The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. for special recognition. Chairman Fafinski presided.

Size: px
Start display at page:

Download "The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. for special recognition. Chairman Fafinski presided."

Transcription

1 165 The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. for special recognition. Chairman Fafinski presided. Upon roll call, all Members of the Board were present, with the exception of Mr. Russell and Mr. Ninestine. Supervisors Russell and Ninestine were declared necessarily absent. The Pledge of Allegiance was led by Mrs. Dodie Huber. Unanimous approval was given to Mr. Marshall s request to take agenda item no. 28 out of order. Mr. Marshall offered the following resolution and moved its adoption, seconded by Mrs. Green: RESOLUTION NO RESOLUTION OF RECOGNITION DAWN SEYMOUR, TOWN OF SOUTH BRISTOL WHEREAS, The Congressional Gold Medal is the nation s highest award that Congress gives to honor civilians for their service during World War II; and WHEREAS, On March 10, 2010, in Washington, D.C., Dawn Seymour, along with more than 200 Women Air Force Service Pilots, WASPs, was recognized and awarded the Congressional Gold Medal; and WHEREAS, Ontario County resident, Ms. Seymour was the first woman accepted into the Civilian Pilot Training Program at Cornell University, Ithaca, New York; and WHEREAS, Between 1943 and 1944, she was one of more than 1,000 women pilots who trained and flew 60 million miles in every aircraft available during World War II completing dangerous non-combat missions, ferrying fighters and bombers, and freeing up male pilots for combat service overseas; now, therefore, be it RESOLVED, The Ontario County Board of Supervisors is desirous of recognizing the outstanding contribution of Ms. Seymour, an Ontario County resident receiving this meritorious recognition; and further RESOLVED, That South Bristol resident Dawn Seymour is hereby recognized for her commendable contribution to Ontario County, the United States of America, and the tenets of freedom we as citizens so richly enjoy; and further RESOLVED, That this resolution be spread upon the minutes of this Board and a copy be transmitted to Ms. Seymour. Resolution No was unanimously adopted. Privilege of the Floor was granted to Mr. Marshall for the following presentation. Mr. Marshall began with the following comments:

2 REGULAR MEETING 166 It s The War is on and there is a shortage of available pilots. To remedy this, 1,100 women are recruited by the Government to become the Women s Air Force Service Pilots. Better known as WASPS, these pioneering women had one thing in common; their love for flying. For two years the WASPS labored to fill the role of men in non-combat duties. They flew every type of military aircraft required and in any role necessary to help the war effort. A few of them, the Lucky 13, trained to fly the B-17, the Flying Fortress. WASPS were civilians. They had no military status. When sent for training, they paid their own way. Two years later, they disbanded, and again, paid their own way home. Thirty eight WASPS lost their lives in service, and they received no military honors. For 65 years, the WASPS were nearly forgotten. Finally, in March of this year, Congress gave them the recognition they so surely deserved. Over two hundred WASPS gathered in Washington to be honored for their service to our country. Each received the Congressional Gold Medal, the highest civilian honor given by Congress. Ontario County, and in particular South Bristol, has one of these remarkable ladies as one of our residents. In fact, she is one of the Lucky 13 and logged over 700 hours piloting a B-17. She has proven that anything is possible if you put your mind to it. Members of the Board and honored guests, it is my privilege to introduce to you Congressional Gold Medal recipient, Dawn R. Seymour. Upon receiving a standing ovation, Ms. Seymour thanked the Board from the bottom of her heart for the resolution of recognition presented to her. Ms. Seymour went on to say she was thrilled to be present tonight to share with the Board Members her Gold Medal, the original of which is on display at the Smithsonian. As the Gold Medal was passed around, Ms. Seymour spoke of the special occasion at the Capital, which happened to be the biggest event at Emancipation Hall. She commented on the outstanding response of WASPS and family members to this special occasion. Ms. Seymour was proud to point out that this year is the 75th anniversary of the Boeing B-17. Ms. Seymour went on to say that when the WASPS were sent home in 1944, it was with the understanding that girls go home, we don t need you anymore. Ms. Seymour was delighted and spoke of the new lightness in her heart that Congress chose to honor the WASPS with the Congressional Gold Medal. At 6:40 p.m., Chairman Fafinski declared a recess in regular meeting to move to the public hearing. A Public Hearing pursuant to the New York State Environmental Quality Review Act concerning proposed Soil Borrow Area at the Ontario County Landfill, was held in the Supervisors Session Room located in the Ontario County Court House, Canandaigua, New York, on Thursday, April 1, Mr. Theodore M. Fafinski, Chairman of the Board of Supervisors, presided. Mr. Douglas Knipple, President of the Finger Lakes Zero Waste Coalition, indicated that he had reviewed the facts surrounding this issue and wished to note a couple of concerns. Mr. Knipple pointed out that the area of the borrow permit overlaps the

3 167 proposed future expansion relating to the contract between Casella and the County. He went on to state that because of the overlap, and the vague definition of the end use, the pit being generated will eventually be part of the expansion. Therefore, they believe a case can be made that this will cause it to be impermissible segmentation, as defined by NYS Environmental Conservation Law. There being no other speakers, the public hearing was closed. At 6:42 p.m., a second Public Hearing on the proposed State Legislation to Allow the Use of Rifles for Hunting Deer and Bear in that portion of Ontario County South of US Route 20 and NYS Route 5, was held in the Supervisors Session Room located in the Ontario County Court House, Canandaigua, New York, on Thursday, April 1, Mr. Theodore M. Fafinski, Chairman of the Board of Supervisors, presided. The following speakers spoke in favor of the proposed State Legislation to Allow the Use of Rifles for Hunting Deer and Bear in that portion of Ontario County South of US Route 20 and NYS Route 5 Mr. Ron Hawkins, Bloomfield, NY Mr. Len Lisenbee, Rushville, NY Mr. John Lane, Bloomfield, NY Mr. Wayne Houseman, Town of Bristol, NY Mr. Jim DeMay, Canandaigua, NY Mr. Gary Hooper, East Bloomfield, NY Mr. Guy Ellis, Farmington, NY Mr. Bill Kenyon, Canandaigua, NY Mr. Robert Clough, Canandaigua, NY Mr. Richard Eaton, Geneva, NY Mr. William Abraham, Wayland, NY. The following speakers spoke in opposition of the proposed State Legislation to Allow the Use of Rifles for Hunting Deer and Bear in that portion of Ontario County South of US Route 20 and NYS Route 5 Mr. Edwin Bott, Springwater, NY (Town of Canadice) Dr. Justin Martin, Canandaigua, NY Mr. Dan Mills, Canandaigua, NY Ms. Kate Bennett-Roll, Town of Seneca, NY. Supervisor Dodie Huber, Town of East Bloomfield, introduced Captain Michael VanDurme, NYS Department of Environmental Conservation s Chief Environmental Officer for Region 8. Mr. VanDurme was not speaking in favor nor in opposition to the afore-referenced legislation. He indicted that Environmental Law Enforcement Officers are required by law to investigate any and all accidents pertaining to hunting. In his 26 years as a hunting instructor, he has written policies, created accident forms, and teaches officers on how to investigate hunting accidents. He investigated close to 100 incidents and reviewing documentation on about 800 to see what caused the incident. Collects information to know what is safe. Long range incidents, 300 yards, are extremely rare in the US, injuries over 300 yards are extremely rare around the world. In areas where rifle hunting is allowed, most people will use a shotgun. There is no increase risk in hunting deer with rifle than a shot gun.

4 REGULAR MEETING 168 Supervisor Rocky LaRocca, City of Geneva, thanked everyone for their comments as he has learned more about guns than he has ever known. He went on to explain that the Planning & Research Committee will be looking into the next steps that the Board needs to take, and referred to the County Attorney. County Attorney, John Park, explained that currently State legislation is going to require an action by this Board before it will act on the 2 bills that are in the legislation now. They perceive this as a home rule issue. There will be one more vote from this Board to adopt this action with the bill numbers put in the resolution of support. Supervisor Huber explained that the legislatures reintroduced the issue with the House and Senate numbers, and she felt that this process was in stage two. There being no other speakers, the public hearing was closed. At 7:55 p.m., the regular meeting of the Ontario County Board of Supervisors was reconvened. Minutes of the preceding session were approved without being read by motion of Mrs. Green, seconded by Mrs. Huber, and carried. Chairman Fafinski granted Privilege of the Floor to FLCC President, Dr. Barbara Risser, regarding college updates. Dr. Risser reported on Activities Day at FLCC, as well as informing the Board that Ontario County is one out of 1,100 applicants that has applied to Google to be a test site for fast internet. Supervisor Casella requested Privilege of the Floor for Ms Deb Holland from The Partnership for Ontario County. Ms. Holland distributed a handout including the program description of Youth Court, statistics, as well as their program budget. She went on to highlight key benefits to youth and the community provided through the Youth Court. Supervisor LaRocca requested Privilege of the Floor for Mr. Michael Manikowski regarding the establishment of the Ontario County Local Development Corporation. Mr. Manikowski explained that the Industrial Development Agency (IDA) was able to provide funds for not-for-profit organizations; however, the State of New York has taken that authority away. Mr. Manikowski went on to explain an alternative by working with the Dormitory Authority, but the funds do not come back to the county. The resolution being presented tonight authorizes the IDA Board of Directors to be the Board of Directors of the Ontario County Local Development Corp (LDC), and access available funds for non-profit construction projects. Supervisor Huber requested Privilege of the Floor to thank everyone for their kindnesses after her recent surgery. Supervisor Singer requested Privilege of the Floor for Mr. Reggie O Hearn. Mr. O Hearn spoke in opposition to rifle hunting in Ontario County and distributed his comments in written form. Supervisor Evangelista requested Privilege of the Floor for Anne Hoyt regarding the Geneva Campus project. Ms. Hoyt stated that she teaches at the Geneva Campus, and expressed her concern of the colleges ability to continue to serve the students in Geneva

5 169 with evening classes, and the GED classes. Ms. Hoyt was of the opinion that the current plan would allow the college to expand the campus, and encouraged the Board to look closely at the existing building because she feels Geneva campus needs this building. Supervisor Fafinski granted Privilege of the Floor to County Administrator, Geoffrey Astles who went over the papers that were distributed on each supervisor s desk. He drew attention to the County Administrator s status report, FLCC Student Services Center & Auditorium status report for the month of April, and a copy of the Powerpoint presentation used at Geneva City Council regarding the FLCC Geneva Campus. Supervisor Calabrese requested Privilege of the Floor to advise of the public information meetings for the FLCC Geneva Campus project, as well as available tours of the old high school building being arranged for Board Members. He informed the Board members that there will be a 20 minute presentation at the next meeting on the Geneva Campus project. The Clerk presented copies received of minutes of meetings held as follows: a.) Finger Lakes Visitors Connection, Board of Directors Meeting held December 3, 2009, and January 27, b.) Revolving Loan Fund held February 9, c.) Planning & Research Committee held February 17, d.) Ontario County Industrial Development Agency held February 22, e.) FLCC Projects Committee held February 25, f.) Public Safety Committee held March 1, g.) Governmental Operations & Improved Methods Committee held March 2, h.) Financial Management Committee held March 3, i.) Health & Medical Services Committee held March 3, j.) Ontario County Planning Board held March 10, k.) Committee Chair meeting held March 11, l.) Ontario County Municipal Clerks Association held March 24, m.) Fish and Wildlife Management Act Board, held February 5, n.) Personnel Committee held March 3, FILED. The Clerk presented letter received from the New York State Association of Counties regarding the New York State Energy Research and Development Authority (NYSERDA) funding availability dated March 12, FILED. The Clerk presented letter acknowledging receipt of Ontario County Resolution No and Resolution No , received from State Assembly Minority Leader, Brian M. Kolb. FILED. The Clerk presented letter acknowledging receipt of Ontario County Resolution No , received from Senator Dale M. Volker and Senator Michael F. Nozzolio. FILED. The Clerk presented Trade Adjustment Assistance Program (TAA) Participant Funding Request of additional approvals received from the New York State Department of Labor, dated March 15, FILED. The Clerk presented Notice of Obligational Authority #PY08-12, for the Disability Program Navigator grant received from the New York State Department of Labor, dated

6 REGULAR MEETING 170 March 18, FILED. The Clerk presented copy of Notification of Grant Award for the Nutritional Services Incentive Program (NSIP) received from the New York State Office for the Aging, dated March 4, FILED. The Clerk presented copy of resolution urging the New York State Legislature to Support the State s Farmland Protection Program and Environmental Protection Fund, received from the Cayuga County Legislature, dated March 25, Referred to Planning & Research. The Clerk presented copy of resolution opposing Governor Paterson s proposal to dissolve the Genesee Valley Regional Market Authority, received from the Monroe County Legislature, dated March 7, FILED. The Clerk presented copy of resolution in support of Rail Transportation Services for Rensselaer County, received from the Rensselaer County Legislature, dated March 9, FILED. The Clerk presented copy of resolution supporting Counties and State Legislators in relation to legislation amending County Law, Section 215, received from Schuyler County Legislature and Tioga County Legislature. FILED. The Clerk presented copy of resolution of the Geneva Town Board authorizing the scheduling of a public hearing for the Modified Water District No. 12, dated March 9, FILED. The Clerk presented copy of resolution, with attached Local Law, authorizing the scheduling of public hearing for proposed local law to adopt noise regulations, received from the Geneva Town Board. FILED. The Clerk presented copy of resolution authorizing scheduling of public hearing for proposed local law to amend a portion of the town of Geneva Zoning Map. FILED. The Clerk presented correspondence received from the following individuals regarding their opposition to the proposed Rifle Legislation: i. Penny A. Baier, Bloomfield, NY ii. Brent W. Coryer, Honeoye, NY iii. Lynn Emmerling, Honeoye, NY iv. Ken Hilburger, Honeoye, NY v. Randall H. Pawley, Honeoye, NY vi. Eileen and Dan Zoladz, Honeoye, NY vii. James Skinner, Springwater, NY FILED. The Clerk presented correspondence received from the following individuals in favor of the proposed Rifle Legislation: i. Scott Cummings, Clifton Springs, NY ii. Craig Gotham, Honeoye, NY iii. William B. Schrader, G.W. Lisk Co iv. Jim DeMay, Canandaigua, NY

7 171 v. Thomas M. Campbell, Camillus, NY vi. Robert W. Seymour, Springwater, NY FILED. The Clerk presented letter of resignation from the Revolving Loan Fund, received from Karen Wood. FILED. The Clerk presented notice of Public Hearing received from the Town of Italy, County of Yates. FILED. The Clerk presented letter received from the Town of Seneca regarding the SEQR Coordinated Review of the proposed Soil Borrow Area at the Ontario County Landfill, dated March 17, FILED. The Clerk presented memo received from the Commissioner of Social Services, with attached newspaper clippings from the Daily Messenger, regarding staff news, dated March 12, FILED. The Clerk presented nomination request for the Senior Volunteers of the Year awards, received from the Ontario County Office for the Aging. FILED. The Clerk presented Reserve Report and Moody s Rating received from the Ontario County Director of Finance. FILED. The Clerk presented Ontario County Office of Sheriff 2009 Revenue/Expense Analysis. FILED. The Clerk presented Ontario County Assigned Counsel Program, 2009 Annual Report. FILED. The Clerk presented Ontario County Office for the Aging, 2009 Annual Report. FILED. The Clerk presented Ontario County Veterans Service Agency, 2009 Annual Report. FILED. The Clerk presented letter received from Assembly Minority Leader, Brian M. Kolb, regarding the home rule legislation on rifle hunting, dated March 30, FILED. The Clerk presented letter acknowledging receipt of Ontario County Resolution No received from Assemblyman Joseph A. Errigo, dated March 26, FILED. The Clerk presented copies of letters written to Honorable Carol Ash and Governor Paterson regarding the preservation Ganondagan, sent by the Ontario County Administrator, dated March 29, FILED. The Clerk presented correspondence received from the following individuals in favor of the proposed Rifle Legislation: i. Jeff Ayers ii. Joe Gursslin iii. John Piczkur iv. Jeff Wolfanger

8 REGULAR MEETING 172 FILED. The Clerk presented correspondence received from the following individuals in opposition to the proposed Rifle Legislation: i. Clayton Adams ii. Elaine Cook FILED. The Clerk presented Local Law No. 1 (Intro.) of 2010, entitled A Local Law Amending Local Law No. 5 of 2006 entitled Providing for the Administration and Enforcement of the New York State Uniform Fire Prevention and Building Code. COUNTY OF ONTARIO LOCAL LAW NO. 1 (INTRO) OF 2010 A LOCAL LAW AMENDING LOCAL LAW NO. 5 OF 2006 ENTITLED PROVIDING FOR THE ADMINISTRATION AND ENFORCEMENT OF THE NEW YORK STATE UNIFORM FIRE PREVENTION AND BUILDING CODE Be it enacted by the Board of the Supervisors of Ontario County as follows: Section 1: CODE ENFORCEMENT OFFICER Section 3 (a) of Local Law 5 of 2006, entitled A Local Law Providing for the Administration and Enforcement of the New York State Uniform Fire Prevention and Building Code, is hereby amended, with deletion indicated by strike-through, and addition by underscore: SECTION 3. ESTABLISHMENT OF RESPONSIBLE OFFICERS, DUTIES AND RESPONSIBILITIES a.) The Aquatic Plan Control Coordinator Code Enforcement Officer (County) in the Ontario County Planning Department is hereby designated as the Ontario County Code Enforcement Officer (hereinafter referred to as 'CEO'), and is hereby vested with such authority as is necessary to fulfill the duties of this position and this local law. The CEO shall administer and enforce all the provisions of the Uniform Code, the Energy Code and this local law. The CEO shall have the following powers and duties: [text continues unchanged] Section 2: EFFECTIVE DATE. This Local Law shall take effect immediately upon adoption pursuant to the Municipal Home Rule Law. FILED. The Clerk presented report received from the Ontario County Local Development Corporation. FILED. Mr. Champlin, Office for the Aging Advisory Council, announced that the committee would be honoring senior volunteers, and referred to the handout wherein nominations may be made. Mr. Angelo offered the following resolution and moved its adoption, seconded by

9 173 Mr. Green: RESOLUTION NO RESOLUTION OF SYMPATHY GEORGE A. WARD WHEREAS, This Board of Supervisors was saddened to learn of the recent death of Mr. George A. Ward, a former Supervisor representing the Town of Bristol in 1975 and 1976; and WHEREAS, Mr. Ward faithfully served on this board as a representative of Bristol, New York; now, therefore, be it RESOLVED, That this Board of Supervisors, on behalf of its members both past and present, mourns the death of Mr. Ward and extends its sincere sympathy to his family; and further RESOLVED, That this resolution be spread upon the minutes of this Board and a copy sent to the Ward family. Adopted. Mr. Duserick offered the following block of two resolutions and moved its adoption, seconded by Mr. Baker: RESOLUTION NO TRANSFER OF FUNDS 2010 COUNTY BUDGET WHEREAS, Budget Transfer Request Forms have been received by the Financial Management Committee after being reviewed and approved by the appropriate standing committee overseeing each department; and WHEREAS, The Financial Management Committee has reviewed and approved the following transfers; now, therefore, be it RESOLVED, That the following transfers be made:

10 REGULAR MEETING 174 and further RESOLVED, That certified copies of this resolution be transmitted by the Clerk of this Board to the Finance Department. RESOLUTION NO RENEWAL OF CONTRACT: TITLE SEARCH SERVICES WHEREAS, The County is responsible for the collection and enforcement of real property taxes outside the cities in the County of Ontario; and WHEREAS, In the enforcement of taxes under New York State Real Property Tax Law Article 11 the County Treasurer is required to send notices to all persons and legal entities with liens or other interests recorded in the Ontario County Clerk's Office against delinquent parcels; and WHEREAS, By RFP (R09056) and Resolution No , the County entered into an agreement with Crossroads Abstract to provide title and abstract services and data processing services related to parcels of real property in tax foreclosure actions; and WHEREAS, Abstract and title search services are also needed for real property acquisitions by the County for bridges, roads, and other County and special district projects; and WHEREAS, The contract with Crossroads Abstract provides for a one year term, renewable at the County's option for additional one year periods through the 2010 property tax foreclosure; and WHEREAS, the County and Crossroads Abstract desire to extend said Agreement for an additional term of one year, beginning May 14, 2010, through May 15, 2011, (copy of renewal letter attached); and WHEREAS, Crossroads Abstract will provide the services at the same rates as the original agreement; and WHEREAS, The Financial Management Committee recommends accepting the renewal agreement with Crossroads Abstract; now, therefore, be it RESOLVED, That the agreement with Crossroads Abstract is extended for an additional one year term, beginning May 14, 2010, through May 15, 2011; and further RESOLVED, That the Ontario County Administrator is authorized to execute the Extension Agreement for Professional Services filed herewith; and further RESOLVED, That the Clerk of this Board send certified copies to the Finance Department and Crossroads Abstract. The foregoing block of two resolutions was adopted. Miss Luckern offered the following block of resolutions and moved its adoption, seconded by Mr. Marshall:

11 175 RESOLUTION NO AUTHORIZING INTERMUNICIPAL COOPERATION AGREEMENT WITH SCHOOL DISTRICTS FOR PROVISION OF SCHOOL TAX BILL PREPARATION SERVICES WHEREAS, Certain school districts have requested the assistance of the Ontario County Real Property Tax Services Agency in connection with preparation of school tax bills; and WHEREAS, The Real Property Tax Services Agency possesses the requisite equipment, personnel, and expertise to perform such services; and WHEREAS, This Board of Supervisors has determined that it is in the best interest of the County of Ontario to provide such services; now, therefore, be it RESOLVED, That the County of Ontario be, and hereby is, authorized and empowered to enter into intermunicipal cooperation agreements with the school districts listed below for performance of school tax preparation services: Bloomfield Central School District Marcus Whitman Central School Canandaigua City School District Naples Central School District Geneva City School District Phelps-Clifton Central School District Honeoye Central School District Pittsford Central School District Honeoye Falls-Lima Central School District Red Jacket Central School District Livonia Central School District Victor Central School District Wayland-Cohocton Central School District and further RESOLVED, That said agreement shall be for a term of one year commencing April 1, 2010, and terminating March 31, 2011; and further RESOLVED, That the description of services and schedule of fees annexed hereto as Schedule "A" shall be incorporated in said agreements; and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute said agreements on behalf of the County of Ontario; and further RESOLVED, That copies of this resolution be forwarded by the Clerk of this Board to the school districts listed herein and the Finance Department; and further RESOLVED, That this resolution shall take effect immediately. SCHEDULE A During the month of July, participating school district is furnished with instructions for preparation, listings of rollback penalties, equalization rates for school purposes and forms upon which to enter school tax rates, tax levy amounts, and collection information. During the months of August and September, participating school district returns certified forms containing school tax rates, levy amounts, rollback penalties, and collection information to County. School tax rolls, tax bills and receipts, and escrow

12 REGULAR MEETING 176 listings are then prepared for the participant, prior to September 1st for all schools, with the exception of Canandaigua City School District which is prior to October 1st, barring unforeseen delays in receipt of special franchise and railroad ceiling final assessments prepared by New York State. During the first week of November, expense statements are prepared by the County for payment by the participating school district to the Ontario County Treasurer s Office. The County will: Provide coordination, collection and merging of assessment data files from municipal assessment offices; Provide coordination, calculation and data entry of appropriate rollback penalties; Verify total taxable assessed values for school purposes; Provide data entry of tax rates and collection information for tax processing; Balance tax amounts calculated on the tax roll to tax levy amounts provided by the school district and verify amounts to be collected from taxpayers and STAR reimbursements from New York State; Prepare Escrow Company Code listing; Prepare Cross Reference listings; Create STAR reimbursement forms; Process and Print one copy of School Tax Roll; Create Tax Bill data extract file (RPS160D1); Create.pdf file of tax bills/receipts as issued; Process, print and fold one copy of School Tax Bills on green paper with appropriate perforations, and legally required information preprinted on the reverse; Process and print one copy of school tax receipts on white paper with no perforations; Charges for the above services will be calculated at $0.55 per parcel unless: The school requests that no tax receipts be printed, total cost will be $0.50 per parcel. If the school requests that no tax receipts or tax bills be printed, total cost will be $0.45 per parcel. Additional charges will apply if the school district requests multiple copies of computer data media, duplicate copies of tax roll, or additional cross references and reports. A minimum charge of $50.00 applies. RESOLUTION NO CHANGE IN LOCATION OF REGULAR BOARD MEETING VICTOR TOWN HALL, VICTOR, NEW YORK AUGUST 5, 2010 WHEREAS, In order to create more public awareness, Chairman Fafinski has recommended this Board of Supervisors hold its regular meeting scheduled on August 5, 2010, at Victor Town Hall, 85 East Main Street, in the Town of Victor; and WHEREAS, The Victor Town Hall is handicapped accessible, meets all applicable codes, and will be open to the general public; now, therefore, be it RESOLVED, That the Governmental Operations and Improved Methods Committee

13 177 supports this action; and further RESOLVED, That the Ontario County Board of Supervisors does hereby amend the Rules and Order of Business to hold the regular board meeting scheduled on August 5, 2010, at the Victor Town Hall, 85 East Main Street, Victor, New York; and further RESOLVED, That the date and time of any Public Hearings arising by virtue of this regular meeting be amended to reflect the location; and further RESOLVED, That the Clerk of this Board shall forward the necessary, proper, and legal notice of the above meeting to all Supervisors, department heads, and designated newspapers. The foregoing block of two resolutions was adopted. Mrs. Huber offered the following block of thirteen resolutions and moved its adoption, seconded by Mrs. Green: RESOLUTION NO AUTHORITY TO RENEW AND AMEND PROFESSIONAL CONSULTANT SERVICE CONTRACT 2010 ONTARIO COUNTY HEALTH FACILITY WHEREAS, The Ontario County Health Facility desires to renew professional consultant service contract required to implement programs for the Health Facility; and WHEREAS, The terms and conditions of the respective service is set forth in contract on file in the Office of the Clerk of the Board of Supervisors; and WHEREAS, The following professional consultant service contract is required by the Health Facility: Contractor Professional Services 2010 Budgeted Maressa, Jerome Michael Speech-Language Therapy Services $11,550 and WHEREAS, The 2010 county budget provides funding for the respective contract where appropriate; and WHEREAS, The Health Facility Administrator, County Administrator, and Health and Medical Services Committee recommend said contract; now, therefore, be it RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to execute contract between the Ontario County Health Facility and the respective professional service consultant; and further RESOLVED, That copies of this resolution be forwarded by the Clerk of this Board to the Finance Department. RESOLUTION NO AUTHORIZATION: RENEWAL OF AGREEMENT BETWEEN THE UNIVERSITY OF ROCHESTER AND ONTARIO COUNTY

14 REGULAR MEETING 178 MENTAL HEALTH FOR POST-DOCTORAL FELLOWSHIP SERVICES WHEREAS, The current agreement with the University of Rochester for Post- Doctoral Fellowship services is renewable on September 1, 2009, for a period to end August 31, 2010; and WHEREAS, The Community Services Board and the Health and Medical Services Committee have reviewed and recommend continuing the services of the Post-Doctoral Fellows; and WHEREAS, Funds have been budgeted for the contract in the 2009 county budget in the amount of $13,493 to cover the period September 1, 2009, to December 31, 2009; and WHEREAS, Funds to cover the period January 1, 2010, to August 31, 2010, have been budgeted in the 2010 county budget in the amount of $26,986; now, therefore, be it RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to execute the agreement with the University of Rochester; and further RESOLVED, That copies of this resolution be forwarded by the Clerk of this Board to the Finance Department. RESOLUTION NO AUTHORIZATION MEDICAL CONSULTANT CONTRACT FOR ONTARIO COUNTY SUBSTANCE ABUSE SERVICES WHEREAS, Substance Abuse Services desires to obtain the medical services of a physician as required under NYS substance abuse services regulation; and WHEREAS, Funds are available in the 2010 Substance Abuse Services Budget; and WHEREAS, Rushville Health Center, Inc., desires to continue to provide such services; and WHEREAS, Rushville Health Center, Inc., 2 Rubin Drive, Rushville, New York 14544, demonstrates the desired capacity to provide services through their employed NYS licensed Physicians; and WHEREAS, The cost of said services is $100 per hour to provide medical services for a contract total which will not exceed $15,600 from January 1, 2010, to December 31, 2011; and WHEREAS, The Health and Medical Services Committee has reviewed the proposal and recommends such contract; and WHEREAS, The Ontario County Attorney s office has reviewed the terms and conditions finding them agreeable; now, therefore be it RESOLVED, That the Ontario County Board of Supervisors approve continuing a contract with Rushville Health Center, Inc., as outlined in Schedule A; and further RESOLVED, That Geoffrey C. Astles, County Administrator, be, and he hereby is,

15 179 authorized and directed to execute said contract with Rushville Health Center, Inc., on behalf of this Board of Supervisors; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and Rushville Health Center, Inc. RESOLUTION NO CLOSING OF CAPITAL RESERVE CHHA COMPUTER SYSTEM ONTARIO COUNTY DEPARTMENT OF FINANCE WHEREAS, Resolution No established a Capital Reserve Fund (A0878B9978) for the acquisition of a computerized information system for the Ontario County Home Health Agency; and WHEREAS, At this time all computer software and hardware components have been purchased, installed, and are working properly leaving a reserve balance in the amount of $5, plus earned interest of $3.30 in the general fund reserve account; and WHEREAS, There are no more expenses related to the acquisition of the computerized information system remaining and the reserve now needs to be closed; and WHEREAS, The Financial Management and the Health and Medical Committees have reviewed and recommend the closing of this reserve; now, therefore, be it RESOLVED, That the Capital Reserve Fund established for the acquisition of a computerized information system for the Ontario County Home Health Agency be closed; and further RESOLVED, That the remaining reserve amount of $5, plus earned interest of $3.30 be transferred to the Capital Reserve Fund - Construction, Reconstruction, Acquisition, Repair, or Maintenance of Capital Projects (A0878B0000); and further RESOLVED, That the Finance Department is hereby authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department. RESOLUTION NO AUTHORITY TO RENEW CONTRACT PLANNED PARENTHOOD OF THE ROCHESTER/SYRACUSE REGION, INC. AND ONTARIO COUNTY PUBLIC HEALTH PROGRAMS, HOME HEALTH AGENCY AND LONG TERM HOME HEALTH CARE PROGRAM WHEREAS, Resolution No established a contract with Planned Parenthood of the Rochester/Syracuse Region, Inc., for the provision of STD diagnosis and treatment services for Ontario County Public Health Programs and services provided to the Cancer Services Program of Ontario, Seneca, and Yates Counties, and the Home Health Agency and Long Term Home Health Care Program for the time period January 1, 2008, through December 31, 2009; and

16 REGULAR MEETING 180 WHEREAS, It is now necessary to renew this contract; and WHEREAS, There is no cost increase to this contract and funds have been appropriated in the budget to pay this provider; and WHEREAS, The provider will be paid according to the rate schedule as specified in Schedule A of the contract; and WHEREAS, The Public Health Director and the Health & Medical Services Committee recommend the renewal of this contract; now, therefore, be it RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to execute this agreement with the provider for the time frame January 1, 2010, through December 31, 2011; and further RESOLVED, That a certified copy of this resolution be forwarded by the Clerk of this Board to the Finance Department. RESOLUTION NO AUTHORIZATION: ACCEPTANCE OF SUPPLEMENTAL CHILDREN WITH SPECIAL HEALTH CARE NEEDS COLA FUNDS ONTARIO COUNTY DEPARTMENT OF HEALTH WHEREAS, Resolution No authorized a five-year contract with New York State Department of Health to continue with the Children with Special Health Care Needs Program in Ontario County with annual grant awards set by state budget; and WHEREAS, Resolution No also authorized the initial annual grant award of $20,519 for the period October 1, 2009, through September 30, 2014; and WHEREAS, The County has been notified by the New York State Department of Health that it is eligible to receive $823 in supplemental Children with Special Health Care Needs Program COLA funding for the purpose of providing support to the Ontario County Department of Health Children with Special Health Care Needs Program; and WHEREAS, The additional funding is to be used to promote the recruitment and retention of staff or respond to other critical non-personal services cost during the State fiscal year; and WHEREAS, There is no county cost associated with this COLA funding; and WHEREAS, The Health & Medical Services Committee has reviewed and recommended acceptance of this funding; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors accepts the supplemental Children with Special Health Care Needs Program COLA amount of $823 from the New York State Department of Health for the period of April 1, 2009, through March 31, 2010; and further RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to sign the COLA certification statement with the New York State Department of Health, Division of Family Health - Fiscal Unit, Empire State Plaza, Corning Tower,

17 181 Room 878, Albany, NY ; and further RESOLVED, That the County s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be forwarded by the Clerk of this Board to the New York State Department of Health and the Finance Department. RESOLUTION NO AUTHORIZATION: ACCEPTANCE OF SUPPLEMENTAL IMMUNIZATION ACTION PLAN COLA FUNDS ONTARIO COUNTY DEPARTMENT OF HEALTH WHEREAS, Resolution No authorized a five-year contract with New York State Department of Health to participate in the Immunization Action Plan Program in Ontario County with annual grant awards set by state budget; and WHEREAS, Resolution No authorized the annual grant award of $52,869 for the period April 1, 2009, through March 31, 2010; and WHEREAS, The County has been notified by the New York State Department of Health that it is eligible to receive $4,003 in supplemental Immunization Action Plan Cola funding for the purpose of providing support to the Ontario County Department of Health Immunization Action Plan Program; and WHEREAS, The additional funding is to be used to promote the recruitment and retention of staff or respond to other critical non-personal services cost during the State fiscal year; and WHEREAS, There is no county cost associated with this Cola funding; and WHEREAS, The Health & Medical Services Committee has reviewed and recommended acceptance of this funding; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors accepts the supplemental Immunization Action Plan Cola amount of $4,003 from the New York State Department of Health for the period of April 1, 2009, through March 31, 2010; and further RESOLVED, That the County Administrator be, and he hereby is authorized and directed to sign the COLA certification statement with the New York State Department of Health, Bureau of Immunization, Empire State Plaza, Corning Tower, Room 649, Albany, NY ; and further RESOLVED, That the County s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be forwarded by the Clerk of this Board to the New York State Department of Health and the Finance Department.

18 REGULAR MEETING 182 RESOLUTION NO AUTHORIZATION: ACCEPTANCE OF SUPPLEMENTAL CHILDHOOD LEAD POISONING PREVENTION PROGRAM COLA FUNDS ONTARIO COUNTY DEPARTMENT OF HEALTH WHEREAS, Resolution No authorized a five-year contract with New York State Department of Health to participate in the Childhood Lead Poisoning Prevention Program in Ontario County with annual grant awards set by state budget, and WHEREAS, Resolution No authorized the annual grant award of $28,480 for the period April 1, 2009, through March 31, 2010; and WHEREAS, The County has been notified by the New York State Department of Health that it is eligible to receive $2,284 in supplemental Childhood Lead Poisoning Prevention Program COLA funding for the purpose of providing support to the Ontario County Department of Health Childhood Lead Poisoning Prevention Program; and WHEREAS, The additional funding is to be used to promote the recruitment and retention of staff or respond to other critical non-personal services cost during the State fiscal year; and WHEREAS, There is no county cost associated with this COLA funding; and WHEREAS, The Health & Medical Services Committee has reviewed and recommended acceptance of this funding; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors accepts the supplemental Childhood Lead Poisoning Prevention Program COLA amount of $2,284 from the New York State Department of Health for the period of April 1, 2009, through March 31, 2010; and further RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to sign the COLA certification statement with the New York State Department of Health, Division of Family Health, Fiscal Unit, Empire State Plaza, Corning Tower, Room 878, Albany, NY ; and further RESOLVED, That the County s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be forwarded by the Clerk of this Board to the New York State Department of Health and Finance Department. RESOLUTION NO AUTHORIZATION: ACCEPTANCE OF SUPPLEMENTAL RABIES (ZOONOSES) PROGRAM COLA FUNDS ONTARIO COUNTY DEPARTMENT OF HEALTH WHEREAS, Resolution No authorized a five-year contract with New York State Department of Health to participate in the Rabies (Zoonoses) Program in Ontario County with established funding through March 31, 2013, and

19 183 WHEREAS, The County has been notified by the New York State Department of Health that it is eligible to receive $3,277 in supplemental Rabies (Zoonoses) COLA funding for the purpose of providing support to the Ontario County Department of Health Rabies (Zoonoses) Program; and WHEREAS, The additional funding is to be used to promote the recruitment and retention of staff or respond to other critical non-personal services cost during the State fiscal year; and WHEREAS, There is no county cost associated with this COLA funding; and WHEREAS, The Health & Medical Services Committee has reviewed and recommended acceptance of this funding; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors accepts the supplemental Rabies (Zoonoses) Program COLA amount of $3,277 from the New York State Department of Health for the period of April 1, 2009, through March 31, 2010; and further RESOLVED, That the County Administrator be, and he hereby is authorized and directed to sign the COLA certification statement with the New York State Department of Health, Bureau of Communicable Disease Control, Empire State Plaza, Corning Tower, Room 621, Albany, NY ; and further RESOLVED, That the County s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be forwarded by the Clerk of this Board to the New York State Department of Health and Finance Department RESOLUTION NO AUTHORIZATION OF CONTRACT FINGER LAKES MIGRANT HEALTH CARE PROJECT, INC. AND ONTARIO COUNTY PUBLIC HEALTH WHEREAS, Resolution No established a contract with Finger Lakes Migrant Health Care Project, Inc., formerly known as Yates County Family Planning, for the provision of STD services for the time period January 1, 2008, through December 31, 2009; and WHEREAS, It is now necessary to renew this contract; and WHEREAS, There is no cost increase to this contract and funds have been appropriated in the budget to pay this provider; and WHEREAS, The provider will be paid according to the rate schedule as specified in Schedule A of the contract; and WHEREAS, The Public Health Director and the Health & Medical Services Committee recommend the renewal of this contract; now, therefore, be it

20 REGULAR MEETING 184 RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to execute this agreement with the provider for the time frame December 1, 2009, through December 31, 2011; and further RESOLVED, That a certified copy of this resolution be forwarded by the Clerk of this Board to the Finance Department. RESOLUTION NO AUTHORITY TO RENEW CONTRACTS PUBLIC HEALTH PROGRAMS, HOME HEALTH CARE AGENCY AND LONG TERM HOME HEALTH CARE PROGRAM, WHEREAS, Resolution No authorized agreements for public health programs for the period January 1, 2008, through December 31, 2009; and WHEREAS, The authorized providers will continue to provide services for the period January 1, 2010, through December 31, 2011, as follows: Contractor County of Erie, Department of Health Clinical Building AA 462 Grider Street Buffalo, NY Professional Services Laboratory Services (HIV and STD Programs) F. F. Thompson Hospital 350 Parrish Street Canandaigua, NY Lead and Rabies Related Medical Services, X-Ray and Lab Services, Tuberculosis Programs, Physical Therapy, Respiratory Therapy, Adult Day Care, Social Day Care, Provision of Prescription Drugs and Pharmacy Dispensing Services, Prevention Program, Respite Services and Cancer Services Program of Ontario, Seneca and Yates Counties and WHEREAS, There is no cost increase to these contracts and funds have been appropriated in the budget to pay these providers; and WHEREAS, The providers will be paid according to a rate schedule as specified in Schedule A of the contract; and WHEREAS, The Public Health Director and the Health & Medical Services Committee recommend the renewal of these contracts; now, therefore, be it RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to execute this agreement with the provider; and further RESOLVED, That a certified copy of this resolution be forwarded by the Clerk of this Board to the Finance Department. RESOLUTION NO AUTHORITY TO RENEW CONTRACT

21 185 ROCHESTER HEARING AND SPEECH CENTER AND ONTARIO COUNTY CHILDREN WITH SPECIAL HEALTH CARE NEEDS PROGRAM (PHYSICALLY HANDICAPPED CHILDREN S PROGRAM FOR AGES 0-21), PUBLIC HEALTH, WHEREAS, Resolution No authorized an agreement and payment for the period January 1, 2008, through December 31, 2009; and WHEREAS, The provider will continue to provide services for the period January 1, 2010, through December 31, 2011, as follows: Contractor Professional Services Rate Rochester Hearing and Speech Center 1000 Elmwood Avenue Rochester, NY and Exams, purchase and dispensing of hearing aids, and all related hearing supplies and services. Per State Rate Schedule WHEREAS, There is no cost increase to this contract and funds have been appropriated in the budget to pay this provider; and WHEREAS, The provider will be paid according to a mandated State rate schedule as specified in Schedule A of the contract; and WHEREAS, The Director of Public Health and the Health and Medical Services Committee recommend the renewal of this agreement; now, therefore, be it RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to execute this agreement; and further RESOLVED, That a certified copy of this resolution be forwarded by the Clerk of this Board to the Finance Department. RESOLUTION NO AUTHORITY TO RENEW CONTRACT ROCHESTER HEARING AND SPEECH CENTER AND ONTARIO COUNTY CHILDREN WITH SPECIAL NEEDS PROGRAM (FOR EARLY INTERVENTION AND PRESCHOOL PROGRAMS) PUBLIC HEALTH, WHEREAS, Resolution No authorized an agreement and payment for the period January 1, 2008, through December 31, 2009; and WHEREAS, The provider will continue to provide services for the period January 1, 2010, through December 31, 2011, as follows: Contractor Professional Services Rate

22 REGULAR MEETING 186 Rochester Hearing and Speech Center 1000 Elmwood Avenue Rochester, NY and EI/4410 Evaluations/Related Services/Center Based Per State Rate Schedule WHEREAS, There is no cost increase to this contract and funds have been appropriated in the budget to pay this provider; and WHEREAS, The provider will be paid according to a mandated State rate schedule as specified in Schedule A of the contract; and WHEREAS, The Director of Public Health and the Health and Medical Services Committee recommend the renewal of this agreement; now, therefore, be it RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to execute this agreement; and further RESOLVED, That a certified copy of this resolution be forwarded by the Clerk of this Board to the Finance Department. The foregoing block of thirteen resolutions was adopted. Mrs. Huber offered the following resolution and moved its adoption, seconded by Mr. Teed: RESOLUTION NO REAPPOINTMENT OF MR. GREGORY POWERS HEALTH FACILITY ADMINISTRATOR WHEREAS, The term of appointment for the Ontario County Health Facility Administrator, Mr. Gregory Powers, is to expire on July 2, 2010; and WHEREAS, On recommendation of the County Administrator, the Health and Medical Services Committee is recommending the reappointment of Mr. Gregory Powers; now, therefore, be it RESOLVED, That Mr. Gregory Powers be, and he hereby is, reappointed as Ontario County Health Facility Administrator for a three-year term from July 3, 2010, to July 2, 2013; and further RESOLVED, That certified copies of this resolution be sent to County Clerk, the County Treasurer, and Mr. Powers by the Clerk of this Board. Adopted. Mr. Marshall offered the following resolution and moved its adoption, seconded by Mr. Champlin: RESOLUTION NO

The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. with Chairman Fafinski presiding.

The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. with Chairman Fafinski presiding. 1 The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. with Chairman Fafinski presiding. Upon roll call, all Members of the Board were present, with the exception

More information

August 3, A Public Hearing to consider all matters relevant to Local Law No. 6 (Intro.) of 2017

August 3, A Public Hearing to consider all matters relevant to Local Law No. 6 (Intro.) of 2017 AUGUST 3, 2017 1 August 3, 2017 A Public Hearing to consider all matters relevant to Local Law No. 5 (Intro.) of 2017 entitled A Local Law of the Board of Supervisors of the County of Ontario, repealing

More information

March 26, March 26, 2015

March 26, March 26, 2015 March 26, 2015 1 March 26, 2015 The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. at Ontario County Safety Training Facility, 2914 County Road 48 in the Town

More information

Board of Supervisors Canandaigua, New York 14424

Board of Supervisors Canandaigua, New York 14424 Supervisor Huber offered the following resolution and moved its adoption: RESOLUTION NO. 258-2012 TRANSFER OF FUNDS 2012 COUNTY BUDGET WHEREAS, Budget Transfer Request Forms have been received by the Financial

More information

JUNE 21, Mr. Theodore M. Fafinski, Chairman of the Board of Supervisors, presided. As no one wished to speak, the public hearing was closed.

JUNE 21, Mr. Theodore M. Fafinski, Chairman of the Board of Supervisors, presided. As no one wished to speak, the public hearing was closed. JUNE 21, 2012 1 A Public Hearing concerning Local Law No. 2 (Intro.) of 2012 entitled, A Local Law Applying the Management Compensation Program to Certain County Officers Appointed for Definite Terms for

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

Ontario County Board of Supervisors

Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Ontario County Board of Supervisors Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

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

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

More information

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street Phone: 585-396-4447

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

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

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

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. November 5, 2014

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. November 5, 2014 MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York November 5, 2014 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER John Sheppard, David Baker, Ted Fafinski, Bob Green,

More information

Board of Supervisors Canandaigua, New York 14424

Board of Supervisors Canandaigua, New York 14424 Supervisor Huber offered the following resolution and moved its adoption: RESOLUTION NO. 494-2013 TRANSFER OF FUNDS 2013 COUNTY BUDGET WHEREAS, Budget Transfer Request Forms have been received by the Financial

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

AGENDA THIRD ANNUAL SESSION NOVEMBER 20, Reports of Standing/Special Committees

AGENDA THIRD ANNUAL SESSION NOVEMBER 20, Reports of Standing/Special Committees AGENDA THIRD ANNUAL SESSION NOVEMBER 20, 2015 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees 10:45 AM Public Hearing on Tentative

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016 A. CONVOCATION: 1. The Canadice Town Board Meeting was held on June 13, 2016 at 7:30 pm at the Canadice Town Hall. 2. Roll call showed the following- Present: Supervisor Kristine Singer Councilman John

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD Theodore M Fafinski Timothy P Mickelsen Michael J. Casale RESOLUTION AUTHORIZING BUDGET AMENDMENTS NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the following budget amendment and

More information

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 1188 By Hill M SENATE BILL 1145 By Hensley AN ACT to amend Tennessee Code Annotated, Title 3; Title 4; Title 40; Title 41 and Title 71, relative to legislative oversight committees. BE IT ENACTED

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

New York Association of Conservation Districts, Inc. Bylaws ARTICLE I NAME ARTICLE II PURPOSE AND OBJECTIVES

New York Association of Conservation Districts, Inc. Bylaws ARTICLE I NAME ARTICLE II PURPOSE AND OBJECTIVES New York Association of Conservation Districts, Inc. Bylaws ARTICLE I NAME The name of the Association shall be the New York Association of Conservation Districts, Inc. When using initials will be NYACD.

More information

Town Board Minutes January 8, 2019

Town Board Minutes January 8, 2019 Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.

More information

New York State JCI Senate By-Laws. New York State JCI Senate By-Laws. New York State JCI Senate 2004 By-Laws

New York State JCI Senate By-Laws. New York State JCI Senate By-Laws. New York State JCI Senate 2004 By-Laws New York State JCI Senate By-Laws New York State JCI Senate By-Laws ARTICLE I NAME AND AFFILIATION ARTICLE I NAME AND AFFILIATION This organization shall be known as the New York State JCI Senate. The

More information

HEALTH AND HUMAN SERVICES COMMITTEE

HEALTH AND HUMAN SERVICES COMMITTEE HEALTH AND HUMAN SERVICES COMMITTEE Location: 3019 County Complex Drive 2 nd Floor, Room 204 Canandaigua, NY 14424 Monday, December 10, 2018 - Time: 11:00 am 1. APPROVAL OF MINUTES November 26, 2018 2.

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

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

A Notice of Public Hearing for Ordinance Nos and was published in the Hartsville Messenger and the News and Press on June 10, 2015.

A Notice of Public Hearing for Ordinance Nos and was published in the Hartsville Messenger and the News and Press on June 10, 2015. PUBLIC HEARING & REGULAR MEETING DARLINGTON COUNTY COUNCIL DARLINGTON, SC July 6, 2015 A public hearing and regular meeting of the County Council of Darlington County was held this 6 th day of July 2015,

More information

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. July 1, 2015

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. July 1, 2015 MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York July 1, 2015 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES John Sheppard, Geoff Astles, David Baker, John

More information

Town of Berkshire. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 June 13, M-230

Town of Berkshire. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 June 13, M-230 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Berkshire Town Clerk Report of Examination Period Covered: January 1, 2013 June 13, 2014 2014M-230

More information

7:00 PM Public Hearing

7:00 PM Public Hearing Stillwater Town Board Business Meeting January 15, 2009 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilwoman Lisa Bruno Councilwoman Virginia Whitman Supervisor Shawn Connelly Also

More information

The Constitution of Young Americans for Liberty, Georgetown Chapter

The Constitution of Young Americans for Liberty, Georgetown Chapter The Constitution of Young Americans for Liberty, Georgetown Chapter Mission Statement Young Americans for Liberty seeks to unite Georgetown University students to advocate for and educate about personal

More information

NC General Statutes - Chapter 126 Article 1 1

NC General Statutes - Chapter 126 Article 1 1 Chapter 126. North Carolina Human Resources Act. Article 1. State Human Resources System Established. 126-1. Purpose of Chapter; application to local employees. It is the intent and purpose of this Chapter

More information

AMERICAN ASSOCIATION FOR THE SURGERY OF TRAUMA BY-LAWS

AMERICAN ASSOCIATION FOR THE SURGERY OF TRAUMA BY-LAWS AMERICAN ASSOCIATION FOR THE SURGERY OF TRAUMA BY-LAWS AS AMENDED AT THE ANNUAL BUSINESS MEETING, SEPTEMBER 12, 2014 AT THE 73 rd ANNUAL MEETING OF THE AAST and CLINICAL CONGRESS OF ACUTE CARE SURGERY,

More information

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports

More information

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

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

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

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:08 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING NOVEMBER 21, 2017 3:00 P.M. Special District Services, Inc. 27499 Riverview Center Boulevard,

More information

National Bylaws 08/2015

National Bylaws 08/2015 AYSO National Bylaws National Bylaws 08/2015 ii National Bylaws 08/2015 Content AYSO National Bylaws 1 ARTICLE I: AYSO PHILOSOPHY AND STRUCTURE 1 SECTION 1.01 PHILOSOPHY 1 SECTION 1.02 GENERAL STRUCTURE

More information

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

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

More information

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424 JANUARY 17, 2018 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES CAMPBELL COMMISSION PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room 200 20 Ontario Street Canandaigua,

More information

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order February 11, 2019 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT

More information

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018 Town of Charlton Saratoga County Town Board Meeting September 10, 2018 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

BOARD OF EDUCATION VESTAL CENTRAL SCHOOLS Vestal, New York Senior High School Tuesday, October 10, 2017 Auditorium 6:00PM REGULAR MEETING AGENDA

BOARD OF EDUCATION VESTAL CENTRAL SCHOOLS Vestal, New York Senior High School Tuesday, October 10, 2017 Auditorium 6:00PM REGULAR MEETING AGENDA BOARD OF EDUCATION VESTAL CENTRAL SCHOOLS Vestal, New York Senior High School Tuesday, October 10, 2017 Auditorium 6:00PM REGULAR MEETING AGENDA I. Meeting Call to Order and Pledge of Allegiance High School

More information

Borough of Elmer Minutes January 3, 2018

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

More information

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

ADMINISTRATIVE CODE OF OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No

ADMINISTRATIVE CODE OF OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No ADMINISTRATIVE CODE OF 1929 - OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No. 2010-50 HB 1186 AN ACT Amending the act of April 9, 1929 (P.L.177, No.175), entitled "An

More information

The Constitution of the Georgetown University College Republicans Preamble The Georgetown University College Republicans (hereinafter, the GUCR),

The Constitution of the Georgetown University College Republicans Preamble The Georgetown University College Republicans (hereinafter, the GUCR), The Constitution of the Georgetown University College Republicans Preamble The Georgetown University College Republicans (hereinafter, the GUCR), being an officially chartered student organization at Georgetown

More information

February 6, CONSENT AGENDA: Commissioner Johnson made a motion to approve the Consent Agenda as presented along with the additions:

February 6, CONSENT AGENDA: Commissioner Johnson made a motion to approve the Consent Agenda as presented along with the additions: February 6, 2012 The Washington County Board of Commissioners met in a regular session on Monday, February 6, 2012 at 6:00 PM in the County Commissioners Room, 116 Adams Street, Plymouth, NC. Commissioners

More information

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY December 11, 2015 Held at the New River Valley Regional Jail

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY December 11, 2015 Held at the New River Valley Regional Jail A. CALL TO ORDER: NEW RIVER VALLEY REGIONAL JAIL AUTHORITY December 11, 2015 Held at the New River Valley Regional Jail The meeting of the New River Valley Regional Jail Authority was called to order at

More information

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. PUBLIC HEARINGS

More information

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES NEW JERSEY STATUTES ANNOTATED TITLE 52. STATE GOVERNMENT, DEPARTMENTS AND OFFICERS SUBTITLE 1. GENERAL PROVISIONS CHAPTER 9S.

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 (716) 938-2577 Fax (716) 938-2760 Contingent Fund Balance: $84,240 The following committees will

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

CHAPTER House Bill No. 1223

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

More information

MANCHESTER-SHORTSVILLE CENTRAL SCHOOL DISTRICT REORGANIZATIONAL MEETING July 13, 2011

MANCHESTER-SHORTSVILLE CENTRAL SCHOOL DISTRICT REORGANIZATIONAL MEETING July 13, 2011 MANCHESTER-SHORTSVILLE CENTRAL SCHOOL DISTRICT REORGANIZATIONAL MEETING July 13, 2011 Members Present: Martha Flower Kristin Gray Clinton Krager Michael Liberty Alan Sadler Julie Yacono Others Present:

More information

Minutes Lakewood City Council Regular Meeting held May 8, 2001

Minutes Lakewood City Council Regular Meeting held May 8, 2001 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wagner in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 REGULAR COUNCIL MEETING OF October 13, 20108:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA MINUTES PRESENTED FOR CHANGE

More information

NINETEENTH DAY GENESEE COUNTY LEGISLATURE Thursday, November 12, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on

NINETEENTH DAY GENESEE COUNTY LEGISLATURE Thursday, November 12, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on NINETEENTH DAY GENESEE COUNTY LEGISLATURE Thursday, November 12, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on Thursday, November 12, 2015 at 5:30pm at the Old Courthouse,

More information

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD MARCH 12, 2013 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,

More information

AGENDA NINTH SESSION SEPTEMBER 1, Accepting Minutes of July 7, 2016 & August 4, Reports of Standing/Special Committees

AGENDA NINTH SESSION SEPTEMBER 1, Accepting Minutes of July 7, 2016 & August 4, Reports of Standing/Special Committees AGENDA NINTH SESSION SEPTEMBER 1, 2016 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of July 7, 2016 & August 4, 2016 Public Comment Period Reports of Standing/Special

More information

Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes

Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes The regular meeting of the Bear Lake Village Council was called to order by President Jeff Bair at

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100

More information

CHAPTER House Bill No. 999

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

More information

REGULAR BOARD MEETING WEDNESDAY, OCTOBER 26, :30 P.M. ROLL CALL

REGULAR BOARD MEETING WEDNESDAY, OCTOBER 26, :30 P.M. ROLL CALL OCTOBER 26, 2016 229 REGULAR BOARD MEETING WEDNESDAY, OCTOBER 26, 2016 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Carman (Groveland), Mr. Davis (Portage) and Mrs. Babbitt

More information

LARAMIE COUNTY COMMUNITY JUVENILE SERVICES JOINT POWERS BOARD AGREEMENT

LARAMIE COUNTY COMMUNITY JUVENILE SERVICES JOINT POWERS BOARD AGREEMENT LARAMIE COUNTY COMMUNITY JUVENILE SERVICES JOINT POWERS BOARD AGREEMENT THIS AGREEMENT to create a Joint Powers Board pursuant to the Wyoming Joint Powers Act, Wyo. Stat. 16-1-101 et seq. as amended, and

More information

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order August 18, 2018 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT Daniel

More information

Rensselaer County. Public Health Department Receipts. Report of Examination. Period Covered: January 1, 2007 August 30, M-18

Rensselaer County. Public Health Department Receipts. Report of Examination. Period Covered: January 1, 2007 August 30, M-18 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Rensselaer County Public Health Department Receipts Report of Examination Period Covered: January 1, 2007

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

SANDOVAL COUNTY ADMINISTRATIVE OFFICES SANDOVAL COUNTY ADMINISTRATIVE OFFICES BOARD OF COUNTY COMMISSIONERS SANDOVAL COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AGENDA - AMENDED COMMISSION CHAMBERS MARCH 17, 2016-6 P.M. DARRYL F. MADALENA

More information

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES Board of Supervisors Regular Session at 9:00 a.m. MINUTES The Board met in regular session on Tuesday,, at 9:00 a.m. in the Courthouse, meeting room #1, NE corner, 3 rd floor, with all 3 members present.

More information

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, 2014 13 Present I. Meeting Call to Order at 7:00 pm - McCulloch II. Pledge of Allegiance McCulloch III.

More information

AYSO National Bylaws

AYSO National Bylaws AYSO National Bylaws (10/2013) i ii AYSO National Bylaws (10/2013) Table of Contents AYSO NATIONAL BYLAWS 1 ARTICLE I: AYSO PHILOSOPHY AND STRUCTURE 1 SECTION 1.01 PHILOSOPHY 1 SECTION 1.02 GENERAL STRUCTURE

More information

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I Section 1. General This corporation shall be known as the Municipal Clerks Association of the State of New

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 29925 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Taylor, at

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, 2016 7:00 P.M. COUNCIL

More information

BYLAWS of the NEW YORK PLANNING FEDERATION

BYLAWS of the NEW YORK PLANNING FEDERATION January 3, 2011 BYLAWS of the NEW YORK PLANNING FEDERATION (As amended and Adopted on September 28, 2010) BYLAWS of the NEW YORK PLANNING FEDERATION CHAPTER I - GENERAL PROVISIONS Section 1. Organization.

More information

PROCEEDINGS OF THE BOARD OF HEALTH

PROCEEDINGS OF THE BOARD OF HEALTH The Board of Health met in regular session held at the County Administrative Office Board Room at 10:30am. Those present: Ronald Henderson, Chairman; David White, Vice-Chairman; Gary Ellis, Commissioner;

More information

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 Phone: (716) 938-2577 Fax (716) 938-2760 jrsearles@cattco.org Contingent Fund Balance: $237,737 The

More information

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved. Page 2 Annex Territory to CFD 2008-1 (on Winged Foot Circle, Phase 2, in the Woods Valley Development) in the form and content as shown on Exhibit B attached hereto. Upon motion duly made and seconded

More information

CLAY COUNTY HOME RULE CHARTER Interim Edition

CLAY COUNTY HOME RULE CHARTER Interim Edition CLAY COUNTY HOME RULE CHARTER 2009 Interim Edition TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT... 1 Section 1.1: Creation and General Powers

More information

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. August 1, 2011

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. August 1, 2011 GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA August 1, 2011 The Greenlee County Board of Supervisors met on this date in regular session in the Board Meeting Room, 2 nd floor Courthouse Annex,

More information

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA PUBLIC HEARINGS: Local Law to override the tax levy limit CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting January 13, 2015 PRIVILEGE

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

Workforce Investment Board of Columbia & Greene Counties

Workforce Investment Board of Columbia & Greene Counties Workforce Investment Board of Columbia & Greene Counties Minutes for March 26, 2002 Columbia Greene Community College Room 105 4400 Route 23 Hudson, NY 12534 Attendance: Present: Kit Ali, Karen Diffley,

More information

Constitution and By-Laws of the New York State Association of Fire Chaplains, Inc. (As approved April 27, 2014)

Constitution and By-Laws of the New York State Association of Fire Chaplains, Inc. (As approved April 27, 2014) 1 2 3 4 5 6 7 8 Constitution and By-Laws of the New York State Association of Fire Chaplains, Inc. (As approved April 27, 2014) 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33

More information

Ontario County Board of Supervisors. AGENDA REGULAR BOARD MEETING January 24, 2019

Ontario County Board of Supervisors. AGENDA REGULAR BOARD MEETING January 24, 2019 Ontario County Board of Supervisors Robert A. Green, Jr., Vice-Chairman Kristin A. Mueller, Clerk Diane R. Foster, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. September 2, 2015

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. September 2, 2015 MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York September 2, 2015 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES John Sheppard, Geoff Astles, David Baker,

More information

Town of Kiantone. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 August 1, M-273

Town of Kiantone. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 August 1, M-273 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Kiantone Town Clerk Report of Examination Period Covered: January 1, 2013 August 1, 2014 2014M-273

More information

Town Board Minutes November 5, 2008

Town Board Minutes November 5, 2008 Town Board Minutes November 5, 2008 Present: Supervisor William A. Eagan, Councilmen Richard K. Hawkins and James E. Pluta, Councilwomen Cathleen M. Dobson and Cathy A. Maghran. Also Present: Highway Superintendent

More information

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS REVISED & AMENDED JULY 2008 1 CONSTITUTION AND BY-LAWS LIONS CLUBS OF NEW YORK STATE AND BERMUDA, INC. MULTIPLE DISTRICT 20

More information

TOWN OF POMPEY BOARD MINUTES

TOWN OF POMPEY BOARD MINUTES TOWN OF POMPEY BOARD MINUTES The Town of Pompey Town Board held their monthly meeting on July 6, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Greg Herlihy and Victor Lafrenz; Attorney

More information

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS Page 1 of 34 MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS As amended to May, 2004 As amended to May, 2005 As amended to May, 2006 As amended to May, 2007

More information