38 REPORT OF THE SUPERVISORS PROCEEDINGS

Size: px
Start display at page:

Download "38 REPORT OF THE SUPERVISORS PROCEEDINGS"

Transcription

1 38 REPORT OF THE SUPERVISORS PROCEEDINGS REGULAR BOARD MEETING WEDNESDAY, FEBRUARY 12, :30 P.M. ROLL CALL The roll was called showing all members present except Mr. Baldwin (Nunda) and Mr. Schuster (Sparta). PLEDGE OF ALLEGIANCE Lima Supervisor J. Peter Yendell led the Pledge of Allegiance. APPROVAL OF MINUTES Minutes of 1/22/14 Regular Meeting were approved as presented. COMMUNICATIONS 1. Receipt of the Essex County Proclamation Urging Essex County Residents to join the Donor Registry. 2. Receipt of a letter from the Livingston County Community Services Board unanimously approving the appointment of Jennifer Rodriguez as Acting Director of Community Services. 3. Receipt of the Wyoming County Res. No Opposing Use of Wyoming County Seals by the State of New York. 4. Receipt of the Town of Canadice Resolution Number 5 of 2014 Request to be included in Livingston County Highway Bid Contracts for Please turn in any outstanding time sheets to the Clerk s office for October, November and December. 6. The 2013 United Way pledge cards are in your mailbox. Please return them to the Clerk by February 28, RESOLUTION NO APPROVING ABSTRACT OF CLAIMS #2A FEBRUARY 12, 2014 RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #A dated, 2014 in the total amount of $1,728, PRIVILEGES OF THE FLOOR UNITED WAY COUNTY-WORKER CAMPAIGN KICK-OFF PRESENTATION - REGIONAL DIRECTOR OF UNITED WAY OF LIVINGSTON COUNTY KAREN RUMFOLA, DIRECTOR OF LONG-TERM CARE AND LIVINGSTON COUNTY EMPLOYEE CAMPAIGN CO-CHAIR FRANK BASSETT, DIRECTOR OF WORKFORCE DEVELOPMENT SERVICES AND YOUTH BUREAU AND LIVINGSTON COUNTY EMPLOYEE CAMPAIGN CO-CHAIR RYAN SNYDER Mr. Bassett thanked the Board and announced the launched the 2014 Employee campaign, which will run from February 3-March 3, Ryan Snyder has agreed again this year to serve as Campaign Co-Chair. It is wonderful to have that link with the Government Center and to connect with some many county employees. Last year the County raised over $38,000 toward the total of the County campaign. Mr. Snyder stated that he is honored to again serve as Co-Chair. He really enjoyed his time serving last year. This year we do have a one-of-a-kind art piece, which was donated by Olie Olson. Olie is the building and trades instructor at Genesee Valley Education Partnership. Over the course of the last few years he and his students have created wonderful art pieces and raised over $100,000 for charities in Livingston County. This year Olie and his students have chosen United Way to be the recipient of these funds. As a way to spark the County campaign, Olie was asked to create a piece to be auctioned off in a silent as an incentive throughout the campaign. Mr. Snyder displayed the beautifully framed flower and butterfly piece. Mr. Bassett recognized 2014 County Chair Bill Bacon and he also recognized Chairman of the United Way of Livingston County Board of Directors Barry Haywood. Mr. Bassett also thanked Mr. Gott and his wife, Julie for serving as Co-Vice Chairs for the Countywide United Way Campaign this year. There are nineteen agencies currently funded by United Way in Livingston County, one of which is Chances and Changes. Mr. Bassett asked Karen Tremer to give an overview of the agency and the services they provide. Ms. Tremor explained that Chances and Changes initially started out as a domestic violence only, small shelter. It has been important to be upfront to get people to understand what you

2 FEBRUARY 12, are doing and why you are doing. They have expanded significantly this year. Ms. Tremer described the programs offered and explained that they are 24/7 for anyone in the community. Domestic violence is a huge problem in every community. Their philosophy is to always be there and there is never a wrong door. Their program budget includes approximately twenty grants. United Way allows flexibility for them to fund the needs that are not covered by grants. Jemison Place will be soon if anyone that would like to see it. Assistant Director Jen Howe told a story of a woman named Rachael and how the agency was able to help her. Mr. Bassett invited everyone to give to the United Way, knowing that each of those agencies that are funded are making impacts in our community every day. Every gift, no matter how small, can have an impact in a person s life. Mr. Gott thanked Mr. Bassett for his leadership in the County Campaign. PREFERRED AGENDA REQUIRING ONE ROLL CALL VOTE RESOLUTION NO APPOINTING MEMBER(S) TO THE COMMUNITY INITIATIVES COUNCIL: RACHEL BENDER Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the following member(s) are hereby appointed to the Livingston County Community Initiatives Council for the term designated: Name Organizational Address Rep/Title Term Rachel Bender 10 Park Place, Avon, NY Private 2/1/14 12/31/16 Human Services Committee RESOLUTION NO PROCLAIMING MARCH 2014 AS DEVELOPMENTAL DISABILITIES AWARENESS MONTH IN LIVINGSTON COUNTY Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, developmental disabilities affect more than 7 million Americans and their families; and WHEREAS, public awareness and education can enhance a community s understanding of the issues affecting people with developmental disabilities; and WHEREAS, people with developmental disabilities can be vital and vibrant members of our communities, improving the quality of life for all of us; and WHEREAS, the month of March has been designated Developmental Disabilities Awareness Month, with 100,000 members and 900 Chapters of The Arc undertaking public awareness, educational, and fundraising initiatives; and WHEREAS, The Arc of the United States is the nation s leading volunteer-based organization advocating for and with people with developmental disabilities and their families; now, therefore, be it RESOLVED, the Livingston County Board of Supervisors does hereby proclaim March 2013 as Developmental Disabilities Awareness Month in Livingston County, NY, and urges the citizens of Livingston County to give full support to efforts towards enabling people with developmental disabilities to live full and productive lives of inclusion in our communities. Human Services Committee RESOLUTION NO REAPPOINTING MEMBER TO LIVINGSTON COUNTY WATER AND SEWER AUTHORITY BOARD TIMOTHY ANDERSON RESOLVED, that the following member is hereby reappointed to the Livingston County Water and Sewer Authority Board for the term designated: Name Address Rep./Title Term Timothy Anderson 3277 Clover Street, Caledonia, NY Member 1/1/14-12/31/16

3 40 REPORT OF THE SUPERVISORS PROCEEDINGS RESOLUTION NO APPOINTING MEMBERS TO THE LIVINGSTON COUNTY TRAFFIC SAFETY BOARD THOMAS J. DOUGHERTY, MATTHEW BEAN, MICHAEL DERRENBACHER, DAVID MARK, BRUCE MAYER, J. PETER YENDELL, ERIC R. GOTT, JAMES MACWHORTER, DENNIS P. MAHUS RESOLVED, that the following members are hereby appointed to the Livingston County Traffic Safety Board for the term designated: Name Address Rep./Title Term Thomas J. Dougherty 4 Court St., Geneseo, NY Member-Sheriff 1/1/14-12/31/16 Matthew Bean 4 Court St., Geneseo, NY Alternate-Undersheriff 1/1/14-12/31/16 Michael Derrenbacher 9650 Schmidt Rd, Dansville, NY Member-Town of Ossian 1/1/14-12/31/ David Mark McCurdy Rd, Dansville, NY Alternate-Town of Ossian 1/1/14-12/31/ Bruce Mayer 1755 Rochester St., Lima, NY Member-Town of Lima 1/1/14-12/31/16 J. Peter Yendell 7447 College St., Lima, NY Alternate-Town of Lima 1/1/14-12/31/16 Eric R. Gott 21 Frances Way, Livonia, NY Member-Town of Livonia 1/1/14-12/31/16 James MacWhorter 7 Adam St., Dansville, NY Member-Town of North Dansville 1/1/14-12/31/16 Dennis P. Mahus 53 Chestnut Ave., Dansville, NY Alternate -Town of North Dansville 1/1/14-12/31/16 RESOLUTION NO APPOINTING MEMBERS TO THE FISH AND WILDLIFE MANAGEMENT BOARD DENNIS P. MAHUS, IVAN C. DAVIS, MARC OSYPIAN RESOLVED, that the following members are hereby appointed to the Fish and Wildlife Management Board for the term designated: Name Address Rep./Title Term Dennis P. Mahus 53 Chestnut Ave., Dansville, NY Supervisor Rep 1/1/14-12/31/15 Ivan C. Davis P.O. Box 217, Hunt, NY Supervisor Alternate 1/1/14-12/31/15 Marc Osypian 2551 Lakeville Rd, Avon, NY Sportsman Rep 1/1/14-13/31/15 RESOLUTION NO APPOINTING VOTING REPRESENTATIVES TO THE INTER-COUNTY ASSOCIATION OF WESTERN NEW YORK FOR THE YEAR 2014 GERALD L. DEMING, MARK J. SCHUSTER, J. PETER YENDELL RESOLVED, that the following members are hereby appointed to the Inter-County Association of Western New York for the year 2014 for the term designated: Name Address Rep./Title Term Gerald L. Deming 2742 Chandler Rd, Piffard, NY Supervisor/T of York 1/1/14-12/31/14 Mark J. Schuster 6464 Liberty Pole Rd, Dansville, NY Supervisor/T of Sparta 1/1/14-12/31/14

4 FEBRUARY 12, J. Peter Yendell 7447 College St, Lima, NY Supervisor/T of Lima 1/1/14-12/31/14 RESOLUTION NO APPOINTING MEMBERS TO THE LIVINGSTON COUNTY ENVIRONMENTAL MANAGEMENT COUNCIL RAYMOND CASE, ROBERT DONNAN, BEN GAJEWSKI, ALEXANDER PIERCE, SUSAN WALKER RESOLVED, that the following members are hereby appointed to the Livingston County Environmental Management Council for the term designated: Name Address Title/Representing Term Raymond Case P.O. Box 567, 3501 Pebble Beach General Citizen 1/1/14 12/31/15 Road, Lakeville, NY Robert Donnan 3150 Chandler Road Agriculture 1/1/14 12/31/15 Piffard, NY Ben Gajewski Genesee Valley Conservancy Agriculture 2/1/14 12/31/15 1 Main Street Geneseo, NY Alexander Pierce P.O. Box 19 General Citizen 2/1/14 12/31/15 Nunda, NY Susan Walker 7630 Walker Road Agriculture 1/1/14 12/31/15 Wayland, NY RESOLUTION NO APPOINTING ENVIRONMENTAL MANAGEMENT COUNCIL CHAIRPERSON RAYMOND CASE WHEREAS, the bylaws of the Livingston County Environmental Management Council (EMC) provide that the EMC Chairperson be appointed by the Board of Supervisors upon the recommendation of the EMC; and WHEREAS, on January 22, 2014, the EMC voted to recommend that the Board of Supervisors appoint Ray Case as Chairperson of the Environmental Management Council; now, therefore, be it RESOLVED, that the following member is hereby appointed as Chairman of the Livingston County Environmental Management Council for the term designated: Name Address Title/ Term Representing Raymond Case P.O. Box 567, 3501 Pebble Beach Road, Lakeville, NY Chairman 2/1/14-1/31/15 RESOLUTION NO REAPPOINTING MEMBER TO THE LIVINGSTON COUNTY BOARD OF ETHICS PHILIP S. BROOKS RESOLVED, that the following member is hereby reappointed to the Board of Ethics for the term designated: Name Address Rep./Title Term Philip S. Brooks P.O Box 873, Nunda, NY Member 1/1/14-12/31/17

5 42 REPORT OF THE SUPERVISORS PROCEEDINGS RESOLUTION NO APPOINTING TRUSTEE FOR THE LIVINGSTON COUNTY DEFERRED COMPENSATION PROGRAM AMY MANN RESOLVED, that Amy Mann be named as the Trustee for the Livingston County Deferred Compensation Program effective January 1, RESOLUTION NO DENYING THE STATE OF NEW YORK PERMISSION TO USE THE SEALS OF THE COUNTY OF LIVINGSTON, THE LIVINGSTON COUNTY SHERIFF AND THE LIVINGSTON COUNTY CLERK FOR ANY PURPOSE ASSOCIATED WITH THE NEW YORK STATE SAFE ACT WHEREAS, the State of New York has passed a gun control law referred to as the SAFE Act; and WHEREAS, the Act clearly indicates that the enforcement of this law is the responsibility of New York State; and WHEREAS, pursuant to Resolution , the Livingston County Board of Supervisors unanimously opposed the SAFE Act and called for its immediate repeal; and WHEREAS, the State has indicated an interest in using the Seal of the County of Livingston and the names of the office of the Livingston County Sheriff and Livingston County Clerk in pistol permit recertification notices; and WHEREAS, our County Sheriff and County Clerk have voiced their strong objection to this request and suggestion; now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors hereby denies the State of New York permission to use the name, letterhead, address, logo or seal of the County of Livingston, the Livingston County Sheriff and the Livingston County Clerk for purposes of correspondence with or notices to legal and registered gun owners regarding permit recertification or for any other purpose associated with the SAFE Act; and, be it further RESOLVED, that copies of this resolution should be transmitted to the office of the Governor of New York State, the Superintendent of the New York State Police, New York State Senator Catharine M. Young, New York State Senator Patrick M. Gallivan, Assemblyman Bill Nojay, Livingston County Sheriff Thomas Dougherty and Livingston County Clerk James Culbertson. RESOLUTION NO ADOPTING THE 2014 OFFICIAL LIST OF COUNTY OFFICIALS REQUIRED TO FILE AN ANNUAL STATEMENT OF FINANCIAL DISCLOSURE UNDER SECTION 2F OF LOCAL LAW NO. 4 OF THE YEAR 1990 WHEREAS, the Ethics Board of Livingston County has recommended to the Chairman of the Board of Supervisors the 2014 Official List of County Officials required to file an annual statement of financial disclosure, it is hereby RESOLVED, that the Livingston County Board of Supervisors adopts the following list which constitutes the 2014 Official List of County Officials required to file an annual statement of financial disclosure pursuant to the provisions of the Local Law No. 4 of the year LAST NAME FIRST NAME DEPARTMENT TITLE DIPASQUALE DAVID BOARD OF ELECTIONS DEPUTY COMMISSIONER LEVEN NANCY L. BOARD OF ELECTIONS ELECTION

6 FEBRUARY 12, COMMISSIONER SCHOONOVER LAURA M. BOARD OF ELECTIONS ELECTION COMMISSIONER FARRELL DIANA M. BOARD OF ELECTIONS DEPUTY COMMISSIONER BABBITT HENRY DEBORAH J. BOARD OF SUPERVISORS SUPERVISOR BALDWIN THOMAS B. BOARD OF SUPERVISORS SUPERVISOR CARMAN BILL BOARD OF SUPERVISORS SUPERVISOR DAVIS IVAN C. BOARD OF SUPERVISORS SUPERVISOR DEMING GERALD L. BOARD OF SUPERVISORS SUPERVISOR DIPASQUALE CHARLES J. BOARD OF SUPERVISORS SUPERVISOR DONOHUE BRENDA B. BOARD OF SUPERVISORS SUPERVISOR GOTT ERIC R. BOARD OF SUPERVISORS SUPERVISOR KNAPP DWIGHT BOARD OF SUPERVISORS SUPERVISOR LEFEBER DAVID L. BOARD OF SUPERVISORS SUPERVISOR LEVEY GERAD BOARD OF SUPERVISORS SUPERVISOR MAHUS DENNIS P. BOARD OF SUPERVISORS SUPERVISOR PANGRAZIO DANIEL L. BOARD OF SUPERVISORS SUPERVISOR REES MICHELE R BOARD OF SUPERVISORS CLERK OF THE BOARD SCHUSTER MARK J. BOARD OF SUPERVISORS SUPERVISOR SEMMEL LISA A. BOARD OF SUPERVISORS SUPERVISOR WADSWORTH WILLIAM S. BOARD OF SUPERVISORS SUPERVISOR YENDELL J. PETER BOARD OF SUPERVISORS SUPERVISOR BASSETT FRANKLIN CENTER FOR NURSING & REHAB. DIRECTOR BROCKINGTON TERRI CENTER FOR NURSING & REHAB. ADMISSIONS COORDINATOR CRYE KATHLEEN CENTER FOR NURSING & REHAB. ASSISTANT DIRECTOR OF NURSING HELLES TOM CENTER FOR NURSING & REHAB. BUILDING & GROUNDS WORKING FOREPERSON JARZYNA ANTHONY CENTER FOR NURSING & REHAB. DIRECTOR OF REHABILITATIVE SERVICES KAVANAGH KIMBERLY CENTER FOR NURSING & REHAB. LEISURE TIME ACTIVITIES DIRECTOR KEEFE BARBARA CENTER FOR NURSING & REHAB. DIRECTOR OF FISCAL SERVICES KRAUSE AMY CENTER FOR NURSING & REHAB. DIRECTOR OF NURSING PRESTON LISA CENTER FOR NURSING & REHAB. COORDINATOR ADULT DAY HEALTH CARE PARKER KANDIE CENTER FOR NURSING & REHAB. DIRECTOR OF SOCIAL WORK SERVICES WOOD LEROY CENTER FOR NURSING & REHAB. PURCHASING COORDINATOR WOODRUFF STEPHEN CENTER FOR NURSING & REHAB. DEPUTY DIRECTOR OF LONG TERM CARE SUPERVISOR, BUILDING AND ALLEN DAVID CENTRAL SERVICES GROUNDS

7 44 REPORT OF THE SUPERVISORS PROCEEDINGS CAVALIER WILLIAM CENTRAL SERVICES WORKING FOREMAN DRISCOLL JOHN CENTRAL SERVICES WORKING FOREMAN ANUSZKIEWICZ MICHELLE COMMUNITY SERVICES DEP DIRECTOR OF COMM. MENTAL HEALTH SERV. VACANT COMMUNITY SERVICES DIRECTOR OF COMM. MENTAL HEALTH SERVICES GOODNESS BARBARA COMMUNITY SERVICES FINANCIAL MANAGER HALL ELIZABETH COMMUNITY SERVICES COMMUNITY SERVICES BOARD CHAIRPERSON VACANT COMMUNITY SERVICES COMMUNITY SERVICES BOARD VICE CHAIRPERSON COYLE IAN M. COUNTY ADMINISTRATION COUNTY ADMINISTRATOR GROSSE LISA M. COUNTY ADMINISTRATION ADMINISTRATIVE ASSISTANT SAVINO MELISSA COUNTY ADMINISTRATION SECRETARY TO THE COUNTY ADMINISTRATOR MALLABER JEFFERY COUNTY ATTORNEY ASSISTANT COUNTY ATTORNEY MORRIS DAVID J. COUNTY ATTORNEY COUNTY ATTORNEY SISSON WENDY COUNTY ATTORNEY ASSISTANT COUNTY ATTORNEY DONEGAN TERRENCE P. COUNTY AUDITOR COUNTY AUDITOR CULBERTSON JAMES COUNTY CLERK COUNTY CLERK OLSON KATHLEEN COUNTY CLERK SECOND DEPUTY COUNTY CLERK STRICKLAND MARY COUNTY CLERK DEPUTY COUNTY CLERK FOX LINDA COUNTY TREASURER DEPUTY MANN AMY COUNTY TREASURER COUNTY TREASURER CLARK ROXANNE DEPARTMENT OF HEALTH DOG CONTROL OFFICER RODRIGUEZ JENNIFER DEPARTMENT OF HEALTH DIRECTOR HENDERSON ERIK DEPARTMENT OF HEALTH FINANCE SUPERVISOR TUCKER JOBSON ANN DEPARTMENT OF HEALTH DIRECTOR OF PATIENT SERVICES MATLIN M.D. ARNOLD DEPARTMENT OF HEALTH MEDICAL CONSULTANT GROVANZ MARK DEPARTMENT OF HEALTH DIRECTOR OF ENVIRONMENTAL HEALTH PERAINO JAMES DEPARTMENT OF HEALTH FISCAL MANAGER SHEFLIN CYNTHIA DEPARTMENT OF HEALTH DIRECTOR OF PATIENT SERVICES CAREY CAROL DEPARTMENT OF HEALTH - BOARD OF HEALTH MEMBER

8 FEBRUARY 12, FLENDER MD JOAN DEPARTMENT OF HEALTH - BOARD OF HEALTH MEMBER GODSAVE ED. D. BRUCE DEPARTMENT OF HEALTH - BOARD OF HEALTH MEMBER HANSON M.D. JEFFERY DEPARTMENT OF HEALTH - BOARD OF HEALTH MEMBER MACKENZIE DOUGLAS J. DEPARTMENT OF HEALTH - BOARD OF HEALTH MEMBER SHAH, M. D. MANISH DEPARTMENT OF HEALTH - BOARD OF HEALTH MEMBER YENDELL J. PETER DEPARTMENT OF HEALTH - BOARD OF HEALTH SUPERVISOR MEMBER DAVIDSON MICHELE DEPARTMENT OF SOCIAL SERVICES STAFF DEVELOPMENT COORDINATOR DEANE DIANE DEPARTMENT OF SOCIAL SERVICES COMMISSIONER GULESANO KRISTINE DEPARTMENT OF SOCIAL SERVICES SECRETARY TO THE COMMISSIONER KOCH SHARON DEPARTMENT OF SOCIAL SERVICES HEAD SOCIAL WELFARE EXAMINER MACOMBER GEORGE DEPARTMENT OF SOCIAL SERVICES DIRECTOR OF ADMINISTRATIVE SERVICES MCCAUGHEY TRACY DEPARTMENT OF SOCIAL SERVICES SOCIAL SERVICES DIVISION DIRECTOR SWIFT RUTH DEPARTMENT OF SOCIAL SERVICES HOUSING PROGRAMS COORDINATOR SYLVESTER JOHN DEPARTMENT OF SOCIAL SERVICES SOCIAL SERVICES ATTORNEY VACANT DEPARTMENT OF SOCIAL SERVICES CHILD SUPPORT COORDINATOR CICORIA RONALD DISTRICT ATTORNEY ASSISTANT HILL JUSTIN DISTRICT ATTORNEY ASSISTANT MCCAFFREY GREGORY DISTRICT ATTORNEY DISTRICT ATTORNEY ROWCLIFFE VICTOR D. DISTRICT ATTORNEY FIRST ASSISTANT ANDERSON MARTY J. DISTRICT ATTORNEY ASSISTANT TONRA JOSHUA DISTRICT ATTORNEY ASSISTANT WOODRUFF SCOTT DISTRICT ATTORNEY ASSISTANT BAKER-SCOTT CAROLYN ECONOMIC DEVELOPMENT DEPUTY DIRECTOR MARSHALL JULIE ECONOMIC DEVELOPMENT DIRECTOR BOSCOE STEVEN ECONOMIC DEVELOPMENT - IDA MEMBER BROOKS PHILIP S. ECONOMIC DEVELOPMENT - IDA MEMBER GOTT ERIC ECONOMIC DEVELOPMENT - IDA MEMBER SMITH ROBERT ECONOMIC DEVELOPMENT - IDA MEMBER YENDELL J. PETER ECONOMIC DEVELOPMENT - IDA MEMBER BACON WILLIAM ECONOMIC DEVELOPMENT - IDA MEMBER MOORE GARY D. ECONOMIC DEVELOPMENT - IDA MEMBER NIEDERMAIER KEVIN EMERGENCY MANAGEMENT SERVICES DIRECTOR DEWAR KAREN EMERGENCY MEDICAL SERVICES DIRECTOR KIRCHOFF ROMMEL H. EMERGENCY MEDICAL SERVICES SUPERVISING ADVANCED LIFE SUPPORT TECH

9 46 REPORT OF THE SUPERVISORS PROCEEDINGS BAREFOOT DENNIS J. HIGHWAY DEPUTY SUPERINTENDENT COWLEY STEPHEN HIGHWAY DEPUTY SUPERINTENDENT HIGGINS DONALD N. HIGHWAY SUPERINTENDENT ADMINISTRATIVE SZOCZEI-BREHM ELAINE D. HIGHWAY HIGHWAY MANAGER DEPUTY WOLFANGER JASON HIGHWAY SUPERINTENDENT ALDEN AMIE HISTORIAN COUNTY HISTORIAN WATSON HOLLY HISTORIAN DEPUTY COUNTY HISTORIAN NIESWIADOMY DALE INFORMATION & TECHNOLOGY SERVICES DIRECTOR VANSON ELAINE INFORMATION & TECHNOLOGY SERVICES DEPUTY DIRECTOR SMITH KAAREN OFFICE FOR THE AGING DIRECTOR BEACH LAURAINE M. PERSONNEL PERSONNEL ASSISTANT LYNN TISH E. PERSONNEL PERSONNEL OFFICER ELLIS ANGELA PLANNING PLANNING DIRECTOR FERRERO HEATHER PLANNING DEPUTY DIRECTOR VACANT PLANNING - AG & FARMLAND PROTECTION BOARD VICE CHAIRPERSON WHITE JON PLANNING - AG & FARMLAND PROTECTION BOARD CHAIRPERSON FAHEY BRIAN PLANNING - COUNTY PLANNING BOARD VICE CHAIRPERSON GEHRIG CATHIE PLANNING - COUNTY PLANNING BOARD CHAIRPERSON PLANNING - ENVIRONMENTAL MGMT CASE RAY COUNCIL CHAIRPERSON HASSETT JOHN PLANNING - ENVIRONMENTAL MGMT COUNCIL VICE CHAIRPERSON MIGNEMI LYNNE PROBATION DIRECTOR CLARK TETAMORE MARCEA PUBLIC DEFENDER PUBLIC DEFENDER CONNOR ANN ELIZABETH PUBLIC DEFENDER ASSISTANT PUBLIC DEFENDER ASSISTANT PUBLIC D'ARPINO JOHN J. PUBLIC DEFENDER DONOHUE BURNS KELLY PUBLIC DEFENDER LARAGY CHRISTOPHER PUBLIC DEFENDER DEFENDER ASSISTANT PUBLIC DEFENDER ASSISTANT PUBLIC DEFENDER ASSISTANT PUBLIC DEFENDER MCCANN JAMES PUBLIC DEFENDER PUKOS JOSEPH REAL PROPERTY TAX DIRECTOR RECORDS INVENTORY SUPERVISOR MONTEMARANO KATHERINE RECORDS MANAGEMENT BEAN MATTHEW SHERIFF UNDERSHERIFF BURGESS MATTHEW SHERIFF MAJOR DOUGHERTY THOMAS SHERIFF SHERIFF

10 FEBRUARY 12, YASSO JASON SHERIFF MAJOR HOLLISTER FRANK VETERANS' SERVICE AGENCY DIRECTOR ANDERSON TIMOTHY WATER & SEWER AUTHORITY MEMBER BEARDSLEY STEVEN WATER & SEWER AUTHORITY MEMBER BROOKS PHILIP S. WATER & SEWER AUTHORITY MEMBER HINDS MICHAEL WATER & SEWER AUTHORITY MEMBER WATER TREATMENT PLANT OPERATOR KOSAKOWSKI MARK D. WATER & SEWER AUTHORITY KRIEWALL DALE WATER & SEWER AUTHORITY MEMBER MOORE GARY D. WATER & SEWER AUTHORITY MEMBER STEWART W. HAROLD WATER & SEWER AUTHORITY MEMBER TRAVIS JUDITH WATER & SEWER AUTHORITY FINANCIAL MANAGER VANHORNE CATHERINE WATER & SEWER AUTHORITY DIRECTOR GARDNER HOLBROOK VACANT CATHARINE TERRY SNYDER RYAN WATER & SEWER AUTHORITY WORKFORCE DEV - COMMUNITY INITIATIVES COUNCIL WORKFORCE DEV - COMMUNITY INITIATIVES COUNCIL WORKFORCE DEVELOPMENT & YOUTH BUREAU SENIOR SEWAGE TREATMENT PLANT OPERATOR CHAIRPERSON VICE CHAIRPERSON DIRECTOR PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Gott asked for a motion to present the preferred Agenda. Motion made by Mr. Deming and seconded by Mr. Pangrazio to move the Preferred Agenda. Carried. RESOLUTIONS REQUIRING A SEPARATE ROLL CALL VOTE RESOLUTION NO AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN THE FOLLOWING CONTRACT(S) FOR THE LIVINGSTON COUNTY DEPARTMENT OF SOCIAL SERVICES: CHANCES & CHANGES, INC. & VARIOUS LIVINGSTON COUNTY FOSTER PARENTS Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract(s) for the Livingston County Department of Social Services, according to the term(s) designated, subject to review by the County Attorney and County Administrator: Chances & Changes, Inc. 1/1/14-12/31/14 $50, PO Box 326 Geneseo NY For: Non-Residential Domestic Violence Services Various Livingston Co. Foster Parents 1/1/14-12/31/14 Various Rates For: Boarding Home Agreement for the provision of regular foster care services and emergency placement. Human Services Committee

11 48 REPORT OF THE SUPERVISORS PROCEEDINGS RESOLUTION NO AUTHORIZING THE COMMISSIONER OF SOCIAL SERVICES TO SIGN A CONTRACT WITH THE FOLLOWING: LIVINGSTON COUNTY VETERAN SERVICES AGENCY Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Commissioner of Social Services is hereby authorized to sign the following contract for the Livingston County Department of Social Services, according to the term designated, subject to review by the County Attorney and County Administrator: Livingston County Veteran Services Agency 1/1/14-12/31/14 $20, Murray Hill Drive Mt. Morris NY For: Information, assistance, referral and claims representation to veterans, dependents, survivors and other claimants for benefits provided under federal, state or local legislation. Human Services Committee Workforce Development/Youth Bureau RESOLUTION NO AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN THE FOLLOWING CONTRACT(S) FOR THE LIVINGSTON COUNTY YOUTH BUREAU: TRI GROUP, INC. Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract(s) for the Livingston County Youth Bureau, according to the term(s) designated, subject to review by the County Attorney and County Administrator: TRI Group Inc. 1/1/14-12/31/14 Not to Exceed $40, Main St. Mt. Morris, NY For: Intensive Family Therapy Human Services Committee Board of Elections RESOLUTION NO AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN THE FOLLOWING CONTRACT(S) FOR THE LIVINGSTON COUNTY BOARD OF ELECTIONS: DAY AUTOMATION RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract(s) for the Livingston County Department of Board of Elections, according to the term(s) designated, subject to review by the County Attorney and County Administrator: Day Automation 1/1/14-12/31/15 $2,033.00/yr 7931 Rae Boulevard Victor NY For: Service contract for security system at BOE s Millennium Drive location.

12 FEBRUARY 12, Central Services RESOLUTION NO AWARDING BID FOR THE LIVINGSTON COUNTY CENTRAL SERVICES DEPARTMENT, COUNTY JAIL, OFFICE FOR THE AGING AND HIGHWAY DEPARTMENT FOR CLEANING PRODUCTS AND DISPOSABLE PAPER PRODUCTS EASTERN MAINTENANCE SUPPLIES, INC. WHEREAS, after the proper legal advertisement seeking bids for cleaning products and disposable paper products, eighteen bids were received and opened December 19, 2013, now, now therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign the following contract, which is hereby accepted as the lowest responsible bid, subject to review by the County Attorney and County Administrator: Eastern Maintenance Supplies, Inc. 2/1/14 1/31/15 Per Bid Tabulation Sheet 107 Norris Drive option to renew for 1 add l year Rochester, NY For: Cleaning products and disposable paper products District Attorney RESOLUTION NO AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN THE FOLLOWING CONTRACT(S) FOR THE LIVINGSTON COUNTY DISTRICT ATTORNEY S OFFICE: NEW YORK STATE DIVISION OF CRIMINAL JUSTICE SERVICES RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract(s) for the Livingston County District Attorney s Office, according to the term(s) designated, subject to review by the County Attorney and County Administrator: New York State Division of 01/01/ /31/2014 $40, Criminal Justice Services For: Violence Against Women Grant provides funding to the Livingston County Domestic Violence Task Force. The task force is comprised of the District Attorney s Office, Probation, Sheriff s Department, Chances and Changes, and Legal Assistance of Western New York. Economic Development RESOLUTION NO AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN THE FOLLOWING CONTRACT FOR LIVINGSTON COUNTY LIVINGTON COUNTY DEVELOPMENT CORPORATION RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract according to the term(s) designated, subject to review by the County Attorney and County Administrator:

13 50 REPORT OF THE SUPERVISORS PROCEEDINGS Livingston County Development Corporation 1/1/14 12/31/14 $74, Court Street, Room 306 Geneseo, NY For: Downtown Revitalization, consultant assistance and entrepreneurship programming Emergency Management Services RESOLUTION NO AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN THE FOLLOWING CONTRACT(S) FOR THE LIVINGSTON COUNTY OFFICE OF EMERGENCY MANAGEMENT: NEW YORK STATE DEPARTMENT OF HOMELAND SECURITY AND EMERGENCY SERVICES (2) RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract(s) for the Livingston County Office of Emergency Management, according to the term(s) designated, subject to review by the County Attorney and County Administrator: New York State 9/01/13-8/31/15 $105, Department of Homeland Security and Contract #: C Emergency Services 1220 Washington Avenue State Office Building Campus Building7A Suite 720 Albany, NY For: Acquire and deploy P25 compliant technology New York State 10/1/13-9/30/14 $28, Department of Homeland Security and Contract #: T Emergency Services 1220 Washington Avenue State Office Building Campus Building7A Suite 720 Albany, NY For: Emergency Operation Center Upgrades Highway RESOLUTION NO AUTHORIZING EXTENSION OF SNOW AND ICE AGREEMENT BETWEEN NEW YORK STATE DEPARTMENT OF TRANSPORTATION AND LIVINGSTON COUNTY THROUGH THE SEASON WHEREAS, the County of Livingston, pursuant to Section 12 of the Highway Law, relating to control of snow & ice on State Highways in towns and incorporated villages, has heretofore entered into an Agreement with the State of New York for such purposes, and WHEREAS, Section 7 and 10 of said Agreement respectively provide a method of modification of the map of affected State highways and of annually updating the estimated expenditure, and WHEREAS, it would be in the interest of Livingston County to extend the Agreement as modified and updated, for an additional one year, through the season, and

14 FEBRUARY 12, WHEREAS, each Municipality involved in this Contract has agreed to said extension, now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors of Livingston County is hereby authorized and directed on behalf of Livingston County to execute the following Agreement affecting such extension and modification, subject to review by the County Administrator and County Attorney: NYS Dept. of Transportation Winter Season Varies For: State S&I Contract. The Chairman asked if Highway Superintendent Higgins wished to comment. Mr. Higgins explained that this resolution is done annually. All of the towns agreed to extend the contract. RESOLUTION NO AUTHORIZING THE IMPLEMENTATION AND SUPPLEMENTAL AGREEMENT WITH NYS DEPARTMENT OF TRANSPORTATION FOR PRELIMINARY ENGINEERING, DESIGN, CONSTRUCTION, CONSTRUCTION INSPECTION AND CONSTRUCTION SUPPORT PHASES, AND FUNDING IN THE FIRST INSTANCE 100% OF THE FEDERAL-AID AND STATE MARCHISELLI PROGRAM-AID ELIGIBLE COSTS, OF A TRANSPORTATION FEDERAL-AID PROJECT (PIN ), AND APPROPRIATING FUNDS THEREFOR: BRIDGE PREVENTIVE MAINTENANCE PROJECT WHEREAS, a project for the Preventive Maintenance on Four Bridges (now Two Bridges), Livingston County (NYSDOT PIN ) (the Project ) is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs of such program to be borne at the ratio of 80% Federal funds and 20% non-federal funds; and WHEREAS, the County of Livingston desires to advance the Project by making a commitment of 100% of the Federal and non-federal share of the costs of the Engineering, Design, Construction, Construction Inspection and Construction Support phases; and WHEREAS, Livingston County Resolution No authorized and funded a total of $664, for all project phases, including Preliminary Engineering, Design, Construction, Construction Inspection, and Construction Support, and WHEREAS, the Project is now complete, and this Supplemental Agreement #2 captures final project costs and additional Federal and State funding, now, therefore be it RESOLVED, that the Board of Supervisors, duly convened, does hereby approve the above-subject Project, and be it further RESOLVED, that the Board of Supervisors hereby authorizes the Chairman of the Board to pay in the first instance 100% of the Federal and non-federal share of the cost of all phases of the project, including: Engineering, Design, Construction, Construction Inspection and Construction Support phases for the Project or portions thereof, and be it further RESOLVED, the total sum of Seven Hundred and Eleven Thousand Dollars ($711,000.00) (of which, with Federal Aid and NYS Marchiselli Aid, the County share will be $52,900.00) is hereby appropriated from the Board of Supervisors and made available to cover the cost of participation in all phases of the Project, 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 Board of Supervisors shall convene as soon as possible to appropriate said excess amount immediately upon notification by the New York State Department of Transportation thereof, and be it further RESOLVED, that the Chairman of the Board of Supervisors be and is hereby authorized to execute all necessary Agreements, certifications or reimbursement requests for Federal Aid and/or Marchiselli Aid on behalf of the Board of Supervisors 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 and State-aid eligible Project costs and all Project costs within appropriations therefore that are not so eligible, and be it further

15 52 REPORT OF THE SUPERVISORS PROCEEDINGS 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. New York State Department of Transportation 01/24/ /23/2021 $711, Wolf Road Albany, NY For: NYSDOT Supplemental Agreement #2: Engineering, Design, Construction, Construction Inspection and Construction Support phases for PIN , Bridge Preventive Maintenance Project. Cost not to exceed the amount above. The Chairman asked if Highway Superintendent Higgins wished to comment. Mr. Higgins explained that this was a federal state aid project for the Poags Hole Road bridge in North Dansville and Fowlerville Road bridge over the Genesee River in Avon and York. Hunt Engineers was the engineering firm and Ramsey Constructors was the construction firm. The project is done and this resolution captures all of the final costs and all of the funding not captured in previous resolutions. The total cost of the projects including all phases was $711,000. The final County share is just under $53,000, which is approximately 7.1%. We ve done very well with this project thanks to our good relationship with New York State Department of Transportation and Genesee Transportation Council. They came up with an additional $200,000 to help fund this project above and beyond what was originally programmed. Planning RESOLUTION NO APPROVING THE OFFICIAL UNDERTAKING OF PUBLIC EMPLOYEES FIDELITY (BLANKET) BOND FOR GENESEE FINGER LAKES REGIONAL PLANNING COUNCIL WHEREAS, the County of Livingston has appropriated the sum of $9, as its share of the Year 2014 operating funds of the Genesee Finger Lakes Regional Planning Council; and WHEREAS, pursuant to Section of the General Municipal Law of the State of New York, the County is authorized to provide for the payment of such appropriations to an officer of the agency designated by the agency to receive such monies provided that such officer shall have executed an official undertaking approved by the governing body of the County; and WHEREAS, the Genesee Finger Lakes Regional Planning Council has designated David S. Zorn, Director of the Council, as the officer to receive payments of such monies; and WHEREAS, the Genesee Finger Lakes Regional Planning Council has secured a Public Employees Fidelity (Blanket) Bond, issued by National Grange Mutual Insurance Company, providing faithful performance blanket bond coverage for officers and employees of the Council in the amount of $500,000.00; now therefore, be it RESOLVED, that the Livingston County Board of Supervisors hereby approves such bond as the official undertaking required pursuant to Section of the General Municipal Law. Sheriff RESOLUTION NO AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN THE FOLLOWING CONTRACT(S) FOR THE LIVINGSTON COUNTY SHERIFF S DEPARTMENT SOFTCODE (2)

16 FEBRUARY 12, RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract(s) for the Livingston County Sheriff s Department, according to the term(s) designated, subject to review by the County Attorney and County Administrator: SOFTCODE execution until terminated $35, Boston Post Road West, Suite 360 Budgeted in 2013 Marlborough, MA For: Perpetual Software License Agreement SOFTCODE 3/1/2014 2/28/2016 $6, annually 33 Boston Post Road West, Suite 360 Marlborough, MA For: Software Maintenance Agreement Other RESOLUTION NO AUTHORIZING TOWER LEASE RENEWAL WITH THE CITY OF ROCHESTER FOR THE JACKMAN HILL TOWER IN THE TOWN OF LIVONIA RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a lease for Livingston County, according to the term(s) designated, subject to review by the County Attorney and County Administrator: City or Rochester 1/1/14-12/31/15 $150.00/yr City Hall-Room 300-B with four one year extensions 30 Church Street Rochester, NY For: Tower lease renewal for Jackman Hill Tower in the Town of Livonia. County Administrator/Budget Officer RESOLUTION NO AUTHORIZING TRANSFER OF FUNDS DEPARTMENT OF HEALTH (2) RESOLVED, that the Livingston County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the Livingston County Administrator. RESOLUTION NO AMENDING 2014 LIVINGSTON COUNTY BUDGET DEPARTMENT OF HEALTH RESOLVED, that the 2014 Department of Health budget be amended as follows: Account Dept. Code Description Amount

17 54 REPORT OF THE SUPERVISORS PROCEEDINGS Increase Revenue A Donations $2, TOTAL $2, Increase Appropriation A Office Supplies $ Print/Ads $1, TOTAL $2, RESOLUTION NO AMENDING 2014 LIVINGSTON COUNTY BUDGET HIGHWAY DEPARTMENT RESOLVED, that the 2014 Highway Department budget be amended as follows: Account Dept. Code escription Amount Increase Revenue DM Other unclassified $530, TOTAL $530, Increase Appropriation DM Gasoline $370, Diesel $160, TOTAL $530, RESOLUTION NO AMENDING 2014 LIVINGSTON COUNTY BUDGET SHERIFF (2) RESOLVED, that the 2014 Sheriff s Department budget be amended as follows: Account Dept. Code Description Amount Increase Revenue A Ins. Recovery $ Increase Appropriation A Motor Equipment Repair & $ Supplies And, Account Dept. Code Description Amount Increase Revenue A Forf. Crime Proceeds $ Increase Appropriation A Conf Exp/Task Force $ RESOLUTION NO DECLARING SURPLUS PROPERTY SHERIFF S DEPARTMENT WHEREAS, the County of Livingston owns surplus personal property that is no longer necessary for public use, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors hereby declares the following item(s) as surplus property to be disposed of as determined by the County Administrator: (Sheriff s Department) Quantity Item Model Serial /VIN Boat Key West KWEDC208G606

18 FEBRUARY 12, motor Honda BAEJ boat trailer Loadrite 5A4KNES2X Jeep Cherokee 1J4GR48K86C Chevrolet Tahoe 1GNFK030X8R Chevrolet Tahoe 1GNUKAE09AR Chevrolet Tahoe 1GNFK03077R Chevrolet Tahoe 1GNFK03037R Ford Crown Victoria 2FAHP71WX7X Personnel RESOLUTION NO AMENDING THE HOURLY EMPLOYEE SALARY SCHEDULE: DEPARTMENT OF HEALTH, SHERIFF S DEPARTMENT RESOLVED, that the 2014 Hourly Employee Salary Schedule is amended as follows: Department of Health Setting wage grade for full-time Secretary to the Public Health Director position to wage grade 11 Sheriff s Department Create one full-time Deputy Sheriff/Sergeant (Identification Division) position The Chairman asked Sheriff Dougherty to comment on this resolution. Sheriff Dougherty thanked Chairman Gott and the members of the Board for their partnership in making a smooth transition in public safety. The Sheriff explained that this position is simply taking a current general sergeant position and making it into a more specific to an identification technician sergeant. The salary will remain the same and they will not fill the existing sergeant position. This change required the LCCOPS unit s approval, which has already been received. The new position requires two years experience in order to take the Civil Service exam. RESOLUTION NO AMENDING THE DEPARTMENT HEAD SALARY SCHEDULE AND ESTABLISHING THE SALARY FOR THE POLICE SERVICES COMMANDER: SHERIFF S DEPARTMENT RESOLVED, that the 2014 Department Head Salary Schedule is amended as follows: Sheriff s Department Create one full-time Police Services Commander position, and establish an annual salary of $77,000 for the position. The Chairman asked Sheriff Dougherty to comment on this resolution. This position allows the department structure to go from three 100% administrators in the form of majors, to two positions for Police Services and Correction Services. There is a small cost savings to do this. This will allow the department to do more with less with more boots on the ground. Real Property Tax Services RESOLUTION NO CORRECTING TAX ROLL TOWNS OF CALEDONIA AND YORK

19 56 REPORT OF THE SUPERVISORS PROCEEDINGS WHEREAS, the Director of Real Property Tax Services has transmitted a written report of his investigation and recommendation with regard to two (2 parcels) applications for correction of the tax roll, pursuant to the Real Property Tax Law, as prepared for the Towns of Caledonia and York on the tax rolls for the years hereinafter set forth, and WHEREAS, said parcel(s) were incorrectly assessed and/or taxed for reasons set forth in the application(s) for correction requested from the Director of Real Property Tax Services attached hereto, NOW, THEREFORE, be it resolved that the Director of Real Property Tax Services is authorized and directed to forward a copy of this resolution to the officer(s) having jurisdiction of the tax roll(s) so that the roll can be corrected; and a notice of approval to the applicant(s), and be it further RESOLVED, that the County Treasurer and/or Town Tax Collector is hereby authorized to make the tax roll corrections and forward the corrected tax bill. The County Treasurer is authorized to issue refunds and/or make the appropriate chargebacks as hereinafter set forth for each application. Year, Municipality Owner(s) Parcel Refund to Owner Chargebacks to Taxing Jurisdictions Taxing Jurisdiction Original Tax Bill Corrected Tax Bill Caledonia Livingston County $ $ $0.00 $ 0.00 Coniber, Brian Liv. Co. Penalty and Becky Caledonia Town Tax Tax Map Number LeRoy School Relevy 2, , Caledonia Fire Total $4, $4, $0.00 $ York Livingston County $ $ $0.00 $ Allenbrandt York Town Tax Albert & Elizabeth York Fire Tax Map Number York Light York Swr Dist#1 O.U Cons. Wtr. Occ. Units Total $1, $1, $0.00 $ OTHER BUSINESS 1. CHAIRMAN APPOINTMENT Cornell Cooperative Extension of Livingston County Board of Directors Name Address Title/Represents Term Expires Hotaling Rd., Dansville, NY 12/31/14 Dwight Knapp Supervisor COUNTY ADMINISTRATOR UPDATES Mr. Coyle updated the Board that the home rule bills for the mortgage tax and transfer tax are now in the Senate Committee. Assemblyman Nojay plans to introduce both bills next week. The rifle legislation that the Board adopted in June of 2013 is now in both houses. The County Attorney explained that we would need to do a home rule request for all of these bills. We would need to adopt a local law for the mortgage tax and transfer tax. EXECUTIVE SESSION Motion made by Mr. Pangrazio and seconded by Mr. Yendell that the Board adjourn and reconvene as a Committee of the Whole for the purpose of discussing the employment history of particular persons; and that Eric R. Gott act as Chairman, Michele R. Rees act as Secretary, and County Administrator Ian M. Coyle, County Attorney David J. Morris

20 FEBRUARY 12, remain present. Carried. The Board reconvened in regular session. The following report was presented. REPORT OF EXECUTIVE SESSION The Board of Supervisors having met in Executive Session for the purpose of discussing the employment history of particular persons, hereby reports as follows: No action taken. Dated Eric R. Gott, Chairman Michele R. Rees, Clerk of the Board Motion made by Mr. Pangrazio and seconded by Mr. Yendell that the Report of the Executive Session be accepted. Carried. ADJOURNMENT Motion made by Mr. Pangrazio and seconded by Mr. Deming to adjourn until Wednesday, February 26, 2014 at 1:30 p.m. Carried. The Board adjourned at 2:45 p.m.

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, NOVEMBER 16, :30 P.M.

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, NOVEMBER 16, :30 P.M. WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, NOVEMBER 16, 2015 1:30 P.M. PRESENT: D. Pangrazio, D. Mahus, T. Baldwin, M. Schuster, D. Cosimano, E. Gott, D. LeFeber, Other P. Yendell, I. Coyle & C. Baker-Genesee

More information

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, SEPTEMBER 25, :30 P.M.

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, SEPTEMBER 25, :30 P.M. WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, SEPTEMBER 25, 2017 1:30 P.M. PRESENT: D. Mahus, D. Fanaro, D. Knapp, W. Wadsworth, E. Gott, D. LeFeber, P. Yendell, G. Deming, I. Coyle, H. Grant, S. Hillier

More information

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, MARCH 6, :30 P.M.

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, MARCH 6, :30 P.M. WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, MARCH 6, 2017 1:30 P.M. PRESENT: D. Pangrazio, D. Mahus, D. Fanaro, D. Knapp, W. Wadsworth, E. Gott, D. LeFeber, P. Yendell, B. Donohue, I. Coyle, H. Grant,

More information

AGENDA DOCKET LIVINGSTON COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING WEDNESDAY, NOVEMBER 19, :30 P.M.

AGENDA DOCKET LIVINGSTON COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING WEDNESDAY, NOVEMBER 19, :30 P.M. AGENDA DOCKET LIVINGSTON COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING WEDNESDAY, NOVEMBER 19, 2014 1:30 P.M. ROLL CALL PLEDGE OF ALLEGIANCE Nunda Supervisor Thomas Baldwin APPROVAL OF MINUTES 1. Minutes

More information

REGULAR BOARD MEETING WEDNESDAY, FEBRUARY 14, :30 P.M. ROLL CALL

REGULAR BOARD MEETING WEDNESDAY, FEBRUARY 14, :30 P.M. ROLL CALL FEBRUARY 14, 2018 31 REGULAR BOARD MEETING WEDNESDAY, FEBRUARY 14, 2018 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. DiPasquale (Mt. Morris) and Mrs. Babbitt Henry (Springwater).

More information

JANUARY 12, RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #1A dated

JANUARY 12, RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #1A dated JANUARY 12, 2011 13 REGULAR BOARD MEETING WEDNESDAY, JANUARY 12, 2011 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Wadsworth (Geneseo) and Mr. Davis (Portage). PLEDGE

More information

NOVEMBER 16,

NOVEMBER 16, NOVEMBER 16, 2011 303 REGULAR BOARD MEETING WEDNESDAY, NOVEMBER 16, 2011 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Gott (Livonia) and Mr. Davis (Portage). PLEDGE OF

More information

REGULAR BOARD MEETING WEDNESDAY, APRIL 13, :30 P.M. ROLL CALL

REGULAR BOARD MEETING WEDNESDAY, APRIL 13, :30 P.M. ROLL CALL APRIL 13, 2016 71 REGULAR BOARD MEETING WEDNESDAY, APRIL 13, 2016 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. DiPasquale (Mt. Morris), Mrs. Babbitt Henry (Springwater).

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 1 st day

More information

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, APRIL 11, :30 P.M.

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, APRIL 11, :30 P.M. WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, APRIL 11, 2016 1:30 P.M. PRESENT: D. Pangrazio, D. Fanaro, D. Knapp, W. Wadsworth, E. Gott, D. LeFeber, P. Yendell, B. Donohue, I. Coyle, H. Grant, B. Beagle-LCN,

More information

220 REPORT OF THE SUPERVISORS PROCEEDINGS

220 REPORT OF THE SUPERVISORS PROCEEDINGS 220 REPORT OF THE SUPERVISORS PROCEEDINGS REGULAR BOARD MEETING WEDNESDAY, OCTOBER 10, 2018 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Fanaro (Leicester). PLEDGE 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

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

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

More information

84 REPORT OF THE SUPERVISORS PROCEEDINGS

84 REPORT OF THE SUPERVISORS PROCEEDINGS 84 REPORT OF THE SUPERVISORS PROCEEDINGS REGULAR BOARD MEETING WEDNESDAY, MARCH 22, 2017 1:30 P.M. ROLL CALL The roll was called showing all members present. PLEDGE OF ALLEGIANCE The County Administrator

More information

AGENDA DOCKET LIVINGSTON COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING WEDNESDAY, SEPTEMBER 27, :30 P.M.

AGENDA DOCKET LIVINGSTON COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING WEDNESDAY, SEPTEMBER 27, :30 P.M. AGENDA DOCKET LIVINGSTON COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING WEDNESDAY, SEPTEMBER 27, 2017 1:30 P.M. ROLL CALL PLEDGE OF ALLEGIANCE Jason Varno APPROVAL OF MINUTES Minutes of 8/23/17 Regular

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

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

REGULAR BOARD MEETING WEDNESDAY, JANUARY 9, :30 P.M. ROLL CALL

REGULAR BOARD MEETING WEDNESDAY, JANUARY 9, :30 P.M. ROLL CALL JANUARY 9, 2019 3 REGULAR BOARD MEETING WEDNESDAY, JANUARY 9, 2019 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Wadsworth (Geneseo) and Mr. Davis (Portage). PLEDGE OF

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

152 REPORT OF THE SUPERVISORS PROCEEDINGS

152 REPORT OF THE SUPERVISORS PROCEEDINGS 152 REPORT OF THE SUPERVISORS PROCEEDINGS REGULAR BOARD MEETING WEDNESDAY, JUNE 24, 2015 1:30 P.M. ROLL CALL The roll was called showing all members present except Mrs. Babbitt Henry (Springwater) and

More information

158 REPORT OF THE SUPERVISORS PROCEEDINGS

158 REPORT OF THE SUPERVISORS PROCEEDINGS 158 REPORT OF THE SUPERVISORS PROCEEDINGS REGULAR BOARD MEETING WEDNESDAY, JULY 12, 2017 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Schuster (Sparta) and Mrs. Babbitt

More information

PUBLIC SERVICES COMMITTEE MEETING MINUTES WEDNESDAY, JUNE 3, :30 P.M.

PUBLIC SERVICES COMMITTEE MEETING MINUTES WEDNESDAY, JUNE 3, :30 P.M. PUBLIC SERVICES COMMITTEE MEETING MINUTES WEDNESDAY, JUNE 3, 2015 1:30 P.M. PRESENT: G. Deming, C. DiPasquale, D. Knapp, B. Carman, W. Wadsworth, E. Gott, D. LeFeber, P. Yendell, B. Donohue, I. Coyle BOARD

More information

PUBLIC HEARINGS Chairman LeFeber asked Economic Developer Bill Bacon to comment on the first two public hearings.

PUBLIC HEARINGS Chairman LeFeber asked Economic Developer Bill Bacon to comment on the first two public hearings. NOVEMBER 14, 2018 245 REGULAR BOARD MEETING WEDNESDAY, NOVEMBER 14, 2018 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Carman (Groveland), Mr. Schuster (Sparta) and Mr.

More information

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order. CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Annual Meeting Official Record January 2, 2013 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following

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

26 REPORT OF THE SUPERVISORS PROCEEDINGS

26 REPORT OF THE SUPERVISORS PROCEEDINGS 26 REPORT OF THE SUPERVISORS PROCEEDINGS REGULAR BOARD MEETING WEDNESDAY, JANUARY 24, 2018 1:30 P.M. ROLL CALL The roll was called showing all members present. PLEDGE OF ALLEGIANCE The County Administrator

More information

TOWN BOARD MEETING June 13, :00 P.M.

TOWN BOARD MEETING June 13, :00 P.M. TOWN BOARD MEETING June 13, 2016 6:00 P.M. PRESENT: Councilpersons: Kevin Armstrong, Leonard Govern, Luis Rodriguez-Betancourt, Patty Wood, Supervisor Charles Gregory, Hwy. Supt., Walt Geidel, Attorney

More information

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance. OFFICIAL MINUTES A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, NY on the 29th day of December

More information

REGULAR MEETING, TOWN OF LIVONIA October 5, 2017

REGULAR MEETING, TOWN OF LIVONIA October 5, 2017 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at the Livonia Town Hall, 35 Commercial Street, Livonia on. PRESENT: ABSENT: Eric Gott,

More information

REGULAR MEETING JANUARY 9, 2017

REGULAR MEETING JANUARY 9, 2017 REGULAR MEETING JANUARY 9, 2017 The Regular Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building, 8420 State Rte.

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:30 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:30 P.M., with the Pledge to the Flag. Official Minutes A regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 3rd day

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

102 REPORT OF THE SUPERVISORS PROCEEDINGS

102 REPORT OF THE SUPERVISORS PROCEEDINGS 102 REPORT OF THE SUPERVISORS PROCEEDINGS REGULAR BOARD MEETING WEDNESDAY, APRIL 22, 2015 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Davis (Portage) and Mrs. Babbitt

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

REORGANIZATION MEETING OF THE BOARD OF EDUCATION HOLLAND PATENT CENTRAL SCHOOL DISTRICT ANNEX BOARD ROOM WEDNESDAY, JULY 6, :00 P.M.

REORGANIZATION MEETING OF THE BOARD OF EDUCATION HOLLAND PATENT CENTRAL SCHOOL DISTRICT ANNEX BOARD ROOM WEDNESDAY, JULY 6, :00 P.M. REORGANIZATION MEETING OF THE BOARD OF EDUCATION HOLLAND PATENT CENTRAL SCHOOL DISTRICT ANNEX BOARD ROOM WEDNESDAY, JULY 6, 2011-6:00 P.M. The reorganization meeting of the Board of Education of the Holland

More information

Town of York 2018 Organizational Meeting January 2, pm

Town of York 2018 Organizational Meeting January 2, pm Town of York 2018 Organizational Meeting January 2, 2018 5 pm Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Amos Smith, Frank Rose Jr. and Norman Gates Absent: None Others: None

More information

Town of York 2016 Organizational Meeting January 2, :00 am

Town of York 2016 Organizational Meeting January 2, :00 am Town of York 2016 Organizational Meeting January 2, 2016 11:00 am Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Norman Gates, Amos Smith and Frank Rose Jr. Absent: None Others: Andrea

More information

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

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

More information

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

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

More information

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK March 28, 2007 PRESENT: Supervisor Sandra Frankel

More information

Borough of Elmer Minutes January 3, 2018

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

More information

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following The 211 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 3, 2019 at 10:00am. Present: Thomas Scozzafava Supervisor

More information

Running for Elective Office in Livingston County 2018

Running for Elective Office in Livingston County 2018 Running for Elective Office in Livingston County 2018 Prepared by: Livingston County Board of Elections 6 Court Street, Room 104 Geneseo, NY 14454-1043 (585) 243-7090 (585) 335-1705 David M. DiPasquale

More information

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag. Official Minutes A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 7th day

More information

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried. A Work Session of the Town Board of the Town of Williamson, County of Wayne and State of New York was held in the Town Complex Court Room located at 6380 Route 21, Suite II, at 7:00 PM on Tuesday, October

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A joint meeting with the Village & regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street,

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 Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: ABSENT: James H. Tuttle, Supervisor John Worth, Councilman

More information

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M. TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, 2019 7:00 P.M. The Town Board of the Town of Pavilion held the organizational meeting on January9, 2019 at the Town Hall, One Woodrow Drive, Pavilion,

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 3, 2010 159 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 3, 2010 REGULAR MEETING 9:00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:07 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Hemlock Lake Park in Hemlock, NY on. PRESENT: Eric Gott, Supervisor Andy English,

More information

1 ORGANIZATIONAL MEETING WEDNESDAY, JANUARY 3, :30 PM

1 ORGANIZATIONAL MEETING WEDNESDAY, JANUARY 3, :30 PM 1 ORGANIZATIONAL MEETING WEDNESDAY, JANUARY 3, 2000 1:30 PM The Board met in accordance with the rules. The meeting was called to order by the Clerk of the Board. The roll was called showing all members

More information

The Vance County Board of Commissioners met in regular session on Monday, January 3,

The Vance County Board of Commissioners met in regular session on Monday, January 3, STATE OF NORTH CAROLINA COUNTY OF VANCE The met in regular session on Monday, January 3, 2011 at 6:00 p.m. in the Commissioners Conference Room, Vance County Administration Building, 122 Young Street,

More information

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following The 209 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 5, 2017 at 6:00 P.M. Present: Thomas Scozzafava Supervisor

More information

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA. REGULAR MONTHLY TOWN BOARD MEETING - SEPTEMBER 18, 2017 DRAFT The regular monthly Town Board Meeting of the Town of Yorkshire, for the month of September, was held on Monday, September 18, 2017, at the

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 120 May 8, 2007 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 8, 2007 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date with

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

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, 2007 7:00 p.m. 1 Call to order 2 Call of the roll by the Clerk 2a Establish Quorum 2b Adopt Agenda 2c Pledge of Allegiance to the Flag 2d Public

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, SEPTEMBER 24, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called

More information

AGENDA CONTINUED APRIL 4, RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support

AGENDA CONTINUED APRIL 4, RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support AGENDA CONTINUED APRIL 4, 2013 RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support No. 15 No. 16 No. 17 No. 18 No. 19 No. 20 No. 21 No. 22 Authorizing

More information

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011 The Town Board of the Town of Conklin held a Regular Town Board Meeting at 7:00 P.M. on October 11, 2011, at the Conklin Town Hall. Mrs. Preston, Supervisor, presided. The meeting opened with the Pledge

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

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present. REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, 2016 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, July 27, 2016 at 5:30 p.m. in the Supervisors Room

More information

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013 BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT REGULAR BOARD MEETING April 9 TH, 2013 ANTICIPATED EXECUTIVE SESSION: 6:00 PM DISTRICT OFFICE ROOM 127 OPEN SESSION: 7:00 PM HIGH SCHOOL

More information

REGULAR BOARD MEETING WEDNESDAY, APRIL 11, :30 P.M. ROLL CALL

REGULAR BOARD MEETING WEDNESDAY, APRIL 11, :30 P.M. ROLL CALL APRIL 11, 2018 79 REGULAR BOARD MEETING WEDNESDAY, APRIL 11, 2018 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Fanaro (Leicester) and Mrs. Erdle (W. Sparta). PLEDGE OF

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, February 21, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Washington County Commissioners AGENDA 9:00 a.m., November 8, 2018

Washington County Commissioners AGENDA 9:00 a.m., November 8, 2018 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON NOVEMBER 8, 2018 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried.

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried. Discussion of 2018 Meeting Dates Mr. Bacon presented the proposed 2018 meeting dates: 2018 Meeting Dates: January 5, 2018 Government Center, Room 205 February 2, 2018 Government Center, Room 205 March

More information

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy . Livingston, New Jersey May 7, 2018 Meeting #11 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue, Livingston,

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

MAY 16, 2006 EVENING SESSION 6:00 P.M. WILLIAM BUEDINGEN TRAINING ROOM TOWN OF BRADLEY

MAY 16, 2006 EVENING SESSION 6:00 P.M. WILLIAM BUEDINGEN TRAINING ROOM TOWN OF BRADLEY MAY 16, 2006 EVENING SESSION 6:00 P.M. WILLIAM BUEDINGEN TRAINING ROOM TOWN OF BRADLEY 12 The Lincoln County Board of Supervisors met at the William Buedingen Training Room, Town of Bradley in session

More information

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017. August 8, 2017 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017. Members Present: Members

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

AGENDA CONTINUED FEBRUARY 7, RESOLUTIONS: No. 17 Funding County Historian s NYSA Grant in 2019 County Budget

AGENDA CONTINUED FEBRUARY 7, RESOLUTIONS: No. 17 Funding County Historian s NYSA Grant in 2019 County Budget AGENDA CONTINUED FEBRUARY 7, 2019 RESOLUTIONS: No. 17 Funding County Historian s NYSA Grant 0580-19-7584 in 2019 County Budget No. 18 No. 19 No. 20 No. 21 No. 22 No. 23 No. 24 No. 25 No. 26 No. 27 No.

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

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

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

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

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

More information

January 30, 2014 Rockville Centre, New York

January 30, 2014 Rockville Centre, New York January 30, 2014 The Board of Trustees held a Public Briefing Session at 6:00 p.m. on the above date in the Mayor s Office. PRESENT: Mayor Francis X. Murray, Trustee Nancy Howard, Edward J. Oppenheimer,

More information

AGENDA SIXTH SESSION JUNE 7, Accepting Minutes of April 17, 2018 and May 3, Reports of Standing/Special Committees

AGENDA SIXTH SESSION JUNE 7, Accepting Minutes of April 17, 2018 and May 3, Reports of Standing/Special Committees AGENDA SIXTH SESSION JUNE 7, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of April 17, 2018 and May 3, 2018 Public Comment Period Reports of Standing/Special Committees

More information

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

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

More information

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 12 th day of December, 2016. The meeting

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

Wayne Township Board of Trustees First Organizational Meeting January 5, 2017

Wayne Township Board of Trustees First Organizational Meeting January 5, 2017 Wayne Township Board of Trustees First Organizational Meeting January 5, 2017 Call to order: Chairman, Harold Grosnickle at 6:05 p.m. Roll Call: Harold Grosnickle, Carl Ritter, Warren Walker arrived at

More information

Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine

Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 3-24-2012 Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine Hudson (Me.) Follow this and additional

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

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

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

More information

Carried: Defeated: Referred to: 1:00 PM Highway & Bridges w/t. Gadd. Motion: Ayes: Noes: Absent: 2. FYI ~ Referred to Finance Committee from

Carried: Defeated: Referred to: 1:00 PM Highway & Bridges w/t. Gadd. Motion: Ayes: Noes: Absent: 2. FYI ~ Referred to Finance Committee from PUBLIC WORKS COMMITTEE MEETING AGENDA Date: Thursday, February 28, 2019 @ 1:00 PM Present: Davis, Grant, Kehl, Tallman, Leuer, May, Brick, Ryan Also Present: Department Agenda Item Discussion Decision

More information

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M. REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on October 10, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

ORGANIZATIONAL MEETING JANUARY 6, 2014 ORGANIZATIONAL MEETING JANUARY 6, 2014 The Organizational Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building,

More information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: January 13, 2016 Kind of Meeting: Organizational & Regular Meeting Place:

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

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

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 OFFICAL MINUTES NOVEMBER 12, 2013

More information