting Agenda December 17, 2015 Page 2

3 REPORTS OF SPECIAL COMMITTEES: REPORTS OF STANDING COMMITTEES: RESOLUTIONS: 9. Ontario County Landfill Authorization for Construction Activities Environmental Quality 10. Authorization to Execute Deferred Payment Plan with Toshiba Business Solutions for Multifunction Copiers for all County Departments Financial Management 11. Award Contract to Underberg & Kessler, LLP, Legal Assistance to Ontario County for Operations at the Former Health Facility Financial Management 12. Motion to Adopt Local Law No. 9 (Intro.) of 2015 Financial Management Levy of Taxes for Annual Budgets of the Towns Governmental Operations 14. Removal of Health Hazard Town of Farmington Governmental Operations 15. Levy of 2016 Special District Special Assessments Governmental Operations 16. Relevy of Returned Unpaid School Taxes Governmental Operations 17. Levy of 2016 Special District AD Valorem Taxes Governmental Operations 18. Schedule of Taxes for 2016 Governmental Operations 19. Authorizing Agreements 2016 Dog Control and Related Services Between Ontario County and Ontario County Humane Society, Inc. and Between Ontario County and Participating Municipalities Governmental Operations 20. Contract Authorization P&NP Computer Service, Inc. Governmental Operations 21. Approval of Contract with Sungard Public Sector, Inc. for Finance System Application Services Governmental Operations Board of s Meeting Agenda December 17, 2015 Page 3

4 22. Authorization for Renewal of Professional Consultant Contract Donna Fladd, NPP Psychiatric Nurse Practitioner Health and Medical Services 23. Authorization for Renewal of Professional Consultant Contract NYSARC, Inc., Ontario County Chapter Mental Health Health and Medical Services 24. Authorization for Renewal of Professional Consultant Contract Unity of Cayuga County, Inc., Unity Employment Services Mental Health 2016 Health and Medical Services 25. Authorization for Renewal of Professional Consultant Contract Council on Alcoholism and Addictions of the Finger Lakes Mental Health 2016 Health and Medical Services 26. Authorization for Renewal of Professional Consultant Contract Finger Lakes Addictions Counseling and Referral Agency Mental Health 2016 Health and Medical Services 27. Authorization for Renewal of Professional Consultant Contract Jessica R. Norton, MD Mental Health 2016 Health and Medical Services 28. Authorization for Renewal of Professional Consultant Contract William E. Mitchell, PSYD - Mental Health 2016 Health and Medical Services 29. Authorization for Renewal of Professional Consultant Contract Thankamma Mathew, MD Mental Health 2016 Health and Medical Services 30. Authorization for Renewal of Professional Consultant Contract Kathleen Klein Mental Health 2016 Health and Medical Services 31. Authority to Renew Contract Livingston/Wyoming ARC/Kidstart Children with Special Needs Program Preschool - Ontario County Public Health Health and Medical Services 32. Authorization to Renew Contract Rabies Reponses Program Public Health 2016 Health and Medical Services 33. Authorization Contract: Office for the Aging/Genesee Region Home Care of Ontario County, Inc. Respite Services 2016 Human Services 34. Authorization Contract: Office for the Aging and Lifetime Care 2016 Human Services Board of s Meeting Agenda December 17, 2015 Page 4

5 35. Authorization to Sign Hold Harmless Agreement St. Patrick s Church of Victor and Office for the Aging Nutrition Program 2016 Human Services 36. Information Management System Office for the Aging and Peerplace Networks, LLC Human Services 37. Authorization Contract: Office for the Aging/Homemakers of the Genesee, DBA, Caregivers Respite Services 2016 Human Services 38. Authorization to Extend Contract with First Niagara Risk Management, Inc. as the Third Party Administrator to the Ontario County Mutual Self-Insurance Plan for Workers Compensation and for the Ontario County Self-Insured Disability Program January 1, 2016 December 31, 2016 Insurance 39. Authorization to Extend Contract with First Niagara Risk Management, Inc. as the Third Party Administrator for the Finger Lakes Community College s Self-Insured Disability Insurance Program January 1, 2016 December 31, 2016 Insurance 40. Reclassification of Position Custodian to Head Custodian Finger Lakes Community College Personnel 41. Step Adjustment Vivian Russell Stop-DWI Program Personnel 42. Salary Adjustment January Smith and William Geisler Office of Sheriff: 9-11 Communications Center Personnel 43. Authorization to Apply for N.Y.S. Occupational Safety and Health Hazard Abatement Grant Ontario County Human Resources Personnel 44. Ontario County Non-Discrimination and Sexual Harassment Prevention in the Workplace Policy Personnel 45. Budget Transfer to Retain 2015 Agriculture Enhancement Plan Implementation Funds Planning and Research 46. Authorizing Contract with Ontario County Economic Development Corporation for Public Benefit Economic Development Services; 2016 Planning and Research 47. Authorizing Contract with Ontario County Industrial Development Agency for Public Benefit Economic Development Services; 2016 Planning and Research Board of s Meeting Agenda December 17, 2015 Page 5

6 48. Acceptance of New York State Snowmobile Trail Development and Maintenance Grant in Aid Funds Planning and Research 49. Authorizing Contract Renewal with Fairweather Consulting Business Retention & Expansion Program Planning and Research 50. Resolution to Approve the Eight-Year Review and Recertification of Agricultural District No. 8 Located in the Towns of Manchester and Phelps Planning and Research 51. Revolving Loan Fund Loan Review Committee Reappointment Kevin Hill, CPA Planning and Research 52. Revolving Loan Fund Loan Review Committee Reappointment Robert Green Planning and Research 53. Appointment to the Ontario County Local Development Corporation Lewis C. Zulick Planning and Research 54. Appointment to the Ontario County Industrial Development Agency Lewis C. Zulick Planning and Research 55. Authorization to Accept Missing Alzheimer s Patient Assistance Program Grant Public Safety 56. Authorization to Accept Donation for DARE Program Public Safety 57. Acceptance of Donation for Project Lifesaver Ontario County Sheriff s Office Public Safety 58. Acceptance of Donation Ontario County Sheriff s Office Public Safety 59. Authorization to Accept Autism Speaks Grant Public Safety 60. Youth in Crisis Program Probation Department January 1, 2016 December 31, 2016 Public Safety 61. Authorization for the Office of Sheriff to Enter into a Contract with FLACRA Public Safety 62. Authorization Agreement Craig W. Johnson, M.S., C.A.S.A.C. Mind Evolution Behavior Change Counseling January 1, 2016 December 31, 2016 Public Safety FLACRA Contract Enhanced Jail Services, Probation Department Public Safety Board of s Meeting Agenda December 17, 2015 Page 6

7 FLACRA Contract Cognitive Behavioral Techniques Group Probation Department Public Safety 65. Authorization Agreement Gate Anger Management Counseling Ontario County Correctional Facility Public Safety 66. Authorization Agreement Beth Humby, LMSW, Art Therapy Program Ontario County Correctional Facility Public Safety 67. Agreement Between the County of Monroe, Monroe County Sheriff, and County of Ontario for Security Services at Rochester Psychiatric Center Public Safety 68. City of Canandaigua Authority to Sign Contract Ontario County Stop-DWI Program Public Safety 69. Intermunicipal Cooperation Agreement for Enhanced Law Enforcement Services with Town of Geneva Public Safety 70. Acceptance of Contract - Center for Dispute Settlement Contract Probation Department Public Safety 71. Capital Project Authorization of Payment for Radio License Application Fees 700 MHZ Interop Capital Project Public Safety 72. Capital Project Approval of Contract with Crown Atlantic Company LLC for Lease of Mary Street Co-Location Tower Site 700 MHZ Interop Capital Project Public Safety 73. Appointment to Ontario County Traffic Safety Board Mary K. Mansfield Public Safety 74. Reappointment Ontario County Traffic Safety Board Public Safety 75. Appointments Ontario County Traffic Safety Board Public Safety 76. Award of Contract for Pavilion Construction at Gannett Hill Department of Public Works Public Works 77. Authorizing Transfer of Funds Department of Public Works Canandaigua Lake County Sewer District Public Works 78. Authorizing Transfer of Funds Pump Station 1N Sanitary Sewer Force Main Replacement Department of Public Works Route 332 Sewer District Public Works Board of s Meeting Agenda December 17, 2015 Page 7

8 79. Establish Capital Project No FLCC Sanitary Improvements Project Authorize Funding and Award Contract for Construction Services Public Works 80. Authorization to Accept Bid for the Maintenance and Repair of Emergency Generators Department of Public Works, Buildings and Grounds Public Works 81. Authorization to Amend Lease Agreement with Ontario County Chapter of NYSARC, Inc., for 3071 County Complex Drive Department of Public Works Buildings and Grounds Public Works 82. Award of Bid for Courthouse Exterior Painting Department of Public Works Public Works 83. Authorization to Accept Bid for the Replacement of the Rooftop Air Handler Unit at 83 Seneca Street Department of Public Works Public Works 84. Acceptance of Bids for On-Demand General Construction Services Department of Public Works Public Works 85. Authorization to Award Bid for Hauling and Disposal of Trash/Recyclables at Various County Buildings Department of Public Works Bureau of Buildings and Grounds Casella Waste Management of NY, INC. Public Works 86. Authorization to Contract for Janitorial Services with Ontario County NYSARC, Inc. A/T/A Abbey Industries Department of Public Works Bureau of Buildings and Grounds Public Works 87. Award of Contract to Barton & Loguidice Consulting Engineers for County Burn Building Structural Evaluation Public Works 88. Establish Capital Project No Multiple Culvert Replacements Department of Public Works Public Works 89. Authorizing Transfer of Funds Highway Capital Reserve for Roads and Bridges Department of Public Works Public Works 90. Authorization to Execute Quitclaim Deed: Town of Farmington, County Road 41 Public Works 91. Resolution Accepting Donation of Troemner Weight Kit for the Department of Weights and Measures Public Works Board of s Meeting Agenda December 17, 2015 Page 8

9 92. Capital Project No County Road 33 Reconstruction, Purchase of Lands Department of Public Works Bureau of Highways Public Works 93. Capital Project No. 7 of 2006 Approval of Sale of Property and Lease Agreement with the County of Yates for a Tower Site Located at 3835 Shay Road, Italy, New York Public Works 94. Authorization to Contract for Consultant Services for Hazardous Material Testing Public Works 95. Capital Project No Authorization to Contract with Plan Architectural Studio, P.C. for Professional Consultant Services for HVAC Rehabilitation in the Fine Arts and Graphic Design Area 2015 FLCC Capital Maintenance Project FLCC Projects 96. Capital Project No Approval of Change to Contract for Advanced Architecture and Planning, PC 2014 FLCC Capital Maintenance Project FLCC Projects 97. Capital Project No Authorization to Amend Contract for Architectural Design Services FLCC Geneva Campus Center FLCC Projects 98. Capital Project No Approval of Change Order CO FLCC Geneva Campus Center FLCC Projects 99. Capital Project No Acceptance of Payment from M/E Engineering, P.C. FLCC Geneva Campus Center FLCC Projects 100. Capital Project No Authorization to Purchase Side Chairs FLCC Viticulture Center FLCC Projects 101. Finger Lakes Community College Approval of Assignment of Subcontracting Work Under Architectural Contract for Geneva Campus Center FLCC Projects 102. Appointment to Finger Lakes Community College Board of Trustees Geoffrey C. Astles Chairman 103. Resolution of Appreciation s Angelo, Astles, Cowley, Crowley, MacMillan, Sheppard, and Welch Chairman UNFINISHED BUSINESS: ADJOURNMENT: Board of s Meeting Agenda December 17, 2015 Page 9

10 ONTARIO COUNTY BOARD OF SUPERVISORS BOARD MEETING December 17, 2015 ADDENDUM COMMUNICATIONS: 1. Received copy of Resolution No from Seneca County entitled Opposes IESI Seneca Meadows New York City Trash by Rail Proposal and Increase in Greenhouse Gasses & Stench File. 2. Minutes from Environmental Quality Committee held on October 14, File. 3. Notice of grant award from New York State Department of Homeland Security and Emergency Services for the Hazardous Material Emergency Preparedness (HEMP) Grant Program. File. 4. Letter from Senator Joseph E. Robach regarding the winning of the Update Revitalization Initiative funding. File. 5. Received copy of Local Law No. 3 of 2015 from the Town of Geneva entitled: Amending Chapter 165 (Zoning) of the Code of the Town of Geneva to Add Regulations Pertaining to Short-Term Rentals File. 6. Received Key Events # dated December 16, 2015 from the County Administrator Krause. File. RESOLUTIONS: (Requires Waiver of the Rules) 7. Authorization to Accept Settlement Agreement with the State of New York for the Former Ontario County Health Facility Finance 8. Reclassification of Position Cleaner to Custodian Finger Lakes Community College Personnel Board of s Meeting Addendum Page 1 of 1 December 17, 2015

11 ONTARIO COUNTY LANDFILL AUTHORIZATION FOR CONSTRUCTION ACTIVITIES WHEREAS, In November of 2003, Ontario County ( the County ) and Casella Waste Services of Ontario, LLC, a New York limited liability corporation and successor in interest of New England Waste Services of N.Y., Inc., and Casella Waste Systems, Inc., a Delaware corporation (collectively Casella ) entered into an Operation, Management and Lease Agreement, as amended by the December 21, 2007, Restated First Amendment to the Ontario County Operation, Management & Lease Agreement (together comprising the OMLA ); and WHEREAS, Pursuant to the terms and conditions of the OMLA, Casella operates the Ontario County Landfill (the Landfill ), located in Ontario County, New York, which property and facility is owned by the County; and WHEREAS, Section 3.6(g) of the OMLA provides for Landfill operation during certain enumerated hours on Monday through Saturday; and WHEREAS, It has become necessary for Casella to engage in construction activities at the Landfill in order to maximize existing permitted capacity, which activities cannot be undertaken during the hours when waste is being deposited at the Landfill; and WHEREAS, Casella has requested the County s agreement for it to engage in construction activities at the Landfill on Sundays from January 1, 2015, to April 30, 2016, between the hours of 7:00 a.m. and 5:00 p.m.; and WHEREAS, In the course of such construction operations, Casella has agreed that backup alarms on equipment and vehicles used for this construction work will be changed to quieter ones, and it will otherwise reasonably endeavor to control noise emanating from the Landfill during such construction work; and WHEREAS, On November 2, 2015, the Town of Seneca s Town Board unanimously approved Casella engaging in Landfill construction activities as described above; and WHEREAS, The Environmental Quality Committee has reviewed, approved and recommends adoption of this resolution; now, therefore, be it RESOLVED, That the Ontario County Board of s hereby authorizes Casella to engage in construction activities at the Landfill on Sundays from January 1, 2015, to April 30, 2016, between the hours of 7:00 a.m. and 5:00 p.m., so long as backup alarms on equipment and vehicles

12 used for this construction work will be changed to quieter ones, and Casella will otherwise reasonably endeavor to control noise emanating from the Landfill during such construction work; and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to the Planning Department, and Casella.

13 AUTHORIZATION TO EXECUTE DEFERRED PAYMENT PLAN WITH TOSHIBA BUSINESS SOLUTIONS FOR MULTIFUNCTION COPIERS FOR ALL COUNTY DEPARTMENTS WHEREAS, The current contract for multifunction copiers for all county departments expires December 16, 2015, and a resolution to lease on a month-to-month basis until a new award was made was approved by the Board of s at the December 3, 2015, board meeting; and WHEREAS, Purchasing and Information Services staff have made site visits to various vendor locations to assess the function and capabilities of multifunction copiers currently available through both NYS contract and national cooperatives; and WHEREAS, After a review of all pricing submitted, Information Services and Purchasing recommends award to Toshiba Business Solutions, based on pricing through NYS contract PT66615 with financing through the Deferred Payment Plan option for a 60 month term, with a monthly base price of $92.31 for a 30 copy per minute color machine (click charge.0104 B&W/.0585 color) up to $ for a 65 copy per minute color/75 copy per minute B&W machine (click charge.0065 B&W/.0423 color) now; therefore, be it RESOLVED, That the award for multifunction copiers be made to Toshiba Business Solutions, 180 Kenneth Dr. Suite 200, Rochester NY 14623, with pricing based on NYS contract PT66615; and further RESOLVED, That said award shall be for the term of sixty (60) months, starting February 1, 2016 by approval of this Board of s; and further RESOLVED, That certified copies of this resolution be sent to the Finance Department and Toshiba Business Solutions by the Clerk of this Board.

14 AWARD OF CONTRACT TO UNDERBERG & KESSLER, LLP, LEGAL ASSISTANCE TO ONTARIO COUNTY FOR OPERATIONS AT THE FORMER HEALTH FACILITY WHEREAS, Ontario County has identified a need for the assistance of outside legal counsel in matters involving issues specific to collections for the long term care account balances; and WHEREAS, Assistance is needed from time to time for collections for both private pay and Medicaid charges for residents of the former Ontario County Health Facility; and WHEREAS, Ontario County has contracted with Underberg & Kessler, LLP, 300 Bausch & Lomb Place, Rochester, NY 14604, since 2007; and WHEREAS, Ontario County recommends that Underberg & Kessler, LLP, be awarded a contract for legal services for the ensuing year; and WHEREAS, A budget was established in account A4530 in 2016 for such legal services: and WHEREAS, The Finance Committee has reviewed and supports said award; now, therefore, be it RESOLVED, That the contract for Legal Services for the purposes of collecting certain outstanding debts from operations of the former Ontario County Health Facility be awarded to Underberg & Kessler, LLP expiring on December 31, 2016; and further RESOLVED, That the Ontario County Administrator be authorized to sign the contract, subject to review and approval of the Ontario County Attorney; and further RESOLVED, That the County s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be sent to Underberg & Kessler, LLP, and the Finance Department.

15 FILING LOCAL LAW New York State Department of State 41 State Street, Albany, NY (Use this form to file a local law with the Secretary of State) Text of law should be given as amended. Do not include matter being eliminated and do not use italics or underlining to indicate new matter. County of Ontario City Town Village Local Law No. 9 (Intro.) of the year 2015 A Local Law to Repeal Local Law No 3 of 2015: A Local Law Pursuant to Chapter of the Laws of the State of New York and Section 3-c of the General Municipal Law Overriding Tax Levy Limit for Fiscal Year 2016 (Insert Title) Be it enacted by the Board of s (Name of Legislative Body) County of Ontario City Town Village as follows: SECTION 1: Purpose: The Board of s intends by this local law to repeal Local Law No.3 of 2015, which provided the County of Ontario shall override the real property tax levy limit established by Chapter 97 of the Laws of 2011 of the State of New York and may adopt a budget requiring a tax levy that is greater than such tax levy limit. SECTION 2: Repeal of Local Law No. 3 of 2015.: Local Law No. 3 of 2015 is hereby repealed. SECTION 3: Effective Date: This local law shall take effect immediately. 1

16 2016 LEVY OF TAXES FOR ANNUAL BUDGETS OF THE TOWNS WHEREAS, There has been presented to this Board of s a duly certified copy of the Annual Budget of each of the several Towns in the County of Ontario for the fiscal year, beginning January 1, 2016; now, therefore, be it RESOLVED, That there shall be and hereby is assessed and levied upon, to be collected from the taxable real property situate in the various Towns and Villages of Ontario County, the amounts so indicated below, all as specified in the adopted 2016 Town Budgets, as filed with this Board of s: MUNICIPALITY GENERAL GENERAL HIGHWAY HIGHWAY WORKERS NAME OF TOWN FUND FUND TOWN TOWN TOWN COMP/ TOWNWIDE OUTSIDE WIDE OUTSIDE LIBRARY FUND BRISTOL $ 135, , CANADICE 35, , CANANDAIGUA 294, , EAST BLOOMFIELD 446, , ,000.00* FARMINGTON 278, , GENEVA TOWN , GORHAM HOPEWELL 124, , MANCHESTER 335, , NAPLES 420, , PHELPS 563, , , RICHMOND 268, , SENECA SOUTH BRISTOL 135, , VICTOR 1,319, WEST BLOOMFIELD 117, , TOTALS $4,471,788.7 $ 50, $4,208,677.0 $239, , (*) Town East Bloomfield - Public and further RESOLVED, That such taxes and assessments, when collected, shall be paid to the s of the Several Towns in the County of Ontario as shown by this resolution for distribution by them in the manner provided by law.

17 REMOVAL OF HEALTH HAZARD-TOWN OF FARMINGTON WHEREAS, The Farmington Town Board authorized their Code Enforcement Officer to take the necessary action for the maintenance of properties located in the Town of Farmington in accordance with Farmington Town Code 112; and WHEREAS, The Code Enforcement Officer ordered the following parcels maintained, and submitted a request to the Ontario County Board of s for the unpaid mowing charges to be levied against said parcels on the 2016 Town of Farmington Tax Roll, now, therefore, be it: RESOLVED, That the amounts appearing below per attached reference be levied against the following properties: Date Ordered Tax Map # Location Owner Amount 6/24/ Onyx Drive Nicholas, Timothy A /23/ /16/ /14/ /30/ TOTAL $2, /13/ Coachlight Cir Sulkey, Wendy L $ /24/ Coachlight Cir Jones, Jason P /23/ /16/ /14/ /30/ TOTAL $2, /24/ Gannett Drive Vanas, Jenna A & /23/2015 Feaster, Christopher /16/ /14/ /30/ TOTAL $2, /16/ Weigert Road Wood, Matthew P. $ /30/ TOTAL: $1, TOWN TOTAL: $8, now, therefore, be it RESOLVED, The amount of $ 8, is to be paid to the Town of Farmington by the Town Tax Collector; and further

18 RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance and the Farmington Town.

19 LEVY OF 2016 SPECIAL DISTRICT SPECIAL ASSESSMENTS WHEREAS, The Town Boards in the several Towns in the County have requested the following sums to be levied and assessed against the taxable property of and in the several lighting, water, drainage, sewer, sidewalk, and ambulance districts in the County for 2016; now, therefore, be it RESOLVED, That the following amounts so certified be, and the same are, hereby assessed and levied against the individual properties in the following named lighting, water, drainage, and sewer districts for the ensuing year (2016), to wit Municipality District Name Amount Town Total Bristol Bristol-Cdga Water - UN $ 41, $ 41, Canandaigua Ashton Pl Drainage Dist $ 2, $ 69, Old Brookside Drainage Dist $ 4, Lakeside Est Drainage Dist $ 2, Purdy Rd Sewer $ 18, Cdga-Bristol Water - UN $ 17, W Lake Rd Wtr Benefit - UN $ 24, Farmington Calm Lake Light Dist $ 4, $ 4, Geneva Water Dist 3 - Ext - UN $ 5, $ 9, Modified Water Dist - UN $ 3, Gorham East Lake View Drainage - UN $ 5, $ 8, Gorham Water Ext #6 - MT $ 3, Hopewell Central Hopewell Water $ 29, $ 99, Central Water - Ext 5 $ 44, Central Water - Ext 6 $ 25, Manchester Rt 96 Water - UN $ 17, $ 198, Central Water - UN $ 63, Central Wtr Ext 2 - UN $ 44, Central Wtr - Ext 3 - UN $ 70, Central Wtr - Ext 4 - UN $ 2, Phelps Rt 96/488 Wtr (PU) $ 17, $ 89, Rt 96/488 Wtr (FF) $ 10, Orleans Wtr (PU) $ 10, Orleans Wtr (FF) $ 15, Spafford Rd Wt (PU) $ 5, Spafford Rd Wt (FF) $ 3, Melvin Hill Wt (PU) $ 7, Melvin Hill Wt (FF) $ 6, White Rd Wt (FF) $ 2, Junction Rd Sewer (UN) $ 10, Richmond Shetler Rd Water - MT $ 12, $ 12, Victor Brookwood Meadow Light MT $ 2, $ 593, Cobblestone Creek Light MT $ 39, Rolling Meadows Light MT $ 7,788.00

20 and further Stoneleight Light MT $ Quail Ridge III Light $ 7, Fairways Light MT $ 8, Victor Consolidated Sewer MT $ 487, Victor Central Water MT $ 39, W Bloomfield Water Dist 1 - Ext 4 FEE $ 12, $ 28, Water Dist 1 - Ext 5 FEE $ 8, Water Dist 1 - Ext 6 FEE $ 7, TOTAL $ 1,156, RESOLVED, That the Clerk of this Board send a certified copy of this resolution to the Department of Finance.

21 RELEVY OF RETURNED UNPAID SCHOOL TAXES WHEREAS, The Collectors of the several School Districts in the County of Ontario have submitted to the County Treasurer the several accounts of Unpaid School Taxes (including school district penalties), duly verified and certified as provided by the Education Law, which accounts, affidavits, and certificates have now been laid before this Board by the Ontario County Treasurer; now, therefore, be it RESOLVED, There shall be and thereby is assessed and levied upon, to be collected from the real property of the several Towns in the ensuing Tax Levy, as hereinafter listed, upon which the same were imposed, the amounts of said returned unpaid School Taxes (including school district penalties), as certified by the County Treasurer, together with seven (7%) percent thereon in addition which shall be retained by the Ontario County Treasurer in accordance with NYS-RPTL: TOTAL AMOUNT INCLUDING MUNICIPALITY 7% WITHIN TOWNSHIP BRISTOL 158, CANADICE 102, CANANDAIGUA EAST BLOOMFIELD 199, FARMINGTON 349, GENEVA.00 GORHAM 230, HOPEWELL 49, MANCHESTER 372, NAPLES 156, PHELPS 365, RICHMOND 209, SENECA 100, SOUTH BRISTOL 230, VICTOR 624, WEST BLOOMFIELD 211, TOTAL UNPAID SCHOOL TAXES Including School Dist. Penalty & Additional County 7% Penalty $ 3,360, and further RESOLVED, That a certified copy of this resolution be sent to the Department of Finance.

22

23 LEVY OF 2016 SPECIAL DISTRICT AD VALOREM TAXES WHEREAS, The Town Boards and the Boards of Fire Commissioners in the several Towns in the County have requested the following sums to be levied and assessed against the taxable property of and in the several fire, lighting, water districts, drainage districts, sewer districts, sidewalk districts, and ambulance districts in the County for 2016; now, therefore, be it RESOLVED, That the following amounts so certified be, and the same are, hereby assessed and levied against the individual taxable properties in the following named fire, fire protection, lighting, water, drainage, sewer, sidewalk, and ambulance districts for the ensuing year (2015), to wit: MUNICIPALITY DISTRICT NAME AMOUNT OF TOTALS LEVY Bristol Bristol Fire Protection $ 179, , Bristol-Cdga Water Dist 5, Canadice Canadice Fire Protection 140, , Canandaigua Town Canandaigua Fire Protection 909, ,574, Centerpointe Light 1, Fox Ridge Light 7, Landings Light Fallbrook Pk Light Andrews & North Rd Water 20, Parrish Wtr Ext Cdga-Townline Hopewell Water 15, Hopkins-Grimble Water 10, Canandaigua-Farmington Water 83, Canandaigua Cons Water ETC 264, Canandaigua-Hopewell Water 64, Canandaigua Cons Water PAR 1, Cdga Cons Water McIntyre Rd 7, Canandaigua-Bristol Water 2, Cdga Cons Water Ext 36 16, Hickox Rd Water 3, Nott Rd Ext #40 5, Cdga Cons Water #6 4, Cdga Cons Water #8 94, Cdga Cons Water #9 3, Canandaigua W Lake Rd Benefit 22, Wyffels Rd Water 21, Cdga Cons Water Ext #11 13, Risser Rd Ext 2,254.00

24 East Bloomfield E Blm-Holc Fire Dist 301, , Bloomfield Water Dist #1 48, Bloomfield Water Dist #2 150, Bloomfield Water Dist #2-Ext #2 10, Farmington Farmington Fire Prot 563, ,201, Cdga-Farmington Water Dist 298, Maxwell Rd Water Dist Fox Rd Water Dist 18, N Farmington Water Ext #2 17, Sheldon Road Water 14, Drainage District #1 190, Auburn Meadows Light 2, Phillips Landing Light Dist 2, Mercier Sub Light Dist Beaver Creek Sub Light Dist Farmington Ponds Light Dist Fawn Estates Light Dist 1, Doe Haven Lighting Dist 2, Hook Road Lighting Dist 5, Farmbrook Lighting Dist 68, Doe Haven III Lighting Dist 1, Pheasant Light Dist Fairdale Glen s Light Dist 3, Hickory Rise Lighting Dist Auburn Meadows Sidewalk 4, Beaver Creek Sidewalk Dist 2, Hickory Rise Sidewalk Dist Geneva Town Geneva Fire Protection 283, $292, Kashong Lighting Dist 2, Wtr Dist #1 Ext #4 4, Water Dist #2 Ext #1 2, Gorham Gorham Fire District 116, $525, Gorham Fire Prot #2 234, Gorham Water District #1 120, Gorham Ambulance District #2 46, Gorham Lighting District 7, Hopewell Hopewell Fire Protection 277, $483,187 Hopewell Water Dist #1 53, Hopewell Water Dist #2 68, Cdga-Hopewell Water Dist 80, Cdga-Tnline Hopewell 3, Manchester Manchester-Clif Sprgs Fire Prot 50, $164, Manchester Fire Prot 51, Man-Shortsville Fire Prot 23, Man-Port Gibson Fire Prot 31, Man-Palmyra Fire Prot 8, Naples Naples Fire Protection 48, $ 48, Phelps Phelps Fire Protection 91, $212, Clif Sprgs Fire Prot 45, Oaks Crns Fire Prot 75, Richmond Richmond Fire Dist 426, $535, Honeoye Water Dist 102, Honeoye Lighting Dist 7,000.00

25 and further Seneca Hall Fire District 134, $374, Stanley Fire District 140,297 Seneca Castle Fire Dist 89, Hall Light Dist 4, Stanley Light Dist 4, Seneca Castle Light Dist 2, South Bristol South Bristol Fire Prot 100, $179, Richmond Fire Prot 24, Cheshire Mutual Asst Dist 50, SB Fire Prot-Bristol 4, Victor Victor Fire Prot 488, $ 3,046, Fishers Fire Dist 2,553, Fishers Lighting 2, High Point Lighting 2, West Bloomfield West Bloomfield Fire Prot 126, $157, N Bloomfield Fire Prot 10, N Bloomfield Amb Dist 5, W Bloomfield Light Dist 3, Ionia Lighting District 1, W Bloomfield Water 10, TOTAL OF ALL SPECIAL DISTRICT LEVIES: $9,631, RESOLVED, That the Clerk of this Board send a certified copy of this resolution to the Department of Finance.

26 SCHEDULE OF TAXES FOR 2016 RESOLVED, That the taxes, as extended by the Clerk of this Board of s in the County of Ontario, upon the assessment rolls of the several Tax Districts in the County of Ontario, presented to this Board of s, thereof, be and the same are, severally approved, adopted and confirmed; and further RESOLVED, In accordance with Section 904, paragraph 1 of the New York State Real Property Tax Law, the warrants in due form be issued and attached to each of said rolls by the Chairman and Clerk of this Board, directed to the Collectors of the respective Districts in said County, for the collection of 2016 taxes therein; and further RESOLVED, That a copy of this resolution, together with a copy of the Schedule of Taxes referred to hereinbefore, be sent to the Department of Finance.

27 AUTHORIZING AGREEMENTS 2016 DOG CONTROL AND RELATED SERVICES BETWEEN ONTARIO COUNTY AND ONTARIO COUNTY HUMANE SOCIETY, INC. AND BETWEEN ONTARIO COUNTY AND PARTICIPATING MUNICIPALITIES WHEREAS, Ontario County, by contracting with the Ontario County Humane Society, Inc. (OCHS), makes services for shelter operation and management, dog control officer services and dog control ordinance enforcement available to participating municipalities in Ontario County, with the current agreement for such services due to expire December 31, 2015; and WHEREAS, The County wishes to continue contracting with OCHS for such services in year 2016; and WHEREAS, The County wishes to continue contracting with the cities and towns in order to provide OCHS enforcement services in year 2016; and WHEREAS, The Governmental Operations & Improved Methods Committee recommends that the County contract with OCHS for shelter operation and management, dog control officer services and dog control ordinance enforcement and with participating municipalities for said services; now, therefore, be it RESOLVED, That the County Administrator is hereby authorized to execute, on behalf of the County, agreements with the municipalities for dog control services in 2016 after review by the County Attorney at the rate of $11.50 per dog based on methodology approved by the Governmental Operations & Improved Methods Committee on file with the Clerk of this Board; and further RESOLVED, That the County Administrator is hereby authorized to execute, on behalf of the County, an agreement with the Ontario County Humane Society, Inc., after review by the County Attorney, for the purpose of securing said services, including OCHS occupancy and operation of the Ontario County Animal Care Facility in 2016 as described in the contract on file with the Clerk of this Board at the annual rate of $248,209.00, to be paid monthly; and further RESOLVED, That copies of this resolution be forwarded by the Clerk of this Board to the County Administrator, the Department of Finance, the Ontario County Humane Society, Inc., and the

28 participating municipalities.

29 CONTRACT AUTHORIZATION P&NP COMPUTER SERVICE, INC. WHEREAS, P&NP Computer Service, Inc., has provided computer software, the RMS System, to Ontario County for its operations of the Ontario County Health Facility; and WHEREAS, It is necessary for Ontario County to maintain access to its historical records for the Ontario County Health Facility for a period of time for purposes of compliance and collection of accounts receivable; and WHEREAS, P&NP Computer Service, Inc., 66 North Main Street, Brockport, New York 14420, will provide a historical license to enable Ontario County to access the clinical and financial records in the RMS System for an amount not to exceed $1,500 annually; and WHEREAS, It is the recommendation of the Governmental Operations and Improved Methods Committee to accept the proposal; now, therefore, be it RESOLVED, That this Board of s accepts the contract submitted by P&NP Computer Service, Inc., historical license to enable Ontario County to access the clinical and financial records in the RMS System for an amount not to exceed $1,500; and further further RESOLVED, That said contract term is January 1, 2016, through December 31, 2016; and RESOLVED, That the County Administrator is authorized to sign the necessary agreement with P&NP Computer Service, Inc., 66 North Main Street, Brockport, New York 14420, in acceptance of the contract; and further RESOLVED, That the Department of Finance is authorized to make the necessary accounting and budget entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be transmitted by the Clerk of this Board to the County Department of Finance and to P&NP Computer Service, Inc.

30 APPROVAL OF CONTRACT WITH SUNGARD PUBLIC SECTOR, INC FOR FINANCE SYSTEM APPLICATION SERVICES 1996; and WHEREAS, Ontario County has utilized the SunGard HTE/Naviline finance application since WHEREAS, Ontario County currently hosts the HTE/Naviline product at its data center located at 70 Ontario Street, Canandaigua, NY 14424; and WHEREAS, The hardware and infrastructure used to operate the finance system application has reached end of life and must be replaced; and WHEREAS, Maintaining the HTE/Naviline application is critical to county operations; and WHEREAS, The Chief Information Officer recommends entering into an agreement to host the HTE/Naviline application with SunGard rather than continuing to maintain the system onsite; and WHEREAS, the Chief Information Officer recommends amending the software maintenance contract with SunGard Public Sector, Inc. to include a remote hosting environment through SunGard s Cloud Hosting Service as described in Schedule A; and WHEREAS, the five year annual fees are as follows: Year 1: $115, Year 2: $117, Year 3: $119, Year 4: $122, Year 5: $124,479,70; and WHEREAS, The recommendation to enter into the revised agreement has been reviewed with the Governmental Operations and Improved Methods Committee and Financial Management Committee which both agree with this recommendation; now, therefore, be it RESOLVED, That the Ontario County Board of s authorizes the Chief Information Officer to proceed with a new software maintenance and hosting contract with SunGard Public Sector, Inc, 1000 Business Sector Drive, Lake Mary, FL 32746, commencing January 1, 2016, and renewable each year for a period of 5 years; and further

31 RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute any and all documents necessary or appropriate to effectuate the purposes hereof, subject to the review and approval of the Office of the County Attorney; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and SunGard Public Sector, Inc.

32 AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT DONNA FLADD, NPP - PSYCHIATRIC NURSE PRACTITIONER WHEREAS, Ontario County Mental Health desires to renew the professional consultant service contract with Donna Fladd, NPP for the provision of psychiatric nurse practitioner services in the Clinic Treatment Program in 2016 for a cost not to exceed $32,000; and, WHEREAS, Sufficient funds exist within the 2016 budget for this contract; and WHEREAS, The Director of Community Mental Health Services, Th Ontario County Community Services Board and The Health and Medical Services Committee have reviewed this proposal and recommend its acceptance; now, therefore be it RESOLVED, That this Board of s awards a contract renewal to Donna Fladd, NPP, 6314 Cedar Creek Way, Farmington, NY 14425, for said services beginning January 1, 2016, and ending December 31, 2016, for an amount not to exceed $32,000; and further RESOLVED, That the County Administrator be, hereby is, authorized and directed to execute said contract on behalf of the Board of s; and further RESOLVED, That certified copies of this resolution be forwarded by the Clerk of this Board to the Department of Finance.

33 AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT NYSARC, INC., ONTARIO COUNTY CHAPTER MENTAL HEALTH 2016 WHEREAS, Ontario County Mental Health desires to renew the professional consultant service contract with NYSARC, Inc., Ontario County chapter for professional services related to the provision of Pathways Plus Services in 2016 for a cost not to exceed $340,981; and WHEREAS, Sufficient funds exist within the 2016 budget for this contract; and WHEREAS, The Director of Community Mental Health Services, The Ontario County Community Services Board and The Health and Medical Services Committee have reviewed this proposal and recommend its acceptance; now, therefore, be it RESOLVED, That this Board of s awards a contract renewal to NYSARC, Inc., Ontario County Chapter, 3071 County Complex Drive, Canandaigua, NY 14424, for said services beginning January 1, 2016, and ending December 31, 2016, for an amount not to exceed $340,981; and further RESOLVED, That the County Administrator be, and hereby is, authorized and directed to execute said contract on behalf of the Board of s; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department.

34 AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT UNITY OF CAYUGA COUNTY, INC., UNITY EMPLOYMENT SERVICES MENTAL HEALTH 2016 WHEREAS, Ontario County Mental Health desires to renew the professional consultant service contract with Unity of Cayuga County, Inc., Unity Employment Services for professional services related to the provision of Supported Employment Extended Care in 2016 for a cost not to exceed $98,840; and WHEREAS, Sufficient funds exist within the 2016 budget for this contract; and WHEREAS, The Director of Community Mental Health Services, The Ontario County Community Services Board and The Health and Medical Services Committee have reviewed this proposal and recommend its acceptance; now, therefore, be it RESOLVED, That this Board of s awards a contract renewal to Unity of Cayuga County, Inc., Unity Employment Services, 34 Wright Ave., Suite C, Auburn, NY 13021, for said services beginning January 1, 2016, and ending December 31, 2016, for an amount not to exceed $98,840; and further RESOLVED, That the County Administrator be, hereby is, authorized and directed to execute said contract on behalf of the Board of s; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department.

35 AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT COUNCIL ON ALCOHOLISM AND ADDICTIONS OF THE FINGER LAKES MENTAL HEALTH 2016 WHEREAS, Ontario County Mental Health desires to renew the professional consultant service contract with Council on Alcoholism and Addictions of the Finger Lakes for professional services related to the provision of Community Alcoholism and Addiction Services in 2016 for a cost not to exceed $328,209; and WHEREAS, Sufficient funds exist within the 2016 budget for this contract; and WHEREAS, The Director of Community Mental Health Services, The Ontario County Community Services Board and The Health and Medical Services Committee have reviewed this proposal and recommend its acceptance; now, therefore, be it RESOLVED, That this Board of s awards a contract renewal to Council on Alcoholism Addictions of the Finger Lakes, 620 West Washington Street, Geneva, NY 14456, for said services beginning January 1, 2016, and ending December 31, 2016, for an amount not to exceed $328,209; and further RESOLVED, That the County Administrator be, hereby is, authorized and directed to execute said contract on behalf of the Board of s; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department.

36 AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT FINGER LAKES ADDICTIONS COUNSELING AND REFERRAL AGENCY MENTAL HEALTH 2016 WHEREAS, Ontario County Mental Health desires to renew the professional consultant service contract with Finger Lakes Addictions Counseling and Referral Agency for professional services related to the provision of Community Alcoholism and Substance Abuse Services in 2016 for a cost not to exceed $757,000; and WHEREAS, Sufficient funds exist within the 2016 budget for this contract; and WHEREAS, The Director of Community Mental Health Services, the Ontario County Community Services Board, and the Health and Medical Services Committee have reviewed this proposal and recommend its acceptance; now, therefore, be it RESOLVED, That this Board of s awards a contract renewal to Finger Lakes Addictions Counseling and Referral Agency, 28 East Main Street, Clifton Springs, NY 14432, for said services beginning January 1, 2016, and ending December 31, 2016, for an amount not to exceed $757,000; and further RESOLVED, That the County Administrator be, and hereby is, authorized and directed to execute said contract on behalf of the Board of s; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department.

37 AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT JESSICA R NORTON, MD - MENTAL HEALTH 2016 WHEREAS, Ontario County Mental Health desires to renew the professional consultant service contract with Jessica R Norton, MD for professional services related to the provision of Adult Psychiatric Consultation Services in 2016 for a cost not to exceed $126,228; and WHEREAS, Sufficient funds exist within the 2016 budget for this contract; and WHEREAS, The Director of Community Mental Health Services, the Ontario County Community Services Board and the Health and Medical Services Committee have reviewed this proposal and recommend its acceptance; now, therefore, be it RESOLVED, That this Board of s awards a contract renewal to Jessica R Norton, MD, 100 Buckland Avenue, Rochester, NY 14610, for said services beginning January 1, 2016, and ending December 31, 2016, for an amount not to exceed $126,228; and further RESOLVED, That the County Administrator be, hereby is, authorized and directed to execute said contract on behalf of the Board of s; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department.

38 AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT WILLIAM E MITCHELL, PSYD MENTAL HEALTH 2016 WHEREAS, Ontario County Mental Health desires to renew the professional consultant service contract with William E Mitchell, PsyD for professional services related to the provision of Psychology Consultant Services in 2016 for a cost not to exceed $9,600; and WHEREAS, Sufficient funds exist within the 2016 budget for this contract; and WHEREAS, The Director of Community Mental Health Services, The Ontario County Community Services Board and The Health and Medical Services Committee have reviewed this proposal and recommend its acceptance; now, therefore, be it RESOLVED, That this Board of s awards a contract renewal to William E Mitchell, PsyD, 100 Linden Oaks, Suite 200, Rochester, NY 14625, for said services beginning January 1, 2016, and ending December 31, 2016, for an amount not to exceed $9,600; and further RESOLVED, That the County Administrator be, hereby is, authorized and directed to execute said contract on behalf of the Board of s; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department.

December 17, As no one wished to speak the Public Hearing was closed at 6:31 p.m.

December 17, As no one wished to speak the Public Hearing was closed at 6:31 p.m. December 17, 2015 1 December 17, 2015 A Public Hearing concerning proposed Local Law No. 9 (Intro.) of 2015 entitled A Local Law to Repeal Local Law No. 3 of 2015, A Local Law Pursuant to Chapter 97-2011

More information

Board of Supervisors Canandaigua, New York 14424

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

More information

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

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

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

Ontario County Board of Supervisors

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

More information

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

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

More information

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012 TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: 2013 Fire Contracts 7 p.m. - Farmington; 7:02 p.m. - Manchester; 7:04 p.m. - Shortsville CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

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

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

More information

March 26, March 26, 2015

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

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation. TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation. WORKSHOP: PUBLIC HEARINGS: None CALL TO ORDER PLEDGE OF

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

AGENDA 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

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA PUBLIC HEARINGS: Local Law to override the tax levy limit CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting January 13, 2015 PRIVILEGE

More information

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING

More information

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

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

More information

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

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424 JANUARY 17, 2018 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES CAMPBELL COMMISSION PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room 200 20 Ontario Street Canandaigua,

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

Board of Supervisors Canandaigua, New York 14424

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

More information

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order February 11, 2019 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

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

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2015 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

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

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424 NOVEMBER 28, 2018 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room 200 20 Ontario Street Canandaigua, NY 14424 Chairman

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018 Rochelle Sibbio, President and CEO of Habitat for Humanity of Summit County, will present a letter of support

More information

FINANCE COMMITTEE PREFERRED AGENDA December 11, 2014

FINANCE COMMITTEE PREFERRED AGENDA December 11, 2014 FINANCE COMMITTEE PREFERRED AGENDA December 11, 2014 Preferred #1 RESOLUTION AUTHORIZING ACCEPTANCE OF A NEW YORK STATE DEPARTMENT OF TRANSPORTATION (NYSDOT) GRANT FOR THE AIRPORT SUSTAINABLE MANAGEMENT

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

Ontario County Board of Supervisors. AGENDA REGULAR BOARD MEETING January 24, 2019

Ontario County Board of Supervisors. AGENDA REGULAR BOARD MEETING January 24, 2019 Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Kristin A. Mueller, Clerk Diane R. Foster, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, AUGUST 3, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, AUGUST 3, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3 A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, 5:30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3 CALL TO ORDER: Mr. Scotty Robinson, President INVOCATION: PLEDGE OF ALLEGIANCE: ROLL CALL:

More information

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016 A. CONVOCATION: 1. The Canadice Town Board Meeting was held on June 13, 2016 at 7:30 pm at the Canadice Town Hall. 2. Roll call showed the following- Present: Supervisor Kristine Singer Councilman John

More information

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag. PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor Ken Schwartz at 7:02 p.m. on March 20, 2017 at the Superior Township Hall, 3040

More information

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004 REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004 The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, December 23, 2004, at the Palmyra Town Hall, 1180 Canandaigua

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

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

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm MINUTES OF Annual Town Meeting July 27, 2016 7:00pm To determine taxes for the 12-month period: July 1, 2016 June 30, 2017 GREETINGS: In the name of the State of Maine, you are hereby required to notify

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD Date of Adoption: January 27, 2015 Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total RE: Establishment of a Maintenance Bond for site improvements within Section 3, The Estates at Beaver

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

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC 36-3-1 Chapter 1. Consolidation and Transfer of Powers IC 36-3-1-0.3 General assembly findings Sec. 0.3. The general assembly

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

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

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

More information

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. 277 2015-2016 Representative Brenner A B I L L To amend section 5705.19 of the Revised Code to authorize a county, township, or municipal corporation to

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE TOWN OF FARMINGTON TOWN BOARD AGENDA APPROVAL OF MINUTES: Town Board Meeting April 22, 2014 PRIVILEGE OF THE FLOOR: PUBLIC CONCERNS: REPORTS OF STANDING

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: 2018 Farmington Fire Contract CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting October 24 th, 2017 PRIVILEGE OF THE FLOOR:

More information

January 30, 2014 Rockville Centre, New York

January 30, 2014 Rockville Centre, New York January 30, 2014 The Board of Trustees held a Public Briefing Session at 6:00 p.m. on the above date in the Mayor s Office. PRESENT: Mayor Francis X. Murray, Trustee Nancy Howard, Edward J. Oppenheimer,

More information

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited.

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, December 10, 2018, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT

LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT 1951 One Organization Meeting Setting Date Reso 80 12/12/51 Two Fixing Term of Chairman Reso 81 12/12/51 1952 One Limiting Term of Chairman

More information

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

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

More information

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

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

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, September 12, 2017 PLACE: Mathews Government Complex, 4876

More information

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD MARCH 12, 2013 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,

More information

CHAPTER Council Substitute for House Bill No. 1387

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

More information

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA November 20, 2017-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

RESOLUTION NO

RESOLUTION NO BE IT REMEMBERED THE HENRY COUNTY COUNCIL OF HENRY COUNTY, INDIANA, met in regular session in the Courthouse Circuit Courtroom, in the City of New Castle, Indiana, on Wednesday, December 17, 2014, at 3:30

More information

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018 TOWN OF RANGELEY SELECTMEN S TOWN MEETING WARRANT June 12, 2018 Franklin, ss State of Maine To: Russell French, A Police Officer in the Town of Rangeley, in said County of Franklin, State of Maine. GREETINGS:

More information

STANDING COMMITTEES MEETING SCHEDULE FOR DECEMBER 20, 2012 REGULAR LEGISLATIVE SESSION

STANDING COMMITTEES MEETING SCHEDULE FOR DECEMBER 20, 2012 REGULAR LEGISLATIVE SESSION STANDING COMMITTEES MEETING SCHEDULE FOR DECEMBER 20, 2012 REGULAR LEGISLATIVE SESSION Committee meetings will be held at the days and times listed below in the various Legislative Meeting Rooms, 6 th

More information

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Mr. Edwards called the posted meeting to order at 5 p.m. Mr.

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

More information

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents Town Hall Greg Post, Supervisor led the pledge to the flag. 7:00 P.M. Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilwoman White Councilwoman Michalak Councilman

More information

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 ARTICLE 1. ELECTION OF OFFICERS Board of Selectmen three year term - vote for two Town Treasurer three year term - vote for one

More information

2017 Journal of Proceedings

2017 Journal of Proceedings BROOME COUNTY LEGISLATURE REGULAR SESSION DECEMBER 27, 2017 The Legislature convened at 6:25 p.m. with a call to order by the Chairman, Daniel J. Reynolds. The Clerk, Aaron M. Martin, read the fire exit

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

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

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

More information

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

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance

More information

AGENDA THIRD SPECIAL SESSION AUGUST 28, Reports of Standing/Special Committees

AGENDA THIRD SPECIAL SESSION AUGUST 28, Reports of Standing/Special Committees AGENDA THIRD SPECIAL SESSION AUGUST 28, 2017 10:45 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees 10:50 AM Bid Opening Public Health

More information

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

More information

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road. A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road. PRESENT: Patricia Southworth -------- Supervisor Mary Beth Hynes

More information

A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Board of s was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Jason Ashton Deputy Mayor Michael Crowley Larry

More information

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES Page 1 of 8 Planning Board Meeting Minutes June 17, 2009 TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

FINANCE COMMITTEE MEETING MINUTES December 11, 2014

FINANCE COMMITTEE MEETING MINUTES December 11, 2014 FINANCE COMMITTEE MEETING MINUTES December 11, 2014 The Finance Committee of the Broome County Legislature met on Thursday, December 11, 2014 in the Legislative Conference Room, Sixth Floor, Edwin L. Crawford

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

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

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2018 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

Village of Ellenville Board Meeting Monday, June 13, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger. Trustee Francisco Oliveras

Village of Ellenville Board Meeting Monday, June 13, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger. Trustee Francisco Oliveras 1 Village of Ellenville Board Meeting Monday, June 13, 2016 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL ALSO PRESENT Mayor Jeffrey Kaplan

More information

Council President Brady called the meeting to order at 5:01 p.m.

Council President Brady called the meeting to order at 5:01 p.m. MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, JANUARY 8, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 5:00 PM 1. CALL TO ORDER Council President

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, April 9, 2019 PLACE: Mathews Government Complex, 4876 Highway

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

TOWN OF FARMINGTON. TOWN BOARD AGENDA January 10, WORKSHOP: None scheduled PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE

TOWN OF FARMINGTON. TOWN BOARD AGENDA January 10, WORKSHOP: None scheduled PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE TOWN OF FARMINGTON TOWN BOARD AGENDA WORKSHOP: None scheduled PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: December 27, 2011 Organizational Meeting, January 3, 2012 PRIVILEGE

More information

The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. for special recognition. Chairman Fafinski presided.

The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. for special recognition. Chairman Fafinski presided. 165 The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. for special recognition. Chairman Fafinski presided. Upon roll call, all Members of the Board were present,

More information

AGENDA ALBANY COUNTY LEGISLATURE

AGENDA ALBANY COUNTY LEGISLATURE SHAWN M. MORSE CHAIRMAN ALBANY COUNTY LEGISLATURE HAROLD L. JOYCE OFFICE BUILDING 112 STATE STREET, ROOM 710 ALBANY, NEW YORK 12207 (518) 447-7168 - FAX (518) 447-5695 WWW.ALBANYCOUNTY.COM PAUL T. DEVANE

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

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. Members present: Beth A. Taylor, Jacqueline K. King, Joseph E. Hand,

More information

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

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

More information

CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011

CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011 CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011 The Mayor and City Council of the City of Iowa Falls met in regular session on Monday, July 18, 2011 with Mayor Jerrold Welden presiding over the meeting.

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

HEALTH AND HUMAN SERVICES COMMITTEE

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

More information

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

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

More information

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board 5583 Main Street Williamsville, NY 14221 Regular Meeting of the Town Board www.amherst.ny.us Agenda Marjory Jaeger Town Clerk In the event of a fire or other emergency, please follow the exit signs that

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 Phone: (716) 938-2577 Fax (716) 938-2760 jrsearles@cattco.org Contingent Fund Balance: $237,737 The

More information

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information

TOWN OF FARMINGTON. TOWN BOARD AGENDA June 13, 2017 MS-4

TOWN OF FARMINGTON. TOWN BOARD AGENDA June 13, 2017 MS-4 TOWN OF FARMINGTON TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: EXECUTIVE SESSION: 6 p.m. Victor-Farmington Volunteer Ambulance Corp. MS-4 Discussion regarding proposed, pending or current litigation CALL

More information

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner. Regular Meeting - October 11, 2016 - Page 1 of 9 Regular Meeting of the Town of Chester Town Board was held on October 11, 2016 at 7:00 pm at the Town of Chester Municipal Center, 6307 State Route 9, Chestertown,

More information