PRAYER AND PLEDGE OF ALLEGIANCE: Mr. Burns led everyone in prayer, followed by the Pledge of Allegiance.

Size: px
Start display at page:

Download "PRAYER AND PLEDGE OF ALLEGIANCE: Mr. Burns led everyone in prayer, followed by the Pledge of Allegiance."

Transcription

1 St. Lawrence County DRAFT Board Meeting Board of Legislators Monday, November 7, 2011 Board Room7:00 p.m. Chair Brothers called the meeting to order at 7:00 p.m. ROLL CALL: All Legislators were present. PRAYER AND PLEDGE OF ALLEGIANCE: Mr. Burns led everyone in prayer, followed by the Pledge of Allegiance. THIRTY AND THIRTY-FIVE YEAR EMPLOYEES RECOGNITION CEREMONY: The Board of Legislators recognized the following employees and Chair Brothers presented certificates to: THIRTY YEARS: Cynthia Bailey*, Social Services; Deborah Courtney*, Probation; Marie Faucher, Public Health; Joy Hazen*, Social Services; Joyce Wood, Sheriff s; THIRTY-FIVE YEARS: John Rose*, Buildings & Grounds; Sharon White, Social Services *Absent from Ceremony APPROVAL OF AGENDA: Mr. Peck moved to approve the agenda, seconded by Mr. Parker and Mr. Arquiett, and carried. APPROVAL OF MINUTES: August 15, August 29, September 26, and October 3 Mr. Parker moved to approve the minutes and seconded by Mr. Paquin with a change made to the September 26 roll call stating that Mr. Putney arrived at 5:20 and it should have been Mr. Putman. COMMUNICATIONS: The Deputy Clerk read the following correspondence: 1. A letter was received from Judy Drabicki, Regional Director of NYS Department of Environmental Conservation, acknowledging the receipt of Resolution No entitled Resolution Requesting Increased Water Levels for the St. Lawrence River. 2. A Resolution was received from the Franklin County Legislature in support of the Massena International Airport Expansion. 3. A letter was received from the Town of Fine Supervisor, Mark Hall, stating his objection to the proposed privatization of the St. Lawrence County Solid Waste Department and the County Transfer Stations. 4. A letter and Resolution were received from Livingston County Board of Supervisors urging multi-year State takeover of local share of Medicaid. 5. A Resolution was received from Otsego County Board of Representatives entitled Support of Legislation to Amend Chapter 58 of the Laws of 2005 Authorizing Reimbursement for Expenditures Made by or on Behalf of Social Services District for Medicaid Assistance for Needy Persons and the Administration Thereof, in Relation to Calculating the Social Services District Medical Assistance Amount.

2 6. A Resolution was received from Fulton County entitled Resolution Urging Passage of Senate Bill S.5889-B and Assembly Bill A.8644 That Would Implement a Multi-Year State Takeover of the Local Share of Medicaid. 7. A Resolution was received from Cattaraugus County entitled Supporting A.1909 and S.796 Regarding Free Hunting, Fishing and Trapping Licenses to New York State Residents Who Are Active Duty Members of the United States Armed Services. 8. An was received from Mike Trude of Hermon asking the Legislators to vote no on the proposed 9% tax increase. 9. The Commissioner of Agriculture and Markets, Darrel Aubertine, acknowledged receipt of Resolution No Accepting 21 Parcels for Inclusion of Predominantly Viable Agricultural Land into Agricultural Districts 1 and A letter was received from Robert Williams, Program Coordinator of The Nature s Conservancy regarding invasive species. 11. A letter was received from The United States Postal Commission regarding the closing of local post offices and acknowledging receipt of Resolution No and included an attachment with information about the appeal process. 12. Two Resolutions were received from Adirondack Park Local Government Review Board. Resolution #2 of In Opposition to NYS Department of Environmental Conservation Proposed Amendment to 6 NYCRR Section Prohibiting the Operation of Vessels with Outboard Motors, other than electric motors on Thirteenth Lake in Warren County. Resolution #3 of Urging Governor Cuomo to appoint a resident Commissioner and to appoint a resident Commissioner as APA Chairman. PRESENTATION OF RESOLUTIONS: Services Committee: RESOLUTION NO AUTHORIZING THE CHAIR TO SIGN A CONTRACT FOR HEALTHY LIVING PARTNERSHIP PROGRAM WITH THE PUBLIC HEALTH DEPARTMENT By Mr. Bunstone, Chair, Services Committee WHEREAS, the Public Health Department Healthy Living Partnership Program has received a contract (# ) from Health Research, Inc. for the period of June 30, 2011 through June 29, 2012, and WHEREAS, the Public Health Department has served 459 women with breast cancer screening in the contract year, and WHEREAS, these Federal Funds (01-PW HLPG) in the amount of $62,143 are to be used for breast cancer screening services for women 50 years of age and older who are under or uninsured,

3 Chair to sign said contract, upon approval of the County Attorney. Mr. Bunstone moved to adopt Resolution No , seconded by Mr. Parker and Mr. Putman, and carried unanimously by a voice vote. Services Committee: RESOLUTION NO AUTHORIZING THE CHAIR TO SIGN A CONTRACT FOR THE PUBLIC HEALTH DEPARTMENT S CHILDREN WITH SPECIAL HEALTH CARE NEEDS PROGRAM By Mr. Bunstone, Chair, Services Committee WHEREAS, the New York State Department of Health has renewed a Children with Special Health Care Needs (CSHCN) Contract (#C ) with the St. Lawrence County Public Health Department for the time period of October 1, 2011 September 30, 2014, and WHEREAS, the CSHCN Program Grant is funded in the amount of $65,142 ($21,714 annually) (01-PE CSHN), and WHEREAS, this Grant will allow the CSHCN Program to provide resources and referrals for children in the community to ensure access to health care, insurance, and information, Chair to sign said contract, upon approval of the County Attorney. Mr. Bunstone moved to adopt Resolution No , seconded by Mr. Paquin, and carried unanimously by a voice vote. Services Committee: RESOLUTION NO AUTHORIZING THE PUBLIC HEALTH DEPARTMENT TO TERMINATE THE DENTAL SEALANT CONTRACT WITH CEREBRAL PALSY ASSOCIATION OF NORTHERN NEW YORK AND WITHDRAW THE APPLICATION FROM THE NEW YORK STATE DEPARTMENT OF HEALTH FOR THE DENTAL SEALANT GRANT By Mr. Bunstone, Chair, Services Committee

4 WHEREAS, Resolution No authorized the Public Health Department to enter into a contract with Cerebral Palsy Association of Northern New York to provide dental sealant services to schools for the period of August 1, 2011 through September 30, 2011, then transfer the grant and program to them on October 1, 2011, and WHEREAS, Resolution No authorized the contract period with Cerebral Palsy Association of Northern New York to be extended on a month to month basis due to a delay from the NYS Comptroller s Office which would not permit the grant and program to be transferred to them on October 1, 2011, and WHEREAS, the NYSDOH Dental Bureau has now informed the Public Health Department that instead of holding the Dental Sealant Grant for one quarter, the Department must now hold it for one year, and WHEREAS, the cost for one year for the Public Health Department to continue the Dental Sealant Program on its own using one team of a dental hygienist and a dental assistant would result in an annual cost to the county of $163,433 even after receipt of $50,000/year from the Dental Sealant Grant, and WHEREAS, due to the inability of New York State to work with the Public Health Department towards a seamless transition based on multiple efforts by St. Lawrence County, the Cerebral Palsy Association of Northern New York would like to terminate the Dental Sealant contract with Public Health as of October 31, 2011, Public Health Department to terminate the Dental Sealant Contract with Cerebral Palsy Association of Northern New York retroactive to October 31, 2011 and to withdraw its application for the Dental Sealant grant from the NYSDOH. Mr. Parker talked about the letter received from Senator Ritchie stating the possibility of this moving forward. Ms. Hathaway said she was not pleased to see the letter as the letter had many conflicts with what she has heard from the State stating it would take a year to do the transfer. The County was down today, but she will forward the on to the Legislators. The Grant was awarded July 1 st and ready to transfer in October but was held up by office of the State Controller. Ms. Hathaway said they worked hard to try to get her to say St. Lawrence County would continue to hold the grant and get the services done. She was told it would take until July It went from a quarter of a year to a full year. The State said there was no cost to us, but that is untrue as the State required that we do the billing and quarterly reports. The cost to the County is about $122,000 for nine months. The program was ended on October 31, as the State has not been able to give us a date. We finally gave up because of the continued cost. Mr. Parker asked if the contract elapsed. Ms. St. Hilaire said the Grant was returned to the State. Mr. Parker asked if there was anything we could do to assist Cerebral Palsy and if so, we would like to do that. Mr. Peck was surprised and wondered if we contacted the Senators offices. Ms. St. Hilaire said she spoke with them last week. Mr. Peck said he thought both Ms. Hathaway and Ms. St. Hilaire should contact the Senators Offices. He said he wanted to know who the two signatures

5 mentioned in the letter were and he did not like that we are no longer interested in the Program. Mr. Peck said he had a problem with the last two paragraphs. Ms. St. Hilaire said she told Senator Ritchie s Chief of Staff. Mr. MacKinnon said that he feels that Ms. Hathaway did a great job and was sincere in her efforts of fixing problems. The issue I am having is what is being said in the letter. He said he did not like the implications of it and he felt they were covering up and did not feel it was fair to Ms. Hathaway. The problem with the information was strictly with the State and Bureaucracy. He said dental sealant is readily available to any child. Medicaid is a reimbursable expense and there are a number of providers. While the County may not be offering it, it is still provided by many places. Ms. Hathaway said she appreciates the vote of confidence and said she has put in 80 to 90 hours to make this work, but the problem is with the State. Mr. Morrill moved to amend this resolution by adding be it further resolved that due to receipt of a letter from Senator Patty Ritchie providing information concerning the future of the dental sealant program that the St. Lawrence Legislators welcomes Senator Ritchie s intervention and urge her to work with the Department of Health and Cerebral Palsy to have the Dental Sealant Program in place by December 31, 2011, seconded by Mr. Acres, and carried unanimously by a voice vote. Mr. Bunstone moved to adopt the amended Resolution No , seconded by Mr. Akins and Mr. Peck, and carried unanimously by a voice vote. Services Committee: RESOLUTION NO MODIFYING THE 2011 BUDGET FOR WEIGHTS AND MEASURES FOR ADDITIONAL COSTS RELATED TO VEHICLE REPAIR AND GASOLINE PURCHASES By Mr. Bunstone, Chair, Services Committee WHEREAS, unforeseen costs were incurred in the amount of $1,807 and charged to 01-M on the 2002 Chevrolet Truck and 2006 Ford Truck that were not budgeted, and Treasurer to make the following modifications to the 2011 Weights and Measures Budget: DECREASE APPROPRIATIONS: 01-B B SPEC Contingency Account $2,800 INCREASE APPROPRIATIONS: 01-M M Gasoline & Oil $1, M M Equipment Repair And Maint 1,000 $2,800

6 Mr. Bunstone moved to adopt Resolution No , seconded by Mr. Morrill, and carried unanimously by a voice vote. Services Committee: RESOLUTION NO AUTHORIZING THE CHAIR TO SIGN AN AGREEMENT TO AMEND THE AGREEMENT WITH THE WORKFORCE INVESTMENT BOARD By Mr. Bunstone, Chair, Services Committee WHEREAS, Resolution No authorized the Chair to sign an agreement between St. Lawrence County and the St. Lawrence County Workforce Investment Board, and WHEREAS, the Chair signed the agreement with the St. Lawrence County Workforce Investment Board on November 3, 2010, recognizing the North Country Workforce Partnership, Inc. as the administrative/managerial staff of the St. Lawrence County Workforce Investment Board, and WHEREAS, the North Country Workforce Partnership, Inc. ended its role as the administrative entity of the St. Lawrence County Workforce Investment Board on June 30, 2011 pursuant to an agreement between the St. Lawrence County Workforce Investment Board and the North Country Workforce Partnership, Inc., and WHEREAS, the St. Lawrence County Workforce Investment Board entered into an agreement with the Council for International Trade, Technology, Education and Communication, Inc. ( CITEC ) effective October 1, 2011 whereby CITEC is designated as the administrative entity to provide program oversight for the local programs of youth activities under Section 129, local employment and training activities as authorized under Section 134, and the local One-Stop delivery system in St. Lawrence County pursuant to Section 117(d) of the Workforce Investment Act and consistent with the local 5-year strategic plan, and WHEREAS, the above-cited change prompted a need to amend the agreement between St. Lawrence County and the St. Lawrence County Workforce Investment Board to reflect this change, NOW, THEREFORE, BE IT RESOLVED that the Board of Legislators does hereby affirm the selection of CITEC as the administrative/managerial staff of the St. Lawrence County Workforce Investment Board, and authorizes the Chair to sign an agreement to amend the agreement between St. Lawrence County and the St. Lawrence County Workforce Investment Board to reflect the selection of CITEC in place of the North Country Workforce Partnership, Inc., upon approval of the County Attorney. Mr. Bunstone moved to adopt Resolution No , seconded by Mr. Arquiett and Mr. Peck, and carried unanimously by a voice vote.

7 Operations Committee: RESOLUTION NO MODIFYING THE 2011 SHERIFF S OFFICE BUDGET TO PURCHASE EQUIPMENT By Mr. Peck, Chair, Operations Committee WHEREAS, the St. Lawrence County Sheriff s Office has the ability to share in seized property, vehicles, and other equipment that has been processed through federal agencies, and WHEREAS, the Sheriff s Office has been offered the opportunity to accept a seized vehicle through this cooperative agreement, and WHEREAS, it is necessary to make a transfer from the Sheriff s Equitable Sharing Fund to cover costs associated with acquiring this vehicle, Treasurer to modify the 2011 Sheriff s Office Budget as follows: INCREASE APPROPRIATIONS: 01-S S Crim Automotive Equipment $6,540 DECREASE RESERVE: 01-TG EQSH T Equitable Sharing $6,540 Mr. Peck moved to adopt Resolution No , seconded by Mr. Sutherland, Mr. Parker, and Mr. Lightfoot, and carried unanimously by a voice vote. Operations Committee: RESOLUTION NO MODIFYING THE 2011 INDIGENT DEFENSE BUDGET FOR ASSIGNED COUNSEL By Mr. Peck, Chair, Operations Committee WHEREAS, the cost of Assigned Counsel for Indigent Defense has exceeded the current budget appropriations, Treasurer to make the following modifications to the 2011 Budget:

8 DECREASE APPROPRIATIONS: 01-B B SPEC Contingency Account $115,000 INCREASE APPROPRIATIONS: 01-IA AC-0 I AID Appeals Cases $30, IA CC-0 I AID Criminal Cases 55, IA FC-0 I AID Family Court Cases 30,000 $115,000 Mr. Peck moved to adopt Resolution No , seconded by Mr. Paquin and Mr. Lightfoot, and carried unanimously by a voice vote. Operations Committee: RESOLUTION NO REQUESTING REGIONAL ECONOMIC DEVELOPMENT COUNCIL TO DESIGNATE CONSTRUCTION OF INTERSTATE 98 AS PRIORITY PROJECT By Mr. Peck, Chair, Operations Committee Co-sponsored by Mr. Burns, District 1 and Mr. Arquiett, District 13 WHEREAS, the Regional Economic Development Councils represent a new operating model for economic development in New York State, and WHEREAS, the Regional Councils will help drive regional and local development across New York State for years to come and focused, cohesive economic development can only come about through thoughtful planning, and WHEREAS, the Regional Councils are being asked to develop five-year strategic plans to implement their vision using regional collaboration to form effective coalitions that develop, support, and achieve common economic objectives, and WHEREAS, the construction of I98, linking Interstate 81 to Interstate 87 and running through the center of St. Lawrence County with spurs to Ogdensburg International Bridge and the Massena-Cornwall Bridge, would provide a needed economic boost to our County and North Country region, not only in terms of construction jobs but opening up our region for easier access to larger markets making it easier to retain and attract prospective employers to our region, and WHEREAS, in order for a project to move forward in the development process it must be labeled a "priority" project, and WHEREAS, numerous times in the past four years the St. Lawrence County Board of Legislators have publically supported the construction of I98 and hundreds of public and private groups throughout the North Country have submitted resolutions in favor of this highway,

9 NOW, THEREFORE, BE IT RESOLVED that the Board of Legislators asks the North Country Regional Economic Development Council to designate the construction of Interstate 98 as a "priority project" for our region, and BE IT FURTHER RESOLVED that a copy of this resolution be forwarded to the North Country Regional Economic Development Council, Governor Andrew Cuomo; Lieutenant Governor Robert Duffy; Congressman Bill Owens; New York State Senator Patty Ritchie; New York State Senator Joseph Griffo, New York State Assembly Member Addie Russell, and New York State Assembly Member Ken Blankenbush. Mr. Peck moved to adopt Resolution No , seconded by Mr. Arquiett, Mr. Morrill, and Mr. Burns and carried by a voice vote of thirteen (13) yes votes and two (2) no votes (Akins and Acres). Mr. MacKinnon asked if this was changed. Ms. Brothers said this reiterates our desire and makes it clear where we stand. Mr. Arquiett requested to be added as a co-sponsor. Finance Committee: RESOLUTION NO APPROVING STANDARD FEDERAL AID HIGHWAY AND MARCHISELLI AID PROJECT SUPPLEMENTAL AGREEMENT #1 FOR THE DESIGN/RIGHT-OF-WAY INCIDENTALS AND RIGHT-OF-WAY ACQUISITION OF COUNTY ROUTE 14 OVER THE OSWEGATCHIE RIVER, BIN , PIN By Mr. Morrill, Chair, Finance Committee Authorizing The Implementation and Funding in the First Instance 100% Of The Federal Aid and State Marchiselli Program-Aid Eligible Costs, of a Transportation Federal-Aid Project, and Appropriating Funds Therefore WHEREAS, a project for the Design/Right-of-Way Incidentals and ROW Acquisition for County Route 14 over the Oswegatchie River, BIN , PIN (the Project ) is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs such program to be borne at the ratio of 80% federal funds and 20% non-federal funds, and WHEREAS, the St. Lawrence County Board of Legislators desires to advance the above project by making a commitment of 100% of the federal and non-federal share of the costs of the Design/Right-of-Way Incidentals and Right-of-Way Acquisition, NOW, THEREFORE, BE IT RESOLVED that the St. Lawrence County Board of Legislators, duly convened does hereby approve the above-subject, and

10 BE IT FURTHER RESOLVED that the St. Lawrence County Board of Legislators hereby authorizes the County Treasurer, upon approval by County Attorney, to pay in the first instance 100% of the federal and non-federal share of the cost of Design/Right-of-Way Incidentals and Right-of-Way Acquisition the Project of portions thereof, and BE IT FURTHER RESOLVED that in the event the full federal and non-federal share costs of the project exceeds the amount appropriated above, the St. Lawrence County Board of Legislators shall convene as soon as possible to appropriate said excess amount immediately upon the notification by the New York State Department of Transportation thereof, and BE IT FURTHER RESOLVED that the Chair of the St. Lawrence County Board of Legislators be and is hereby authorized to execute all necessary Agreements, certifications or reimbursement requests for available Federal and State aid on behalf of the St. Lawrence County Board of Legislators with the New York State Department of Transportation in connection with the advancement or approval of the Project and providing for the administration of the Project and the municipality s first instance funding of Project costs and permanent funding of the local share of federal-aid eligible projects costs and all project costs with appropriations therefore that are not so eligible, and BE IT FURTHER RESOLVED that a certified copy of this resolution be filed with the New York State Commissioner of Transportation by attaching it to any necessary Agreement in connection with the Project, and BE IT FURTHER RESOLVED that this resolution shall take effect immediately. Mr. Morrill moved to adopt Resolution No , seconded by Mr. Bunstone, Mr. Parker, and Mr. Peck, and carried unanimously by a voice vote. Finance Committee: RESOLUTION NO MODIFYING THE 2011 DEPARTMENT OF HIGHWAYS CAPITAL PROJECTS BUDGET By Mr. Morrill, Chair, Finance Committee WHEREAS, the Department of Highways requires additional funds for the Rehabilitation of County Route 17 Bridge over Tanner Creek, BIN , PIN Town of DeKalb and, WHEREAS, the funds will be reimbursed by the Engineering Consultant s insurance company, NOW, THEREFORE, BE IT RESOLVED that the Board of Legislators authorize the Treasurer to make the following modifications to the 2011 Department of Highways Budget:

11 INCREASE APPROPRIATIONS: 06-HM ED CR 17 Bridge over Tanner Creek $300,000 INCREASE REVENUE: 06-T Transfers to Capital Projects $300,000 INCREASE APPROPRIATIONS: 03-HM Transfers to Capital Fund $300,000 INCREASE REVENUE: 03-HM Insurance Recoveries $300,000 Mr. Morrill moved to adopt Resolution No , seconded by Mr. Arquiett, and carried unanimously by a voice vote. Mr. Burns asked what the original estimate was for this project. Mr. Morrill said the contractor is repairing the wing walls at their cost. Finance Committee: RESOLUTION NO ABANDONING SECTIONS OF COUNTY HIGHWAYS, COUNTY ROUTE 39, TOWN OF LOUISVILLE By Mr. Morrill, Chair, Finance Committee WHEREAS, under County Highway Law, Section 118-a, pursuant to this act or under the provisions of any statue, whenever any county road shall have been widened, straightened, extended, drained, paved and or otherwise improved and in the process thereof the county acquired from an adjacent owner certain lands necessary for said right-of-way and, the Board of Legislators, upon recommendation of County Superintendent of Highways, may abandon to the abutting owner or owners such sections or parts of the old road as it existed before said improvements which are of no further use for highway purposes, providing the road after such abandonment shall not be less than three rods in width, and WHEREAS, such a condition exists at County Route 39, Town of Louisville, beginning at a point in the southwesterly highway boundary of County Route 39, the same being sq ft or 0.59 Acres, and WHEREAS, the Superintendent of Highways recommends the abandonment of said section of highway,

12 NOW, THEREFORE, BE IT RESOLVED that the Board of Legislators hereby adopts the recommendation of Superintendent of Highways and the abandonment of above referenced highway shall be immediate discontinuance of use, and BE IT FURTHER RESOLVED that the Board of Legislators hereby authorizes the County Attorney to execute and approve a quit-claim deed or deeds of the land so abandoned and to deliver the same to the abutting owner or owners for such consideration and upon such terms and conditions as deemed necessary. Mr. Morrill moved to adopt Resolution No , seconded by Mr. Acres and Mr. Putney. Mr. Peck asked which resolution was being voted on. Mr. Crowe spoke to it and said there was a change to the last paragraph but everything else was the same. Mr. Parker asked for clarification on 2 nd whereas and said it should be changed to a comma. Resolution No was adopted unanimously by a voice vote. Finance Committee: RESOLUTION NO AUTHORIZATION TO FILL AN ASSISTANT DISTRICT ATTORNEY POSITION IN THE DISTRICT ATTORNEY S OFFICE By Mr. Morrill, Chair, Finance Committee WHEREAS, on August 4, 2008, the St. Lawrence County Board of Legislators adopted Resolution No , which implemented a non-essential services hiring freeze, and WHEREAS, Position No , Assistant District Attorney, was vacated on October 7, 2011, and WHEREAS, the Office of the District Attorney handles the prosecution of all criminal matters filed in over forty local and State courts throughout St. Lawrence County, as well as all criminal appeals to the Appellate Division, and the New York State Court of Appeals, and WHEREAS, the filling of Position No is necessary to allow the office of the District Attorney to meet its constitutional and statutory obligations as well as the volume of work in the office, District Attorney to fill Position No , Assistant District Attorney, in the District Attorney s Office. Mr. Morrill moved to adopt Resolution No , seconded by Mr. Peck, and carried unanimously by a voice vote.

13 Finance Committee: RESOLUTION NO AUTHORIZATION TO FILL AN ASSISTANT PUBLIC DEFENDER POSITION IN THE OFFICE OF THE PUBLIC DEFENDER By Mr. Morrill, Chair, Finance Committee WHEREAS, on August 4, 2008, the St. Lawrence County Board of Legislators adopted Resolution No , which implemented a non-essential services hiring freeze, and WHEREAS, Position No , Assistant Public Defender, will be vacated on November 14, 2011 due to the employee taking employment elsewhere, and WHEREAS, the Office of the Public Defender currently employs six full-time attorneys that require staff support for the execution of the daily, weekly, and monthly tasks, and this departure will leave the office with five full-time attorneys, and WHEREAS, the County of St. Lawrence implemented a hiring freeze for all nonessential personnel on July 7, 2011, and WHEREAS, the Office of the Public Defender requests emergency replacement of this position in order to continue to provide constitutionally mandated services to indigent clients, Chief Assistant Public Defender to fill Position No , Assistant Public Defender, in the Office of the Public Defender, when it becomes vacant. Mr. Morrill moved to adopt Resolution No , seconded by Mr. Parker and Mr. Arquiett, and carried unanimously by a voice vote. Finance Committee: RESOLUTION NO SUPPORTING THE EFFORT TO ENCOURAGE THE USE OF NEW YORK GROWN AND PRODUCED FRESH FOODS AND OTHER PRODUCTS By Mr. Morrill, Chair, Finance Committee Co-Sponsored by Mr. Akins, District 2 and Mr. Parker, District 11 WHEREAS, agriculture is the number one industry and the largest employer in St. Lawrence County, and WHEREAS, Governor Cuomo s New York State Council on Food Policy, chaired by Ag & Markets Commissioner Darrel Aubertine, has as one of its principal goals to strengthen the connection between local food products and consumers, and

14 WHEREAS, the efforts of New York State Ag and Markets includes the Pride of New York Retail Promotion Grant Program that helps consumers identify New York food items and helps increase sales for New York farmers, along with programs that promote locally grown food in school meals, bed and breakfasts, along with other buy-local promotions, and WHEREAS, Senator Patty Ritchie recently sent a letter to the Commissioner of the New York State Office of General Services requesting provisions be included in any new contracts with vendors to operate food services at facilities throughout New York State encouraging the use of New York State grown and produced fresh foods and other products in their meals and point of sale items, and WHEREAS, Senator Ritchie expressed concern upon learning that the milk provided at the Empire State Plaza dining rooms was labeled as having come from the State of Texas, and WHEREAS, the operators of cafeterias, dining halls, and other facilities serve thousands of employees and visitors in St. Lawrence County each day which could potentially be a huge market for St. Lawrence County farmers, NOW, THEREFORE, BE IT RESOLVED that the Board of Legislators strongly supports the effort to include provisions in any New York State food service and St. Lawrence County food service contracts encouraging vendors to use St. Lawrence County grown and produced fresh foods and other products, and BE IT FURTHER RESOLVED that this resolution be forwarded to Governor Andrew Coumo, Commissioner of Ag and Markets Darrel Aubertine, Senators Patty Ritchie and Joe Griffo, Assembly members Addie Russell and Ken Blankenbush, Governmental Services Director Mike Cunningham, Clarkson University, St. Lawrence University, SUNY Canton, SUNY ESF Ranger School, SUNY Potsdam, Canton-Potsdam Hospital, Claxton-Hepburn Medical Center, EJ Noble Hospital, Gouverneur Correctional Facility, Massena Memorial Hospital, Ogdensburg Correctional Facility, Riverview Correctional Facility, all school districts, local restaurants, bed and breakfasts, daycare centers, and nursing homes in St. Lawrence County. Mr. Parker moved to adopt Resolution No , seconded by Mr. Morrill. Mr. MacKinnon complimented Mr. Akins for putting his money where his mouth is and encouraging the use of locally grown products. He said he commended Mr. Akins and his family for doing that. Ms. Brothers supports Mr. MacKinnon s comments. Mr. Morrill also congratulated him and the process and thinks it is a great thing to promote freshly grown products. This addresses a Statewide program and it is important to do this. Resolution No was adopted unanimously by a voice vote.

15 Finance Committee: RESOLUTION NO AUTHORIZING THE CHAIR TO SIGN A CONTRACT FOR EQUIPMENT RENTAL FOR THE CENTRAL PRINTING DEPARTMENT By Mr. Morrill, Chair, Finance Committee WHEREAS, the Printing Department has Canon Printing Equipment/Copiers that have been in use since April 2007 with over 10 million copies registered on these copiers, and and WHEREAS, there were four proposals submitted for consideration as replacements, WHEREAS, the lease of new equipment will be locked in at a fixed cost of $960 per month (01-BP ) beginning December 9, 2011 for the next 60 months, and WHEREAS, the cost of maintenance and supplies will be locked in at fixed cost of $1,334 per month (01-BP ) beginning December 9, 2011, for the next 60 months, Chair to sign a contract with Usherwood for lease and maintenance of new copier equipment, upon approval of the County Attorney. Mr. Morrill moved to adopt Resolution No , seconded by Mr. Parker, and carried unanimously by a voice vote. Finance Committee: RESOLUTION NO MODIFYING THE 2011 TREASURER S BUDGET FOR THE PAYMENT OF SERVICES PROVIDED FOR ISSUING REVENUE ANTICIPATION NOTE By Mr. Morrill, Chair, Finance Committee WHEREAS, Orrick, Herrington and Sutcliffe, LLP has billed $4,870 for providing bond counsel services for the issuance of the Revenue Anticipation Note (RAN) for St. Lawrence County, including preparation of the Arbitrage Certificate and work on the Official Statement, and WHEREAS, Fiscal Advisors has billed $4,800 for services provided in connection with the RAN, and WHEREAS, Premier Printing has billed $2,015 for printing and mailing the official statements, sale notices, and final statement, and

16 WHEREAS, issuing the RAN was unexpected and therefore this cost was not budgeted for in the 2011 Budget, and WHEREAS, St. Lawrence County received $33,235 as a premium for issuing the RAN and may be used to offset the cost of the services provided by Orrick, and Treasurer to modify the 2011 Treasurer s Budget as follows: INCREASE APPROPRIATIONS: 01-T T Treas Other Fees & Services $11,685 INCREASE REVENUE: 01-T DS Revenue Anticipation Notes Premium $11,685 Mr. Morrill moved to adopt Resolution No , seconded by Mr. Bunstone, and carried unanimously by a voice vote. RESOLUTION NO APPOINTMENT OF A PUBLIC DEFENDER By Mr. Peck, District 5 WHEREAS, the St. Lawrence County Public Defender resigned from service with the County on October 19, 2011, and WHEREAS, the Board of Legislators has determined that there is a need to fill the unexpired term created by the resignation of the Public Defender, which term expires June 8, 2013, NOW, THEREFORE, BE IT RESOLVED that the Board of Legislators hereby appoints Stephen Button as Public Defender to fill the remainder of the unexpired term of the Public Defender through June 8, 2013, at a starting salary of $80,000. Mr. Morrill moved to adopt Resolution No , seconded by Mr. Parker, and carried unanimously by a voice vote. Mr. Morrill said he supports this resolution 100 percent and thanks Mr. Button for stepping forward when he was needed. Mr. Parker agrees and also congratulates Mr. Button. Parker said he congratulates Mr. Button and agrees with the previous speakers.

17 RESOLUTION NO APPOINTMENT OF A ST. LAWRENCE COUNTY SUPERINTENDENT OF HIGHWAYS By Mr. Peck, District 5; Mr. Burns, District 1; Mr. MacKinnon, District 4; Mr. Acres, District 8; Mr. Bunstone, District 10; Ms. Brothers, District 12 WHEREAS, the St. Lawrence County Superintendent of Highways has chosen to retire effective December 23, 2011, and WHEREAS, St. Lawrence County must have a Superintendent of Highways to oversee one of its most critical responsibilities, and WHEREAS, a Search Committee was appointed by the Chair of the Board of Legislators to advertise for and interview candidates for the Position, and WHEREAS, that committee has made its recommendation to the Finance Committee and the Finance Committee has moved that recommendation to the full Board, appointment of Toby Bogart as Superintendent of Highways for St. Lawrence County at a salary of $83,817, effective December 24, 2011 to a four year term to expire December 23, Mr. Peck moved to adopt Resolution No , seconded by Mr. Bunstone, Mr. Putman, and Mr. Morrill. Mr. Peck, Chair of the Highway Committee, said they had fifteen applicants and he felt that Mr. Bogart was at the top of the list of candidates and he was, by far, the best choice. Mr. Peck said Mr. Bogart has some big shoes to fill as Mr. Dashnaw did an excellent job and he wished him the best. Mr. Putney echoed the words of my Mr. Peck and also said he felt Mr. Bogart was the right pick for the County. He said Mr. Bogart will be a good leader and he feels we will be satisfied with him as our Highway Superintendent. Resolution No was adopted unanimously by a voice vote. COUNTY ADMINISTRATOR S REPORT: Ms. St. Hilaire said she would be bringing forward a resolution at the next committee meeting opposing a fee of $5.50 for Canadians entering the US by boat or airplane. Mr. Putney and Mr. Paquin said they would like to be cosponsors on the resolution when presented. Ms. St. Hilaire reminded everyone that the County Offices will be closed on Tuesday for Election Day and on Friday for Veterans Day.

18 OLD/NEW BUSINESS: Mr. Burns made a motion and presented a resolution named Requesting Unallocated Tribal State Compact Funds for the Promotion of Interstate 98. This resolution was to amend the previously adopted Resolution No He said he would like to check with the County Attorney to see if the resolution needed to be presented under suspension of the rules. Mr. Crowe said yes since it was to amend a previously adopted resolution. Mr. Burns said the change will be now, therefore be it resolved that $20,000 of the unallocated Tribal State Compact Fund be allocated to the Greater Massena Business Development Corporation for the exclusive use of reimbursing expenses of the Northern Corridor Transportation Group and to delete the Be It Further Resolved. The motion was seconded by Mr. Paquin. Mr. Parker asked why there was a need for the change. Mr. Peck said that at the IDA meeting, they thought I-98 should have its own accounting and the money should go directly to the Greater Massena Business Development Corporation instead of to the St. Lawrence County IDA. Mr. Parker reiterates his opposition to this and said he feels there are more immediate needs in St. Lawrence County than I-98. If the money has not been allocated yet he said he feels the money is needed elsewhere. Mr. Peck said the IDA was told not to spend the funds until they have it. Ms. Brothers said there are many times when money is allocated and not given out. Mr. Morrill said he would like to say he supports this resolution and there are things that need to be done and paid for and this resolution shows our true support for I-98. Mr. Akins said he is confused and wondered if this is a bookkeeping thing. He asked why this is brought forward at last minute. Ms. Brothers explained that there is not a bookkeeping situation. The IDA wants to be out of the middle and sent the money directly to Northern Corridor Transportation Group. Mr. Akins said he wished this would have been on their desks at a Committee Meeting instead of the full Board Meeting. Mr. Arquiett wants to remind group that this is a previously approved resolution and he views I-98 as never more promising. Mr. Arquiett said he fully supports this. Ms. Brothers said the Lieutenant Governor has continually been giving his support and we have never been so close. Mr. Burns said when we were organizing we were concerned with the initial cost of an attorney and graciously the IDA volunteered to take the money and eliminate the middle man. Looking forward it would have been easier in the long run to do this in the beginning. Mr. Peck said the IDA is one hundred percent behind this project. It is as close as it ever been and now it does not have a middle man. He said the IDA recommends that we do this. Mr. Peck reiterates that this is in no way saying IDA is not in support of this project. Mr. Paquin offers a big thank you to Jason Clark. He has done a great job even though he has been blasted by people in the community. The Interstate is the key to economic development. Mr. Acres said he does not support this resolution, but he does respect the people who are advocates for this. He said that he just does not think it is going to happen. He asked what was allocated in next year s budget and said he did not support that amount. Mr. Morrill called the question seconded by Mr. Peck. Motion was carried by a roll call vote of twelve (12) yes votes and three (3) no votes. Mr. Burns said the page attached to the resolution is for information only COMMITTEE REPORTS St. Lawrence River Valley Redevelopment Agency- Mr. Burns said there has been a proposal and an attorney is looking it over. It will be discussed at the next meeting, which is in Tuesday. He said it is one step forward and hope it is a realistic attempt by the Power Authority to resolve issues.

19 Mr. Arquiett said regarding the task force he had a conference call with Congressman Owens and marketing efforts are going strong and there has been interest shown in the property. Ms. Brothers said she is resigning from DANC Board and made a motion to vote Mr. MacKinnon to the DANC board, seconded by Mr. Paquin, and carried. Ms. Brothers said she would send a letter to DANC and informed everyone the next meeting was December 8, EXECUTIVE SESSION: Mr. Morrill moved to go to Executive Session at 8:13 p.m., seconded by Mr. Bunstone and Mr. Putman, and carried. Mr. Bunstone moved to return to Open Session at 8:42 p.m., seconded by Mr. Morrill and carried. ADJOURNMENT Chair Brothers adjourned the meeting at 8:44 p.m., as there was no further business.

March 24, ROLL CALL: There were twelve (12) Legislators present and three (3) Legislators absent (Burns, Nichols, and House)

March 24, ROLL CALL: There were twelve (12) Legislators present and three (3) Legislators absent (Burns, Nichols, and House) St. Lawrence County Special Board Meeting Board of Legislators Monday, Board Room 5:30 p.m. Chair Turbett called the Special Board Meeting to order at 5:30 p.m. ROLL CALL: There were twelve (12) Legislators

More information

PRAYER AND PLEDGE OF ALLEGIANCE: Mr. Bunstone led everyone in prayer, followed by the Pledge of Allegiance.

PRAYER AND PLEDGE OF ALLEGIANCE: Mr. Bunstone led everyone in prayer, followed by the Pledge of Allegiance. St. Lawrence County Board Meeting Board of Legislators Monday, May 2, 2011 Board Room7:00 p.m. Chair Brothers called the meeting to order at 7:00 p.m. ROLL CALL: All Legislators were present with the exception

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

TOWN OF LISBON BOARD MEETING MAY 8, 2013 LISBON TOWN HALL

TOWN OF LISBON BOARD MEETING MAY 8, 2013 LISBON TOWN HALL TOWN OF LISBON BOARD MEETING MAY 8, 2013 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Attorney Charles Nash, Esq., Highway Superintendent Timothy Dow Financial Advisor William

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

AGENDA CONTINUED NOVEMBER 6, No. 22 Authorizing ROOST to Implement Resolution No for 2015

AGENDA CONTINUED NOVEMBER 6, No. 22 Authorizing ROOST to Implement Resolution No for 2015 AGENDA CONTINUED NOVEMBER 6, 2014 RESOLUTIONS: No. 21 Authorizing Change of Date for Annual Session No. 22 Authorizing ROOST to Implement Resolution No. 141-44 for 2015 No. 23 No. 24 No. 25 No. 26 No.

More information

Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary

Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary TITLE: Appoint Members to the Office for the Aging Advisory Council WHEREAS, Judith Stevens

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

AGENDA CONTINUED APRIL 5, 2018

AGENDA CONTINUED APRIL 5, 2018 AGENDA CONTINUED APRIL 5, 2018 RESOLUTIONS: No. 19 Supporting the Police Benevolent Association of New York State, Inc. (PBA of NYS) Proposal to Increase Department of Environmental Conservation Forest

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

AGENDA THIRD SESSION MARCH 1, Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018

AGENDA THIRD SESSION MARCH 1, Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018 AGENDA THIRD SESSION MARCH 1, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018 Public Comment Period

More information

AGENDA EIGHTH SESSION AUGUST 3, Accepting Minutes of June 26, 2017 and July 6, Reports of Standing/Special Committees

AGENDA EIGHTH SESSION AUGUST 3, Accepting Minutes of June 26, 2017 and July 6, Reports of Standing/Special Committees AGENDA EIGHTH SESSION AUGUST 3, 2017 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of June 26, 2017 and July 6, 2017 Public Comment Period Reports of Standing/Special

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

St. Lawrence County DRAFT Board Meeting Board of Legislators Monday, May 7, 2018

St. Lawrence County DRAFT Board Meeting Board of Legislators Monday, May 7, 2018 St. Lawrence County DRAFT Board Meeting Board of Legislators Monday, May 7, 2018 Board Room 6:00 P.M. Chair Acres called the meeting to order at 6:00 p.m. ROLL CALL: All Legislators were present with the

More information

Commissioners gave the opening invocation and said the Pledge of Allegiance.

Commissioners gave the opening invocation and said the Pledge of Allegiance. ***Monday, October 30, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner LeAlan Pinkerton, Commissioner Walt Kirby, Clerk Glenda Poston, and Deputy Clerk

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

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

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

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Representatives Gibbs (72nd), Bell (65th), Clarke, Dortch, Holloway, Sykes, Wooten To: Local and Private Legislation HOUSE BILL NO. 1637 (As Sent to Governor)

More information

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Attorney Charles Nash, Esq., Highway Superintendent Timothy Dow Financial Advisor:

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

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016 TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016 Regular Town Board Meeting - Holland Town Supervisor Michael Kasprzyk called the Regular Town Board Meeting to order at 8:00 p.m., at the Holland Town

More information

FIFTH DAY GENESEE COUNTY LEGISLATURE Friday, March 14, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Friday, March

FIFTH DAY GENESEE COUNTY LEGISLATURE Friday, March 14, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Friday, March FIFTH DAY GENESEE COUNTY LEGISLATURE Friday, March 14, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Friday, March 14, 2014 at 5:30PM at the Old Courthouse, 7 Main Street,

More information

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

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

More information

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Mr. Edwards called the posted meeting to order at 5 p.m. Mr.

More information

Georgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board.

Georgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board. Georgia s State Workforce Development Board Bylaws Article I Name The name of the organization shall be Georgia s State Workforce Development Board. Article II Purpose of the Workforce Development Board

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

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

***Monday, October 8, 2018, Commissioners did not meet due to the Columbus Day Holiday.

***Monday, October 8, 2018, Commissioners did not meet due to the Columbus Day Holiday. ***Monday, October 8, 2018, Commissioners did not meet due to the Columbus Day Holiday. ***Tuesday, October 9, 2018, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

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

More information

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

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

More information

80 Chapter 3: Georgia s Legislative Branch

80 Chapter 3: Georgia s Legislative Branch As you read, look for types of legislation that the General Assembly may address, how a bill becomes law, terms: amend, treaty, monopoly, veto, appropriate, budget, revenue, fiscal year, line item veto.

More information

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29 2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE No. 1 Constitutional Amendment Article X, Section 29 Rights of Electricity Consumers Regarding Solar Energy Choice This amendment

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

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St.

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St. The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St. PRESENT: Mayor Lon Sweet, Trustees, Michele Miller, Douglas Rettig Sr., Lori

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

AGENDA COW AND REGULAR MEETING

AGENDA COW AND REGULAR MEETING DEMAREST BOARD OF EDUCATION AGENDA COW AND REGULAR MEETING December 13, 2016 6:30 P.M. I. OPENING A. Meeting called to order. B. Board President s Announcement The New Jersey Open Public Meetings Law was

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

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

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of June, 2017. The meeting

More information

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

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

More information

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES TABLE OF CONTENTS SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1.2 BOARD ORGANIZATION and VACANCIES 1.3 DUTIES OF THE PRESIDENT 1.4 DUTIES OF THE VICE-PRESIDENT

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

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

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers TABLE OF CONTENTS ARTICLE I Introduction 1.01 Background 1 1.02 Authority 1 1.03 Mission... 1 1.04 Commissioners.. 1 ARTICLE II Officers 2.1 Titles.. 2 2.2 Election and Term of Office- Chairperson and

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

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: JUNE SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

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

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

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

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

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

More information

The Russell County Commission Meeting Minutes January 9, :30 A.M. EST.

The Russell County Commission Meeting Minutes January 9, :30 A.M. EST. The Russell County Commission Meeting Minutes January 9, 2013 9:30 A.M. EST. A public comment: Cynthia McKinney from Beyond Expectations Community Outreach announced a special event that will be held in

More information

Table of Contents. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS BOARD ORGANIZATION and VACANCIES 2

Table of Contents. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS BOARD ORGANIZATION and VACANCIES 2 Table of Contents SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1 1.2 BOARD ORGANIZATION and VACANCIES 2 1.3 DUTIES OF THE PRESIDENT 4 1.4 DUTIES OF THE VICE-PRESIDENT

More information

January 4, Ms. Brothers nominated Ms. Cobb for Temporary Chair, seconded by Mr. Turbett, and carried unanimously by a voice vote.

January 4, Ms. Brothers nominated Ms. Cobb for Temporary Chair, seconded by Mr. Turbett, and carried unanimously by a voice vote. St. Lawrence County Board Meeting Board of Legislators Monday, January 4, 2010 Board Room 7:00 p.m. The Deputy Clerk called the meeting to order at 7:00 p.m. The Deputy Clerk asked for nominations for

More information

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

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

More information

The Town Board signed the Item One Agreement for expenditure of highway monies for capital improvements.

The Town Board signed the Item One Agreement for expenditure of highway monies for capital improvements. March 15, 2011 The regular town board meeting of the Town of Stony Creek was held on March 15, 2011. Supervisor Thomas called the meeting to order at 7:01 PM with members present: Councilman Dale Aldrich

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 24 th day of July, 2017. The meeting

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

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

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066 SESSION OF 2019 SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066 As Amended by House Committee of the Whole Brief* HB 2066, as amended, would establish the KanCare Bridge to a Healthy Kansas Program (Program).

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

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

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

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

NOTICE OF MOTION. Trustee Angela Kennedy

NOTICE OF MOTION. Trustee Angela Kennedy NOTICE OF MOTION Submitted By: Trustee Angela Kennedy Submitted To: Regular Board October 23, 2014 Date: October 23, 2014 WHEREAS: The Ad-Hoc By-Law Committee has completed its review of Toronto Catholic

More information

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS (Transcript copy) OF THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is THE M.P.R. HOMEOWNERS ASSOCIATION hereinafter referred to as the Association. The

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors At a Town Board Meeting of the Waterford Town Board held on Tuesday, September 2, 2014 at 7 P.M. at Waterford Town Hall, 65 Broad Street, Waterford, NY the following transpired: There were present: Councilman

More information

***Monday, September 4, 2017, Commissioners did not meet due to the Labor Day Holiday.

***Monday, September 4, 2017, Commissioners did not meet due to the Labor Day Holiday. ***Monday, September 4, 2017, Commissioners did not meet due to the Labor Day Holiday. ***Tuesday, September 05, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner

More information

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949 TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, 4580 1 ST STREET, GRANT, FL 32949 The Regular Meeting of the, Florida, Town Council was called

More information

Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert: 1.1... moves to amend H.F. No. 3273 as follows: 1.2 Delete everything after the enacting clause and insert: 1.3 "Section 1. Minnesota Statutes 2016, section 10A.01, subdivision 10, is amended to read:

More information

To coordinate, encourage, and assist county growth through the County central committees,

To coordinate, encourage, and assist county growth through the County central committees, ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon

More information

AGENDA CONTINUED MARCH 3, RESOLUTIONS: No. 19 Resolution in Support of Senate Bill #S.6869 and Assembly Bill #A.9407

AGENDA CONTINUED MARCH 3, RESOLUTIONS: No. 19 Resolution in Support of Senate Bill #S.6869 and Assembly Bill #A.9407 AGENDA CONTINUED MARCH 3, 2016 RESOLUTIONS: No. 19 Resolution in Support of Senate Bill #S.6869 and Assembly Bill #A.9407 No. 20 No. 21 No. 22 No. 23 No. 24 No. 25 No. 26 No. 27 No. 28 No. 29 No. 30 No.

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

August 1, The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016.

August 1, The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016. The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016. IN THE MATTER OF ROLL CALL) Deb Warren, Clerk, called roll call. Tom Anderson, present; Kirk

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes 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 Tuesday, August

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 13th day of March, 2017. The meeting

More information

Town Board Regular Meetings March 15, 2017

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

More information

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES. May 14, 2012 CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

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

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

More information

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1.

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1. INCORPORATION The inhabitants

More information

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1.

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1. INCORPORATION The inhabitants

More information

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 Page 2 Public Hearing Zoning Changes PDDs Public Hearing Fire Department Contract Page 3 Approval of Audited Claims Approval of Minutes Voice of the Public

More information

CHAPTER House Bill No. 1875

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

More information

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance

More information

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD JUNE 13, 2016

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD JUNE 13, 2016 1 MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD JUNE 13, 2016 The Gilchrist County Board of County Commissioners, in and for Gilchrist County, Florida, convened

More information

Guide to Vermont s Lobbying Registration & Disclosure Law

Guide to Vermont s Lobbying Registration & Disclosure Law Guide to Vermont s Lobbying Registration & Disclosure Law 2017-2018 Biennium Published by the Office of the Vermont Secretary of State James C. Condos Secretary of State Updated for the 2017-2018 Biennium

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 4163 CHAPTER... AN ACT

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 4163 CHAPTER... AN ACT 79th OREGON LEGISLATIVE ASSEMBLY--2018 Regular Session Enrolled House Bill 4163 Sponsored by JOINT COMMITTEE ON WAYS AND MEANS CHAPTER... AN ACT Relating to state financial administration; creating new

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 28, 2012 171 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 28, 2012 REGULAR MEETING 9:02 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date

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

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - Councilor - Councilor - Councilor

More information

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 Minutes TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 On Wednesday,, the Big Lake Board of Supervisors met at the Big Lake Town Hall located in

More information

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation Chapter Bylaws Adopted January 12, 2012 Revised April 21, 2012 Topic Table of Contents Page Article I Name, Office,

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 19, 2018 I. PLEDGE

More information

ARTICLE 8. SECTION 1. Section of the General Laws in Chapter entitled "Size,

ARTICLE 8. SECTION 1. Section of the General Laws in Chapter entitled Size, ======= art.00/ ======= ARTICLE 0 0 0 SECTION. Section -- of the General Laws in Chapter - entitled "Size, Weight, and Load Limits" is hereby amended to read as follows: --. Power to permit excess size

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

Municipal Annexation Procedure in West Virginia

Municipal Annexation Procedure in West Virginia WV Municipal League Municipal Annexation Procedure in West Virginia Reference WV Code Chapter 8, Article 6, Sections 1-6 Three Ways to Annex 1. Annexation with election. 2. Annexation without an election.

More information