I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

Size: px
Start display at page:

Download "I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES"

Transcription

1 AGENDA Personnel Committee June 25, :00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution authorizing Occupational Health Agreement with Arnot Medical Services on behalf of the Chemung County Personnel Department 2. Resolution confirming appointment to the Corning Community College Board of Trustees 3. Resolution confirming appointment to the Chemung County Industrial Development Agency 4. Resolution re-creating full-time Clerk position on behalf of the Records Imaging Center 5. Resolution re-creating full-time Assistant District Attorney on behalf of the Chemung County District Attorney 6. Resolution re-creating part-time Assistant District Attorney position 7. Resolution re-creating fulltime Legal Secretary position on behalf of the Chemung County District Attorney 8. Resolution creating one Clerk position for the Chemung County Probation Department (abolishing Clerk Typist position) 9. Resolution creating one Probation Supervisor position and one Probation Officer position and recreating one Probation Officer position on behalf of the Chemung County Probation Department 10. Resolution re-creating position as contained in the Staffing Plan for the Chemung County Department of Health 11. Resolution abolishing and re-creating positions as contained in the Staffing Plan for the Chemung County Department of Social Services III. OLD BUSINESS IV. NEW BUSINESS V. ADJOURNMENT

2 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing Occupational Health Agreement with Arnot Medical Services on behalf of the Chemung County Personnel Department Resolution #: 01 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): Resolution authorizing the Occupational Health Agreement between the County of Chemung and Arnot Medical Services. The Occupational Medicine Fee Schedule is attached. The term of the agreement will be for the period January 1, 2018 through March 31, CREATION: Date/Time: Department: 6/12/2018 3:19:20 PM County Executive APPROVALS: Date/Time: Approval: Department: 6/19/2018 9:19 AM Approved Budget and Research 6/19/2018 3:58 PM Approved County Executive 6/19/2018 5:40 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Occupatioanl Health Agreement Arnot_Medical_Services_Occupational_Health_Agreement_2018.pdf Cover Memo Item # 1

3 Item # 1

4 Item # 1

5 Item # 1

6 Item # 1

7 Item # 1

8 Item # 1

9 Item # 1

10 Item # 1

11 Item # 1

12 Item # 1

13 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution confirming appointment to the Corning Community College Board of Trustees Resolution #: 02 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): Alan Winston - Seven year term commencing July 1, 2018 and expiring June 30, 2025 pursuant to Sections 6306 and 6310(1) of the Education Law CREATION: Date/Time: Department: 6/14/2018 1:29:38 PM Legislature Chairman APPROVALS: Date/Time: Approval: Department: 6/20/2018 3:41 PM Approved Budget and Research 6/20/2018 3:45 PM Approved County Executive 6/20/2018 3:45 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 2

14 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution confirming appointment to the Chemung County Industrial Development Agency Resolution #: 03 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): Donald J. Kraft, Jr. PO Box Clemens Center Parkway Elmira, NY Resolution confirming appointment of Donald J. Kraft, Jr., President, Southern Tier Building and Construction Trades Council, to the Chemung County Industrial Development Agency, pursuant to Section 856(2) of the General Municipal Law and Section 886(4) of the General Municipal Law. Term will expire March 8, 2020 CREATION: Date/Time: Department: 6/14/2018 3:00:23 PM County Executive APPROVALS: Date/Time: Approval: Department: 6/19/2018 9:19 AM Approved Budget and Research 6/19/ :38 AM Approved County Executive 6/19/ :17 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 3

15 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution re-creating full-time Clerk position on behalf of the Records Imaging Center Resolution #: 04 Slip Type: SEQRA status State Mandated PERSONNEL False Explain action needed or Position requested (justification): Re-creation necessary due to transfer of employee to Probation Department. Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: 12.31/hour / Grade 3 Range: Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): CREATION: Date/Time: Department: 6/18/2018 2:07:52 PM Public Information and Records APPROVALS: Date/Time: Approval: Department: 6/19/2018 3:59 PM Approved Personnel Department 6/19/2018 3:59 PM Approved County Executive 6/20/2018 3:04 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 4

16 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution re-creating full-time Assistant District Attorney on behalf of the Chemung County District Attorney Resolution #: 05 Slip Type: SEQRA status State Mandated PERSONNEL False Explain action needed or Position requested (justification): Replacement of full time Assistant District Attorney for A. F. (resignation) Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: 8 Range: $57,936 - $79,757 Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Resignation Reinbursment / State: Due to (Other): CREATION: Date/Time: Department: 5/7/2018 9:35:16 AM District Attorney APPROVALS: Date/Time: Approval: Department: 6/11/2018 4:00 PM Approved Budget and Research 6/18/2018 9:39 AM Approved County Executive 6/18/2018 9:54 AM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 5

17 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution re-creating part-time Assistant District Attorney position Resolution #: 06 Slip Type: SEQRA status State Mandated PERSONNEL False Explain action needed or Position requested (justification): RETIREMENT of Part-Time ADA (KO) Re-creation Part-time Salary Only Civil Service approval required: No Salary/Grade: Range: $17,000 Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Retirement Reinbursment / State: Due to (Other): CREATION: Date/Time: Department: 4/19/2018 1:29:16 PM District Attorney APPROVALS: Date/Time: Approval: Department: 6/11/2018 4:00 PM Approved Budget and Research 6/18/2018 9:39 AM Approved County Executive 6/18/2018 9:55 AM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 6

18 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution re-creating fulltime Legal Secretary position on behalf of the Chemung County District Attorney Resolution #: 07 Slip Type: SEQRA status State Mandated PERSONNEL False Explain action needed or Position requested (justification): Resignation of L.G. Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: B-2 Range: Budget Account Number: Funds Available? Yes Reinbursment / Federal: 0 Due to: Resignation Reinbursment / State: 0 Due to (Other): CREATION: Date/Time: Department: 3/12/2018 3:16:01 PM District Attorney APPROVALS: Date/Time: Approval: Department: 6/11/2018 4:00 PM Approved Budget and Research 6/18/2018 9:39 AM Approved County Executive 6/18/2018 9:56 AM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 7

19 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution creating one Clerk position for the Chemung County Probation Department (abolishing Clerk Typist position) Resolution #: 08 Slip Type: SEQRA status State Mandated PERSONNEL False Explain action needed or Position requested (justification): Former Clerk Typist (grade 3) position was vacated by resignation and the position was reclassified to a Clerk position (grade 3) New Position Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: Range: $12.31-$23.10 per hour Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Resignation Reinbursment / State: 12% Due to (Other): CREATION: Date/Time: Department: 6/5/2018 9:15:30 AM Probation Department APPROVALS: Date/Time: Approval: Department: 6/11/20184:02 PM Approved Budget and Research 6/18/20189:40 AM Approved County Executive 6/18/20189:59 AM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 8

20 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution creating one Probation Supervisor position and one Probation Officer position and re-creating one Probation Officer position on behalf of the Chemung County Probation Department Resolution #: 09 Slip Type: SEQRA status State Mandated PERSONNEL False Explain action needed or Position requested (justification): Probation Supervisor (New Position): Grade 8 range $52,419-$81,350 Probation Officer (New Position): range $43,783-$73,794 Probation Officer (backfill due to promotion): range $43,783-$73,794 The backfill Probation Officer position has been budgeted for The new Probation Supervisor and new Probation Officer position are needed due to the increased demands of departmental requirements as Raise the Age is implemented. These positions are not part of the 2018 budget, but it is anticipated that most of the costs will be covered by State reimbursement. New Position Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: Range: Budget Account Number: Funds Available? No Reinbursment / Federal: Due to: Promotion, Other Reinbursment / State: Due to (Other): CREATION: Date/Time: Department: 5/17/2018 4:06:13 PM Probation Department APPROVALS: Date/Time: Approval: Department: 5/22/20183:33 PM Approved Budget and Research 6/18/20189:40 AM Approved County Executive Item # 9

21 6/18/2018 9:58 AM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Memo_Positions_ pdf Cover Memo Probation Supervisor, Probation Officer Cover Memo Item # 9

22 Item # 9

23 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution re-creating position as contained in the Staffing Plan for the Chemung County Department of Health Resolution #: 10 Slip Type: SEQRA status State Mandated PERSONNEL Full-time False Explain action needed or Position requested (justification): The following position is requested for re-creation in the Health Department's Staffing Plan: 1 Registered Nurse, fulltime (Home Health Agency) (Prior resolution number ) Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: Grade 1 NYSNA Range: $25.52 Budget Account Number: Funds Available? Yes Reinbursment / Federal: 45 Due to: Resignation Reinbursment / State: 45 Due to (Other): CREATION: Date/Time: Department: 6/15/2018 7:38:19 AM Health Department APPROVALS: Date/Time: Approval: Department: 6/19/2018 9:22 AM Approved Budget and Research 6/19/2018 3:58 PM Approved County Executive 6/19/2018 5:42 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 10

24 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution abolishing and re-creating positions as contained in the Staffing Plan for the Chemung County Department of Social Services Resolution #: 11 Slip Type: SEQRA status State Mandated PERSONNEL True Explain action needed or Position requested (justification): Abolish a Community Services Aide (EM) *Please see memo regarding Pathways Contract Recreate a Caseworker (EK) Re-creation Civil Service approval required: Full-time No Salary/Grade: Please see attached Range: Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Resignation Reinbursment / State: Due to (Other): CREATION: Date/Time: Department: 6/12/201811:52:55 AM Social Services APPROVALS: Date/Time: Approval: Department: 6/19/2018 9:25 AM Approved Budget and Research 6/19/2018 4:00 PM Approved County Executive 6/20/2018 3:08 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Caseworker_Rationale_ (CPS).doc Personnel_Requisition_Slip- Recreation_ xls Rationale Back Up Material Cover Memo Cover Memo Item # 11

25 CASEWORKER This vacancy is in the Children and Family Services/Child Protective Services Team that is responsible for tasks, including but not limited to: Investigation of hotline reports alleged child abuse and neglect. Providing ongoing case management services for open cases. Referring and networking with community agencies to provide services to families. Some agencies include school districts, law enforcement, pediatricians, drug/alcohol services, counseling services and Family Court. Documentation of all casework activities. Correspondence including letters to service providers, affidavits for court proceedings, reports, referral packets, etc. Face to face contacts/interviews with clients. On call responsibilities. Local and state mandated paperwork requirements. Formulating service plans, including the identification of strengths and needs. Continual risk/safety assessment. Coaching/counseling for families. This position requires a great deal of flexibility, strong oral and written communication skills, critical thinking skills, independent decision-making, problem-solving skills, the ability to engage families, conduct thorough assessments and to identify potential safety and risk factors for families. Caseworkers in these positions receive between 3-5 new cases per week and are also responsible for investigations of subsequent reports on open investigations. They draft affidavits for Family Court for Abuse/Neglect petitions and are called upon for testimony. As we are mandated to provide 24/7, 365 days per year coverage for alleged repots of child abuse and neglect, workers are also required to provide on call coverage for Chemung County. Item # 11

26 ATTACHMENT-PERSONNEL REQUISITION ROUTE SLIP DEPARTMENT: Social Services DATE: 1. Position Title: Community Services Aide FT X PT Prior Resolution Action Requested: Creation Re-Creation Other Salary/Grade: $11.03/hr/GR 2 Wage Range NA Abolishment Civil Service Approval: Y Budget Account: Funds Avalailable: Y X N Reimbursement: Federal 35 % State 32 % Local 33 % Salary/Fringes Covered: Y Vacancy Due To: Resignation Retirement Promotion Other See Pathways Co Attachments: Y X N 2. Position Title: Caseworkers FT X PT Prior Resolution Action Requested: Creation Re-Creation X Salary/Grade: $20.19/hr/GR12 Wage Range NA Civil Service Approval: Y Budget Account: Funds Avalailable: Y X N Reimbursement: Federal 35 % State 32 % Local 33 % Salary/Fringes Covered: Y Vacancy Due To: Resignation X Retirement Promotion Other Attachments: Y X N 3. Position Title: FT PT Prior Resolution Action Requested: Creation Re-Creation Other Salary/Grade: Wage Range Civil Service Approval: Y Budget Account: Funds Avalailable: Y N Reimbursement: Federal State % Local % Salary/Fringes Covered: Y Vacancy Due To: Resignation Retirement Promotion Other Attachments: Y N 4. Position Title: FT PT Prior Resolution Action Requested: Creation Re-Creation Other Salary/Grade: Wage Range Civil Service Approval: Y Budget Account: Funds Avalailable: Y N Reimbursement: Federal % State % Local % Salary/Fringes Covered: Y Vacancy Due To: Resignation Retirement Promotion Other Attachments: Y N Item # 11

27 6/12/18 N X X N ontract Memo N X X N N N N N Item # 11

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee October 22, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution adopting the 2019 Health Insurance Rates including the proposal to move retirees

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee January 7, 2019 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution confirming appointment to the Southern Tier Economic Growth Project Review Committee

More information

Personnel Committee MINUTES OF MEETING January 7, 2019

Personnel Committee MINUTES OF MEETING January 7, 2019 Personnel Committee MINUTES OF MEETING January 7, 2019 Items related to the personnel of Chemung County Minutes of a meeting of the Personnel Committee of the Chemung County Legislature held in the Legislative

More information

AGENDA Personnel Committee February 28, :00 PM

AGENDA Personnel Committee February 28, :00 PM AGENDA Personnel Committee February 28, 2019 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution affirming appointment of the Attorney to the Legislature and Special Districts

More information

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018 DAY 7 EVENING SESSION MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018 Legislature was called to order by the Chairman of the Chemung County Legislature at 7:30 p.m. The following members were present

More information

AGENDA Buildings and Grounds October 1, :00 PM

AGENDA Buildings and Grounds October 1, :00 PM AGENDA Buildings and Grounds October 1, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution declaring various County-owned property as surplus 2. Resolution authorizing Reimbursement

More information

Buildings and Grounds MINUTES OF MEETING October 22, 2018

Buildings and Grounds MINUTES OF MEETING October 22, 2018 Buildings and Grounds MINUTES OF MEETING October 22, 2018 Standing Committee of the Chemung County Legislature to review items related to the buildings and grounds operated by the County of Chemung Minutes

More information

Personnel Committee MINUTES OF MEETING February 28, 2019

Personnel Committee MINUTES OF MEETING February 28, 2019 Personnel Committee MINUTES OF MEETING February 28, 2019 Special meeting relative to the position of the Attorney for the Legislature and Special Districts Minutes of a special meeting of the Personnel

More information

Budget Committee MINUTES OF MEETING October 1, 2018

Budget Committee MINUTES OF MEETING October 1, 2018 Budget Committee MINUTES OF MEETING October 1, 2018 Meeting of the Budget Standing Committee of the Chemung County Legislature Minutes of a meeting of the Budget Committee of the Chemung County Legislature

More information

Multi-Services Committee MINUTES OF MEETING November 26, 2018

Multi-Services Committee MINUTES OF MEETING November 26, 2018 Multi-Services Committee MINUTES OF MEETING November 26, 2018 Meeting of the Multi-Services Standing Committee of the Chemung County Legislature Minutes of a meeting of the Multi-Services Committee of

More information

Buildings and Grounds MINUTES OF MEETING October 1, 2018

Buildings and Grounds MINUTES OF MEETING October 1, 2018 Buildings and Grounds MINUTES OF MEETING October 1, 2018 Standing Committee of the Chemung County Legislature to review items related to the buildings and grounds operated by the County of Chemung Minutes

More information

Public Sector Employment and Management Amendment Act 2008 No 16

Public Sector Employment and Management Amendment Act 2008 No 16 New South Wales Public Sector Employment and Management Amendment Act 2008 No 16 Contents Page 1 Name of Act 2 2 Commencement 2 3 Amendment of Public Sector Employment and Management Act 2002 No 43 2 4

More information

WAYS AND MEANS AGENDA August 14, 2017

WAYS AND MEANS AGENDA August 14, 2017 WAYS AND MEANS AGENDA August 14, 2017 1. Approval of Minutes - July 19, 2017 with the following amendment: The tire disposal fees need to be corrected as follows: Tires up to 20 inches will cost $2.50

More information

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987 SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS Adopted March 11, 1987 Amended October 19, 1987; June 4, 1990; December 6, 1995; March 20, 1996; July 28, 2010, May 22, 2017 1.0 ROLE

More information

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York COUNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23,

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

Article I: Power and Duties of the Senate. Article II: Faculty Senate Organization. Article III: The Executive Committee

Article I: Power and Duties of the Senate. Article II: Faculty Senate Organization. Article III: The Executive Committee faculty grievances, and legislative relations. While final administrative judgment on the campus is reserved to the Chancellor, the recommendations of the senate are regarded with the utmost care and seriousness

More information

Title 20-A: EDUCATION

Title 20-A: EDUCATION Title 20-A: EDUCATION Chapter 111: MUNICIPAL SCHOOLS Table of Contents Part 2. SCHOOL ORGANIZATION... Subchapter 1. SCHOOL COMMITTEE... 3 Section 2301. APPLICABILITY OF PROVISIONS TO CERTAIN TOWNS OR CITIES...

More information

RULES AND REGULATIONS

RULES AND REGULATIONS RULES AND REGULATIONS OF THE REDFORD TOWNSHIP EMPLOYEES' CIVIL SERVICE COMMISSION AS REVISED OCTOBER 23, 2002 TABLE OF CONTENTS Page Foreword... 1 Definitions... 2 Section 1: Basic Requirements of Civil

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: January 16, 2018 DEPARTMENT: Clerk Recorder APPROVING PARTY: Heather Foster PHONE NUMBER: 530 289 3295 TYPE OF

More information

Convene Special Called Meeting at 5:00 PM

Convene Special Called Meeting at 5:00 PM SPECIAL CALLED AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia

More information

A motion is required to adopt the attached resolution.

A motion is required to adopt the attached resolution. SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session July 23, 2018 15. PETITION FOR WRIT OF SPECIAL ELECTION COUNTY TREASURER Attached herewith, please find a resolution authorizing and directing Mr.

More information

Land Use Advisory Committee Meeting date: May 18, 2017

Land Use Advisory Committee Meeting date: May 18, 2017 Information Item Land Use Advisory Committee Meeting date: May 18, 2017 Subject: Bylaws of the Metropolitan Council Land Use Advisory Committee, Amended by the Metropolitan Council on April 26, 2017 District(s),

More information

Local Records Commission Application No. 06:008 Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756

Local Records Commission Application No. 06:008 Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756 Local Records Commission Application No. Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756 APPLICATION FOR AUTHORITY TO (217)782-7075 DISPOSE OF LOCAL RECORDS COUNTY

More information

BERMUDA PUBLIC SERVICE COMMISSION REGULATIONS 2001 BR 81 / 2001

BERMUDA PUBLIC SERVICE COMMISSION REGULATIONS 2001 BR 81 / 2001 QUO FA T A F U E R N T BERMUDA PUBLIC SERVICE COMMISSION REGULATIONS 2001 BR 81 / 2001 TABLE OF CONTENTS 1 1A 2 3 4 5 5A 6 6A 7 8 9 10 11 12 13 14 15 16 Citation and commencement Purpose Interpretation

More information

WEEKLY TOWN BOARD MEETING. May 24, :30 p.m. Town Hall

WEEKLY TOWN BOARD MEETING. May 24, :30 p.m. Town Hall WEEKLY TOWN BOARD MEETING May 24, 2017 7:30 p.m. Town Hall AGENDA 1. Resolution authorizing Supervisor Shea to sign the Inter-Municipal Agreement for Building Inspector Services between the Town of Philipstown

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

CHAPTER 4 CIVIL CASE MANAGEMENT

CHAPTER 4 CIVIL CASE MANAGEMENT RULE 4.1 SCOPE OF CHAPTER CHAPTER 4 CIVIL CASE MANAGEMENT This chapter applies to all general civil cases filed after July 1, 1992, General Civil Case means all civil cases except probate, guardianship,

More information

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b.

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b. AGENDA UNION COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 14, 2009 7:00 P.M. Board Room, First Floor Union County Government Center 500 North Main Street Monroe, North Carolina www.co.union.nc.us

More information

Proposed City Charter Amendments

Proposed City Charter Amendments No. 1 Amendment to the Revised Charter of the City of Tampa allow the removal of all references to gender, correct typographical errors, remove redundancies, clarify ambiguities, include statutory references

More information

ESCONDIDO PLANNING COMMISSION BY-LAWS

ESCONDIDO PLANNING COMMISSION BY-LAWS ESCONDIDO PLANNING COMMISSION BY-LAWS ADOPTED BY PLANNING COMMISSION RESOLUTION NO. 2018-01 October 24, 2018 Advisory bodies play an important role in City government by assisting and advising the City

More information

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 1. Approval of Minutes - November 15, 2017 - December 11, 2017 2. Board of Elections - Budget

More information

IMPORTANT INFORMATION READ CAREFULLY

IMPORTANT INFORMATION READ CAREFULLY IMPORTANT INFORMATION READ CAREFULLY Civil Service Commission Amy Lay, Civil Service Director City of Denison P.O. BOX 347 Denison, TX 75021 DATE POSTED: January 16, 2018 in the Main Lobby, more than 10

More information

STATUTE City Code Monday, June 03, $ f(a)(4) 25-21a01(f) City Code

STATUTE City Code Monday, June 03, $ f(a)(4) 25-21a01(f) City Code Office Term State Filing Fee NEWTON City of the 1st Class (2) 4-Year, (1) 2-Year Party Affiliation not a factor at City Elections 2019 STATUTE City Code 8-105 File with County Clerk 25-2110(a) File by

More information

AGREEMENT RECITALS WHEREAS, WHEREAS, WHEREAS, NOW, THEREFORE, Section 1. Entire Agreement. Section 2. Term.

AGREEMENT RECITALS WHEREAS, WHEREAS, WHEREAS, NOW, THEREFORE, Section 1. Entire Agreement. Section 2. Term. AGREEMENT This Agreement is entered into as of the 1 st day of July, 2018 (the Effective Date ), by and between the Board of Trustees of Community College District No. 508, County of Cook, State of Illinois

More information

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush EL DORADO COUNTY CHARTER Birthplace of the Gold Rush Charter Ratified November 8, 1994-Effective December 27, 1994 Includes Amendments through 2016 EL DORADO COUNTY CHARTER (As Amended Through 2016) The

More information

STATUTE. Charter Ordinance

STATUTE. Charter Ordinance Office Term HALSTEAD City of the 2nd Class Candidates file with COUNTY CLERK Council Member - (2) 4-Year, (1) 2-Year Mayor - 2 Year 2019 STATUTE Charter Ordinance File with County Clerk 25-2110a(a) Filing

More information

H O M E R U L E C H A R T E R

H O M E R U L E C H A R T E R H O M E R U L E C H A R T E R PREAMBLE The citizens of Charlotte County, Florida, believing that governmental decisions affecting local interests should be made locally rather than by the state, and, in

More information

No An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113)

No An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113) No. 156. An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113) It is hereby enacted by the General Assembly of the State of Vermont: Sec.

More information

Citizen's Guide to Town Meetings

Citizen's Guide to Town Meetings Citizen's Guide to Town Meetings Maxwell G. Gould Town Clerk The following information is extracted from the Citizens Information Service section of the Web Page provided by the Massachusetts Secretary

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

COURTS: Provides for the Municipal and Traffic Court of New Orleans. Page 1 of 11

COURTS: Provides for the Municipal and Traffic Court of New Orleans. Page 1 of 11 2016 Regular Session HOUSE BILL NO. 600 BY REPRESENTATIVE LEGER COURTS: Provides for the Municipal and Traffic Court of New Orleans 1 AN ACT 2 To amend and reenact R.S. 13:2492(A), (B), (D), (E), and (F),

More information

Title 30-A: MUNICIPALITIES AND COUNTIES

Title 30-A: MUNICIPALITIES AND COUNTIES Title 30-A: MUNICIPALITIES AND COUNTIES Chapter 121: MEETINGS AND ELECTIONS Table of Contents Part 2. MUNICIPALITIES... Subpart 3. MUNICIPAL AFFAIRS... Subchapter 1. GENERAL PROVISIONS... 3 Section 2501.

More information

District Office 2083 College Avenue Elmira Heights, NY Mary Beth Fiore, Superintendent

District Office 2083 College Avenue Elmira Heights, NY Mary Beth Fiore, Superintendent EMPLOYMENT APPLICATION District Office Mary Beth Fiore, Superintendent Phone: (607) 734 7114 Fax: (607) 734 7134 CSE: (607) 734 5078 Transportation: (607) 739 1358 www.heightsschools.com Bus Driver Bus

More information

CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE

CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE ARTICLE 1. NAME AND PURPOSE Section 1. The name of this Committee shall be the Natural Resources Policy Committee. Its purpose shall be to coordinate the

More information

NC General Statutes - Chapter 7A Article 16 1

NC General Statutes - Chapter 7A Article 16 1 Article 16. Magistrates. 7A-170. Nature of office and oath; age limit for service. (a) A magistrate is an officer of the district court. Before entering upon the duties of his office, a magistrate shall

More information

DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING December 14, 2011 Cayuga County Civil Service Commission Office

DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING December 14, 2011 Cayuga County Civil Service Commission Office DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING December 14, 2011 Cayuga County Civil Service Commission Office PRESENT: Peter R. Stephenson, Chairman Ronald J. Oughterson, Commissioner

More information

NC General Statutes - Chapter 7A Article 16 1

NC General Statutes - Chapter 7A Article 16 1 Article 16. Magistrates. 7A-170. Nature of office and oath; age limit for service. (a) A magistrate is an officer of the district court. Before entering upon the duties of his office, a magistrate shall

More information

Principal Office 61 Broadway, Suite 1200 New York, New York (646)

Principal Office 61 Broadway, Suite 1200 New York, New York (646) Corning Tower, Suite 2301 Empire State Plaza Albany, New York 12223 (518) 453-4600 Principal Office 61 Broadway, Suite 1200 New York, New York 10006 (646) 386-4800 www.cjc.ny.gov cjc@cjc.ny.gov 400 Andrews

More information

Michigan Recall Procedures -- A General Overview --

Michigan Recall Procedures -- A General Overview -- November 2008 Michigan Recall Procedures -- A General Overview -- A general overview of Michigan s recall procedures is provided below. The overview is intended as a summary of the laws and rulings which

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

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012 Home Rule Charter Approved by Hillsborough County Voters September 1983 Amended by Hillsborough County Voters November 2002, 2004, and 2012 P.O. Box 1110, Tampa, FL 33601 Phone: (813) 276-2640 Published

More information

MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION SULLIVAN COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES Tuesday, December 16, 2008

MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION SULLIVAN COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES Tuesday, December 16, 2008 MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION SULLIVAN COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES Tuesday, December 16, 2008 The meeting of the Board of Education of the Sullivan County Board

More information

Board Vacancies General Employees Pension Board

Board Vacancies General Employees Pension Board Board Vacancies General Employees Pension Board March 8, 2016 Vacancies: 2 Total membership: 8 APPLICANT NAME Carol Himes, Incumbent *Michael Kokol, New Applicant Lewis F. Sarrica, Incumbent QUALIFICATION

More information

CHARLOTTE COUNTY CHARTER

CHARLOTTE COUNTY CHARTER CHARLOTTE COUNTY CHARTER ARTICLE I. CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT Sec. 1.1. Creation and general powers of home rule charter government. Charlotte County shall be a home

More information

Recall Guidelines CITY OF EDGEWATER. Prepared by:

Recall Guidelines CITY OF EDGEWATER. Prepared by: CITY OF EDGEWATER Recall Guidelines Prepared by: Edgewater City Clerk s Office 2401 Sheridan Boulevard Edgewater, Colorado 80214 720-763-3002 bhedberg@edgewaterco.com 1 INTRODUCTION The City of Edgewater,

More information

CHAPTER 302B PUBLIC CHARTER SCHOOLS

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

More information

STATE OF NEW JERSEY PETITION FOR EXECUTIVE CLEMENCY

STATE OF NEW JERSEY PETITION FOR EXECUTIVE CLEMENCY STATE OF NEW JERSEY PETITION FOR EXECUTIVE CLEMENCY INSTRUCTIONS: All questions must be answered in full and printed legibly in ink or typed. In the event that this form does not provide sufficient space

More information

FILED: NEW YORK COUNTY CLERK 04/14/ :57 PM INDEX NO /2011 NYSCEF DOC. NO. 210 RECEIVED NYSCEF: 04/14/2017

FILED: NEW YORK COUNTY CLERK 04/14/ :57 PM INDEX NO /2011 NYSCEF DOC. NO. 210 RECEIVED NYSCEF: 04/14/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------X HOLDRUM INVESTMENTS, individually and Index No. 650950-2011 derivatively on

More information

AGENDA CONTINUED MARCH 2, Authorizing a Hamilton County Smart Growth Application for a Great South Woods Bike Plan

AGENDA CONTINUED MARCH 2, Authorizing a Hamilton County Smart Growth Application for a Great South Woods Bike Plan AGENDA CONTINUED MARCH 2, 2017 RESOLUTIONS: No. 9 Honoring William J. Faro No. 10 No. 11 No. 12 No. 13 No. 14 No. 15 No. 16 Authorizing a Hamilton County Smart Growth Application for a Great South Woods

More information

Municipal Form of Government, 2011

Municipal Form of Government, 2011 Municipal Form of Government, 2011 The survey was conducted in the fall of 2011. Surveys were mailed to the city clerk in all local governments with a population of 2,500 and over and to those under 2,500

More information

COVERSHEET CANDIDATE FILING INFORMATION

COVERSHEET CANDIDATE FILING INFORMATION V _ I _ COVERSHEET CANDIDATE FILING INFORMATION "Candidate s Declaration of 1ntention" (Form CS) This form needs to be completed even if the candidate files by petition. ALL sections need to be filled

More information

RULE 250. MANDATORY CONTINUING LEGAL AND JUDICIAL EDUCATION

RULE 250. MANDATORY CONTINUING LEGAL AND JUDICIAL EDUCATION RULE CHANGE 2018(04) COLORADO RULES OF PROCEDURE REGARDING ATTORNEY DISCIPLINE AND DISABILITY PROCEEDINGS, COLORADO ATTORNEYS FUND FOR CLIENT PROTECTION, AND MANDATORY CONTINUING LEGAL EDUCATION AND JUDICIAL

More information

CHELCO 2018 Trustee Application Packet

CHELCO 2018 Trustee Application Packet CHELCO 2018 Trustee Application Packet Trustee Election FAQs Do I have to live in the district that is up for election? Yes, candidates must be a member of the Choctawhatchee Electric Cooperative and reside

More information

BYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION

BYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION Al Mijares, Ph.D. Orange County Superintendent of Schools Wendy Benkert, Ed.D. Secretary to the Committee Updated: January 7, 2015

More information

IMMIGRATION AND PRISONS SERVICES BOARD ACT

IMMIGRATION AND PRISONS SERVICES BOARD ACT IMMIGRATION AND PRISONS SERVICES BOARD ACT ARRANGEMENT OF SECTIONS Establishment of Immigration and Prisons Services Board, etc. 1. Establishment of Immigration and Prisons Services Board. 2. Membership

More information

Charter Commission Meeting November 21, a.m. 10:00 Call Meeting to order. 10:00 Approval of minutes. 10:05 Roberts Rules Handout

Charter Commission Meeting November 21, a.m. 10:00 Call Meeting to order. 10:00 Approval of minutes. 10:05 Roberts Rules Handout Charter Commission Meeting November 21, 2017 10 a.m. 10:00 Call Meeting to order 10:00 Approval of minutes 10:05 Roberts Rules Handout 10:10 Attorney s Legal opinion on voting 10:15 Vote on Judicial 10:25

More information

IN ASSEMBLY -- Introduced by M. of A. O'MARA -- read once and referred to the Committee on Libraries and Education Technology

IN ASSEMBLY -- Introduced by M. of A. O'MARA -- read once and referred to the Committee on Libraries and Education Technology STATE OF NEW YORK S. 5321 A. 8116 2005-2006 Regular Sessions SENATE - ASSEMBLY May 10, 2005 IN SENATE -- Introduced by Sen. WINNER -- read twice and ordered printed, and when printed to be committed to

More information

VALLEY STREAM SCHOOL DISTRICT 24 MINUTES OF THE WORK SESSION and the REGULAR MEETING OF THE BOARD OF EDUCATION

VALLEY STREAM SCHOOL DISTRICT 24 MINUTES OF THE WORK SESSION and the REGULAR MEETING OF THE BOARD OF EDUCATION VALLEY STREAM SCHOOL DISTRICT 24 MINUTES OF THE WORK SESSION and the REGULAR MEETING OF THE BOARD OF EDUCATION January 24, 2018 The Work Session was called to order at the William L. Buck School by President

More information

TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES

TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES 1 1 1 1 1 1 1 1 0 1 0 1 0 1 0 1 TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES COMPOSITION OF THE XV TRUSTEE DISTRICT In accordance with Chapter IV,

More information

COUNTY OF OSWEGO FINANCE AND PERSONNEL COMMITTEE. August 6, :00 p.m. County Office Building, Oswego, NY 4 th Floor Conference Room E

COUNTY OF OSWEGO FINANCE AND PERSONNEL COMMITTEE. August 6, :00 p.m. County Office Building, Oswego, NY 4 th Floor Conference Room E PRESENT: Leg. James Oldenburg, Chair, Leg. Daniel Chalifoux, Vice Chair Leg. John Martino Leg. Amy Tresidder Leg. Louella LeClair Leg. Robert Hayes EXCUSED: Leg. Michael Kunzwiler MEDIA: Andrew Poole,

More information

HOMICIDE POLICIES AND PROCEDURES STATE ATTORNEY S OFFICE, FOURTH JUDICIAL CIRCUIT, FLORIDA

HOMICIDE POLICIES AND PROCEDURES STATE ATTORNEY S OFFICE, FOURTH JUDICIAL CIRCUIT, FLORIDA OFFICE OF THE STATE ATTORNEY FOURTH JUDICIAL CIRCUIT 311 W. Monroe Street Jacksonville, Florida 32202 HOMICIDE POLICIES AND PROCEDURES STATE ATTORNEY S OFFICE, FOURTH JUDICIAL CIRCUIT, FLORIDA 1.010 Purposes

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

Kansas Board of Emergency Medical Services. Board Articles

Kansas Board of Emergency Medical Services. Board Articles Kansas Board of Emergency Medical Services Board Articles Adopted December 2014 KANSAS BOARD OF EMERGENCY MEDICAL SERVICES ARTICLES Insofar as these articles conflict with or limit any federal or state

More information

TOWN OF OXFORD CHARTER TABLE OF CONTENTS

TOWN OF OXFORD CHARTER TABLE OF CONTENTS TOWN CHARTER 1/2/13 TOWN OF OXFORD CHARTER TABLE OF CONTENTS PREAMBLE CHAPTER 1 POWERS OF THE TOWN Section l. Incorporation... 1 Section 2. Scope of Town Powers... 1 Section 3. Form of Government....1

More information

sy//3 -8- UExAfoOEEIR Hurmftdr SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY I Ws). :9 v) I qf2 1;E UNFILED JUDGMENT ,1414 PRESENT: PART

sy//3 -8- UExAfoOEEIR Hurmftdr SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY I Ws). :9 v) I qf2 1;E UNFILED JUDGMENT ,1414 PRESENT: PART j ON 812712014 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: UExAfoOEEIR Hurmftdr Justice PART INDEX NO. /o/g MOTION DATE MOTION SEQ. NO. sy//3-8- The following papers, numbered 1 to,

More information

Name (printed): (First) (Middle) (Last) Former Name(s): Current Address: (Number) (Street, Road, Etc.) (Apt. / Unit / Suite)

Name (printed): (First) (Middle) (Last) Former Name(s): Current Address: (Number) (Street, Road, Etc.) (Apt. / Unit / Suite) Allen County Court of Common Pleas; Juvenile Division Walter J. Roush Juvenile Detention Center INTERNSHIP APPLICATION BIOGRAPHICAL / RESIDENTIAL INFORMATION Former Name(s): (Maiden Name if applicable)

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

Citizen's Guide to Town Meetings

Citizen's Guide to Town Meetings Citizen's Guide to Town Meetings An Important Message for all Massachusetts Town Residents The purest form of democratic governing is practiced in a Town Meeting. In use for over 300 years and still today,

More information

ADMINISTRATIVE ASSISTANT/DEPUTY CITY CLERK (DECEMBER 2017) EMPLOYMENT APPLICATION CITY OF ELKADER 207 N. MAIN STREET, ELKADER IA (563)

ADMINISTRATIVE ASSISTANT/DEPUTY CITY CLERK (DECEMBER 2017) EMPLOYMENT APPLICATION CITY OF ELKADER 207 N. MAIN STREET, ELKADER IA (563) ADMINISTRATIVE ASSISTANT/DEPUTY CITY CLERK (DECEMBER 2017) EMPLOYMENT APPLICATION CITY OF ELKADER 207 N. MAIN STREET, ELKADER IA 52043 (563) 245-2098 Candidates must submit this employment application

More information

Citizen s Guide to Town Meetings

Citizen s Guide to Town Meetings Citizen s Guide to Town Meetings An Important Message for all Massachusetts Town Residents The purest form of democratic governing is practiced in a Town Meeting. In use for over 300 years and still today,

More information

Motion was made by Strange, seconded by Collins, and unanimously carried, to declare certain Countyowned property as surplus.

Motion was made by Strange, seconded by Collins, and unanimously carried, to declare certain Countyowned property as surplus. Budget Committee MINUTES OF MEETING April 2, 2018 Meeting of the Budget Standing Committee of the Chemung County Legislature Minutes of a Budget Committee meeting held in Room 510 of the Legislative Chambers,

More information

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan At the regular meeting of the Town Board of the Town of Elmira, Chemung County, New York held Monday, October 15, 2018 at 7:00 PM at 1255 West Water Street, Elmira, NY, there were present: Supervisor:

More information

Investigative Unit Operations Plan 2015

Investigative Unit Operations Plan 2015 Attachment 1 Investigative Unit Operations Plan 2015 County: Orange Contact Person: Janette Hendrick Title: Head Social Welfare Examiner, Special Investigations Unit Phone #: (845)291-4374 E-mail Address:

More information

RESOLUTION NO Adopted by the Sacramento City Council. July 26, 2016

RESOLUTION NO Adopted by the Sacramento City Council. July 26, 2016 RESOLUTION NO. 2016-0258 Adopted by the Sacramento City Council July 26, 2016 CALLING AND GIVING NOTICE OF THE SUBMITTAL TO THE VOTERS ESTABLISHING AN INDEPENDENT REDISTRICTING COMMISSION ACT BALLOT MEASURE

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

County of Sonoma - Human Resources Department CLASSIFICATION STUDY EVALUATION REPORT

County of Sonoma - Human Resources Department CLASSIFICATION STUDY EVALUATION REPORT County of Sonoma - Human Resources Department CLASSIFICATION STUDY EVALUATION REPORT REQUESTED BY (check each box applicable if more than one) [ x ] Department: District Attorney s Office & County Counsel

More information

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS Chapter 292 of the Acts of 2012 AN ACT ESTABLISHING A CHARTER FOR THE TOWN OF HUBBARDSTON Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the

More information

National Assembly Service Commission Act

National Assembly Service Commission Act National Assembly Service Commission Act Arrangement of Sections 1. Repeal of cap. 236 LFN 2. Establishment of National Assembly 3. Service Commission. 4 5. Removal from office. 6. Qualification for Membership.

More information

A MESSAGE FROM OUR SUPERVISOR OF ELECTIONS

A MESSAGE FROM OUR SUPERVISOR OF ELECTIONS A MESSAGE FROM OUR SUPERVISOR OF ELECTIONS Dear Miami-Dade County Voter, Thank you for your interest in Miami-Dade County s Voter Information Guide. We value voter participation and encourage all voters

More information

EMERGENCY SUCCESSION PLAN Montana Association of Counties

EMERGENCY SUCCESSION PLAN Montana Association of Counties 1. Rationale EMERGENCY SUCCESSION PLAN Montana Association of Counties Procedure for the Appointment of an Acting Executive Director in the Event of an Unplanned Absence of the Executive Director In order

More information

CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS

CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS CHAPTER I. GENERAL PROVISIONS AND DEFINITIONS II. III. ADMINISTRATION CLASSIFIED POSITIONS AND PAY PLAN CIVIL SERVICE CODE OF RULES CHAPTER I GENERAL PROVISIONS

More information

1. CIVIL RULES GENERAL PROVISIONS ADMINISTRATION OF CIVIL LITIGATION MARIN COUNTY SUPERIOR COURT - UNIFORM LOCAL RULES

1. CIVIL RULES GENERAL PROVISIONS ADMINISTRATION OF CIVIL LITIGATION MARIN COUNTY SUPERIOR COURT - UNIFORM LOCAL RULES 1. CIVIL RULES GENERAL PROVISIONS 1.1 CITATION These civil rules should be cited as "Marin County Rule, Civil" or "MCR Civ" followed by the rule number (e.g., Marin County Rule, Civil 1.1 or MCR Civ 1.1).

More information

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 ******************************************************* 1 TOWN BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ******************************************************* 4 TOWN BOARD MEETING 5 ******************************************************* 6 THE STENOGRAPHIC

More information

APPLICATION FOR RECREATIONAL STREET USE PERMIT (City of Lubbock Code of Ordinances, Article )

APPLICATION FOR RECREATIONAL STREET USE PERMIT (City of Lubbock Code of Ordinances, Article ) APPLICATION FOR RECREATIONAL STREET USE PERMIT (City of Lubbock Code of Ordinances, Article 20.10.034-.041) A non-refundable application fee of $50.00 must accompany this application. A late fee of $20

More information

WAYS & MEANS COMMITTEE October 10, 2017 NOT APPROVED

WAYS & MEANS COMMITTEE October 10, 2017 NOT APPROVED WAYS & MEANS COMMITTEE NOT APPROVED Committee Members Present: C. Jessup, D. Fanton, P. Curran, D. Healy, J. Hopkins, K. LaForge, D. Root, C. Crandall (Absent: T. O Grady) Others Present: L. Ballengee,

More information

AVA R-I SCHOOL DISTRICT P. O. Box 338 Ava, MO (417)

AVA R-I SCHOOL DISTRICT P. O. Box 338 Ava, MO (417) AVA R-I SCHOOL DISTRICT P. O. Box 338 Ava, MO 65608 (417) 683-4717 APPLICATION FOR AN ADMINSTRATIVE POSITION The School District considers applicants for all positions without regard to race, color, religion,

More information

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD December 9, 2015 We kindly request that you turn off all cell phones.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD December 9, 2015 We kindly request that you turn off all cell phones. December 9, 2015 We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the November 18, 2015 Minutes of the Regular Meeting of the Town

More information

Restoration of Civil Rights

Restoration of Civil Rights Restoration of Civil Rights Application for More Serious Offenses PLEASE READ CAREFULLY: Persons who have been convicted of a violent offense, an offense against a minor, or an election law offense must

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,

More information