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

Size: px
Start display at page:

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

Transcription

1 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, 5th floor, Hazlett Building, 203 Lake Street, Elmira, New York, on Monday, April 2, 2018 at 7:00 p.m. Members and officials present: John Pastrick, David Manchester, L. Thomas Sweet, Joseph Brennan, Brian Hyland, Dr. Neil Milliken, Peggy Woodard, Martin Chalk, Aola Jackson, Paul Collins, Richard Madl, Rodney Strange, Donna Draxler, K. Bill Hopper, Steven Hoover, Peter Buzzetti, Andy Avery, Mark Cicora, Richard Keyser, Joseph Sartori Members excused: Kenneth Miller, William Fairchild The meeting was called to order by the Committee Chair, Donna L. Draxler. There were no questions regarding the Tobacco Asset Securitization Corporation s Annual Report presented by the Director of Budget and Research. The Director also presented a communication from the New York State Electric and Gas Corporation relative to a proposed pilot project to replace the current lighting in the Hazlett Building with LED lights. This program funded seventy percent by NYSEG will actually save them dollars by reducing the need for electricity and paying businesses to go off grid during times of great demand. Motion was made by Strange, seconded by Collins, and unanimously carried, to declare certain Countyowned property as surplus. Certain positions contained in the Staffing Plan for the Chemung County Department of Social Services were

2 approved for re-creation on the motion of Jackson, which was seconded by Strange, and unanimously carried. Motion was made by Collins, seconded by Manchester, and unanimously carried, to authorize the Chemung County Public Health Director to participate in group purchasing cooperatives. An agreement with the National Joint Powers Alliance for use of a cooperative contract ( EXM) by the Chemung County Department of Buildings and Grounds was approved on the motion of Collins, which was seconded by Manchester, and unanimously carried. Motion was made by Strange, seconded by Collins, and unanimously carried, to authorize an agreement with the Southern Tier Central Regional Planning and Development Board for the development of the In Water s Way Strategic Plan. The Director of Fire and Emergency Management stated that he was tasked with finding an alternative to the costly radio tower lease the County currently has with Nexstar Broadcasting. With the availability now of dark fiber, he explained, the best option may be for the County to erect its own tower on Harris Hill. Mr. Cicora said that he has visited the site with the Buildings and Grounds Superintendent, and though his original thought was on the property by the Merrill House (Youth and Recreational Services offices), they believe a better spot would be next the water tower. This would locate the tower in an unused portion of the picnic grounds, Mr. Cicora advised, and the only spot in the County that would not receive UHF service (fire system) would be one small area in the middle of the Chemung River east of Fitch s Bridge. There is no loss of coverage for the VHF service (police system). Even a few years ago, this would not have been possible, when microwaves had to reach over the top of the Armory Building next to City Hall to reach the Hawley Hill Tower. Now, Mr. Cicora added, the Crane Road Tower is the key site, but there is redundancy built in to the communications ring. Utilizing dark fiber that could be run from the Merrill House to the tower building, the tower itself would only be 250 tall. The modular pre-cast concrete building, propane tank, generator, and related materials currently installed on Hawley Hill would be moved to Harris Hill encompassing a total area less than 80 square. The electric panel already installed by the water tower for the airport s beacon light would be upgraded. The tower would also need a light. Based upon the Blake Tower constructed in VanEtten in similar terrain, Mr. Cicora estimated the entire project would cost roughly $816,510. The State has already committed over $700,000, leaving a local share of $106,191. Utilizing the savings from the cancellation of the agreement with Nexstar means the project will be paid off in nine months realizing a savings of over $4,000,000 in twenty-five years. Mr. Manchester expressed his concerns about the tower s proximity to the airport and to the Harris Hill glider field. Mr. Cicora replied that he was aware the project would need FAA approval. Mr. Hopper offered to work with Mr. Cicora navigating the process with the FAA. He added they will be concerned about the horizontal surface. Mr. Cicora was appreciative explaining this is a lengthy, complicated process but without Legislative

3 approval of the concept, he could go no farther. By approving the concept of the project as part of the County s Capital Program, the SEQRA-work and FAA approval process could begin. All of the components of the project will be subject to Legislative approval. Mr. Sweet cautioned that the engineers and the FAA approved the construction of a building on the airport that turned out too tall and created sight concerns. He added that while no one is happy paying the Nexstar tower fee, they also do not want the airport or the sailplanes impacted negatively by moving the tower. An amendment to the Capital Program as contained in the 2018 Chemung County Budget to include the Harris Hill Radio Tower Project was approved on the motion of Manchester, which was seconded by Collins, and unanimously carried. In response to questioning by Mr. Brennan, Mr. Sartori described this year s real property auction as yielding the worst results ever. This is due in part to two parcels with past costly environmental issues that brought in very little revenue. For example, the former Brewer Oil site with an outstanding tax bill of $123,000 went for $25. Other parcels were tagged for the land bank and not sold. Motion was made by Manchester, seconded by Collins, and unanimously carried, to accept the bids (except for #38) submitted at the March 26 th real property auction on the behalf of the Chemung County Treasurer. Motion was made by Woodard, seconded by Strange, and unanimously carried, to authorize the transfer of surplus real property (cul de sac at the end of Upland Drive) to the Town of Elmira. Surplus real property located at 927 Scio Street, Elmira, New York, was approved for sale to Habitat for Humanity at a cost of $12,000 on the motion of Collins, which was seconded by Jackson, and unanimously carried. Motion was made by Strange, seconded by Woodard, and unanimously carried, to authorize certain transfers and appropriations by the County Executive. The transfer of 406 West Gray Street, Elmira, New York (foreclosed property), to the Chemung County Property Development Corporation was approved on the motion of Woodard, which was seconded by Strange, and unanimously carried. Motion was made by Collins, seconded by Strange, and unanimously carried, to approve the various bonding resolutions as submitted by bond counsel relative to the 2018 Capital Program.

4 Jim Pfiffer of Friends of the Chemung River Watershed, Inc. gave an informative and energetic presentation on the Chemung River emphasizing education, safety and preserving our beautiful natural resources. He encouraged everyone to walk, bike, hike, canoe/kayak, or simply sit alongside the river for health and wellness and recreation. Our history started with the river, and it has a positive economic impact on the community by increasing tourism. Fishing is booming, and some folks even fish for food they eat. The area is so beautiful - inspirational to artists, photographers, and stone-stackers. The State, the Finger Lakes Land Trust, and others are purchasing property along the river to preserve this natural resource. Developers are now siting buildings in the area to take advantage of the view. His group has cleaned tons of garbage from the river, educated thousands of students, and distributes life vests. This water is the cleanest of all in the Chesapeake Bay Watershed, he added, and we need not fear it only respect and enjoy it. The meeting adjourned on the motion of Manchester, which was seconded by Collins and carried.

5 CHEMUNG TOBACCO ASSET SECURITIZATION CORPORATION 2017 Annual Report March 7, 2018 This report is being submitted in compliance with the Public Authorities Accountability Act of 2005 (Chapter 766 of the Laws of 2005). It is not intended to be a substitute for or to replace the Chemung Tobacco Asset Securitization Corporation s (herein referred to as either CTASC or the Corporation ) financial statements prepared as of December 31, Operations and Accomplishments: The Corporation received sufficient Tobacco Settlement Revenues (TSR's) to make the required principal payment of $90,000 on the Series 2000 Bonds. The Corporation did not receive sufficient Tobacco Settlement Revenues (TSR's) to make the flexible principal payments of $500,000 on the Series 2000 Bonds. Total principal payments of $155,000 were made during the year ended December 31, The unpaid principal of $435,000 will be added to the required maturities for the year ended December 31, Original principal payments scheduled for December 31, 2018, amounted to $300,000. The terms of the agreement allows the Corporation to alter the payment schedule should sufficient funds not be available. 2. The Corporation s revenues and expenses for December 31, 2017, which will be reported in its 2017 financial statements are as follows: Revenues Tobacco settlement proceeds $ 456,153 Interest and investment income 6,263 Total revenues 462,416 Expenses Bank fees 186 Dues and subscriptions 495 Insurance expense 4,236 Interest expense 297,833 Investment fees 7,871 Professional fees 7,000 Total expenses 317,621 Change in Net Position $ 144, The Corporation s assets and liabilities for December 31, 2017, which will be reported in its 2017 financial statements are as follows: Assets Cash and cash equivalents $ 157,459 Tobacco settlement proceeds receivable 564,100 Restricted cash - liquidity reserve 648,265 Total Assets $ 1,369,824 Liabilities Bonds payable - net $ 4,377,866 Net Position Restricted 1,369,824 Unrestricted (4,377,866) Total Net Position (3,008,042) Total Liabilities and Net Deficit $ 1,369,824 Item # 1

6 4. The bonds payable of the Corporation for December 31, 2017, as reported in its 2017 financial statements are as follows: The bonds were issued on December 7, 2000, as part of the New York State Counties Tobacco Trust/Tobacco Settlement Pass-Through Bond Series Face value of the bonds issued was $8,090,000. The bonds were sold at a discount of $116,695, for a net issue price of $7,973,305. The discount will be amortized over the maturity period of the bonds. The weighted average maturity period of the bonds is years with a final maturity date of June 1, Interest on the bonds ranges from 5.000% to 6.300%. The repayment schedule is based on the flexible amortization payments which accelerates the maturity date. In the event sufficient funds are not available to meet maturities, rated maturity dates will be used to extend the maturity schedule of the bonds. During the year ended December 31, 2017, sufficient funds were not available to meet maturities, therefore, principal payments only amounted to $155,000 for the year ended December 31, The terms of the agreement allows the Corporation to alter the payment schedule should sufficient funds not be available. Required maturities for the year ended December 31, 2017, called for $590,000 in principal payments. The unpaid principal of $435,000 will be added to the required maturities for the year ended December 31, At December 31, 2017, the face value of the bonds was $4,420,000 with a remaining unamortized discount of $42,134. Bonds payable consisted of the following at December 31, 2017: 5. The Corporation's compensation schedule: Principal Interest Total 2018 $ 905,000 $ 260,564 $ 1,165, , , , , , , , , , , , , ,345,000 95,897 1,440,897 $ 4,420,000 $ 1,010,325 $ 5,430,325 No salary or compensation was paid to any officer or director of the Corporation during Corporation did not have any paid employees in The 6. Projects undertaken by the Corporation during 2017: The Corporation did not undertake any projects during Real property owned and or disposed of by the Corporation: The Corporation did not own or sell any real property during 2017 and does not currently own any real property. Item # 1

7 8. Assessment of the effectiveness of the Corporation's internal control structure and procedures: The financial statements of CTASC for the year ended December 31, 2017, are the responsibility of management. The financial statements were prepared in accordance with accounting principles generally accepted in the United States of America. Financial information contained elsewhere in this annual report is consistent with the financial statements. CTASC has established an internal control structure. The objectives of an internal control structure are to provide reasonable assurance as to the protection of and accountability for assets, compliance with applicable laws and regulations, proper authorization and recording of transactions, and the reliability of financial records for preparing financial statements. The internal control structure is subject to periodic review by management and the independent auditors. CTASC financial statements were audited by EFPR Group, CPAs, PLLC, independent auditors. Management has made available to EFPR Group, CPAs, PLLC all the financial records and related data of CTASC, as well as providing access to all the minutes of the meetings of the Board of CTASC. The role of the auditors is to provide an independent review of management s responsibility to present fairly in the financial statements the financial position, changes in its financial position and cash flows in accordance with accounting principles generally accepted in the United States of America. The independent audit includes a review of the internal control structure, tests of accounting records, and other procedures which the independent auditors consider necessary in order to express an opinion on the fairness of the presentation of the financial statements. Thomas J. Santulli President/CEO Joseph E. Sartori Treasurer/CFO Item # 1

8 CERTIFICATE OF THE CHIEF EXECUTIVE OFFICER AND THE CHIEF FINANCIAL OFFICER CHEMUNG TOBACCO ASSET SECURITIZATION CORPORATION The undersigned, being the duly appointed chief executive officer and chief fiscal officer of the Chemung County Tobacco Asset Securitization Corporation (the Corporation ), hereby certify, pursuant to subdivision 3 of Section 2800 of the Public Authorities Law, as follows: The financial information provided within the Annual Report of the Corporation, dated as of March 7, 2018, is accurate, correct, and does not contain any untrue statement of material fact. The Annual Report does not omit any material fact which, if omitted, would cause the report to be misleading in light of the circumstances under which the report and any such statements made therein are made. The Annual Report fairly presents in all material respects the financial condition and results of operations of the Corporation as of, and for, the periods presented in said report. The Annual Report is hereby approved. IN WITNESS WHEREOF, the undersigned chief executive officer and chief fiscal officer have executed this Certificate as of the 7 day of March, Thomas J. Santulli President/CEO Joseph E. Sartori Treasurer/CFO Item # 1

9 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION TASC 2017 Annual Report Resolution #: 1 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): The Public Authorities Accountability Act of 2005 requires our Tobacco Asset Securitization Corporation compile, approve and submit an annual report to the County Executive, County Treasurer and the Madam Chairman of the Legislature, and the NYS Authority Budget Office using PARIS by March 31st. Attached to this request is the annual report for CREATION: Date/Time: Department: 3/14/ :20:02 AM Budget and Research APPROVALS: Date/Time: Approval: Department: 3/14/201811:22 AM Approved Budget and Research 3/15/20189:34 AM Approved County Executive 3/19/20182:07 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: 2017_Final_Annual_Report.pdf TASC 2017 Annual Report Cover Memo Item # 1

10 Item # 2

11 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION LED Lighting Opportunity From NYSEG Resolution #: 2 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): The County has been approached by NYSEG (see attached) to consider replacing older lighting fixtures with more modern efficient LED upgrades. The NYSEG program will pay upfront 70% of the upgrade costs. In May, at no cost to the County, a NYSEG approved contractor will be evaluating the LED lighting opportunity within the Hazlett Building. Depending on the results of that study, which is free, County Administration could recommend an agreement to re-lamp the Hazlett Building with LED lighting. If that project meets expectations and runs smoothly, County Administration, could recommend LED lighting projects at other County building and facilities. CREATION: Date/Time: Department: 3/5/ :18:02 PM Budget and Research APPROVALS: Date/Time: Approval: Department: 3/5/201812:45 PM Approved Budget and Research 3/5/20181:21 PM Approved County Executive 3/19/20181:52 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: scan0788.pdf NYSEG LED Lighting Letter Cover Memo Item # 2

12 SURPLUS ASSETS FOR LEGISLATURE APPROVAL APRIL 2018 MEETING Department Asset ID Asset Description Model Number COUNTY CLERK DSS CCCLERK31 HP COMPUTER CCLERK27 HP COMPUTER IBM TERMINAL NONE NONE NONE NONE HEALTH DEPARTMENT LITTON MONROE CALCULATOR BROTHER TYPEWRITER NEXTLINK PC HP COMPUTER PANASONIC LAPTOP PANASONIC LAPTOP PANASONIC LAPTOP PANASONIC LAPTOP PANASONIC LAPTOP PANASONIC LAPTOP PANASONIC LAPTOP PANASONIC LAPTOP PANASONIC LAPTOP PANASONIC LAPTOP PANASONIC LAPTOP PANASONIC LAPTOP PANASONIC LAPTOP PANASONIC LAPTOP PANASONIC LAPTOP PANASONIC LAPTOP PANASONIC LAPTOP PANASONIC LAPTOP PANASONIC LAPTOP PANASONIC LAPTOP NONE NONE NURSING FACILITY PANASONIC LAPTOP PANASONIC LAPTOP PANASONIC TOUCHBOOK 3911 HP COMPUTER NONE NONE NONE HP PRINTER HP COMPUTER HP PRINTER Monday, March 12, 2018 Page 1 of 2 Item # 3

13 Department Asset ID Asset Description Model Number NONE HP COMPUTER PUBLIC WORKS SHERIFF NONE NONE NONE NONE NONE NONE NONE NONE NONE NONE NONE NONE NONE NONE NONE NONE HP LAPTOP MONITOR DELL COMPUTER HP PRINTER IBM LAPTOP DELL LAPTOP HP LAPTOP HP COMPUTER HP COMPUTER HP COMPUTER HP COMPUTER HP COMPUTER HP COMPUTER DELL MONITOR HP COMPUTER NEC MONITOR Monday, March 12, 2018 Page 2 of 2 Item # 3

14 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution declaring various County-owned property as surplus Resolution #: Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): To approve disposition of excess, obsolete or broken Chemung County assets by means that are most beneficial to the County which could be sale, recycling, transfer scrap or landfill. CREATION: Date/Time: Department: 3/12/2018 4:16:20 PM Purchasing APPROVALS: Date/Time: Approval: Department: 3/27/ :40 AM Approved Budget and Research 3/27/ :42 AM Approved County Executive 3/27/2018 1:48 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: _meeting.docx Surplus List Cover Memo Item # 3

15 ATTACHMENT-PERSONNEL REQUISITION ROUTE SLIP DEPARTMENT: Social Services DATE: 1. Position Title: Legal Secretary FT X PT Prior Resolution Action Requested: Creation Re-Creation X Other Salary/Grade: Annual/SR/GR 3 Wage Range $35,522-$45,326 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 2. Position Title: Support Investigator FT X PT Prior Resolution Action Requested: Creation Re-Creation X Salary/Grade: $16.58/hr/GR 9 Wage Range NA Civil Service Approval: Y Budget Account: Funds Avalailable: Y X N Reimbursement: Federal 64 % State % Local 34 % 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 # 4

16 3/13/2017 N X X N N X X N N N N N Item # 4

17 Rationale for SR Legal Secretary Children and Family Services This position will be responsible for completing petitions: This requires review of foster care records for children who have been in foster care for ten (10) months or more to complete a TPR (Termination of Parental Rights) petition to terminate parental rights to be filed in court when parents are not compliant with engaging in programs that will assist them with necessary change for their children to be safely returned to their care. This position will help us meet our federal/state and local goal of achieving timely permanency for children in foster care. In addition, placing children in the lowest level of care can result in reduced costs to the county.. IV-E Funding: Completes audit of all IV-E court orders to ensure adequate documentation is in the court order in order to claim federal I-VE funding, resulting in reduced local share costs. In order to claim expenses associated with a case (i.e. clothing for children in foster care) documentation of all expenditures on IV-E cases must be completed in the child s case record, which is the Connections system. If the documentation does not align with receipts received, reimbursement cannot be claimed. This will again affect the amount which is reimbursable at a federal level and will result in increased local share. Ensure all required documentation is included in the IV-e file, for each child in foster care. If all required documentation is not accurate or included in the IV-e file, this will affect the amount which is reimbursable at a federal level and will result in increased local share. This work involves responsibility for independently performing complex operations, a high degree of confidentiality, and the frequent exercise of independent judgment in analyzing documents to ensure compliance with prescribed timeframes and outcomes. The incumbent is responsible for carrying out general instructions without supervision. Item # 4

18 Support Investigator Rationale This position replaces a vacated Support Investigator position in Child Support. As set forth in Social Security Act Title IV-D [2 USC ] and pursuant to Title 18 of the New York Codes, Rules and Regulations (18 NYCRR), each local social services district is responsible to operate a child support program. In accordance with 18 NYCRR, the person in this job is responsible for approximately 1,300 child support accounts (cases) and the following related functions: Intake - group of activities associated with opening of a child support enforcement case, including paternity establishment; Location - process by which information about the absent/punitive parent (physical location, employer, income, assets) are identified and verified; Support Establishment process by which a absent parent s financial obligation to his or her child, including medical coverage, is adjudicated; Enforcement - process by which delinquent child support accounts are identified and appropriate actions taken to collect current and past due (arrears) support to ensure future payments. Enforcement includes such activities as income execution; property execution; driver s license suspension; income tax refund offset; lottery intercept; incarceration; and medical support; Review and adjustment of support orders - process by which child support orders are periodically reviewed and cost of living adjustments are made; Modification process of review for a change in financial circumstances that warrants a change in the order of support; Case Closure group of activities associated with the closing of a child support enforcement case. Item # 4

19 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution re-creating positions as contained in the Staffing Plan for the Chemung County Department of Social Services Resolution #: 02 Slip Type: SEQRA status State Mandated PERSONNEL True Explain action needed or Position requested (justification): SR Legal Secretary (KW) Support Investigator (EB) Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: 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: 3/19/2018 6:44:06 PM Social Services APPROVALS: Date/Time: Approval: Department: 3/27/ :40 AM Approved Budget and Research 3/27/2018 3:53 PM Approved County Executive 3/28/2018 9:24 AM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Personnel_Requisition_Slip- Recreation_ p._2.xls Back Up Material Cover Memo Item # 4

20 SR_Legal_Secretary_Rationale_2018 Rationale (CFS).doc Cover Memo Support_Inv_Rationale.doc Rationale Cover Memo Item # 4

21 Chemung County Health Department Medical Supply Purchasing For various approved premier group contracting organizations and state contract vendors: Account $ Spent Annually Department Local Share State Share Federal Share Other Share $20,000 Public 10% 90% Health $38,000 Home 10% 40% 40% 10% Health Agency $3,000 Rabies Control 100% $4,000 WIC 100% TOTAL $65,000 Item # 5

22 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing group purchasing participation and purchases on behalf of the Chemung County Health Department Resolution #: 03 Slip Type: SEQRA status State Mandated CONTRACT False Explain action needed or Position requested (justification): Under NYS Municipal Law, a public hospital or nursing home is permitted to participate in group purchasing organizations as an alternative means of purchasing to formal competitive bidding or state contracts. The Health Department qualifies under the law as a hospital. For more than 15 years the Health Department has participated in several regional and national group purchasing organizations that specialize in providing goods, equipment and services to healthcare facilities. Under the terms of membership in such purchasing organizations, facilities get the benefit of discounted pricing from vendors who sell to hundreds or thousands of similar facilities. In many cases, the pricing for group purchasing agreements is lower than state contracts. It is requested that various approved premier group contracting organizations and associated vendors be approved and authorized for the Health Department for the period of April 10, 2018 through December 31, Vendor/Provider see attached Term 4/10/ /31/2018 Total Amount $65,000 Prior Amount $65,000 Local Share see attached State Share see attached Federal Share see attached Project Budgeted? Yes Funds are in Account # CREATION: Date/Time: Department: 3/23/2018 3:44:03 PM Health Department APPROVALS: Date/Time: Approval: Department: 3/27/ :40 AM Approved Budget and Research 3/27/2018 3:54 PM Approved County Executive 3/28/2018 9:24 AM Approved Legislature Chairman Item # 5

23 ATTACHMENTS: Name: Description: Type: CCHD Medical Supply Purchasing Chemung_County_Health_Department_Medical_Supply_Purchasing.docx Exhibit Item # 5

24 Item # 6

25 Item # 6

26 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing agreement with National Joint Powers Alliance (NJPA) for use of cooperative contract, Contract No EXM (Exmark Manufacturing Company), on behalf of the Chemung County Department of Buildings and Grounds Resolution #: 04 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): The Buildings and Grounds Department is requesting approval to complete requirements to set up an agreement with NJPA in order to utilize the Exmark Manufacturing Company awarded contract through NJPA (# EXM) for the purchases of products and services. This is a competitively awarded contract available for municipal use that provides significant cost savings and time savings for the County. The contract was awarded August 17, 2017 and ends on August 18, CREATION: Date/Time: Department: 2/15/2018 2:05:42 PM Purchasing APPROVALS: Date/Time: Approval: Department: 3/27/ :41 AM Approved Budget and Research 3/27/2018 3:54 PM Approved County Executive 3/28/2018 9:24 AM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: NJPA_Exmark_Justification.pdf Justification Backup Material Item # 6

27 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing agreement with the Southern Tier Central Regional Planning and Development Board on behalf of the County Executive (Planning In Water's Way Strategic Planning - I-86 Innovation Corridor) Resolution #: 05 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): Resolution authorizing a funding commitment of $15,000 to Southern Tier Central Regional Planning and Development Board for the Planning In Water's Way Strategic Planning proposal for the I-86 Innovation Corridor (outlined in the Empire State Development Strategic Planning grant proposal). Chemung County would commit to provide $15,000 over two years as a local cash match as follows: $5,000 in year one of the grant and $10,000 in year two. Steuben County has made the same funding commitment. This program will have a dramatic impact on the I-86 Innovation Corridor, ensuring that municipalities and developers are given the tools to make the best siting decisions possible to reduce or eliminate the cost of damage that could occur should there be a flood. CREATION: Date/Time: Department: 3/21/2018 2:45:50 PM County Executive APPROVALS: Date/Time: Approval: Department: 3/27/ :41 AM Approved Budget and Research 3/27/2018 3:51 PM Approved County Executive 3/28/2018 9:23 AM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 7

28 Item # 8

29 Item # 8

30 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution amending the Capital Program of the County of Chemung as contained in the 2018 Chemung County Budget (Harris Hill Radio Tower Project) Resolution #: 06 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): The Office of Fire and Emergency Management is asking the County Legislature for a new, unplanned Capital Project to fund the construction of a new radio communications tower on county owned property at Harris Hill. We currently house equipment at the WETM tower site at Hawley Hill. We have infrastructure both on their tower and on the ground within a county owned concrete shelter. When this system was designed and built, the location at Hawley Hill was the ONLY available connection from the E911 Center and the radio tower network. Recent changes in infrastructure to the communications network will allow us to construct a new tower at Harris Hill replacing Hawley Hill. There will be no appreciable loss of radio communication capability for Law or Fire, in fact, coverage may improve slightly in some locations. The cost of this project is estimated to be $816, The local county share for this project is estimated to be $106,191 Grant funding is available for the remaining cost of construction. It is my opinion, that in these uncertain economic times with the NYS budget, future grant funding may longer be available to complete large projects. Please refer to the letter sent to our County Executive Tom Santulli with project costs, return on investment, and savings to the county over the next 25 years. CREATION: Date/Time: Department: 3/23/ :17:53 PM Fire and Emergency Management APPROVALS: Item # 8

31 Date/Time: Approval: Department: 3/27/ :40 AM Approved Budget and Research 3/27/2018 3:50 PM Approved County Executive 3/28/2018 9:23 AM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: harrisletter.pdf Project Letter Cover Memo Item # 8

32 CHEMUNG COUNTY AUCTION RESULTS 12/31/2018 BID # SWIS MAP PROPERTY ADDRESS PRIOR OWNER PURCHASER SALE PRICE BACK TAXES/ DELINQUENCY NET GAIN/LOSS BRADEN ST LIBERATORE PHILIP J Lawrence Tolbert 20, , , GRAY ST W REAR UHLER JOEL D Anne Caruana (480.75) PENNSYLVANIA AVE UHLER JOEL Davon Hammond 8, , (27,619.42) COLLEGE AVE (2 PARCELS SOLD AS ONE) GK MANAGEMENT LLC Larry Comfort 1, , (97,340.38) 5A COLLEGE AVE (2 PARCELS SOLD AS ONE) GK MANAGEMENT LLC Larry Comfort MCKINLEY PL MAYCUMBER WILLIAM Levi Knowles 8, , , OAK ST SMITH BRADLEY T Michelle Brooks 4, , (2,191.99) BALDWIN ST RUBIN NED D JJ2 Enterprises LLC 97, , , SULLIVAN ST SPENCER RACHEL L Caroline Easton 2, , (7,106.43) MAIN ST BINGHAM ESTATE CHARLES Steve R Cook 11, , , CHEMUNG ST HIGHTOP MANAGEMENT LLC Parco LLC 94, , , BREESPORT N CHEMUNG RD BURLEW KATHRYN Nicole Stephens (433.55) BREESPORT N CHEMUNG RD BURLEW KATHRYN Nicole Stephens (386.39) LAKE RD SEYMOUR PATRICIA Parco LLC 20, , , LATTA BROOK RD LATTACREEK LLC NYLIM LIAB COR David Warrick 14, , , SPRUCE ST ALLEN ROBERT James Hayward IV 7, , (607.73) HAZEL ST GRASSO GERALD Deborah J Ford 7, , (324.03) HIXON ST BIRD TIMOTHY Laurentiu Marian 4, , (4,389.39) PENNSYLVANIA AVE LAZOURAS DIANNA L Richard W Herd 12, , , SULLIVAN ST GORTON JOHN N David Aldrich 22, , , ADMIRAL PL DOWNEY ROBERT D Robert Soto 12, , , PATTINSON ST BOMBARGER MICHAEL Michael Bomarger 10, , , WASHINGTON AVE E BEEMER PATRICIA ANN Ronald Bauman (283.64) BALDWIN ST MISNER JEROME K Jyleann M Blake 4, , , SULLIVAN ST SULLIVAN STREET MISSION Mathew Decker 3, , , EAST AVE PIJANOWSKI WALTER J Lamar E. Bell Jr , (2,427.69) EAST AVE PIJANOWSKI WALTER J Lamar E. Bell Jr (229.45) CLINTON ST E DAVIS HELEN W Warren Morrison 3, , , CLINTON ST E RUBIN NED JJ2 Enterprises LLC 2, , BALDWIN ST FREDERICK DOUGLASS MEMORIAL Shaun M Marks (797.73) BALDWIN ST RUBIN NED JJ2 Enterprises LLC 7, , , BALDWIN ST RUBIN NED JJ2 Enterprises LLC 1, , THIRD ST E CHRISTIE MELVIN D Brian S Decker 7, , , THIRD ST E CHRISTIE MELVIN D American Capital RE LLC 5, , , HIGH ST CHRISTIE MELVIN D American Capital RE LLC 5, , (630.97) HIGH ST CHRISTIE THEODORE American Capital RE LLC 4, , (4,617.38) SECOND ST E MASCIOLE FAITH D Warren Morrison (322.65) SULLIVAN ST WILSON DERRICK L Brian S Decker , (1,636.48) ELM ST KAHN MUHAMMAD AMIR Lamar E. Bell Jr , (5,342.11) COLUMBIA ST WORLD TECH VENTURES LLC Otis H Maxwell , (1,301.35) COLUMBIA ST MASSON PAUL H Otis H Maxwell (955.66) GROVE ST DRAKE VIRGINIA J Stella Kusper 27, , , CALDWELL AVE GOLDSMITH CHARLES ROBERT Jakenya K Covington 11, , , FULTON ST HERRICK STEVEN J Ronald Bauman , (1,258.84) FRANKLIN ST MORROW DAVID M Amir Osherov 17, , , FULTON ST COOK RICHARD Grant Freeman Item # 9 11, , , MAPLE AVE SCARPA JULIAN J Shaun M Marks 8, , BATY ST MCADAMS AQUILA Marquis A Snoddy 5, , (4,928.62) LEWIS ST MORGAN TODD Amir Osherov 10, , , BREESPORT N CHEMUNG RD BEARD HAROLD Joseph P Bellgraph 3, , ,606.42

33 CHEMUNG COUNTY AUCTION RESULTS 12/31/2018 BID # SWIS MAP PROPERTY ADDRESS PRIOR OWNER PURCHASER SALE PRICE BACK TAXES/ DELINQUENCY NET GAIN/LOSS ALVORD DR BUSHEY WILLIAM L Brandon C Gardner MCFAIL RD MCFAIL ROAD INC Nicholas J Grasso , (1,140.46) PROSPECT HILL RD BERNSTEIN LAWRENCE A William A Hall (496.13) HOFFMAN HOLLOW RD EASTWOOD JASON EDWA Jeffrey G Klossner 28, , , WYNCOOP CREEK RD FERRONE ANTHONY George Heeman 1, , (99.00) S BREESPORT RD ALL KINGS BROKERAGE INC. Kevin Flaherty S CARROLL ST YUNIS REALTY INC Michael V Whalen (481.46) HENDY CREEK RD BROWN LAWRENCE E JR. Steve R Cook 11, , , HOLECEK AVE LAWSON JAMEL A Mathew C Decker (234.96) NYS ROUTE 328 SWARTWOOD ESTATE FR Mathew C Decker (223.16) SPRUCE ST BOWMAN LEROY Craig W Stauffer , (10,886.87) RICHARD ST KNAPP EARL C Amir H Osherov (78.96) RICHARD ST KNAPP EARL C Amir H Osherov 7, , OAKDALE AVE ROOT KATHRYN Crystal S Mickinkle OAKDALE AVE ROOT KATHRYN Crystal S Mickinkle OAKDALE AVE ROOT KATHRYN Crystal S Mickinkle 13, , , OAKDALE AVE ROOT KATHRYN Crystal S Mickinkle PENNSYLVANIA AVE JOHNSON DAVID J Daniel P Pendleton (291.92) BROADWAY MORGAN MELISSA S Crystal S Mickinkle 12, , , NORTON ST Chemung County Davon Hammond 4, , NYS ROUTE 414 Chemung County James West 6, , HERRICK ST Chemung County Patrick R Joe 12, , , HOGBACK RD Chemung County Michael H Avery 8, , , William St Chemung County Christopher M Coats 29, , , E. Market St Chemung County American Capital RE LLC , (123,879.51) Grand Central Ave Chemung County Joel A Patchett 2, , (298.51) Mcconnell Ave Chemung County Joel A Patchett 18, , (1,299.67) Perry St Chemung County Brent A Stermer (765.29) Lake St Chemung County Ryan Purvis 3, , (89.57) COLLEGE AVE Chemung County Daniel P Mcdonald 12, , , Dickinson St Chemung County JKE Properties LLC 1, , (2,926.93) Columbia St Chemung County American Capital RE LLC 4, , (2,693.84) FIRST ST W Chemung County Davon Hammond 6, , (5,671.72) WILLIAM ST Chemung County JKE Properties LLC 10, , (10,242.86) TH ST Chemung County Matthew A Holmes , (5,208.63) 694, , (30,572.74) Item # 9

34 ASSESSMENT % FULL VALUE PAID 49, % % 45, % 180, % 15, % 33, % 26, % 405, % 38, % 1, % 185, % 5, % 2, % 100, % 49, % 54, % 58, % 17, % 64, % 45, % 41, % 29, % % 19, % 10, % 13, % % 5, % 12, % 16, % 33, % 8, % 23, % 20, % 30, % 40, % 1, % 4, % 20, % 8, % 9, % 58, % 56, % 5, % 39, % 38, % 50, % 39, % 32, % % Item # 9

35 % FULL ASSESSMENT VALUE PAID 1, % 13, % 10, % 67, % 12, % 2, % 5, % 46, % 3, % 1, % 31, % 3, % 62, % 3, % 3, % 56, % 3, % 1, % 40, % 28, % 59, % 40, % % 110, % 28, % 6, % 51, % 2, % 17, % 25, % 38, % 34, % 70, % 140, % % Item # 9

36 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing the Chemung County Treasurer to accept the bids received at the public auction held on March 28, 2018 for the sale of various county-owned properties Resolution #: 07 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): Approve the sale at public auction of properties acquired through tax foreclosure CREATION: Date/Time: Department: 3/26/2018 3:15:13 PM County Treasurer APPROVALS: Date/Time: Approval: Department: 3/27/ :41 AM Approved Budget and Research 3/27/2018 3:51 PM Approved County Executive 3/28/2018 9:28 AM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Auction_Report_2018.xlsx Bids received Exhibit Item # 9

37 Item # 10

38 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing transfer of surplus real property to Town of Elmira Resolution #: 08 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): Transfer parcel acquired in tax foreclosure to the Town of Elmira. This parcel is a roadway owned by a developer (cul de sac at the end of Upland Drive). It should have been transferred to the town upon completion of the infrastructure. It was never transferred and the developer stopped paying the property tax. It would not be appropriate to sell this parcel at the public auction. CREATION: Date/Time: Department: 3/15/ :25:50 AM County Treasurer APPROVALS: Date/Time: Approval: Department: 3/16/ :56 AM Approved Budget and Research 3/16/ :23 AM Approved County Executive 3/19/2018 2:39 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: pdf Map Cover Memo Item # 10

39 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing transfer of real property to Habitat for Humanity on behalf of the Chemung County Treasurer (927 Scio Street, City of Elmira) Resolution #: 09 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): Sell property located at 927 Scio Street in the City of Elmira to Habitat for Humanity for $12,000. CREATION: Date/Time: Department: 3/27/2018 3:36:59 PM County Treasurer APPROVALS: Date/Time: Approval: Department: 3/28/20189:45 AM Approved Budget and Research 3/28/201810:18 AM Approved County Executive 3/28/20181:28 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 11

40 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing transfers and appropriations by the County Executive Resolution #: 10 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): Inc. Rev. Acct Sheriff/Federal Grants $15,036 Inc. App. Acct Sheriff/Telephone $3,479 Inc. App. Acct Sheriff/Equipment $7,525 Inc. App. Acct Sheriff/Software $4,032 Transfers: $1, from Contingency to Planning/Supplies CREATION: Date/Time: Department: 3/12/2018 1:53:59 PM Legislature Chairman APPROVALS: Date/Time: Approval: Department: 3/13/20183:40 PM Approved Budget and Research 3/14/201811:27 AM Approved County Executive 3/14/20183:48 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 12

41 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution transferring real property acquired through foreclosure proceedings to the Chemung County Property Development Corporation Resolution #: 11 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): Transfer 406 West Gray Street in the City of Elmira to Chemung County Property Development Corporation. The outstanding taxes foreclosed were $1, CREATION: Date/Time: Department: 3/30/2018 4:33:49 PM County Treasurer APPROVALS: Date/Time: Approval: Department: 3/30/20184:47 PM Approved Budget and Research 4/2/20183:01 PM Approved County Executive 4/2/20183:01 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 13

42 March 29, 2018 VIA Mr. Joseph E. Sartori County Treasurer County of Chemung 320 East Market Street Elmira, NY Re: County of Chemung, New York 2018 Capital Projects Replace Hot Water Tank at Nursing Facility - $225,000 Bonds Purchase of Equipment for DPW - $550,000 Bonds Road Improvements -$2,120,444 Bonds Bridge & Culvert Improvements - $204,200 Bonds Improvements to DPW Facilities - $125,000 Bonds Airport Facility Improvements - $170,000 Bonds Purchase of Various Equipment/Airport - $197,473 Bonds Upgrade to Transit Radio System - $18,000 Bonds Purchase of Transit Buses - $48,000 Bonds Fiber Network Improvements - $26,726 Bonds Upgrade Crane Road Tower - $88,638 Bonds Orrick File: Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY orrick.com Thomas E. Myers E tmyers@orrick.com D F Dear Joe: In accordance with your request, we are enclosing proceedings of the County Legislature containing various bond resolutions in connection with the above matter. If the resolutions meet with the approval of the County Legislature, please have each resolution adopted by a super majority vote; that is a vote of at least two-thirds of the total voting strength of the Board. As soon as available, please furnish us with an originally certified copy of each of the enclosed bond resolutions, showing the vote taken thereon. We will forward the summary Legal Notice of Estoppel shortly. With best wishes, Very truly yours, Tom Thomas E. Myers /es cc: Ms. Linda Palmer (lpalmer@co.chemung.ny.us)

43 BOND RESOLUTION (hot water tank at nursing facility) At a regular meeting of the County Legislature of the County of Chemung, New York, held at the John H. Hazlett Office Building, in Elmira, New York, on the day of April, 2018, at o'clock P.M., Prevailing Time. The meeting was called to order by Legislator, and upon roll being called, the following were: PRESENT: ABSENT: The following resolution was offered by Legislator, who moved its adoption, seconded by Legislator, to-wit:

44 RESOLUTION No BOND RESOLUTION DATED APRIL, A RESOLUTION AUTHORIZING THE REPLACEMENT OF THE HOT WATER TANK AT THE NURSING FACILITY IN AND FOR THE COUNTY OF CHEMUNG, NEW YORK, AT A MAXIMUM ESTIMATED COST OF $225,000 AND AUTHORIZING THE ISSUANCE OF $225,000 BONDS TO PAY THE COST THEREOF. BE IT RESOLVED by the by the affirmative vote of not less than two-thirds of the total voting strength of the County Legislature of the County of Chemung, New York, as follows: Section 1. The replacement of the hot water tank at the Nursing Facility in and for the County of Chemung, New York, including costs incidental thereto, are hereby authorized at a maximum estimated cost of $225,000. Section 2. The plan for the financing of such maximum estimated cost is by the issuance of $225,000 bonds of said County hereby authorized to be issued therefor pursuant to the provisions of the Local Finance Law. Section 3. It is hereby determined that the period of probable usefulness of the aforesaid specific object or purpose is ten years, pursuant to subdivision 13 of paragraph a of Section of the Local Finance Law. Section 4. Subject to the provisions of the Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the bonds herein authorized, including renewals of such notes, is hereby delegated to the County Treasurer, the chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by said County Treasurer, consistent with the provisions of the Local Finance Law. Section 5. All other matters except as provided herein relating to the bonds herein authorized including the date, denominations, maturities and interest payment dates, within the limitations prescribed herein and the manner of execution of the same, including the consolidation with other issues, and also the ability to issue bonds with substantially level or declining annual debt service, shall be determined by the County Treasurer, the chief fiscal officer of such County. Such bonds shall contain substantially the recital of validity clause provided for in Section of the Local Finance Law, and shall otherwise be in such form and contain such recitals, in addition to those required by Section of the Local Finance Law, as the County Treasurer shall determine consistent with the provisions of the Local Finance Law. Section 6. The faith and credit of said County of Chemung, New York, are hereby irrevocably pledged for the payment of the principal of and interest on such bonds as the same become due and payable. An annual appropriation shall be made in each year sufficient to pay the principal of and interest on such bonds becoming due and payable in such year. To the extent not paid from other sources, there shall annually be levied on all the taxable real property of said County, a tax sufficient to pay the principal of and interest on such bonds as the same become due and payable. Section 7. The validity of such bonds and bond anticipation notes may be contested only if: 1) Such obligations are authorized for an object or purpose for which said County is not authorized to expend money, or 2) The provisions of law which should be complied with as the date of publication of this resolution are not substantially complied with,

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

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

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

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

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

VIA  Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760 Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019-6142 +1 212 506 5000 orrick.com VIA E-MAIL (voetreasurer@endicottny.com) Mr. Anthony Bates Clerk/Treasurer Village of Endicott

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

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee June 25, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution authorizing Occupational Health Agreement with Arnot Medical Services on behalf of

More information

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

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

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

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

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

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

More information

TOWN OF 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

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

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the 754308079.01 42352-2-28 BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) At a regular meeting of the Board of Trustees of the Village of Larchmont, Westchester County, New York, held at the Village Hall,

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

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018 MINUTES OF THE COMMON COUNCIL MARCH 27, 2018 A special meeting of the Common Council of the City of Oneida, NY was held on the twenty-seventh day of March, 2018 at 6:30 o clock P.M. in Council Chambers,

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

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

HOUSE ENROLLED ACT No. 1264

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

More information

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

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

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior to

More information

BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK SUMMARY OF THE REGULAR MEETING MINUTES

BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK SUMMARY OF THE REGULAR MEETING MINUTES BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK 13143 SUMMARY OF THE REGULAR MEETING MINUTES MONDAY, MARCH 28, 2016 6:30 P.M. DISTRICT OFFICE Board Members Present: Board Members Excused:

More information

MINUTES CHEMUNG COUNTY LEGISLATIVE MEETING December 11, 2017

MINUTES CHEMUNG COUNTY LEGISLATIVE MEETING December 11, 2017 DAY 16 EVENING SESSION MINUTES CHEMUNG COUNTY LEGISLATIVE MEETING December 11, 2017 Legislature was called to order by the Chairman of the Chemung County Legislature. The following members were present

More information

BOARD OF EDUCATION COPENHAGEN CENTRAL SCHOOL REGULAR MEETING Monday, APRIL 16, 6:30 p.m. R E V I S E D AGENDA Band Room, Room #314

BOARD OF EDUCATION COPENHAGEN CENTRAL SCHOOL REGULAR MEETING Monday, APRIL 16, 6:30 p.m. R E V I S E D AGENDA Band Room, Room #314 BOARD OF EDUCATION COPENHAGEN CENTRAL SCHOOL REGULAR MEETING Monday, APRIL 16, 2012 @ 6:30 p.m. R E V I S E D AGENDA Band Room, Room #314 A. Routine Matters: 1. Call to order. 2. Pledge to the flag. 3.

More information

Supervisor Shannon Harris Councilperson Gloria Van Vliet Councilperson Jared Geuss Councilperson Kathie Quick Councilperson Chris Farrell

Supervisor Shannon Harris Councilperson Gloria Van Vliet Councilperson Jared Geuss Councilperson Kathie Quick Councilperson Chris Farrell SPECIAL MEETING AND PUBLIC HEARING ON PROPOSAL FOR INCREASE AND IMPROVEMENT OF FACILITIES OF PORT EWEN WATER DISTRICT TOWN BOARD MEETING SEPTEMBER 4, 2018 A Public Hearing and Special Town Board Meeting

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

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of: RESOLUTION OF THE BOARD OF DIRECTORS OF THE ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION ( CDC ) ADOPTING CERTAIN POLICIES, STANDARDS AND PROCEDURES OF THE CDC IN CONNECTION

More information

ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18-

ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18- ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18- A RESOLUTION of the Board of Directors of Arlington School District No. 16, Snohomish County, Washington, providing for

More information

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075 Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075 Supervisor Hoak comments they have come out of Executive Session to hold the following public hearing and will go back into

More information

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC MEETINGS: 12 NO. OF REGULAR: 12 NO. OF SPECIAL MEETINGS: 0 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW ROLL CALL: Trustee Fusani Trustee Hammer Trustee Keefe Trustee Maryniewski Trustee Monti Mayor

More information

WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO.

WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO. WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO. 09-17 A RESOLUTION of the Board of Directors of Wenatchee School District

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

Road Committee May 18, 2015

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

More information

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing 1 170773-1 : n : 07/07/2015 : EBO-JAK / jak 2 3 4 5 6 7 8 SYNOPSIS: This bill would authorize the incorporation 9 of the Gulf State Park Improvements Financing 10 Authority. 11 This bill would authorize

More information

RESOLUTION NO. ECCD

RESOLUTION NO. ECCD RESOLUTION NO. ECCD 2013-14 -1 RESOLUTION OF THE BOARD OF TRUSTEES OF THE EL CAMINO COMMUNITY COLLEGE DISTRICT REQUESTING THE ISSUANCE OF 2013-2014 TAX AND REVENUE ANTICIPATION NOTES FOR THE DISTRICT BY

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

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE 2012-1 BOND ORDINANCE PROVIDING FOR ROADWAY IMPROVEMENTS TO PROVIDE SAFE ROUTES TO SCHOOLS AND TO RECONSTRUCT LOWER KING GEORGE ROAD IN AND BY THE BOROUGH

More information

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017 The 1092 nd meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 8:15 p.m. on July 19, 2016, at the Village Hall of the Village of Kings Point,

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

The Watershed Associations Act

The Watershed Associations Act 1 c. W-11 The Watershed Associations Act being Chapter W-11 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979) as amended by the Statutes of Saskatchewan, 1979, c.81; 1979-80,

More information

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

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

More information

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009 AMENDED AND RESTATED BYLAWS OF NIAGARA POWER COALITION, INC. Dated: May 20, 2009 BYLAWS OF NIAGARA POWER COALITION, INC. Section 1. Name. ARTICLE I - THE CORPORATION The Corporation shall be known as:

More information

TRAVERSE COUNTY BOARD OF COMMISSIONERS REGULAR MEETING TUESDAY, MARCH 19, 2013 START TIME: 9:30 A.M.

TRAVERSE COUNTY BOARD OF COMMISSIONERS REGULAR MEETING TUESDAY, MARCH 19, 2013 START TIME: 9:30 A.M. TRAVERSE COUNTY BOARD OF COMMISSIONERS REGULAR MEETING TUESDAY, MARCH 19, 2013 START TIME: 9:30 A.M. The meeting was called to order by Commissioner Chair Kevin Leininger. Other members present included

More information

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994) Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 24 th day of July, 2017. The meeting

More information

MINUTES OF THE COMMON COUNCIL APRIL 3, 2018

MINUTES OF THE COMMON COUNCIL APRIL 3, 2018 MINUTES OF THE COMMON COUNCIL APRIL 3, 2018 A meeting of the Common Council of the City of Oneida, NY was held on the third day of March, 2018 at 6:30 o clock P.M. in Council Chambers, Oneida Municipal

More information

December 11, 2014 Board Approved January 8, 2015

December 11, 2014 Board Approved January 8, 2015 Board of Cooperative Educational Services Sole Supervisory District St. Lawrence-Lewis Counties PO Box 231, 40 West Main Street Canton, New York 13617 December 11, 2014 Board Approved January 8, 2015 The

More information

PUBLIC CHAPTER NO. 813

PUBLIC CHAPTER NO. 813 ~tate of ~ennessee PUBLIC CHAPTER NO. 813 HOUSE BILL NO. 2502 By Representatives Sargent, McCormick Substituted for: Senate Bill No. 2600 By Senator Norris AN ACT to authorize the State of Tennessee, acting

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

The Municipal Unit and Country Act

The Municipal Unit and Country Act The Municipal Unit and Country Act UNEDITED being Chapter 160 of The Revised Statutes of Saskatchewan, 1965 (effective February 7, 1966). NOTE: This consolidation is not official. Amendments have been

More information

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. BYLAWS OF CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. (A Corporation Not For Profit) Article 1 Name and Location The corporation shall be known as CYPRESS BAY HOMEOWNERS ASSOCIATION, INC., hereinafter referred

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Senator(s) Fillingane, Simmons (13th) To: Finance SENATE BILL NO. 3046 AN ACT TO CREATE THE BUILDING ROADS, IMPROVING DEVELOPMENT 1 2 AND GROWING THE ECONOMY

More information

Town Board Meeting of March 6, 2014 East Hampton, New York

Town Board Meeting of March 6, 2014 East Hampton, New York East Hampton Town Board Carole Brennan 159 Pantigo Road Telephone: East Hampton, NY 11937 Town Board Meeting of March 6, 2014 East Hampton, New York I. Call to Order 6:30 PM Meeting called to order on

More information

AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION

AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION CITY OF GAINESVILLE, FLORIDA Utilities System Revenue Bonds AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION Adopted January 30, 2003 DOCSNY1:918916.13 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS

More information

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M. REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on October 10, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New

More information

Borough of Elmer Minutes January 3, 2018

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

More information

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

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

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING THURSDAY, APRIL 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

More information

AGENDA CONTINUED NOVEMBER 1, 2018

AGENDA CONTINUED NOVEMBER 1, 2018 AGENDA CONTINUED NOVEMBER 1, 2018 RESOLUTIONS: No. 27 Continuation of Tourist Promotion Agency for Hamilton County and Authorizing Submission of Application to New York State Department of Economic Development

More information

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

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

More information

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Hwy Superintendent Moshier Attorney W. Tuttle Comptroller C. Hemphill Town Clerk M. Peck ALSO PRESENT:

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

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

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29 2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE No. 1 Constitutional Amendment Article X, Section 29 Rights of Electricity Consumers Regarding Solar Energy Choice This amendment

More information

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS PURSUANT TO NOTICE GIVEN UNDER THE OPEN MEETINGS ACT, THE BOARD OF EDUCATION OF INDEPENDENT

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

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL August 6, 2018 6:00 PM TOWN OF LA GRANGE TOWN COUNCIL OUTLINE August 6, 2018 1. Call to Order Mayor Gurley 2. Opening Prayer 3. Welcome 4. Public Hearings

More information

BYLAWS OF BARRIGTON PARK HOMEOWNER'S ASSOCIATION (ADOPTED March 29, 1983) ARTICLE I NAME AND LOCATION

BYLAWS OF BARRIGTON PARK HOMEOWNER'S ASSOCIATION (ADOPTED March 29, 1983) ARTICLE I NAME AND LOCATION BYLAWS OF BARRIGTON PARK HOMEOWNER'S ASSOCIATION (ADOPTED March 29, 1983) ARTICLE I NAME AND LOCATION The name of the corporation is BARRINGTON PARK HOMEOWNER'S ASSOCIATION, hereinafter referred to as

More information

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance

More information

LOCAL AUTHORITIES FISCAL CONTROL LAW. This act shall be known and may be cited as the "Local Authorities Fiscal Control Law."

LOCAL AUTHORITIES FISCAL CONTROL LAW. This act shall be known and may be cited as the Local Authorities Fiscal Control Law. 40A:5A-1. Short title This act shall be known and may be cited as the "Local Authorities Fiscal Control Law." P.L 1983, c. 313, s. 1. 40A:5A-2. Legislative findings and declarations The Legislature declares

More information

North St. John s Swim and Tennis Club, Inc. By Laws 2018

North St. John s Swim and Tennis Club, Inc. By Laws 2018 By Laws Page 2 Page 3 Page 5 Page 7 Page 10 Page 12 Page 13 Article I Identification; Article II Purpose Article III Members Article IV Properties and Finance Article V Officers and Directors Article VI

More information

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY

More information

Town Board Minutes December 13, 2016

Town Board Minutes December 13, 2016 Town Board Minutes December 13, 2016 The monthly meeting of the Torrey Town Board was held on December 13, 2016 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM. Present:

More information

BY-LAWS OF BLOCK 27 LAKE LOT OWNERS ASSOCIATION, INC. ARTICLE I. BY-LAWS

BY-LAWS OF BLOCK 27 LAKE LOT OWNERS ASSOCIATION, INC. ARTICLE I. BY-LAWS BY-LAWS OF BLOCK 27 LAKE LOT OWNERS ASSOCIATION, INC. ARTICLE I. BY-LAWS Section 1. Description. These are the By-Laws of Block 27 Lake Lot Owners Association, Inc., a Nebraska corporation, herein referred

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

RESOLUTION NO. l 11 i".;t..

RESOLUTION NO. l 11 i.;t.. RESOLUTION NO. l 11 i".;t.. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MESA, MARICOPA COUNTY, ARIZONA, ORDERING AND CALLING A SPECIAL BOND ELECTION TO RUN CONCURRENTLY WITH THE NOVEMBER 6, 2018, GENERAL

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:2016-13 BOND ORDINANCE PROVIDING FOR VARIOUS 2016 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

More information

The Assessment Management Agency Act

The Assessment Management Agency Act 1 The Assessment Management Agency Act being Chapter A-28.1 of the Statutes of Saskatchewan, 1986 (consult Table of Saskatchewan Statutes for effective date) as amended by the Statutes of Saskatchewan,

More information

Louisiana School Employees Retirement System Special Board Meeting. Monday, October 11, 2004

Louisiana School Employees Retirement System Special Board Meeting. Monday, October 11, 2004 Louisiana School Employees Retirement System Special Board Meeting Monday, October 11, 2004 Convened immediately following adjournment of Investment Committee Meeting The Board of Trustees of the Louisiana

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

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall Stillwater Town Board Agenda Meeting June 3, 2010 7:00PM Stillwater Town Hall Present: Also Present: Councilman Artie Baker Councilman Ken Petronis Councilwoman Lisa Bruno Councilwoman Virginia Whitman

More information

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015 President Scavo opened the meeting at 5:00 PM and led the Board in the Pledge of Allegiance ROLL CALL PRESENT: ABSENT: Richard Scavo, Kerry Davis, Joshua DeLany, Judith Rose John McNelis (delayed arrived

More information

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE BYLAWS OF THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE SECTION 1. NAME This Corporation shall be known as The College of Staten Island Auxiliary Services

More information

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System. October 8, 2018 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met on Monday, October 8, 2018, at 5:30 PM in the Dr. Charles H. Garrett Community Center, 182 Industrial

More information

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1063

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1063 ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1063 A RESOLUTION of the Board of Directors of Issaquah School District No. 411, King County, Washington,

More information

AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION

AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION ARTICLE I. NAME NAME AND LOCATION. The name of the corporation is the Woodmoor Improvement Association, hereinafter referred to as the Association.

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: 2014-11 BOND ORDINANCE PROVIDING FOR VARIOUS 2014 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

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

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. 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

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I NAME AND LOCATION. The name of the corporation is ROYAL OAKS PROPERTY OWNERS ASSOCIATION, INC., hereafter referred to as the Association.

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

LA14-20 STATE OF NEVADA. Performance Audit. Judicial Branch of Government Supreme Court of Nevada. Legislative Auditor Carson City, Nevada

LA14-20 STATE OF NEVADA. Performance Audit. Judicial Branch of Government Supreme Court of Nevada. Legislative Auditor Carson City, Nevada LA14-20 STATE OF NEVADA Performance Audit Judicial Branch of Government Supreme Court of Nevada 2014 Legislative Auditor Carson City, Nevada Audit Highlights Highlights of performance audit report on the

More information

TOWN OF CARMEL TOWN HALL

TOWN OF CARMEL TOWN HALL KENNETH SCHMITT Town Supervisor FRANK D. LOMBARDI Town Councilman Deputy Supervisor JOHN D. LUPINACCI Town Councilman SUZANNE MC DONOUGH Town Councilwoman JONATHAN SCHNEIDER Town Councilman TOWN OF CARMEL

More information

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1. [HISTORY: Adopted by referendum on November 3, 2009. Editor's Note: This Charter supersedes the provisions of the former Charter, adopted 11-3-1992, as amended. Amendments noted where applicable.] Adoption

More information

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, April 10, 2013 at 7PM in the Old Courthouse, 7 Main

More information