2015 Journal of Proceedings

Size: px
Start display at page:

Download "2015 Journal of Proceedings"

Transcription

1 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 and called the Attendance Roll, Present- 15, Absent-0. 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. Shaw and Mr. Whalen 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: WRITTEN OR ORAL PRESENTATIONS OF THE COUNTY LEGISLATURE A. Letters from the Chair, Jerry F. Marinich: 1. Designations for Mr. Bernhardsen September 14-18, 2015 PUBLIC HEARING Mr. Reynolds made a motion, seconded by Mr. Garnar to Suspend the Rules to conduct the Public Hearing after the business portion of the meeting. Mr. Garnar made a motion, seconded by Mr. Baldwin that the Session minutes of August 20, 2015 be approved as prepared and presented by the Clerk. Mr. Marinich noted that the committee minutes for August 20, 2015 through September 23, 2015 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. Wildoner, seconded by Mr. Bernhardsen. PRESENTATION OF PETITIONS, COMMUNICATIONS, NOTICES & REPORTS 1. SUNY Broome June & July 2015 Above Minimum Hire Report 2. SUNY Broome June & July 2015 Budget Transfers Report 3. Audit 1 st Qtr 2015 Accounts Receivable Audit Report 4. Bonadio & Co Independent Accountant s Report on Applying Agreed Upon Procedures 5. SUNY Broome Board of Trustees Meeting Minutes 6/18/15 6. Sheriff Order of Succession 7. Audit 1 st Qtr 2015 Accounts Payable Audit Report 8. Legislature Clerk Finance Committee 2016 County Budget Review Schedule 9. Assemblyman Crouch Receipt of Resolution re: Tioga Downs Casino License 10. Personnel AFSCME Local Union 1912, Council No. 66 Employment Contract 11. Personnel AFSCME Local Union 1883, Forman Unit, Council No. 66 Employment Contract 12. BC Soil & Water Directors Meeting Minutes 8/18/ SUNY Broome Financial Reports 14. Legislature Clerk Revised Finance Committee 2016 County Budget Review Schedule Regular Session of September 24,

2 RESOLUTIONS RECALLED FROM A PREVIOUS SESSION Mr. Pasquale made a motion, seconded by Mr. Reynolds to recall Resolution to amend. Motion to recall carried. Ayes-15, Nays-0 RESOLUTION NO. 278 By Public Works & Transportation Committee RESOLUTION AUTHORIZING AN AGREEMENT WITH CAPITAL DISTRICT TRANSPORTATION AUTHORITY FOR THE ACCEPTANCE OF SEVEN TRANSIT BUSES BY THE DEPARTMENT OF PUBLIC TRANSPORTATION Mr. Pasquale made a motion, seconded by Mr. Baldwin to amend the Resolution as follows: WHEREAS, the Commissioner of Transportation requests authorization for an agreement with Capital District Transportation Authority for the acceptance of seven 2000 NOVA LFS40102 transit buses by the Broome County Department of Public Transportation, at no cost to the County, and WHEREAS, the Capital District Transportation Authority owns seven 2000 NOVA LFS40102 buses bearing the VIN numbers 2NVYL82P6X , 2NVYL82P8X , 2NVYL82P0X , 2NVYL82PXX , 2NVYL82P3Y , 2NVYL82P9Y , and 2NVYL82P2Y , and WHEREAS, these buses were originally acquired with Federal funds but there is no remaining Federal share or project interest to be transferred to the County, and WHEREAS, the Capital District Transportation Authority no longer requires these transit buses and is willing to transfer ownership to the County of Broome at no cost to the County, and WHEREAS, these transit vehicles are needed by the County of Broome to provide public transportation revenue service to the public, and WHEREAS, the County will maintain these transit buses in accordance with FTA requirements and will include the vehicles on the County s equipment inventory records, now, therefore, be it Amendment carried. Ayes-15, Nays-0 Resolution as amended carried. Ayes-15, Nays-0 Mr. Reynolds made a motion, seconded by Mr. Sopchak to recall Resolution to amend. Motion to recall carried. Ayes-15, Nays-0 RESOLUTION NO. 282 By Finance Committee RESOLUTION AUTHORIZING SALE OF COUNTY PROPERTIES FROM THE 2015 TAX SALE AUCTION Mr. Reynolds made a motion, seconded by Mr. Baker to amend Exhibit A page 3 to correct the bidder for parcel ID , 92 Wheeler School Road in the Town of Sanford to Conrad Lynch, and page 7 to delete the sale of parcel ID , 117 Jefferson Avenue in the Town of Union to Jefferson Ave. LLC. Amendment carried. Ayes-15, Nays-0 Resolution as amended carried. Ayes-15, Nays-0 RESOLUTIONS INTRODUCED AT THIS SESSION RESOLUTION NO. 312 By Public Safety & Emergency Services and Finance Committees RESOLUTION AUTHORIZING A MEMORANDUM OF UNDERSTANDING BETWEEN THE AMERICAN SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS AND THE BROOME COUNTY OFFICE OF EMERGENCY SERVICES 248 Regular Session of September 24, 2015

3 WHEREAS, the Interim Director of Emergency Services requests authorization for a Memorandum of Understanding between the American Society for the Prevention of Cruelty to Animals and the Broome County Office of Emergency Services, and WHEREAS, said Memorandum of Understanding is necessary to identify and coordinate assistance and animal rescue efforts in preparing for, responding to, and recovering from disasters, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes a Memorandum of Understanding between the American Society for the Prevention of Cruelty to Animals and the Broome County Office of Emergency Services, attached as Exhibit A, and be it RESOLUTION NO. 313 By County Administration and Finance Committees RESOLUTION AUTHORIZING AN AGREEMENT WITH THE SUSQUEHANNA REGIONAL EMERGENCY MEDICAL SERVICES COUNCIL, INC. FOR MAINTENANCE AND SUPPORT SERVICES PROVIDED BY THE DIVISION OF INFORMATION TECHNOLOGY FOR WHEREAS, the Director of Information Technology requests authorization for an agreement with Susquehanna Regional EMC Council, Inc. for maintenance and support services provided by the Division of Information Technology, with revenue to the County in the amount of $2,500 for the period January 1, 2015 through December 31, 2016, and WHEREAS, said agreement is necessary for the County to provide Internet Access, VoIP Services and WebEx to the Susquehanna Regional Emergency Medical Services Council, Inc., now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an agreement with the Susquehanna Regional Emergency Medical Services Council, Inc., 62 Lusk Street, Johnson City, New York for maintenance and support services provided by the Division of Information Technology for the period January 1, 2015 through December 31, 2016, and be it FURTHER RESOLVED, that in consideration of said services, the Contractor shall pay the County $2,500 for the term of the agreement, and be it FURTHER RESOLVED, that the revenue hereinabove authorized shall be credited to budget line , and be it RESOLUTION NO. 314 By County Administration and Finance Committees RESOLUTION AUTHORIZING AN AGREEMENT WITH NTS DATA SERVICES, LLC FOR VOTER INFORMATION CENTER SERVICES FOR THE BOARD OF ELECTIONS FOR WHEREAS, the Deputy Commissioners of Elections request authorization for an agreement with NTS Data Services, LLC for Voter Information Center (VIC) Services for the Board of Elections at a cost not to exceed $22,500, for the period August 15, 2015 through December 31, 2019, and WHEREAS, said agreement is necessary to provide Voter Information Center functionality and hosting services for access by Broome County voters, now, therefore, be it Regular Session of September 24,

4 RESOLVED, that this County Legislature hereby authorizes an agreement with NTS Data Services, LLC, 2079 Sawyer Drive, Niagara Falls, New York for Voter Information Center Services for the Board of Elections for the period August 15, 2015 through December 31, 2019, and be it FURTHER RESOLVED, that in consideration of said services, 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 (Software Maintenance), and be it RESOLUTION NO. 315 By Finance and Public Works & Transportation Committees RESOLUTION AUTHORIZING AMENDMENT TO THE AGREEMENT WITH PYRAMID BROKERAGE COMPANY OF BINGHAMTON, INC. FOR REAL ESTATE BROKER SERVICES FOR THE DEPARTMENT OF AVIATION FOR WHEREAS, this County Legislature, by Resolution 306 of 2012, authorized an agreement with Pyramid Brokerage Company of Binghamton, Inc., for real estate broker services for the Department of Aviation with the commission rate of 6% for the period October 1, 2012 through September 30, 2013, with the option for one two-year renewal, and WHEREAS, said agreement is necessary to actively seek appropriate buyers and tenants for county owned land and vacant buildings and office space, and WHEREAS, it is necessary to authorize the amendment of said agreement to include all County departments and extend the period through September 1, 2017 for real estate broker services, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an amendment to the agreement with Pyramid Brokerage Company of Binghamton, Inc., 84 Court Street, Suite 300, Binghamton, New York to include all County departments and extend the period through September 1, 2017 for real estate broker services, and be it FURTHER RESOLVED, that Resolution 306 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. 316 By Finance Committee RESOLUTION AUTHORIZING CANCELLATION OF DELINQUENT REAL PROPERTY TAXES ON PARCELS IN THE TOWN OF LISLE WHEREAS, it is necessary to clear the tax record of parcels of real property by virtue of the reasons stated below, now, therefore, be it RESOLVED, that taxes, plus interest and penalties will be cancelled on the following parcels of real property: Parcel ID: Town/Village: Lisle Owner: Gehm Address 149 Clute Hill Ext. Amount to be Cancelled: $ plus penalty & interest 250 Regular Session of September 24, 2015

5 Reason: Erroneous Delinquent Tax-Town Collected Tax Parcel ID: Town/Village: Lisle Owner: Gehm Address 40 Reed Road Amount to be Cancelled: $ plus penalty & interest Reason: Erroneous Delinquent Tax-Town Collected Tax RESOLUTION NO. 317 By Finance Committee Mr. Keibel RESOLUTION INCREASING THE RATE OF TAXES ON SALES AND USES OF TANGIBLE PERSONAL PROPERTY AND OF CERTAIN SERVICES, AND ON OCCUPANCY OF HOTEL ROOMS AND AMUSEMENT CHARGES, PURSUANT TO ARTICLE 29 OF THE TAX LAW OF THE STATE OF NEW YORK BE IT ENACTED, by the Legislature of the County of Broome, as follows: SECTION 1. The first sentence of Section Two of Resolution No 180 of 1965, as amended, is amended to read as follows: Section 2. Imposition of sales tax. On and after June 1, 1974, there is hereby imposed and there shall be paid a tax of three percent upon, and for the period commencing March 1, 1994, and ending November 30, 2017, there is hereby imposed and there shall be paid an additional tax of one percent upon: SECTION 2. Subdivision (e) of Section Three of Resolution No. 180 of 1965, as amended, is amended to read as follows: (e) With respect to the additional tax of one percent imposed for the period commencing March 1, 1994, and ending November 30, 2017, the provisions of subdivision, (a), (b), (c), (d) and (e) of this section apply, except that for the purposes of this subdivision, all references in said subdivisions (a), (b), (c) and (d) to an effective date shall be read as referring to March 1, 1994, all references in said subdivision (a) to the date four months prior to the effective date shall be read as referring to November 1, 1993, and the reference in subdivision (b) to the date immediately preceding the effective date shall be read as referring to February 28, Nothing herein shall be deemed to exempt from tax at the rate in effect prior to March 1, 1994, any transaction which may not be subject to the additional tax imposed effective on that date. SECTION 3. Section Four of Resolution No. 180 of 1965, as amended, is amended to read as follows: Section 4. Imposition of compensating use tax. (a) Except to the extent that property or services have already been or will be subject to the sales tax under this enactment, there is hereby imposed on every person a use tax for the use within this taxing jurisdiction on and after March 1, 1994, except as otherwise exempted under this enactment, (A) of any tangible personal property purchased at retail, (B) of any tangible personal property (other than computer software used by the author or other creator) manufactured, processed or assembled by the user, (i) if items of the same kind of tangible personal property are offered for sale by him in the regular course of business or (ii) if items are used as such or incorporated into a structure, building or real property, by a contractor, subcontractor or repairman in erecting structures or buildings, or building on, or otherwise adding to, altering, improving, maintaining, servicing or repairing real property, property or land, as the terms real property, property or land are defined in the real property tax law, if items of the same kind are not offered for sale as such by such contractor, subcontractor or repairman or other user in the Regular Session of September 24,

6 (b) (c) (d) (e) (f) (g) regular course of business, (C) of any of the services described in paragraphs (1), (7) and (8) of subdivision (c) of section two, (D) of any tangible personal property, however acquired, where not acquired for purposes of resale, upon which any of the services described under paragraphs (2), (3) and (7) of subdivision (c) of section two have been performed, (E) of any telephone answering service described in subdivision (b) of section two and (F) of any computer software written or otherwise created by the user if the user offers software of a similar kind for sale as such or as a component part of other property in the regular course of business. For purposes of clause (A) of subdivision (a) of this section, for the period commencing March 1, 1994, and ending November 30, 2017, the tax shall be at the rate of four percent, and on and after December 1, 2017, the tax shall be at the rate of three percent, of the consideration given or contracted to be given for such property, or for the use of such property, including any charges for shipping or delivery as described in paragraph three of subdivision (b) of section one, but excluding any credit for tangible personal property accepted in part payment and intended for resale. For purposes of subclause (i) of clause (B) of subdivision (a) of this section, for the period commencing March 1, 1994 and ending November 30, 2017, the tax shall be at the rate of four percent, and on and after December 1, 2017, the tax shall be at the rate of three percent, of the price at which items of the same kind of tangible personal property are offered for sale by the user, and the mere storage, keeping, retention or withdrawal from storage of tangible personal property by the person who manufactured, processed or assembled such property shall not be deemed a taxable use by him. For purposes of subclause (ii) of clause (B) of subdivision (a) of this section, for the period commencing March 1, 1994, and ending November 30, 2017, the tax shall be at the rate of four percent, and on and after December 1, 2017, the tax shall be at the rate of three percent, of the consideration given or contracted to be given for the tangible personal property manufactured, processed or assembled into the tangible personal property the use of which is subject to tax, including any charges for shipping or delivery as described in paragraph three of subdivision (b) of section one. Notwithstanding the foregoing provisions of this section, for purposes of clause (B) of subdivision (a) of this section, there shall be no tax on any portion of such price which represents the value added by the user to tangible personal property which he fabricates and installs to the specifications of an addition or capital improvement to real property, property or land, as the terms real property, property or land are defined in the real property tax law, over and above the prevailing normal purchase price prior to such fabrication of such tangible personal property which a manufacturer, producer or assembler would charge an unrelated contractor who similarly fabricated and installed such tangible personal property to the specifications of an additional or capital improvement to such real property, property or land. For purposes of clauses (C), (D), and (E) of subdivision (a) of this section, for the period March 1, 1994, and ending November 30, 2017, the tax shall be at the rate of four percent, and on and after December 1, 2017, the tax shall be at the rate of three percent, of the consideration given or contracted to be given for the service, including the consideration for any tangible personal property transferred in conjunction with the performance for the service and also including any charges for shipping and delivery of the property so transferred and of the tangible personal property upon which the service was performed as such charges are described in paragraph three of subdivision (b) of section one. For purposes of clause (F) of subdivision (a) of this section, for the period commencing March 1, 1994, and ending November 30, 2017, the tax shall be at the 252 Regular Session of September 24, 2015

7 rate of four percent, and on and after December 1, 2017, the tax shall be at the rate of three percent, of the consideration given or contracted to be given for the tangible personal property which constitutes the blank medium, such as disks or tapes, used in conjunction with the software, or for the use of such property, and the mere storage, keeping, retention or withdrawal from storage of computer software described in such clause (F) by its author or other creator shall not be deemed a taxable use by such person. SECTION 4. Subdivision (k) of Section Six of Resolution No. 180 of 1965, as amended, is amended to read as follows: (k) Exemption of certain energy sources and related services from additional one percent rate of tax. Notwithstanding any inconsistent provision of this resolution, receipts from the retail sale or use of fuel oil and coal used for residential purposes; the receipts from the retail sale or use of wood used for residential heating purposes; and the receipts from every sale, other than for resale, or use of propane (except when sold in containers of less that one hundred pounds), natural gas, electricity, steam and gas, electric and steam services used for residential purposes shall be exempt from the additional one percent rate of sales and compensating use taxes imposed by sections two and four, respectively, of this resolution for the period commencing March 1, 1994, and ending November 30, SECTION 5. Paragraph (B) of subdivision One of Section Eleven of Resolution No. 180 of 1965, as amended, is amended to read as follows: (B) With respect to the additional tax of one percent imposed for the period beginning March 1, 1994 and ending November 30, 2017, in respect to the use of property used by the purchaser in this County prior to March 1, SECTION 6. Subdivision (e) of Section 14 of Resolution No. 180 of 1965, as amended, is amended to read as follows: (e) Notwithstanding any other provision of this section to the contrary, one hundred percent of the net collections from the additional one percent rate of sales and compensating use taxes imposed for the period December 1, 2007 through November 30, 2017, is hereby set aside for county purposes and shall be available for any county purpose. SECTION 7. This enactment shall take effect December 1, RESOLUTION NO. 318 By Health & Human Services, Personnel and Finance Committees RESOLUTION AUTHORIZING REVISION OF THE COMPREHENSIVE CANCER CONTROL PROGRAM GRANT FOR THE DEPARTMENT OF HEALTH AND ADOPTING A REVISED PROGRAM BUDGET FOR WHEREAS, this County Legislature, by Resolution 182 of 2015 authorized and approved renewal of the Comprehensive Cancer Control Program Grant for the Department of Health and adopted a program budget in the amount of $110,000 for the period June 30, 2015 through June 29, 2016, and WHEREAS, said program grant promotes primary prevention efforts that support healthy lifestyles through community and school-based interventions in order to reduce the burden of cancer in Broome County, and WHEREAS, it is necessary at this time to revise said program to reflect a decrease in the amount of $10,000 in grant appropriations, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes a revision of the Comprehensive Cancer Control Program Grant to reflect an decrease of $10,000 for the period June 30, 2015 through June 29, 2016, and be it FURTHER RESOLVED, that this County Legislature hereby approves and adopts the revised program budget annexed hereto as Exhibit "A" in the total amount of $100,000, and be it Regular Session of September 24,

8 FURTHER RESOLVED, that Resolution 182 of 2015, to the extent consistent herewith, shall remain in full force and effect, and be it is hereby authorized to execute any such agreements, documents or papers, approved as to 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 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. 319 By Health & Human Services and Finance Committees RESOLUTION AUTHORIZING AN AGREEMENT WITH THE BINGHAMTON CITY SCHOOL DISTRICT FOR SERVICES RELATED TO THE DEPARTMENT OF HEALTH S CREATING HEALTHY SCHOOLS AND COMMUNITIES GRANT FOR WHEREAS, the Director of Public Health requests authorization for an agreement with the Binghamton City School District for services related to the Department of Health s Creating Healthy Schools and Communities Grant at a cost not to exceed $4,000 for the period October 1, 2015 through September 30, 2016, and WHEREAS, said services are necessary to create school district policies or administrative regulations to increase physical activity before, during or after the school day for students, teachers, staff and community members and to establish a school environment that supports and promotes healthful eating, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an agreement with the Binghamton City School District, 98 Oak Street, Binghamton, New York for services related to the Department of Health s Creating Healthy Schools and Communities Grant for the period October 1, 2015 through September 30, 2016, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor an amount not to exceed $4,000 for the term of the agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Subcontracted Program Expense), and be it RESOLUTION NO. 320 By Health & Human Services and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF THE CANCER SERVICES PROGRAM OF THE SOUTHERN TIER/HRI AWARD PROGRAM GRANT FOR THE DEPARTMENT OF HEALTH AND ADOPTING A PROGRAM BUDGET FOR WHEREAS, this County Legislature, by Resolution 304 of 2014, authorized and approved renewal of the Cancer Services Program of the Southern Tier/HRI Award Program Grant for the Department of Health and adopted a program budget in the amount of $226,454 for the period June 30, 2014 through June 29, 2015, and 254 Regular Session of September 24, 2015

9 WHEREAS, said program grant provides early screening and detection of breast and cervical cancer to uninsured and under-served individuals, and WHEREAS, it is desired to renew said program grant in the amount of $166,000 for the period June 30, 2015 through June 29, 2016, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes and approves acceptance of $166,000 from Health Research Inc., Riverview Center, 150 Broadway Suite 560, Menands, New York for the Department of Health s Cancer Services Program of the Southern Tier/HRI Award Program for the period June 30, 2015 through June 29, 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 $166,000, and be it FURTHER RESOLVED, the Department of Health is authorized to accept and allocate additional Cancer Services Program of the Southern Tier/HRI Award Program funds, for the period June 30, 2015 through June 29, 2016, 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 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. 321 By Health & Human Services and Finance Committees RESOLUTION AUTHORIZING AN AGREEMENT WITH THE DEPOSIT CENTRAL SCHOOL DISTRICT FOR SERVICES RELATED TO THE DEPARTMENT OF HEALTH S CREATING HEALTHY SCHOOLS AND COMMUNITIES GRANT FOR WHEREAS, the Director of Public Health requests authorization for an agreement with the Deposit Central School District for services related to the Department of Health s Creating Healthy Schools and Communities Grant at a cost not to exceed $4,000 for the period October 1, 2015 through September 30, 2016, and WHEREAS, said services are necessary to create school district policies or administrative regulations to increase physical activity before, during or after the school day for students, teachers, staff and community members and to establish a school environment that supports and promotes healthful eating, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an agreement with the Deposit Central School District, 171 Second Street, Deposit, New York for services related to the Department of Health s Creating Healthy Schools and Communities Grant for the period October 1, 2015 through September 30, 2016, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor an amount not to exceed $4,000 for the term of the agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Subcontracted Program Expense), and be it Regular Session of September 24,

10 RESOLUTION NO. 322 By Health & Human Services and Finance Committees RESOLUTION AUTHORIZING AN AGREEMENT WITH BROOME-TIOGA BOCES PROFESSIONAL DEVELOPMENT FOR SERVICES RELATED TO THE DEPARTMENT OF HEALTH S CREATING HEALTHY SCHOOLS AND COMMUNITIES GRANT FOR WHEREAS, the Director of Public Health requests authorization for an agreement with Broome-Tioga BOCES Professional Development for services related to the Department of Health s Creating Healthy Schools and Communities Grant at a cost not to exceed $6,000 for the period October 1, 2015 through September 30, 2016, and WHEREAS, said services are necessary to provide trainings, and legislation that will assist schools with the assessment of their wellness policies, school environments, and with their School Health Index module that pertains to physical activity, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an agreement with Broome- Tioga BOCES Professional Development, 435 Upper Glenwood Road, Binghamton, New York for services related to the Department of Health s Creating Healthy Schools and Communities Grant for the period October 1, 2015 through September 30, 2016, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor an amount not to exceed $6,000 for the term of the agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Subcontracted Program Expense), and be it RESOLUTION NO. 323 By Health & Human Services and Finance Committees RESOLUTION AUTHORIZING AN AGREEMENT WITH BROOME-TIOGA BOCES FOOD SERVICE FOR SERVICES RELATED TO THE DEPARTMENT OF HEALTH S CREATING HEALTHY SCHOOLS AND COMMUNITIES GRANT FOR WHEREAS, the Director of Public Health requests authorization for an agreement with Broome-Tioga BOCES Food Service for services related to the Department of Health s Creating Healthy Schools and Communities Grant at a cost not to exceed $6,000 for the period October 1, 2015 through September 30, 2016, and WHEREAS, said services are necessary to provide trainings, and legislation that will assist schools with the assessment of their wellness policies, school environments, and with their School Health Index module that pertains to nutrition, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an agreement with Broome- Tioga BOCES Food Service, 535 Upper Glenwood Road, Binghamton, New York for services related to the Department of Health s Creating Healthy Schools and Communities Grant for the period October 1, 2015 through September 30, 2016, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor an amount not to exceed $6,000 for the term of the agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Subcontracted Program Expense), and be it 256 Regular Session of September 24, 2015

11 RESOLUTION NO. 324 By Health & Human Services and Finance Committees RESOLUTION AUTHORIZING AN AGREEMENT WITH THE HARPURSVILLE CENTRAL SCHOOL DISTRICT FOR SERVICES RELATED TO THE DEPARTMENT OF HEALTH S CREATING HEALTHY SCHOOLS AND COMMUNITIES GRANT FOR WHEREAS, the Director of Public Health requests authorization for an agreement with the Harpursville Central School District for services related to the Department of Health s Creating Healthy Schools and Communities Grant at a cost not to exceed $4,000 for the period October 1, 2015 through September 30, 2016, and WHEREAS, said services are necessary to create school district policies or administrative regulations to increase physical activity before, during or after the school day for students, teachers, staff and community members and to establish a school environment that supports and promotes healthful eating, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an agreement with the Harpursville Central School District, P.O. Box 147, 54 Main Street, Harpursville, New York for services related to the Department of Health s Creating Healthy Schools and Communities Grant for the period October 1, 2015 through September 30, 2016, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor an amount not to exceed $4,000 for the term of the agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Subcontracted Program Expense), and be it RESOLUTION NO. 325 By Health & Human Services and Finance Committees RESOLUTION AUTHORIZING AN AGREEMENT WITH THE JOHNSON CITY CENTRAL SCHOOL DISTRICT FOR SERVICES RELATED TO THE DEPARTMENT OF HEALTH S CREATING HEALTHY SCHOOLS AND COMMUNITIES GRANT FOR WHEREAS, the Director of Public Health requests authorization for an agreement with the Johnson City Central School District for services related to the Department of Health s Creating Healthy Schools and Communities Grant at a cost not to exceed $4,000 for the period October 1, 2015 through September 30, 2016, and WHEREAS, said services are necessary to create school district policies or administrative regulations to increase physical activity before, during or after the school day for students, teachers, staff and community members and to establish a school environment that supports and promotes healthful eating, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an agreement with the Johnson City Central School District, 666 Reynolds Road, Johnson City, New York for services related to the Department of Health s Creating Healthy Schools and Communities Grant for the period October 1, 2015 through September 30, 2016, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor an amount not to exceed $4,000 for the term of the agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Subcontracted Program Expense), and be it Regular Session of September 24,

12 RESOLUTION NO. 326 By Health & Human Services, Personnel and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF THE LEAD POISONING PREVENTION PROGRAM GRANT FOR THE DEPARTMENT OF HEALTH AND ADOPTING A PROGRAM BUDGET FOR WHEREAS, this County Legislature, by Resolution 302 of 2014, authorized and approved renewal of the Childhood Lead Poisoning Prevention Program Grant for the Department of Health and adopted a program budget in the amount of $71,357 for the period October 1, 2014 through September 30, 2015, and WHEREAS, said program grant provides for the screening and follow up required of Primary Care Providers, coordinates remediation activities with property owners and is responsible for community awareness and promotion, and WHEREAS, it is desired to renew said program grant in the amount of $71,357 for the period October 1, 2015 through September 30, 2016, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes and approves acceptance of $71,357 from the New York State Department of Health, Center for Environmental Health, Empire State Plaza, Corning Tower, Room 1619, Albany, New York for the Department of Health s Lead Poisoning Prevention Program Grant for the period October 1, 2015 through September 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 $71,357, and be it FURTHER RESOLVED, the Department of Health is authorized to accept and allocate additional Childhood Lead Poisoning Prevention Program funds for the period October 1, 2015 through September 30, 2016, 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 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. 327 By Health & Human Services and Finance Committees RESOLUTION AUTHORIZING AN AGREEMENT WITH THE SOUTHERN TIER INDEPENDENCE CENTER FOR SIGN LANGUAGE INTERPRETING SERVICES FOR THE DEPARTMENT OF HEALTH FOR WHEREAS, RFP for Sign Language Interpreting Services was advertised, and 258 Regular Session of September 24, 2015

13 WHEREAS, as a result of said RFP, the Public Health Director requests authorization for an agreement with the Southern Tier Independence Center for sign language interpreting services for the Department of Health at an hourly rate of $54 per hour, total cost not to exceed $120,000, for the period September 1, 2015 through August 31, 2017, with the option for three one-year renewals under the same terms and conditions, and WHEREAS, said services are necessary to provide mandated sign language interpreting services for hearing impaired children that are enrolled in the Preschool Special Education or Early Intervention Programs and/or their parents, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes an agreement with the Southern Tier Independence Center for sign language interpreting services for the Department of Health for the period September 1, 2015 through August 31, 2017, with the option for three one-year renewals under the same terms and conditions, and be it FURTHER RESOLVED, that in consideration of said services, the County shall pay the Contractor at the rate of $54 per hour, total amount not to exceed $120,000 for the term of the agreement, and be it FURTHER RESOLVED, that the payments hereinabove authorized shall be made from budget line (Other Fees for Services), and be it FURTHER RESOLVED, that the County Executive or her duly authorized representative 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. 328 By Health & Human Services, Personnel, and Finance Committees RESOLUTION AUTHORIZING RENEWAL OF THE TRAFFIC SAFETY PROGRAM GRANT FOR THE DEPARTMENT OF HEALTH AND ADOPTING A PROGRAM BUDGET FOR WHEREAS, this County Legislature, by Resolution 305 of 2014, authorized and approved renewal of the Traffic Safety Program Grant for the Department of Health and adopted a program budget in the amount of $80,532 for the period October 1, 2014 through September 30, 2015, and WHEREAS, said program grant supports local programs, public education events and activities designed to reduce mortality and morbidity related to traffic accidents, and WHEREAS, it is desired to renew said program grant in the amount of $80,592 for the period October 1, 2015 through September 30, 2016, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes and approves acceptance of $80,592 from New York State Governor s Traffic Safety Committee, 6 Empire State Plaza, Room 414, Albany, New York for the Department of Health s Traffic Safety Program Grant, for the period October 1, 2015 through September 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 $80,592, and be it FURTHER RESOLVED, the Department of Health is authorized to accept and allocate additional Traffic Safety Program funds for the period October 1, 2015 through September 30, 2016, 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 Regular Session of September 24,

14 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. 329 By Public Safety & Emergency Services and Finance Committees RESOLUTION AUTHORIZING ACCEPTANCE OF THE HAZMAT EMERGENCY PREPAREDNESS PROGRAM GRANT FOR THE OFFICE OF EMERGENCY SERVICES AND ADOPTING A PROGRAM BUDGET FOR WHEREAS, the Office of Emergency Services requests authorization to accept a HazMat Emergency Preparedness Program Grant and adopt a program budget in the amount of $17,147 for the period September 1, 2014 through January 31, 2016, and WHEREAS, said program grant funding will be used to hire a consultant to conduct a Hazard Analysis and build pre plans for the railroads in Broome County, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes and approves acceptance of $17,147 from New York State Homeland Security and Emergency Services, 1220 Washington Avenue, Building 7a, Albany, New York for the period September 1, 2014 through January 31, 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 $17,147, 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. 330 By Public Safety & Emergency Services, Personnel and Finance Committees RESOLUTION AUTHORIZING ACCEPTANCE OF A HOMELAND SECURITY PROGRAM GRANT FOR THE OFFICE OF EMERGENCY SERVICES AND ADOPTING A PROGRAM BUDGET FOR WHEREAS, the Office of Emergency Services requests authorization to accept a Homeland Security Program Grant and adopt a program budget in the amount of $365,000 for the period September 1, 2015 through August 31, 2018, and WHEREAS, said program grant funding will be used to support regional preparedness efforts, including law enforcement terrorism prevention activities, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes and approves acceptance of $365,000 from New York State Homeland Security and Emergency Services, 1220 Washington 260 Regular Session of September 24, 2015

15 Avenue, Building 7a, Albany, New York for the Office of Emergency Service s Homeland Security Program Grant for the period September 1, 2015 through August 31, 2018, 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 $365,000, 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. 331 By Public Safety & Emergency Services, Personnel and Finance Committees RESOLUTION AUTHORIZING ACCEPTANCE OF THE EMERGENCY MANAGEMENT PERFORMANCE PROGRAM GRANT FOR THE OFFICE OF EMERGENCY SERVICES AND ADOPTING A PROGRAM BUDGET FOR WHEREAS, the Office of Emergency Services requests authorization to accept a Emergency Management Performance Program Grant and adopt a program budget in the amount of $80,478 for the period October 1, 2014 through September 30, 2016, and WHEREAS, said program grant funding will be used primarily to support salary and benefits for the Emergency Management Assistance Coordinator and EOC phone lines and copier expenses, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes and approves acceptance of $80,478 from New York State Homeland Security and Emergency Services, 1220 Washington Avenue, Building 7a, Albany, New York for the Office for Aging s Emergency Management Performance Program Grant for the period October 1, 2014 through September 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 $80,478, 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. Regular Session of September 24,

16 RESOLUTION NO. 332 By Public Safety & Emergency Services, Personnel and Finance Committees RESOLUTION AUTHORIZING REVISION OF A US MARSHALS FALCON PROGRAM GRANT FOR THE OFFICE OF THE SHERIFF AND ADOPTING A REVISED PROGRAM BUDGET FOR WHEREAS, this County Legislature, by Resolution 19 of 2015, authorized and approved acceptance of a US Marshals Falcon Program Grant for the Office of the Sheriff and adopted a program budget in the amount of $28,000 for the period October 1, 2014 through September 30, 2015, and WHEREAS, said program grant provides overtime reimbursement for Deputies, and WHEREAS, it is necessary at this time to revise said program to reflect an increase in the amount of $8,000 in grant appropriations to offset costs due to the search for prison escapees David Sweat and Richard Matt, now, therefore, be it RESOLVED, that this County Legislature hereby authorizes a revision of the US Marshals Falcon Program Grant to reflect an increase of $8,000 for the period October 1, 2014 through September 30, 2015, and be it FURTHER RESOLVED, that this County Legislature hereby approves and adopts the revised program budget annexed hereto as Exhibit "A" in the total amount of $36,000, and be it FURTHER RESOLVED, that Resolution 19 of 2015, to the extent consistent herewith, shall remain in full force and effect, and be it is hereby authorized to execute any such agreements, documents or papers, approved as to 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 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. 333 By Public Safety & Emergency Services and Finance Committees RESOLUTION AUTHORIZING THE ESTABLISHMENT OF THE BROOME COUNTY SHERIFF CANINE (K-9) UNIT TRUST ACCOUNT FUND AND ACCEPTING OF A $25,000 DONATION FROM THOMAS TULL FOR SAID TRUST ACCOUNT WHEREAS, the Broome County Sheriff expects to receive various gifts and donations to fund the purchase of replacement canines, supplies, equipment and training to enhance the effectiveness of the Sheriff s Office Canine Unit, and WHEREAS, it is this Legislature s intent to create a trust account for these gifts and donations, and WHEREAS, Thomas Tull would like to make the first donation to said trust account in the amount of $25,000 with the stipulation that the donation be used for the exclusive purpose of purchasing a replacement canine and its associated training and equipment costs when a replacement is needed, with any remaining funds thereafter used to support the Sheriff s Office Canine Unit, now, therefore, be it 262 Regular Session of September 24, 2015

17 RESOLVED, that this County Legislature hereby authorizes the establishment of the Broome County Sheriff Canine (K-9) Unit Trust Account, and be it FURTHER RESOLVED, that this County Legislature hereby approves acceptance of a donation of $25,000 from Thomas Tull with the stipulation that the donation be used for the exclusive purpose of purchasing a replacement canine and its associated training and equipment costs when a replacement is needed, with any remaining funds thereafter used to support the Sheriff s Office Canine Unit, and be it FURTHER RESOLVED, that gifts and donations to said trust account shall be credited to account (K-9 Unit Trust), and be it FURTHER RESOLVED, that the Broome County Sheriff, is hereby authorized to expend said funds in accordance with the provisions of state and local laws and that use of these funds shall be solely restricted to the purchase of replacement canines, supplies, equipment and training to enhance the effectiveness of the Sheriff s Office Canine Unit, and be it FURTHER RESOLVED, that the Director of Management and Budget and the Sheriff are hereby authorized and directed to take any and all necessary steps required to effectuate the intent and purpose of this resolution. RESOLUTION NO. 334 By Public Works & Transportation and Finance Committees RESOLUTION AUTHORIZING IMPLEMENTATION AND FUNDING IN THE FIRST INSTANCE 100% OF THE FEDERAL-AID AND STATE MARCHISELLI PROGRAM-AID ELIGIBLE COSTS OF THE TRANSPORTATION FEDERAL-AID PROJECT RIVER ROAD BRIDGE REHABILITATION CONTRUCTION, AND APPROPRIATING FUNDS THEREFORE WHEREAS, a Project for the BIN ; County Route 96 (River Road) over the New York Susquehanna and Western Railway (NYSW), Town of Chenango, Broome County; P.I.N (the Project) is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs such program to be borne at the ratio of 80% Federal funds and 20% non-federal funds, and WHEREAS, the County of Broome desires to advance the Project by making a commitment of 100% of the Federal and non-federal share of the costs of the Construction and Construction Supervision and Inspection work, now, therefore be it RESOLVED, that the Broome County Legislature hereby authorizes the County of Broome too pay in the first instance 100% of the Federal and non-federal share of the cost of the Construction and Construction Supervision and Inspection work for the Project r portions thereof, and, be it FURTHER RESOLVED, that the sum of $1,586,000 is hereby appropriated from the 2015 Capital Improvement Program and made available to cover the cost of participation in the above phase of the Project, and, be it FURTHER RESOLVED, that in the event the full Federal and non-federal share costs of the project exceeds the amount appropriated above, the Broome County Legislature shall convene as soon as possible to appropriate said excess amount immediately upon the notification by the New York State Department of Transportation thereof, and be it FURTHER RESOLVED, that the County Executive of the County of Broome be and is hereby authorized to execute all necessary Agreements, certifications or reimbursement request for Federal Aid and/or Marchiselli Aid on behalf of the County of Broome with the New York State Department of Transportation in connection with the advancement or approval of the Project and providing for the administration of the Project and the municipality s first instance funding of project costs and permanent funding of the local share of Federal-aid and State-aid eligible Project costs and all Project costs within appropriations therefore that are not so eligible, and be it Regular Session of September 24,

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

BROOME COUNTY LEGISLATURE REGULAR SESSION JULY 17, 2014

BROOME COUNTY LEGISLATURE REGULAR SESSION JULY 17, 2014 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

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 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 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

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

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

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

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

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 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 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

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

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

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

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

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

More information

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

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

CHAPTER House Bill No. 1603

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

More information

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

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

SENATE BILL No service, wireless telecommunications service, VoIP

SENATE BILL No service, wireless telecommunications service, VoIP SENATE BILL No. 284 AN ACT concerning 911 emergency services; relating to the 911 coordinating council, composition, contracting authority, expenses; amending K.S.A. 2013 Supp. 12-5363, 12-5364, 12-5367

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

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

Kirkyla & Remeza, Inc. v. Dep't of Design and Construction OATH Index No. 1060/04, mem. dec. (June 11, 2004)

Kirkyla & Remeza, Inc. v. Dep't of Design and Construction OATH Index No. 1060/04, mem. dec. (June 11, 2004) Kirkyla & Remeza, Inc. v. Dep't of Design and Construction OATH Index No. 1060/04, mem. dec. (June 11, 2004) Contractor filed appeal with Contract Dispute Resolution Board for compensation under construction

More information

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MISSION VIEJO AMENDING AND RESTATING ORDINANCE NO. 07-247, AS AMENDED, AS SET FORTH IN CHAPTER 2.80 OF TITLE 2 OF THE MISSION VIEJO MUNICIPAL

More information

CHAPTER 5.14 PUBLIC RECORDS

CHAPTER 5.14 PUBLIC RECORDS CHAPTER 5.14 PUBLIC RECORDS SECTIONS: 5.14.010 Purpose 5.14.020 Public Records--Court Documents--Not Applicable 5.14.030 Definitions 5.14.040 County Formation and Organization 5.14.050 County Procedures--Laws--Benton

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

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

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

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

ST. TAMMANY PARISH COUNCIL ORDINANCE ON THE 1 DAY OF SEPTEMBER, 2011 ***PLEASE SEE ATTACHED FOR COMPLETE DOCUMENT***

ST. TAMMANY PARISH COUNCIL ORDINANCE ON THE 1 DAY OF SEPTEMBER, 2011 ***PLEASE SEE ATTACHED FOR COMPLETE DOCUMENT*** ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 4645 COUNCIL SPONSOR: MR. BILLIOT INTRODUCED BY: ORDINANCE COUNCIL SERIES NO: PROVIDED BY: COUNCIL ATTORNEY SECONDED BY: ON THE 1 DAY OF SEPTEMBER,

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

California Labor Code (Sections )

California Labor Code (Sections ) California Labor Code (Sections 1770-1781) The California Labor Code can be found at: http://www.leginfo.ca.gov/.html/lab_table_of_contents.html 1770. The Director of the Department of Industrial Relations

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

MEMORANDUM OF UNDERSTANDING (POLICE PROTECTION)

MEMORANDUM OF UNDERSTANDING (POLICE PROTECTION) MEMORANDUM OF UNDERSTANDING (POLICE PROTECTION) THIS AGREEMENT, effective as of between the VILLAGE OF JOHNSON CITY, a municipal corporation duly organized and existing under the laws of the State of New

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

GRANT AGREEMENT WITNESSETH:

GRANT AGREEMENT WITNESSETH: NORTH CAROLINA GASTON COUNTY GRANT AGREEMENT This Agreement, made and entered into this the day of, 2017, by and between, CNB 1920, LLC, a North Carolina limited liability company, ( Grantee ) and the

More information

CONTRACT FOR SALE AND PURCHASE

CONTRACT FOR SALE AND PURCHASE CONTRACT FOR SALE AND PURCHASE THIS CONTRACT FOR SALE AND PURCHASE ("Agreement") is entered into on this day of, 20, by and between BROWARD COUNTY, a political subdivision of the State of Florida ("COUNTY''

More information

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

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on October 25, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

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

Page 1 of 4 Denver, Colorado, Code of Ordinances >> TITLE II - REVISED MUNICIPAL CODE >> Chapter 20 - FINANCE >> ARTICLE IV. - CONTRACTS, PURCHASES AND CONVEYANCES >> DIVISION 5. CONFIRMATION OF LAWFUL

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

1 HB By Representative Johnson (R) 4 RFD: Public Safety and Homeland Security. 5 First Read: 09-APR-15. Page 0

1 HB By Representative Johnson (R) 4 RFD: Public Safety and Homeland Security. 5 First Read: 09-APR-15. Page 0 1 HB458 2 165874-2 3 By Representative Johnson (R) 4 RFD: Public Safety and Homeland Security 5 First Read: 09-APR-15 Page 0 1 165874-2:n:04/09/2015:JET/agb LRS2015-956R1 2 3 4 5 6 7 8 SYNOPSIS: Under

More information

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 A B C D E F G CALL TO ORDER PLEDGE OF ALLEGIANCE TO THE FLAG MOMENT OF SILENCE ROLL CALL PUBLIC SPEAKING - A Maximum of

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

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

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

More information

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

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

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS Adopted January 18, 1997 Effective October 31, 1997 TABLE OF CONTENTS ARTICLE I. INCORPORATION, FORM OF GOVERNMENT, BOUNDARIES,

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

SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT

SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT This agreement made as of the day of,. BETWEEN: AND The above parties, sometimes hereinafter referred to collectively as the Parties

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session

79th OREGON LEGISLATIVE ASSEMBLY Regular Session th OREGON LEGISLATIVE ASSEMBLY-- Regular Session Senate Bill Printed pursuant to Senate Interim Rule. by order of the President of the Senate in conformance with presession filing rules, indicating neither

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

Florida House of Representatives HB 889 By Representative Melvin

Florida House of Representatives HB 889 By Representative Melvin By Representative Melvin 1 A bill to be entitled 2 An act relating to vessels; creating s. 3 327.901, F.S.; creating the "Vessel Warranty 4 Enforcement Act," also known as the "Vessel 5 Lemon Law"; creating

More information

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

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

More information

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

The Board of Supervisors of the County of Riverside, State of California, ordains as follows:

The Board of Supervisors of the County of Riverside, State of California, ordains as follows: ORDINANCE 725 (AS AMENDED THROUGH 725.12) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO 725 ESTABLISHING PROCEDURES AND PENALTIES FOR VIOLATIONS OF RIVERSIDE COUNTY ORDINANCES AND PROVIDING

More information

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman

More information

Agriculture and Industries Chapter ALABAMA DEPARTMENT OF AGRICULTURE AND INDUSTRIES PLANT INDUSTRY ADMINISTRATIVE CODE

Agriculture and Industries Chapter ALABAMA DEPARTMENT OF AGRICULTURE AND INDUSTRIES PLANT INDUSTRY ADMINISTRATIVE CODE Agriculture and Industries Chapter 80 10 17 ALABAMA DEPARTMENT OF AGRICULTURE AND INDUSTRIES PLANT INDUSTRY ADMINISTRATIVE CODE CHAPTER 80 10 17 RULES CONCERNING THE COLLECTION OF ASSESSMENTS AND PENALTIES

More information

Upon motion by, seconded by, the following Ordinance was duly enacted, voting in favor of enactment, voting ORDINANCE

Upon motion by, seconded by, the following Ordinance was duly enacted, voting in favor of enactment, voting ORDINANCE Upon motion by, seconded by, the following Ordinance was duly enacted, voting in favor of enactment, voting against enactment. ORDINANCE 2004-9 An Ordinance of Millcreek Township, entitled the Millcreek

More information

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter Page 4 H. Introduced by Representative Scheuermann of Stowe Referred to Committee on Government Operations Date: Subject: Municipal government; municipal charters; amendment; town of Stowe Statement of

More information

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

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

More information

WATER RATES. An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York. Adopted April 6, 1965

WATER RATES. An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York. Adopted April 6, 1965 An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York Adopted April 6, 1965 SECTION 1. This Ordinance shall be known and cited as AN ORDINANCE

More information

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

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

More information

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 21,672

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 21,672 30. EDUCATIONAL, CULTURAL, AND INTELLECTUAL DEVELOPMENT 36. HIGHER EDUCATIONAL SERVICES 2155. HIGHER EDUCATION ADMINISTRATION 47. SUPPORT TO INDEPENDENT INSTITUTIONS NJCFS Account No. IPB Account No. Grants

More information

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 186 HOUSE BILL 266

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 186 HOUSE BILL 266 NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 186 HOUSE BILL 266 AN ACT AUTHORIZING MUNICIPALITIES IN THE STATE OF NORTH CAROLINA TO JOINTLY COOPERATE IN THE GENERATION AND TRANSMISSION OF ELECTRIC

More information

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present.

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present. Public Authority Reform Act of 2009 Laws of New York, 2009, Chapter 506 An act to amend the Public Authorities Law and the Executive Law, in relation to creating the Authorities Budget Office, to repeal

More information

LABOR CODE SECTION

LABOR CODE SECTION LABOR CODE SECTION 1770-1781 1770. The Director of the Department of Industrial Relations shall determine the general prevailing rate of per diem wages in accordance with the standards set forth in Section

More information

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq.

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq. Sec. 9-102. When action may be maintained. (a) The person entitled to the possession of lands or tenements may be restored thereto under any of the following circumstances: (1) When a forcible entry is

More information

MEDI-CAL GROUND EMERGENCY MEDICAL TRANSPORTATION SERVICES (GEMT) SUPPLEMENTAL REIMBURSEMENT PROGRAM PROVIDER PARTICIPATION AGREEMENT

MEDI-CAL GROUND EMERGENCY MEDICAL TRANSPORTATION SERVICES (GEMT) SUPPLEMENTAL REIMBURSEMENT PROGRAM PROVIDER PARTICIPATION AGREEMENT MEDI-CAL GROUND EMERGENCY MEDICAL TRANSPORTATION SERVICES (GEMT) SUPPLEMENTAL REIMBURSEMENT PROGRAM PROVIDER PARTICIPATION AGREEMENT Name of Provider: City of Huntington Beach Provider # MTE00756F ARTICLE

More information

JANUARY 25, 2018 ~ 213 ~

JANUARY 25, 2018 ~ 213 ~ JANUARY 25, 2018 ~ 213 ~ THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JANUARY 25, 2018, AT 6:00 P.M. AT 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR KEVIN MUMPOWER PRESIDING.

More information

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH THIS INTERLOCAL AGREEMENT is made and entered into this

More information

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney Public Chapter No. 1092 PUBLIC ACTS, 2008 1 PUBLIC CHAPTER NO. 1092 HOUSE BILL NO. 3958 By Representatives Curtiss, Shaw, Fincher, Jim Cobb Substituted for: Senate Bill No. 4028 By Senators Burks, Lowe

More information

Public Purchasing and Contracting

Public Purchasing and Contracting Public Purchasing and Contracting Included here is a draft, pre-publication version of the chapter that will appear in the forthcoming publication. This draft chapter will be edited or revised prior to

More information

LAW ON EXPORT AND IMPORT OF ARMS AND MILITARY EQUIPMENT I. INTRODUCTORY PROVISIONS. Subject Matter of the Law. Article 1

LAW ON EXPORT AND IMPORT OF ARMS AND MILITARY EQUIPMENT I. INTRODUCTORY PROVISIONS. Subject Matter of the Law. Article 1 LAW ON EXPORT AND IMPORT OF ARMS AND MILITARY EQUIPMENT I. INTRODUCTORY PROVISIONS Subject Matter of the Law Article 1 This Law regulates the means and conditions under which export, import and transit

More information

EXTENDED VACATION OCCUPANCY AGREEMENT (For Recreational Vehicle Space)

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

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18.32 OF THE PERRIS MUNICIPAL CODE TO PERMIT THE ESTABLISHMENT OF A FEE WITHIN AN AREA

More information

The following members of the Board were absent: Also present:

The following members of the Board were absent: Also present: Parker Poe Draft 11/27/07 Extract of Minutes of a regular meeting of the Board of Commissioners of the County of Buncombe, North Carolina held in the Commissioners Chambers, Buncombe County Courthouse,

More information

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

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 16, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION PURCHASE ORDER TERMS & CONDITIONS

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION PURCHASE ORDER TERMS & CONDITIONS STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION PURCHASE ORDER TERMS & CONDITIONS 375-040-55 Page 1 of 7 1. SERVICES AND PERFORMANCE Purchase Order No.: Appropriation Bill Number(s) / Line Item Number(s)

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

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

JOINT VENTURE AGREEMENT SPECIMEN CLAUSES

JOINT VENTURE AGREEMENT SPECIMEN CLAUSES JOINT VENTURE AGREEMENT SPECIMEN CLAUSES 1. Information of Joint venture Company 1. Local and foreign (or else Local along) shall take all necessary steps for the incorporation of a (type of corporation

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

ALL AGENCY PROCUREMENT GUIDELINES

ALL AGENCY PROCUREMENT GUIDELINES March 2013 ALL AGENCY PROCUREMENT GUIDELINES These guidelines apply to the Metropolitan Transportation Authority ("MTA"), the New York City Transit Authority ("Transit"), the Long Island Rail Road Company

More information

PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1

PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1 PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1 This PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1 (this "Agreement")

More information

BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION

BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION Article I Name, Principal Office, and Definitions Section 1. Name. The Name of the Corporation shall be MARTIN S BLUFF HOMEOWNERS' ASSOCIATION (hereinafter

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

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

More information

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018 NOTE: To receive addenda or modification to this Request for Qualifications, please provide the Borough Clerk with Respondent s name, email address, and phone number upon receipt of this document. REQUEST

More information

IC Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing

IC Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing IC 25-28.5 ARTICLE 28.5. PLUMBERS IC 25-28.5-1 Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing IC 25-28.5-1-1 Declaration of policy Sec. 1. It is hereby declared to be the policy of

More information

UTPB STEM Academy Legal Policy Framework

UTPB STEM Academy Legal Policy Framework UTPB STEM Academy Legal Policy Framework Module 100: Financial Operations Charter Board Policy for UTPB STEM ACADEMY Texas Charter Schools Association, 2014. All rights reserved. 100.020. ANNUAL OPERATING

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED MARCH 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED MARCH 5, 2018 SENATE, No. 0 STATE OF NEW JERSEY th LEGISLATURE INTRODUCED MARCH, 0 Sponsored by: Senator ANTHONY R. BUCCO District (Morris and Somerset) SYNOPSIS Allows certain public colleges and universities to use

More information

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

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

More information

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY 1. The Authority These Bylaws are made and adopted for the regulation of the affairs and the performance of the functions of the Cameron County

More information

Minnesota Department of Health Tribal Governments Grant Agreement

Minnesota Department of Health Tribal Governments Grant Agreement Instructions for completing this form are in blue and bracketed. Fill in every blank and delete all instructions, including these instructions, before sending this document to Financial Management for

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

More information

HOUSING AUTHORITY OF THE COUNTY OF SAN JOAQUIN SAMPLE CONTRACT NO DEVELOPMENT PARTNER

HOUSING AUTHORITY OF THE COUNTY OF SAN JOAQUIN SAMPLE CONTRACT NO DEVELOPMENT PARTNER Attachment J CONTRACT BETWEEN THE HOUSING AUTHORITY OF THE COUNTY OF SAN JOAQUIN AND COMPANY NAME INTRODUCTION This contract by and between the Housing Authority of the County of San Joaquin (hereinafter

More information

BYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012

BYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012 BYLAWS OF UNITE HERE LOCAL 737 ORLANDO, FLORIDA Revised 2012 ARTICLE I NAME AND OBJECT Section 1 This organization shall be known as UNITE HERE Local 737, Orlando, Florida, affiliated with UNITE HERE International

More information