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

Size: px
Start display at page:

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

Transcription

1 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 present and three (3) Legislators absent (Burns, Nichols, and House) CITIZEN PARTICIPATION: No one wished to speak. PRESENTATION OF RESOLUTIONS: RESOLUTION NO TRANSFER OF FUNDS FOR A VEHICLE FLEET FOR PUBLIC HEALTH AND SOCIAL SERVICES By Ms. Brothers, District 12 WHEREAS, included in the 2008 St. Lawrence County Budget was the intent to research a vehicle fleet program for the Public Health and Social Services Departments to generate a cost savings in mileage reimbursement, and WHEREAS, money to fund this vehicle fleet program would come from the mileage reimbursement accounts in the Public Health and Social Services Departments, and WHEREAS, the vehicle fleet program is intended to purchase five (5) vehicles for the Public Health Department and five (5) vehicles for the Social Services Department, and WHEREAS, the New York State Contract price for each vehicle ( Chevrolet Impala LS, 4dr sedan at $15,802 each and Ford Focus at $12,445 each) which includes delivery charges for a total cost of $141,235 for all ten (10) vehicles, NOW, THEREFORE, BE IT RESOLVED that the Board of Legislators authorizes the purchase of the vehicles and the Treasurer is authorized to make the following modification to the 2008 Budget: INCREASE APPROPRIATIONS: 01-PH Automotive Equipment $62, DA S Automotive Equipment 79,010 $141,235 DECREASE APPROPRIATIONS: 01-PH SN-0 Skilled Nurses Mileage $40, PH HH-0 Home Health Aid Mileage 21, DA S Mileage Reimbursement 79,010 $141,235

2 Chair Turbett explained there was a replacement resolution on each of the Legislators desks and available on the table. Ms. Brothers moved to adopt Resolution No , seconded by Mr. Grow. Ms. St. Hilaire provided an explanation for the revisions to the current resolution. Mr. Morrill asked for clarification. Mr. FitzRandolph asked for the decision on the change from Impalas to Focus. Mr. Serafin clarified that one person in the car for travel in terms of the Public Health Department use and said Consumer Reports does rank it high and within five years there may be fuel shortages. He said getting from point A to point B is most important. Mr. Burns and Mr. Nichols arrived at 5:36 p.m. Ms. St. Hilaire clarified that Impalas are the same for DSS because they address space and comfort for others to be transported (children and families). Mr. Nichols will oppose and we do not need a fleet and thinks there are inherent issues. He said it costs a lot of money and effect service delivery. He said you lose some in transition and government should not be purchasing vehicles and keep doing it the same way. Ms. Perry asked for clarification on the outstanding issues. Ms. St. Hilaire addressed the service, the location of the vehicles, and many of those issues, and how they will be assigned. Mr. House arrived 5:40 p.m. Mr. St. Hilaire finished clarification that with Public Health, some might keep vehicles at home. Mr. Forsythe said are some people going to be driving these vehicles home. Mr. Grow asked about service and who s responsibility will the maintenance be handled. Ms. St. Hilaire explained how to take care of this service and said an is generated. Ms. St. Hilaire explained the service plan and warranty. Mr. House asked about five years or seventy-five thousand miles and then take them out of service. Ms. St. Hilaire said yes, and plans are to be sold for $2,000. Mr. House asked about the sale. Ms. St. Hilaire explained the intent for the vehicles. Mr. House explained the business he is in, selling vehicles and often times said they sell higher. Ms. St. Hilaire said we are being conservative. Mr. Peck said we talked about Cooperative Extension or other departments having the opportunity to obtain these vehicles. Ms. St Hilaire said case by case, absolutely. Mr. Nichols said more questions, it is reported that $26,000 will be saved each year. He said it takes away the savings if we have to send out vehicles. Mr. Nichols asked about pick up roadside. Ms. St. Hilaire said we could call a service agency. Mr. Nichols continued with misuse of the vehicles, would these vehicles have a GPS? Mr. Nichols said long discussion about computers and now wondering about vehicles coming and going and how they are managed. He said these savings that are predicted might not be accurate if anything happens. He said he hopes we decide to take a slow approach and only a few vehicles and use baby steps not the savings it was meant to be. Ms. Cobb asked about the breaking point. Ms. St. Hilaire said approximately nine thousand miles. Ms. Cobb asked how many people drive more than that in the two departments involved in this fleet, Social Services and Public Health. Mr. Serafin said roughly twenty and Mr. Davis said at least ten staff over twenty thousand miles and another five employees between five and ten thousand miles. Ms. Cobb said if we wanted to save we could have gotten cars for thirty-five people. She said the intent was to get five for each department to get the kinks out and get the return on investment. Ms. St. Hilaire said the benefit is that Social Services gets eighty percent (80%) reimbursement and Public Health gets thirty-six percent (36%) and the idea is to get the reimbursement for three years and then roll to other high use for other departments. Ms. Cobb said $130,000 that does not include for probation. Ms. St. Hilaire said that includes two years with no reimbursement. Ms. Cobb said just because we have done something in a particular way does not mean we

3 should still do it. She said part of a larger discussion of how to make county government make more efficient and which also included discussions about catastrophic insurance. She said the numbers show we will save money. She said for ten vehicles it is worth it. Ms. Cobb thanked everyone for working on it. Mr. MacKinnon said annual insurance is no cost. Ms. St. Hilaire said right. He said aside from gasoline, insurance is next most expensive. He said when we compute out cost, we assign a cost to an employee so he guesses we carefully review our collision costs and figure in after the first year. He said there would be claims to consider as an insurance factor. Ms. St. Hilaire said no additional liability as opposed to them driving their own car. She said we did not add cost for that in particular. Mr. House said one comment; the price we are getting is very good. He said at least $3,000 in comparison to what dealers pay, we are starting in the right place. Mr. FitzRandolph said looking at the Fleet Analysis for the Impala for the first three years, it cost more. Ms. St. Hilaire said keep in mind; the departments get eighty percent (80%) reimbursement on mileage too. He said then we move them to years four and five to those departments without reimbursement who exceed the 9,000 in other departments. He asked how much for the shuffle will meet that threshold of mileage. Ms. St. Hilaire explained a department like Office for the Aging where we pay straight mileage the entire time would provide a direct benefit. Mr. Forsythe said all set until Mr. MacKinnon brought up any major claim could make these numbers change. He said average $3,000 for deer. Ms. St. Hilaire said it would still be claimed and may still be paid by the County. Mr. FitzRandolph said what do we do now. Mr. Forsythe said if it was for business the private insurance could back off and say claim with the business. Mr. Morrill said over the life we still present savings. Resolution No was adopted by a roll call vote with fourteen (14) yes votes and one (1) no vote (Nichols). RESOLUTION NO AUTHORIZING THE CHAIR TO SIGN A LEASE FOR TEMPORARY SPACE IN MASSENA FOR THE PROBATION DEPARTMENT WHEREAS, the St. Lawrence County Probation Department had to vacate its offices in Massena due to structural damage, and WHEREAS, the Probation Department has secured temporary office space at 8 Leach Street in Massena for $600 per month on a month-by-month basis, and WHEREAS, this temporary space will suffice until permanent office space is secured, NOW, THEREFORE, BE IT RESOLVED that the Board of Legislators hereby authorizes the Chair to sign a lease for the temporary office space in Massena, upon approval of

4 the County Attorney and authorizes the Probation Department to move into this space temporarily. Ms. Cobb moved to adopt Resolution No , seconded by Mr. Nichols and Mr. Girard, and carried unanimously by a voice vote. Services Committee: RESOLUTION NO AUTHORIZING THE ST. LAWRENCE COUNTY BOARD OF LEGISLATORS TO REQUEST THAT THE NEW YORK STATE LEGISLATURE RESTORE FUNDING FOR CERTIFIED HOME HEALTH AND LONG TERM HOME HEALTH CARE PROGRAMS WHEREAS, New York State is rebalancing its Long Term Care System from institutional to home and community-based services and downsizes its hospitals and nursing homes, and WHEREAS, given this trend more serious and complex cases are being referred to Home Health Agencies and Long Term Home Health Agencies, and WHEREAS, concomitantly the New York State Executive Budget is cutting $28 million to the Medicaid Home Health Trend Factor, $16 million (combined State & Federal) in reimbursement to strengthen rural/upstate/long Island Home Care infrastructure, $16 million in cuts to Medicaid managed Long Term Care Plans, $26 million in rate cuts for Medicaid Home Health Services, $24 million to administrative and general (A&G) expenses and has not reappropriated $50 million for strengthening the Home Health infrastructure statewide, and WHEREAS, cutting funds for services at both the institutional and community levels mimics the same process that has resulted in the criminalization of the mentally ill and the homeless mentally ill, NOW, THEREFORE, BE IT RESOLVED that the Board of Legislators request, at a minimum, the New York State Legislature restore all funding for Certified Home Health and Long Term Home Health Care Programs, and BE IT FURTHER RESOLVED the Board of Legislators authorizes the Chair to sign letters expressing this opposition to Governor David Paterson, Senator Joseph Griffo, Senator Darrel Aubertine, Assemblywoman Dierdre Scozzafava, and the Governor s Secretary for Health and Human Services. Ms. Cobb moved to adopt Resolution No , seconded by Mr. Peck and Ms. Brothers and Mr. Morrill, and carried unanimously by a voice vote.

5 RESOLUTION NO RESOLUTION URGING THE NEW YORK STATE LEGISLATURE TO OPPOSE THE PROPOSED SHIFT OF THE STATE S HISTORIC SHARE OF PUBLIC ASSISTANCE TO COUNTIES Co-Sponsored by Mr. Nichols, District 3 WHEREAS, the St. Lawrence County Board of Legislators believes that the Executive Budget has broken a historic, fundamental state/local partnership by proposing to increase the County share of public assistance by two percent, while simultaneously decreasing the state share by two percent, and WHEREAS, this shift in cost sets a policy from the Governor that mandates local property taxpayers increase their taxes for public assistance, while the state saves itself $40.5 million per year, and WHEREAS, since 1938, counties of New York have equally shared in the cost of public assistance at a 50 percent state, 50 percent local split for this program, and WHEREAS, the Executive Budget proposes to break this historic state/local fiscal partnership by shifting a portion of the state s cost for the Family Assistance and the Safety Net program, and WHEREAS, the Governor s Proposed Budget includes another serious impact to counties by implementing a local share for the cost of carving out two-parent families from the Federal work participation rates, by removing the local district hold-harmless provision, and WHEREAS, these costs shifts are estimated to increase the local cost to St. Lawrence County by $76,370 in 2008 and $101,826 in 2009, NOW, THEREFORE, BE IT RESOLVED that the St. Lawrence County Board of Legislators opposes any policy or fiscal initiative like this proposed increase in the local share for public assistance and two-parent carve-out that changes the fundamental promise Governor Spitzer made to the counties of New York State about ongoing, historic state and local partnerships, and BE IT FURTHER RESOLVED the Board of Legislators authorizes the Chair to sign letters expressing this opposition to Governor David Paterson, Senator Joseph Griffo, Senator Darrel Aubertine, and Assemblywoman Dierdre Scozzafava. Ms. Cobb moved to adopt Resolution No , seconded by Mr. Nichols and Mr. Morrill. Mr. Nichols requested his name be added as a co-sponsor. The motion carried to adopt Resolution No unanimously by a voice vote. Chair Turbett adjourned the Special Board Meeting at 6:02 p.m.

April 4, Board of Legislators Monday, April 4, Mr. Gray led everyone in prayer, followed by the Pledge of Allegiance.

April 4, Board of Legislators Monday, April 4, Mr. Gray led everyone in prayer, followed by the Pledge of Allegiance. St. Lawrence County Board Meeting Board of Legislators Monday, April 4, 2005 Board Room 7:00 p.m. Chair Nichols called the meeting to order at 7:03 p.m. ROLL CALL: All Legislators present. Mr. Gray led

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

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

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

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

More information

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

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

More information

SPECIAL MEETING May 28, The meeting was called to order at 10:05 a.m. by Chairman Michael A. Tabolt.

SPECIAL MEETING May 28, The meeting was called to order at 10:05 a.m. by Chairman Michael A. Tabolt. SPECIAL MEETING May 28, 2013 The meeting was called to order at 10:05 a.m. by Chairman Michael A. Tabolt. Roll Call: All Legislators were present, except Legislators Fanning and King, whom had been excused.

More information

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor Assembly Bill No. 120 Passed the Assembly June 15, 2017 Chief Clerk of the Assembly Passed the Senate June 15, 2017 Secretary of the Senate This bill was received by the Governor this day of, 2017, at

More information

NEW JERSEY ASSOCIATION OF COUNTIES County Government with a Unified Voice!

NEW JERSEY ASSOCIATION OF COUNTIES County Government with a Unified Voice! NEW JERSEY ASSOCIATION OF COUNTIES County Government with a Unified Voice! HEATHER SIMMONS NJAC President Gloucester County Freeholder JOHN G. DONNADIO Executive Director STATE HOUSE NEWS February 10,

More information

CONSUMER ARBITRATION PROGRAM FOR FORD MOTOR COMPANY POWERSHIFT DPS6 TRANSMISSION. FAQs

CONSUMER ARBITRATION PROGRAM FOR FORD MOTOR COMPANY POWERSHIFT DPS6 TRANSMISSION. FAQs CONSUMER ARBITRATION PROGRAM FOR FORD MOTOR COMPANY POWERSHIFT DPS6 TRANSMISSION FAQs Where can I find General Information about the process and my rights? For general information about the Consumer Arbitration

More information

Board of Legislators Monday, March 3, 2008

Board of Legislators Monday, March 3, 2008 St. Lawrence County Board Meeting Board of Legislators Monday, March 3, 2008 Board Room 7:00 p.m. Chair Turbett called the meeting to order at 7:00 p.m. ROLL CALL: All Legislators were present. Prayer

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

SENATE FILE NO. SF0112. Sponsored by: Joint Appropriations Committee A BILL. for. AN ACT relating to state institutions; amending provisions

SENATE FILE NO. SF0112. Sponsored by: Joint Appropriations Committee A BILL. for. AN ACT relating to state institutions; amending provisions 0 STATE OF WYOMING LSO-0 SENATE FILE NO. SF0 Retirement center and pioneer home. Sponsored by: Joint Appropriations Committee A BILL for AN ACT relating to state institutions; amending provisions providing

More information

ARTICLE 2 AS AMENDED

ARTICLE 2 AS AMENDED ======= art.00//00//00//00/ ======= ARTICLE AS AMENDED 0 0 0 SECTION. Section -- of the General Laws in Chapter - entitled Board of Governors for Higher Education [See Title Chapter The Rhode Island Board

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

Senate Journal-Ninetieth Day-April 5, 2004 Page 715. SENATE JOURNAL 1 Sixty-fourth General Assembly 2 STATE OF COLORADO 3 Second Regular Session 4

Senate Journal-Ninetieth Day-April 5, 2004 Page 715. SENATE JOURNAL 1 Sixty-fourth General Assembly 2 STATE OF COLORADO 3 Second Regular Session 4 Senate Journal-Ninetieth Day-April 5, 2004 Page 715 SENATE JOURNAL 1 Sixty-fourth General Assembly 2 STATE OF COLORADO 3 Second Regular Session 4 56 Ninetieth Legislative Day Monday, April 5, 2004 7 89

More information

November 7, Board of Legislators Monday, November 7, Chair Nichols led everyone in prayer, followed by the Pledge of Allegiance.

November 7, Board of Legislators Monday, November 7, Chair Nichols led everyone in prayer, followed by the Pledge of Allegiance. St. Lawrence County Board Meeting Board of Legislators Monday, Board Room 7:00 p.m. Chair Nichols called the meeting to order at 6:58 p.m. ROLL CALL: All Legislators present except Legislator Wilson. Chair

More information

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

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

More information

September 7, Board of Legislators Monday, September 7, Mr. Nichols led everyone in prayer, followed by the Pledge of Allegiance.

September 7, Board of Legislators Monday, September 7, Mr. Nichols led everyone in prayer, followed by the Pledge of Allegiance. St. Lawrence County Board Meeting Board of Legislators Monday, Board Room 7:00 p.m. Chair MacKinnon called the meeting to order at 7:01p.m. ROLL CALL: All Legislators present except Legislator Wilson.

More information

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. February 17, 2003

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. February 17, 2003 MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING The Medina County District Library Board of Trustees met in regular session at 7:30 p.m. on Monday, at the Medina Library in the

More information

MINUTES OF THE SENATE COMMITTEE ON TRANSPORTATION. Seventy-Seventh Session March 27, 2013

MINUTES OF THE SENATE COMMITTEE ON TRANSPORTATION. Seventy-Seventh Session March 27, 2013 MINUTES OF THE SENATE COMMITTEE ON TRANSPORTATION Seventy-Seventh Session The Senate Committee on Transportation was called to order by Chair Mark A. Manendo at 8:07 a.m. on Wednesday,, in Room 2135 of

More information

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

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

More information

BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II

BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) (Adopted: 6 November 2003) (Amendments Approved: 4 March and 1 July 2010) ARTICLE I Name, Organization, and Purpose SECTION 1.01 Name, Organization,

More information

BOARD MEETING MINUTES October 19, 2015 State Historical Building of Iowa

BOARD MEETING MINUTES October 19, 2015 State Historical Building of Iowa BOARD MEETING MINUTES October 19, 2015 State Historical Building of Iowa Board Members Angela Burke Boston (on telephone) Jim Donoghue Bob Russell (on telephone) Mary Mincer Hansen (on telephone) Eric

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

STATE OF OKLAHOMA. 2nd Session of the 55th Legislature (2016) AS INTRODUCED

STATE OF OKLAHOMA. 2nd Session of the 55th Legislature (2016) AS INTRODUCED STATE OF OKLAHOMA nd Session of the th Legislature () SENATE BILL 1 AS INTRODUCED By: David An Act relating to the Office of Juvenile Affairs; amending A O.S., Section --, which relates to temporary detention;

More information

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON GOVERNMENT AFFAIRS. Seventy-Ninth Session April 20, 2017

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON GOVERNMENT AFFAIRS. Seventy-Ninth Session April 20, 2017 MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON GOVERNMENT AFFAIRS Seventy-Ninth Session The Committee on Government Affairs was called to order by Chairman Edgar Flores at 8:35 a.m. on Thursday,,

More information

DuPAGE AIRPORT AUTHORITY ANNUAL AND REGULAR BOARD MEETING Wednesday, January 24, 2018

DuPAGE AIRPORT AUTHORITY ANNUAL AND REGULAR BOARD MEETING Wednesday, January 24, 2018 DuPAGE AIRPORT AUTHORITY ANNUAL AND REGULAR BOARD MEETING Wednesday, January 24, 2018 The Regular and Annual Meeting of the Board of Commissioners of the DuPage Airport Authority was convened at the Daniel

More information

Update on the Integrated Eligibility System

Update on the Integrated Eligibility System May 7, 27 For More Information: Celia Hagert, hagert@cppp.org No. 294 Update on the Integrated Eligibility System Oversight bill moving through Legislature In April, the Subcommittee on Integrated Eligibility

More information

CONSTITUTION OF THE TRUMAN STATE UNIVERSITY STUDENT GOVERNMENT

CONSTITUTION OF THE TRUMAN STATE UNIVERSITY STUDENT GOVERNMENT CONSTITUTION OF THE TRUMAN STATE UNIVERSITY STUDENT GOVERNMENT (Last revised Spring 2018) TABLE OF CONTENTS ARTICLE I: STRUCTURE Section 1: Definitions of Student Government, Student Senate, the Executive

More information

1. To rescue unwanted, abused, abandoned and/or neglected German Shepherds and mixes.

1. To rescue unwanted, abused, abandoned and/or neglected German Shepherds and mixes. ARTICLE I NAME AND PURPOSE Section 1. Name The name of the organization shall be Mid-Atlantic German Shepherd Rescue Inc. (MAGSR) also referred to as the Corporation. The Corporation is organized exclusively

More information

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

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

More information

The Government Performance and Accountability Act. The People of the State of California hereby find and declare that government must be:

The Government Performance and Accountability Act. The People of the State of California hereby find and declare that government must be: The Government Performance and Accountability Act SECTION ONE. Findings and Declarations. The People of the State of California hereby find and declare that government must be: 1. Trustworthy. California

More information

SECTION I. Legislative Branch

SECTION I. Legislative Branch SECTION I Legislative Branch ELECTORATE LEGISLATIVE BRANCH General Assembly Speaker the Senate Speaker the House Secretary State Comptroller the Treasury State Treasurer Related Authorities, Boards, Commissions,

More information

On this issue the burden of proof is on the plaintiff. 2 This means that the plaintiff must prove, by the greater weight of the evidence, six things:

On this issue the burden of proof is on the plaintiff. 2 This means that the plaintiff must prove, by the greater weight of the evidence, six things: Page 1 of 5 745.03 NEW MOTOR VEHICLES WARRANTIES ACT 1 ( LEMON LAW ) The (state number) issue reads: Was the defendant unable, after a reasonable number of attempts, to conform the plaintiff's new motor

More information

Massachusetts Lemon Law Statute

Massachusetts Lemon Law Statute Massachusetts Lemon Law Statute Summary of the Massachusetts Lemon Law For Free Massachusetts Lemon Law Help, Click Here Chapter 90: Section 7N Voiding contracts of sale. Notwithstanding any disclaimer

More information

~k #~ FEBRUARY22,2010

~k #~ FEBRUARY22,2010 E F i E MEETING OF THE AUDIT, FINANCE, AND FACILITIES COMMITTEE u 2010 op]'jl!f;t}~~ OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS ~k #~ FEBRUARY22,2010 This meeting of the Audit, Finance, and Facilities Committee

More information

2016 Orientation for Newly Elected & Appointed County Officials. Presenters: Mark LaVigne Katie Hohman

2016 Orientation for Newly Elected & Appointed County Officials. Presenters: Mark LaVigne Katie Hohman 2016 Orientation for Newly Elected & Appointed County Officials Presenters: Mark LaVigne Katie Hohman Deputy Director Program Specialist NYSAC NYSAC The County Government Structure in New York State The

More information

BOARD MEETING MINUTES. Tuesday, August 15, :00 p.m.

BOARD MEETING MINUTES. Tuesday, August 15, :00 p.m. Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, August 15, 2017-6:00 p.m. Tom Foster - present William E. Frank, Jr. - present Paula Ginther - present Marsha McCort - present Randy Proctor

More information

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

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

More information

ASCC Policies & Procedure

ASCC Policies & Procedure ASCC Policies & Procedure TABLE OF CONTENTS SENATE OFFICE RESPONSIBILITIES AND CONDUCT... 2 PERSONAL ACCESS TO THE SENATE COMPUTER... 2 PASSWORDS FOR SENATE USE... 3 HOW TO PREPARE AN AGENDA... 3 OFFICIAL

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

SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB be amended as follows:

SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB be amended as follows: SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB18-001 be amended as follows: 1 Amend reengrossed bill, strike everything below the enacting clause and 2 substitute:

More information

DIVISION PROCUREMENT CONTRACTS FOR GOODS AND SERVICES DIVISION PROCUREMENT CONTRACTS FOR GOODS AND SERVICES GENERALLY; EXCEPTIONS

DIVISION PROCUREMENT CONTRACTS FOR GOODS AND SERVICES DIVISION PROCUREMENT CONTRACTS FOR GOODS AND SERVICES GENERALLY; EXCEPTIONS DIVISION 100 - PROCUREMENT CONTRACTS FOR GOODS AND SERVICES 100-1 DIVISION 100 - PROCUREMENT CONTRACTS FOR GOODS AND SERVICES GENERALLY; EXCEPTIONS 10.100 General Procurement Contracts; Exceptions Except

More information

Nonpartisan Services for Colorado's Legislature. Date: Bill Status: Fiscal Analyst: The fiscal note reflects the introduced resolution.

Nonpartisan Services for Colorado's Legislature. Date: Bill Status: Fiscal Analyst: The fiscal note reflects the introduced resolution. SCR 18-004 Legislative Council Staff Nonpartisan Services for Colorado's Legislature FISCAL NOTE Drafting Number: Prime Sponsors: LLS 18-1185 Sen. Grantham; Fenberg Date: Bill Status: Fiscal Analyst: Senate

More information

SENATE BILL lr2404 CF HB 1194 CHAPTER. Spending Mandate and Revenue Dedication Relief Act

SENATE BILL lr2404 CF HB 1194 CHAPTER. Spending Mandate and Revenue Dedication Relief Act B SENATE BILL By: Chair, Budget and Taxation Committee Introduced and read first time: February, 00 Assigned to: Budget and Taxation Committee Report: Favorable with amendments Senate action: Adopted Read

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

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior to

More information

BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA MONDAY, MARCH 12, 2018

BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA MONDAY, MARCH 12, 2018 BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA MONDAY, MARCH 12, 2018 **BOARD CONFERENCE ROOM** METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT 6265 N. LA CAÑADA

More information

HOUSE JOINT RESOLUTION NO. HJ0006. Sponsored by: Representative(s) Gray and Salazar A JOINT RESOLUTION. for

HOUSE JOINT RESOLUTION NO. HJ0006. Sponsored by: Representative(s) Gray and Salazar A JOINT RESOLUTION. for 0 STATE OF WYOMING LSO-0 HOUSE JOINT RESOLUTION NO. HJ000 Term limits. Sponsored by: Representative(s) Gray and Salazar A JOINT RESOLUTION for A JOINT RESOLUTION proposing to amend the Wyoming Constitution;

More information

Nonpartisan Services for Colorado's Legislature. Date: Bill Status: Fiscal Analyst: The fiscal note reflects the introduced resolution.

Nonpartisan Services for Colorado's Legislature. Date: Bill Status: Fiscal Analyst: The fiscal note reflects the introduced resolution. SCR 18-005 Legislative Council Staff Nonpartisan Services for Colorado's Legislature FISCAL NOTE Drafting Number: Prime Sponsors: LLS 18-1186 Sen. Grantham; Fenberg Date: Bill Status: Fiscal Analyst: Senate

More information

California Online Community College District Policies and Procedures Adopted August 6, 2018

California Online Community College District Policies and Procedures Adopted August 6, 2018 California Online Community College District Policies and Procedures Adopted August 6, 2018 Chapter I The District 1. The California Online Community College District The Board of Governors of the California

More information

Western States Area Common Clauses Supplemental Agreement Part I

Western States Area Common Clauses Supplemental Agreement Part I Western States Area Common Clauses Supplemental Agreement Part I For the Period: April 1, 2008 2019 through March 31, 2013 2024 covering: The parties reserve the right to correct inadvertent errors and

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

Constitution & Bylaws

Constitution & Bylaws Humanities and Social Sciences Inter-Club Council Associated Students, Inc. California State University, Fullerton Constitution & Bylaws Revised August 14, 2015 Approved by the General Council of the Humanities

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 14, 2012 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Jim Niland, Councilman Lou D

More information

Statewide Behavioral Health Strategic Plan and Coordinated Expenditures

Statewide Behavioral Health Strategic Plan and Coordinated Expenditures Statewide Behavioral Health Strategic Plan and Coordinated Expenditures Overview and Funding PRESENTED TO the Senate Committee on Finance LEGISLATIVE BUDGET BOARD STAFF January 2016 Overview of Presentation

More information

Atlantic Coast Medical Equipment Services Association, Inc. BYLAWS

Atlantic Coast Medical Equipment Services Association, Inc. BYLAWS Atlantic Coast Medical Equipment Services Association, Inc. BYLAWS Article I. Offices Name. The name of this organization shall be the Atlantic Coast Medical Equipment Services Association, Inc. (formally

More information

PRESIDENT'S EMPLOYMENT AGREEMENT

PRESIDENT'S EMPLOYMENT AGREEMENT PRESIDENT'S EMPLOYMENT AGREEMENT THIS AGREEMENT is executed May 19, 2016, by and between the Board of Trustees of Community College District No. 514, consisting of all or part of the Counties of Bureau,

More information

Gamblers Anonymous By-Laws as of Cancun Spring 18

Gamblers Anonymous By-Laws as of Cancun Spring 18 Article I Name and Objectives The legal name of this corporation is Gamblers Anonymous International Service Office. In the By-Laws the legal name of the corporation may be referred to as: the International

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

BYLAWS Board of Trustees The University of West Alabama

BYLAWS Board of Trustees The University of West Alabama Revised and approved by Board of Trustees 6/1/2009. BYLAWS Board of Trustees The University of West Alabama PREAMBLE The Board of Trustees (hereinafter called the Board) is the governing body of the University

More information

BYLAWS OF OPENACC-STANDARD.ORG

BYLAWS OF OPENACC-STANDARD.ORG As Amended 2018 BYLAWS OF OPENACC-STANDARD.ORG ARTICLE I. OFFICES & PURPOSE Section 1. Registered Office. The registered office in the State of Minnesota of OPENACCSTANDARD.ORG (the Corporation ) shall

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS NOVEMBER 26, 2013

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS NOVEMBER 26, 2013 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS NOVEMBER 26, 2013 The regular meeting of the Delaware County Board of Supervisors was held Tuesday, November 26, 2013 at 1:00 p.m. in the Supervisors

More information

UNEMPLOYMENT COMPENSATION LAW - CONTRIBUTIONS BY EMPLOYEES AND SERVICE AND INFRASTRUCTURE IMPROVEMENT FUND

UNEMPLOYMENT COMPENSATION LAW - CONTRIBUTIONS BY EMPLOYEES AND SERVICE AND INFRASTRUCTURE IMPROVEMENT FUND UNEMPLOYMENT COMPENSATION LAW - CONTRIBUTIONS BY EMPLOYEES AND SERVICE AND INFRASTRUCTURE IMPROVEMENT FUND Act of Dec. 20, 2017, P.L. 1191, No. 60 Cl. 43 Session of 2017 No. 2017-60 HB 1915 AN ACT Amending

More information

BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994

BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994 BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994 The Legislature convened at 4:11 P.M. as a COMMITTEE OF THE WHOLE with a call to order by the Chairman, Arthur J. Shafer. The Clerk, Richard R. Blythe,

More information

CONTENTS. Session Week 5. Special Edition State Legislative Session Budget. Juvenile Justice. Follow us on

CONTENTS. Session Week 5. Special Edition State Legislative Session Budget. Juvenile Justice. Follow us on February 9, 2012 Session Week 5 CONTENTS Juvenile Justice Budget Issues Department of Juvenile Justice Department of Economic Opportunity Department of State Housing Health and Human Services Department

More information

(No ) (Approved March 13, 2015) AN ACT

(No ) (Approved March 13, 2015) AN ACT (S. B. 1301) (Conference) (No. 29-2015) (Approved March 13, 2015) AN ACT To amend subsections (a), (b), (e), and (h) of Section 12A of Act No. 74 of June 23, 1965, as amended; amend subsections (a), (c),

More information

IC Chapter 3. Regional Transportation Authorities

IC Chapter 3. Regional Transportation Authorities IC 36-9-3 Chapter 3. Regional Transportation Authorities IC 36-9-3-0.5 Expired (As added by P.L.212-2013, SEC.2. Expired 3-15-2014 by P.L.212-2013, SEC.2.) IC 36-9-3-1 Application of chapter Sec. 1. This

More information

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M.

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M. KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse. Present at the meeting were

More information

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules Bylaws ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII ARTICLE XIV ARTICLE XV ARTICLE XVI Name and Location

More information

S S S1627-3

S S S1627-3 1.26 ARTICLE 1 1.27 APPROPRIATIONS 2.1 ARTICLE 1 2.2 APPROPRIATIONS S1627-3 1.30 ARTICLE 1 1.31 APPROPRIATIONS S0802-2 1.28 Section 1. SUMMARY OF APPROPRIATIONS. 2.3 Section 1. SUMMARY OF APPROPRIATIONS.

More information

1. The name of this corporation shall be Minnesota Autosports Club.

1. The name of this corporation shall be Minnesota Autosports Club. BY-LAWS OF MINNESOTA AUTOSPORTS CLUB ARTICLE ONE 1. The name of this corporation shall be Minnesota Autosports Club. 2. The organization shall have no seal. 3. The organization may, at its pleasure by

More information

MINUTES. 1. Call to Order Roll Call The meeting was called to order by the Committee Chairman, Mr. LaGesse, at 9:00 a. m. Quorum present.

MINUTES. 1. Call to Order Roll Call The meeting was called to order by the Committee Chairman, Mr. LaGesse, at 9:00 a. m. Quorum present. MINUTES Members Present Mr. LaGesse, Mr. Vickery, Mr. Washington, Mr. Hess, Mr. Sirois, Ms. Webber, and Mr. Payton Members Absent Mr. Mulcahy, Mr. Skutt, Mr. Hildebrand, Mr. Einfeldt, and Mr. Ritter In

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

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

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

More information

Constitution of the Truman State University Student Government

Constitution of the Truman State University Student Government Constitution of the Truman State University Student Government (Last revised Fall 2015 ) TABLE OF CONTENTS ARTICLE I: LEGISLATURE Section 1: Legislative Power Section 2: Membership Section 3: Definitions

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

CANADA ATLANTIC REGIONAL SERVICE COMMITTEE POLICY HANDBOOK

CANADA ATLANTIC REGIONAL SERVICE COMMITTEE POLICY HANDBOOK CANADA ATLANTIC REGIONAL SERVICE COMMITTEE POLICY HANDBOOK Approved September 9, 2012 1 of19 1 ADMINISTRATIVE... 3 1.1 NAME... 3 1.1 SERVICE BOUNDARIES... 3 1.2 MEMBERSHIP... 3 1.3 PURPOSE... 3 1.4 SERVICE

More information

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

CANADIAN UNION OF PUBLIC EMPLOYEES CUPE BC CONVENTION CALL

CANADIAN UNION OF PUBLIC EMPLOYEES CUPE BC CONVENTION CALL CANADIAN UNION OF PUBLIC EMPLOYEES CUPE BC TO: ALL AFFILIATES OF CUPE BC AND STAFF CONVENTION CALL Pursuant to Article Four, Section 4.2 of the Constitution of CUPE BC you are hereby notified that the

More information

Plaintiffs, Defendants,

Plaintiffs, Defendants, SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ALBANY SENATOR ELIZABETH O'C. LITTLE, SENATOR PATRICK GALLIVAN, SENATOR PATRICIA RITCHIE, SENATOR JAMES SEWARD, SENATOR GEORGE MAZIARZ, SENATOR CATHARINE

More information

Wisconsin Access to Justice Commission

Wisconsin Access to Justice Commission 10 am 3 pm Madison Attending: Absent: Also Attending: Howard Bichler Rebecca Blemberg Duana Bremer Hannah Dugan, Treasurer John Ebbott Michael Gonring Marsha Mansfield, Secretary Lisabeth Marquardt Gregg

More information

New Hampshire Tax Collectors Association 2017 Annual Conference GLOSSARY OF TERMS

New Hampshire Tax Collectors Association 2017 Annual Conference GLOSSARY OF TERMS New Hampshire Tax Collectors Association 2017 Annual Conference GLOSSARY OF TERMS Ad Hoc: Brought together for a special purpose. Adjourn (motion to): A verbal request by a legislator to discontinue proceedings.

More information

(No. 118) (Approved July 13, 2000) AN ACT

(No. 118) (Approved July 13, 2000) AN ACT (H.B. 3083) (Reconsidered) (No. 118) (Approved July 13, 2000) AN ACT To authorize the issue of bonds of the Commonwealth of Puerto Rico in a principal amount which shall not exceed four hundred and twenty-five

More information

City of Aurora, Ohio COMMITTEE OF THE WHOLE MEETING MINUTES February 27, 2012

City of Aurora, Ohio COMMITTEE OF THE WHOLE MEETING MINUTES February 27, 2012 City of Aurora, Ohio COMMITTEE OF THE WHOLE MEETING MINUTES February 27, 2012 The Committee of the Whole of the City of Aurora, Ohio met in Council Chambers at City Hall on Monday, February 27, 2012 for

More information

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA The Town Council of the Town of Stallings met for its regular meeting on February 11, 2013, at 7:00 p.m. at the Stallings Town Hall,

More information

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 9, 1999

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 9, 1999 MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 9, 1999 The Board of Supervisors of Sioux County, Iowa, met pursuant to adjournment at 9:30 o clock A.M. with Chairman Loren Bouma presiding.

More information

Rider Comparison Packet General Appropriations Bill

Rider Comparison Packet General Appropriations Bill Rider Comparison Packet Conference Committee on Bill 1 2010-11 General Appropriations Bill Article II - Health and Human Services Prepared by the Legislative Budget Board Staff 5/5/2009 ARTICLE II - HEALTH

More information

SAN FRANCISCO BAY AREA WATER EMERGENCY TRANSPORTATION AUTHORITY MINUTES OF THE BOARD OF DIRECTORS MEETING. (May 1, 2008)

SAN FRANCISCO BAY AREA WATER EMERGENCY TRANSPORTATION AUTHORITY MINUTES OF THE BOARD OF DIRECTORS MEETING. (May 1, 2008) AGENDA ITEM 6a MEETING: May 15, 2008 SAN FRANCISCO BAY AREA WATER EMERGENCY TRANSPORTATION AUTHORITY MINUTES OF THE BOARD OF DIRECTORS MEETING (May 1, 2008) The Board of Directors of the San Francisco

More information

THE GARDEN CLUB OF STONE HARBOR, INC. REVISED AND AMENDED JUNE 9, 2014 REVISED SEPTEMBER, 2015

THE GARDEN CLUB OF STONE HARBOR, INC. REVISED AND AMENDED JUNE 9, 2014 REVISED SEPTEMBER, 2015 THE GARDEN CLUB OF STONE HARBOR, INC. REVISED AND AMENDED JUNE 9, 2014 REVISED SEPTEMBER, 2015 ARTICLE I - NAME The name of this corporation is THE GARDEN CLUB OF STONE HARBOR, INC. ARTICLE II - PURPOSES

More information

Part 1: Charter and Bylaws Bylaws of the Association Table of Contents

Part 1: Charter and Bylaws Bylaws of the Association Table of Contents B r e e d e r s R e f e r e n c e G u i d e P a g e 3 Part 1: Charter and Bylaws Bylaws of the Association Table of Contents Article I: Type of Corporation; Purposes; Officers; Records Section 1.1. The

More information

MINUTES BOARD OF TRUSTEES SMITHTOWN SPECIAL LIBRARY DISTRICT December 17, 2013

MINUTES BOARD OF TRUSTEES SMITHTOWN SPECIAL LIBRARY DISTRICT December 17, 2013 MINUTES BOARD OF TRUSTEES SMITHTOWN SPECIAL LIBRARY DISTRICT December 17, 2013 A regular meeting of the Board of Trustees of the Smithtown Special Library District was held at the Kings Park Branch, in

More information

Regional Greenhouse Gas Initiative Report to the Legislature January 15, 2014

Regional Greenhouse Gas Initiative Report to the Legislature January 15, 2014 Regional Greenhouse Gas Initiative Report to the Legislature January 15, 2014 This Report was prepared pursuant to 30 V.S.A. 255 (e) which states: By January 15 of each year, commencing in 2007, the department

More information

North Carolina Association for Medical Equipment Services, Inc. BYLAWS

North Carolina Association for Medical Equipment Services, Inc. BYLAWS North Carolina Association for Medical Equipment Services, Inc. BYLAWS Article I. Offices 1.1 Name. The name of this organization shall be the North Carolina Association for Medical Equipment Services,

More information

ASSEMBLY, No STATE OF NEW JERSEY. 215th LEGISLATURE INTRODUCED NOVEMBER 18, 2013

ASSEMBLY, No STATE OF NEW JERSEY. 215th LEGISLATURE INTRODUCED NOVEMBER 18, 2013 ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED NOVEMBER, 0 Sponsored by: Assemblywoman BETTYLOU DECROCE District (Essex, Morris and Passaic) SYNOPSIS Revises current review and approval process

More information

Mississippi House of Representatives Weekly Summary

Mississippi House of Representatives Weekly Summary Summary of 2012 Legislative Regular Session The 2012 Regular Session of the Mississippi Legislature brought many historic changes to the Magnolia State. For the first time since 1976, there would be a

More information

Fresh Friday Sale Every Friday at 10:45am

Fresh Friday Sale Every Friday at 10:45am 1 Fresh Friday Sale Every Friday at 10:45am REPO SALE 10:45AM DEALER AUCTION EVERY FRIDAY 11am REGISTRATION 9am-10:45am SMALL AUCTION FEES...BIG AUCTION DEALS CALL 740-281-3631 to reserve numbers for this

More information

NEW MEXICO TRAUMA SYSTEM FUND AUTHORITY BYLAWS

NEW MEXICO TRAUMA SYSTEM FUND AUTHORITY BYLAWS NEW MEXICO TRAUMA SYSTEM FUND AUTHORITY BYLAWS ARTICLE I. NAME OF ORGANIZATION The organization referred to in this document is the Trauma System Fund Authority, hereinafter referred to as the Authority.

More information

BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE

BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. AUTHORITY: Pursuant to Article II, Section (1) of the Amended and Restated Articles of Incorporation; and in compliance to the requirements of ARS Title

More information