Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Size: px
Start display at page:

Download "Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING"

Transcription

1 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 Phone: AGENDA REGULAR BOARD MEETING April 21, 2016 Location: Ontario County Safety Training Facility 2914 County Road 48 Town of Hopewell Canandaigua, NY PUBLIC HEARING concerning proposed Local Law No. 2 (Intro.) of 2016 entitled A Local Law Amending Local Law No. 4 of 2011, to Prohibit the use of Tobacco, Nicotine or other like Substances Upon Real Property Owned or Leased by Ontario County Discussion. Public Hearing Closed. REGULAR MEETING CALLED TO ORDER: PLEDGE OF ALLEGIANCE: led by Supervisor Hilton ROLL CALL: APPROVAL OF MINUTES: Minutes of the preceding session shall be approved without being read, unless the reading thereof is called for by a Member of the Board - - the minutes are available for review in the Supervisors' Committee Room. REPORTS OF COUNTY OFFICIALS: PRIVILEGE OF THE FLOOR: Board of Supervisors Meeting Agenda April 21, 2016 Page 1

2 COMMUNICATIONS and REPORTS: 1. Copies received of minutes of meetings held as follows: a. Environmental Quality Committee held January 20, February 10, March 2, & March 23, b. Planning and Research Committee held March 15, c. Insurance Committee held on March 1, d. Public Safety Committee held March 21, e. Personnel Committee held on March 23, f. Finger Lakes Community College Board of Trustees held on February 22, g. Finger Lakes Community College Board of Trustees Finance & facilities Committee held on February 22, h. Finger Lakes Community College Board of Trustees Education and Planning Committee held on February 22, File. 2. Information received from NYSAC regarding funding that is available in the new State budget. File. 3. NYMIR annual report received from NYSAC. File. 4. Correspondence from Assemblyman Kolb regarding Resolutions received by his office and some items in the new State budget. File. 5. Notification of grant award and approved application for the New York Connects Program received from New York State Office for the Aging. File. 6. Notification from New York State Office for the Aging that the Four Year Plan has been approved. File. 7. Notice of Obligational Authority providing Workforce Investment Act funding for the H1-B Advanced Manufacturing grant received from New York State Department of Labor. File. 8. Received the 2015 Annual Report of the Ontario County Purchasing Department. File. 9. Copy of a letter to Senator Nozzolio regarding a request for funding to improve the intersection at County Road 28 and Shortsville Road in Farmington, received from County Administrator Krause. File. 10. Listing of tax foreclosed real estate going to auction on May 25, 2016 received from the County Treasurer. File. 11. Copy of the approved RGRTA Comprehensive Strategic Plan and Budget. File. Board of Supervisors Meeting Agenda April 21, 2016 Page 2

3 REPORTS OF SPECIAL COMMITTEES: REPORTS OF STANDING COMMITTEES: RESOLUTIONS: 12. Award of Contract: Title Search Services Crossroads Land Office Finance 13. Transfer of Funds 2016 County Budget Finance 14. Authorizing Intermunicipal Cooperation Agreement with Canandaigua City School District for Provision of School Tax Bill Preparation Services Governmental Operations 15. Authorization to Participate in Defense of Real Property Tax Assessment Challenges Against the 2015 Final Assessment Roll. Governmental Operations 16. Resolution of Sympathy Edward F. Tidd Governmental Operations 17. Reappointment of Mary A. Krause - Ontario County Administrator Governmental Operations 18. Appointment of Deputy County Administrator Brian H. Young Governmental Operations/Personnel 19. Motion to Adopt Local Law No. 2 (Intro.) of 2016 Health and Medical Services 20. Authorization: Acceptance of Supplemental Children with Special Health Care Needs COLA funds - Ontario County Public Health Health and Medical Services 21. Authority to Renew Contracts Planned Parenthood of the Rochester/Syracuse Region, Inc. Health and Medical Services 22. Authorization to Accept William Smith College s Row for Community Grant - Ontario County Department of Social Services/Workforce Development Human Services 23. Acceptance of Donation - Ontario County Veterans Service Agency Human Services Board of Supervisors Meeting Agenda April 21, 2016 Page 3

4 24. Approval Agreement Office for the Aging and Doyle Security Systems, Inc Human Services 25. Approval Agreement Office for the Aging and Doyle Security Systems, Inc 2016 Medication Dispensing System (MEDA CUBE) Human Services 26. Approval Agreement Office for the Aging and Genesee Region Home Care of Ontario County, Inc. DBA Home Care Plus 2016 Human Services 27. Approval Rental Agreement: Salvation Army Nutrition Program Human Services 28. Approval Agreement Office for the Aging and The Canandaigua Salvation Army 2016 Human Services 29. Approval Agreement Office for the Aging and Hafler Corporation DBA Comfort Keepers # Human Services 30. Approval Agreement Office for the Aging and Home Makers of the Genesee DBA Caregivers 2016 Human Services 31. Approval Agreement Office for the Aging and The Center for Disability Rights, Inc Human Services 32. Proclamation - Ontario County Proclaims May 2016 As Older Americans Month Human Services 33. Creation of Project Task Force Evaluation of the Ontario County Nutrition Program Human Services 34. Authorization to Sign the 2016 Excellus Contingent Premium Financing Agreement and Master Group Agreement Personnel 35. Authorization to Sign the 2016 Excellus Dental Blue Options Administrative Services Agreement Personnel 36. Creation of Position Finance Clerk I (Temporary) County Treasurer s Office Personnel 37. Salary Adjustment Skyler Miller Office of Sheriff Personnel 38. Resolution Strongly Urging the Governor and Legislature to Provide Funding for Mandatory Increase in District Attorney Salary Personnel Board of Supervisors Meeting Agenda April 21, 2016 Page 4

5 39. Declaring the Week of May 1-7, 2016 as Public Service Recognition Week Personnel 40. Designating National Tourism Week May 1-7, 2016 Planning and Research 41. Capital Project No Approval of No-Cost Time Extension CDI Infrastructure, LLC for On- Going Radio System Project Management Ontario County Emergency Communication System Public Safety 42. Capital Project No Amendment to Contract with McFarland Johnson, Inc. for Professional Consultant and Engineering Services Closing of Geneva PSAP Project Public Safety 43. Authorization to Extend Grant from Office of Indigent Legal Services First Appearance Public Safety 44. Authorization to Extend Grant from Office of Indigent Legal Services Distribution 3 Public Safety 45. Authorizing Contract with Jerid M. Fisher, PH.D. Forensic Neuropsychologist Services Public Safety 46. Probation Department/ Alternatives to Incarceration 2016/17 Service Plan and Application for Funding Public Safety 47. Acceptance of Contract for Canandaigua Emergency Squad - Ontario County Jail Public Safety 48. Probation Department Contract to Provide Continued Anger Resolution Services in the Day Reporting Program for 2016 and 2017 Public Safety 49. Authorization to Accept Donation for DARE Program Public Safety 50. Authorization to Apply for Grant from Office of Community Oriented Policing Services Hiring Program Public Safety 51. Renewal of Bid for Purchase of Inmate Sundries Public Safety 52. Authorization to Amend Award to Finger Lakes communication for Maintenance of County Emergency Radio Communication System Public Safety 53. Capital Project No Award of Bid and Contract with Apple Roofing Corp., Inc. Main Campus Roof Replacement Buildings A & B 2015 FLCC Capital Maintenance Project Public Works Board of Supervisors Meeting Agenda April 21, 2016 Page 5

6 54. Capital Project No Authorization to Contract with C.S.N.Y., Inc. for Installation of Area of Refuge Phones 2015 FLCC Capital Maintenance Project Public Works 55. Capital Project No Approval of Contract with Lozier Environmental Consulting, Inc. for Air Monitoring Services HVAC Rehabilitation in the Fine Arts and Graphic Design Area 2015 FLCC Capital Maintenance Project Public Works 56. Capital Project No Bid Award and Approval of Contract with J.W. Swanson & Associates for Rooftop Air Handling Unit HVAC Rehabilitation in the Fine Arts and Graphic Design Area 2015 FLCC Capital Maintenance Project Public Works 57. Capital Project No FLCC G Lot Parking and Utility Rehabilitation Project Authorization to Execute Easement to Rochester gas and Electric Corporation Department of Public Works Public Works 58. Resolution Accepting Donation of Portrait of the Honorable Robert M. Quigley for Display in the Ontario County Court House Public Works 59. Acceptance of Bid for Paint and Painting Supplies Department of Public Works Buildings and Grounds Public Works 60. Resolution Accepting Bid for the Purchase of a Trailer-Mounted Hydroseeder Department of Public Works, Bureau of Highways Public Works 61. Authorization to Accept Bid for the Purchase of Preconstructed Cabins County Parks Department of Public Works Public Works 62. Authorization of Lease for County Property Department of Public Works Buildings and Grounds Public Works 63. Authorization for a No-Cost Time Extension Leo J. Roth Corporation, 83 Seneca Street, Geneva Rooftop Air Handler Unit Department of Public Works Buildings and Grounds Public Works 64. Award Contract for Brokering Transport of Natural Gas Department of Public Works Buildings and Grounds Public Works 65. Capital Project No Approval of Invoice from DeVaney-Bennett Funeral Home FLCC Geneva Campus Center Project FLCC Projects Board of Supervisors Meeting Agenda April 21, 2016 Page 6

7 66. Capital Project No Approval of Budget Transfer and Payment of Invoice from Integrated Systems FLCC Geneva Campus Center Project FLCC Projects 67. Capital Project No Resolution Authorizing Reimbursement to FLCC for Replacement of Fire Panel FLCC Viticulture Project FLCC Projects 68. Capital Project No Authorization to Purchase Fermentation Tank Adapters from Vance Metal Fabricators, Inc. FLCC Viticulture Center FLCC Projects 69. Capital Project No Authorizing Contract with Envoy Environmental, Inc. for Asbestos Air Sampling and Visual Inspection for C318 Chemistry Lab 2014 FLCC Capital Maintenance Project FLCC Projects UNFINISHED BUSINESS: ADJOURNMENT: Board of Supervisors Meeting Agenda April 21, 2016 Page 7

8 ONTARIO COUNTY BOARD OF SUPERVISORS BOARD MEETING APRIL 21, 2016 ADDENDUM COMMUNICATIONS: 1. Minutes of Inter County Association of Western New York, held March 18, File. 2. Copy of letter to Governor Andrew Cuomo urging legislation with would provide State reimbursement to counties for unbudgeted salary increases for District Attorneys received from New York State Association of Counties and District Attorney s Association of State of New York. File. 3. Resolutions received from Schoharie County as follows: a. No. 41, Calling for an Increase in the Share of Revenue Counties Retain for Providing State DMV Services. b. No. 42, Calling on the State of New York to Fully Reimburse Counties for District Attorney Salary Increases Set by the State. File. 4. Key Events published on April 19, 2016, received from County Administrator Krause. File. 5. Letter along with agenda regarding 2016 Merit Shop and government-mandated apprenticeship programs received from Associated Builders & Contractors, Inc. File Board of Supervisors Meeting Addendum Page 1 of 1 April 21, 2016

9 Supervisor Baker offered the following resolution and moved its adoption: RESOLUTION NO AWARD OF CONTRACT: TITLE SEARCH SERVICES CROSSROADS LAND OFFICE WHEREAS, The County is responsible for the collection and enforcement of real property taxes outside the cities in the County of Ontario; and WHEREAS, In the enforcement of taxes under New York State Real Property Tax Law Article 11 the County Treasurer is required to send notices to all persons and legal entities with liens or other interests recorded in the Ontario County Clerk's Office against delinquent parcels; and WHEREAS, Crossroads Land Office has agreed to a three year contract for conducting the necessary searches of the Clerk's record; and WHEREAS, Abstract and title search services are also needed for real property acquisitions by the County for bridges, roads, and other County and special district projects; and WHEREAS, Crossroads Land Office, 97 South Main Street,, will provide said services with no increase in cost from the previous contract at the following rates: and Preliminary foreclosure searches $ 60 per parcel 60 year title reports: $175 per parcel Abstract updates, including closing redates: $125 per abstract WHEREAS, The Financial Management Committee has reviewed and recommends accepting the contract with Crossroads Land Office; now, therefore, be it RESOLVED, That the contract with Crossroads Land Office is awarded for a three year term, beginning April 21, 2016, and will expire on April 20, 2019; and further RESOLVED, That the Ontario County Administrator is authorized to execute the contract with Crossroads Land Office herewith; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, Treasurer s Department and Crossroads Land Office.

10 Supervisor Baker offered the following resolution and moved its adoption: RESOLUTION NO TRANSFER OF FUNDS 2016 COUNTY BUDGET WHEREAS, Budget Transfer Request Forms have been received by the Financial Management Committee after being reviewed and approved by the appropriate standing committee overseeing each department; and WHEREAS, The Financial Management Committee has reviewed and approved the following transfers; now, therefore, be it RESOLVED, That the following transfers be made: 2016 Budget FROM TO NET DIFFERENCE Sheriff CIP Contingency A 1990 E , Automotive Equipment A 3111 E , Navigation Law Enforcement Equipment A 3111 R , 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 RESOLVED, That certified copies of this resolution be transmitted by the Clerk of this Board to the Director of Finance.

11 Supervisor Bendzlowicz offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZING INTERMUNICIPAL COOPERATION AGREEMENT WITH CANANDAIGUA CITY SCHOOL DISTRICT FOR PROVISION OF SCHOOL TAX BILL PREPARATION SERVICES WHEREAS, Certain school districts have requested the assistance of the Ontario County Real Property Tax Services Agency in connection with preparation of school tax bills; and WHEREAS, The Real Property Tax Services Agency possesses the requisite equipment, personnel, and expertise to perform such services; and WHEREAS, This Board of Supervisors has determined that it is in the best interest of the County of Ontario to provide such services; now, therefore, be it RESOLVED, That the County of Ontario be, and hereby is, authorized and empowered to enter into an intermunicipal cooperation agreement with the school district listed below for performance of school tax preparation services: and further Canandaigua City School District RESOLVED, That said agreement shall be for a term of one year commencing April 1, 2016, and terminating March 31, 2017; and further RESOLVED, That the description of services and schedule of fees annexed hereto as Schedule "A" shall be incorporated in said agreement; and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute said agreement on behalf of the County of Ontario; and further RESOLVED, That copies of this resolution be forwarded to the County Treasurer and the school district listed herein; and further RESOLVED, That this resolution shall take effect immediately.

12 Supervisor Bendzlowicz offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO PARTICIPATE IN DEFENSE OF REAL PROPERTY TAX ASSESSMENT CHALLENGES AGAINST THE 2015 FINAL ASSESSMENT ROLL WHEREAS, This Board of Supervisors by Resolution No established a policy and program to share in the costs of defending legal challenges to real property tax assessments; and WHEREAS, Pursuant to said program a number of municipalities have requested that the county share in the cost of defending certiorari proceedings filed against the 2015 Final Assessment Roll; and towns; and WHEREAS, The Real Property Tax Director has reviewed the requests with representatives of the WHEREAS, The assessments can be reasonably supported on acceptable technical grounds; and WHEREAS, The Real Property Tax Services Director and County Attorney recommend that the county participate in the certiorari cases on the list filed herewith by joining the town or city and the school and paying 25% of defense costs going forward, including professional appraisal and legal fees, subject to total funding available and to be made available by this Board of Supervisors; and WHEREAS, The Governmental Operations and Improved Methods Committee and the Financial Management Committee agree with these recommendations; now, therefore, be it RESOLVED, That Ontario County agrees to share the defense costs in the certiorari cases on the list filed herewith; and further RESOLVED, The County Attorney is authorized to join with the appropriate town and school to defend the cases, and payment of 25% of defense costs, including professional appraisal and legal fees is hereby authorized, subject to total funding available and to be made available by this Board of Supervisors; and further RESOLVED, That the Department of Finance is authorized to make the necessary accounting and budget entries to effect the intent of this resolution; and further RESOLVED, That the County Administrator is authorized to sign Intermunicipal Agreements to confirm the commitment of financial support, specify legal representation and payment arrangements; and further Finance. RESOLVED, That certified copies of this resolution be sent to the Ontario County Department of

13 Supervisor Bendzlowicz offered the following resolution and moved its adoption: RESOLUTION NO RESOLUTION OF SYMPATHY EDWARD F. TIDD WHEREAS, This Board of Supervisors was saddened to learn of the recent death of Mr. Edward F. Tidd; and WHEREAS, Mr. Tidd served as a Tax Map Technician for twenty-three years and Senior Tax Map Technician for seven years; and WHEREAS, Mr. Tidd has served the taxpayers of Ontario County diligently, faithfully conscientiously; and WHEREAS, Mr. Tidd served the Real Property Tax Services Agency and other Ontario County Departments in many ways through his expertise, talent and dedication to service; now, therefore, be it RESOLVED, That this Board of Supervisors, on behalf of its members both past and present, mourns the death of Mr. Tidd and extends its sincere sympathy to his family; and be it further RESOLVED, That this resolution be spread upon the minutes of this Board and a copy sent to the Tidd family.

14 Supervisor Bendzlowicz offered the following resolution and moved its adoption: RESOLUTION NO REAPPOINTMENT OF MARY A. KRAUSE ONTARIO COUNTY ADMINISTRATOR WHEREAS, The term of Ms. Mary A. Krause as Administrator of Ontario County expires on June 30, 2016; and WHEREAS, The Governmental Operations and Improved Methods Committee has recommended that Mary A. Krause be reappointed as County Administrator in accordance with Local Law No ; now, therefore, be it RESOLVED, That Ms. Mary A. Krause be, and she hereby is, reappointed as County Administrator for a term of three years beginning on July 1, 2016; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, County Clerk, and Ms. Krause.

15 Supervisor Bendzlowicz offered the following resolution and moved its adoption: RESOLUTION NO APPOINTMENT OF DEPUTY COUNTY ADMINISTRATOR BRIAN H. YOUNG WHEREAS, The former Deputy County Administrator was appointed as the County s Director of Finance effective March 23, 2016; and WHEREAS, The County Administrator convened a Deputy County Administrator Search Committee consisting of Board of Supervisors Chairman Jack Marren, Personnel Committee Chairman Kristine Singer, Governmental Operations Committee Chairman Gregory Bendzlowicz, and Human Resources Director Denise Morley, to assist her in evaluating candidates for the position of Deputy County Administrator; and WHEREAS, The interview process has been concluded by the Search Committee; and WHEREAS, Based upon the Search Committee s work, the County Administrator recommends that Brian H. Young be approved for appointment as the Deputy County Administrator for Ontario County, effective May 2, 2016, for a term commensurate with that of the County Administrator, currently running through June 30, 2019; and WHEREAS, The Governmental Operations & Improved Methods Committee and Personnel Committee have added their endorsement to that of the Search Committee and recommend approval of his appointment to the full Board of Supervisors; now, therefore, be it RESOLVED, That Mr. Brian H. Young of Clifton Springs, New York, be, and hereby is, approved for appointment as the Deputy County Administrator, effective May 2, 2016, for a term commensurate with that of the County Administrator, currently running through June 30, 2019; and further RESOLVED, That Mr. Brian H. Young be approved for appointment at the 2016 annual salary of $94,797 (Step 1 of Management Band 4 of the 2016 Management Compensation Plan) effective May 2, 2016; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to Mr. Brian H. Young, Human Resources, County Clerk, and the Finance Department.

16 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION: ACCEPTANCE OF SUPPLEMENTAL CHILDREN WITH SPECIAL HEALTH CARE NEEDS COLA FUNDS ONTARIO COUNTY PUBLIC HEALTH WHEREAS, Resolution No authorized a contract for the period October 1, 2014 through September 30, 2017 with the New York State Department of Health to continue with the Children with Special Health Care Needs Program in Ontario County with annual grant awards set by state budget; and WHEREAS, The County has been notified by the New York State Department of Health that it is eligible to receive $621 in supplemental Children with Special Health Care Needs Program COLA funding for the purpose of providing support to the Ontario County Department of Public Health; and WHEREAS, The additional funding is to be used for the salaries and salary-related fringe benefits related to direct care program staff costs; and WHEREAS, There is no county cost associated with this COLA funding; and WHEREAS, The Health and Medical Services Committee has reviewed and recommended acceptance of this funding; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors accepts the supplemental COLA funds in the amount of $621 from the New York State Department of Health for the period of April 1, 2015, through March 31, 2016; and further RESOLVED, That the County Administrator be, and she hereby is, authorized and directed to sign the COLA certification statement with the New York State Department of Health, Division of Family Health Bureau of Administration, Empire State Plaza, Corning Tower Room 859, Albany, NY ; and further RESOLVED, That the Finance Department 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 forwarded by the Clerk of this Board to the New York State Department of Health and the Ontario County Finance Department.

17 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AUTHORITY TO RENEW CONTRACTS PLANNED PARENTHOOD OF THE ROCHESTER/SYRACUSE REGION, INC. WHEREAS, The Ontario County Public Health Department desires to renew professional service contracts for the provision of services for Public Health Department programs; WHEREAS, All authorized providers will continue to provide services as follows: Contractor Professional Services Time Period Planned Parenthood of the Rochester/Syracuse Region 114 University Avenue Rochester, NY and STD Diagnosis and Treatment WHEREAS, Funds have been budgeted for said contracts; and January 1, 2016, through December 31, 2017 WHEREAS, The Public Health Director and the Health & Medical Services Committee recommend the renewal of these contracts; now, therefore, be it RESOLVED, That the County Administrator be, and she hereby is, authorized and directed to execute these agreements with the providers; and further RESOLVED, That a certified copy of this resolution be forwarded by the Clerk of this Board to the Finance Department.

18 Supervisor Helming offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO ACCEPT WILLIAM SMITH COLLEGE S ROW FOR COMMUNITY GRANT ONTARIO COUNTY DEPT OF SOCIAL SERVICES/WORKFORCE DEVELOPMENT WHEREAS, The Ontario County Department of Social Services/Workforce Development Unit has been awarded a grant from William Smith College s ROW for Community Grant to benefit the youth program; and WHEREAS, The funding from this grant will be used to purchase backpacks, personal care and hygiene products for twenty (20) youth in our Workforce Innovation and Opportunity Act program; and WHEREAS, Authorization to participate in the funding was previously approved pursuant to Resolution No ; and WHEREAS, It is advantageous for Ontario County to accept these funds for which there is no county match requirement; and WHEREAS, The Human Services Committee and Financial Management Committee has reviewed and approved the acceptance of said grant; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors, hereby accepts the grant award of $1, to support the Workforce Development youth programs; and further RESOLVED, That the following budget transfer is hereby approved: TO: Revenue Appropriation A 6085 R 1989 Oth. Ec Asst Opport Income +$1, A 6085 E 4350 Assistance Payment +$1, and further RESOLVED, That the County s Department of Finance is authorize 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 by the Clerk of this Board to the Finance Department.

19 Supervisor Helming offered the following resolution and moved its adoption: RESOLUTION NO ACCEPTANCE OF DONATION ONTARIO COUNTY VETERANS SERVICE AGENCY WHEREAS, Ontario County Veterans Service Agency serves veterans that struggle with housing and employment issues, and recognizes that transportation and food can serve as a barrier to successfully resolving these challenges; and WHEREAS, Ontario County Veterans Service Agency has been notified of a donation in support of veterans; and WHEREAS, The Farmington AMVETS Post 332 has sent a donation of 50 RTS bus passes, value $1.00 each 5 Tops gift cards, value $20.00 each 10 Tops gift cards, value $10.00 each 10 Speedy cash fuel cards, value $10.00 each; and WHEREAS, The Human Services Committee has reviewed this request and recommend the Ontario County Veterans Service Agency be given authorization to accept to this donation; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors does hereby accept the donation from Farmington AMVETS Post 332; and further RESOLVED, That certified copies of this resolution shall be forwarded to the County Attorney, Farmington AMVETS Post 332, and the Ontario County Veterans Service Agency

20 Supervisor Helming offered the following resolution and moved its adoption: RESOLUTION NO APPROVAL AGREEMENT - OFFICE FOR THE AGING AND DOYLE SECURITY SYSTEMS, INC WHEREAS, The County desires to enter into an agreement for Personal Emergency Response System (PERS) services with Doyle Security Systems, Inc., 792 Calkins Road, Rochester, New York 14623; now, therefore, be it RESOLVED, That this Board of Supervisors does hereby authorize a contract for the period April 1, 2016 March 31, 2017 between the Office for the Aging and Doyle Security Systems, Inc. authorizing funding for the Personal Emergency Response System at a cost not to exceed $41, subject to the funds being available in the 2016 County Budget; and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said contract on behalf of the County; and further RESOLVED, That certified copies of this resolution be sent to the Doyle Security Systems, Inc., County Finance Office and to NYS Office for the Aging.

21 Supervisor Helming offered the following resolution and moved its adoption: RESOLUTION NO APPROVAL AGREEMENT - OFFICE FOR THE AGING AND DOYLE SECURITY SYSTEMS, INC MEDICATION DISPENSING SYSTEM (MEDA CUBE) WHEREAS, The County desires to enter into an agreement with Doyle Security Systems, Inc., 792 Caulkins Road, Rochester, New York for five (5) Dispense a Medication Dispensing Systems (Meda Cube); and WHEREAS, The Meda Cube is for anyone who is having difficulty managing their medications everyday, and WHEREAS, The Meda Cube allows clients and families the advantage of not having to worry about sorting medications or remembering to take them on time, and; WHEREAS, The Meda Cube system will be an added component to helping people remain independently at home for a longer period of time; now, therefore, be it RESOLVED, That this Board of Supervisors does hereby authorize a contract for the period April 1, 2016 March 31, 2017 between the Office for the Aging and Doyle Security Systems, Inc. authorizing funding for five (5) Meda Cube units at a cost of $49.95 per month not to exceed a total cost of $3, subject to the funds being available in the 2016 County Budget; and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said contract on behalf of the County; and further RESOLVED, That certified copies of this resolution be sent to Doyle Security Systems, Inc., NYS Office for the Aging and the County Finance Office

22 Supervisor Helming offered the following resolution and moved its adoption: RESOLUTION NO APPROVAL AGREEMENT - OFFICE FOR THE AGING AND GENESEE REGION HOME CARE OF ONTARIO COUNTY, INC. DBA HOME CARE PLUS WHEREAS, The County desires to enter into an agreement with Genesee Region Home Care of Ontario County, Inc., DBA Home Care Plus, 3111 Winton Road South, Rochester, New York for Personal Care Level I (Housekeeper/Chore Services) and Personal Care Level II (Homemaker/Personal Care) to provide services for EISEP (Expanded In Home Services for the Elderly Program); and WHEREAS, The purpose of the EISEP program is to assist older adults remain independent as long as possible by providing assistance with activities of daily living; and WHEREAS, The County finds it necessary to contract with multiple providers to meet the needs of EISEP clients and Genesee Region Home Care of Ontario County, Inc. DBA Home Care Plus is one of those providers; now, therefore, be it RESOLVED, That reimbursement to all EISEP providers, including Genesee Region Home Care of Ontario County, Inc., will not exceed a total cost of $388,552.00; and further RESOLVED, That this Board of Supervisors does hereby authorize a contract between the Office for the Aging and Genesee Region Home Care of Ontario County, Inc. DBA Home Care Plus at a rate of $22.64 for Personal Care Level I and $23.70 for Personal Care Level II per hour and $ per visit for RN Supervision; and further RESOLVED, That this Board of Supervisors does hereby authorize a contract for the period April 01, 2016, to March 31, 2017, with the aforementioned agency, with a copy of said agreement being on file in the Office of the Clerk of this board; and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said agreement; and further RESOLVED, That certified copies of this resolution be sent to Genesee Region Home Care of Ontario County, Inc. and to the New York State Office for the Aging.

23 Supervisor Helming offered the following resolution and moved its adoption: RESOLUTION NO APPROVAL RENTAL AGREEMENT: SALVATION ARMY NUTRITION PROGRAM WHEREAS, The County desires to enter into a rental agreement for 2016 with the Canandaigua Salvation Army for the purpose of serving meals to senior citizens; now, therefore, be it RESOLVED, That this Board of Supervisors does hereby approve entering into an agreement for the period January 1, 2016 to December 31, 2016 with the Canandaigua Salvation Army, 110 Saltonstall Street, P.O. Box 510,, with a copy of said agreement being on file in the Office of the Clerk of this Board; and further further RESOLVED, That the maximum amount of the agreement shall not exceed $5,538.00; and RESOLVED, That the County Administrator is hereby authorized and directed to sign said agreements on behalf of the county; and further RESOLVED, That certified copies of this resolution be sent to the aforementioned agencies, the New York State Office for the Aging and the County Finance Department.

24 Supervisor Helming offered the following resolution and moved its adoption: RESOLUTION NO APPROVAL AGREEMENT: OFFICE FOR THE AGING AND THE CANANDAIGUA SALVATION ARMY WHEREAS, The County desires to enter into an agreement for a Senior Center Recreation Program with the Canandaigua Salvation Army, 110 Saltonstall Street, P.O. Box 510, Canandaigua, New York 14424; now, therefore be it RESOLVED, That this Board of Supervisors does hereby authorize entering into an Agreement for the period of January 1, 2016 December 31, 2016 between the Office for the Aging and the Canandaigua Salvation Army authorizing funding for the Senior Center Recreation Program at a cost not to exceed $1,500.00; subject to the funds being available in the 2015 Budget; and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said contract on behalf of the County; and further RESOLVED, That certified copies of this resolution be sent to the Salvation Army and the NYS Office for the Aging and the County Finance Office.

25 Supervisor Helming offered the following resolution and moved its adoption: RESOLUTION NO APPROVAL AGREEMENT - OFFICE FOR THE AGING AND HAFLER CORPORATION DBA COMFORT KEEPERS # WHEREAS, The County desires to enter into an agreement with the Hafler Corporation, DBA Comfort Keepers #476, 1163 Pittsford-Victor Road, Suite 215, Pittsford, New York for Personal Care Level I (Housekeeper/Chore Services) to provide services for EISEP (Expanded In Home Services for the Elderly Program); and WHEREAS, The purpose of the EISEP program is to assist older adults remain independent as long as possible by providing assistance with activities of daily living; and WHEREAS, The County finds it necessary to contract with multiple providers to meet the needs of EISEP clients and Hafler Corporation DBA Comfort Keepers #476 is one of those providers; now, therefore, be it RESOLVED, That reimbursement to all EISEP providers including Hafler Corporation DBA Comfort Keepers will not exceed a total cost of $388,552.00; and further RESOLVED, That this Board of Supervisors does hereby authorize a contract between the Office for the Aging and Hafler Corporation DBA Comfort Keepers #476, at a cost of $23.00 per hour for Level I Housekeeper/Chore services plus mileage reimbursement of.60 cents per mile when authorized by the Office for the Aging; and further RESOLVED, That this Board of Supervisors does hereby authorize a contract for the period April 01, 2016, to March 31, 2017, with the aforementioned agency, with a copy of said agreement being on file in the Office of the Clerk of this board; and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said agreement; and further RESOLVED, That certified copies of this resolution be sent to Hafler Corporation DBA Comfort Keepers #476 and to the New York State Office for the Aging.

26 Supervisor Helming offered the following resolution and moved its adoption: RESOLUTION NO APPROVAL AGREEMENT - OFFICE FOR THE AGING AND HOME MAKERS OF THE GENESEE DBA CAREGIVERS WHEREAS, The County desires to enter into an agreement with Homemakers of the Genesee DBA Caregivers, 2465 Sheridan Drive, PO Box 1264, Buffalo, New York for Personal Care Level I (Housekeeper/Chore Services) and Personal Care Level II (Homemaker/Personal Care) to provide services for EISEP (Expanded In Home Services for the Elderly Program); and WHEREAS, The purpose of the EISEP program is to assist older adults remain independent as long as possible by providing assistance with activities of daily living; and WHEREAS, The County finds it necessary to contract with multiple providers to meet the needs of EISEP clients and Home Makers of the Genesee DBA Caregivers is one of those providers; now, therefore, be it RESOLVED, That reimbursement to all EISEP providers, including Homemakers of the Genesee DBA Caregivers will not exceed a total cost of $388,552.00; and further RESOLVED, That this Board of Supervisors does hereby authorize a contract between the Office for the Aging and Homemakers of the Genesee DBA Caregivers at the rate of $24.00 for Personal Care Level I and $24.00 for Personal Care Level II per hour; and further RESOLVED, That this Board of Supervisors does hereby authorize a contract for the period April 01, 2016, to March 31, 2017, with the aforementioned agency, with a copy of said agreement being on file in the Office of the Clerk of this board; and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said agreement; and further RESOLVED, That certified copies of this resolution be sent to Homemakers of the Genesee DBA Caregivers and to the New York State Office for the Aging.

27 Supervisor Helming offered the following resolution and moved its adoption: RESOLUTION NO APPROVAL AGREEMENT - OFFICE FOR THE AGING AND THE CENTER FOR DISABILITY RIGHTS, INC WHEREAS, The County desires to obtain services in connection with The Center for Disability Rights, Inc. (CDR) located at 497 State Street, Rochester, New York to provide social adult day services (SADS) for the EISEP program; and WHEREAS, The purpose of the EISEP program is to assist older adults remain independent as long as possible by providing assistance with activities of daily living; now, therefore, be it RESOLVED, That this Board of Supervisors does hereby authorize a contract between the Office for the Aging and The Center for Disability, Inc. (CDR), for a total not to exceed $5, and other add-on fees described in Schedule A; and further RESOLVED, That the contract between CDR, Inc. and Ontario County be accepted for the period April 1, 2016, through March 31, 2017; and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said agreement; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board, to the Finance Department, CDR, Inc. and NYS Office for the Aging.

28 Supervisor Helming offered the following resolution and moved its adoption: RESOLUTION NO PROCLAMATION ONTARIO COUNTY PROCLAIMS MAY AS OLDER AMERICANS MONTH WHEREAS, Ontario County includes a thriving community of older Americans who deserve recognition for their contributions and sacrifices to ensure a better society; and WHEREAS, Nearly twenty- four thousand residents of Ontario County New York are age 60 or older and bring a wealth of experience, wisdom and knowledge to our community; and WHEREAS, Ontario County older adults are active community members involved in volunteering, mentorship, arts, culture, and civic engagements; and WHEREAS, Ontario County recognizes that older adults are a valuable asset to the fabric of community life; they enrich our lives through a strong tradition of volunteerism; and are trailblazers advocating for themselves, their peers, and their communities paving the way for future generations; now therefore, be it RESOLVED, That the Ontario County Board of Supervisors does hereby proclaim May 2016 to be Older Americans Month and urges every citizen to take time this month to celebrate and recognize older adults and support them as powerful and vital citizens who greatly contribute to the community; and further RESOLVED, That a copy of this Resolution is being sent to the Clerk of this Board

29 Supervisor Helming offered the following resolution and moved its adoption: RESOLUTION NO CREATION OF PROJECT TASK FORCE EVALUATION OF THE ONTARIO COUNTY - NUTRITION PROGRAM WHEREAS, Ontario County offers a comprehensive nutrition program through community dining sites and home delivered meals; and WHEREAS, Program costs continue to increase, and funding from state and federal sources remains relatively flat while the population of older adults in the County is rapidly rising; and WHEREAS, The Human Services Committee recommends the County evaluate this program to identify the most efficient, cost-effective and responsive means to continue these services to our growing population of older adults; and WHEREAS, The Human Services Committee recommends the creation of a project task force to evaluate our nutrition program, its costs and components, and to make recommendations on continuing the future provision of the program s services, now, therefore, be it RESOLVED, That the Board of Supervisors hereby appoints the following individuals to serve on this project task force effective immediately: Irene Coveny, Director, Office for Aging, Chairperson Mary Krause, County Administrator Mary Beer, Public Health Director Mary Gates, Director of Finance Jeremy Marshall, Director, Veterans Service Agency Lea Nacca, Assistant County Attorney RESOLVED that this task force shall submit its initial recommendations and action plan including a timeline for project completion to the Human Services Committee not later than June 15, 2016; and RESOLVED, That electronic copies of this resolution will be ed to all members of the task force appointed above.

30 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO SIGN THE 2016 EXCELLUS CONTINGENT PREMIUM FINANCING AGREEMENT AND MASTER GROUP AGREEMENT WHEREAS, Resolution Nos and authorized Ontario County to change to a contingent premium financing arrangement with Excellus for the County s fully-insured medical plan, effective January 1, 2014; and WHEREAS, Resolution No authorized Ontario County to sign a Master Group Agreement, which sets forth the terms and conditions on which Excellus will issue Ontario County certain health benefit certificates and/or riders for the benefit of Ontario County s employees; and WHEREAS, Resolution No amended the contingent premium financing agreement to include a six-month runout period for health insurance claims for the 2015 plan year; and WHEREAS, Excellus has requested Ontario County sign a 2016 contingent premium financing agreement, with no changes, to continue this arrangement for the 2016 plan year; and WHEREAS, The Personnel Committee has reviewed and recommends to the Board that the 2016 Contingent Premium Financing Agreement with Excellus, and the updated 2016 Master Group Agreement, be approved; now, therefore, be it RESOLVED, That upon the review and approval by the County Attorney, the Board of Supervisors authorizes the County Administrator to sign the 2016 Excellus Contingent Premium Financing Agreement and the 2016 Master Group Agreement on behalf of Ontario County; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the Finance Department.

31 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO SIGN THE 2016 EXCELLUS DENTAL BLUE OPTIONS ADMINISTRATIVE SERVICES AGREEMENT WHEREAS, Resolution No authorized Ontario County to self-fund the dental insurance plan effective January 1, 2014; and WHEREAS, Resolution No authorized Ontario County to sign an administrative services agreement with Excellus, and authorized Ontario County to advance $30,000, with $15,000 as a cash advance requirement to pay claims, and $15,000 as a security requirement for the claims run-out period; and WHEREAS, Excellus has requested Ontario County sign an administrative services agreement for 2016, updated with the dental plan benefit changes effective January 1, 2016, and with an increased security requirement of $3,400 to a total of $33,400; and WHEREAS, The Personnel Committee has reviewed and recommends to the Board that the 2016 Excellus administrative services agreement for the dental plan be approved, and that the additional security requirement be paid; now, therefore, be it RESOLVED, That upon the review and approval by the County Attorney, the Board of Supervisors authorizes the County Administrator to sign the 2016 Excellus Dental Blue Options administrative services agreement; and further RESOLVED, The Board of Supervisors authorizes an increase in the annual security requirement of $3, to a total of $33, using budget line A0480B6818 (Excellus Dental Prepaid Expense); and further RESOLVED, That the Finance Office be authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the Finance Department.

32 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO CREATION OF POSITION FINANCE CLERK I (TEMPORARY) COUNTY TREASURER S OFFICE WHEREAS, Mr. Gary G. Baxter, County Treasurer, has filed a New Position Duties Statement with the Director of Human Resources for a temporary position he would like to create in the County Treasurer s Office; and WHEREAS, Said position has been classified as Finance Clerk I (Temporary), by Personnel Officer Certification No ; and WHEREAS, Sufficient funding exists within the County Treasurer s department budget for this position; and WHEREAS, The County Administrator and the Personnel Committee recommend the creation of this position; now, therefore, be it RESOLVED, That the position of Finance Clerk I (Temporary) (01674/#10) be created, effective upon adoption, for a period not to exceed 90 days; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance.

33 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO SALARY ADJUSTMENT SKYLER MILLER OFFICE OF SHERIFF WHEREAS, Sheriff Philip C. Povero, has recommended the salary adjustment of Mr. Skyler Miller, to Grade R15, Step 2, $24.96/hour, effective retroactive to his appointment to County Police Officer on April 4, 2016, based on his experience as a Police Officer for the City of Geneva; and WHEREAS, The Personnel Committee has reviewed and approved the salary adjustment for this employee, effective retroactive to his appointment; and WHEREAS, Sufficient funding exists within the Office of Sheriff s Budget for this salary adjustment; now, therefore, be it RESOLVED, That the pay rate for Mr. Skyler Miller shall be set at Grade R15, Step 2, $24.96/hour, effective retroactive to his appointment to the position of County Police Officer on April 4, 2016; and further RESOLVED, That the Department of Finance shall be authorized to make the necessary budgetary and accounting entries to meet the intent of this resolution; and further RESOLVED, That a certified copy of this resolution shall be sent by the Clerk of this Board to the Department of Finance.

34 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO RESOLUTION STRONGLY URGING THE GOVERNOR AND LEGISLATURE TO PROVIDE FUNDING FOR MANDATORY INCREASE IN DISTRICT ATTORNEY SALARY WHEREAS, New York State Law for the Commission on Legislative, Judicial and Executive Compensation (the Commission), Chapter 60 of the Laws of 2015 (Part E) establishes county District Attorney salary increases tied to the increase in salary of State Supreme Court judges; and WHEREAS, Recommendations by the Commission take effect unless modified or abrogated by legislation prior to taking effect; and WHEREAS, The Commission s recommendation to raise judges salaries was not modified by State Lawmakers and as such, an unfunded State mandated raise for the Ontario County District Attorney became effective on April 1, 2016; and WHEREAS, New York State passed its budget on April 1, 2016, and there is no funding provided within the budget to assist counties with this mandated increase; and WHEREAS, The Personnel and Financial Management Committees both approved this resolution and strongly recommend its adoption; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors strongly urges the Governor and State Legislature to provide funding to reimburse counties for this unfunded mandate; and further RESOLVED, That certified copies of this resolution be sent to Governor Andrew Cuomo, Senate Majority Leader John Flanagan, Assembly Speaker Carl Heastie, Assembly Minority Leader Brian Kolb, Senator Michael Nozzolio, and Senator Rich Funke, and Inter County Association of Western New York.

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

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

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

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Robert A. Green, Jr., Vice-Chairman 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

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

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

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. 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

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

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

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County 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

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

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

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

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

More information

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

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

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

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

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

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, November 6, 2018 248 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, November 6, 2018 in the Board of Commissioners

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

Board of Supervisors Canandaigua, New York 14424

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

More information

AGENDA EIGHTH SESSION AUGUST 2, Accepting Minutes of July 5, 2018 and July 23, Reports of Standing/Special Committees

AGENDA EIGHTH SESSION AUGUST 2, Accepting Minutes of July 5, 2018 and July 23, Reports of Standing/Special Committees AGENDA EIGHTH SESSION AUGUST 2, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of July 5, 2018 and July 23, 2018 Public Comment Period Reports of Standing/Special

More information

FINANCE COMMITTEE MEETING MINUTES DECEMBER 10, 2015

FINANCE COMMITTEE MEETING MINUTES DECEMBER 10, 2015 FINANCE COMMITTEE MEETING MINUTES DECEMBER 10, 2015 The Finance Committee of the Broome County Legislature met on Thursday, December 10, 2015 in the Legislative Conference Room, Sixth Floor, Edwin L. Crawford

More information

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

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

More information

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

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman AGENDA ORGANIZATION MEETING JANUARY 4, 2018 2:00 PM Call to Order Pledge to Flag Opening Prayer Roll Call First Order of Business Selection of Temporary Chairman Appointment of Permanent Chairman for the

More information

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

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

More information

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

AGENDA CONTINUED APRIL 5, 2018

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

More information

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

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

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

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 The Legislature of Cattaraugus County will meet in adjourned

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

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

CHAPTER Senate Bill No. 388

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

More information

SEVENTEENTH DAY GENESEE COUNTY LEGISLATURE

SEVENTEENTH DAY GENESEE COUNTY LEGISLATURE SEVENTEENTH DAY GENESEE COUNTY LEGISLATURE Wednesday, October 8, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, October 8, 2014 at 5:30PM at the Old Courthouse,

More information

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. PUBLIC HEARINGS

More information

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211 MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211 640 SOUTH BROAD STREET, TRENTON, NEW JERSEY AGENDA A. ROLL CALL: B. INVOCATION:

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

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

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

More information

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

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

More information

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

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

More information

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015 175th Anniversary of Summit County - Community Recognition of Tallmadge, Lakemore, Hudson, Akron & Stow. Minutes

More information

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

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

More information

TOWN OF FARMINGTON. **DRAFT** TOWN BOARD AGENDA January 22, 2013

TOWN OF FARMINGTON. **DRAFT** TOWN BOARD AGENDA January 22, 2013 TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board meeting January 8, 2013 PRIVILEGE OF THE FLOOR: PUBLIC CONCERNS:

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

Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk

Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk STANDING COMMITTEES MEETING SCHEDULE FOR DECEMBER 17, 2015 REGULAR LEGISLATIVE SESSION Committee meetings will be

More information

2016 NYSAC Fall Seminar Niagara County, New York

2016 NYSAC Fall Seminar Niagara County, New York Niagara County, New York Board of Directors Hon. William E. Cherry (Schoharie County) - President 4 NYSAC Board of Directors Resolution #1 Resolution Thanking Niagara County for Hosting the NYSAC Delegation

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

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

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

More information

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

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

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

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

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JUNE 19, 2003

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JUNE 19, 2003 BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JUNE 19, 2003 The Legislature convened at 4:04 p.m. with a call to order by the Chair, Daniel A. Schofield. The Clerk, Louis P. Augostini, read the fire

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

Chairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation.

Chairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation. 4806 The Hoke County Board of Commissioners convened for a regular meeting at 7:00 pm on Monday, October 1, 2018 in the Commissioners Room in the Pratt Building. PRESENT: Chairman James Leach Vice Chairman

More information

TOWN OF FARMINGTON. TOWN BOARD AGENDA May 22, WORKSHOP: 6:30 p.m. Historic Preservation candidate interview. PUBLIC HEARINGS: None CALL TO ORDER

TOWN OF FARMINGTON. TOWN BOARD AGENDA May 22, WORKSHOP: 6:30 p.m. Historic Preservation candidate interview. PUBLIC HEARINGS: None CALL TO ORDER TOWN OF FARMINGTON TOWN BOARD AGENDA WORKSHOP: 6:30 p.m. Historic Preservation candidate interview PUBLIC HEARINGS: None CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: May 8, 2012 PRIVILEGE OF

More information

AGENDA THIRD SESSION MARCH 1, Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018

AGENDA THIRD SESSION MARCH 1, Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018 AGENDA THIRD SESSION MARCH 1, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018 Public Comment Period

More information

CHAPTER House Bill No. 1875

CHAPTER House Bill No. 1875 CHAPTER 2004-248 House Bill No. 1875 An act relating to the operational authority for state correctional facilities; amending s. 20.315, F.S., relating to the Florida Corrections Commission; requiring

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 (716) 938-2577 Fax (716) 938-2760 Contingent Fund Balance: $84,240 The following committees will

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 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

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, NOVEMBER 16, :30 P.M.

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, NOVEMBER 16, :30 P.M. WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, NOVEMBER 16, 2015 1:30 P.M. PRESENT: D. Pangrazio, D. Mahus, T. Baldwin, M. Schuster, D. Cosimano, E. Gott, D. LeFeber, Other P. Yendell, I. Coyle & C. Baker-Genesee

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

Real Estate Portfolio. Rochester-Genesee Regional Transportation Authority

Real Estate Portfolio. Rochester-Genesee Regional Transportation Authority New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Real Estate Portfolio Rochester-Genesee Regional Transportation Authority Report 2012-S-90

More information

FIFTH DAY GENESEE COUNTY LEGISLATURE Friday, March 14, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Friday, March

FIFTH DAY GENESEE COUNTY LEGISLATURE Friday, March 14, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Friday, March FIFTH DAY GENESEE COUNTY LEGISLATURE Friday, March 14, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Friday, March 14, 2014 at 5:30PM at the Old Courthouse, 7 Main Street,

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

**READ CAREFULLY** L.A County Sheriff s Civilian Oversight Commission Ordinance Petition Instructions

**READ CAREFULLY** L.A County Sheriff s Civilian Oversight Commission Ordinance Petition Instructions **READ CAREFULLY** L.A County Sheriff s Civilian Oversight Commission Ordinance Petition Instructions Thank you for helping to support real criminal justice reform in Los Angeles County by signing the

More information

Office of the Broome County Legislature Daniel J. Reynolds, Chair Aaron M. Martin, Clerk

Office of the Broome County Legislature Daniel J. Reynolds, Chair Aaron M. Martin, Clerk Office of the Broome County Legislature Daniel J. Reynolds, Chair Aaron M. Martin, Clerk STANDING COMMITTEES MEETING SCHEDULE FOR FEBRUARY 18, 2016 REGULAR LEGISLATIVE SESSION Committee meetings will be

More information

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188)

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188) EXEMPT A.B. ASSEMBLY BILL NO. COMMITTEE ON WAYS AND MEANS MAY 0, 0 Referred to Committee on Ways and Means SUMMARY Provides for compensation of state employees. (BDR S-) FISCAL NOTE: Effect on Local Government:

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

*DUE TO HIS ABSENCE AT THE OCTOBER 20 TH MEETING.

*DUE TO HIS ABSENCE AT THE OCTOBER 20 TH MEETING. THE REGULAR WEEKLY MEETING OF THE CARBON COUNTY BOARD OF COMMISSIONERS CONVENED THIS DATE AT 10:30 A.M. IN THE COMMISSIONER S MEETING ROOM, COURTHOUSE ANNEX, JIM THORPE, PENNSYLVANIA. PRESENT WERE COMMISSIONERS

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 6, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Agenda -Page 2 Mental Health Board *6 pm Location: Community

More information

COMMON COUNCIL MEETING JANUARY 20, :00 P.M. ORDER OF BUSINESS

COMMON COUNCIL MEETING JANUARY 20, :00 P.M. ORDER OF BUSINESS MEETING JANUARY 20, 2015 7:00 P.M. ORDER OF BUSINESS I. Call to Order II. III. IV. Salute to the Flag Roll Call Adoption of Agenda V. Proclamations VI. VII. VIII. Communications and Presentations: Gary

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: 2017 Preliminary Budget A Local Law Establishing a Moratorium on Solar Collection Systems and Solar Farms A Local Law to provide that the exemption

More information

AGENDA CUYAHOGA COUNTY COUNCIL REGULAR MEETING WEDNESDAY, OCTOBER 10, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

AGENDA CUYAHOGA COUNTY COUNCIL REGULAR MEETING WEDNESDAY, OCTOBER 10, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C AGENDA CUYAHOGA COUNTY COUNCIL REGULAR MEETING WEDNESDAY, OCTOBER 10, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL TO ORDER 2. ROLL CALL

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/6/20187/6/2018111 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

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. 3815 Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. MEMBERS PRESENT: James Leach, Chairman Allen Thomas, Jr., Vice

More information

Regular Town Board Meeting held March 10, 2014 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

Regular Town Board Meeting held March 10, 2014 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs Regular Town Board Meeting held March 10, 2014 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Present: Town Supervisor: Councilpersons: Town Clerk: Also Present: Michael Marnell Roger Friedman, Don

More information

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Members: Chairman Castellano, Legislators Nacerino & Tartaro Monday October 27, 2014 (Immediately Following

More information

REGULAR SESSION, COMMON COUNCIL, NOVEMBER 26, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular

REGULAR SESSION, COMMON COUNCIL, NOVEMBER 26, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular session on November 26, 2018. The meeting was held in the Council Chambers, 124 N. Michigan St., Plymouth, Indiana.

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING March 17,

More information

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

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

More information

Michael Mandrino, 1600 New Michigan Road, Farmington, New York

Michael Mandrino, 1600 New Michigan Road, Farmington, New York PB #1201-18 APPLICANT: ACTION: 14425 FARMINGTON ZONING BOARD OF APPEALS RESOLUTION SEQR RESOLUTION TYPE II ACTION Michael Mandrino, 1600 New Michigan Road, Farmington, New York Preliminary Plat Application,

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

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman AGENDA ORGANIZATION MEETING JANUARY 5, 2017 2:00 PM Call to Order Pledge to Flag Opening Prayer Roll Call First Order of Business Selection of Temporary Chairman Appointment of Permanent Chairman for the

More information

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

Assembly Bill No. 517 Committee on Ways and Means

Assembly Bill No. 517 Committee on Ways and Means Assembly Bill No. 517 Committee on Ways and Means CHAPTER... AN ACT relating to public employees; establishing the maximum allowed salaries for certain employees in the classified and unclassified service

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

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

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, December 13, 2016 PLACE: Mathews Government Complex, 4876

More information

FOURTH SPECIAL SESSION DECEMBER 30, 2013

FOURTH SPECIAL SESSION DECEMBER 30, 2013 2013 FOURTH SPECIAL SESSION DECEMBER 30, 2013 The Board convened at 12:30 P.M. in the Supervisors Chambers at the Court House, Lake Pleasant, New York, with the Chairman, William G. Farber presiding. Mr.

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 5, 2013 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS

SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS STEVENS COUNTY, a political subdivision and duly organized and existing County of the State of Washington, Plaintiff, vs. EACH AND EVERY LOT, TRACT, PART,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 8, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 13, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 13, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 13, 2017 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:08 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 5, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, 2007 7:00 p.m. 1 Call to order 2 Call of the roll by the Clerk 2a Establish Quorum 2b Adopt Agenda 2c Pledge of Allegiance to the Flag 2d Public

More information