Ononcfaga County Legis{ature

Size: px
Start display at page:

Download "Ononcfaga County Legis{ature"

Transcription

1 Ononcfaga County Legis{ature DEBORAH L. MATURO Clerk JAMES M. RHINEHART Chairman KATHERINE M. FRENCH Deputy Clerk 401 Montgomery Street. Court House. Room 407. Syracuse, New York Phone: Fax: RESOLUTION NOS PUBLIC HEARING: 12:50 P.M. - Re: A Resolution Calling for a Public Hearing to Consider the Proposed Lease of County Property to the Onondaga Community College Housing Development Corporation OFFICE OF THE CLERK July 05, 2011 Lisled below are the resolutions to be presented to the County Legislature at the July Session. The meeting will be held at 1 :00 p.m. on Tuesday, July 5, A. CALL TO ORDER B. CALLING OF ROLL MEMBERS C. INVOCATION - Ms. Williams D. SALUTE TO FLAG - Mrs. Ervin E. READING OF MINUTES F. APPROVAL OF MINUTES G. PRESENTATION OF COMMUNICATIONS 1. Correspondence: a Letter from County Executive Mahoney - Re: Appointments and reappointments to the Onondaga County Ethics Board (Jean M. Smiley, Ann Rooney, Hannah R. Arterian, John J. Cuncinotta, M.D., Robert J. Scully, S.J., Stanfort Perry) 2. Gold Seal: a. Recognize and Honor Morgan Mitchell upon Earning Her Girl Scout Bronze Award 3. Public Comment: H. REPORTS OF STANDING COMMITTEES I. REPORTS OF SPECIAL COMMITTEES J. CALL OF RESPECTIVE LEGISLATIVE DISTRICTS (District No. 19) 5 TH DISTRICT - MRS. RAPP - COUNTY FACILITIES AND PLANNING & ECONOMIC DEVELOPMENT 1. NO. 441 Amending the 2011 County Budget and Authorizing the County to Pay in the First Instance 100% of the Federal and State Aid Eligible Costs at a Maximum Amount of $2,280,000 and Authorizing the County Executive to Enter Into Agreements for the Construction Phase of Costello Parkway (Minoa-Manlius Center Road, C.R. 55) Bridge Project, PIN ($2,280,000) (19-0-0) 2. NO. 442 Amending the 2011 County Budget and Authorizing the County to Pay in the First Instance 100% of the Federal and State Aid Eligible Costs at a Maximum Amount of $2,755,000 And Authorizing the County Executive to Enter Into Agreements for the Construction Phase of Morgan Road C.R. 47 at Liverpool Bypass, C.R. 88, Paving Project, PIN ($2,755,000) (19-0-0) 3. NO. 443 Amending the 2011 County Budget and Authorizing the County to Pay in the First Instance 100% of the Federal and State Aid Eligible Costs at a Maximum Amount of

2 $2,850,000 and Authorizing the County Executive to Enter Into Agreements for the Construction Phase of Factory Avenue, C.R. 93 & LeMoyne Avenue, C.R.219 Intersection Safety Reconstruction Project, PIN ($2,850,000) (19-0-0) 4. NO. 444 Authorizing the Onondaga County Executive to File the 2011 Action Plan for the Community Development Block Grant, Home Grant and Emergency Shelter Grant Programs (19-0-0) 5. NO. 445 Adoption of Annual Budget for Onondaga Community College for the Fiscal Year September 1, 2011 to August 31, 2012, and Authorizing the County Executive to Enter Into Contracts.with Other Governmental Units in which Appropriations and Revenues are Approved by the Adoption of the 2012 Budget (18-1 Jordan, 0) 5a. NO WAIVER Authorizing the Execution of an Agreement Regarding the Repayment of Unpaid Taxes on Properties Known as Townsend Tower and Harrison House (18-1 Jordan - 0) 6 TH DISTRICT - MR. RHINEHEART 6. NO. 447 WAIVER Resolution of the Legislature of the County of Onondaga Increasing Taxes on Sales and Uses of Tangible Personal Property and of Certain Services, on Occupancy of Hotel Rooms and on Amusement Charges Pursuant to Article 29 of the Tax Law of the State of New York (19-0-0) 8 TH DISTRICT - MR. CORBETT - ENVIRONMENTAL PROTECTION 7. NO. 448 Amending the 2011 County Budget to Provide Additional Funds for Purchasing Compressed Natural Gas (CNG) Vehicles, and to Accept Clean Cities Grant Funds in Support of this Initiative (15-4 Meyer, Tassone, Holmquist, Jordan - 0) 8. NO. 449 Amending the 2011 County Budget to Accept Grant Funds from the United States Department of Agriculture, Forest Service, Urban and Community Forestry Program for the Urban Forests for Stormwater Management Project ($80,680) (19-0-0) 9. NO. 450 A Resolution Calling for a Public Hearing in Connection with Acceptance by the Onondaga County Sanitary District of the Seventh North Street Water Main from the City of Syracuse (19-0-0) 10. NO. 451 Amending the 2011 County Budget to Expand Onondaga County's "Save the Rain," Green Infrastructure Program ($200,000) (19-0-0) 11. NO. 452 Memorializing County Support for the Eventual Transfer of a Parcel of Land Along Onondaga Lake to the Onondaga Nation in Recognition of Their Sacred Interest in Onondaga Lake and the Historically Significant Events that Occurred on its Shores (11 Stanczyk, Ervin, Buckel, Corbett, Kilmartin, Cox, Warner, Kinne, Laguzza, Masterpole, Williams - 8 Lesniak, Dougherty, Meyer, Tassone, Rapp, Holmquist, Jordan, Rhinehart - 0) L t i [ 14TH DISTRICT. MR. JORDAN - WAYS AND MEANS 12. NO. 453 Amending the 2011 County Budget to Accept Homeland Security Funds from the Urban Area Security Initiative Grant Program for the Onondaga County Department of Emergency Management and Authorizing the County Executive to Enter I nto Contracts to Implement this Resolution ($959,951) (19-0-0) 13. NO. 454 Confirming Appointments and Reappointments to the Onondaga County Board of Ethics (Jean M. Smiley, Ann Rooney, Hannah R. Arterian, John J. Cuncinotta, M.D., Robert J. Scully, S.J., Stanfort Perry) (19-0-0) 14. NO. 455 Personnel Resolution (Comptroller) (18-1 Meyer - 0) 15. NO. 456 Standard Work Day and Reporting Resolution (19-0-0) LOCAL LAW: A. A Local Law Amending Local Law No , as Amended By Local Law No , Authorizing the Lease of County Property for Operation of the Erie Canal Museum (Sponsored by Mrs. Rapp) (19-0-0)

3 B. A Local Law Authorizing the Lease of County Property to the Onondaga Community College Housing Development Corporation for the Construction and Operation of a Dormitory Facility for use by Onondaga Community College Students and Program Participants (Sponsored by Mrs. Rapp, Mr. Cox) (19-0-0) K. UNFINISHED BUSINESS L. ANNOUNCEMENTS FROM THE CHAIR M. ADJOURNMENT Respectfully submitted, DEBORAH.L. MATURO, Clerk ONONDAGA COUNTY LEGISLATURE

4 /, July 5, 2011 Motion Made By Mrs. Rapp RESOLUTION NO. 441 _ AMENDING THE 2011 COUNTY BUDGET AND AUTHORIZING THE COUNTY TO PAY IN THE FIRST INSTANCE 100% OF THE FEDERAL AND STATE AID ELIGIBLE COSTS AT A MAXIMUM AMOUNT OF $2,280,000 AND AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AGREEMENTS FOR THE CONSTRUCTION PHASE OF COSTELLO PARKWAY (MINOA-MANLIUS CENTER ROAD, C.R. 55) BRIDGE PROJECT, PIN WHEREAS, a project for the Costello Parkway (Minoa-Manlius Center Road, C.R. 55) Bridge Project, PIN , funded for in Title 23 US Code, as amended, calls for the apportionment of the costs of such project to be allocated at the ratio of 80 percent federal funds ($1,920,000) and 20 percent non-federal funds ($480,000) for a total Project cost of $2,400,000; and WHEREAS, the State of New York requires Onondaga County to contribute up to 100 percent of the non-federal share of the Construction phase of this project, and to pay in the first instance the total federal and State share of the cost of the Construction phase; and WHEREAS, State funds are available to cover 75% of the non-federal share of the project ($360,000), which the County is required to pay in the first instance, and local dollars are available to cover the remaining 25% of the non-federal share ($120,000); and WHEREAS, the amount of $120,000 is available in previously appropriated DOT capital funds and is available to cover the Local share of the Project costs; and WHEREAS, the County of Onondaga desires to pay in the first instance the federal and State share of the costs ($2,280,000) for the above project; now, therefore be it RESOLVED, that the County Legislature hereby approves the project, agrees to participate and pay up to 100 percent of the non-federal share of the project and agrees to pay in the first instance up to 100% of the total federal share of the project; and, be it further RESOLVED, that the County Executive is hereby authorized to execute agreements to implement the intent of this resolution and to provide for County participation in the cost of the local share of the project; and, be it further RESOLVED, that the 2011 County Budget Capital Project Fund 21 be amended as follows: REVENUES: H510 Estimated Revenues In Administrative Unit Highway Division FAMIS Index Capital Project Phase 00 I - Costello Parkway Bridge - Construction In Account Federal Aid Highway Capital Projects $2,280,000 $2,280,000

5 APPROPRIATIONS: H960 Appropriations $2,280,000 In Administrative Unit Highway Division FAMIS Index Capital Project $2,280,000 Phase Costello Parkway Bridge - Construction Costello Parkway (Minoa-Manlius Center Road, CR 55) Bridge.doc LHT 5,25,11 kam r " c,', APOPTEO JUL05 20tl 1]8 : II ~I~ L2 kvw I I 3(JnlV1SI~nl '",I, NnO:) VDVDNOI!(1 n'0. t \ l~l~lj~l I HEREBY CERTIFY THAT THE FOREGOING IS A TRUE AND EXACT COpy OF LEGISLATION DULY ADOPTED BY THE COUNTY LEGISl.ATUI1E OF ONONDAGA COUNTY ON THE,,:::.;j, :d il _---.:u~_day OF If ~ ~,20.lL. CLERK, COUNTY LEGISLATURE ONONDAGA COUNTY, NEW YORK

6 July 5, 2011 Motion Made By Mrs. Rapp RESOLUTION NO. -=4'-'4'-'.2. AMENDING THE 2011 COUNTY BUDGET AND AUTHORIZING THE COUNTY TO PAY IN THE FIRST INSTANCE 100% OF THE FEDERAL AND STATE AID ELIGIBLE COSTS AT A MAXIMUM AMOUNT OF $2,755,000 AND AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AGREEMENTS FOR THE CONSTRUCTION PHASE OF MORGAN ROAD C.R. 47 AT LIVERPOOL BYPASS, C.R. 88, PAVING PROJECT, PIN WHEREAS, a project for the Morgan Road at Liverpool Bypass Paving Project, PIN , funded for in Title 23 US Code, as amended, calls for the apportionment of the costs of such project to be allocated at the ratio of 80 percent federal funds ($2,320,000) and 20 percent non-federal funds ($580,000) for a total Project cost of $2,900,000; and WHEREAS, the State of New York requires Onondaga County to contribute up to 100 percent of the non-federal share of the Construction phase of this project, and to pay in the first instance the total federal share of the cost of the Construction phase; and WHEREAS, State funds are available to cover 75% of the non-federal share of the project ($435,000), which the County is required to pay in the first instance, and local dollars are available to cover the remaining 25% of the non-federal share ($145,000); and WHEREAS, the amount of $145,000 is available in previously appropriated DOT capital funds and is available to cover the Local share of the Project costs; and WHEREAS, the County of Onondaga desires to pay in the first instance the federal and State share of the costs ($2,755,000) for the above project; now, therefore be it RESOLVED, that the County Legislature hereby approves the project, agrees to participate and pay up to 100 percent of the non-federal share of the project and agrees to pay in the first instance up to 100% of the total federal share of the project; and, be it further RESOLVED, that the County Executive is hereby authorized to execute agreements to implement the intent of this resolution and to provide for County participation in the cost of the local share of the project; and, be it further RESOLVED, that the 2011 County Budget Capital Project Fund 21 be amended as follows: REVENUES: H510 Estimated Revenues In Administrative Unit Highway Division FAMIS Index Capital Project Phase Morgan/Liverpool Bypass Paving - Construction In Account Federal Aid Highway Capital Projects $2,755,000 $2,755,000

7 APPROPRIATIONS: H960 Appropriations In Administrative Unit Highway Division FAMIS Index Capital Project phase MorganlLiverpool Bypass Paving - Construction $2,755,000 $2,755,000 Morgan-LPool Bypass Paving.doc LHT kam I HEREBY CERTIFY THAT THE FOREGOING IS A TRUE AND EXACT COpy OF LEGISLATION DULY ADOPTED BY THE COUNTY LEGISLATURE OF ONONDAGA 94 COUNTY ON THE DAY OF,20...li.. ~~.~{ 1"] : : III<W L Z k VW II CLERK, COUNTY LEGISLATURE ONONDAGA COUNTY, NEW YORK,HJiIlVISI8TI \ I! moj V:J\10N8?!fl n:!i\,!-:l,:)-:~~j

8 2. July 5, 2011 Motion Made By Mrs. Rapp RESOLUTION NO. ~~~4_' _4_3 AMENDING THE 2011 COUNTY BUDGET AND AUTHORIZING THE COUNTY TO PAY IN THE FIRST INSTANCE 100% OF THE FEDERAL AND STATE AID ELIGIBLE COSTS AT A MAXIMUM AMOUNT OF $2,850,000 AND AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AGREEMENTS FOR THE CONSTRUCTION PHASE OF FACTORY A VENUE, C.R. 93 & LEMOYNE A VENUE, C.R.219 INTERSECTION SAFETY RECONSTRUCTION PROJECT, PIN WHEREAS, a project for the Factory Avenue & Lemoyne Avenue Intersection Safety Reconstruction Project, PIN , funded for in Title 23 US Code, as amended, calls for the apportionment of the costs of such project to be allocated at the ratio of 80 percent federal funds ($2,400,000) and 20 percent non-federal funds ($600,000) for a total Project cost of $3,000,000; and WHEREAS, the State of New York requires Onondaga County to contribute up to 100 percent of the non-federal share of the Construction phase of this project, and to pay in the first instance the total federal share of the cost of the Construction phase; and WHEREAS, State funds are available to cover 75% of the non-federal share of the project ($450,000), which the County is required to pay in the first instance, and local dollars are available to cover the remaining 25% of the non-federal share ($150,000); and WHEREAS, the amount of $150,000 is available in previously appropriated DOT capital funds and is available to cover the local share of the Project costs; and WHEREAS, the County of Onondaga desires to pay in the first instance the federal and State share of the costs ($2,850,000) for the above project; now, therefore be it RESOLVED, that the County Legislature hereby approves the project, agrees to participate and pay up to 100 percent of the non-federal share of the project and agrees to pay in the first instance up to 100% of the total federal and State share of the project; and, be it further RESOLVED, that the County Executive is hereby authorized to execute agreements to implement the intent of this resolution and to provide for County participation in the cost of the local share of the project; and, be it further RESOLVED, that the 2011 County Budget Capital Project Fund 21 be amended as follows: REVENUES: H510 Estimated Revenues In Administrative Unit Highway Division FAMIS Index Capital Project Phase Factory at LeMoyne - Construction In Account Federal Aid Highway Capital Projects $2,850,000 $2,850,000

9 APPROPRIATIONS: H960 Appropriations In Administrative Unit Highway Division FAMIS Index Capital Project Phase Factory at LeMoyne - Construction $2,850,000 $2,850,000 Factory-LeMoyne Safety. doc LHT I HEREBY CERTIFY THAT THE FOREGOING IS A TRUE AND EXACT COpy OF LEGISLATION DULY ADOPTED BY THE COUNTY LEGISLATURE OF ONONDAGA COUNTY ON THE.2~;;:tt~, CLERK, COUNTY LEGISLATURE ONONDAGA COUNTY, NEW YORK

10 July 5, 2011 Motion Made By Mrs. Rapp RESOLUTION NO. 444 _ AUTHORIZING THE ONONDAGA COUNTY EXECUTIVE TO FILE THE 2011 ACTION PLAN FOR THE COMMUNITY DEVELOPMENT BLOCK GRANT, HOME GRANT AND EMERGENCY SHELTER GRANT PROGRAMS WHEREAS, under Title I of the Housing and Community Development Act of 1974, as amended, the Secretary of the U.S. Department of Housing and Urban Development is authorized to make grants to states and units of general local government to finance Community Development Block Grant Programs; and WHEREAS, under Title II of the Cranston-Gonzalez National Affordable Housing Act (42 U.S.C et seq.), the Secretary of the U.S. Department of Housing and Urban Development is authorized to make grants to states and units of general local government which participate in the Community Development Block Grant Program to finance the Home Investment Partnership Grant (HOME) Program; and WHEREAS, under Subtitle B of Title IV of the McKinney-Vento Homeless Assistance Act (42 U.S.C et seq.), the U. S. Department of Housing and Urban Development is authorized to make grants to urban counties participating in the Community Development Block Grant Program under the Emergency Shelter Grant Program; and WHEREAS, pursuant to the requirements of such Community Development Block Grant Program, the County has executed cooperation agreements with all the Towns and Villages within the County, which agreements specify that the County, the Towns and Villages will cooperate in undertaking or assisting in undertaking the Community Development Block Grant Program and, specifically urban renewal and publicly assisted housing; and WHEREAS, pursuant to the requirements of such Community Development Block Grant Program, the Onondaga County Executive has appointed a Community Development Steering Committee to advise on the use of anticipated funds under such Community Development Block Grant Program; and WHEREAS, such Community Development Steering Committee has solicited public input from all the cooperating Towns and Villages for the purpose of developing the Community Development Block Grant Program for Onondaga County; and WHEREAS, the U.S. Department of Housing and Urban Development requires the submission of a single application, known as the Consolidated Plan, for the Community Development Block Grant, the Home Investment Partnership Grant, and the Emergency Shelter Grant; and WHEREAS, such Community Development Steering Committee has agreed upon and made recommendations for the use of anticipated funds from the program through the development of the 20 II Action Plan; now, therefore be it RESOLVED, that the Onondaga County Legislature does memorialize the Secretary of Housing and Urban Development to approve the 2011 Action Plan for a total grant application of $4,059,592 including $3,168,999 for the Community Development Block Grant (which includes the 2011

11 Community Development Block Grant of $2,318,999, program income of $100,000, and a $750,000 Float Loan), $790,916 for the HOME Grant, and $99,677 for the Emergency Shelter Grant; and, be it further RESOLVED, that the Onondaga County Executive is authorized to file the 20 II Action Plan with the Secretary of Housing and Urban Development for a total of $4,059,592, and to execute all documents as may be required to implement the intent of this resolution. Brcd20 11 APRevised nam/nm elm kam ~ i'j :6 v JV ~ I Nnr II ADOPTED JUL I I HEREBY CERTIFY THAT THE FOREGOING IS A TRUE AND 6: EXACT COPY or LEGISLATION DULY ADOPTED BY THE COUNTY LEGISLATURE OF ONONDAGA COUNTY ON THE OAYOF ~J~<,20.J.1.. ~.~I CLERK, COUNTY LEGISLATURE ONONDAGA COUNTY, NEW YORK

12 July 5, 2011 Motion Made By Mrs. Rapp' Mr. Kilmartin. Mr. Cox RESOLUTION NO. 4_4~5 ADOPTION OF ANNUAL BUDGET FOR ONONDAGA COMMUNITY COLLEGE FOR THE FISCAL YEAR SEPTEMBER 1,2011 TO AUGUST 31, 2012, AND AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO CONTRACTS WITH OTHER GOVERNMENTAL UNITS IN WHICH APPROPRIATIONS AND REVENUES ARE APPROVED BY THE ADOPTION OF THE 2012 BUDGET TO THE HONORABLE COUNTY LEGISLATURE OF ONONDAGA COUNTY: Your Ways and Means Committee respectfully reports as follows with respect to the Onondaga Community College Budget for the fiscal year September I, 20 II to August 31, 2012 Your Committee has duly reviewed such tentative budget as submitted to the County Legislature by the County Executive. Your Committee on the 24th day of June, 2011, pursuant to the provisions of Section 6304 of the Education Law, as amended by Chapter 631 of the Laws of 1965 and pursuant to the provisions of Article VI of the Onondaga County Charter, did prepare and file with the Clerk of the County Legislature its report, which report is herein referred to and made a part hereof as fully set forth. Your Committee having been duly designated by Resolution No. 436 of June 7, 2011 of the County Legislature and pursuant to the provisions of Article VI of the Onondaga County Charter, as the Committee to hold a public hearing, as required by Chapter 631, Section 6304 of the Laws of 1965, did on June 29, 2011 hold such public hearing on such Tentative Onondaga Community College Budget, as submitted by the County Executive, and said Ways and Means Committee report, upon due notice according to law. At such time all persons desiring to be heard were heard. The total Community College Budget presented herewith is in the estimated amount of $72,719,904 required for Community College Operating Fund purposes. From this estimated total of$72,719,904 for the Community College Operating Fund can be deducted the amount of $63,412,904 estimated as revenues, leaving a net budget for the Community College Operating Fund subject to tax levy of $9,307,000 (Local Sponsor's Contribution). The total amount estimated for grants to be received by the Community College in is $12,000,000. Your Committee therefore submits the budget herewith and moves its adoption by the following resolution: WHEREAS, the Tentative Community College Budget for the fiscal year September I, 2011 to August 31, 2012 and the report of the Ways and Means Committee having been held on the Onondaga Community College Budget for the fiscal year September 1,2011 to August 31, 2012; now, therefore be it RESOLVED, that said Tentative Budget heretofor~ prepared and submitted by the County Executive and subsequently reviewed by the Ways and Means Committee as hereinafter set forth, be and the same hereby is adopted for with no changes; and, be it further

13 RESOLVED, that the Adopted Operating Budget for Onondaga Community College for the fiscal year September I, 2011 through August 31, 2012 in the amount of $72,719,904 with the County financial assistance of$9,307,000 be and hereby is approved; and, be it further RESOLVED, that the estimated grant activity in the Community College's II Annual Budget is $12,000,000; and, be it further RESOLVED, that expenditures from this budget be made by the Board of Trustees of Onondaga Community College pursuant to the provisions of Resolution No. III dated April 13, 1970 by this County Legislature and that such expenditures be subject to the terms and conditions of such appropriations and to such regulations regarding the custody, deposit, audit and payment thereof as this County Legislature may deem proper; and, be it further l RESOLVED, that the sum of $9,307,000 be included in the 2012 Annual County Budget in Appropriation Account Interfund Transfer - Community College. Such sum represents the Local Sponsor's (County of Onondaga) contribution to the Community College, and therefore the sum shall be subject to tax levy for Community College purposes and is hereby made a part of the tax levy for the County of Onondaga for the fiscal year January 1,2012 to December 31,2012; and, be it further RESOLVED, that the County Executive is hereby authorized to execute any and all contracts with other units of government for which appropriations or revenues have been approved by adoption of this Onondaga Community College Budget. accl '-'2 Budget LHT II elm kam, r I HEREBY CERTIFY THAT THE FOREGOING IS A TRUE AND EXACT COpy OF l.egislation DULY ADOPTED BY THE COUNTY LEGISLATURE OF ONONDAGA COUNTY ON THE..I,,<'L,-#_ DAY OF ~d 0f (, ~",.(.~I CLERK, COUNTY LEGISLATURE ONONDAGA COUNTY, NEW YORK FILED WIlli CLERK Jt.NON.CO.LEG. /? ~<.4t'2.~ ADOPTED JUL I 8 :ZI Wd ~ Z Nnr 1 1 3l:1nJ.111S I!Hl U NnOJ NONO nj/iitj::pi

14 July 5, 2011 Motion Made By Mrs Rapp RESOLUTION NO AUTHORIZING THE EXECUTION OF AN AGREEMENT REGARDING THE REP A YMENT OF UNPAID TAXES ON PROPERTIES KNOWN AS TOWNSEND TOWER AND HARRISON HOUSE WHEREAS, Upstate Properties Development, Inc. is the owner of property located at Adams StreetEast and Townsend Street, known as Townsend Tower and Tax Map Number , and at Madison Street and Harrison Street, known as Harrison House and Tax Map Number ; and WHEREAS, as of July 6, 2011, there are Onondaga County tax liens due and owing on said properties in the amount of $1,632, on Townsend Tower and $873, on Harrison House; and WHEREAS, as of July 6, 2011, there are City of Syracuse tax liens due and owing on said properties in the amount of$535, on Townsend Tower and $369, on Harrison House; and WHEREAS, the owner is undertaking an extensive renovation of these two downtown high-rise apartment buildings to refurbish and convert those properties into housing for medical students, hospital staff and doctors; and WHEREAS, the owner has advised the municipalities thati! is unable to proceed with this project unless it is granted the ability to discharge the taxes in part and to pay the remaining unpaid taxes over a period of three years; and "L r WHEREAS, the owner proposes to pay the back City/County tax liens, as follows: $300,000 to be paid in full by July 15,2011, $325,000 to be paid in full by July 15,2012, $325,000 to be paid in full by July 15, 2013, with said amounts to be to be distributed to the City and County in proportion to the amounts owed, with the remainder of the back taxes to be discharged pursuant to the Onondaga County Real Property Tax Act (Chapter 690 of the Laws of 1937, as amended); and WHEREAS, the buildings have a history of vacancies and debt, and it is in the interests of the municipalities to foster the redevelopment of those facilities; now, therefore be it RESOLVED, that contingent upon Common Council approval, the County Executive is authorized to enter into agreements to implement the intent of this resolution and to provide for the repayment of unpaid taxes on the aforementioned properties, referred to as Townsend Tower and Harrison H\luse, as follows: $300,000 to be paid in full by July 15,2011, $325,000 to be paid in full by July 15,2012, and the remaining $325,000 to be paid in full by July 15,2013, to be paid in proportion to the amounts owed to the City and the County, with the remainder of the tax liens to be discharged pursuant to the Onondaga County Real Property Tax Act (Chapter 690 of the Laws of 1937, as amended. 08:lllj~ Tax Discharge Townsend Towers kam. O I'-Jflrll ADOPTED JUL 0 5 loll I HEREBY CERTIFY THAT THE FOREGOING IS A TRUE AND EXACT copy OF LEGISLATION DULY ADOPTED BY THE COUNTY LEGISLATURE OF ONONDAGA COUNTY ON THE...:6;...#-_DAYOF!l44~' '2.0..l..i.-. ~-.R.~I CLERK, COUNTY LEGISLATURE ONONDAGA COUNTY, NEW YORK

15 July Motion Made By Mr. Rhinehart I V 4 RESOLUTION NO.. 4 _-'7 RESOLUTION OF THE LEGISLATURE OF THE COUNTY OF ONONDAGA INCREASING TAXES ON SALES AND USES OF TANGIBLE PERSONAL PROPERTY AND OF CERTAIN SERVICES, ON OCCUPANCY OF HOTEL ROOMS AND ON AMUSEMENT CHARGES PURSUANT TO ARTICLE 29 OF THE TAX LAW OF THE STATE OF NEW YORK BE IT ENACTED BY THE LEGISLATURE OF THE COUNTY OF ONONDAGA, AS FOLLOWS: SECTION I. Section 4-A of Resolution No. 372, enacted by the Legislature of the County of Onondaga on September II, 1967, imposing sales and compensating use taxes, as amended, is amended to read as follows: SECTION 4-A. Imposition of additional rate of sales and compensating use taxes. Pursuant to the authority of section 1210 of the Tax Law, in addition to the sales and compensating use taxes imposed by sections 2 and 4 of this resolution, there is hereby imposed and there shall be paid an additional one percent rate of such sales and compensating use taxes, for the period beginning September I, 2004, and ending November 30, Such additional taxes shall be identical to the taxes imposed by such sections 2 and 4 and shall be administered and collected in the same manner as such taxes. All of the provisions of this resolution relating or applicable to the administration and collection of the taxes imposed by such sections 2 and 4 shall apply to the additional taxes imposed by this section, including the applicable transitional provisions, limitations, special provisions, exemptions, exclusions, refunds and credits as are set forth in this resolution, with the same force and effect as if those provisions had been incorporated in full into this section and had expressly referred to the additional taxes imposed by this section. SECTION 2. Paragraph (c) of subdivision (I) of section II of Resolution No. 372, enacted by the Legislature of the County of Onondaga on September II, 1967, imposing sales and compensating use taxes, as amended, is amended to read as follows: (c) With respect to the additional tax of one percent imposed for the period beginning September 1,2004, and ending November 30, 2013, in respect to the use of property used by the purchaser in this county prior to September 1,2004. SECTION 3. The opening paragraph of subdivision (2) of section 14 of Resolution No. 372, enacted by the Legislature of the County of Onondaga on September II, 1967, imposing sales and compensating use taxes, as amended, is amended and two new subparagraphs (D) and (E) are added to read as follows: (2) Notwithstanding any contrary provision of law, net collections from the additional one percent rate of sales and compensating use taxes imposed by the county during the period commencing September I, 2004, and ending November 30,2013, pursuant to the authority of section 1210 of the New York Tax Law, shall not be subject to any revenue distribution agreement entered into under subdivision (c) of section 1262 of the Tax Law, but shall be distributed as follows:

16 (D) For the period December 1,2011 through November 30, 2012, the additional one percent rate of sales and compensating use taxes shall be allocated and distributed, or paid, at least quarterly as follows: (i) 3% to the County of Onondaga for any County purpose; (ii) 92.8% to the City of Syracuse; (iii) 2.95% to the towns of Onondaga County on the basis of population and to the villages in the area of the County outside the city, in accordance with subdivision (c) of section 1262 of the of the New York State Tax Law; (iv) 1.25% to the school districts in accordance with subdivision (a) of section 1262 of the New York Tax Law. (E) For the period December 1,2012 through November 30, 2013, the additional one percent rate of sales and compensating use taxes shall be allocated and distributed or paid, at lea.st quarterly, as follows: (i) 4.54% to the County of Onondaga for any County purpose; (ii) % to the City of Syracuse; and (iii) 1.25% to the school districts in accordance with subdivision (a) of section 1262 of the New York Tax Law. SECTION 4. This enactment shall take effect December 1, Sales Tax Implementing Res kam I JUl ADOPTED ~Jd 8e Nnr 1/ 3(JnW-IS/831 UNn08 V8\fONONO fj] AI]JjH I 1 II _-...,,1#"----DAY OF ~1 ~c:,20_,, E FOREGOING IS A TRUE AND I HEREBY CERTIFY TH~~r.nON DULY ADOPTED BY THE EXACT copy OF LEGI E OF ONONDAGA COUNTY ON THE COUNTY LEGISLATUR ~.~. CLERK COUNTY LEGISLATURE ONONDAGA COUNTY, NEW YORK

17 7 July 5, 2011 Motion Made By Mr. Corbett 448 RESOLUTION NO.. AMENDING THE 20 II COUNTY BUDGET TO PROVIDE ADDITIONAL FUNDS FOR PURCHASING COMPRESSED NATURAL GAS (CNG) VEHICLES, AND TO ACCEPT CLEAN CITIES GRANT FUNDS IN SUPPORT OF THIS INITIATIVE WHEREAS, the County Legislature passed Resolution 193 on August 5, 2008 requesting the County Executive to coordinate with federal, state and private entities to explore and encourage an alternative fuel infrastructure in Onondaga county which supports the use of clean fuels and clean vehicle technologies in Onondaga County; and WHEREAS, the County Legislature passed Resolution 090 on May 05,2009 pledging that the County will combat climate change by becoming a Climate Smart Community; and WHEREAS, the use of CNG vehicles reduces greenhouse gas emissions and operating costs compared to standard vehicles of the same size; and WHEREAS, the County's Sustainable Fleet Subcommittee has been investigating opportunities associated with alternative fuel vehicles, and Clean Cities of Central New York has made the Subcommittee aware of the availability of Federal stimulus grant funds until October of 20 II to cover 100% of the incremental cost of alternative fuel vehicles; and WHEREAS, the County would like to make use of the Clean Cities grant funds by purchasing seven CNG vehicles as follows: Department of Parks & Recreation: one pickup truck; one SUV Water Environment Protection: two sedans Department of Transportation: two SUVs Department of Facilities Management: one pickup truck, and WHEREAS, purchase of the vehicles noted above can be made for a total cost of $264,000, $104,000 of which will be reimbursed by the Clean Cities of CNY grant, resulting in a local cost of $160,000; and WHEREAS, the County desires to purchase the above items while the grants funds are still available; now, therefore be it RESOLVED, that the County Executive is authorized to enter into agreements to implement this resolution; and, be it further RESOLVED, that the 20 II County Budget be amended by providing and making available the following:

18 FUND BALANCE: A599 Appropriated Fund Balance $73,000 REVENUES: $54,000 In Administrative Unit 0500 Facilities Management FAMIS Index In Acct 013 0] Fed Aid Environ Protection $18,000 In Administrative Unit 6900 Parks and Recreation F AMIS Index In Acct Fed Aid Environ Protection $36,000 APPROPRIATIONS: $127,000 In Administrative Unit 0500 Facilities Management FAMIS Index In Acct Automotive Equipment $42,000 In Administrative Unit 6900 Parks and Recreation F AMIS Index 5] 0024 In Acct Automotive Equipment $85,000 FUND BALANCE: DM599 Appropriated Fund Balance $50,000 REVENUES: In Administrative Unit 9320 $36,000 Road Machinery Fund FAMIS Index In Acct 013 0] Fed Aid Environ Protection $36,000 APPROPRIA nons: In Administrative Unit 9320 $86,000. Road Machinery Fund FAMIS Index In Acct Automotive Equipment $86,000 FUND BALANCE: G599 Appropriated Fund Balance $37,000 REVENUES: In Administrative Unit 3330 $14,000 Water Environment Protection F AMIS Index In Acct Fed Aid Environ Protection $14,000

19 APPROPRIATIONS: In Administrative Unit 3330 Water Environment Protection FAMIS Index , In Acct 205-7\50 Automotive Equipment Resolution on eng Vehicles. doc LHT kam $5\,000 $5\,000 I HEREBY CERTIFY THAT THE FOREGOING IS A TRUE AND EXACT COpy OF LEGISLATION DULY ADOPTED BY THE COUNTY LEGISLATURE OF ONONDAGA COUNTY ON THE Sf?. DAYOF tj.c,20...i..l. ~~.~. CLERK, COUNTY LEGISLATURE ONONDAGA COUNTY, NEW YORK I JUL ADOPTED I S'l : I fjd 6 z: Nnr II J(jril\llSI~31 I. 'NnOJ V9110NOt![1 (Jl/\ljJJ~J

20 July 5, 2011 Motion Made By Mr. Corbett 449 RESOLUTION NO., AMENDING THE 20 II COUNTY BUDGET TO ACCEPT GRANT FUNDS FROM THE UNITED STATES DEPARTMENT OF AGRICULTURE, FOREST SERVICE, URBAN AND COMMUNITY FORESTRY PROGRAM FOR THE URBAN FORESTS FOR STORM WATER MANAGEMENT PROJECT WHEREAS, the County applied to the United States Department of Agriculture, Forest Service, for a grant pursuant to the Urban and Community Forestry Program; and WHEREAS, the County has been awarded a grant in the total amount of $80,680 for the Urban Forests for Stormwater Management Project; and WHEREAS, the grant includes funding for various urban forestry activities which are components of the County's Green Infrastructure Program; and WHEREAS, there is no required local match by the County; and WHEREAS, it is necessary to amend the budget to accept these funds; now, therefore be it RESOLVED, that the County Executive is hereby authorized to enter into contracts to implement this resolution; and, be it further RESOLVED, that the 2011 County Budget be amended by providing and making available the following: \, F; REVENUES: Grant Project Fund 030 Admin Unit Water Environment Protection-CSD Grants FAMIS Index # In Acct: Fed Aid Gen Gov't Grant Project # Urban Forests for Stormwater Management $80,680 $80,680

21 APPROPRIATIONS: Grant Project Fund 030 Admin Unit Water Environment Protection-CSD G FAMIS Index # rants Grant Project # Urban Forests for Stormwater Mana gement $80,680 $80,680 ~~~I~.~~~l~uth Accept Urban Stormwater.doc kam, r1t.hi:.ljl CUHIf'Y THAT THE FOHEGOING IS A TRUE AND EXACT COf'Y or LEGISLATION DULY ADOPTED BY THE COUNTY LEGISLATunE OF ONONDAGA COUNTY ON THE _~6)~A_DAY OF ~4~.20.J.L ~~.~~' CLERK, COUNTY LEGISLATURE ONONDAGA COUNTY. NEW YORK ADOPTED JUL :6 f-j~ B G NOr I I 3t1nJVlS1831 u.nnoj V8i10HDt IO ilia l:ij ~)j

22 q, July 5, 2011 Motion Made By Mr. Corbett 450 RESOLUTION NO. A RESOLUTION CALLING FOR A PUBLIC HEARING IN CONNECTION WITH ACCEPTANCE BY THE ONONDAGA COUNTY SANITARY DISTRICT OF THE SEVENTH NORTH STREET WATER MAIN FROM THE CITY OF SYRACUSE WHEREAS, by Resolution No. 260 of June 5, 1978, adopted pursuant to Section of the Onondaga County Administrative Code, the County Legislature dissolved all existing Sanitary and Treatment Plant Districts of the County and established as successor thereto, the Onondaga County Sanitary District, effective January I, 1979; and WHEREAS, the Electronics Park Trunk Sewer was constructed in 1945 to serve the planned General Electric industrial complex, and is approximately 20,000 feet long (3.8 Miles) and serves a large portion of the Town of Salina; and WHEREAS, on December 27, 2007, the Onondaga County entered into a Consent Agreement with the New York State Department of Environmental Conservation requiring the County to mitigate sanitary sewer overflows that occur during wet weather from the Electronics Park Trunk Sewer; and WHEREAS, the Commissioner of Water Environment Protection of said County, pursuant to the Onondaga County Administrative Code, has prepared and submitted to said County Legislature, a report dated June 30, 201 I (the "Report"), duly approved by the County Executive, recommending improvements to the Onondaga County Sewer District, consisting of the purchase from the City of Syracuse of an abandoned water main located under Seventh North Street, Voorhies Lane and Larkin Street in the Town of Salina running from Ley Creek Drive to Electronics Parkway all as more fully set forth in the Report including legal description and map of said water main, at a maximum estimated cost of $1.00 plus reimbursement for any taxes paid by the City from the date of conveyance through the end of the calendar year; and WHEREAS, it is now desired to call a Public Hearing thereon, in accordance with the provisions of the Onondaga County Administrative Code; now, therefore be it RESOLVED, by the County Legislature of the County of Onondaga, New York, as follows:

23 Section I. A meeting of the County Legislature, the County of Onondaga, New York, to be held in the Legislative Chambers in the County Court House in Syracuse, New York, on the 2nd day of August, 2011, at 12:50 p.m.; prevailing time, for the purpose of conducting a public hearing upon the aforesaid matter. The Clerk of said County Legislature is hereby authorized and directed to cause a notice of such public hearing to be published and posted in the matter provided by law. Section 2. This resolution shall take effect immediately. Public Hearing Electronics Parkway LHY kam VI LED WIlli CLERK --A0NON. CO. LEG. p/ / '1/ un 9 ' 2~ O~ :IH~~ OS f\lnr II ](Jnl\nsm::n U NnO::J V9\,10NONO rj:=1 "!? :-rl )J ADOPTED JUL I. tit:.h~fjy CEFlTlFY THAT THE FOREGOING IS A TRUE AND EXACT copy OF LEGISLATION DULY ADOPTED BY THE COUNTY LEGISLATURE OF ONONDAGA COUNTY ON THE b f1.- DAY OF Ga J her:,20.j.l. r'~ -.,,(. ~f CLERK, COUNTY LEGISLATURE ONONDAGA COUNTY, NEW YORK

24 July 5, 2011 Motion Made By Mr. Corbett, Mrs. Rapp, Mrs. Ervin RESOLUTION NO. ---"4'-"5~1 AMENDING THE 2011 COUNTY BUDGET TO EXPAND ONONDAGA COUNTY'S "SAVE THE RAIN," GREEN INFRASTRUCTURE PROGRAM WHEREAS, in January 2011, the Onondaga County Legislature adopted and the County Executive signed Local Law No establishing a program to promote Capacity Management, Maintenance and Operation of public sewers throughout the County's consolidated sewer district; and WHEREAS, the intent of Local Law No is to provide the tools and administrative authority necessary to help reduce sanitary sewer overflows into our County's waterways as well as reduce the long term capital costs associated with managing wet weather sewer capacity; and WHEREAS, Section 12 and Section 20 of this local law permit the County to establish, and fund Program(s) of Public Works to abate sources of inflow and infiltration into community-owned sanitary sewers; and WHEREAS, communities throughout the consolidated sewer district own and operate aging waste-water conveyances that are often impacted by the inflow and infiltration of storm water into dedicated sanitary sewers during rain events; and WHEREAS, Onondaga County's Save the Rain program has been advanced to promote the use of Green Infrastructure technologies, such as green roofs, bio-retention swales, porous pavement parking facilities, and tree plantings, to mitigate the impacts of wet weather events in areas served by combined sewer systems; and WHEREAS, Onondaga County is a national leader in utilizing Green Infrastructure approaches to mitigate the harmful impacts of Combined Sewer Overflows (CSOs), as recently recognized by US EPA as a Green Infrastructure Partner Community; and WHEREAS, these proven technologies should be utilized and deployed to mitigate the impact of storm water intrusion in areas served by dedicated sanitary sewer systems that are receiving excessive inflow and infiltration from storm events; and WHEREAS, Towns and Villages within the consolidated sewer district have expressed interest in developing Green Infrastructure programs in partnership with Onondaga County and its technical experts, as they work to manage wet weather capacity constraints within their jurisdictions; and WHEREAS, in October 2010, Onondaga was awarded $3 million from the State of New York's Environmental Protection Fund for Green Infrastructure Projects constructed on County properties commonly referred to as the Civic Strip; and WHEREAS, this $3 million grant will offset the costs associated with Onondaga County's required compliance with the Onondaga Lake Cleanup Amended Consent Judgment; and WHEREAS, the Onondaga County Legislature wishes to reprogram the previously authorized local dollars for Civic Strip Green Infrastructure projects to projects outside of the City of Syracuse's combined sewer area; and

25 WHEREAS, to implement Local Law No , the County Executive requests that the Legislature appropriate an initial $200,000 to be used for the expansion of the Save the Rain education and outreach campaign to all communities located outside the City of Syracuse limits but within the Consolidated Sanitary District; now, therefore be it RESOLVED, that, pursuant to the procedures set forth in Local Law No , the County Executive is hereby authorized to solicit proposals for Green Infrastructure projects, located outside the City of Syracuse, but within the Consolidated Sanitary District, and intended to mitigate inflow and infiltration of storm water into the sanitary sewer system, through the use of Green Infrastructure technologies; and, be it further RESOLVED, that upon request by the Commissioner of Water Environment Protection, the County Executive shall request this Legislature to adopt subsequent resolutions, as needed, to provide additional funding in an amount not to exceed $3,000,000 for approved Green Infrastructure projects located outside of the City of Syracuse but within the Consolidated Sanitary District; and, be it further RESOLVED, that the County Executive is authorized to enter into agreements to implement the intent of this resolution; and, be it further RESOLVED, that the 2011 County Budget be amended to provide $200,000 for education and outreach to all communities located outside of the City of Syracuse but within the Consolidated Sanitary District by providing and making available the following: REVENUES: G599 Appropriated Fund Balance APPROPRIATIONS: Admin Unit Water Environment Protection F AMIS Index # In Acct: Transfer to Grant. $200,000 $200,000 $200,000 - r L Save The Rain Non-eSO Resolution.doc kam FILED WIlli CLERK 'l'0non. CO. LEG daii,2_ ka::- ;--"AboPTED I I JUl I "~'il'" CtRTlFY THAT THE FOREGOING IS A TRUE AND EXACT COpy or l.egislation DULY ADOPTED BY THE COUNTY LEGISLATURE OF ONONDAGA COUNTY ON THE DAY OF,20-,-,. 62 : I rjd S- lnr II I CLERK, COUNTY LEGISLATURE ONONDAGA COUNTY, NEW YORK

26 July 5, 2011 Motion Made By Mr. Corbett, Mrs. Ervin, 452 RESOLUTION NO. Mr. Buckel, Mr. Stanczyk, Mr. Kinne, Mr. Laguzza, Mr. Masterpole, Ms. Williams MEMORIALIZING COUNTY SUPPORT FOR THE EVENTUAL TRANSFER OF A PARCEL OF LAND ALONG ONONDAGA LAKE TO THE ONONDAGA NATION IN RECOGNITION OF THEIR SACRED INTEREST IN ONONDAGA LAKE AND THE HISTORICALLY SIGNIFICANT EVENTS THAT OCCURRED ON ITS SHORES WHEREAS, Onondaga Lake is sacred to the Onondaga Nation, and the events that happened along its shores are historically significant to the County of Onondaga, the State of New York, the United States of America, and the rest of the world; and WHEREAS, a parcel of land owned by the County located beside Onondaga Lake, known as Murphy's Island, is historically significant as it is near the place where the Peace Maker delivered the Great Law of Peace forming the Haudenosaunee Confederacy, the oldest surviving representative democracy in the western world, and near where in 1615, the Onondaga Nation repelled the attack of Samuel de Champlain and his army, 'forever changing the development of North America and near where in 1779 American troops, under orders of General George Washington, arrived to mount a devastating, surprise attack on Onondaga; and WHEREAS, in recognition of the sacred nature and historical significance of this parcel, the County of Onondaga desires to pursue the eventual transfer of the parcel to the Onondaga Nation to use the property for Traditional Uses, with such uses including ceremonial gatherings, hunting, fishing, camping, cultivation and harvest of food and medicinal plants, education and passing down of traditions to the Onondaga Nation children, preservation of language and culture, leisure, recreation, sport, worship, wildlife conservation and such other uses as may be agreed upon; and WHEREAS, before the transfer can happen, the County and the Onondaga Nation agree that it is necessary and prudent to be assured by the New York State Department of Environmental Conservation and by the Haudensaunee Environmental Task Force that the parcel can be remediated to a level that will support the Traditional Uses; and WHEREAS, if the County and Onondaga Nation agree that the parcel can be satisfactorily remediated to a level that will support the Traditional Uses for which the Onondaga Nation desires to acquire it then the County and the Onondaga Nation will enter into further discussions to resolve any additional issues, including the need for any required state approvals, the release of any environmental claims and the execution and delivery by the Onondaga Nation. of a release of claim and covenant not to sue Onondaga County, its officers, agents and employees, for which the Onondaga Nation may acquire or otherwise assert standing to sue by virtue of the transfer of the parcel, and resolution of any other outstanding environmental claims asserted or that could be asserted by state and/or federal agencies; and WHEREAS, upon satisfactory resolution of all issues attendant to the transfer, it is the desire of the County to provide for the eventual transfer of the parcel known as Murphy's Island to the Onondaga Nation for Traditional Uses, at no cost to the Onondaga Nation; now, therefore be it RESOLVED, that this Legislature hereby memorializes its support for the eventual transfer of the parcel currently known as Murphy's Island, located on Onondaga Lake, to the Onondaga Nation for Traditional Uses, at no cost to the Nation, upon the satisfactory resolution of all issues attendant to the transfer of said parcel; and, be it further /I,

27 RESOLVED, that the County Executive is hereby requested to pursue resolution of the additional issues necessary and appropriate to the transfer while remediation of the parcel to a level suitable for Traditional Use remains under consideration by the patties; and, be it further RESOLVED, that to effectuate the transfer of such parcel to the Onondaga Nation, the County must separately enact a local law reflecting the understanding of the parties at that time and file such law in accordance with Municipal Home Rule Law. Murphy's Island km ADOPTED JUL I HEREBY CERTIFY THAT THE FOREGOING IS A TRUE AND EXACT COpy OF LEGISLATION DULY ADOPTED BY THE COUNTY LEGISLATURE OF ONONDAGA COUNTY ON THE 6ft.. DAY OF t' ~,20"..1.L ~~. A.~' CLERK, COUNTY LEGISLATURE ONONDAGA COUNTY, NEW YORK

28 July 5, Motion Made By Mr. Jordan RESOLUTION NO. AMENDING THE 2011 COUNTY BUDGET TO ACCEPT HOMELAND SECURITY FUNDS FROM THE URBAN AREA SECURITY INITIATIVE GRANT PROGRAM FOR THE ONONDAGA COUNTY DEPARTMENT OF EMERGENCY MANAGEMENT AND AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO CONTRACTS TO IMPLEMENT THIS RESOLUTION WHEREAS, the federal government designated the Syracuse Metropolitan Statistical Area (Onondaga County, Oswego County, Madison County, City of Syracuse) as a Tier II Urban Area under the federal Department of Homeland Security Urban Area Security Initiative; and WHEREAS, Onondaga County Department of Emergency Management has been designated the fiduciary agent for the Syracuse Central New York Urban Area; and WHEREAS, the Syracuse Central New York Urban Area (SCNYUA) is eligible to receive funding from the Urban Area Security Initiative Grant Program (UASI) administered by the New York State Division of Homeland Security and Emergency Services; and WHEREAS, the Syracuse Central New York Urban Area (SCNYUA) under the leadership of the Onondaga County Department of Emergency Management has submitted and received approval for a grant in the amount of$959, to be used from August I, 2010 through July 31, 2013; and WHEREAS, the grant funds will provide for planning, organization, equipping, training and exercising to enhance target capabilities aligned with the eight national priorities to prevent, protect against, respond to, and recover from an all-hazards emergency with the emphasis on terrorism prevention; and WHEREAS, it is necessary to amend the budget to accept these funds; now, therefore be it RESOLVED, that the County Executive is authorized to enter into contracts to implement this resolution; and, be it further RESOLVED, that the 2011 County Budget be amended by providing and making available the following: REVENUES: In Admin Unit Emergency Management FAMIS Index Project # UASI Program In Account St. Aid Pub. Safety Other $959,951 $959,951

Ononcfaga County Legis{ature

Ononcfaga County Legis{ature Ononcfaga County Legis{ature DEBORAH L. MATURO Clerk JAMES M. RHINEHART Chairman KATHERINE M. FRENCH Deputy Clerk 401 Montgomery Street. Court House. Room 407. Syracuse, New York 13202 Phone: 315.435.2070

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

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

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

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

CHAPTER Council Substitute for House Bill No. 1387

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

More information

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT ORDINANCE NO. 169 AN ORDINANCE ESTABLISHING RATES AND CHARGES FOR SANITARY SEWER SERVICES OR FACILITIES, AND PROVIDING PROCEDURES AND PENALTIES FOR ITS ENFORCEMENT BODEGA BAY PUBLIC UTILITY DISTRICT BE

More information

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is LAKESHORE HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF 1 BOARD BILL #172 INTRODUCED BY ALDERMAN JACK COATAR 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER

More information

Onondaga County LegisCature

Onondaga County LegisCature Onondaga County LegisCature DEBORAH L. MATURO Clerk J. RYAN MCMAHON, II Chairman KATHERINE M. FRENCH Deputy Clerk 401 Montgomery Street. Court House. Room 407 Syracuse, New York 13202 Phone: 315.435.2070

More information

BODEGA BAY PUBLIC UTILITY DISTRICT

BODEGA BAY PUBLIC UTILITY DISTRICT ORDINANCE NO. 51 (As amended by Ord # s 60, 66, 76, 79, 81, 96, 101, 111, 122, 129, 132, 136, 139, 141, 145, 157, 161) AN ORDINANCE ESTABLISHING RATES AND CHARGES FOR SEWAGE DISPOSAL SERVICE OR FACILITIES,

More information

VA Form (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National Mortgage Association

VA Form (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National Mortgage Association LAND COURT SYSTEM REGULAR SYSTEM AFTER RECORDATION, RETURN TO: BY: MAIL PICKUP VA Form 26-6350 (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

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

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization By-Laws Of SPRING LAKE FARM HOMEOWNERS ASSOCIATION Article I Organization Section 1. The name of this organization shall be SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Section 2. The organization shall have

More information

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

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

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Assemblywoman L. GRACE SPENCER District (Essex) Assemblyman VINCENT PRIETO District (Bergen and

More information

EXTENDED VACATION OCCUPANCY AGREEMENT (For Recreational Vehicle Space)

EXTENDED VACATION OCCUPANCY AGREEMENT (For Recreational Vehicle Space) EXTENDED VACATION OCCUPANCY AGREEMENT (For Recreational Vehicle Space) Occupancy Agreement made this day of, 20, between ( Company ) and the member or members signing below (collectively, Members ). The

More information

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and RESOLUTION OF THE BOARD OF DIRECTORS OF THE ATLANTA DEVELOPMENT AUTHORITY D/B/A INVEST ATLANTA ("INVEST ATLANTA") AUTHORIZING INVEST ATLANTA'S PARTICIPATION IN THE "ATLANTA GULCH PROJECT"; AUTHORIZING

More information

INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK

INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK This Interlocal Agreement (the Agreement ) is entered into between the Town of Lantana,

More information

CHAPTER Committee Substitute for House Bill No. 951

CHAPTER Committee Substitute for House Bill No. 951 CHAPTER 2017-204 Committee Substitute for House Bill No. 951 An act relating to the City of Key West, Monroe County; amending ch. 69-1911, Laws of Florida, as amended; providing for board members to be

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

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

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

More information

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees AGENDA ELEVENTH SESSION NOVEMBER 1, 2012 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of September 6, 2012 & October 4, 2012 Public Comment Period Reports of Standing/Special

More information

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION. The name of the corporation is THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. (hereinafter referred

More information

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY 1. Meeting called to order 2. Open Public Meetings Act statement 3. Salute to the Flag 4. Roll Call 5. Chairman s Remarks 6. Swearing in of Commissioners SPECIAL

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

H 7904 SUBSTITUTE A ======== LC005025/SUB A ======== S T A T E O F R H O D E I S L A N D

H 7904 SUBSTITUTE A ======== LC005025/SUB A ======== S T A T E O F R H O D E I S L A N D 01 -- H 0 SUBSTITUTE A LC000/SUB A S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO STATE AFFAIRS AND GOVERNMENT - CLIMATE CHANGE - RESILIENT RHODE

More information

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit 1. IDENTITY... 1 2. DEFINITIONS... 1 3. MEMBERSHIP, VOTING, QUORUM, PROXIES... 3 4. MEMBERS MEETINGS... 4

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-12 ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND APPROPRIATING

More information

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

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

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

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

More information

(There are additional bylaws for the associations within Four Seasons: Summerville Square, Crystalbrook, The Villas and The Heights)

(There are additional bylaws for the associations within Four Seasons: Summerville Square, Crystalbrook, The Villas and The Heights) Notarial Acknowledgment BY-LAWS OF FOUR SEASONS HOMEOWNERS ASSOCIATION (There are additional bylaws for the associations within Four Seasons: Summerville Square, Crystalbrook, The Villas and The Heights)

More information

14. General functions, powers and duties of department. Effective: April 1, 2005

14. General functions, powers and duties of department. Effective: April 1, 2005 14. General functions, powers and duties of department Effective: April 1, 2005 The department, by or through the commissioner or his duly authorized officer or employee, shall have the following general

More information

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

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

More information

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. NORTH CAROLINA WAKE COUNTY AMENDED and RESTATED BYLAWS of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. ARTICLE I Name and Location The name of the corporation is PRESTWICKE PROPERTY OWNERS ASSOCIATION

More information

REGISTRATION AND PAYING AGENT AGREEMENT. between CITY AND COUNTY OF BROOMFIELD, COLORADO. and. UMB BANK, n.a. DENVER, COLORADO

REGISTRATION AND PAYING AGENT AGREEMENT. between CITY AND COUNTY OF BROOMFIELD, COLORADO. and. UMB BANK, n.a. DENVER, COLORADO REGISTRATION AND PAYING AGENT AGREEMENT between CITY AND COUNTY OF BROOMFIELD, COLORADO and UMB BANK, n.a. DENVER, COLORADO Dated as of January 26, 2011 REGISTRATION AND PAYING AGENT AGREEMENT THIS REGISTRATION

More information

ATTACHMENT B ARTICLE XIII. LIGHT AND POWER UTILITY

ATTACHMENT B ARTICLE XIII. LIGHT AND POWER UTILITY ARTICLE XIII. LIGHT AND POWER UTILITY Sec. 178. Creation, purpose and intent. (a) The city council, at such time as it deems appropriate, subject to the conditions herein, is authorized to establish, by

More information

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is The Pointe Association, Inc., hereinafter referred to as the Association. The registered office

More information

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. CONTENTS Page ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... 1 ARTICLE III - MEMBERSHIP AND VOTING RIGHTS... 1 ARTICLE

More information

Joint Resolution. Joint Resolution

Joint Resolution. Joint Resolution Joint Resolution Joint Resolution Granting consent of Congress to the State of Delaware and the State of New Jersey to enter into a compact to establish the Delaware River and Bay Authority for the development

More information

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session ***

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session *** O.C.G.A. 36-62-3 O.C.G.A. 36-62- 3 (2013) 36-62-3. Constitutional authority for chapter; finding of public purposes; tax exemption This chapter is passed pursuant to authority granted the General Assembly

More information

Statutory Installment Bond Resolution

Statutory Installment Bond Resolution Statutory Installment Bond Resolution OF THE TOWN OF HANCOCK AUTHORIZING ISSUANCE OF STATUTORY INSTALLMENT BOND OF THE TOWN OF HANCOCK, DELAWARE COUNTY, NEW YORK IN THE AMOUNT OF ONE HUNDRED EIGHTY-FIVE

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-04 BOND ORDINANCE PROVIDING FOR VARIOUS WATER UTILITY CAPITAL IMPROVEMENTS IN AND BY THE CITY OF MARGATE CITY, IN THE COUNTY

More information

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF

More information

RESOLUTION NO CLARION BOROUGH STORMWATER AUTHORITY Clarion County, Pennsylvania

RESOLUTION NO CLARION BOROUGH STORMWATER AUTHORITY Clarion County, Pennsylvania RESOLUTION NO. 2019-001 CLARION BOROUGH STORMWATER AUTHORITY Clarion County, Pennsylvania A RESOLUTION OF THE CLARION BOROUGH STORMWATER AUTHORITY, CLARION COUNTY, PENNSYLVANIA, ESTABLISHING A STORMWATER

More information

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

More information

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

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

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF RESOLUTION NO. 16-52 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2016A-R4 (GREEN BONDS) (2010A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL

More information

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

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

More information

BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS

BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION: The name of the corporation is the LAKE WATERFORD ESTATES, INC. d/b/a LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION,

More information

The Corporation of the Town of Bradford West Gwillimbury. By-law Development Charges By-law

The Corporation of the Town of Bradford West Gwillimbury. By-law Development Charges By-law The Corporation of the Town of Bradford West Gwillimbury Development Charges By-law A by-law to establish development charges for the Town of Bradford West Gwillimbury and to repeaid~ve!qpment Charge By-law

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

Rootstown-Kent Joint Economic Development District Contract

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

More information

CHAPTER House Bill No. 999

CHAPTER House Bill No. 999 CHAPTER 2005-315 House Bill No. 999 An act relating to the Lake Shore Hospital Authority, Columbia County; amending, codifying, reenacting, and repealing chapters 24443 (1947), 25736 (1949), 30264 (1955),

More information

BY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC.

BY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC. BY-LAWS OF PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC. a corporation not for profit under the laws of the State of Florida. ARTICLE I NAME AND LOCATION The name of the corporation is PICKETT

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

CHAPTER House Bill No. 1223

CHAPTER House Bill No. 1223 CHAPTER 2003-363 House Bill No. 1223 An act relating to Jackson County Hospital District, Jackson County; codifying special laws relating to the district; amending, codifying, and reenacting all special

More information

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the

More information

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA THIS DEVELOPER'S AGREEMENT (hereinafter referred to as "Agreement"), entered into this day of, 2018 by and between

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-09 BOND ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND

More information

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

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

More information

Marin Energy Authority - Joint Powers Agreement -

Marin Energy Authority - Joint Powers Agreement - Marin Energy Authority - Joint Powers Agreement - Effective December 19, 2008 As amended by Amendment No. 1 dated December 3, 2009 As further amended by Amendment No. 2 dated March 4, 2010 As further amended

More information

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. BYLAWS OF CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. 1. GENERAL 1.1 Identity. These are the BYLAWS of CUMBERLAND COVE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as the "ASSOCIATION"

More information

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013 THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION Approved July 25, 2013 Supplementing Resolution Approved January 22, 1997, as supplemented and amended

More information

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation STATE OF FLORIDA COUNTY OF HILLSBOROUGH BEFORE ME, the undersigned authority, on this 5 th day of August, 1976 personally appeared Harold Lasky, Frank D. Vasti, and Ramon Diago To me well known to be the

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

SAMPLE SERVICING AGREEMENT. THIS AGREEMENT made in duplicate this day of, 20, Between:

SAMPLE SERVICING AGREEMENT. THIS AGREEMENT made in duplicate this day of, 20, Between: ROAD CONSTRUCTION AGREEMENT THIS AGREEMENT made in duplicate this day of, 20, Between: the of, Address:, Saskatchewan, S, a corporate municipality in the Province of Saskatchewan (hereinafter called the

More information

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER 90-2016 Being a By-law to Establish Development Charges for the Corporation of the Town of Saugeen Shores WHEREAS subsection 2(1) of the Development

More information

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION 1. IDENTIFY: BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION The following shall and do constitute the Bylaws of The Plaza Condominium Association, a non-profit corporation,

More information

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

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

More information

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

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 20, 2018 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

WHEELING CREEK WATERSHED PROTECTION AND FLOOD PREVENTION DISTRICT COMPACT

WHEELING CREEK WATERSHED PROTECTION AND FLOOD PREVENTION DISTRICT COMPACT The following Wheeling Creek Watershed Protection and Flood Prevention District Compact, which has been negotiated by representatives of the Commonwealth of Pennsylvania and the State of West Virginia,

More information

STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF CONROE TEXAS AND MONTGOMERY COUNTY UTILITY DISTRICT NO. 3

STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF CONROE TEXAS AND MONTGOMERY COUNTY UTILITY DISTRICT NO. 3 THE STATE OF TEXAS COUNTY OF MONTGOMERY STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF CONROE TEXAS AND MONTGOMERY COUNTY UTILITY DISTRICT NO. 3 This STRATEGIC PARTNERSHIP AGREEMENT (this "Agreement")

More information

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment CHAPTER 31: CITY ORGANIZATIONS Section General Provisions 31.001 Statutory boards and commissions 31.002 Repealed 31.003 Board of Sanitary Commissioners 31.004 Purchasing Agency 31.020 Purpose 31.021 Membership

More information

Ononaaga County Legis{ature

Ononaaga County Legis{ature DEBORAH L. MATURO Clerk Ononaaga County Legis{ature l. RYAN MCMAHON, II Chairman KATHERINE M. FRENCH Deputy Clerk 401 Montgomery Street. Court House. Room 407. Syracuse, New York 13202 Phone: 315.435.2070

More information

ARTICLE I th Ave. S.E. Bellevue, Washington

ARTICLE I th Ave. S.E. Bellevue, Washington ARTICLE I. NAME AND LOCATIONS. The name of the Corporation is Greenwood Point Homeowners Association, hereinafter referred to as the Association. The principal office of the association shall be located

More information

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City. The Mayor and Board of Aldermen of the City of Oxford, Mississippi (the "City"), acting for and on behalf of the City, took up for consideration the matter of issuing a Negotiable Note, Series 2014, of

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

UNOFFICIAL COPY OF HOUSE BILL 1397 A BILL ENTITLED

UNOFFICIAL COPY OF HOUSE BILL 1397 A BILL ENTITLED UNOFFICIAL COPY OF HOUSE BILL 1397 R2 5lr3267 CF SB 625 By: Delegates Sossi and Smigiel Introduced and read first time: February 18, 2005 Assigned to: Rules and Executive Nominations 1 AN ACT concerning

More information

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I BYLAWS OF TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is TYLER WOODS HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association." The principal

More information

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018 MINUTES OF REGULAR CAUCUS MEETING October 15, 2018 Minutes of Scheduled Caucus Meetings of the Board of Commissioners of the Housing Authority of the Town of West New York, in the County of Hudson, State

More information

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended:

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended: Constitutional Amendment Language Be it resolved by the people of the state of Missouri that the Constitution be amended: Article VI of the Constitution is revised by repealing Sections 30(a), 30(b), 31,

More information

Chapter 159I. Solid Waste Management Loan Program and Local Government Special Obligation Bonds. 159I-1. Short title. 159I-2. Findings and purpose.

Chapter 159I. Solid Waste Management Loan Program and Local Government Special Obligation Bonds. 159I-1. Short title. 159I-2. Findings and purpose. Chapter 159I. Solid Waste Management Loan Program and Local Government Special Obligation Bonds. 159I-1. Short title. This Chapter may be cited as the Solid Waste Management Loan Program and Local Government

More information

Bylaws of Williamsburg Homeowners Association, Inc.

Bylaws of Williamsburg Homeowners Association, Inc. Bylaws of Williamsburg Homeowners Association, Inc. ARTICLE I Name and Location The name of the corporation is Williamsburg Homeowners Association, Inc., hereinafter referred to as the Association. The

More information

ORDINANCE NUMBER 67-O-12

ORDINANCE NUMBER 67-O-12 ORDINANCE NUMBER 67-O-12 AN ORDINANCE providing for the issuance of one or more series of not to exceed $16,220,000 General Obligation Corporate Purpose Bonds, Series 2012A, of the City of Evanston, Cook

More information

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

More information

DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA

DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA A RESOLUTION (THE EIGHTH SUPPLEMENTAL RESOLUTION) AUTHORIZING THE ISSUANCE OF STATE OF FLORIDA, BOARD OF GOVERNORS, FLORIDA INTERNATIONAL

More information

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation; NEW ROCHELLE LEGAL NOTICE NOTICE IS HEREBY GIVEN that the resolution summarized below has been adopted by the City Council of the City of New Rochelle, Westchester County, New York, on April 20, 2011 and

More information

VILLAGE OF JOHNSON CITY

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

More information

TITLE 58 COMPACT FUNDS FINANCING

TITLE 58 COMPACT FUNDS FINANCING TITLE 58 COMPACT FUNDS FINANCING CHAPTERS 1 [Reserved] 2 [Reserved] 3 [Reserved] 4 [Reserved] 5 Compact Funds Financing ( 511-564) SUBCHAPTERS I General Provisions ( 511-514) II Authorization ( 521-525)

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information