Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Size: px
Start display at page:

Download "Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING"

Transcription

1 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 Phone: AGENDA REGULAR BOARD MEETING July 13, 2017 Location: Ontario County Safety Training Facility 2914 County Road 48 Town of Hopewell Canandaigua, NY At 6:30 P.M 1 st PUBLIC HEARING to consider all matters relevant to Local Law No. 3 (Intro.) of 2017 entitled Creating the Position of Deputy Director of Human Resources and Abolishing the Position of Director of Employee Relations Discussion. Public Hearing Closed. 2 nd PUBLIC HEARING to consider all matters relevant to Local Law No. 4 (Intro.) of 2017 entitled Applying the Management Compensation Program to Certain County Officers Appointed for Definite Terms for the Year Discussion. Public Hearing Closed. led by Supervisor VanBortel Board of Supervisors Meeting Agenda July 13, P a g e

2 Minutes of the preceding session shall be approved without being read, unless the reading thereof is called for by a Member of the Board - - the minutes are available for review in the Supervisors' Committee Room. 1. Resolution of Sympathy Joshua P. Shaver Public Safety 2. Casella Scholarships Presentation 3. County Administrator Krause Shared Services Public Hearing Update COMMUNICATIONS and REPORTS ON FILE WITH THE CLERK S OFFICE: 4. Copies received of minutes of meetings held as follows: a. Health & Human Services held June 12, b. Public Works held June 12, c. Planning & Environmental Quality June 12, Presentation of Local Law No. 5 (Intro.) of 2017 entitled A Local Law of the Board of Supervisors of the County of Ontario, Repealing the Wireless Communications Surcharge Authorized by Article Six of County Law of the State of New York; and Imposing the Wireless Communications Surcharges Pursuant to the Authority of Tax Law 186-G. 6. Presentation of Local Law No. 6 (Intro.) of 2017 entitled The Ontario County Room Occupancy Tax Law. 7. Communications from NYSAC regarding the County Home Rule Sales Tax Authority. 8. A final site visit report regarding fiscal monitoring received from New York State Homeland Security and Emergency Services. 9. Notices of obligational authority received from the New York State Department of Labor for: a. Title I-B Youth Programs b. Transfer from dislocated worker to adult funds c. Adult and dislocated worker programs 10. Notice that National Grid is requesting an increase in its electric and gas delivery rates and public hearings that will be held received by the New York State Department of Public Service. 11. Notification of approval of the expanded in-home services for the elderly program (EISEP), the community services for the elderly program (CSE), the wellness in nutrition program (WIN), the congregate services initiative (CSI), the state transportation program, the state caregiver resource center (CRC), and the health insurance information counseling and assistance program (HICAP). Board of Supervisors Meeting Agenda July 13, P a g e

3 12. Notice that funding for the Indigent Parolee Program (IPP) was included in the State budget and will be available to reimburse counties from April 1, 2017 to March 31, 2018 received from the New York State Division of Criminal Justice Services. 13. Certification received from the State Comptroller s Office approving the allocation of sales and compensating use taxes agreement between the county and the cities of Canandaigua and Geneva. 14. Notice of Public Hearing being held on July 10, 2017 by the City of Geneva Industrial Development Agency regarding Agro Technologies, Inc. 15. Notice of Public Hearing being held on July 11, 2017 by the Town of Naples regarding a Local Law creating regulations for ground mounted solar collectors. 16. A thank you letter received from Casella scholarship recipient Amy Jones. 17. Hand out from the Governor s Geneva revitalization funding presentation. REPORTS OF SPECIAL COMMITTEES: REPORTS OF STANDING COMMITTEES: RESOLUTIONS: 18. Authorizing an Agreement with Usherwood Office Technology, Inc to Lease a New Copy Machine Governmental Operations & Insurance 19. Authorization to Accept Grant Funding - Ontario County Department of Records, Achieves and Information Services Governmental Operations & Insurance 20. Authorization: Extension Agreement esolutions, Inc. Health & Human Services 21. Authorization: Agreement between Roberts Wesleyan College and Ontario County Mental Health for Social Work Student Intern Health & Human Services 22. Authorization: Amendment Agreement, Deborah Hall, PHD, Ontario County Mental Health Health & Human Services 23. Fixing Date and Notice for the Public Hearing on Local Law No. 6 (Intro.) 2017 Planning & Environmental Quality 24. Authorization to File an Application for State Assistance from the Household Hazardous Waste (HHW) State Assistance Program and Signing of the Associated State Master Grant Contract under the Appropriate Laws of New York State Planning & Environmental Quality Board of Supervisors Meeting Agenda July 13, P a g e

4 25. Authorization to Apply for Water Quality Improvement Grant for the FLCC Water Quality, Flood Resiliency, and Habitat Enhancement Project Planning & Environmental Quality 26. Ontario County Landfill Authorization for Construction Activities Planning & Environmental Quality 27. Fixing Date and Notice for the Public Hearing on Local Law No. 5 (Intro.) 2017 Public Safety 28. Capital Project No , Approval of Contract with Harris Corporation for Development of Mary Street 700 MHZ Deployment and City of Canandaigua Coverage Analysis Study, Mary Street 700 MHZ Project Public Safety 29. Capital Project No , Approval of Professional Consulting Services Contract - Federal Engineering, Inc., Mary Street 700 MHZ Project Public Safety 30. Intermunicipal Cooperation Agreement for Enhanced Court Security Services with Town of Farmington Public Safety 31. Intermunicipal Cooperation Agreement for Enhanced Court Security Services with Town of Canandaigua Public Safety Agreement for Ignition Interlock Enforcement Project and Canandaigua City Police for Overtime Reimbursement Public Safety Agreement for Ignition Interlock Enforcement Project and Geneva City Police for Overtime Reimbursement Public Safety 34. Authorization to Apply for a Grant from the New York State Governor s Traffic Safety Committee Public Safety 35. Authorization to Accept Additional Grant Funds from the New York State STOP-DWI Foundation to Supplement Existing Funding for DWI Crackdown Special Patrols and Drug Recognition Expert Overtime Callouts CFDA # Public Safety 36. Re-Appointment to Ontario County Fire Advisory Board Public Safety 37. Authorization to Contract with FLCC Foundation, Inc. for Funding of FLCC Athletic Fields Renovation Project Public Works 38. Establish Capital Project No as the FLCC Athletic Fields Upgrade Project and Award of Consultant Contract Public Works Board of Supervisors Meeting Agenda July 13, P a g e

5 39. Capital Project No Authorization to Contract with W.S. Design Corp. for Wayfinding Signs (B17054) and Budget Transfer 2015 FLCC Capital Maintenance Project Public Works 40. Initiating SEQR Process, Setting Public Hearing Date and Establishing Lead Agency Intent, for the CMAC Improvements Project Public Works 41. Capital Project No , Space Utilization and Reallocation Project Phase III Ontario County Court House, Budget Transfer Public Works 42. Capital Project No , County Road 42 Preventive Maintenance Acceptance of Supplemental Agreement #3 to New York State Revenue Contract, Department of Public Works Public Works 43. Capital Project No , Federally Aided Bridge Painting Project Acceptance of Supplemental Agreement #3 to New York State Revenue Contract, Department of Public Works Public Works 44. Authorize No-Cost Time Extension SWBR Architecture, Engineering & Landscape Architecture, PC, Roof Evaluation of all County Owned Buildings and Design of Roof & Wall Repairs at 212 Saltonstall Street, Department of Public Works Bureau of Buildings & Grounds Public Works 45. Contract for Professional Engineering Services, McFarland Johnson, Central Storage Facility Department of Public Works Buildings & Grounds Public Works 46. Authorization to Renew Quote for Fire Extinguisher Services Department of Public Works Public Works 47. Renewal of Bid for On-Demand As-Needed Roof Repair Work Department of Public Works Public Works 48. Authorization to Renew Bid to Purchase and Install Replacement Floor Coverings Department of Public Works Buildings & Grounds Public Works 49. Authorization to Reject Bid for Exterior Window Cleaning, Department of Public Works Buildings & Grounds, Finger Lakes Community College Public Works 50. Approval of Purchase Offer and Acquisition of Property Department of Public Works Public Works/ Ways and Means 51. Reconstituting Ontario County s Deferred Compensation Committee Ways and Means 52. Designation of ADA, Affirmative Action, and Equal Employment Opportunity Coordinator Ways and Means Board of Supervisors Meeting Agenda July 13, P a g e

6 53. Memorandum of Agreement , Ontario County General Unit, C.S.E.A Ways and Means 54. Salary Adjustment Matthew Turetsky Public Defender s Office Ways and Means 55. Creation/Abolishment of Positions Department of Human Resources Ways and Means Standard Work Days for Elected and Appointed Officials for Retirement Purposes Ways and Means 57. Motion to Adopt Local Law No. 3 (Intro.) of 2017 Ways and Means 58. Motion to Adopt Local Law No. 4 (Intro.) of 2017 Ways and Means 59. Reappointment of Debra S. Gierman, Purchasing Director Ways and Means UNFINISHED BUSINESS: ADJOURNMENT: Board of Supervisors Meeting Agenda July 13, P a g e

7 ONTARIO COUNTY BOARD OF SUPERVISORS BOARD MEETING - ADDENDUM COMMUNICATIONS ON FILE WITH THE CLERK OF THE BOARD: 1. Certification of inclusion of predominantly viable agricultural land as proposed received by the New York State Agriculture and Markets. 2. Preliminary budget for the 2018 calendar year received from Genesee/Finger Lakes Regional Planning Council. Referred to Planning & Environmental Quality Committee 3. Minutes from the Shared Services Public Hearings held on July 6, 2017 at the Victor Town Hall, the Safety Training Facility, and the FLCC Geneva Campus Center. 4. Letter of Resignation, dated July 13, 2017, from the position of Ontario County Democratic Election Commissioner received from Mary Q. Salotti. 5. Letter of Resignation, dated July 12, 2017, from the position of Geneva City Supervisor, Wards 3 & 4, received from Supervisor Charles Evangelista. 6. NYS State Board of Elections, Election Commissioner Certification recommending Charles M. Evangelista for appointment to the Office of Ontario County Democratic Commissioner of Elections to serve the remainder of the unexpired term of office; until December 31, RESOLUTIONS: (Requires Waiver of the Rules) 7. Appointment of Charles M. Evangelista Commissioner of Elections Governmental Operations & Insurance APPOINTMENT OF CHARLES M. EVANGELISTA COMMISSIONER OF ELECTIONS WHEREAS, The Ontario County Democratic Committee has filed with this Board a certificate recommending the appointment of Charles M. Evangelista as Commissioner of Elections for the County of Ontario; now, therefore, be it RESOLVED, That the recommendation of said Committee be accepted and that Mr. Evangelista be appointed Commissioner of Elections to fill the unexpired term commencing July 31, 2017, through December 31, 2018; and further RESOLVED, The 2017 salary for said position be and hereby is $74,484; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the County Clerk, and Mr. Evangelista. Board of Supervisors Meeting Addendum Page 1 of 1 July 13, 2017

8 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO RESOLUTION OF SYMPATHY JOSHUA P. SHAVER WHEREAS, This Board of Supervisors was saddened to learn from Sheriff Povero of the recent and untimely death of Correction Officer Joshua P. Shaver; and WHEREAS, Correction Officer Shaver served Ontario County and the Office of Sheriff faithfully and diligently as a Correction Officer for over seven years until the time of his death; and WHEREAS, Joshua P. Shaver was a professional officer who dedicated his career to the safe and constitutional operation of the Ontario County Jail and to public safety in general in Ontario County; and WHEREAS, Joshua P. Shaver has passed away due to injuries sustained in a motor vehicle crash at age thirty-five; and WHEREAS, This Board of Supervisors wishes to express its sorrow in the loss of a very valued employee and respected individual; now, therefore, be it RESOLVED, That this Board of Supervisors, on behalf of its members, both past and present, mourns the death of Correction Officer Joshua P. Shaver and extends its sympathy to his family; and further RESOLVED, That this resolution be included in the minutes of this Board and a copy sent to his family.

9 Supervisor Gallahan offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZING AN AGREEMENT WITH USHERWOOD OFFICE TECHNOLOGY, INC. TO LEASE A NEW COPY MACHINE WHEREAS, The Ontario County Department of Record and Archives and Information Services ( RAIMS ) is in need of an updated copy machine and has sought to find a copy machine with a less expensive monthly payment; and WHEREAS, Usherwood Office Technology, Inc. ( Usherwood ) proposes a lease of a new Xerox copy machine (Model #5335), 2000 black and white copies and consumable supplies for prints at an amount not to exceed $ per month for a term of sixty (60) months (collectively Usherwood s Proposal ); and WHEREAS, RAIMS has sufficient funds in account A1460E4662 to pay for Usherwood s Proposal, which is lower than the present monthly service; and WHEREAS, The Governmental Operations and Insurance Committee recommends Usherwood s proposal to the Board of Supervisors; now, therefore, be it RESOLVED, That upon review and approval of the County Attorney as to form, this Board of Supervisors hereby accepts Usherwood s Proposal to begin August 1, 2017; and further RESOLVED, That the County Administer is hereby authorized to execute any and all documents necessary to effectuate the purpose of this Resolution; and further RESOLVED, That certified copies of this Resolution be sent by the Clerk of this Board, to Usherwood Office Technology, Inc., 2595 Brighton Henrietta Town Line Rd., Rochester, NY

10 Supervisor Gallahan offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO ACCEPT GRANT FUNDING ONTARIO COUNTY DEPARTMENT OF RECORDS, ARCHIVES AND INFORMATION SERVICES WHEREAS, The New York State Education Department approved project number for the digitization of 7 historical records series that include County Court Records ; and Sheriff s Criminal records ; and WHEREAS, The funding source for this project is the Local Government Records Management Improvement FUND (LGRMIF) in the amount of $63,020.00; and WHEREAS, The funding dates of the project is July 2017-June 30, 2018; and WHEREAS, The County will receive an initial 50% and another 40% as needed and the final 10% after the final report; and WHEREAS, The Government Operations and Insurance Committee and the Ways and Means Committee recommend adoption of this resolution to accept the grant; now; therefore, be it RESOLVED, That the Ontario County Board of Supervisors authorized the Ontario County Records Center to accept this funding for this grant year; and further RESOLVED, That the Record and Archives budget be amended by the Finance Department to reflect of these grant monies; and further and further RESOLVED, That the following budget transfer for the 2017 budget is hereby approved: A E 4530 AGENCY CONTRACTS + 63, A R 3060 RECORDS MANAGEMENT + 63, RESOLVED, That the Ontario County Department of Finance is Authorized to make all necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That any unspent grant funds relating to this grant be carried forward to the future budget years; and further RESOLVED, That the County Administrator or her designee is authorized to sign the contract agreement with the State Education Department; and further RESOLVED, That copies of this resolution be sent to RAIMS by the Clerk of this Board.

11 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION: EXTENSION AGREEMENT esolutions, INC. WHEREAS, Resolution No: authorized a contract with esolutions, INC., an e-commerce enabling organization; and WHEREAS, Their services enabling access to applications for claims submissions, status inquiries and remittance advice information continues to be needed by the Ontario County Mental Health Clinic, and WHEREAS, esolutions, INC., is willing to extend the contract for a term of one year, effective July 1, 2017, through June 30, 2018, at a cost not to exceed $1,450; and WHEREAS, The Health and Human Services Committee has reviewed and recommends the extension of this agreement for which funds have been budgeted; now, therefore, be it RESOLVED, That the County Administrator be, and hereby is, authorized to sign the agreement on behalf of the Ontario County Board of Supervisors upon review and approval of the County Attorney as to form; and further Board. RESOLVED, That certified copies of this resolution be kept on file by the Clerk of this

12 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION: AGREEMENT BETWEEN ROBERTS WESLEYAN COLLEGE AND ONTARIO COUNTY MENTAL HEALTH FOR SOCIAL WORK STUDENT INTERN WHEREAS, It is desirable to provide opportunities for neighboring colleges and universities and Ontario County Mental Health to work collaboratively to develop the professional skills of Social Work; and WHEREAS, It is mutually beneficial to both parties and to the residents of Ontario County who are served by interns; and WHEREAS, The Ontario County Mental Health Department is willing to provide clinical training experiences for Social Work students working on their Master s Degree; and WHEREAS, The Health and Human Services Committee recommends an agreement to reestablish the student placement program between the two agencies; now, therefore, be it RESOLVED, That upon review and approval of the County Attorney as to form, t the County Administrator be, and hereby is, authorized and directed to sign the student placement agreement.

13 Supervisor Hilton offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION: AMENDMENT AGREEMENT DEBORAH HALL, PHD ONTARIO COUNTY MENTAL HEALTH WHEREAS, Resolution No authorized a contract with Deborah Hall, PhD for Psychological Consultation Services; and WHEREAS, There is a need for additional services for 2017; and WHEREAS, Deborah Hall, PhD is willing to provide the needed additional services at an additional cost of $4,000; and WHEREAS, Funding for the additional services is available in the current budget; and WHEREAS, Health and Human Services Committee has reviewed and recommends acceptance of a contract amendment with Deborah Hall, PhD; now, therefore, be it RESOLVED, That this Board of Supervisors approves the contract amendment with Deborah Hall, PhD for an additional amount of $4,000 for a total contract amount not to exceed $8,900 upon review and approval of the County Attorney as to form; and further RESOLVED, That the County Administrator is authorized to sign the necessary agreement with Deborah Hall, PhD in acceptance of this amendment; and further RESOLVED, That certified copies of this resolution be transmitted by the Clerk of this Board to Deborah Hall, PhD, 122 Chadbourn Rd, Rochester, NY

14 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO FIXING DATE AND NOTICE FOR THE PUBLIC HEARING ON LOCAL LAW NO. 6 (INTRO.) 2017 WHEREAS, There has been presented and introduced at a meeting of this Board held on July 13, 2017, a proposed local law entitled " The Ontario County Room Occupancy Tax Law"; now, therefore, be it RESOLVED, That a public hearing shall be held on Aug 3, 2017, at 6:30 P.M. at the Supervisors' Chambers, interim location Ontario County Safety Training Facility, 2914 County Road 48, Canandaigua, New York; and further RESOLVED, That at least five days' notice of such hearing shall be given by the Clerk of this Board by the due posting thereof upon the Supervisors' bulletin board at 20 Ontario Street, Canandaigua, New York, and by publishing such notice at least once in the official newspapers of the County.

15 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO FILE AN APPLICATION FOR STATE ASSISTANCE FROM THE HOUSEHOLD HAZARDOUS WASTE (HHW) STATE ASSISTANCE PROGRAM AND SIGNING OF THE ASSOCIATED STATE MASTER GRANT CONTRACT UNDER THE APPROPRIATE LAWS OF NEW YORK STATE programs; and WHEREAS, The State of New York provides financial aid for household hazardous waste WHEREAS, Ontario County has examined and duly considered the applicable laws of the State of New York and deems it to be in the public interest and benefit to file an application under these laws; and WHEREAS, It is necessary that a Contract by and between THE PEOPLE OF THE STATE OF NEW YORK, herein called the STATE, and Ontario County be executed for such STATE Aid; and WHEREAS, The Planning and Environmental Quality and Ways and Means Committees recommend submittal of the grant application and execution of an associated contract with the State; now, therefore, be it RESOLVED, That the filing of an application in the form required by the State of New York in conformity with the applicable laws of the State of New York including all understanding and assurances contained in said application is hereby authorized; and further RESOLVED, That the County Administrator or her designee is directed and authorized as the official representative of Ontario County to act in connection with the application, to sign the resulting contract if said application is approved by the state; and to provide such additional information as may be required; and further RESOLVED, That Ontario County agrees that it will fund the entire cost of said household hazardous waste program and will be reimbursed by the State for share of such costs as indicated in the contract; and further RESOLVED, That two (2) Certified Copies of this resolution be prepared and sent to the New York State Department of Environmental Conservation together with a complete application; and further RESOLVED, That this resolution shall take effect immediately.

16 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO APPLY FOR WATER QUALITY IMPROVEMENT GRANT FOR THE FLCC WATER QUALITY, FLOOD RESILIENCY, AND HABITAT ENHANCEMENT PROJECT WHEREAS, The New York State Department of Environmental Conservation has announced it is accepting applications for round 14 of the Water Quality Improvement Project (WQIP) Grant Program through the New York State Consolidated Funding Application (CFA) process; and WHEREAS, The New York State Department of State has announced it is accepting application for Environmental Protection Fund/Local Waterfront Revitalization Grants (EPF LWRP) through the CFA; and WHEREAS, The New York State Environmental Facilities Corporation has announced it is accepting applications for Green Infrastructure Grant Program (GIGP) Grants through the CFA; and WHEREAS, Fall Brook is a tributary of Canandaigua Lake and flows through the main FLCC Campus in the Towns of Hopewell and Canandaigua; and WHEREAS, The Canandaigua Lake Watershed Manager has documented the poor water quality and high sediment load of the water in Fall Brook during significant storm events; and WHEREAS, The Canandaigua Lake Watershed Council through the Canandaigua Lake Watershed Manager has approached Finger Lakes Community College (FLCC) and Ontario County with a concept plan for conveying a portion of the flow from Fall Brook during storm events in order to reduce the sediment load of the stream during such events and to provide temporary storm water storage, water quality treatment, and a regulated discharge back into Fall Brook, hereinafter collectively referred to as the FLCC Water Quality, Flood Resiliency, and Habitat Enhancement Project ; and WHEREAS, The Canandaigua Lake Watershed Council has retained Barton and Loguidice Engineers to further develop a concept plan and cost estimate for said project by July 10, 2017; and WHEREAS, Maintaining and improving the water quality in Canandaigua Lake is important because of the lake s role in the quality of life of County residents because of its value as a drinking water resource, a recreational resource, and a tourist draw; and

17 WHEREAS, The portion of the FLCC Campus impacted contains wetlands and trails that will be improved as part of this project, and said areas are not good candidates for future building construction; and WHEREAS, The Canandaigua Lake Watershed Council has requested the County of Ontario, as a municipal entity eligible to submit a Consolidated Funding Application, submit an application seeking funds from WQIP, EPF LWRP, GIGP for said project; and WHEREAS, A Twenty Five Percent (25%) local contribution (or match) is required for a round 14 WQIP grant, and said local contribution can be provided as a combination of cash and/or in-kind services through multiple partners including the Canandaigua Lake Watershed Council, Watershed Association, FLCC Conservation Department, FLCC Building and Grounds, student volunteers, and Ontario County Highway; and WHEREAS, A Twenty Five Percent (25%) local contribution (or match) is required for a EPF LWRP grant, and said local contribution can be provided as a combination of cash and/or inkind services, including the value of approximately 16 acres of the FLCC Campus that would be impacted by the proposed project and through contributions from multiple partners including the Canandaigua Lake Watershed Council, Watershed Association, FLCC Conservation Department, FLCC Building and Grounds, student volunteers, and Ontario County Highway; and WHEREAS, A Ten to Sixty Percent (10-60%) state and local contribution (or match) is required for a GIGP grant, and said state and local contribution can be provided as a combination of cash and/or in-kind services through multiple partners including the Canandaigua Lake Watershed Council, Watershed Association, FLCC Conservation Department, FLCC Building and Grounds, student volunteers, and Ontario County Highway; and WHEREAS, Applications through the CFA process are due at 4:00 p.m. on July 28, 2017; and WHEREAS, The Planning and Environmental Quality Committee, Public Works Committee, and Ways and Means Committee recommend adoption of this resolution; now, therefore, be it RESOLVED, That the County Board of Supervisors authorizes and directs the Director of Planning to sign and submit a Consolidated Funding Application for the FLCC Water Quality, Flood Resiliency, and Habitat Enhancement Project for round 14 WQIP, EPF LWRP, and GIGP funding sources for a project cost not to exceed Three Hundred Fifty Thousand Dollars

18 ($350,000.00); and further RESOLVED, That the Director of Planning shall work with the Canandaigua Lake Watershed Manager to finalize the components of the required local share and report back to the committees of this Board on the final anticipated project costs included in said grant application and utilizing the value of land and in-kind contributions to the maximum extent practical to meet the local match requirements of said grants.

19 Supervisor Singer offered the following resolution and moved its adoption: RESOLUTION NO ONTARIO COUNTY LANDFILL AUTHORIZATION FOR CONSTRUCTION ACTIVITIES WHEREAS, In November of 2003, Ontario County ("the County") and Casella Waste Services of Ontario, LLC, a New York limited liability corporation and successor in interest of New England Waste Services of N.Y., Inc. and Casella Waste Systems, Inc., a Delaware corporation (collectively "Casella") entered into an Operation, Management and Lease Agreement, as amended by the December 21, 2007, Restated First Amendment to the Ontario County Operation, Management & Lease Agreement (together comprising the "OMLA"); and WHEREAS, Pursuant to the terms and conditions of the OMLA, Casella operates the Ontario County Landfill (the "Landfill"), located in Ontario County, New York, which property and facility is owned by the County; and WHEREAS, Section 3.6(g) of the OMLA provides for Landfill operation during certain enumerated hours on Monday through Saturday; and WHEREAS, The Board has previously authorized construction to occur on Sundays though such authorization period expired on January 1, 2017; and WHEREAS, To make up for delays caused by inclement weather, Casella has requested Board authorization to engage in landfill construction on Sundays through December 31, 2017; and WHEREAS, During the course of such construction, Casella has agreed that backup alarms on equipment and vehicles used for this construction work will be changed to quieter ones, and they will otherwise reasonably endeavor to control noise emanating from the Landfill during such construction work; and WHEREAS, On June 20, 2017, the Town of Seneca's Town Board unanimously approved allowing Casella to engage in landfill construction as described above, on Sundays through December 31, 2017; and WHEREAS, The Planning and Environmental Quality Committee has reviewed and recommends adoption of this resolution; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors hereby authorizes Casella to engage in construction at the Landfill on Sundays, from July 16, 2017, to December 31, 2017,

20 between the hours of 7:00 a.m. and 5:00 p.m., so long as backup alarms on equipment and vehicles used for this construction work will be changed to quieter ones, and Casella will otherwise reasonably endeavor to control noise emanating from the Landfill during such construction work; and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to Casella.

21 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO FIXING DATE AND NOTICE FOR THE PUBLIC HEARING ON LOCAL LAW NO. 5 (INTRO.) 2017 WHEREAS, There has been introduced at a meeting of this Board held on July 13, 2017, a proposed local law entitled A local law of the Board of Supervisors of the County of Ontario, repealing the wireless communications surcharge authorized by Article Six of the County Law of the State of New York; and imposing the wireless communications surcharges pursuant to the authority of Tax Law 186-g. ; now, therefore, be it RESOLVED, That a public hearing shall be held on August 3, 2017, at 6:30 p.m. at the Supervisors' Chambers, interim location Ontario County Safety Training Facility, County Road 48, Canandaigua, New York; and further RESOLVED, That at least five days' notice of such hearing shall be given by the Clerk of this Board by the due posting thereof upon the Supervisors' bulletin board at the Ontario County Court House, and by publishing such notice at least once in the official newspapers of the County.

22 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO CAPITAL PROJECT NO APPROVAL OF CONTRACT WITH HARRIS CORPORATION FOR DEVELOPMENT OF MARY STREET 700 MHZ DEPLOYMENT AND CITY OF CANANDAIGUA COVERAGE ANALYSIS STUDY MARY STREET 700 MHZ CAPITAL PROJECT WHEREAS, Resolution No created Capital Project No. 10 of 2017 as Mary Street 700 MHz Capital Project; and WHEREAS, Said Capital Project is fully funded by a grant from the New York State Division of Homeland Security and Emergency Services; and WHEREAS, The grant funding will be used; for the build out of the existing Mary Street site to deploy 700 MHz equipment as contemplated in the County s Capital Improvement Plan, to conduct a feasibility study related to 700 MHz system coverage in the City of Canandaigua, and replace Uninterruptable Power Supply (UPS) batteries at existing County radio communications tower sites; and WHEREAS, Harris Corporation, RF Communications Division, 1680 University Avenue, Rochester, NY 14610, (hereinafter referred to as Harris ) has provided a proposal dated May 16, 2017, to supply and install the requisite 700 MHz system equipment at the Mary Street tower location at a cost not to exceed Six Hundred Thousand Dollars ($600,000.00) a copy of which is on file with the Clerk of this Board; and WHEREAS, Harris has also provided a proposal dated May 15, 2017, to conduct a 700 MHz coverage analysis and feasibility study within the City of Canandaigua at a cost not to exceed Thirty Six Thousand Dollars ($36,000.00) a copy of which is on file with the Clerk of this Board; and WHEREAS, The above referenced proposals were provided based on New York State Contract pricing; and WHEREAS, Sufficient funds exists within the Capital Project; and WHEREAS, The Public Safety Committee has reviewed and recommends adoption of this resolution; now, therefore, be it

23 RESOLVED, That upon review and approval of the County Attorney as to form, the Board of Supervisors hereby approves an agreement with Harris for a term expiring December 31, 2018, at a cost not to exceed Six Hundred Thirty Six Thousand Dollars ($636,000.00); and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute a contract with Harris in the amount of Six Hundred Thirty Six Thousand Dollars ($636,000.00); and further RESOLVED, That the Department of Finance is authorized to make all necessary budgetary and accounting entries to effect the intent of this resolution for a total project budget of Seven Hundred Sixteen Thousand One Hundred Forty Three Dollars ($716,143.00); and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to Mr. Edwin Owen of the Harris Corporation, RF Communications Division, 1680 University Avenue, Rochester, NY 14610, and the Department of Finance.

24 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO CAPITAL PROJECT NO APPROVAL OF PROFESSIONAL CONSULTING SERVICES CONTRACT FEDERAL ENGINEERING, INC. MARY STREET 700 MHZ CAPITAL PROJECT WHEREAS, Resolution No created Capital Project No. 10 of 2017 as Mary Street 700 MHz Capital Project; and WHEREAS, Said Capital Project is fully funded by a grant from the New York State Division of Homeland Security and Emergency Services; and WHEREAS, The grant funding will be used; for the build out of the existing Mary Street site to deploy 700 MHz equipment as contemplated in the County s Capital Improvement Plan, to conduct a feasibility study related to 700 MHz system coverage in the City of Canandaigua, and replace Uninterruptable Power Supply (UPS) batteries at existing County radio communications tower sites; and WHEREAS, Certain professional consultation services are required to implement this capital project including, the facilitation of third party tower lease amendments, radio system engineering, and inspection and acceptance of system installation and configuration; and WHEREAS, Federal Engineering, Inc. (hereinafter referred to as Federal ) has proposed to provide said professional consultation services in their proposal dated May 10, 2017, for a fee not to exceed Seventeen Thousand Eight Hundred Seventy Dollars ($17,870.00) a copy of which is on file with the Clerk of this Board; and WHEREAS, A lease amendment with the owner of the existing Mary Street communications tower, Crown Castle Communications, will be necessary for the proposed deployment; and WHEREAS, Crown Castle Communications requires payment of fees relative to a structural analysis, construction inspection and project close out for the proposed antenna deployment; and WHEREAS, Crown Castle Communications will bill the County an amount not to exceed Thirteen Thousand Five Hundred Dollars ($13,500.00) for processing said fees; and

25 WHEREAS, Sufficient funds exists within the Capital Project; and WHEREAS, The Public Safety Committee has reviewed and recommends adoption of this resolution; now therefore, be it RESOLVED, That upon review and approval of the County Attorney as to form, the Board of Supervisors hereby approves an agreement with Federal Engineering, Inc., for a term expiring December 31, 2019, at a cost not to exceed Seventeen Thousand Eight Hundred Seventy Dollars ($17,870.00); and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute a contract with Federal Engineering, Inc., in the amount of Seventeen Thousand Eight Hundred Seventy Dollars ($17,870.00); and further RESOLVED, That the Department of Finance is hereby authorized to issue a purchase order number to Crown Castle Communications for the above referenced fees; and further RESOLVED, That the Department of Finance is authorized to make all necessary budgetary and accounting entries to effect the intent of this resolution for a total project budget of Seven Hundred Sixteen Thousand One Hundred Forty Three Dollars ($716,143.00); and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to Mr. Michael Manning of Federal Engineering, Inc., 1600 Arrowhead Drive, Fairfax, VA 22030, and the Department of Finance.

26 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO INTERMUNICIPAL COOPERATION AGREEMENT FOR ENHANCED COURT SECURITY SERVICES WITH TOWN OF FARMINGTON WHEREAS, The Town of Farmington has determined there is a need for enhanced court security services within its jurisdiction; and WHEREAS, The Ontario County Sheriff s Office is capable of providing the requisite manpower, and expertise to perform such services with Part-Time County Police Officers for the Town of Farmington; and WHEREAS, The Public Safety Committee has reviewed the matter and recommends authorization to enter into an intermunicipal cooperation agreement for the provision of such services; now, therefore, be it RESOLVED, That the Ontario County Sheriff s Office is authorized and empowered to enter into an intermunicipal cooperation agreement with the Town of Farmington for the provision of enhanced court security services in that jurisdiction not to exceed $2,280 for the term or approximately five (5) hours per week from July 1, 2017 through December 31, 2017 ; and further RESOLVED, That upon review and approval by the County Attorney as to form, the Ontario County Board of Supervisors hereby authorizes and empowers the County Administrator to execute any and all documents necessary or appropriate to effectuate the purposes hereof; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Town of Farmington.

27 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO INTERMUNICIPAL COOPERATION AGREEMENT FOR ENHANCED COURT SECURITY SERVICES WITH TOWN OF CANANDAIGUA WHEREAS, The Town of Canandaigua has determined there is a need for enhanced court security services within its jurisdiction; and WHEREAS, The Ontario County Sheriff s Office is capable of providing the requisite manpower and expertise to perform such services with Part-Time County Police Officers for the Town of Canandaigua; and WHEREAS, The Public Safety Committee has reviewed the matter and recommends authorization to enter into an intermunicipal cooperation agreement for the provision of such services; now, therefore, be it RESOLVED, That the Ontario County Sheriff s Office is authorized and empowered to enter into an intermunicipal cooperation agreement with the Town of Canandaigua for the provision of enhanced court security services in that jurisdiction not to exceed $10,920 for the term from January 1, 2017, through December 31, 2017; and further RESOLVED, That upon review and approval by the County Attorney as to form, the Ontario County Board of Supervisors hereby authorizes and empowers the County Administrator to execute any and all documents necessary or appropriate to effectuate the purposes hereof; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Town of Canandaigua.

28 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO AGREEMENT FOR IGNITION INTERLOCK ENFORCEMENT PROJECT AND CANANDAIGUA CITY POLICE FOR OVERTIME REIMBURSEMENT WHEREAS, Resolution No authorized the acceptance of a grant from the Office of Probation and Correctional Alternatives (OPCA) as a pilot for a Governor s Traffic Safety Council grant received by OPCA, and WHEREAS, The Ontario County Probation Department requests assistance from the Canandaigua City Police Department for these enforcement efforts, and WHEREAS, Sufficient funds currently exist within the grant budget for said service; and WHEREAS, The Public Safety Committee has reviewed the agreement and recommends the reimbursement; now, therefore, be it RESOLVED, Upon review and approval of the County Attorney as to form, That the Ontario County Board of Supervisors hereby approves the reimbursement of overtime for the Canandaigua City Police Department at an amount not to exceed $5,000.00; 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 sent by the Clerk of this Board, to the Canandaigua City Manager, 2 North Main Street, Canandaigua, NY

29 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO AGREEMENT FOR IGNITION INTERLOCK ENFORCEMENT PROJECT AND GENEVA CITY POLICE FOR OVERTIME REIMBURSEMENT WHEREAS, Resolution No authorized the acceptance of a grant from the Office of Probation and Correctional Alternatives (OPCA) as a pilot for a Governor s Traffic Safety Council grant received by OPCA, and WHEREAS, The Ontario County Probation Department requests assistance from the Geneva City Police Department for these enforcement efforts, and WHEREAS, Sufficient funds currently exist within the grant budget for said service; and WHEREAS, The Public Safety Committee has reviewed the agreement and recommends the reimbursement; now, therefore, be it RESOLVED, Upon review and approval of the County Attorney as to form, that the Ontario County Board of Supervisors hereby approves the reimbursement of overtime for the Geneva City Police Department at an amount not to exceed $5,000.00; 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 sent by the Clerk of this Board, to the Geneva City Manager, 255 Exchange Street, Geneva, NY

30 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO APPLY FOR A GRANT FROM THE NEW YORK STATE GOVERNOR S TRAFFIC SAFETY COMMITTEE WHEREAS, The New York State Governor s Traffic Safety Committee (GTSC) has notified the Ontario County STOP-DWI Program that we are eligible for funding to supplement our traffic safety programs for driving while intoxicated; and WHEREAS, The GTSC has informed the STOP-DWI Administrator that the amount of the grant will be $22,500; and WHEREAS, It is desirable for the Ontario County STOP-DWI Program to apply for this grant from the NYS GTSC; and WHEREAS, This grant funding will be available for the 2018 budget year; and WHEREAS, The Public Safety and Ways and Means Committees have reviewed this grant application request and recommend the participation of the STOP-DWI Program in this opportunity; now, therefore, be it RESOLVED, That this Board of Supervisors authorizes and directs the Ontario County STOP-DWI Program to apply for this grant from the New York State Governor s Traffic Safety Committee.

31 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO ACCEPT ADDITIONAL GRANT FUNDS FROM THE NEW YORK STATE STOP-DWI FOUNDATION TO SUPPLEMENT EXISTING FUNDING FOR DWI CRACKDOWN SPECIAL PATROLS AND DRUG RECOGNITION EXPERT OVERTIME CALLOUTS CFDA # WHEREAS, The New York State STOP-DWI Foundation has notified the Ontario County STOP- DWI Program that we are eligible for additional funding to supplement our DWI Special Patrols; and WHEREAS, Authorization to apply for the funding was previously approved pursuant to Resolution No ; and WHEREAS, The initial award was approved pursuant to Resolution No ; and WHEREAS, It is desirable for the Ontario County STOP-DWI Program to accept these additional grant funds from the NYS STOP-DWI Foundation; and WHEREAS, Funding from this grant would allow additional reimbursement of crackdown enforcement in the amount of $2,300 with no match required from Ontario County; and WHEREAS, The Public Safety and Ways and Means Committees have reviewed this grant and recommend the participation of the STOP-DWI Program in this opportunity; now, therefore, be it and further RESOLVED, That the following budget revenue and appropriation is hereby approved: TO: Revenue Appropriation A R 4389 Other Public Safety Dept Income $2,300 A E 4530 Agency Contracts $2,300 RESOLVED, That the Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That this Board of Supervisors authorizes and directs the Ontario County STOP-DWI Program to accept the amendment to this grant and execute contract documents from the New York State STOP-DWI Foundation; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the New York State STOP DWI Foundation, Pam Aini, Program Director, 399 Broadway, Fort Edward, NY

32 Supervisor Green offered the following resolution and moved its adoption: RESOLUTION NO RE-APPOINTMENT TO ONTARIO COUNTY FIRE ADVISORY BOARD WHEREAS, The term of one member of the Ontario County Fire Advisory Board expired on June 30, 2017, with said member willing to serve another term; now, therefore, be it RESOLVED, That the following individual be reappointed to the Ontario County Fire Advisory Board for a term of three years, commencing on July 1, 2017, and expiring on June 30, 2020: and further Richard Frost 4446 County Road 33 Honeoye, NY RESOLVED, That certified copies of this resolution be sent by the Clerk of the Board of Supervisors to the Ontario County Clerk and the appointee named.

33 Supervisor Lightfoote offered the following resolution and moved its adoption: RESOLUTION NO AUTHORIZATION TO CONTRACT WITH FLCC FOUNDATION, INC. FOR FUNDING OF FLCC ATHLETIC FIELDS RENOVATION PROJECT WHEREAS, Resolution No approved the Ontario County Capital Improvement Plan; and WHEREAS, Resolution No amended the Ontario County Capital Improvement Plan to add the FLCC Athletic Fields Upgrade Project, specifically a $100,000 project in 2017 for design only to be funded 50% by State funding through the State University of New York (SUNY funding) and 50% from a contract with the FLCC Foundation, Inc.; and WHEREAS, The New York State Budget included authorization for the SUNY funding as Project # C11097; and WHEREAS, The FLCC Foundation, Inc., has agreed to fund Fifty Thousand Dollars ($50,000.00) of the cost of the FLCC Athletic Fields Upgrade Project; and WHEREAS, In said contract the FLCC Foundation, Inc., has agreed to reimburse the County a sum equal to 50% of the actual bills incurred and received by the County in regard to the development of the Construction Design for the Turf Field portion of the FLCC Athletic Fields Upgrade Project upon presentation of said bills to the FLCC Foundation, Inc., as described in the proposed contract on file with the Clerk of this Board; and WHEREAS, The Public Works and Ways and Means Committees recommend approval of said contract with the FLCC Foundation, Inc.; now, therefore, be it RESOLVED, That the proposed contract between the FLCC Foundation, Inc., and the County of Ontario wherein the FLCC Foundation, Inc., shall provide up to Fifty Thousand Dollars ($50,000.00) of funding as part of the local share of the cost of development of the Turf Field portion of the FLCC Athletic Fields Upgrade Project incurred by the County, is hereby approved; and further RESOLVED, That the County Administrator be and hereby is authorized and empowered to execute said contract with the FLCC Foundation, Inc., subject to the review and approval of such contract by the County Attorney as to form; and further

34 RESOLVED, That the term of said contract shall commence on June 2, 2017, and terminate on December 31, 2018; and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to the Director of Finance and the Executive Director of the FLCC Foundation, Inc., 3325 Marvin Sands Drive, Canandaigua, NY

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

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

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

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

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

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 Kristin A. Mueller, Clerk Diane R. Foster, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street Phone: 585-396-4447

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. Mueller, Deputy Clerk 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

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

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. Mueller, Deputy Clerk Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street

More information

October 4, The following communications and reports are on file in the Clerk s Office:

October 4, The following communications and reports are on file in the Clerk s Office: October 4, 2018 1 October 4, 2018 The regular meeting of the Ontario County Board of Supervisors was called to order at 6:31 p.m. at the Ontario County Safety Training Facility, 2914 County Road 48 in

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

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

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT Section 1.1 Name: The name of the corporation is THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ( Association

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

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

BOARD OF COMMISSIONERS AGENDA OCTOBER 6, 2014

BOARD OF COMMISSIONERS AGENDA OCTOBER 6, 2014 BOARD OF COMMISSIONERS AGENDA OCTOBER 6, 2014 CALL TO ORDER CITIZENS TO ADDRESS THE COMMISSION - None PRESENTATIONS 1. Dr. B. J. Worthington CMCSS Update 2. Erinne Hester Reappraisal Update 3. Nick Powell

More information

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

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

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

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

2605. Short title. This title shall be known and may be cited as the "New York state olympic regional development authority act".

2605. Short title. This title shall be known and may be cited as the New York state olympic regional development authority act. TITLE 28 NEW YORK STATE OLYMPIC REGIONAL DEVELOPMENT AUTHORITY Section 2605. Short title. 2606. Legislative findings. 2607. Definitions. 2608. New York state olympic regional development authority. 2609.

More information

H 7904 SUBSTITUTE A ======== LC005025/SUB A ======== S T A T E O F R H O D E I S L A N D

H 7904 SUBSTITUTE A ======== LC005025/SUB A ======== S T A T E O F R H O D E I S L A N D 01 -- H 0 SUBSTITUTE A LC000/SUB A S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO STATE AFFAIRS AND GOVERNMENT - CLIMATE CHANGE - RESILIENT RHODE

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

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

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

More information

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Current through 2016, Chapters 1-48, 50-60 ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Section 179-q. Definitions. 179-r. Program plan submission. 179-s. Time

More information

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION SECOND AMENDED AND RESTATED BYLAWS OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is SOUTHVIEW TRAILS COMMUNITY ASSOCIATION, INC., hereinafter

More information

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 19,628

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 19,628 30. EDUCATIONAL, CULTURAL, AND INTELLECTUAL DEVELOPMENT 36. HIGHER EDUCATIONAL SERVICES 2155. HIGHER EDUCATION ADMINISTRATION 47. SUPPORT TO INDEPENDENT INSTITUTIONS NJCFS Account No. IPB Account No. Grants

More information

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

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

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

RESOLUTION NO /2017

RESOLUTION NO /2017 RESOLUTION NO. 01-2016/2017 RESOLUTION OF THE BOARD OF EDUCATION OF THE EL RANCHO UNIFIED SCHOOL DISTRICT ORDERING AN ELECTION, AND ESTABLISHING SPECIFICATIONS OF THE ELECTION ORDER WHEREAS, the Board

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

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

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

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

More information

WALDEN HOMEOWNERS ASSOCIATION, INC.

WALDEN HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF WALDEN HOMEOWNERS ASSOCIATION, INC. Prepared by: Samuel H. Givhan Attorney WATSON, JIMMERSON, GIVHAN & MARTIN, P.C. 203 Greene Street Huntsville, Alabama 35801 Telephone Number: (256) 536-7423

More information

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

More information

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS Chapter 292 of the Acts of 2012 AN ACT ESTABLISHING A CHARTER FOR THE TOWN OF HUBBARDSTON Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the

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

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

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

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/6/20187/6/2018111 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

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING

More information

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING 1 TITLE III: ADMINISTRATION Chapter 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 34. POLICE RESERVES AND FIRE DEPARTMENT 35. FINANCE AND PURCHASING 36. ORDINANCE

More information

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. BYLAWS OF THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. The following are the Bylaws of The Peninsula at Goose Pond Owners Association, Inc., (the "Association" or the Corporation ), an Alabama

More information

ANTILLES LANE TOWNHOMES ASSOCIATION

ANTILLES LANE TOWNHOMES ASSOCIATION 0 0 0 BY-LAWS OF ANTILLES LANE TOWNHOMES ASSOCIATION ARTICLE I. NAME The name of the Corporation is Antilles Lane Townhomes Association, hereinafter referred to as the Association. ARTICLE II DEFINITIONS

More information

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES SECTION 1101. ENFORCEMENT. A. Zoning Officer. The provisions of this Ordinance shall be administered and enforced by the Zoning Officer of the Township

More information

POLK COUNTY CHARTER AS AMENDED November 4, 2008

POLK COUNTY CHARTER AS AMENDED November 4, 2008 POLK COUNTY CHARTER AS AMENDED November 4, 2008 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

Polk County Charter. As Amended. November 6, 2018

Polk County Charter. As Amended. November 6, 2018 Polk County Charter As Amended November 6, 2018 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4 CHARTER Town of Haddam, Connecticut Settled 1662 Incorporated 1668 Charter Adopted 1975 Revised/Effective: December 5, 2002 December 7, 2017 TABLE OF CONTENTS ARTICLE I THE CHARTER Section 1.1 The Charter

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

NOTICE OF PUBLIC HEARING AND ANNUAL ELECTION AND BUDGET VOTE OF THE HUNTINGTON UNION FREE SCHOOL DISTRICT TOWN OF HUNTINGTON SUFFOLK COUNTY, NEW YORK

NOTICE OF PUBLIC HEARING AND ANNUAL ELECTION AND BUDGET VOTE OF THE HUNTINGTON UNION FREE SCHOOL DISTRICT TOWN OF HUNTINGTON SUFFOLK COUNTY, NEW YORK NOTICE OF PUBLIC HEARING AND ANNUAL ELECTION AND BUDGET VOTE OF THE HUNTINGTON UNION FREE SCHOOL DISTRICT TOWN OF HUNTINGTON SUFFOLK COUNTY, NEW YORK NOTICE IS HEREBY GIVEN, that a Public Hearing of the

More information

CHARTER MADISON, CONNECTICUT

CHARTER MADISON, CONNECTICUT CHARTER Town of MADISON, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Madison, Connecticut, published by order of the Board of Selectmen. Approved November 7, 2006 PART I CHARTER*

More information

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES ARTICLE I Responsibility and Membership Section 1. Jurisdiction and Responsibility (A) The Board of Trustees of Cape Fear Community College is

More information

BY-LAWS OF OCEAN PALMS HOMEOWNERS ASSOCIATION A Non-Profit Mutual Benefit Corporation

BY-LAWS OF OCEAN PALMS HOMEOWNERS ASSOCIATION A Non-Profit Mutual Benefit Corporation BY-LAWS OF OCEAN PALMS HOMEOWNERS ASSOCIATION A Non-Profit Mutual Benefit Corporation ARTICLE I Name The name of the Association is OCEAN PALSM HOMOWNERS ASSOCIATION, a non-profit mutual benefit corporation,

More information

West Virginia Manufactured Housing Construction Safety Standards Act. Chapter 21, Article 9 Code of West Virginia and Legislative Rule

West Virginia Manufactured Housing Construction Safety Standards Act. Chapter 21, Article 9 Code of West Virginia and Legislative Rule West Virginia Manufactured Housing Construction Safety Standards Act Chapter 21, Article 9 Code of West Virginia and Legislative Rule CHAPTER 21. LABOR. ARTICLE 9. MANUFACTURED HOUSING CONSTRUCTION AND

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

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

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D12-031. This Santa Ana Regional Interceptor (SARI) Line Loan and Repayment Agreement ( AGREEMENT ), which supersedes

More information

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees AGENDA ELEVENTH SESSION NOVEMBER 1, 2012 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of September 6, 2012 & October 4, 2012 Public Comment Period Reports of Standing/Special

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

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

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

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

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES. BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES INTERMUNICIPAL AGREEMENT [HISTORY: IMA I adopted 7-14-1965 by the City of Binghamton and the Village of Johnson City; amended 12-7-1967 by IMA

More information

Charter for the City of Lewiston-Auburn, Maine (Draft) Preamble

Charter for the City of Lewiston-Auburn, Maine (Draft) Preamble Charter for the City of Lewiston-Auburn, Maine (Draft) Preamble We the people of the City of Lewiston-Auburn, under the constitution and laws of the State of Maine, including Title 30-A, Section 2, Chapter

More information

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

More information

Chapter 132 STREETS AND SIDEWALKS. ARTICLE I Street Openings and Excavations

Chapter 132 STREETS AND SIDEWALKS. ARTICLE I Street Openings and Excavations Chapter 132 STREETS AND SIDEWALKS ARTICLE I Street Openings and Excavations 132-1. Definitions. 132-2. Permits required. 132-3. Permits not transferable. 132-4. Application for permit; fee. 132-5. Conditions

More information

There is hereby created the Hamilton County Health & Safety Board herein after referred to as the Board.

There is hereby created the Hamilton County Health & Safety Board herein after referred to as the Board. HEALTH AND SAFETY BOARD SECTION I - ESTABLISHMENT OF HEALTH & SAFETY BOARD There is hereby created the Hamilton County Health & Safety Board herein after referred to as the Board. The Board shall consist

More information

City of Orem TIMPANOGOS RESEARCH AND TECHNOLOGY PARK Appendix E DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

City of Orem TIMPANOGOS RESEARCH AND TECHNOLOGY PARK Appendix E DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS TIMPANOGOS RESEARCH AND TECHNOLOGY PARK DECLARATION OF COVENANTS; This Declaration is made this 10th day of April, 1984 by the City of Orem, Utah, a Utah municipal corporation, hereinafter referred to

More information

The inhabitants of the Town of Winthrop, within the territorial limits established by law,

The inhabitants of the Town of Winthrop, within the territorial limits established by law, TOWN OF WINTHROP CHARTER ARTICLE 1 INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1: INCORPORATION The inhabitants of the Town of Winthrop, within the territorial limits established by law, shall continue

More information

IC Application Sec. 1. IC does not apply to this chapter. As added by P.L , SEC.12.

IC Application Sec. 1. IC does not apply to this chapter. As added by P.L , SEC.12. IC 33-33-45 Chapter 45. Lake County IC 33-33-45-1 Application Sec. 1. IC 33-29-1 does not apply to this chapter. IC 33-33-45-2 Judicial circuit Sec. 2. (a) Lake County constitutes the thirty-first judicial

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

Home Rule Charter (Incorporating changes through November 4, 2014 election)

Home Rule Charter (Incorporating changes through November 4, 2014 election) Home Rule Charter (Incorporating changes through November 4, 2014 election) City of Mandeville Home Rule Charter (Including amendments approved by the voters on November 4, 2014 (Note: November 4, 2014

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

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Sec. 133.1. Definitions. 133.2. Purpose. 133.3. Authority of Department. 133.4. Responsibility of

More information

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

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

More information

TOWN BOARD MEETING February 21, 2019

TOWN BOARD MEETING February 21, 2019 TOWN BOARD MEETING February 21, 2019 A regularly scheduled Town Board Meeting was held on Thursday, February 21, 2019 in the Town Hall, 284 Broadway, Ulster Park, NY with the following persons in attendance:

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

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT AUGUST 1, 1996 I do hereby certify that the attached is a true and correct copy of the Iberia Parish Home Rule Charter, as adopted and

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

Girl Scouts Heart of the Hudson Bylaws Committee

Girl Scouts Heart of the Hudson Bylaws Committee Girl Scouts Heart of the Hudson Bylaws Committee Executive Summary The Bylaws Committee was appointed a little over a year ago by President Erik Andersen with the charge of reviewing the current bylaws

More information

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY WHEREAS, the constituent members of the Hillsborough Transit Authority have heretofore adopted and executed the Charter of

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

AGENDA CONTINUED NOVEMBER 1, 2018

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

More information

FINANCE COMMITTEE PREFERRED AGENDA December 11, 2014

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

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

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

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, December 13, 2016 PLACE: Mathews Government Complex, 4876

More information

COLORADO REVISED STATUTES

COLORADO REVISED STATUTES C.R.S. 24-4.2-101 (2015) 24-4.2-101. Victims and witnesses assistance and law enforcement board - creation (1) There is hereby created in each judicial district a victims and witnesses assistance and law

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and

More information

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

More information

Convene Special Called Meeting at 5:00 PM

Convene Special Called Meeting at 5:00 PM SPECIAL CALLED AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia

More information

PUBLIC SAFETY AND WELFARE

PUBLIC SAFETY AND WELFARE TITLE XII PUBLIC SAFETY AND WELFARE CHAPTER 162 L COMMUNITY DEVELOPMENT FINANCE AUTHORITY Section 162 L:1 162 L:1 Definitions. In this chapter, the following terms shall have the following meanings, unless

More information