CHAUTAUQUA COUNTY LEGISLATURE 1/22/14

Size: px
Start display at page:

Download "CHAUTAUQUA COUNTY LEGISLATURE 1/22/14"

Transcription

1 1/22/14 6:30 P.M. CALL TO ORDER ROLL CALL PRAYER BY LEGISLATOR CHAGNON PLEDGE OF ALLEGIANCE APPROVAL OF THE MINUTES FOR 1/2/14 PRIVILEGE OF THE FLOOR COMMENDATIONS: MAPLE GROVE GIRLS CROSS COUNTRY BY LEGISLATORS TARBRAKE & CHAGNON HOPE PIETROCARLO BY LEGISLATORS TARBRAKE & CHAGNON COREY WEFING BY LEGISLATORS TARBRAKE & CHAGNON PRESENTATION: RAY HEAD CHAUTAUQUA COUNTY SNOWMOBILE CLUB COMMUNICATIONS: 1. Letter Co. Exec. Horrigan Re: Apptmt. as Acting County Executive 2. Letters (14) Co Exec. Horrigan & Acting Co. Exec. Abdella Appts. to Various Boards & Commissions 3. Report Fn. Director Marsh December 2013 Investment Report 4. Internal Audit Report Dept. of Fn. Petty Cash Funds Letter NYS Sheriff s Assn. Inc. Re: Projects Relating to Jails 6. NYS Dept. of State Ack. Receipt of LL 7-13 VETO MESSAGES FROM COUNTY EXECUTIVE HORRIGAN NO VETOES FROM 1/2/14 Page 1 of 2

2 1/22/14 LAID ON DESKS FOR ACTION AT NEXT MEETING LL INTRO A LOCAL LAW AUTHORIZING THE USE OF BEST VALUE FOR AWARDING PURCHASE CONTRACTS RESOLUTIONS: 6-14 Confirm Appt. & Re-Appt. Airport Commission 7-14 Confirm Appts. Soil & Water Conservation District Board 8-14 Confirm Re-Appt. Emergency Medical Services Council 9-14 Confirm Re-Appts. Fire Advisory Board Confirm Appt. & Re-Appts. Disaster Preparedness Commission Confirm Appt. Health Board Confirm Re-Appts. Aging Advisory Board Confirm Re-Appt. Youth Board Confirm Appt. Industrial Development Agency Confirm Re-Appt. Conewango Watershed Commission Confirm Re-Appt. Sports Fishery Advisory Board Confirm Re-Appt. Planning Board Confirm Appt. STW Regional Planning & Economic Development Board Auth. Public Hearing - Ground Lease w/ Severe Clear, Inc.-Jmst. Airport Denying the State of NY Permission to Use County Seal Relating to SAFE Act Auth. Lse. Agrmt. w/ T/Chaut. Office Space Public Defender Family Crt Auth. Execution of the NYS Office of Hmld. Security Explosive Detection Canine Team Grant Auth. Execution of the NYS Office of Hmld. Security Terrorism Prevention Emerg. Management Performance Grant for Fiscal Year Adjust 2014 Probation & Health and Human Services Adopted Budget Increase Dept. of Health & Human Services 2014 Adopted Budget Maternal Child Health Initiative Grant Designating Records Management Officer Confirm Appt. & Re-Appt. Chautauqua County Coroners Confirm Appt. Public Defender MOTION: A. Proclaiming February as Black History Month ANNOUNCEMENTS PRIVILEGE OF THE FLOOR ADJOURNMENT Page 2 of 2

3 RES. NO Confirm Appointment & Re-Appointment - Chautauqua County Airport Commission By Public Facilities Committee: WHEREAS, Acting County Executive Stephen M. Abdella, has submitted the following appointment and re-appointment for action by the Chautauqua County Legislature; therefore be it following appointment and re-appointment to the Chautauqua County Airport Commission. New Appointment Re-Appointment Gregory Jones (Last Held by Richard Babbage) Daniel P. Reininga PO Box Central Ave. Bemus Point, N.Y Fredonia, N.Y Term Expires: 12/31/15 Term Expires: 12/31/15 Signed: Hemmer, Nazzaro, Wilfong, DeJoy, Himelein RES. NO Confirm Appointments - Chautauqua County Soil & Water Conservation District Board By Public Facilities Committee: WHEREAS, Acting County Executive Stephen M. Abdella, has submitted the following appointments for action by the Chautauqua County Legislature; therefore be it following appointments to the Chautauqua County Soil and Water Conservation District Board. Fred C. Croscut Filing Term of Robert Orr as Farm Bureau Rep Freeman Rd. Sherman, N.Y Term Expires: 3/31/15 Frank (Jay) Gould Position last held by Legislator Croscut 70 Hoag Rd. Ashville, N.Y Term Expires: 12/31/14 Lisa Vanstrom Position last held by Legislator Heenan 55 Plummer Ave. Jamestown, N.Y Term Expires: 12/31/14 Signed: Hemmer, Nazzaro, Wilfong, DeJoy, Himelein 1

4 RES. NO Confirm Re-Appointment Emergency Medical Services Council By Public Safety Committee: WHEREAS, Vincent W. Horrigan, County Executive, has submitted the following reappointment for action by the Chautauqua County Legislature, therefore be it following re-appointment to the Chautauqua County Emergency Medical Services Council. Stephen E. Cobb Fire Service Medical Representative 49 Gardner St. Fredonia, N.Y Term Expires: 12/31/16 Signed: Wendel, Niebel, Keefe, Ahlstrom, Tarbrake RES. NO Confirm Re-Appointments - Chautauqua County Fire Advisory Board By Public Safety Committee: WHEREAS, Acting County Executive, Stephen M. Abdella, has submitted the following re-appointments to the Chautauqua County Legislature for action; now therefore be it RESOLVED, That the Chautauqua County Legislature hereby confirms the following reappointments to the Chautauqua County Fire Advisory Board. 1 st Battalion E. Lawrence Barter 9 Pine Drive Fredonia, NY Term Expires: 01/31/15 2 nd Battalion Ronald H. Trippy Lyle B. Holland 6755 S. Portage Rd. 47 Clinton Street Westfield, N.Y Westfield, NY Term Expires: 1/31/15 Term Expires: 01/31/15 3 rd Battalion 4 th Battalion Scott Bailey James R. Bostaph PO Box North Rd. 29 Melvin Ave. Cherry Creek, N.Y Celoron, N.Y Term Expires: 1/31/15 Term Expires: 1/31/15 2

5 Peter P. Samuelson 4696 Maple Grove Road Bemus Point, NY Term Expires: 01/31/15 Stephen E. Cobb Ex-Officio Deputy Fire Coordinator EMS 49 Gardner St. Fredonia, N.Y Term Expires: 1/31/15 Signed: Wendel, Niebel, Keefe, Ahlstrom, Tarbrake RES. NO Confirm Appointment & Re-Appointments - Chautauqua County Disaster Preparedness Commission By Public Safety Committee: WHEREAS, Acting County Executive Stephen M. Abdella, has submitted the following appointment and re-appointments for action by the Chautauqua County Legislature; therefore be it following appointment and re-appointments to the Chautauqua County Disaster Preparedness Commission. Re-Appointments Ann McCarron Burns William A. Tucker SUNY Fredonia 5 Hilldale Ave. University Police Jamestown, N.Y Gregory Hall Term Expires: 12/31/16 Fredonia, N.Y Term Expires: 12/31/16 New Appointment Tina M. Jones Position last held by Stacey Hannon 4321 Harris Hill Rd. Falconer, N.Y Term Expires: 12/31/15 Signed: Tarbrake, Ahlstrom, Wendel, Niebel, Keefe 3

6 RES. NO Confirm Appointment - Chautauqua County Health Board By Human Services Committee: WHEREAS, Acting County Executive Stephen M. Abdella, has submitted the following appointment for action by the Chautauqua County Legislature; therefore be it following appointment to the Chautauqua County Health Board. Thomas A. Erlandson Position last held by Aisling Heenan 26 Valley View Drive Frewsburg, N.Y Term Expires: 12/31/19 Signed: Tarbrake, Scudder, Keefe, Lemon, Wilfong RES. NO Confirm Re-Appointments - Chautauqua County Aging Advisory Board By Human Services Committee: WHEREAS, County Executive Vincent W. Horrigan, has submitted the following reappointments for action by the Chautauqua County Legislature; therefore be it following re-appointments to the Chautauqua County Aging Advisory Council. Russell E. Diethrick Jr. 153 Hallock St. Jamestown, N.Y Term Expires: 12/31/16 David Larson 3101 Straight Road Fredonia, NY Term Expires: 12/31/16 Signed: Tarbrake, Scudder, Keefe, Lemon, Wilfong 4

7 RES. NO Confirm Re-Appointment - Chautauqua County Youth Board By Human Services Committee: WHEREAS, Acting County Executive Stephen M. Abdella, has submitted the following re-appointment for action by the Chautauqua County Legislature; therefore be it following re-appointment to the Chautauqua County Youth Board. Victoria Patti 2832 Elmhurst Ave. Jamestown, N.Y Term Expires: 12/31/16 Signed: Tarbrake, Scudder, Keefe, Lemon, Wilfong RES. NO Confirm Appointment - Chautauqua County Industrial Development Agency By Planning & Economic Development Committee: WHEREAS, County Executive Vincent W. Horrigan, has submitted the following appointment for action by the Chautauqua County Legislature; therefore be it following appointment to the Industrial Development Agency. Dr. Cory L. Duckworth Filling term of Greg DeCinque 224 W. Summit Ave. Lakewood, N.Y Term Expires: 12/31/15 Signed: Borrello, Heenan, Niebel, Larson, Chagnon RES. NO Confirm Re-Appointment Conewango Watershed Commission By Planning & Economic Development Committee: WHEREAS, Acting County Executive Stephen M. Abdella, has submitted the following re-appointment for action by the Chautauqua County Legislature; therefore be it following re-appointment to the Conewango Watershed Commission. 5

8 Carl (Pete) Smallback 7276 North Rd. Cherry Creek, N.Y Term Expires: 12/31/16 Signed: Borrello, Heenan, Niebel, Larson, Chagnon RES. NO Confirm Re-Appointment - Chautauqua County Sports Fishery Advisory Board By Planning & Economic Development Committee: WHEREAS, Acting County Executive Stephen M. Abdella has submitted the following re-appointment to the Chautauqua County Legislature for action; therefore be it RESOLVED, That the Chautauqua County Legislature hereby confirms the following reappointment to the Chautauqua County Sports Fishery Advisory Board. Charles J. Spiesman 73 Chautauqua Ave. Jamestown, N.Y Term Expires: 12/31/15 Signed: Borrello, Heenan, Niebel, Chagnon, Larson RES. NO Confirm Re-Appointment - Chautauqua County Planning Board By Planning & Economic Development Committee: WHEREAS, Acting County Executive Stephen M. Abdella, has submitted the following re-appointment for action by the Chautauqua County Legislature, therefore be it following re-appointment to the Chautauqua County Planning Board: Daniel R. Johnson 1873 Hoag Road Ashville, N.Y Term Expires: 12/31/16 Signed: Borrello, Heenan, Niebel, Chagnon, Larson 6

9 RES. NO Confirm Appointment Southern Tier West Regional Planning & Economic Development Board By Planning & Economic Development Committee: WHEREAS, County Executive Vincent W. Horrigan has submitted the following appointment for action by the Chautauqua County Legislature, therefore be it following appointment to the Southern Tier West Regional Planning Board. Vincent W. Horrigan Filling term of Gregory J. Edwards 225 Lakeside Dr. Bemus Point, N.Y Term Expires: 12/31/14 Signed: Borrello, Heenan, Niebel, Chagnon, Larson RES. NO Authorize Public Hearing on Proposed Ground Lease with Severe Clear, Inc. By Public Facilities Committee: WHEREAS, Severe Clear, Inc. is interested in renewing the current ground lease agreement for their corporate hangar building at the Jamestown Airport; and WHEREAS, the current lease expired on December 31 st 2013; and WHEREAS, the Airport Commission has recommended the acceptance of the negotiated lease; and WHEREAS, a public hearing pursuant to Article 14 of the General Municipal Law is required prior to approval of a lease of airport facilities; therefore be it RESOLVED, That pursuant to provisions of the General Municipal Law a public hearing shall be held at the meeting of the County Legislature on February 26, 2014 at 6:40 pm in Legislative Chambers, Gerace Office Building, Mayville, NY on the proposed ground lease of space at the Jamestown Airport with Severe Clear, Inc. for their corporate hangar building upon substantially the following proposed terms and conditions: Rent. Term. Utilities. Use. Two thousand dollars ($2,000.00) annually, with a 2 percent increase per year thereafter. Ten (10) year term commencing January 1, 2014, with three (3) options to renew for additional ten (10) year terms, and a thirty (30) day cancellation notice by either party. To be paid by the Tenant. Aircraft storage and related hangar use. 7

10 Other. As negotiated by the County Executive. RESOLVED, That the Clerk of the Legislature is authorized and directed to publish notice of this public hearing at least ten (10) days prior thereto in the official newspapers of the County of Chautauqua. Signed: Hemmer, Nazzaro, Wilfong, DeJoy, Himelein RES. NO Denying the State of New York Permission to Use the Name and Seal of the County of Chautauqua and County Officers for Purposes Related to the SAFE Act By Public Safety Committee: At the Request of County Legislators Runkle, Borrello, Scudder, Gould, Tarbrake, Vanstrom, Lemon, Wilfong, Wendel, and Niebel: WHEREAS, the State of New York has passed a gun control law referred to as the SAFE Act; and WHEREAS, the SAFE Act clearly indicates that the enforcement of this law is the responsibility of New York State; and WHEREAS, the State has indicated an interest in using the Seal of the County of Chautauqua and the names of the offices of the Chautauqua County Sheriff and the Chautauqua County Clerk in pistol permit recertification notices; and WHEREAS, the Chautauqua County Sheriff and Chautauqua County Clerk have voiced their strong objection to the State s use of the County Seal or reference to their offices; therefore be it RESOLVED, That the Chautauqua County Legislature denies the State of New York permission to use the name, seal, letterhead, or address of the County or of any County officer regarding permit recertification or for any other purpose associated with the SAFE Act, and be it further RESOLVED, That copies of this resolution should be transmitted to the office of the Governor of New York State, the Superintendent of State Police, New York State Senator Catharine Young, New York State Assemblyman Andrew Goodell, the New York State Association of Counties, and the legislative body of every county in the State of New York. Signed: Wendel, Niebel, Keefe, Ahlstrom, Tarbrake 8

11 RES. NO Authorize Lease Agreement with Town of Chautauqua for Office Space for the Public Defender Office Family Court Division By Public Safety and Audit & Control Committees: WHEREAS, it would be advantageous for the County of Chautauqua to lease approximately 1536 square feet of office space on the second floor of the Chautauqua Municipal Building, 2 Academy Street, Mayville, County of Chautauqua, State of New York for use by the Chautauqua County Public Defender's Office Family Court Division; and; WHEREAS, negotiations have been undertaken to obtain a lease agreement mutually beneficial to the County of Chautauqua and the Town of Chautauqua; now, therefore, be it RESOLVED, That the County Executive is hereby authorized and empowered to execute a lease agreement with the Town of Chautauqua upon the following terms and conditions: 1) Premises. Approximately 1536 square feet of office space on the second floor of the Chautauqua Municipal Building. 2) Term. February 1, 2014 through January 31, ) Rent. $700 per month for approximately 1536 square feet. 4) Utilities. Town shall be responsible for cleaning services, heat, electricity and water. County shall be responsible for any other utilities. 5) Other. As negotiated by the County Executive. Signed: Wendel, Niebel, Keefe, Ahlstrom, Tarbrake, Runkle, Nazzaro, Heenan, Chagnon RES. NO Authorize Execution of the New York State Office of Homeland Security and Emergency Services for Explosive Detection Canine Team Grant By Public Safety and Audit & Control Committees: WHEREAS, the Chautauqua County Sheriff has received notice that the State of New York approved the application for Office of Homeland Security and Emergency Services Program Grant for a Explosive Detection Canine Team; and WHEREAS, the State of New York will provide funding in the amount of $20,000 for the initial contract period from November 12, 2013 to August 31, 2015 with no local funds; therefore be it RESOLVED, That the Chautauqua County Executive is hereby authorized to execute the appropriate contract for the Office of Homeland Security Program Grant in the initial amount of $20,000 with no local share; and be it further 9

12 RESOLVED, That the Director of Finance is authorized to make the following 2014 budgetary changes: INCREASE APPROPRIATION ACCOUNTS: A Personal Services - Sheriff Operations $ 6,000 A Equipment - Sheriff Operations 8,500 A Contractual - Sheriff Operations 5,000 A Fringe Benefits - Sheriff Operations 500 $20,000 INCREASE REVENUE ACCOUNT: A.3110.R438.9K9T Federal Aid - Explosive Detection Canine Team $20,000 Signed: Wendel, Niebel, Keefe, Ahlstrom, Tarbrake, Runkle, Nazzaro, Heenan, Chagnon RES. NO Authorize Execution of the New York State Office of Homeland Security and Emergency Services for Terrorism Prevention By Public Safety and Audit & Control Committees: WHEREAS, the Chautauqua County Sheriff has received notice that the State of New York approved the application for Office of Homeland Security & Emergency Services Program Grant for terrorism prevention FY 2013; and WHEREAS, the State of New York will provide funding in the amount of $50, for the initial contract period from September 1, 2013 to August 31, 2015 with no local funds; therefore be it RESOLVED, That the Chautauqua County Executive is hereby authorized to execute the appropriate contract for the Office of Homeland Security & Emergency Services Program Grant in the initial amount of $50, with no local share, and be it further RESOLVED, That the Director of Finance is authorized to make the following 2014 budgetary changes: INCREASE APPROPRIATION ACCOUNTS: A Personal Services Sheriff Operations $31, A Employee Benefits Sheriff Operations 18, INCREASE REVENUE ACCOUNT: A.3110.R438.9LTP Federal Aid: Terrorism Prevention $50, Signed: Wendel, Niebel, Keefe, Ahlstrom, Tarbrake, Runkle, Nazzaro, Heenan, Chagnon 10

13 RES. NO Emergency Management Performance Grant for Fiscal Year 2013 By Public Safety and Audit & Control Committees: WHEREAS, the Office of Emergency Services was awarded funds from the New York State Division of Homeland Security and Emergency Services in the total amount of $106, with a fifty percent (50%) match from the County in the amount of $53,349.00; and WHEREAS, the grant is to help manage daily Emergency Management functions and to enhance planning, training, exercises, public preparedness, emergency alert and notification systems; and WHEREAS, the grant period runs from October 1, 2012 through September 30, 2014, as may be amended; and WHEREAS, funds were included in the 2014 budget; therefore be it RESOLVED, That the County Executive is hereby authorized to sign and execute all necessary agreements to accept the award. Signed: Wendel, Niebel, Keefe, Ahlstrom, Tarbrake, Runkle, Nazzaro, Heenan, Chagnon RES. NO Adjust 2014 Probation and Health and Human Services Adopted Budget By Human Services and Audit & Control Committees: WHEREAS, the New York State Office of Children and Family Services (OCFS) has clarified types of costs performed by county governmental entities outside of the Local Social Services Districts that may not be claimed to federal or state funding through OCFS; and WHEREAS, one such type of unallowable cost includes the costs of probation department staff performing any activity other than providing preventive services in potential JD and PINS cases in accordance with an appropriate agreement and applicable statute, regulations and policies; and WHEREAS, Chautauqua County Probation Department staff, as members of the Juvenile Services Team, do not meet the criteria for OCFS reimbursement; and WHEREAS, the 2014 Chautauqua County Adopted Budget needs to be adjusted to reflect these changes; therefore be it RESOLVED, That the Director of Finance is hereby directed to make the following 2014 budgetary changes: 11

14 INCREASE APPROPRIATION ACCOUNTS: A Personal Services - Probation $296,044 A Employee Benefits - Probation $124,225 $420,269 DECREASE APPROPRIATION ACCOUNTS: A Personal Services Social Services Admin $296,044 A Employee Benefits Social Services Admin $124,225 $420,269 Signed: Tarbrake, Scudder, Keefe, Lemon, Wilfong, Runkle, Nazzaro, Heenan, Chagnon RES. NO Increase the Department of Health and Human Services 2014 Adopted Budget Maternal Child Health Initiative Grant By Human Services and Audit & Control Committees: WHEREAS, the New York State Department of Health has awarded grant funding to the Chautauqua County Department of Health & Human Services, Public Health Division, for the Maternal Infant Child Health Initiative for the term 10/01/13-09/30/18; and WHEREAS, the Department of Health & Human Services desires to participate in this public health initiative to address critical prenatal, perinatal, infant and child health issues in Chautauqua County, and WHEREAS, the Department of Health & Human Services will work with community partners to form a Maternal Child Health Coalition to implement evidence-based programming to engage high-need women and infants in health care and other supportive services appropriate to their needs and identify and address their medical, behavioral and psychosocial risk factors through timely and coordinated counseling, management, referral and follow-up; and WHEREAS, initiatives undertaken by Public Health through this grant will result in documented increased access to prenatal care; decreased premature births, low birth weight babies and infant mortality rates; maintenance of healthy behaviors; reduction or elimination of risky behaviors; long-term healthcare-related savings for our county; and a better quality of life for our residents; and WHEREAS, the 2014 Chautauqua County Adopted Budget does not include funding for the 2014 portion of these grant activities; therefore be it RESOLVED, That the Director of Finance is hereby directed to make the following 2014 budgetary changes: 12

15 INCREASE APPROPRIATION ACCOUNTS: CHAUTAUQUA COUNTY LEGISLATURE A.4010.NURS.1 Personal Services Public Health Nursing $123,616 A.4010.NURS.8 Employee Benefits - Public Health Nursing $ 66,847 A.4010.NURS.4 Contractual - Public Health Nursing $ 40,200 $230,663 ESTABLISH AND INCREASE REVENUE ACCOUNT: A.4010.NURS R Federal Aid Public Health Nursing $230,663 Signed: Tarbrake, Scudder, Keefe, Lemon, Wilfong, Runkle, Nazzaro, Heenan, Chagnon RES. NO Designating Records Management Officer At the Request of Chairman Jay Gould: WHEREAS, New York State Arts and Cultural Affairs Law requires local governments to designate a records management officer to initiate, coordinate and promote the systematic management of the local government's records in consultation and cooperation with other local officers; and WHEREAS, retired Chautauqua County Clerk Sandra Sopak previously was designated as the County s records management officer and it is appropriate that the new County Clerk Larry Barmore be designated as the County s next records management officer; therefore be it RESOLVED, That Chautauqua County Clerk Larry Barmore is hereby designated the records management officer for the County of Chautauqua pursuant to New York State Arts and Cultural Affairs Law 57.19, effective immediately. Signed: Gould RES. NO Confirm Appointment and Re-Appointment - Chautauqua County Coroners At the Request of Legislators Runkle, Heenan and Himelein: WHEREAS, two of the four offices of Coroner in Chautauqua become vacant on January 1, 2014; and WHEREAS, the County Charter has vested in the County Legislature the power to appoint Coroners henceforth as the offices become vacant, therefore be it 13

16 RESOLVED, That the Chautauqua County Legislature does hereby reappoint and appoint the following persons as Chautauqua County Coroners for three year terms to expire December 31, Re-Appointment Appointment Mr. John Sixbey Mr. Larry J. Wilcox 645 Lakeview Ave Cable Rd. Jamestown, NY l470l Fredonia, NY l4063 Signed: Runkle, Heenan, Himelein RES. NO Confirm Appointment Public Defender At the Request of Legislators Runkle, Heenan, Ahlstrom: RESOLVED, That Nathaniel L. Barone, II, Baker St. Ext., Jamestown, New York, be and hereby is appointed Public Defender of Chautauqua County for two (2) years effective January 1, 2014 at an annual salary of $75,000 for 90% time. Signed: Runkle, Heenan, Ahlstrom 14

17 CHAUTAUQUA COUNTY MOTION NO TITLE: Proclaiming February Black History Month AT THE REQUEST OF: Chairman Jay Gould: WHEREAS, the idea to observe and honor the accomplishments of Black Americans was first established as Negro History Week in 1926 at the suggestion of one of the greatest Black historians of all time, Dr Carter Woodson; and WHEREAS, February was first proclaimed Black History Month in 1979 and sponsored as such by the Association for the Study of Afro-American Life and History; and WHEREAS, Black Americans contributed to the development of Chautauqua County as slaves and as free men and women since the county s inception and continue to contribute to the richness and vitality of our County community today; and WHEREAS, the observance of Black History Month affords the special opportunity to become more knowledgeable concerning our Black heritage in this County and our country and to honor the many black leaders who have contributed to the progress of our nation; and WHEREAS, the knowledge and awareness of the many and varied contributions of Black men and women can strengthen the insight of all our citizens regarding the issues of human rights, the great strides that have been made in the crusade to eliminate the barriers to equality for minority groups, and the continuing struggle against racial discrimination and poverty; therefore be it KNOWN, The Chautauqua County Legislature, with great pride, hereby proclaims February 2014 Black History Month in Chautauqua County; and let it be MOVED, The County Legislature urges all residents to familiarize themselves with the significant contributions made by Black Americans in the field of science, industry, religion, entertainment, and others, and to join together to make this a period when all of us rededicate ourselves to the principles of justice and equality for all people.

CHAUTAUQUA COUNTY LEGISLATURE 2/25/15

CHAUTAUQUA COUNTY LEGISLATURE 2/25/15 2/25/15 6:30 P.M. CALL TO ORDER ROLL CALL PRAYER BY LEGISLATOR BORRELLO PLEDGE OF ALLEGIANCE APPROVAL OF THE MINUTES FOR 1/28/15 PRIVILEGE OF THE FLOOR VETO MESSAGES FROM COUNTY EXECUTIVE HORRIGAN NO VETOES

More information

CHAUTAUQUA COUNTY TABLED RESOLUTION NO Authorize Extension of Tax Collection Agreements with the Cities of Dunkirk and Jamestown

CHAUTAUQUA COUNTY TABLED RESOLUTION NO Authorize Extension of Tax Collection Agreements with the Cities of Dunkirk and Jamestown CHAUTAUQUA COUNTY TABLED RESOLUTION NO. 261-16 SMA 10/31/16 JEC 10/31/16 SM 11/01/16 VWH 11/1/16 TITLE: BY: Authorize Extension of Tax Collection Agreements with the Cities of Dunkirk and Jamestown Administrative

More information

Chautauqua County Legislature Minutes 8/22/18

Chautauqua County Legislature Minutes 8/22/18 Regular Meeting Chautauqua County Legislature Wednesday, August 22, 2018, 6:30 p.m. Mayville, N.Y. 14757 Chairman Wendel called the meeting to order at 6:30 p.m. Clerk Tampio called the roll and announced

More information

CHAUTAUQUA COUNTY LEGISLATURE 07/27/16

CHAUTAUQUA COUNTY LEGISLATURE 07/27/16 0 6:30 P.M. CALL TO ORDER ROLL CALL PRAYER BY LEGISLATOR CHAGNON PLEDGE OF ALLEGIANCE APPROVAL OF THE MINUTES FOR 6/22/16 PRIVILEGE OF THE FLOOR VETO MESSAGES FROM COUNTY EXECUTIVE HORRIGAN NO VETOES FROM

More information

Agenda. Administrative Services Committee. Tuesday, February 18, 2014, 5:30pm, Room 331. Gerace Office Building, Mayville, NY

Agenda. Administrative Services Committee. Tuesday, February 18, 2014, 5:30pm, Room 331. Gerace Office Building, Mayville, NY Agenda Administrative Services Committee Tuesday, February 18, 2014, 5:30pm, Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (12/09/13) C. Privilege of the Floor 1.

More information

CHAUTAUQUA COUNTY LEGISLATURE 4/27/16

CHAUTAUQUA COUNTY LEGISLATURE 4/27/16 6:30 P.M. CALL TO ORDER ROLL CALL PRAYER BY LEGISLATOR WHITFORD PLEDGE OF ALLEGIANCE APPROVAL OF THE MINUTES FOR 3/23/16 PRIVILEGE OF THE FLOOR PROCLAMATION: WESTERN NEW YORK ARMED FORCES BY COUNTY EXECUTIVE

More information

Agenda. Public Safety Committee. January 16, 2019, 4:15 pm, Room 331. Gerace Office Building, Mayville, NY

Agenda. Public Safety Committee. January 16, 2019, 4:15 pm, Room 331. Gerace Office Building, Mayville, NY Agenda Public Safety Committee January 16, 2019, 4:15 pm, Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (12/12/18) C. Privilege of the Floor 1. Proposed Resolution-

More information

Planning & Economic Development Committee Minutes 09/16/15. Minutes. Planning & Economic Development Committee

Planning & Economic Development Committee Minutes 09/16/15. Minutes. Planning & Economic Development Committee Minutes Planning & Economic Development Committee Wednesday, September 16, 2015, 6:00 p.m. Gerace Office Building, Mayville, NY Members Present: Borrello, Chagnon, Ahlstrom, Niebel, Heenan Others: Gould,

More information

CHAUTAUQUA COUNTY LEGISLATURE 9/26/18

CHAUTAUQUA COUNTY LEGISLATURE 9/26/18 6:30 P.M. CALL TO ORDER ROLL CALL PRAYER BY LEGISLATOR WILFONG PLEDGE OF ALLEGIANCE APPROVAL OF THE MINUTES FOR 8/22/18 & PRIVILEGE OF THE FLOOR 9/12/18 (Members of the public may speak on any subject

More information

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman AGENDA ORGANIZATION MEETING JANUARY 4, 2018 2:00 PM Call to Order Pledge to Flag Opening Prayer Roll Call First Order of Business Selection of Temporary Chairman Appointment of Permanent Chairman for the

More information

CHAUTAUQUA COUNTY LEGISLATURE 07/24/13

CHAUTAUQUA COUNTY LEGISLATURE 07/24/13 07/24/13 6:30 P.M. CALL TO ORDER ROLL CALL PRAYER BY LEGISLATOR JAMES PLEDGE OF ALLEGIANCE APPROVAL OF THE MINUTES FOR 06/26/13 PRIVILEGE OF THE FLOOR PRESENTATION: CAPITAL PROJECTS BY DOUG BOWEN, CHAIRMAN

More information

Agenda. Public Facilities Committee. October 15, :00 p.m., Room 331. Gerace Office Building, Mayville, NY

Agenda. Public Facilities Committee. October 15, :00 p.m., Room 331. Gerace Office Building, Mayville, NY Agenda Public Facilities Committee October 15, 2018. 4:00 p.m., Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (09/17/18) C. Privilege of the Floor 1. Proposed Resolution-

More information

Agenda. Human Services Committee. March 21, 2018, 5:15 pm, Room 331. Gerace Office Building, Mayville, NY

Agenda. Human Services Committee. March 21, 2018, 5:15 pm, Room 331. Gerace Office Building, Mayville, NY Agenda Human Services Committee March 21, 2018, 5:15 pm, Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (2/21/18) C. Privilege of the Floor 1. Proposed Local Law

More information

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions Resolution # 1 The 2019 calendar for the Town of Minerva s Town Board, Planning Board, Zoning Board of Appeals, Youth Commission and Parks and Recreation Committees shall be as follows. All meetings shall

More information

Agenda. Public Safety Committee. December 12, 2018, 4:15 pm, Room 331. Gerace Office Building, Mayville, NY

Agenda. Public Safety Committee. December 12, 2018, 4:15 pm, Room 331. Gerace Office Building, Mayville, NY Agenda Public Safety Committee December 12, 2018, 4:15 pm, Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (11/14/18) C. Privilege of the Floor 1. Proposed Resolution-

More information

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

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

More information

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 The Legislature of Cattaraugus County will meet in adjourned

More information

Public Safety Committee. Gerace Office Building, Mayville, NY

Public Safety Committee. Gerace Office Building, Mayville, NY Public Safety Committee Tuesday, May 17, 2016, 4:15 pm, Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (04/20/16) C. Privilege of the Floor 1. Local Law Intro 4-16-A

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

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

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

CHAUTAUQUA COUNTY FIRE ADVISORY BOARD

CHAUTAUQUA COUNTY FIRE ADVISORY BOARD CHAUTAUQUA COUNTY FIRE ADVISORY BOARD Date Type of Meeting: 3/15/12 Fire Advisory Board (FAB) Monthly Meeting Chairperson: Jackson Knowlton Attended by: Sign-in sheet available Location: Training Room

More information

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN BOARD MEMBERS JOEL R. BARTLETT, SUPERVISOR STEPHEN L. RICH, COUNCILMAN PAUL V. DESORMO, COUNCILMAN DAVID D. PROSSER, COUNCILMAN

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

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday November 8, :00 P.M.

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday November 8, :00 P.M. REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Wednesday November 8, 2017 7:00 P.M. The meeting was called to order at 7:01 P.M. by Chairwoman Nacerino

More information

MINUTES OF THE MEETING OF THE OSWEGO COUNTY LEGISLATURE HELD DECEMBER 13, 2007.

MINUTES OF THE MEETING OF THE OSWEGO COUNTY LEGISLATURE HELD DECEMBER 13, 2007. MINUTES OF THE PUBLIC HEARING HELD ON DECEMBER 13, 2007 RELATIVE TO THE COUNTY OF OSWEGO LOCAL LAW #2 OF THE YEAR 2007 ENTITLED A LOCAL LAW PERMITTING SNOWMOBILE OPERATION ON CERTAIN ROADS WITHIN THE COUNTY

More information

COUNTY OF OSWEGO FINANCE AND PERSONNEL COMMITTEE. August 6, :00 p.m. County Office Building, Oswego, NY 4 th Floor Conference Room E

COUNTY OF OSWEGO FINANCE AND PERSONNEL COMMITTEE. August 6, :00 p.m. County Office Building, Oswego, NY 4 th Floor Conference Room E PRESENT: Leg. James Oldenburg, Chair, Leg. Daniel Chalifoux, Vice Chair Leg. John Martino Leg. Amy Tresidder Leg. Louella LeClair Leg. Robert Hayes EXCUSED: Leg. Michael Kunzwiler MEDIA: Andrew Poole,

More information

PUBLIC SAFETY MEETING PUBLIC SAFETY MINUTES FOR WEDNESDAY, December 5, 2017

PUBLIC SAFETY MEETING PUBLIC SAFETY MINUTES FOR WEDNESDAY, December 5, 2017 PUBLIC SAFETY MEETING PUBLIC SAFETY MINUTES FOR WEDNESDAY, December 5, 2017 Present: Marte Sauerbrey Dennis Mullen Ed Hollenbeck Dale Weston Bill Standinger Joy Bennett Gary Howard Mike Simmons Bob Williams

More information

ORDINANCE. ( SKNOCJC ) to revise the membership composition of the SKNOCJC, to provide relative to

ORDINANCE. ( SKNOCJC ) to revise the membership composition of the SKNOCJC, to provide relative to ORDINANCE NO. MAYOR COUNCIL SERIES CITY OF NEW ORLEANS CITY HALL: February, 0 CALENDAR NO. 0, BY: COUNCILMEMBER GUIDRY (BY REQUEST) AN ORDINANCE to amend and reordain Ordinance No., M.C.S., an ordinance

More information

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Members: Chairman Castellano, Legislators Nacerino & Tartaro Monday October 27, 2014 (Immediately Following

More information

SEVENTEENTH DAY GENESEE COUNTY LEGISLATURE

SEVENTEENTH DAY GENESEE COUNTY LEGISLATURE SEVENTEENTH DAY GENESEE COUNTY LEGISLATURE Wednesday, October 8, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, October 8, 2014 at 5:30PM at the Old Courthouse,

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag. TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, 2011 PRESENT: ALSO: Supervisor Hammond Councilman Viscio Councilman Stevens Councilwoman Nagengast Town Clerk Swain Highway Superintendent Salisbury Councilwoman

More information

CHAUTAUQUA COUNTY CHARTER

CHAUTAUQUA COUNTY CHARTER Article 1 GOVERNMENT OF CHAUTAUQUA COUNTY Section 1.00 Government of Chautauqua County Section 1.01 Purpose Section 1.02 Continued Status and Powers Section 1.03 Effect of Charter on State Laws Section

More information

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. County Manager Greg Martin led the Pledge of Allegiance.

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. County Manager Greg Martin led the Pledge of Allegiance. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioner s Room located on the lower level of the Bladen County Courthouse. The following members

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

COUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag.

COUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag. COUNTY BOARD PROCEEDINGS March 21, 2012 The County Board met in regular session at the Legislative Center Wednesday, March 21, 2012. The Chair called the meeting to order and the Clerk called the roll.

More information

LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT

LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT 1951 One Organization Meeting Setting Date Reso 80 12/12/51 Two Fixing Term of Chairman Reso 81 12/12/51 1952 One Limiting Term of Chairman

More information

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. Chism, Sr. Commissioner Van D. Turner, Jr., Chairman Pro

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland 21001 December 10, 2018, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER D. PLEDGE OF ALLEGIANCE TO THE FLAG

More information

CHAUTAUQUA COUNTY FIRE ADVISORY BOARD

CHAUTAUQUA COUNTY FIRE ADVISORY BOARD CHAUTAUQUA COUNTY FIRE ADVISORY BOARD Date Type of Meeting: 3/19/09 Fire Advisory Board (FAB) Monthly Meeting Chairperson: Larry Barter Attended by: Sign-in sheet available Location: Training Room 1 @

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013 CITY OF FLORENCE MINUTES OF CITY COUNCIL The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at 5:00 p.m., on Tuesday,. President

More information

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH 43567 MINUTES OF MEETING 1/14/2013 Call Meeting to Order 9:00:08 AM Pledge of Allegiance Opening

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

Organizational Meeting of the Town Board January 3, 2017

Organizational Meeting of the Town Board January 3, 2017 Organizational Meeting of the Town Board January 3, 2017 Supervisor Snow called the meeting to order with the pledge to the flag at 7:09 P.M. Present were Councilwoman Kathleen Stanton, Councilman Stevan

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

WHEREAS, Hal Kreter retired as the Director of Veterans Services Agency on August 30, 2012, and

WHEREAS, Hal Kreter retired as the Director of Veterans Services Agency on August 30, 2012, and RESOLUTION NO: APPOINTMENT/SALARY SCHEDULE AMENDMENT DSS/ DIRECTOR OF VETERANS SERVICES AGENCY- APPROVAL OF Legislator Lawrence offered the following resolution: WHEREAS, Hal Kreter retired as the Director

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M. COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, 2015 7:30 P.M. PLEDGE TO THE FLAG: Hon. Milagros Lecuona ROLL CALL: City Clerk APPOINTMENTS: 1. Communication from the Mayor in relation to the appointment

More information

ORLANDO, FLORIDA September 14, 2004

ORLANDO, FLORIDA September 14, 2004 ORLANDO, FLORIDA September 14, 2004 NON CONSENT ITEM 5 The School Board of Orange County, Florida, met in public hearing and regular meeting on Tuesday, September 14, 2004 at 5:39 pm. Present were: Berton

More information

II. Minutes of the Previous Meeting: MOTION by Vanstrom seconded by Peterson to approve the minutes of the October meeting.

II. Minutes of the Previous Meeting: MOTION by Vanstrom seconded by Peterson to approve the minutes of the October meeting. CHAUTAUQUA COUNTY SOIL & WATER CONSERVATION DISTRICT 220 Fluvanna Ave, Suite 600, Jamestown, NY 14701 District Board of Directors' Regular Meeting November 18, 2014 I. Meeting Called to Order: 8:00 A.M.

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

CHAPTER Senate Bill No. 1204

CHAPTER Senate Bill No. 1204 CHAPTER 2011-34 Senate Bill No. 1204 An act relating to joint legislative organizations; repealing ss. 11.511 and 11.513, F.S., relating to the Office of Program Policy Analysis and Government Accountability;

More information

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

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

More information

City of Beacon Council Agenda January 5, :00 PM

City of Beacon Council Agenda January 5, :00 PM City of Beacon 1 Municipal Plaza, Beacon, NY January 5, 2015-7:00 PM Call to Order Pledge of Allegiance Roll Call: Public Comment: Each speaker may have one opportunity to speak up to three minutes on

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013 29556 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Maturen, at

More information

AGENDA CONTINUED JANUARY 5, Appointments to the Fish and Wildlife Management Board

AGENDA CONTINUED JANUARY 5, Appointments to the Fish and Wildlife Management Board AGENDA CONTINUED JANUARY 5, 2017 RESOLUTIONS: No. 23 Authorization to Pay TAMCO January 2017 Invoice No. 24 No. 25 No. 26 No. 27 No. 28 No. 29 No. 30 No. 31 No. 32 No. 33 No. 34 No. 35 Appointments to

More information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

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

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I The following By-Laws shall be used for the governing of the Delta Region in conjunction with the Charter of the Delta Region

More information

2015 California Public Resource Code Division 9

2015 California Public Resource Code Division 9 2015 California Public Resource Code Governing Legislation of California Resource Conservation Districts Distributed By: Department of Conservation Division of Land Resource Protection RCD Assistance Program

More information

CAUSE NO PC IN PROBATE COURT ENVIRONMENTAL QUALITY, Plaintiff,

CAUSE NO PC IN PROBATE COURT ENVIRONMENTAL QUALITY, Plaintiff, Submitted on: 11/21/2014 4:16:11 PM CAUSE NO. 2013-PC-3848 E-FILED IN MATTERS PROBATE Accepted: 11/24/2014 9:55:48 AM GERARD RICKHOFF CLERK PROBATE COURTS BEXAR COUNTY, TEXAS BY: Jennifer Delgado TEXAS

More information

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Agenda -Page 2 Mental Health Board *6 pm Location: Community

More information

Columbia County Board of County Commissioners. October 03, 2013

Columbia County Board of County Commissioners. October 03, 2013 Columbia County Board of County Commissioners Minutes of October 03, 2013 The Columbia County Board of County Commissioners met in a regular meeting at the School Board Administrative Complex at 5:30 p.m.

More information

I. CALL TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE. CITIZENS COMMENTS (Maximum of 2 minutes per citizen; 30 minutes total)

I. CALL TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE. CITIZENS COMMENTS (Maximum of 2 minutes per citizen; 30 minutes total) AGENDA DARLINGTON COUNTY COUNCIL OCTOBER 6, 2014 6 p.m. Courthouse Annex/EMS Building 1625 Harry Byrd Highway (Hwy. 151) Darlington, SC 29532 843-398-4100 www.darcosc.com PUBLIC HEARINGS Ordinance No.

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, December 7, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

FOURTH SPECIAL SESSION DECEMBER 30, 2013

FOURTH SPECIAL SESSION DECEMBER 30, 2013 2013 FOURTH SPECIAL SESSION DECEMBER 30, 2013 The Board convened at 12:30 P.M. in the Supervisors Chambers at the Court House, Lake Pleasant, New York, with the Chairman, William G. Farber presiding. Mr.

More information

CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR

CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR AGREEMENT made this 12th day of February 2013 by and between the Dracut Housing Authority,

More information

WISCONSIN EMERGENCY MANAGEMENT ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

WISCONSIN EMERGENCY MANAGEMENT ASSOCIATION, INC. CONSTITUTION AND BY-LAWS WISCONSIN EMERGENCY MANAGEMENT ASSOCIATION, INC. CONSTITUTION AND BY-LAWS 1 As Proposed by the Constitution and By-Laws Committee February 9, 1982 Approved at the Board of Directors Meeting On March 18,

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at

More information

Chautauqua County Board of Elections School Board Election May 15, 2018

Chautauqua County Board of Elections School Board Election May 15, 2018 Vote for any THREE BEMUS POINT CENTRAL BOARD MEMBERS Margaret L. Spence John F. Novotny Shawn M. Hricko PROPOSITION 1 PROPOSITION 2 BROCTON CENTRAL SCHOOL BOARD MEMBER Beth Jagoda Melissa Seavy Robert

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2015-SC-09 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 NOVEMBER 10, 2015 12:30 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 257

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 257 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW 2017-57 SENATE BILL 257 AN ACT TO MAKE BASE BUDGET APPROPRIATIONS FOR CURRENT OPERATIONS OF STATE DEPARTMENTS, INSTITUTIONS, AND AGENCIES, AND

More information

David Hoffman Jerry Oley Dan Donahue. A quorum being present, the Board proceeded to conduct business.

David Hoffman Jerry Oley Dan Donahue. A quorum being present, the Board proceeded to conduct business. Page 1 I. CALL TO ORDER A regular meeting of the Monroe County Board of Commissioners was held in the Board Chambers in the City of Monroe on Tuesday, ; the meeting was called to order by Chairman Lievens

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 25, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 25, 2016 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 25, 2016 Minutes for Approval: January 4, 2016. A Special Public Works Committee Meeting will be held following

More information

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

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

More information

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016 MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016 The Board of Trustees of the Village of Chestnut Ridge convened in regular session on February 18, 2016 at the Village Hall,

More information

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL TUESDAY, MAY 23, 2017 SENATE JOURNAL, TUESDAY, MAY 23, 2017 407 FIFTY-THIRD DAY Senate Chamber, Columbus, Ohio Tuesday, May 23, 2017,

More information

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM:

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM: January 8, 2018 1 The re-organizational meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

WAYS AND MEANS AGENDA August 14, 2017

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

More information

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California

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

TOWNSHIP OF LITTLE FALLS

TOWNSHIP OF LITTLE FALLS This presentation provides the reader with the structure and statutory workings of the Optional Municipal Charter Law That Law provides the statutory guidance under which the Township operates. The purpose

More information

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

Recording Secretary, Laura S. Greenwood, Town Clerk

Recording Secretary, Laura S. Greenwood, Town Clerk At a special board meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 11 th day of January, 2017 at 5:30 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE UNION COUNTY COUNCIL TUESDAY, AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE Present: Chairman Frank Hart, Vice-Chairman Tommy Ford, Councilwoman Joan Little, Councilman Ralph Tucker, Councilman

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-SC-03 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 JULY 30, 2014 1:15 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who

More information

COUNTY OF OSWEGO STRATEGIC PLANNING AND GOVERNMENT COMMITTEE

COUNTY OF OSWEGO STRATEGIC PLANNING AND GOVERNMENT COMMITTEE COUNTY OF OSWEGO STRATEGIC PLANNING AND GOVERNMENT COMMITTEE October 24, 2011 10:00 a.m. County Office Building, Oswego, NY 4 th Floor Conference Room E PRESENT: Leg. Milferd Potter, Chair Leg. Robert

More information

CONSTITUTION PREAMBLE

CONSTITUTION PREAMBLE CONSTITUTION PREAMBLE Wishing to secure for the pleasure and benefit of an association of persons commonly interested in Amateur Radio, we do constitute ourselves as a non-profit organization and enact

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-sc-04 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 AUGUST 12, 2014 3:00 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who

More information

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: 1. Approval of Minutes - December 20, 2017 - January 8, 2018 2. County Historian-Craig Braack - Monthly Report RESOURCE MANAGEMENT COMMITTEE AGENDA January 17, 2018 3. Scott Torrey, Soil & Water Conservation

More information

Commissioners Minutes August 28, 2012 Those in Attendance: Roll Call: Approval of the Agenda Approval of the Minutes: Correspondence

Commissioners Minutes August 28, 2012 Those in Attendance: Roll Call: Approval of the Agenda Approval of the Minutes: Correspondence Commissioners Minutes August 28, 2012 Those in Attendance: Kristi Ditz Angi Keller Michelle Lander Tyler Cotherman Twila Rifenberrick Donna Reinsel Becky Hetrick Kay Rupert Scott Seeley Randall Stahlman

More information

-RICHARDSON COUNTY BOARD OF COMMISSIONERS NOVEMBER 7, 2017

-RICHARDSON COUNTY BOARD OF COMMISSIONERS NOVEMBER 7, 2017 -RICHARDSON COUNTY BOARD OF COMMISSIONERS NOVEMBER 7, 2017 CALL TO ORDER The regular meeting of the Richardson County Board of Commissioners was called to order by Chairman Sickel at 9:00 a.m. on Tuesday,

More information

SELECT BOARD MEETING MINUTES JULY 9, 2018 at 6:30pm TOWN HALL, SELECT BOARD CONFERENCE ROOM

SELECT BOARD MEETING MINUTES JULY 9, 2018 at 6:30pm TOWN HALL, SELECT BOARD CONFERENCE ROOM SELECT BOARD MEETING MINUTES JULY 9, 2018 at 6:30pm TOWN HALL, SELECT BOARD CONFERENCE ROOM CALL TO ORDER/OPENING Chairwoman Provencher called the meeting to order at 6:30pm. Chair Dianna Provencher, Vice

More information

MINUTES OF A REGULAR MEETING OF THE BOSTON REDEVELOPMENT AUTHORITY HELD ON APRIL 22, 1959

MINUTES OF A REGULAR MEETING OF THE BOSTON REDEVELOPMENT AUTHORITY HELD ON APRIL 22, 1959 MINUTES OF A REGULAR MEETING OF THE BOSTON REDEVELOPMENT AUTHORITY HELD ON APRIL 22, 1959 The Members of the Boston Redevelopment Authority met in regular session at the offices of the Authority, Room

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Jason J. Sarnoski, Freeholder Director Telephone : 908-475-6500

More information