BROOME COUNTY LEGISLATURE REGULAR SESSION JULY 17, 2014

Size: px
Start display at page:

Download "BROOME COUNTY LEGISLATURE REGULAR SESSION JULY 17, 2014"

Transcription

1 BROOME COUNTY LEGISLATURE REGULAR SESSION JULY 17, 2014 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Jerry F. Marinich. The Clerk, Aaron M. Martin, read the fire exit announcement and called the Attendance Roll, Present- 13, Absent-2. (Flagg, McCabe). The Chair, Mr. Marinich, led the members of the Legislature in the Pledge of Allegiance to the Flag. The Clerk, Aaron M. Martin, offered the invocation followed by a moment of silence. ANNOUNCEMENTS FROM THE CHAIR Mr. Pasquale and Mr. Hutchings were designated with Chairman Marinich as participants in the Short Roll Call. WRITTEN OR ORAL PRESENTATIONS OF THE COUNTY EXECUTIVE A. Letters from the County Executive, Debra A. Preston: 1. Order of Succession 7. WRITTEN OR ORAL PRESENTATIONS OF THE COUNTY LEGISLATURE: A. Letters from the Chair, Jerry F. Marinich: 1. Designation for Mr. Baker 7/10/14 Mr. Pasquale made a motion, seconded by Mr. Sopchak, that the Regular Session minutes of June 19, 2014 be approved as prepared and presented by the Clerk. Carried. Ayes-13, Nays-0, Absent-2(Flagg, McCabe) Mr. Marinich noted that the committee minutes for June 19, 2014 through July 16, 2014 had been distributed to the members of each committee for review and that they are also on file in the Clerk s Office. Mr. Marinich asked for corrections to the committee minutes. Seeing none, a motion to approve the committee minutes was made by Mr. Fiala, seconded by Mr. Baker.. PRESENTATION OF PETITIONS, COMMUNICATIONS, NOTICES & REPORTS A. PETITIONS: None B. COMMUNICATIONS: 1. BC Soil & Water Directors Meeting Minutes 5/20/14 2. Town of Triangle Resolution re: Consolidate Vital Records to One District 3. Village of Deposit Declaration of Local State of Emergency & Emergency Executive Order 4. SUNY Broome Trustees Meeting Minutes 5/15/14 5. STOP-DWI Additional STOP-DWI Crackdown Funding from NYS 6. City of Binghamton Resolution R14-44 re: Closure of Broome County Mental Health Clinic 7. Legislature June 19, 2014 Session Agenda 8. BC Soil & Water Directors Meeting Minutes 6/17/14 9. Czerenda Court Reporting Proposed SUNY Broome Budget Public Hearing Transcript C. NOTICES: 1. Board of Ethics Meeting Notice 7/9/14 at 3:00 PM Regular Session of July 17,

2 D. REPORTS: 1. SUNY Broome May 2014 Above Minimum Hire Report 2. RPTS 2012 City In-rem Date of Last Redemption Report 3. SUNY Broome May 2014 Budget Transfers Report 4. Mental Health 2013 Annual Report 5. OMB Comprehensive Annual Financial Report for Fiscal Year Bonadio & Co 2013 Audit Reports & Required Communications RESOLUTIONS RECALLED FROM A PREVIOUS SESSION Mr. Sopchak made a motion, seconded by Mr. Keibel to recall Resolution No Motion to recall carried. Ayes-13, Nays-0, Absent-2 (Flagg, McCabe) RESOLUTION NO. 190 By Economic Development, Education & Culture, Personnel and Finance Committees Seconded by D. J. Reynolds RESOLUTION AUTHORIZING ACCEPTANCE OF A WORKFORCE INVESTMENT ACT ADMINISTRATION PROGRAM GRANT FOR THE OFFICE OF EMPLOYMENT AND TRAINING FOR Mr. Sopchak made a motion, seconded by Mr. Baker to amend Exhibit A. Motion to amend carried. Ayes-13, Nays-0, Absent-2 (Flagg, McCabe) Resolution as amended carried. Ayes-13, Nays-0, Absent-2 (Flagg, McCabe) Mr. Sopchak made a motion, seconded by Mr. Baker to recall Resolution No Motion to recall carried. Ayes-13, Nays-0, Absent-2 (Flagg, McCabe) RESOLUTION NO. 191 By Economic Development, Education & Culture, Personnel and Finance Committees Seconded by D. J. Reynolds RESOLUTION AUTHORIZING ACCEPTANCE OF A WORKFORCE INVESTMENT ACT ADULT PROGRAM GRANT FOR THE OFFICE OF EMPLOYMENT AND TRAINING FOR Mr. Sopchak made a motion, seconded by Mr. Pasquale to amend Exhibit A. Motion to amend carried. Ayes-13, Nays-0, Absent-2 (Flagg, McCabe) Resolution as amended carried. Ayes-13, Nays-0, Absent-2 (Flagg, McCabe) Mr. Sopchak made a motion, seconded by Mr. D. J. Reyolds to recall Resolution No Motion to recall carried. Ayes-13, Nays-0, Absent-2 (Flagg, McCabe) RESOLUTION NO. 192 By Economic Development, Education & Culture, Personnel and Finance Committees Seconded by D. J. Reynolds RESOLUTION AUTHORIZING ACCEPTANCE OF A WORKFORCE INVESTMENT ACT DISLOCATED WORKER PROGRAM GRANT FOR THE OFFICE OF EMPLOYMENT AND TRAINING FOR Mr. Sopchak made a motion, seconded by Mr. Keibel to amend Exhibit A. Motion to amend carried. Ayes-13, Nays-0, Absent-2 (Flagg, McCabe) Resolution as amended carried. Ayes-13, Nays-0, Absent-2 (Flagg, McCabe) Mr. Sopchak made a motion, seconded by Mr. Wildoner to recall Resolution No Motion to recall carried. Ayes-13, Nays-0, Absent-2 (Flagg, McCabe) RESOLUTION NO Regular Session of July 17, 2014

3 By Economic Development, Education & Culture, Personnel and Finance Committees Seconded by D. J. Reynolds RESOLUTION AUTHORIZING ACCEPTANCE OF A WORKFORCE INVESTMENT ACT YOUTH PROGRAM GRANT FOR THE OFFICE OF EMPLOYMENT AND TRAINING FOR Mr. Sopchak made a motion, seconded by Mr. Garnar to amend Exhibit A. Motion to amend carried. Ayes-13, Nays-0, Absent-2 (Flagg, McCabe) Resolution as amended carried. Ayes-13, Nays-0, Absent-2 (Flagg, McCabe) RESOLUTIONS HELD OVER OR DEFERRED FROM A PREVIOUS SESSION RESOLUTION NO. 208 By Health & Human Services, Personnel & Finance Committees Seconded by Mr. Flagg RESOLUTION AUTHORIZING THE TRANSFER OF THE FAMILIES FIRST PROGRAM GRANT FROM THE DEPARTMENT OF MENTAL HEALTH TO THE DEPARTMENT OF SOCIAL SERVICES FOR 2014 Carried. Ayes-9, Nays-4 (Hutchings, Garnar, Fiala, D. D. Reynolds), Absent-2 (Flagg, McCabe) RESOLUTIONS INTRODUCED AT THIS SESSION RESOLUTION NO. 235 By Public Works & Transportation and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF AN INTERMUNICIPAL AGREEMENT WITH THE BINGHAMTON CITY SCHOOL DISTRICT FOR TRANSPORTATION OF STUDENTS DURING THE SCHOOL YEARS WHEREAS, this County Legislature, by Resolution 347 of 2011, authorized renewal of the agreement with the Binghamton City School District for transportation of students during the , , school years, and WHEREAS, said services are necessary to provide transportation for eligible students to and from school, and WHEREAS, said agreement expired by its terms on the last school day of the school year, and it is desired at this time to renew said agreement on substantially similar terms and conditions, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes renewal of the intermunicipal agreement with the Binghamton City School District, 164 Hawley Street, P.O. Box 2126, Binghamton, New York for the transportation of students for the next three school years at the rates as follows: Academic Year Formula $246, rate + CPI (New York State Department of Education) rate + CPI (New York State Department of Education) and be it FURTHER RESOLVED, the payments hereinabove authorized shall be credited to budget line (Binghamton School District Contract), and be it is hereby empowered to execute any such agreements, documents, or papers, approved as to RESOLUTION NO. 236 By Public Works & Transportation Committee Regular Session of July 17,

4 RESOLUTION CONFIRMING APPOINTMENT TO MEMBERSHIP ON THE GREATER BINGHAMTON AIRPORT ADVISORY BOARD WHEREAS, Debra A. Preston, Broome County Executive, pursuant to the authority vested in her by Resolution 89 of1999, has duly designated and appointed the following named individual to membership on the Greater Binghamton Airport Advisory Board, for the term expiring December 31, 2016, subject to confirmation by this County Legislature: NAME TERM EXPIRING Dr. Joseph G. De Angelo December 31, West End Ave New Appointment Binghamton, NY and WHEREAS, it is desired at this time to confirm said appointment, now, therefore, be it RESOLVED, that this County Legislature, pursuant to the provisions of Resolution 89 of 1999, confirms the appointment of the above-named individual to membership on the Greater Binghamton Airport Advisory Board for the term indicated, in accordance with his appointment by the County Executive. RESOLUTION NO. 237 By Public Works & Transportation and Finance Committees RESOLUTION AUTHORIZING AMENDMENT TO THE AGREEMENT WITH SHUMAKER CONSULTING ENGINEERING & LAND SURVEYING, P.C. FOR PROFESSIONAL DESIGN SERVICES FOR THE EAST WINDSOR ROAD BRIDGES PROJECT FOR THE DEPARTMENT OF PUBLIC WORKS FOR WHEREAS, this County Legislature, by Resolution 526 of 2012, authorized an agreement with Shumaker Consulting Engineering & Land Surveying, P.C. for professional design services for the East Windsor Road Bridges Project for the Department of Public Works at a cost not to exceed $89,395 for the period January 1, 2013 through December 31, 2014, and WHEREAS, said agreement is necessary for professional design work services associated with two bridges on East Windsor Road in the Town of Colesville (BIN & BIN ), and WHEREAS, it is necessary to authorize the amendment of said agreement to increase the not to exceed amount by $183,397 and amend the period through December 31, 2015 for construction administration and inspection services, and WHEREAS, the Deputy Commissioner of Engineering has requested authorization for said amendments as approved by the Department of Law, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an amendment to the agreement with Shumaker Consulting Engineering & Land Surveying, P.C.143 Court Street, Binghamton, New York to include construction administration and inspection services at the rates attached as Exhibit A, and extend the period through December 31, 2015 for the East Windsor Road Bridges Project for the Department of Public Works, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor a total amount not to exceed $272,792, for the term of the agreement, and be it FURTHER RESOLVED, that Resolution 526 of 2012, to the extent consistent herewith, shall remain in full force and effect, and be it is hereby empowered to execute any such agreements, documents, or papers, approved as to RESOLUTION NO. 238 By Public Safety & Emergency Services and Finance Committees 174 Regular Session of July 17, 2014

5 RESOLUTION AUTHORIZING RENEWAL OF THE AGREEMENT WITH WATCH SYSTEMS FOR A CENTRAL SEX OFFENDERS REGISTRY FOR THE OFFICE OF THE SHERIFF FOR WHEREAS, this County Legislature, by Resolution 283 of 2013, authorized renewal of the agreement with Watch Systems for a Central Sex Offender Registry for the Office of the Sheriff at a cost of a license fee of $9,000 and a fee of $21,000 for postage, total amount not to exceed $30,000, for the period September 1, 2013 through August 31, 2014, and WHEREAS, said agreement is necessary to provide for the registration, verification and community notification tool for sex offenders in Broome County, and WHEREAS, Watch Systems is a single source provider as justified in the Affidavit of Single Source provided by the Sheriff s Office, and WHEREAS, said agreement expires by its terms on August 31, 2014, and it is desired at this time to renew said agreement on substantially similar terms and conditions, for an amount not to exceed $30,000, for the period September 1, 2014 through August 31, 2015 now, therefore, be it RESOLVED, that this County Legislature hereby authorizes the renewal of the agreement with Watch Systems, 516 E. Rutland Street, Covington, LA 70433, for a Central Sex Offender Registry for the Office of the Sheriff for the period September 1, 2014 through August 31, 2015, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor the cost of a license fee of $9,000, and a fee of $21,000 for postage, total amount not to exceed $30,000 for the term of the agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Software Rental) and (Postage), and be it is hereby empowered to execute any such agreements, documents, or papers, approved as to form by the Department of Law, as may be necessary to implement the intent and purpose of RESOLUTION NO. 239 By Public Safety & Emergency Services and Finance Committees RESOLUTION AUTHORIZING AN AGREEMENT WITH BLACK CREEK INTEGRATED SYSTEMS FOR MONITORING AND ACCESS CONTROL SYSTEMS FOR THE OFFICE OF THE SHERIFF FOR 2014 WHEREAS, the Sheriff requests authorization for an agreement with Black Creek Integrated Systems for monitoring and access control systems for the Office of the Sheriff at a cost not to exceed $603,585 for the period July 17, 2014 through November 17, 2014, and WHEREAS, said agreement is necessary to upgrade the existing Closed Circuit TV System and Programmable Logic Controller System at the Broome County Jail, and WHEREAS, Black Creek Integrated Systems Corp. is a single source vendor as the existing system and its components were installed by them and utilizing a new vendor would require a complete replacement of the Closed Circuit TV and Programmable Logic Controller Systems, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an agreement with Black Creek Integrated Systems, P.O. Box for monitoring and access control systems for the Office of the Sheriff for the period July 17, 2014 through November 17, 2014, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor an amount not to exceed $603,585 for the term of the agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Inmate Telephone Trust Account), and be it Regular Session of July 17,

6 RESOLUTION NO. 240 By Public Safety & Emergency Services and Finance Committees RESOLUTION AUTHORIZING ACCEPTANCE OF A GIVE INITIATIVE PROGRAM GRANT FOR THE OFFICE OF THE DISTRICT ATTORNEY AND ADOPTING A PROGRAM BUDGET FOR WHEREAS, the District Attorney requests authorization to accept a GIVE Initiative Program Grant and adopt a program budget in the amount of $88,590 for the period July 1, 2014 through June 30, 2015, and WHEREAS, said program grant will be used to support coordinated reduction and prevention initiatives with the express goal of reducing violent firearm related offenses, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes and approves acceptance of $88,590 from the New York State Division of Criminal Justice Services, 80 South Swan Street, Albany, New York for the Office of the District Attorney s GIVE Initiative Program Grant for the period July 1, 2014 through June 30, 2015, and be it FURTHER RESOLVED, that this County Legislature hereby approves and adopts the program budget annexed hereto as Exhibit "A" in the total amount of $88,590, and be it FURTHER RESOLVED, the Office of the District Attorney is authorized to accept and allocate additional GIVE Initiative Program funds, for the period July 1, 2014 through June 30, 2015, provided there is no increase in employee head count, the County s financial contribution is not increased and the salary rate or salary total is not changed, and be it this Resolution, and be it is hereby empowered (with the approval of the grantor agency) to reduce the time period of the grant provided there is no change in the grant budget or extend the terms of the grant agreement for the purpose of expending any unexpended grant funds, and be it (including the Budget Director, Comptroller and/or Commissioner of Finance) is hereby authorized to make any transfers of funds required within this grant budget provided that employee head count is not increased, the County s contribution is not increased, and the salary rate or salary total for a position is not changed. RESOLUTION NO. 241 By Personnel, Health & Human Services and Finance Committees RESOLUTION AUTHORIZING OUT OF TITLE PAY FOR THE WILLOW POINT NURSING HOME WHEREAS, the Associate Director of Clinical Care at Willow Point Nursing Home has performed out of title work during the vacancy of the Deputy Nursing Home Administrator for Health Services through June 23, 2014, and WHEREAS, Article 9 of the BAPA contract states in part Should the assignment extend beyond a total of six (6) months, Legislative authorization shall be required for additional remuneration beyond that point now therefore, be it RESOLVED, that this County Legislature hereby authorizes payments to the Associate Director of Clinical Care at Willow Point Nursing Home for out of title work performed during the vacancy of the Deputy Nursing Home Administrator for Health Services, from May 15, 2014 through June 23, 2014, and be it 176 Regular Session of July 17, 2014

7 this resolution. RESOLUTION NO. 242 By Finance Committee RESOLUTION AUTHORIZING AMENDMENT TO THE AGREEMENT WITH HAWK S HAVEN INC. FOR PROPERTY MAINTENANCE FOR REAL PROPERTY TAX SERVICE FOR WHEREAS, the Board of Acquisition and Contract by CA # , authorized an agreement with Hawk s Haven Inc., for property maintenance services for Real Property Tax Service at a cost not to exceed $14,999 for the period June 1, 2013 through May 31, 2104, and WHEREAS, said agreement provides maintenance for tax acquired and County owned properties, and WHEREAS, it is necessary to authorize the amendment of said agreement to increase the not to exceed amount by $20,001, and WHEREAS, the Director of Real Property Tax Service has requested authorization for said amendment as approved by the Department of Law, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an amendment to the agreement with Hawk Haven, Inc., 163 Squirrel Hill Road, Chenango Forks New York to increase the not to exceed amount by $20,001 for property maintenance services for Real Property Tax Service for the period June 1, 2013 through May 31, 2014, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor $35,000, for the term of the agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Tax Acquired Properties), and be it FURTHER RESOLVED, that CA # to the extent consistent herewith, shall remain in full force and effect, and be it is hereby empowered to execute any such agreements, documents, or papers, approved as to RESOLUTION NO. 243 By Personnel, Health & Human Services and Finance Committees RESOLUTION AUTHORIZING A PERSONNEL CHANGE REQUEST FOR THE DEPARTMENT OF HEALTH RESOLVED, that in accordance with a request contained in PCR# from the Director of Public Health, this County Legislature hereby creates the position of Supervising Public Health Educator, Grade 21, Union Code 07 BAPA part-time, minimum hourly salary $ , 3.38 hours weekly, budget line effective July 1, RESOLUTION NO. 244 By Health & Human Services and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF DSS/BU CREDIT AND NON-CREDIT TRAINING PROGRAM GRANT FOR THE DEPARTMENT OF SOCIAL SERVICES AND ADOPTING A PROGRAM BUDGET FOR WHEREAS, this County Legislature, by Resolution 295 of 2013, authorized and approved renewal of the DSS/BU Credit and Non-Credit Training Program Grant for the Department of Regular Session of July 17,

8 Social Services and adopted a program budget in the amount of $55,566 for the period August 1, 2013 through July 31, 2014, and WHEREAS, said program grant provides employees educational opportunities and workshops geared toward enhancing their skills on the job and in preparing them for promotional opportunities within the Department, and WHEREAS, it is desired to renew said program grant in the amount of $35,000 for the period August 1, 2014 through July 31, 2015, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes and approves acceptance of $35,000 from New York State Office of Children and Family Services, Capital View Office Park, 52 Washington Street, Rensselaer, New York, for the DSS/BCC Credit and Non-Credit Training Program Grant for the period August 1, 2014 through July 31, 2015, and be it FURTHER RESOLVED, that this County Legislature hereby approves and adopts the program budget annexed hereto as Exhibit A in the total amount of $35,000 and authorizes the Commissioner of Social Services to transfer funds between the Binghamton University and Broome Community College employee training contracts without further legislative approval as long as the total amount does not exceed $120,748, and be it this Resolution, and be it is hereby empowered (with the approval of the grantor agency) to reduce the time period of the grant provided there is no change in the grant budget or extend the terms of the grant agreement for the purpose of expending any unexpended grant funds, and be it is hereby authorized to make any transfers of funds required within this grant budget provided that employee head count is not increased, the County s contribution is not increased, and the salary rate or salary total for a position is not changed. RESOLUTION NO. 245 By Health & Human Services and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF DSS/BCC CREDIT AND NON-CREDIT TRAINING PROGRAM GRANT FOR THE DEPARTMENT OF SOCIAL SERVICES AND ADOPTING A PROGRAM BUDGET FOR WHEREAS, this County Legislature, by Resolution 294 of 2013, authorized and approved renewal of the DSS/BCC Credit and Non-Credit Training Program Grant for the Department of Social Services and adopted a program budget in the amount of $58,859 for the period August 1, 2013 through July 31, 2014, and WHEREAS, said program grant provides employees educational opportunities and workshops geared toward enhancing their skills on the job and in preparing them for promotional opportunities within the Department, and WHEREAS, it is desired to renew said program grant in the amount of $85,748 for the period August 1, 2014 through July 31, 2015, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes and approves acceptance of $85,748 from New York State Office of Children and Family Services, Capital View Office Park, 52 Washington Street, Rensselaer, New York, for the DSS/BCC Credit and Non-Credit Training Program Grant for the period August 1, 2014 through July 31, 2015, and be it FURTHER RESOLVED, that this County Legislature hereby approves and adopts the program budget annexed hereto as Exhibit A in the total amount of $85,748 and authorizes the Commissioner of Social Services to transfer funds between the Binghamton University and Broome Community College employee training contracts without further legislative approval as long as the total amount does not exceed $120,748, and be it 178 Regular Session of July 17, 2014

9 this Resolution, and be it is hereby empowered (with the approval of the grantor agency) to reduce the time period of the grant provided there is no change in the grant budget or extend the terms of the grant agreement for the purpose of expending any unexpended grant funds, and be it is hereby authorized to make any transfers of funds required within this grant budget provided that employee head count is not increased, the County s contribution is not increased, and the salary rate or salary total for a position is not changed. RESOLUTION NO. 246 By Health & Human Services and Finance Committees RESOLUTION AUTHORIZING AN AGREEMENT WITH GOVERNMENT PAYMENT SYSTEMS, INC. FOR FISCAL INTERMEDIARY SERVICES FOR THE OFFICE FOR AGING FOR WHEREAS, the Director of the Office for Aging requests authorization for an agreement with Government Payment Systems, Inc., for fiscal intermediary services for the Office for Aging at no cost to the County for the period August 1, 2014 through July 31, 2019, and WHEREAS, said agreement is necessary to allow OFA program participants to make donations with a credit/debit card, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an agreement with Government Payment Service, Inc., 7102 Lakeview Parkway West Drive, Indianapolis, Indiana for fiscal intermediary services, for the Office for Aging, at no cost to the County for the period August 1, 2014 through July 31, 2019, and be it RESOLUTION NO. 247 By Health & Human Services and Finance Committees RESOLUTION AUTHORIZING AMENDMENT TO THE AGREEMENT WITH HARMONY SYSTEMS, INC. FOR SOFTWARE LICENSE, MAINTENANCE AND TECHNICAL SUPPORT FOR THE OFFICE FOR AGING AND THE COMMUNITY ALTERNATIVE SYSTEMS AGENCY FOR 2014 WHEREAS, this County Legislature, by Resolution 462 of 2013, authorized renewal of the agreement with Harmony Information Systems, Inc., for software license, maintenance and technical support for the Office for Aging and the Community Alternative Systems Agency at a cost not to exceed $50,373 for the period January 1, 2014 through December 31, 2014, and WHEREAS, said agreement is necessary to provide license renewal, maintenance and technical support for the SAMS system and hosting services for the web-based Aging Network system, and WHEREAS, it is necessary to authorize the amendment of said agreement to increase the not to exceed amount by $600, and WHEREAS, the Director of the Office for Aging has requested authorization for said amendment as approved by the Department of Law, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an amendment to the agreement with Harmony Information Systems, Inc., 25 New England Drive, Essex Junction, Regular Session of July 17,

10 Vermont to increase the not to exceed amount by $600 for software license, maintenance and technical support for the Office for Aging and the Community Alternative Systems Agency for the period January 1, 2014 through December 31, 2014, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor $50,973, for the term of the agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget lines and (Contracted Data Processing Services), and be it FURTHER RESOLVED, that Resolution 462 of 2013, to the extent consistent herewith, shall remain in full force and effect, and be it is hereby empowered to execute any such agreements, documents, or papers, approved as to RESOLUTION NO. 248 By Health & Human Services and Finance Committees RESOLUTION AUTHORIZING THE APPLICATION FOR AND ACCEPTANCE OF STATE AID FOR THE YOUTH BUREAU S YOUTH DEVELOPMENT PROGRAM AND AUTHORIZING AGREEMENTS WITH VARIOUS VENDORS TO ADMINISTER SAID PROGRAMS FOR 2014 WHEREAS, this County Legislature, by Resolution 330 of 2013, authorized and approved the Application for State Aid and accepted funding in the amount of $80,192 for the Youth Bureau s Youth Development Prevention Program, and authorized agreements with various vendors to administer said programs for the period January 1, 2013 through December 31, 2013, and WHEREAS, this County Legislature, by Resolution 331 of 2013, authorized and approved the Application for State Aid and accepted funding in the amount of $46,455 for the Youth Bureau s Special Delinquency Prevention Program, and authorized agreements with various vendors to administer said programs for the period January 1, 2013 through December 31, 2013, and WHEREAS, the New York State Office of Children and Family Services has recently combined both grants into one, known as the Youth Development Program, and all municipal and organizational funding will be distributed by the County, and WHEREAS, it is desired to renew said application and accept State Aid for the Youth Bureau s Youth Development Program in the amount of $184,133 and renew the agreement with the various vendors as listed on Exhibit A to continue to administer said programs for the period January 1, 2014 through December 31, 2014, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes the application and approves acceptance of $184,133 from the New York State Office of Children and Family Services, North Building, Room 336, 52 Washington Street, Rensselaer, New York for the Youth Bureau s Youth Development Program for the period January 1, 2014 through December 31, 2014, and be it FURTHER RESOLVED, that this County Legislature hereby authorizes agreements with various vendors for the programs as listed on Exhibit A for the Youth Bureau s Youth Development Program for the period January 1, 2014 through December 31, 2014, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractors at the amounts as listed on Exhibit A for the term of the agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Youth Services Program), and be it 180 Regular Session of July 17, 2014

11 this Resolution, and be it is hereby empowered (with the approval of the grantor agency) to reduce the time period of the grant provided there is no change in the grant budget or extend the terms of the grant agreement for the purpose of expending any unexpended grant funds, and be it (including the Director of Management and Budget and/or Comptroller) is hereby authorized to make any transfers of funds required within this grant budget provided that employee head count is not increased, the County s contribution is not increased, and the salary rate or salary total for a position is not changed. RESOLUTION NO. 249 By Health & Human Services and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF THE RUNAWAY AND HOMELESS YOUTH PROGRAM GRANT FOR THE YOUTH BUREAU, ADOPTING A PROGRAM BUDGET AND RENEWING THE AGREEMENTS WITH CATHOLIC CHARITIES AND THE BERKSHIRE FARM CENTER AND SERVICES FOR YOUTH TO ADMINISTER SAID PROGRAM FOR 2014 WHEREAS, this County Legislature, by Resolution 332 of 2013, authorized renewal of the Runaway and Homeless Youth Program Grant for the Youth Bureau, adopted a program budget in the amount of $22,219 and authorized agreements with Catholic Charities for an amount not to exceed $12,300 to administer the Teen Transitional Living Program and the Berkshire Farm Center and Services for Youth for an amount not to exceed $6,393 to administer the Interim Family Host Homes Program for the period January 1, 2013 through December 31, 2013, and WHEREAS, said program grant provides opportunities and support to teenagers who come from historically dysfunctional families by providing them with positive role models, a safe haven and support network to help them gain independence, and WHEREAS, it is desired to renew said grant program in the amount of $24,620, adopt a program budget and renew agreements with Catholic Charities at an amount not to exceed $13,629 to administer the Teen Transitional Living Program and the Berkshire Farm Center and Services for Youth for an amount not to exceed $7,084 to administer the Interim Family Host Homes program for the period January 1, 2014 through December 31, 2014, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes and approves acceptance of $24,620 from the Office of Children & Family Services, North Building, Room 336, 52 Washington Street, Rensselaer, New York , for the Youth Bureau s Runaway and Homeless Youth Program Grant for the period January 1, 2014 through December 31, 2014, and be it FURTHER RESOLVED, that this County Legislature hereby approves and adopts the program budget annexed hereto as Exhibit A, and be it FURTHER RESOLVED, that this County Legislature hereby authorizes renewal of an agreement with Catholic Charities of Broome County, 88 Walnut Street, Binghamton, New York to administer the Teen Transitional Living Program for the Youth Bureau s Runaway Homeless Youth Program Grant for the period January 1, 2014 through December 31, 2014, and be it FURTHER RESOLVED, that in consideration of said services the County shall pay Catholic Charities of Broome County an amount not to exceed $13,629 for the term of the agreement, and be it FURTHER RESOLVED, that this County Legislature hereby authorizes renewal of an agreement with the Berkshire Farm Center and Services for Youth, The Galleria, 2-8 Hawley Street, Binghamton, New York to administer the Interim Family Host Homes program for Regular Session of July 17,

12 the Youth Bureau s Runaway and Homeless Youth Program Grant for the period January 1, 2014 through December 31, 2014, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Berkshire Farm Center and Services for Youth at an amount not to exceed $7,084 for the term of the agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget lines (Subcontracted Program Expense) and (Personal Services Chargebacks), and be it this Resolution, and be it is hereby empowered (with the approval of the grantor agency) to reduce the time period of the grant provided there is no change in the grant budget or extend the terms of the grant agreement for the purpose of expending any unexpended grant funds, and be it (including the Director of Management and Budget and/or Comptroller) is hereby authorized to make any transfers of funds required within this grant budget provided that employee head count is not increased, the County s contribution is not increased, and the salary rate or salary total for a position is not changed. RESOLUTION NO. 250 By Health & Human Services Committee RESOLUTION CONFIRMING APPOINTMENTS TO MEMBERSHIP ON THE BROOME COUNTY HEALTH ADVISORY BOARD WHEREAS, Debra A. Preston, Broome County Executive, pursuant to the authority vested in her by Article VII, Section 703 of the Broome County Charter and Administrative Code, has duly designated and appointed the following named individuals to membership on the Broome County Health Advisory Board, for the terms indicated, subject to confirmation by this County Legislature: NAME TERM EXPIRING Dr. Ann Y Teng 12/31/ Mitchell Avenue, Suite 204 Binghamton, New York Dr. Niru Anne 12/31/ Sunrise Place Vestal, New York and WHEREAS, it is desired at this time to confirm said appointments, now, therefore, be it RESOLVED, that this County Legislature, pursuant to the provisions of Article VII, Section 703 of the Broome County Charter and Administrative Code, confirms the appointments of the above-named individuals to membership on the Broome County Health Advisory Board for the terms indicated, in accordance with their appointment by the County Executive. RESOLUTION NO. 251 By Health & Human Services and Finance Committees 182 Regular Session of July 17, 2014

13 RESOLUTION AUTHORIZING AMENDMENT TO THE AGREEMENT WITH BROOME COMMUNITY COLLEGE FOR A VETERAN S RESOURCE CENTER ON THE BROOME COMMUNITY COLLEGE CAMPUS FOR THE VETERAN S SERVICE AGENCY WHEREAS, this County Legislature, by Resolution 296 of 2013, authorized an agreement with Broome Community College for a Veteran s Resource Center on the Broome Community College Campus at a cost not to exceed $50,000, and WHEREAS, said agreement is necessary to provide a safe, welcoming and supportive environment where Veterans can socialize with others experiencing the same transition from military to civilian and academic life, and WHEREAS, it is necessary to authorize the amendment of said agreement to increase the not to exceed amount by $10,000, and WHEREAS, the Director of the Veteran s Service Agency has requested authorization for said amendment as approved by the Department of Law, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an amendment to the agreement with Broome Community College, P.O. Box 1017, Binghamton, New York to increase the not to exceed amount by $10,000 for a Veteran s Resource Center on the Broome Community College Campus for Veteran s Service Agency, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor $60,000 for the term of the agreement, and be it FURTHER RESOLVED, that Resolution 296 of 2013, to the extent consistent herewith, shall remain in full force and effect, and be it is hereby empowered to execute any such agreements, documents, or papers, approved as to RESOLUTION NO. 252 By Economic Development, Education & Culture, Personnel and Finance Committees RESOLUTION AUTHORIZING ACCEPTANCE OF A WORKFORCE INVESTMENT ACT SHARED COST POOL PROGRAM GRANT FOR OFFICE OF EMPLOYMENT AND TRAINING AND ADOPTING A PROGRAM BUDGET FOR WHEREAS, the Director of Employment and Training requests authorization to accept a Workforce Investment Act Shared Cost Pool Program Grant and adopt a program budget in the amount of $790,770 for the period July 1, 2014 through June 30, 2016, and WHEREAS, said program grant provides a pool to report salary and fringe information for monthly distribution to the appropriate Workforce Investment Act grants, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes and approves acceptance of $790,770 from the New York State Department of Labor, State Office Building, Albany, New York for the Office of Employment and Training s Workforce Investment Act Shared Cost Pool Program Grant for the period July 1, 2014 through June 30, 2016, and be it FURTHER RESOLVED, that this County Legislature hereby approves and adopts the program budget annexed hereto as Exhibit "A" in the total amount of $790,770, and be it FURTHER RESOLVED, that the Office of Employment and Training is authorized to accept and allocate additional WIA Shared Cost Pool Program funding as may be allocated by New York State from July 1, 2014 through June 30, 2016, provided there is no increase in employee head count and that the County s contribution is not increased, and be it this Resolution, and be it Regular Session of July 17,

14 is hereby empowered (with the approval of the grantor agency) to reduce the time period of the grant provided there is no change in the grant budget or extend the terms of the grant agreement for the purpose of expending any unexpended grant funds, and be it (including the Budget Director, Comptroller and/or Commissioner of Finance) is hereby authorized to make any transfers of funds required within this grant budget provided that employee head count is not increased, the County s contribution is not increased, and the salary rate or salary total for a position is not changed. RESOLUTION NO. 253 By Economic Development, Education & Culture and Finance Committees RESOLUTION AUTHORIZING AGREEMENTS WITH VARIOUS EMPLOYERS AND EDUCATIONAL PROVIDERS FOR TRAINING SERVICES FOR THE OFFICE OF EMPLOYMENT AND TRAINING FOR WHEREAS, the Director of Employment and Training requests authorization for agreements with various employers and educational providers for training services for qualified persons for the Office of Employment and Training for the period July 1, 2012 through June 30, 2014, and WHEREAS, said employment and educational providers are organizations approved by the Broome Tioga Workforce Development Board, who provide job training services or hire qualified persons and are reimbursed partial salary costs by Workforce Investment Act-WIA grants previously approved by this Legislature, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes agreements with various employers and educational providers as listed on Exhibit A, for training services for qualified persons for the period July 1, 2014 through June 30, 2016, and be it FURTHER RESOLVED, that the Office of Employment and Training is hereby directed to file an updated list each month new providers are added with the Clerk of the Legislature, County Comptroller and Director of the Office of Management and Budget, and be it FURTHER RESOLVED, that in consideration of services delivered, the County shall compensate the training and educational providers at the stated training rate as identified within the training and educational providers catalogs for the provision of services, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from the following programs: WIA Administration, Adult, Dislocated Worker, Youth and Trade Act Assistance from the following budget lines: (Tioga County), (Client Tuition, Books, Fees) and (Contracted Training), and be it RESOLUTION NO. 254 By Economic Development, Education & Culture and Finance Committees RESOLUTION AUTHORIZING AN AGREEMENT WITH THE SPIEDIE FEST & BALLOON RALLY EXPO, INC. FOR FUNDING FROM THE MARKETING AND ECONOMIC DEVELOPMENT ALLOCATION OF THE OCCUPANCY TAX FOR 2014 WHEREAS, the Commissioner of Planning & Economic Development requests authorization for an agreement with Spiedie Fest & Balloon Rally, Expo, Inc. for funding in the 184 Regular Session of July 17, 2014

15 amount not to exceed $22,500 from the Marketing and Economic Development allocation of the occupancy tax for the period June 20, 2014 through December 31, 2014, and WHEREAS, said funding will be used to assist with expenses associated with the Spiedie Fest & Balloon Rally Expo., now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an agreement with the Spiedie Fest & Balloon Rally Expo, Inc., PO Box 275 Westview Station, Binghamton, New York for funding from the Marketing and Economic Development allocation of the occupancy tax for the period June 20, 2014 through December 31, 2014, and be it FURTHER RESOLVED, that in consideration of said agreement, the County shall pay the Contractor an amount not to exceed $22,500 for the term of the agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Marketing & Economic Development), and be it RESOLUTION NO. 255 By Economic Development, Education & Culture and Finance Committees RESOLUTION AUTHORIZING AN AGREEMENT WITH BROOME COUNTY COMMUNITY CHARITIES FOR FUNDING FROM THE MARKETING AND ECONOMIC DEVELOPMENT ALLOCATION OF THE OCCUPANCY TAX FOR 2014 WHEREAS, the Commissioner of Planning & Economic Development requests authorization for an agreement with Broome County Community Charities for funding in the amount not to exceed $25,000 from the Marketing and Economic Development allocation of the occupancy tax for the period June 20, 2014 through December 31, 2014, and WHEREAS, said funding will be used to assist with expenses associated with the 2014 Dick s Sporting Goods Open, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an agreement with Broome County Community Charities, PO Box 5571, Endicott, New York for funding from the Marketing and Economic Development allocation of the occupancy tax for the period June 20, 2014 through December 31, 2014, and be it FURTHER RESOLVED, that in consideration of said agreement, the County shall pay the Contractor an amount not to exceed $25,000 for the term of the agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Marketing & Economic Development), and be it RESOLUTION NO. 256 By Economic Development, Education & Culture and Finance Committees RESOLUTION AUTHORIZING AN INTERMUNICIPAL AGREEMENT WITH THE CITY OF BINGHAMTON FOR A COMPREHENSIVE DOWNTOWN PARKING STUDY AND STRATEGIC PLAN FOR THE DEPARTMENT OF PLANNING AND ECONOMIC DEVELOPMENT FOR 2014 WHEREAS, the Commissioner of Planning and Economic Development requests authorization for an intermunicipal agreement with the City of Binghamton for a Comprehensive Regular Session of July 17,

16 Downtown Parking Study and Strategic Plan for the Department of Planning and Economic Development for the period July 1, 2014 through December 31, 2014, and WHEREAS, the project will be funded from the City of Binghamton 2014 Budget in the amount of $50,000 and from the BMTS Unified Work Plan in the amount of $50,000, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an intermunicipal agreement with the City of Binghamton for a Comprehensive Downtown Parking Study and Strategic Plan for the Department of Planning and Economic Development for the period July 1, 2014 through December 31, 2104, and be it FURTHER RESOLVED, that in consideration of said agreement, the City of Binghamton shall pay the County an amount not to exceed $50,000 for the term of the agreement, and be it RESOLUTION NO. 257 By Economic Development, Education & Culture and Finance Committees RESOLUTION AUTHORIZING AN AGREEMENT WITH SPIEDIE FEST AND BALLOON RALLY EXPO, INC. FOR USE OF OTSININGO PARK FOR THE 2014 SPIEDIE FEST & BALLOON RALLY WHEREAS, the Commissioner of Parks, Recreation and Youth Services requests authorization for an agreement with Spiedie Fest and Balloon Rally Expo, Inc. for the use of Otsiningo Park for the 2014 Spiedie Fest & Balloon Rally, with revenue to the County for excess expenses in the amount not to exceed $7,000.00, and WHEREAS, this County Legislature by Companion Resolution requested authorization of an agreement with the Spiedie Fest and Balloon Rally Expo, Inc. for funding in the amount of $22,500 from the Marketing and Economic Development allocation of the occupancy tax for 2014 Spiedie Fest & Balloon Rally, and WHEREAS, said Spiedie Fest is a community event that is enjoyed by many Broome County residents, attracts visitors from around the world, and enhances the quality of life in Broome County, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an agreement with Spiedie Fest and Balloon Rally Expo, Inc., P.O. Box 275 Westview Station, Binghamton, New York 13905, on similar terms and conditions as the previous year s agreement whereby the County will provide the use of Otsiningo Park for the Spiedie Fest during the period July 28, 2014 through August 6, 2014, and be it FURTHER RESOLVED, that the County will provide in-kind support from the Department of Parks and Recreation consisting of assistance with event set up and refuse removal up to a maximum value of $20,000 (the Spiedie Fest to pay the tipping fees), the Security Division providing security during the festival up to a maximum value of $25,000, services provided by Emergency Services up to a maximum value of $3,500, and services provided by the Office of the Broome County Sheriff up to a maximum value of $9,000, and should the value of services provided by a County Department exceed their in-kind budget the Spiedie Fest Balloon and Rally Expo, Inc. will provide up to $7,000 in aggregate reimbursement for such additional expenses, and be it FURTHER RESOLVED, the Spiedie Fest will provide, at its own expense, insurance, transportation to the site, programs, set up of tents, traffic coordination, traffic control on County highways in and around the festival site provided by the Office of the Sheriff, on-site emergency services and temporary restroom facilities, and be it 186 Regular Session of July 17, 2014

17 FURTHER RESOLVED, that any reimbursement revenue hereinabove authorized shall be credited to the unclassified revenue line for the relevant Department various (Unclassified Revenue), and be it RESOLUTION NO. 258 By County Administration and Finance Committees RESOLUTION AUTHORIZING AN AGREEMENT WITH THE FAMILY ENRICHMENT NETWORK FOR DATABASE MAINTENANCE AND SUPPORT SERVICES PROVIDED BY THE DIVISION OF INFORMATION TECHNOLOGY FOR WHEREAS, the Assistant Director of Information Technology requests authorization for an agreement with the Family Enrichment Network for database maintenance and support services provided by the Division of Information Technology with revenue to the County in the amount of $240 for the period August 1, 2014 through July 31, 2015, and WHEREAS, said agreement is necessary for the Division of Information Technology to provide maintenance and support services to the Family Enrichment Network s SAFE Database, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an agreement with the Family Enrichment Network, P.O. Box 997, Johnson City, New York for database maintenance and support services provided by the Division of Information Technology for the period August 1, 2014 through July 31, 2015, and be it FURTHER RESOLVED, that in consideration of said services, the Contractor shall pay the County an amount not to exceed $240 for the term of the agreement, and be it FURTHER RESOLVED, that the revenue hereinabove authorized shall be credited to budget line (Miscellaneous Revenue), and be it RESOLUTION NO. 259 By County Administration Committee Seconded by Mr. Baker RESOLUTION OPPOSING CLEAN WATER ACT REGULATIONS PROPOSED BY THE ENVIRONMENTAL PROTECTION AGENCY AND ARMY CORPS OF ENGINEERS WHEREAS, the Clean Water Act (CWA) was adopted by the Congress of the United States in 1972 to regulate discharges of pollutants and determine water quality standards for the streams, rivers, lakes and oceans in or bordering the United States, and WHEREAS, Broome County affirms its commitment to environmental stewardship and the protection of our natural resources, and recognizes the need to follow the legislative intent and objectives of the CWA, and WHEREAS, the Environmental Protection Agency (EPA) and the United States Army Corps of Engineers (USACE) have issued a proposed rule that will redefine the scope of waters protected under the CWA to include ditches, man-made ponds, floodplains, riparian areas, and seasonally-wet areas, and WHEREAS, rather than clarifying the objectives of the CWA, this proposed regulation creates greater uncertainty and could significantly increase the number of both public and private projects that will now be subject to the CWA and its costly and time-consuming permitting and regulatory protocols, and Regular Session of July 17,

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK Intro No. JI Permanent No G//Ct/!L{ Reviewed by 7~ /11 S Co. Attorney,.,4,L"-'--""'------+-- S. 3o f Ii I I RESOLUTION 2_0_1_4_-2_0_8 Adopted Effective Seconded by: Health & Human Services, Personnel and

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 21, 2013

BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 21, 2013 BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 21, 2013 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Jerry F. Marinich. The Clerk, Aaron M. Martin, read the fire exit announcement

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 19, 2015

BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 19, 2015 BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 19, 2015 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Jerry F. Marinich. The Second Deputy Clerk, Robert J. O Donnell, read

More information

2017 Journal of Proceedings

2017 Journal of Proceedings BROOME COUNTY LEGISLATURE REGULAR SESSION APRIL 13, 2017 The Legislature convened at 5:02 p.m. with a call to order by the Chairman, Daniel J. Reynolds. The Clerk, Aaron M. Martin, read the fire exit announcement

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 23, 2007

BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 23, 2007 BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 23, 2007 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Mark R. Whalen. The Clerk, Eric S. Denk, read the fire exit announcement

More information

FINANCE COMMITTEE MEETING MINUTES December 11, 2014

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

More information

2016 Journal of Proceedings

2016 Journal of Proceedings BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 18, 2016 The Legislature convened at 4:45 p.m. with a call to order by the Chairman, Daniel J. Reynolds. The Clerk, Aaron M. Martin, read the fire exit

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 19, 2009

BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 19, 2009 BROOME COUNTY LEGISLATURE REGULAR SESSION AUGUST 19, 2009 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Daniel D. Reynolds. The Clerk, Eric S. Denk, read the fire exit announcement

More information

2017 Journal of Proceedings

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

More information

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

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

More information

2015 Journal of Proceedings

2015 Journal of Proceedings BROOME COUNTY LEGISLATURE REGULAR SESSION SEPTEMBER 24, 2015 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Jerry F. Marinich. The Clerk, Aaron M. Martin, read the fire exit announcement

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JANUARY 20, 2005

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JANUARY 20, 2005 BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JANUARY 20, 2005 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Daniel A. Schofield. The Clerk, Louis P. Augostini, read the

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JUNE 19, 2003

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

More information

FINANCE COMMITTEE MEETING MINUTES DECEMBER 10, 2015

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

More information

JOURNAL OF PROCEEDINGS

JOURNAL OF PROCEEDINGS RESOLVED, that this County Legislature hereby authorizes the sale of the former Chenango Bridge Nursing Home to William R. Maines and David J. Maines, 11 Terrace Drive, Conklin, New York, for the amount

More information

FINANCE COMMITTEE MEETING MINUTES NOVEMBER 14, 2013

FINANCE COMMITTEE MEETING MINUTES NOVEMBER 14, 2013 FINANCE COMMITTEE MEETING MINUTES NOVEMBER 14, 2013 The Finance Committee of the Broome County Legislature met on Thursday, November 14, 2013 in the Legislative Conference Room, Sixth Floor, Edwin L. Crawford

More information

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

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

More information

The Legislature convened at 6:00 p.m. with a call to order by the Chair, Mark R. Whalen.

The Legislature convened at 6:00 p.m. with a call to order by the Chair, Mark R. Whalen. BROOME COUNTY LEGISLATURE REGULAR SESSION FEBRUARY 15, 2007 The Legislature convened at 6:00 p.m. with a call to order by the Chair, Mark R. Whalen. The Chair, Mr. Whalen, led the members of the Legislature

More information

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

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

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION DECEMBER 17, 2009

BROOME COUNTY LEGISLATURE REGULAR SESSION DECEMBER 17, 2009 BROOME COUNTY LEGISLATURE REGULAR SESSION DECEMBER 17, 2009 The Legislature convened at 5:04 p.m. with a call to order by the Chair, Daniel D. Reynolds. The Clerk, Eric S. Denk, read the fire exit announcement

More information

FINANCE COMMITTEE PREFERRED AGENDA December 11, 2014

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

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION JANUARY 20, 2010

BROOME COUNTY LEGISLATURE REGULAR SESSION JANUARY 20, 2010 BROOME COUNTY LEGISLATURE REGULAR SESSION JANUARY 20, 2010 The Legislature convened at 5:00 PM with a call to order by the Chair, Jerry F. Marinich. The Clerk, Aaron M. Martin, read the fire exit announcement

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, OCTOBER 16, 2003

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, OCTOBER 16, 2003 BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, OCTOBER 16, 2003 The Legislature convened at 5:02 p.m. with a call to order by the Chair, Daniel A. Schofield. The Clerk, Louis P. Augostini, read the

More information

BROOME COUNTY LEGISLATURE BUDGET SESSION NOVEMBER 9, 2009

BROOME COUNTY LEGISLATURE BUDGET SESSION NOVEMBER 9, 2009 BROOME COUNTY LEGISLATURE BUDGET SESSION NOVEMBER 9, 2009 The Legislature convened at 5:02 p.m. with a call to order by the Chair, Daniel D. Reynolds. The Clerk, Eric S. Denk, read the fire exit announcement

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION JULY 19, 2007

BROOME COUNTY LEGISLATURE REGULAR SESSION JULY 19, 2007 BROOME COUNTY LEGISLATURE REGULAR SESSION JULY 19, 2007 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Mark R. Whalen. The Clerk, Eric S. Denk, read the fire exit announcement

More information

JOURNAL OF PROCEEDINGS

JOURNAL OF PROCEEDINGS WHEREAS, this County Legislature has previously supported the installation of an enhanced 9-1-1 emergency system throughout Broome County, and WHEREAS, in order to implement the said system, it was necessary

More information

Mr. Malley moved, seconded by Mr. Yeager to adjourn to the call of the Clerk at 7:58 p.m. Carried.

Mr. Malley moved, seconded by Mr. Yeager to adjourn to the call of the Clerk at 7:58 p.m. Carried. FURTHER RESOLVED, that this County Legislature hereby authorizes the acquisition by purchase or condemnation of the real property necessary to undertake and perform the aforesaid reconstruction project

More information

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK RESOLUTION LEVYING RETURNED SCHOOL AND VILLAGE TAXES FOR 2018

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK RESOLUTION LEVYING RETURNED SCHOOL AND VILLAGE TAXES FOR 2018 Intro No. I I ~:...,by 'J.:ff~/l! Co. Attorney,iUI!"""--'~==-----., v\~\\( LEVYING RETURNED SCHOOL AND VILLAGE TAXES FOR 2018 RESOLVED, that the Certificate of Returned School Taxes as reported by the

More information

1998 JOURNAL OF PROCEEDINGS

1998 JOURNAL OF PROCEEDINGS FURTHER RESOLVED, that the County Executive or his duly authorized representative is hereby empowered to execute any such agreements, documents, or papers, approved as to form by the Department of Law,

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of

More information

FINANCE COMMITTEE MEETING MINUTES OCOBER 9, 2014

FINANCE COMMITTEE MEETING MINUTES OCOBER 9, 2014 FINANCE COMMITTEE MEETING MINUTES OCOBER 9, 2014 The Finance Committee of the Broome County Legislature met on Thursday, October 9, 2014 in the Legislative Conference Room, Sixth Floor, Edwin L. Crawford

More information

Unified Operations Plan. Approved by the Binghamton Metropolitan Transportation Study Policy Committee June 2016

Unified Operations Plan. Approved by the Binghamton Metropolitan Transportation Study Policy Committee June 2016 Unified Operations Plan 2016 Approved by the Binghamton Metropolitan Transportation Study Policy Committee June 2016 I. DEFINITION AND PURPOSE OF THE METROPOLITAN PLANNING ORGANIZATION The purposes of

More information

UNIFIED OPERATIONS PLAN

UNIFIED OPERATIONS PLAN BINGHAMTON METROPOLITAN TRANSPORTATION STUDY UNIFIED OPERATIONS PLAN Approved by the Binghamton Metropolitan Transportation Study Policy Committee February 11, 2009 BMTS UNIFIED OPERATIONS PLAN I DEFINITION

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present. REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, 2016 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, July 27, 2016 at 5:30 p.m. in the Supervisors Room

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION May 19, 2010

BROOME COUNTY LEGISLATURE REGULAR SESSION May 19, 2010 2011 Journal of Proceedings BROOME COUNTY LEGISLATURE REGULAR SESSION May 19, 2010 The Legislature convened at 5:00 p.m. with a call to order by the Chair, Jerry F. Marinich. The Clerk, Aaron M. Martin,

More information

BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994

BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994 BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994 The Legislature convened at 4:11 P.M. as a COMMITTEE OF THE WHOLE with a call to order by the Chairman, Arthur J. Shafer. The Clerk, Richard R. Blythe,

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION JUNE 19, 1997

BROOME COUNTY LEGISLATURE REGULAR SESSION JUNE 19, 1997 BROOME COUNTY LEGISLATURE REGULAR SESSION JUNE 19, 1997 The Legislature convened at 4:00 P.M. with a call to order by the Chair, Daniel A. Schofield. The Clerk, Richard R. Blythe, read the fire exit announcement

More information

RESOLUTION BROOME icounty LEGISLATURE BINIGHAMTON, NEW YORK

RESOLUTION BROOME icounty LEGISLATURE BINIGHAMTON, NEW YORK Intro No. I 5/o?J/!5 Reviewed by,,_.!.,.,,b Co. Attorney-~---~~~----. r-~is: I RESOLUTION BROOME icounty LEGISLATURE BINIGHAMTON, NEW YORK Economic Developmelnt, Education & Culture and Finance Committees

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

STANDING COMMITTEES MEETING SCHEDULE FOR July 16, 2009 REGULAR LEGISLATIVE SESSION

STANDING COMMITTEES MEETING SCHEDULE FOR July 16, 2009 REGULAR LEGISLATIVE SESSION STANDING COMMITTEES MEETING SCHEDULE FOR July 16, 2009 REGULAR LEGISLATIVE SESSION Committee meetings will be held at the days and times listed below in the various Legislative Conference Rooms, 6th Floor,

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JANUARY 22, 2004

BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JANUARY 22, 2004 BROOME COUNTY LEGISLATURE REGULAR SESSION THURSDAY, JANUARY 22, 2004 The Legislature convened at 5:05 p.m. with a call to order by the Chair, Daniel A. Schofield. The Clerk, Louis P. Augostini, read the

More information

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK. Public Safety & Emergency Services, Personnel and Finance Committees

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK. Public Safety & Emergency Services, Personnel and Finance Committees '"'"'No. ~:ewe,., I J Pt a Co. Attorney -----tju~~'--"'------ \.-\ 4'\ \] Public Safety & Emergency Services, Personnel and Finance Committees AUTHORIZING RENEWAL OF THE AID TO PROSECUTION GRANT FOR THE

More information

JOURNAL OF PROCEEDINGS

JOURNAL OF PROCEEDINGS FURTHER RESOLVED, that in accordance with a request from the Department of Mental Health, in order to provide funds for the aforementioned PCR# 92-260, as requested by BT# 4133, this County Legislature

More information

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

Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk STANDING COMMITTEES MEETING SCHEDULE FOR SEPTEMBER 24, 2015 REGULAR LEGISLATIVE SESSION Committee meetings will be

More information

September 17, Debra Preston, County Executive Broome County Office Building, 6 th Floor PO Box Hawley Street Binghamton, New York 13902

September 17, Debra Preston, County Executive Broome County Office Building, 6 th Floor PO Box Hawley Street Binghamton, New York 13902 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

CHAPTER Senate Bill No. 388

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

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m. Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions

More information

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer 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 Clark Giblin,

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

Mr. TeWinkle led the Pledge of Allegiance.

Mr. TeWinkle led the Pledge of Allegiance. MAY 14, 2018 ONTARIO TOWN BOARD MEETING & PUBLIC HEARING A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING December 7, :30 P.M.

COMMON COUNCIL AGENDA REGULAR STATED MEETING December 7, :30 P.M. COMMON COUNCIL AGENDA REGULAR STATED MEETING December 7, 2015 7:30 P.M. PLEDGE TO THE FLAG: Hon. John Martin ROLL CALL: City Clerk RECOGNITION: New York State Senate s Veterans Hall of Fame Award 25 Year

More information

1994 JOURNAL OF PROCEEDINGS OF THE BROOME COUNTY LEGISLATURE

1994 JOURNAL OF PROCEEDINGS OF THE BROOME COUNTY LEGISLATURE WHEREAS, during his course of service as a member of the Board of Supervisors and County Legislature, James E. Wahl was an instrumental and driving force for the construction of the Broome County Veterans

More information

O F T H E KANSAS STATE BOARD OF EDUCATION

O F T H E KANSAS STATE BOARD OF EDUCATION G U I D E L I N E S O F T H E KANSAS STATE BOARD OF EDUCATION STATE BOARD GUIDELINES/PROCEDURES INDEX Guideline I: Approval of Meeting Attendance (Board Member Travel) Guideline II: Access to Communication

More information

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order

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

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

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, January 12, 2016 PLACE: Mathews Government Complex, 4876

More information

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS ARTICLE I Title The name of this organization shall be CHARTER POINT COMMUNITY ASSOCIATION, Inc., hereinafter referred to as The Association. Its principal office

More information

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 2387 By McCormick AN ACT to amend Tennessee Code Annotated, Title 4; Title 11; Title 16; Title 37; Title 38; Title 41; Title 49; Title 60; Title 62; Title 63; Title 64; Title 68; Title 69 and

More information

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

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

More information

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

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

More information

Rider Comparison Packet General Appropriations Bill

Rider Comparison Packet General Appropriations Bill Rider Comparison Packet Conference Committee on Bill 1 2018-19 General Appropriations Bill Article V Public Safety and Criminal Justice Prepared by the Legislative Budget Board 4/25/2017 Page 1 of 23 ARTICLE

More information

Hancock County Council

Hancock County Council Hancock County Council JUNE 8, 2016 8:30 AM COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana 46140 MEETING CALLED BY ATTENDEES Council Vice President Tom Roney The County Council

More information

Town of Union DRAFT AGENDA TOWN OF UNION BOARD MEETING. January 17, Charter Communications Notices of Upcoming Changes January 5 & 11, 2018.

Town of Union DRAFT AGENDA TOWN OF UNION BOARD MEETING. January 17, Charter Communications Notices of Upcoming Changes January 5 & 11, 2018. Town Clerk Leonard J. Perfetti Town of Union DRAFT AGENDA TOWN OF UNION BOARD MEETING January 17, 2018 Town Board Rose A. Sotak, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman

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

Lakeview Public Library

Lakeview Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Lakeview Public Library Tuition Reimbursement and Procurement Report of Examination Period Covered: January

More information

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

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

More information

(UNOFFICIAL MINUTES)

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

More information

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

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

More information

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

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

More information

Chili Public Library

Chili Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Chili Public Library Board Oversight Report of Examination Period Covered: January 1, 2014 May 15, 2015 2015M-130

More information

IC Chapter 7. Municipal Elections in Small Towns Located Outside Marion County

IC Chapter 7. Municipal Elections in Small Towns Located Outside Marion County IC 3-10-7 Chapter 7. Municipal Elections in Small Towns Located Outside Marion County IC 3-10-7-1 Application of chapter Sec. 1. (a) This chapter applies to municipal elections in towns having a population

More information

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M. LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, 2006 4:00 P.M. Chairman Taylor called the meeting to order at 4:05 p.m. at Seven Ponds Nature Center, 3854 Crawford Road, Dryden,

More information

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones. January 6, 2016 We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the December 16, 2015 Minutes of the Regular Meeting of the Town

More information

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON FEBRUARY 16, 2017 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County. ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

FINANCE COMMITTEE AGENDA October 9, 2014

FINANCE COMMITTEE AGENDA October 9, 2014 FINANCE COMMITTEE AGENDA October 9, 2014 Finance Preferred #3 RESOLUTION AUTHORIZING A MEMORANDUM OF UNDERSTANING AGREEMENT WITH BROOME-TIOGA BOCES FOR LEASE OF SPACE FROM THE OFFICE OF EMPLOYMENT AND

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

Legislative Finance Division Page: 1

Legislative Finance Division Page: 1 Agency: Department of Administration It is the intent of the legislature that the Department of Administration prepare a report outlining a multi-year plan that includes past and future savings resulting

More information

CHAPTER House Bill No. 1875

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

More information

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 27, 2016 We kindly request that you turn off all cell phones.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 27, 2016 We kindly request that you turn off all cell phones. We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the January 6 th, 2016 Minutes of the Regular Meeting of the Town Board. 3. BID

More information

AGENDA CONTINUED FEBRUARY 6, RESOLUTIONS: No. 22 Authorizing Payment for Software Support to Systems East, Inc.

AGENDA CONTINUED FEBRUARY 6, RESOLUTIONS: No. 22 Authorizing Payment for Software Support to Systems East, Inc. AGENDA CONTINUED FEBRUARY 6, 2014 RESOLUTIONS: No. 22 Authorizing Payment for Software Support to Systems East, Inc. County Treasurer No. 23 No. 24 No. 25 No. 26 No. 27 No. 28 No. 29 Authorizing Appropriation

More information

WAYS AND MEANS AGENDA August 14, 2017

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

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:07 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

b. On the basis of race, color or national origin, in Executive Order as implemented by Department of Labor regulations at 41 CFR Chapter 60.

b. On the basis of race, color or national origin, in Executive Order as implemented by Department of Labor regulations at 41 CFR Chapter 60. ARTICLE VIII- APPLICABLE LAWS AND REGULATIONS Section 801. Applicable Law. This MCA is incidental to the implementation of a Federal program. Accordingly, this MCA shall be governed by and construed according

More information

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M. Present: Others: Joseph M. Giordano, Supervisor Dorcey Crammond, Councilwoman Joyce Cooper, Councilwoman Wayne Taylor, Councilman Dave Woods, Councilman Tonya M. Thompson, Town Clerk Chattie Van Wert,

More information

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017 BELL COUNTY Fiscal Year 2017-2018 Budget Cover Page August 11, 2017 This budget will raise more revenue from property taxes than last year s budget by an amount of $3,249,431, which is a 4.30 percent increase

More information

BROOME COUNTY LEGISLATURE REGULAR SESSION WEDNESDAY, DECEMBER 28, 2005

BROOME COUNTY LEGISLATURE REGULAR SESSION WEDNESDAY, DECEMBER 28, 2005 BROOME COUNTY LEGISLATURE REGULAR SESSION WEDNESDAY, DECEMBER 28, 2005 The Legislature convened at 5:02 p.m. with a call to order by the Chair, Daniel A. Schofield. The Clerk, Louis P. Augostini, read

More information

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor. MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD, SUPERVISOR MR.

More information

NOW THEREFORE, BE IT ORDAINED by the Board of Trustees of the Glenwood-Lynwood Public Library District, Cook County, Illinois as follows:

NOW THEREFORE, BE IT ORDAINED by the Board of Trustees of the Glenwood-Lynwood Public Library District, Cook County, Illinois as follows: ORDINANCE PROVIDING FOR AND S OF GLENWOOD-LYNWOOD PUBLIC LIBRARY DISTRICT, COOK COUNTY, ILLINOIS, FOR THE FISCAL YEAR BEGINNING JULY 1, 2016, AND ENDING JUNE 30, 2017 WHEREAS, the Board of Trustees of

More information

Town Board Regular Meetings March 15, 2017

Town Board Regular Meetings March 15, 2017 Town Board Regular Meetings The Town Board of the Town of Chester convened at the Town of Chester Municipal Center, 6307 State Route 9, Chestertown, New York, at 7:00 pm. Roll Call: Supervisor Craig Leggett,

More information

Bylaws of. The MONTVILLE BASEBALL AND SOFTBALL ASSOCIATION, INC. A NEW JERSEY NONPROFIT CORPORATION MISSION STATEMENT

Bylaws of. The MONTVILLE BASEBALL AND SOFTBALL ASSOCIATION, INC. A NEW JERSEY NONPROFIT CORPORATION MISSION STATEMENT Bylaws of The MONTVILLE BASEBALL AND SOFTBALL ASSOCIATION, INC. A NEW JERSEY NONPROFIT CORPORATION MISSION STATEMENT The Montville Baseball and Softball Association, Inc. is formed as a not for profit

More information

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

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

More information

CHAPTER Committee Substitute for Senate Bill No. 1088

CHAPTER Committee Substitute for Senate Bill No. 1088 CHAPTER 2007-62 Committee Substitute for Senate Bill No. 1088 An act relating to due process; amending s. 27.40, F.S.; providing for offices of criminal conflict and civil regional counsel to be appointed

More information

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

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

More information

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

IC Chapter 6. Indiana Criminal Justice Institute

IC Chapter 6. Indiana Criminal Justice Institute IC 5-2-6 Chapter 6. Indiana Criminal Justice Institute IC 5-2-6-0.3 Certain rules considered rules of criminal justice institute; validation of other rules; criminal justice institute may adopt rules to

More information

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) Local Law Filing NEW YORKSTATE DEPARTMENT OF STATE 41 STATE STREET, ALBANY ~ NY 12231 (Use this form to file a local law with the Secretary of State.) = County of ~ ~~ ~ ~!i~~~g~~~ ~_~!ex.t of law sho~l~

More information