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

Size: px
Start display at page:

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

Transcription

1 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 everyone in prayer, followed by the Pledge of Allegiance. MINUTES: There were no minutes to approve. COMMUNICATIONS: The Deputy Clerk read the following communications: 1. The Jefferson County Department of Planning forwarded a Resolution Opposing the Administration s Proposal to Restructure Federal Community Development Programs Resulting in the Elimination of the Community Development Block Grant (CDBG) Program which was adopted by the North Country HOME Consortium on March 9, The Essex County Board of Supervisors forwarded a Resolution in Support of the Towns in St. Lawrence County Affected by the Proposed Acquisition by the State of New York of Land from International Paper Company. 3. A letter was received from Paul Charleston regarding the CHCEP Program and his efforts to contact local elected officials regarding maintaining funding for this program. 4. All Legislators received a letter from the members of Local 2390 Council 82, representing the Correctional Officers and other staff at the County Jail regarding the deficiencies in the existing jail. CITIZEN PARTICIPATION: Donald Lucas, Massena said he is present regarding the Indian Land Claims issue and has been following it for some time. He urges the Legislators of this County to work under caution that this is going along with NYPA relicensing. He said there are resources to be potentially given away, which are great. Many sportsmen and various others who have enjoyed the islands and think it is a waste of money. He said a study was done, Directions for Change was published. He said he owns Musty Magic tours in Massena and said people hired his colleagues to tour the area as far as Lisbon. He said the potential is incredible for this County to use and he is expressing the opinion of the recreationalists in the area.

2 PRESENTATION OF RESOLUTIONS: April 4, 2005 Finance Committee: RESOLUTION NO AUTHORIZING FILLING OF VACANCIES By Mr. Cook, Chair, Finance Committee WHEREAS, the St. Lawrence County Board of Legislators adopted Resolution No on February 10, 2003, which created a policy for filling of vacancies, and WHEREAS, the vacancies listed below have received the approval of being forwarded to the full Board by the Finance Committee, NOW, THEREFORE, BE IT RESOLVED that the following vacancies are hereby authorized to be filled: Department Title Type Duration of Position Community Services Clerk Mental Health Full-Time Permanent Highway Department Highway Department Motor Equipment Mechanic Full-Time Permanent Motor Equipment Mechanic Full-Time Permanent Public Health Community Health Nurse Full-Time Permanent Public Health Dental Assistant Part-Time Permanent Sheriff Correction Officer Full-Time Temporary Sheriff Correction Officer Part-Time Temporary Sheriff Jail Nurse (3) Part-Time Permanent Social Services Clerk Reception Full-Time Permanent Social Services Child Support Investigator Full-Time Permanent Social Services Social Welfare Examiner Full-Time Permanent

3 Mr. Cook moved to adopt Resolution No , seconded by Ms. Brothers, and carried unanimously by a voice vote. Finance Committee: RESOLUTION NO SELECTING THE PROFESSIONAL SERVICES FIRM TO PREPARE THE ANNUAL INDIRECT COST ALLOCATION REPORT (OMB A-87) FOR ST. LAWRENCE COUNTY By Mr. Cook, Chair, Finance Committee WHEREAS, St. Lawrence County has issued a Request For Proposal (RFP) for the completion of the annual Indirect Cost Allocation Report (OMB A-87) for St. Lawrence County, and WHEREAS, the County Administrator, Treasurer, Deputy Budget Officer, and Director of Governmental Services reviewed each proposal and met with each firm that submitted a proposal, and WHEREAS, the funds budgeted for this expense should be reallocated to supplement reimbursement for this service, Legislators accepts the recommendation that Jack Venesky, CPA & Associates be named as the Professional Service Firm for the Indirect Cost Allocation Report for the years of 2004, 2005, and 2006 at a rate of $9,500 for 2004, $9,500 for 2005, and $9,500 for 2006, and BE IT FURTHER RESOLVED that the Chair be authorized to sign an engagement letter for said services, upon review by the County Attorney and to approve the transfer of funds as listed below: TRANSFER FROM: 01-Bl Board of Legislators Other Fees & Services $7,000 TRANSFER TO: 01-DA A DSS Administration Other Fees & Services $5, PH CHHA Other Fees & Services $ PP Prevent Other Fees & Services $ 750 $7,000

4 Mr. Cook moved to adopt Resolution No , seconded by Mr. FitzRandolph and Ms. Cobb, and carried unanimously by a roll call vote. Finance Committee: RESOLUTION NO SETTING THE ALLOCATION ALGORITHM FOR WORKERS COMPENSATION PLAN PARTICIPANTS FOR 2006, 2007, AND 2008 By Mr. Cook, Chair, Finance Committee WHEREAS, for the past twelve years the St. Lawrence County Workers Compensation Plan has moved to an experience based rating, and WHEREAS, an experienced based rating places more emphasis on safety in the work place, and WHEREAS, Local Law 3 for the Year 1993 requires the apportionment formula be established every three years, NOW, THEREFORE, BE IT RESOLVED that for the years 2006, 2007, and 2008 the allocation ratio will be 70 percent assessment and 30 percent experience and will be applied against the entire workers compensation budget, and BE IT FURTHER RESOLVED that experience will be based on the past three years average new experience and that a cap of $30,000 will be placed on each individual claim that counts towards experience. Mr. Cook moved to adopt Resolution No , seconded by Mr. Romigh, and carried unanimously by a voice vote.

5 Finance Committee: RESOLUTION NO RETAINING THE LAW FIRM OF KIRBY, MCINERNY, & SQUIRE, LLP, TO INSTITUTE LEGAL PROCEEDINGS ON BEHALF OF THE COUNTY OF ST. LAWRENCE TO RECOVER OVERPAYMENTS IN CONNECTION WITH MEDICAID PRESCRIPTION DRUGS PROVIDED TO RESIDENTS OF ST. LAWRENCE COUNTY By Mr. Cook, Chair, Finance Committee WHEREAS, the St. Lawrence County Board of Legislators has been made aware of certain overpayments incurred by St. Lawrence County as a result of a scheme among pharmaceutical companies to artificially inflate the average wholesale price of Medicaid prescription drugs to St. Lawrence County residents, and WHEREAS, this has resulted in a significant overpayment by St. Lawrence County and a significant loss to the taxpayers of St. Lawrence County, and WHEREAS, the St. Lawrence County Board of Legislators heard from the Law Firms of Weitz & Luxenberg and Kirby, McInerny & Squire, LLP, who both made presentations to this Board concerning representing St. Lawrence County in legal proceedings to recover overpayments in connection with Medicaid prescription drugs provided to residents of St. Lawrence County, and WHEREAS, St. Lawrence County would like to retain the Law Firm of Kirby, McInerny & Squire, LLP, to represent it in legal proceedings on behalf of the County to recover overpayments in connection with Medicaid prescription drugs provided to residents of St. Lawrence County, Legislators hereby retains the firm of Kirby, McInerny & Squire, LLP, to represent the County of St. Lawrence to recover overpayments in connection with Medicaid prescription drugs provided to residents of St. Lawrence County, and BE IT FURTHER RESOLVED that the Chair of the Board of the St. Lawrence County Board of Legislators is hereby authorized to sign a retainer agreement with Kirby, McInerny & Squire upon the approval of the County Attorney. Mr. Cook moved to adopt Resolution No , seconded by Mr. Gray, and carried unanimously by a voice vote.

6 Finance Committee: RESOULUTION NO INCREASE IN PRE-K RELATED SERVICES RATES - BOCES By Mr. Cook, Chair, Finance Committee WHEREAS, BOCES has requested an increase in Pre-K related services rates, and WHEREAS, the Legislative Sub-Committee reviewed information submitted by BOCES regarding program and administrative costs related to the provision of services and the requested increase in rates, and WHEREAS, the Legislative Sub-Committee recommends an increase in related services rates for BOCES, NOW, THEREFORE, BE IT RESOLVED that the current rates listed below be revised effective July 1, 2005 as follows: CURRENT RATE: Social Work School Psychologist Physical Therapist Occupational Therapist Speech Therapist Teacher Aide Teacher Assistant $55.00/half hour $55.00/half hour $55.00/half hour $55.00/half hour $55.00/half hour $10.00/half hour $11.00/half hour NEW RATE: Social Work School Psychologist Physical Therapist Occupational Therapist Speech Therapist Teacher Aide Teacher Assistant $60.00/half hour $60.00/half hour $60.00/half hour $60.00/half hour $60.00/half hour $16.00/half hour $16.00/half hour Mr. Cook moved to adopt Resolution No , seconded by Mr. Turbett, and carried unanimously by a voice vote.

7 Finance Committee: RESOLUTION NO APPROVING MASTER FEDERAL AID AND MARCHISELLI AID SUPPLEMENTAL AGREEMENT #1 FOR THE REPLACEMENT OF COUNTY ROUTE 11, ROCK ISLAND ROAD BRIDGE OVER THE OSWEGATCHIE RIVER, BIN , PIN FOR CONSTRUCTION AND CONSTRUCTION INSPECTION By Mr. Cook, Chair, Finance Committee Co-Sponsored by Mr. Lacy, District 5 AUTHORIZING THE IMPLEMENTATION, AND FUNDING IN THE FIRST INSTANCE 100% OF THE FEDERAL AID-ELIGIBLE COSTS, OF A TRANSPORTATION FEDERAL-AID PROJECT, TO FULLY FUND THE LOCAL SHARE OF FEDERAL-AID ELIGIBLE AND INELIGIBLE PROJECT COSTS, AND APPROPRIATING FUNDS THEREFORE WHEREAS, a project for the Replacement of County Route 11, Rock Island Road Bridge over the Oswegatchie River, PIN (the Project ) is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs such program to be borne at the ratio of 80% federal funds and 20% non-federal funds, and WHEREAS, the St. Lawrence County Board of Legislators desires to advance the above project by making a commitment of 100% of the federal and non-federal share of the costs of the construction and construction inspection, Legislators, duly convened does hereby approve the above-subject, and BE IT FURTHER RESOLVED that the St. Lawrence County Board of Legislators hereby authorizes the County Treasurer, with County Attorney approval, to pay in the first instance 100% of the federal and non-federal share of the cost of Construction and Construction Inspection work for the Project of portions thereof, and BE IT FURTHER RESOLVED that in the event the full federal and non-federal share costs of the project exceeds the amount appropriated above, the St. Lawrence County Board of Legislators shall convene as soon as possible to appropriate said excess amount immediately upon the notification by the New York State Department of Transportation thereof, and BE IT FURTHER RESOLVED that the Chair of the St. Lawrence County Board of Legislators be and is hereby authorized to execute all necessary Agreements, certifications or reimbursement requests for available Federal and State aid on behalf of the St. Lawrence County Board of Legislators with the New York State Department of Transportation in connection with the advancement or approval of the Project and providing for the administration of the Project

8 and the municipality s first instance funding of Project costs and permanent funding of the local share of federal-aid eligible projects costs and all project costs with appropriations therefore that are not so eligible, and BE IT FURTHER RESOLVED that a certified copy of this resolution be filed with the New York State Commissioner of Transportation by attaching it to any necessary Agreement in connection with the Project, and BE IT FURTHER RESOLVED that this resolution shall take effect immediately. Mr. Lacy moved to adopt Resolution No , seconded by Mr. MacKinnon, and carried unanimously by a voice vote. Finance Committee: RESOLUTION NO AUTHORIZING A CONTRACT WITH LOCEY & CAHILL, LLC FOR HEALTH CARE CONSULTING SERVICES By Mr. Cook, Chair, Finance Committee WHEREAS, the Central Services Department has completed a Health Care Consulting Request for Qualifications process which resulted in the submission of three proposals, and WHEREAS, the proposals were reviewed by the Director of Central Services, the Director of Governmental Services, and the County Administrator and an evaluation process was conducted that ranked the responders qualifications, work experience and the cost of services, and WHEREAS, another key factor in the evaluation process was prior work experience in dealing with the provider networks in the upstate area, and WHEREAS, as the result of the evaluation process it was determined that Locey & Cahill, LLC was the successful bidder, and WHEREAS, the County may renew this contract up to four subsequent years at an annual rate of $20,000 and if the County requests that a quality assurance audit be done an additional rate of $10,000 would be required, Legislators does hereby authorize a one-year contract with the option of four subsequent renewals with Locey & Cahill, LLC for health care consulting services.

9 Mr. Cook moved to adopt Resolution No , seconded by Mr. Teele, and carried unanimously by a voice vote. Finance Committee: RESOLUTION NO CREATING AND ABOLISHING POSITIONS WITHIN THE ST. LAWRENCE COUNTY DEPARTMENT OF HIGHWAYS By Mr. Cook, Chair, Finance Committee WHEREAS, the Department of Highways has an vacancy for the position of motor equipment mechanic helper, and WHEREAS, the department has determined it has a demand for a motor equipment mechanic, Legislators hereby authorized to make the following: CREATE: 04-HR Motor Equipment Mechanic, $32,641 Grade 24/B ABOLISH: 04-HR Motor Equipment Mechanic Helper, $27,893 Grade 20/B BE, IT FURTHER RESOLVED that the St. Lawrence County Board of Legislators authorizes the filling the Motor Equipment Mechanic Position. Mr. Cook moved to adopt Resolution No , seconded by Mr. Grow, and carried unanimously by a voice vote.

10 Finance Committee: RESOLUTION NO RESOLUTION URGING THE NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION TO EXPEDITE THE REMEDIATION OF LIGHTHOUSE POINT IN OGDENSBURG, NEW YORK By Mr. Cook, Chair, Finance Committee Co-Sponsored by Mr. Nichols, District 3 Mr. Teele, District 2 Mr. Wilson, District 1 WHEREAS, the City of Ogdensburg is in receipt of the Remedial Investigation Report of Lighthouse Point in Ogdensburg completed by the Groundwater and Environmental Services, Inc., and WHEREAS, it has been determined by this report that natural attenuation of the petroleum constituents has occurred at the site and is continuing to occur, therefore natural attenuation is an effective remedial option for this site, and WHEREAS, the Ogdensburg Waterfront Redevelopment Action Plan (WRAP) for Lighthouse Point does not provide the timeframe necessary for this type of remediation nor is attenuation an option for this specific site, and WHEREAS, this Plan includes a nautical museum, a private sector development for residential and commercial land use, and recreation of Fort La Presentation, and WHEREAS, the St. Lawrence County Board of Legislators understands that the economic revitalization of a community like Ogdensburg is influential to St. Lawrence County as a whole, Legislators urges the New York State Department of Environmental Conservation to hold the parties that are responsible for the contamination of Lighthouse Point responsible for the appropriate site remediation, and BE IT FURTHER RESOLVED that this remediation be expedited in an effort to assist Ogdensburg with their efforts toward the redevelopment of this valuable asset on the St. Lawrence River, and BE IT FURTHER RESOLVED that copies of this resolution be forwarded to Governor George Pataki, Congressman John McHugh, Senator Hillary Clinton, Senator James Wright, Senator Raymond Meier, Assemblywoman Dierdre Scozzafava, Assemblyman Darrel Aubertine, New York State Department of Environmental Conservation Region 6 Director Sandra LeBarron, and Department of Environmental Conservation Acting Commissioner Denise Sheehan.

11 Mr. Wilson moved to approved Resolution No , seconded by Mr. Teele, and carried unanimously by a voice vote. Finance Committee: RESOLUTION NO AUTHORIZING ST. LAWRENCE COUNTY TO APPLY FOR QUALITY COMMUNITIES GRANT FUNDS By Mr. Cook, Chair, Finance Committee WHEREAS, the Governor and Legislature has provided $1,000,000 in funding for the Quality Communities Grant Program to enhance the opportunities and incentives for innovative community planning and development, and WHEREAS, one priority of the Quality Communities Program is to encourage collaboration among municipalities in addressing common land use and economic development opportunities and, two or more eligible municipalities are encouraged to submit a joint application for inter-municipal proposals, and WHEREAS, recent trends in the housing markets within the Adirondack Park suggest that affordable, available low- and moderate-income housing opportunities (including worker housing) are market segments that are greatly at risk and which may require intervention to stabilize, and WHEREAS, as a region, the Adirondack Park encompasses portions of 12 counties and a strategic, comprehensive and multi-faceted response is likely required to address this expanding and evolving problem, and WHEREAS, a multi-phased approach to developing viable solutions and marketing interventions has been delineated by the Adirondack North Country Housing Forum and multiple public and private funding sources are being pursued to advance this work plan, including participation by the State through the Quality Communities Grant Program, and WHEREAS, Essex County has agreed to sponsor an application to the Quality Communities Grant Program with which St. Lawrence County intends to participate as a coapplicant. Legislators does hereby authorize its participation as a co-applicant with Essex County in the Quality Communities Grant Program.

12 Mr. Cook moved to adopt Resolution No , seconded by Ms. Brothers and Mr. Morrill, and carried unanimously by a voice vote. Finance Committee: RESOLUTION NO RESOLUTION IN SUPPORT OF PRESERVING ADOLESCENT PREGNANCY PREVENTION AND SERVICES FUNDING By Mr. Cook, Chair, Finance Committee WHEREAS, the Jefferson-St. Lawrence Adolescent Pregnancy Prevention Program has reduced the number of teen births in St. Lawrence County from 204 annually at program inception to 138 in 2003, translating into a minimum savings of $1,584,000 in Medicaid reimbursement annually (based on an average yearly cost of $24,000 per mother/child), and WHEREAS, adolescent childbearing and its social and financial consequences remain of grave concern to St. Lawrence County, and WHEREAS, including Adolescent Pregnancy Prevention and Services (APPS) Project Funds in the FFFS Block Grant to Social Services will result in a loss of $50,000 or more annually in pregnancy prevention programming in St. Lawrence County, and WHEREAS, including APPS project funds in the FFFS Block Grant will result in all monies previously received by St. Lawrence County agencies for pregnancy prevention programming being given to Jefferson County, Legislators requests the State Legislature preserve Adolescent Pregnancy Prevention and Services (APPS) project funds as a separate line item in the State Budget, and BE IT FURTHER RESOLVED that copies of this resolution be forwarded to Gouverneur George Pataki, Senator James Wright, Senator Raymond Meier, Assemblywoman Dierdre Scozzafava, and Assemblyman Darrel Aubertine. Mr. Cook moved to adopt Resolution No , seconded by Ms. Cobb, and carried unanimously by a voice vote.

13 Operations Committee: RESOLUTION NO MODIFYING THE 2005 ST. LAWRENCE COUNTY SHERIFF S DEPARTMENT BUDGET FOR THE CRIMINAL DIVISION By Mr. MacKinnon, Chair, Operations Committee WHEREAS, the St. Lawrence County Sheriff s Department is requesting authorization to transfer monies from the Equitable Sharing Reserve to provide resources for upgrading the kitchenette located in the 911 Center, and WHEREAS, this equipment is over ten years old and due to the daily usage by the Emergency Services Department, the New York State Police, and the St. Lawrence County Sheriff s Department it is necessary to replace this equipment, and WHEREAS, this is a recommendation made by the Buildings and Grounds Department because of the need for repairs, and WHEREAS, this will repair and replace all of the non-working equipment located within the kitchen area, NOW, THEREFORE, BE IT RESOLVED that the following transfer of funds is hereby authorized: DECREASE RESERVE: 01-TG Sheriff s Equitable Sharing Reserve $6,000 INCREASE REVENUE: 01-S EQSH Criminal Equitable Sharing Reserve $6,000 INCREASE APPROPRIATIONS: 01-S Other Equipment $5, S Building Supplies 500 $6,000 Mr. MacKinnon moved to Resolution No , seconded by Mr. FitzRandolph and Mr. Cook, and carried unanimously by roll call vote.

14 Operations Committee: RESOLUTION NO PROCLAIMING EARTH DAY IN ST. LAWRENCE COUNTY By Mr. MacKinnon, Chair, Operations Committee WHEREAS, the St. Lawrence County Board of Legislators has traditionally emphasized the preservation and improvement of the quality of the natural and man-made environment within the County, and WHEREAS, the County s Environmental Management Council has, since its inception in 1971, worked to advise the Board of Legislators about, and to foster public understanding of, environmental matters affecting the County, and WHEREAS, the Environmental Management Council has established an annual tradition whereby it has sponsored programs in conjunction with the national observance of Earth Day, and WHEREAS, in conjunction with "Earth Day", April 22, 2005 the Environmental Management Council will encourage public participation in environmentally responsible activities and educational programs, Legislators does hereby designate April 22, 2005 to be Earth Day in St. Lawrence County, and BE IT FURTHER RESOLVED that the St. Lawrence County Board of Legislators does hereby encourage all persons throughout the County to participate in programs and activities, on Earth Day and throughout the year, that promote a stronger economy in conjunction with a healthy environment, and that improve knowledge about the interactions between people and the environment. Mr. MacKinnon moved to adopt Resolution No , seconded by Mr. Grow, and carried unanimously by a voice vote.

15 Operations Committee: RESOLUTION NO PROCLAIMING FAIR HOUSING MONTH IN ST. LAWRENCE COUNTY By Mr. MacKinnon, Chair, Operations Committee Co-Sponsored by Mr. Lacy, District 5 WHEREAS, the St. Lawrence County Board of Legislators wishes to promote fair housing choice for all persons in St. Lawrence County through the provision of educational, outreach and promotional fair housing activities, and WHEREAS, the Board of Legislators created a Fair Housing Task Force in 1991 with the purpose of increasing public awareness of fair housing choice in the County, and WHEREAS, the Fair Housing Task Force has, since its inception, worked to ensure that persons are not denied housing opportunity because of their race, ethnic origin, religion, disability, or the fact that they are a family with children, and WHEREAS, the Fair Housing Task Force has sponsored numerous workshops on a variety of topics, and intends to offer a workshop in April 2005 regarding issues of predatory lending practices and those rights protected by fair housing laws, Legislators does hereby designate April 2005, the 37 th anniversary of the signing of the Fair Housing Act, to be Fair Housing Month in St. Lawrence County, and BE IT FURTHER RESOLVED that the St. Lawrence County Board of Legislators does hereby encourage all persons throughout the County to educate themselves about their right of equal opportunity to live in safe, decent housing of their choice. Mr. MacKinnon moved to adopt Resolution No , seconded by Mr. Lacy and Ms. Brothers, and carried unanimously by a voice vote.

16 Operations Committee: RESOLUTION NO AUTHORIZING A REQUEST BY THE ST. LAWRENCE COUNTY MAPLE PRODUCERS ASSOCIATION FOR USE OF THE H.B. SMITH PARKING LOT By Mr. MacKinnon, Chair, Operations Committee WHEREAS, the St. Lawrence County Maple Producers Association has requested the use of the H.B. Smith Parking Lot for the Maple Festival on May 7 th and 8 th, 2005, and WHEREAS, the Association has agreed to sign an agreement that would hold the County harmless from any and all liability arising from the use of the parking lot, Legislators authorizes the Chair of the Board to sign an agreement with the St. Lawrence County Maple Producers Association for use of the H.B. Smith Parking Lot for the Maple Festival, upon approval by the County Attorney. Mr. MacKinnon moved to adopt Resolution No , seconded by Mr. FitzRandolph, and carried unanimously by a voice vote. Services Committee: RESOLUTION NO AUTHORIZING THE CHAIR TO SIGN A CONTRACT WITH RECREATIONAL ORGANIZATION FOR YOUTH DEVELOPMENT DELINQUENCY PREVENTION (YDDP) PROGRAM FUNDS By Mr. Gray, Chair, Services Committee WHEREAS, New York State, through the Office of Children and Family Services, has made funds available to provide Recreation programs, and WHEREAS, Potsdam Football has submitted an application for Youth Delinquency Development Program (YDDP) State Aid through the County Youth Bureau, and WHEREAS, pursuant to the procedures outlined in Resolution 33-84, the Treasurer s Office is hereby authorized to disburse the following sum to this agency, and

17 NOW, THEREFORE, BE IT RESOLVED that the Chair of the St. Lawrence County Board of Legislators is authorized to sign the Resource Allocation Plan (RAP), upon review and approval of the County Attorney: RECREATION Potsdam Football $2,274 Mr. Gray moved to adopt Resolution No , seconded by Ms. Brothers and Mr. Cook, and carried unanimously by a voice vote. Services Committee: RESOLUTION NO APPROVAL OF BAD DEBT WRITE OFF FOR THE PUBLIC HEALTH DEPARTMENT By Mr. Gray, Chair, Services Committee WHEREAS, in 2004, a Reserve Account for bad debts was established, and WHEREAS, after writing off an indication of the amount due is placed in the client s account in an effort to receive payment should they return as a patient in the future, and WHEREAS, bad debt accounts for Medicare were $17, for 2001, $ for 2003, and $5, for 2004 for a total of $24,107.64; bad debts for Medicaid were $ for 2002; $ for 2003 and $5, for 2004 for a total of $7,268.82; bad debts for Private Insurance were $5,165 for 2001, $15, for 2002, $1,629 for 2003, and $198 for 2004 for a total of $22,544.75; bad debts for Self Pay were $23, for 2001, $16, for 2002, $ for 2003, and $ for 2004 for a total of $41,263.63; the grand total of bad debts for Medicare, Medicaid, Private Insurance and Self Pay for the years being $95,184.84, Legislators authorizes the following write offs: DECREASE CONTRA ASSET ACCOUNT: 01-TG PO-0 T Allowance for Receivables Public Health $95, DECREASE ASSET ACCOUNT: 01-TG PO-0 T PO Accounts Receivable $95,184.84

18 Mr. Gray moved to adopt Resolution No , seconded by Mr. Turbett and Mr. Grow, and carried unanimously by a roll call vote. Services Committee: RESOLUTION NO MODIFYING THE WORKFORCE INVESTMENT ACT BUDGET FOR ST. LAWRENCE COUNTY OFFICE OF ECONOMIC DEVELOPMENT EMPLOYMENT AND TRAINING UNIT By Mr. Gray, Chair, Services Committee WHEREAS, Resolution No established the initial Supplemental Dislocated Worker Budgets for the Office of Economic Development, Employment and Training Unit, and WHEREAS, the New York State Department of Labor has awarded additional supplemental allocations of WIA Statewide Activities Funds, reallocated from other local workforce areas, Legislators does hereby authorize the Treasurer of St. Lawrence County to modify the attached Budgets for the St. Lawrence County Office of Economic Development Employment and Training Unit.

19 MODIFYING THE WORKFORCE INVESTMENT ACT BUDGET FOR ST. LAWRENCE COUNTY OFFICE OF ECONOMIC DEVELOPMENT EMPLOYMENT AND TRAINING UNIT Original Budget Modified Budget Supplemental Dislocated Worker PY 02 $ 78, $117, Administrative Pool PY 02 $222, $226, Total Appropriation $300, $344, Total Revenue $300, $344,225.00

20 ST. LAWRENCE COUNTY EMPLOYMENT AND TRAINING WORKFORCE INVESTMENT ACT - TITLE I SUPPLEMENTAL DISLOCATED WORKER PY 02 Original Modified Budget Budget 70-US DIS Direct Service Worker 8, , US DIS Supervisory/Administration 2, , Personnel 10, , US DIS Mileage US OJ-2-DIS OJT Employer Reimbursement 41, , US TU-2-DIS Tuition/Books/Fees 21, , Sub-Contracts 63, , US DIS Retirement 1, , US DIS Social Security , US DIS Workmen s Compensation US DIS Group Life Insurance US DIS Hospital & Medical Insurance 1, , US DIS Dental Insurance Employee Benefits 4, , Total Title 1 Dislocated Appropriation 78, , Total Title 1 Dislocated Revenue 78, , ADMINSTRATIVE POOL PY 02 Original Modified Budget Budget 70-UG Supervisory/Adm 64, , UG Technical 21, , UG Clerical 84, , Personnel 170, , UG Retirement 1, , UG Social Security 14, , UG Workmen s Compensation 6, , UG Group Life Insurance UG Hospital & Medical Insurance 27, , UG Dental Insurance 1, , Employee Benefits 51, , Total Administrative Pool 222, ,645.00

21 Mr. Gray moved to adopt Resolution No , seconded by Mr. Romigh, and carried unanimously by a roll call vote. RESOLUTION NO APPROVING THE CONTINUATION OF THE GOUVERNEUR SCHOOL PROJECT By Mr. Cook, Chair, Finance Committee Co-Sponsored by Mr. Lacy, District 5 WHEREAS, the Probation Department has been notified that the federal Juvenile Accountability Grant of $11,683 has been cut by the Federal Government, and WHEREAS, this grant has been used to partially fund the Probation Officer Position in the Gouverneur School District, and WHEREAS, we will be able to substitute 65 percent Department of Social Services funding and 21 percent State Aid for these lost Federal Funds, Legislators approves the continuation of the Gouverneur School Project, and BE IT FURTHER RESOLVED that the 2005 Probation Budget be modified as follows: DECREASE REVENUE: 01-Q GSP Q S/A Gouverneur School Project $11,683 INCREASE REVENUE: 01-Q PPS Q LR Probation DSS Preventive Services $ 7, Q Q SA Probation State Aid $ 1,031 $8,631 Mr. Lacy moved to adopt Resolution No and asked to be added as a Co-Sponsor, seconded by Mr. MacKinnon, and carried unanimously by a roll call vote.

22 RESOLUTION NO APPROVING THE CONTINUATION OF THE TEMPORARY ASSISTANCE TO NEEDY FAMILIES (TANF) PROGRAM By Mr. Cook, Chair, Finance Committee WHEREAS, the Probation Department has been notified that its current federal Temporary Assistance to Needy Families (TANF) Grant of $123,000 will expire on April 30, 2005, and WHEREAS, the New York State Division of Probation and Correctional Alternatives will issue a new request for proposal (RFP) for the counties to apply for new funding, and WHEREAS, the RFP will be decided in early summer of 2005, and WHEREAS, the St. Lawrence County Probation Department employs two full-time Probation Officers to operate this program, and WHEREAS, the program would have to be terminated on April 30, 2005 and then be started again August 1, 2005, Legislators authorizes the continuation of this program without interruption, and BE IT FURTHER RESOLVED that this matter will be brought back before the St. Lawrence County Board of Legislators if the grant is not re-funded. Mr. Cook moved to adopt Resolution No , seconded by Mr. Morrill, Mr. Gray, Mr. FitzRandolph, and carried unanimously by a voice vote. Ms. Brothers moved to suspend the rules for the presentation of one resolution, seconded by Mr. Teele, and carried by a voice vote with fourteen (14) yes votes and one (1) no vote (Gray).

23 PRESENTED UNDER SUSPENSION OF THE RULES RESOLUTION NO AUTHORIZING THE CHAIR TO SIGN THE INDIAN LAND CLAIMS SETTLEMENT AGREEMENT AND RESCINDING RESOLUTION NO By Thomas R. Grow, District 13 WHEREAS, the Indian Land Claims Settlement Agreement is being finalized between the State of New York and the three Indian Tribes concerning the litigation against the State of New York, St. Lawrence County, Franklin County and other municipalities, and WHEREAS, the St. Lawrence County Board of Legislators opposed the Indian Land Claims Agreement in Resolution No in its current form at that point (November 2004) but documented that the Board is in favor of reaching a settlement agreement, and WHEREAS, Resolution No committed the Board of Legislators to continue working with the interested parties to address the issues identified in the aforementioned resolution, and WHEREAS, a Special Board Meeting was held on March 23, 2005, which authorized the Chair of the Board of Legislators to sign the Indian Land Claims Agreement with the changes noted in Resolution No , Legislators hereby rescinds Resolution No and authorizes the Chair to sign the Indian Land Claims Settlement Agreement, and BE IT FURTHER RESOLVED that certified copies of this resolution be forwarded to Governor George Pataki, Congressman John McHugh, Senator Hillary Clinton, Senator Charles Schumer, Senator James Wright, Senator Raymond Meier, Assemblywoman Dierdre Scozzafava, Assemblyman Darrel Aubertine, Secretary of the Interior Gale Norton, and Director of the Bureau of Indian Affairs Bryan Pogue. Mr. Grow moved to adopt Resolution No , seconded by Mr. Romigh. Mr. FitzRandolph said he understands the intent and asked if the Chair has seen an actual copy of the agreement. Chair Nichols asked to speak to that without leaving the chair. He said Mr. Maginn reviewed it and he spoke with Ms. Sayles who received a letter from Greg Allen in the Governor s Office. Mr. Nichols read the letter into the record, Dear Ms. Sayles, Notwithstanding the provisions of Section II (D) (2) of the above referenced Agreement (Agreement of Settlement and Compromise to Resolve the Akwesasne Mohawk Title and Trespass Claims With Respect to Land Situated in the State of New York), this letter is to confirm that the Governor s Program Bill Number 6R (as proposed in legislative bill numbers S.2364-A and A.5159-A) shall be amended as follows: Page 8 Line 28 Strike out two and

24 insert four, Line 29 Strike out five hundred thousand, If you have any questions regarding this matter, please call me, very truly yours, Gregory J. Allen, Senior Assistant Counsel to the Governor and clarified the changes. He said he asked Mr. Maginn and Ms. Sayles to make the agreement as strong as possible on the County s part. He explained the process in place for receipt of the four million dollars. He said there is no guarantee of it, if the casinos were to close, would the four million continue to be received. Mr. Nichols yielded to Mr. Maginn. Mr. Maginn said he could not give much detail because he does not represent the County on this matter, Ms. Sayles would be more effective. He explained the basics including tuition and other monetary payments, etc. He said he has not seen both for the Assembly and Senate, only the Assembly Bill 5159A. He said we are in the best position by signing, rather than not. Mr. FitzRandolph asked if the agreement contains the language of the bill or short statement of the bill. Mr. Maginn said it does contain language but not complete. It only includes counties already included and does not include the other nations beyond the St. Regis Mohawks. Mr. FitzRandolph said so, we are agreeing to it. Mr. Maginn said this provides the standing, which may precipitate any future litigation. Mr. FitzRandolph said that was his concern, he does not want to wholeheartedly agree with legislation we have not seen in complete format. Mr. Nichols explained that we cannot amend, only the Governor s Office can do that if signature is suggested, that is the reason for rescinding the Resolution No Mr. FitzRandolph said is that true of all legislation out of the Governor s Office, it can only be amended by the originator of the legislation. Mr. Nichols said so the attorney has told him and elected officials, that it is true. Mr. FitzRandolph said truly the State Budget would be an example and it comes from the Governor s Office alone and is amended numerous times. Mr. Maginn said he is a lot more comfortable with this agreement than the Board seems to be. Mr. FitzRandolph said it is not about him being comfortable, but happier about language being included in the agreement instead of a reference to an agreement. Mr. Gray said a question then a comment, his question is about the receipt of money in 2008 as opposed to all (four) other counties involved. They are receiving one year after the opening of the casino. Mr. Nichols said if money comes in prior to that, we might perhaps receive money in Mr. Gray said last week he spoke strongly against this and in the passed week only confirmed it by speaking with his constituents. He said the Governor s Office could amend agreement to tack on an extra two million dollars but not the guarantee. He said the property mentioned in the public commentary is his concern too. He thinks Brasher is grossly overcompensated and there are hosts of other issues. He said the idea that not signing this would give up our standing is incredible. He doesn t think they can stiff us out of the money just because we disagree with certain aspects of the agreement. He said the State of New York pays for both sides of the litigation and he wonders where the loyalties lie. He said he thinks it is suspect that we could not even get a copy ( , faxed, snail mail, etc.) or be obtained by our attorneys. He said we have opposed land being taken by the State of New York from our citizens. He said the islands are some of the most prime property in the Towns of Massena and Louisville. Mr. Romigh asked Mr. Maginn if the Supreme Court ruling for Sherrill would impact the property of St. Lawrence County and Franklin County. Mr. Maginn said the theories are different for the ruling; the only way would be a federal statute. He said under this agreement, it is where everyone agrees that after they purchase they will no longer pay taxes. In Sherrill, the property was outside the reservation and they took too long to object to taxes on the property.

25 Mr. Romigh said to Mr. Lucas he understands concern but Long Sault and Croil Islands were lost fifty years ago to the NYPA deal. They were not offered back to the towns, the rightful owners but the concerns are well founded and concerns have been mentioned in these chambers. Mr. Wilson said anyone who bets takes into account the odds of winning versus losing. He agrees with Mr. Gray on many points, but thinks that we are no worse off by this agreement because we could end up with nothing. He said he knows that we will get four million dollars and prior to this, we were getting nothing so by just calling the bet we get four million dollars. He said the cost of losing is too great and it would be nice if NYPA had done things differently but that was not an option. He said NYPA always used the Indian card or the environmental issue. He said we had a lot more to do with that agreement than ever with this. He does not know how we could oppose this and truly he does not think we can really oppose this. There is a reason the State attorneys are representing the County as well as they are representing the State. He said if he thought that we could squeal more and somehow get somewhere, then he would oppose and we would potentially throw the four million out the window. This gives us standing, at least we are getting options for the future. He agrees these islands should have gone back to the towns. He said we are small potatoes and we have no right to interject our opinions any further than we already have. He said we were getting nothing and now we are getting four million dollars. Mr. Gray said there was a comment when he was in Albany last week, when the decision came down on the issue of Sherrill. He said it is a general consensus that it will be a precedent for all legislation and claims by natives. He said we are not actually getting four million, let s be honest, we are getting approximately $300,000, which will be eaten up in a very short amount of time and a few Medicaid payments. He said if we agree with this and pass this resolution we are telling our elected officials that we agree with it. He said there is nothing for them to hang their hat on if they also oppose. He said we are saying that we agree and give them no reason to oppose it on their level. He said by letting them know that we are opposed to this, it holds them responsible for how they vote. He said we do not have veto power, but we can send a message. Ms. Cobb said a couple questions, last week we were told that our elected (Senator Meier and Senator Little) supported us signing the agreement. Mr. Nichols said that is not wrong, this will allow us to sit at the negotiating table for any future discussion. Ms. Cobb said have they said one way or the other if they support us signing the Indian Land Claims Settlement Agreement. Mr. Nichols said Senator Meier said New York State could send a letter stating the requested change in the Bill and the State Legislation determines what the State will be paying. Ms. Cobb said so, it is interesting that we are being asked to sign, but we do not know if they support it themselves. Mr. Nichols said that is not the question he was posed by this Board to ask. Ms. Cobb said so at worst we are keeping our standing in this issue by signing this. Mr. Nichols said he has been told that we would not be able to make a request if there were ever a dispute if we did not sign. Ms. Brothers asked aside from the four million dollars, would the State be responsible for the tax dollars. Mr. Nichols said yes. Mr. Gray said because we don t own the islands, we get no tax money from the islands anyhow. Ms. Brothers said but we do not now, so we won t lose anything. She said so if the islands were withdrawn by the NYPA, it would not change the number we would receive in terms of dollars. She said we are held harmless. We will get

26 money every year the casinos are successful. We have not been offered the islands by NYPA, so it does not apply to whether we should sign or not. There is no sense holding up the vote for islands we do not own. Mr. Moore said he does not see tying the casinos to the land claims; it should be from New York State alone. He said he would not do it if it was his business and he will not vote for it here. Mr. Turbett said he missed a meeting, so he would like explanation on the funding. Mr. Nichols said to begin with it was ten million dollars total between St. Lawrence County and Franklin County over five years to split between the municipalities. He said now, it is four million dollars a year for perpetuity. It would be split 65 percent to Franklin County and 35 percent to St. Lawrence County. That 35 percent, which is $1.4 million dollars would be split further between the affected Towns and the County to suggest $300,000 for St. Lawrence County. Mr. Turbett said he is very uncomfortable with this and is inexperienced. Mr. Wilson said he said he thinks it is about casinos. Jan Farr has been working on this for how long. Mr. Maginn said since He said he thinks maybe we should wait and we will be dependent on the State, so he is going to take the four million dollars and run. Chair Nichols and Mr. Gray requested a roll call vote. Resolution No carried by a roll call vote with ten (10) yes votes and five (5) no votes (FitzRandolph, Gray, Moore, Morrill, and Turbett). COUNTY ADMINISTRATOR S REPORT Mr. Dashnaw was present for Mr. Brining. He said there has been a change in the transportation portion of the New York State Budget, CHIPS increase of $6 million and the $20 million reported is five years. He said CHCEP was eliminated and for Medicaid a cap limited in 2006, 2007, and He said more updates would be provided as they become available. Ms. Cobb asked regarding CHIPs to the County and then to the towns. Mr. Dashnaw said both would receive for example $2.5 million and therefore towns $90,000 relative to one another. Mr. MacKinnon asked regarding the Adolescent Pregnancy Funding. Mr. Davis said the FFFS Block Grant was negotiated and is not sure where that falls. If it falls into the block grant, Jefferson County will get it, but if it is broken down it will go to the specific program. Mr. Turbett asked about the Medicaid cap put in place with certain conditions for cuts and gave an example, Family Health Plus. Mr. Davis said the Governor threatened to veto and they are negotiating this week. Mr. Cook moved to go into executive session at 8:02 p.m. to discuss appointments, seconded by Mr. Turbett, and carried unanimously by a voice vote. Mr. Cook moved to go into open session at 8:45 p.m., seconded by Mr. Wilson, and carried unanimously by a voice vote.

27 APPOINTMENTS Mr. Morrill moved to appoint the following individuals to the Office for the Aging Advisory Council, seconded by Ms. Brothers, and carried unanimously by a voice vote. (Term expires December 31, 2005) Florence Patterson, 600 Smith Road, Brasher Falls, NY Beverly Tedla, 28 Munson Street, Midtown Apt. 515, Potsdam, NY Mr. Morrill moved to reappoint the following individuals to the St. Lawrence County Traffic Safety Board, seconded by Ms. Brothers, and carried unanimously by a voice vote. Captain David Chauvin, NY State Police, 49 1/2 Court Street, Canton, NY (Term expires 3/31/2007) William Dashnaw, 44 Park Street, Canton, NY (Term expires 2/28/2007) Michele James, Spec Programs Coordinator, 80 SH 310, Canton, NY (Term expires 2/28/2007) CHAIR S APPOINTMENTS Chair Nichols made the following appointments: Jerry Richards to the Alternatives to Incarceration Board and term coincides with term on bench. Alex MacKinnon to replace Steve Teele on the Open Space Committee with Legislator Teele s resignation. OLD/NEW BUSINESS: Mr. Gray said for the benefit of the media that this discussion should take place in open session. Many Legislators were objected to the fact that representatives from the State of New York are in the County Administrator s Office with the Indian Land Claims Settlement Agreement Document to be signed. Mr. Gray said comments referenced in testimony given in Malone mentioned by Mr. Grow stated that casinos and land claims were completely separate issues. He wonders why they are so inextricably linked if that is true. Mr. Gray said Mr. MacKinnon said the State is going on anyway and it is an issue. Finally he said we are already written into the legislation and since they told us that we are already in the legislation, they would have to take it off the floor for amendment (to remove St. Lawrence County from the bill) which means they could in fact change the bill, as they told us they could not. Mr. Wilson moved to reconsider the vote on Resolution No regarding signing the Indian Land Claims Settlement Agreement, seconded by Ms. Cobb. He said much of his motivation is based on this being a bet and he said with them here in the County Administrator s Office, he would change his vote. The Board should have known the Chair knew during the decision-making. That is reason for the opportunity to reconsider.

28 Mr. Grow said a week ago, we gave an indication to the Chair of roughly ten to two that we would sign the agreement and he does not think we will gain anything by not signing the agreement. He said in discussions with our attorneys indicated that we would sign and so they sent people here. He said there is nothing ulterior about it and will not gain anything by not signing. Chair Nichols requested the floor and that Vice-Chair Grow take over the meeting. Mr. Nichols said he was given direction by this Board to move forward with the intent to sign the Indian Land Claims with a ten to two straw poll not binding to sign off. He said he told Greg Allen that he came at his own risk because the Board had not voted yet. He said he received a call from a 518 area code number asking for directions and said he did not know where the person was or when they would get here. He said they chose to go ahead and at no time has he has intentionally mislead this Board as he has issues with this agreement as well. He said we are trying to do the best we can for this County. He said he would like to make some other changes but he does not think they can be done. He said he has nothing to gain by passing this agreement. He said when Ms. Abernethy informed him that the gentleman arrived and the fact that he knew and did not share, he apologizes. He said if criticism is that he tried to dup this Board, it is unfounded. He said it was not his intention and it will not happen again. Ms. Cobb said a few things; she said that she is very angry and frustrated and not so much that she might have voted differently but that she did not have all the information. As someone who deliberates with all information and if she hears discussion clearly, there are things that do not match up. Ms. Cobb said Chair Nichols said he received a call asking how to get here and the fact that they did not know when this happened. Also, Chair indicated other people heard this information, so perhaps they did know that you had spoken with someone. All the information was not shared and that is the most important thing that has happened tonight, as Chair of the Board information was not shared. The other thing is, whether or not we have standing and if she hears correctly, our name is in the legislation and we will receive four million dollars, if there is a breach of the agreement there would be a way to rectify the situation. If our support is that crucial, that is more than was conveyed. She said she would like to see a settlement and she thinks we all should have the same amount of information. Without that, we all do a disservice. Mr. Gray said he respectfully disagrees with the Chair and the Vice Chair, if there were substantial changes and those did not take place that would nullify the decision. Mr. Wilson point of order, the Chair is not to enter debate with the body. Chair said if so, call him out of order consistently. Mr. FitzRandolph asked for the parliamentarian and asked where is he. Ms. Brothers said a straw poll was to taken off those considerations and going forward and it was discussed to take and/or go down to Albany. She said she shares the feelings on having people in the County Administrator s Office and certain people being aware of it. It will not change her vote. Part of the issue is not that someone is here, but that information was withheld. In any event, at no point such an incident occur again and this will be attributed to the lack of experience as a Chairperson. She said we all need to be kept informed regardless. She will not change her vote on this resolution but political good will is being done to do what will be good for the County. She said we will gain money not lose money, so that is good for the County.

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

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

More information

COUNTY OF OSWEGO HEALTH AND HUMAN SERVICES COMMITTEE. February 23, :00 a.m. County Office Building, Oswego, NY 4 th Floor Conference Room E

COUNTY OF OSWEGO HEALTH AND HUMAN SERVICES COMMITTEE. February 23, :00 a.m. County Office Building, Oswego, NY 4 th Floor Conference Room E COUNTY OF OSWEGO HEALTH AND HUMAN SERVICES COMMITTEE February 23, 2011 10:00 a.m. County Office Building, Oswego, NY 4 th Floor Conference Room E PRESENT: Leg. John Proud, Chair Leg. Jacob Mulcahey, Vice

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

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

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

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

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

More information

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2015-245 HOUSE BILL 372 AN ACT TO TRANSFORM AND REORGANIZE NORTH CAROLINA'S MEDICAID AND NC HEALTH CHOICE PROGRAMS. The General Assembly of North

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

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble THE CONSTITUTION OF THE Winston-Salem State University STUDENT SENATE Preamble We the students of Winston-Salem State University, in order to uphold the rights of the student voice and to protect the student

More information

Town of Ayer Residents Guide to Town Meetings

Town of Ayer Residents Guide to Town Meetings Town of Ayer Residents Guide to Town Meetings 1 An Important Message for all Massachusetts Town Residents The purest form of democratic governing is practiced in a Town Meeting. In use for over 300 years

More information

CONNECTICUT DEMOCRATIC STATE PARTY RULES

CONNECTICUT DEMOCRATIC STATE PARTY RULES CONNECTICUT DEMOCRATIC STATE PARTY RULES Connecticut Democratic State Central Committee 30 Arbor Street, Suite 103 404 Hartford, CT 06106 (860) 560-1775 (860) 387-0147 (Fax) www.ctdems.org PREAMBLE 1.

More information

RULES OF THE MONTANA REPUBLICAN PARTY. Adopted by the Montana Republican State Central Committee. As Amended June 10, 2017 in Billings, Montana

RULES OF THE MONTANA REPUBLICAN PARTY. Adopted by the Montana Republican State Central Committee. As Amended June 10, 2017 in Billings, Montana RULES OF THE MONTANA REPUBLICAN PARTY Adopted by the Montana Republican State Central Committee As Amended June 10, 2017 in Billings, Montana Section A: General Provisions Section B: Conventions Section

More information

FLORIDA COUNCIL ON THE SOCIAL STATUS OF BLACK MEN AND BOYS COMMUNITY REPRESENTATIVE APPLICATION

FLORIDA COUNCIL ON THE SOCIAL STATUS OF BLACK MEN AND BOYS  COMMUNITY REPRESENTATIVE APPLICATION FLORIDA COUNCIL ON THE SOCIAL STATUS OF BLACK MEN AND BOYS HTTP://WWW.CSSBMB.COM COMMUNITY REPRESENTATIVE APPLICATION Dear Prospective Community Representative: Welcome to the Florida Council on the Social

More information

Boone County Commission Minutes 4 January January Session of the November Adjourned Term. Boone County Government Center Commission Chambers

Boone County Commission Minutes 4 January January Session of the November Adjourned Term. Boone County Government Center Commission Chambers TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: January Session of the November Adjourned Term Boone County Government Center Commission Chambers Presiding Commissioner Don Stamper District I Commissioner

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

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

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

More information

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

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

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

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

INTERSTATE COMPACT FOR JUVENILES

INTERSTATE COMPACT FOR JUVENILES INTERSTATE COMPACT FOR JUVENILES STATE OFFICIALS GUIDE 2008 (Including Executive Tip Summary) CONTACT Keith A. Scott Director, National Center for Interstate Compacts c/o The Council of State Governments

More information

CHAPTER Committee Substitute for House Bill No. 823

CHAPTER Committee Substitute for House Bill No. 823 CHAPTER 98-409 Committee Substitute for House Bill No. 823 An act relating to financial matters; amending s. 18.10, F.S., which provides requirements for deposit and investment of state money; revising

More information

Bylaws and Convention Rules Libertarian Party of California

Bylaws and Convention Rules Libertarian Party of California Libertarian Party of California As Amended in Convention April 28-29, 2018 Libertarian Party of California As Amended in Convention April 28-29, 2018 Table of Contents BYLAWS... 1 Bylaw 1: Name... 1 Bylaw

More information

Assembly Bill No CHAPTER 426

Assembly Bill No CHAPTER 426 Assembly Bill No. 1840 CHAPTER 426 An act to amend Sections 8265.5, 41320, 41320.1, 41321, 41325, 41326, 41327, 41327.1, 41327.2, 42127.6, 42127.9, 44416, 44418, 46392, 47606.5, 52060, 52061, 52064, 52065,

More information

RULES OF ASSOCIATION

RULES OF ASSOCIATION Name of Association 1 The name of the Association is RULES OF ASSOCIATION District 201 W1 of the International Association of Lions Clubs Incorporated Definitions 2 In these rules, unless the contrary

More information

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, April 10, 2013 at 7PM in the Old Courthouse, 7 Main

More information

AGENDA 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

AGENDA NINTH SESSION SEPTEMBER 1, Accepting Minutes of July 7, 2016 & August 4, Reports of Standing/Special Committees

AGENDA NINTH SESSION SEPTEMBER 1, Accepting Minutes of July 7, 2016 & August 4, Reports of Standing/Special Committees AGENDA NINTH SESSION SEPTEMBER 1, 2016 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of July 7, 2016 & August 4, 2016 Public Comment Period Reports of Standing/Special

More information

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

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

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational 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,

More information

BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009

BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009 BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009 TABLE OF CONTENTS I. GENERAL PROVISIONS...3 1 Participation in the

More information

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

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

More information

THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE:

THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE: THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE: February, 2013 Table of Contents PREAMBLE... 8 PART ONE: AUTHORITY AND PRINCIPLES...

More information

REVISOR ACF/EP A

REVISOR ACF/EP A 1.1... moves to amend SF. No. 3656, the second engrossment, in conference 1.2 committee, as follows: 1.3 Page 466, delete article 29 and insert: 1.4 "ARTICLE 1 1.5 STATE-OPERATED SERVICES; CHEMICAL AND

More information

CENTRAL PARK HOMEOWNERS ASSOCIATION

CENTRAL PARK HOMEOWNERS ASSOCIATION CENTRAL PARK HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS These bylaws amend and restate the bylaws of Central Park Homeowners Association effective February 1, 2009. The amended and restated bylaws

More information

BY-LAWS OF THE KENTUCKY DEMOCRATIC PARTY. Ratified by the State Convention of the Kentucky Democratic Party June 4, 2016

BY-LAWS OF THE KENTUCKY DEMOCRATIC PARTY. Ratified by the State Convention of the Kentucky Democratic Party June 4, 2016 BY-LAWS OF THE KENTUCKY DEMOCRATIC PARTY Ratified by the State Convention of the Kentucky Democratic Party June 4, 2016 Kentucky Democratic Party PO Box 694 Frankfort, KY 40602 (502) 695-4828 www.kydemocrat

More information

MISSOURI JAYCEES BYLAWS

MISSOURI JAYCEES BYLAWS MISSOURI JAYCEES BYLAWS SECTION 1 - NAME The official name of this organization is the Missouri Jaycees. The widespread use of the term Jaycees in either the singular or plural is to be encouraged. SECTION

More information

Madera County Workforce Investment Board. By-Laws

Madera County Workforce Investment Board. By-Laws Madera County Workforce Investment Board By-Laws Article I: Organization Section 1.01: Name. The name of this organization shall be the Madera County WIB. (Hereinafter the WIB) Section 1.02: Principal

More information

WYOMING DEMOCRATIC STATE CENTRAL COMMITTEE BYLAWS! (As Amended by the Wyoming Democratic State Convention on May 15, 2010)!

WYOMING DEMOCRATIC STATE CENTRAL COMMITTEE BYLAWS! (As Amended by the Wyoming Democratic State Convention on May 15, 2010)! WYOMING DEMOCRATIC STATE CENTRAL COMMITTEE BYLAWS (As Amended by the Wyoming Democratic State Convention on May 15, 2010) ARTICLE I MEMBERSHIP Section 1 General. Those persons registered as Democrats to

More information

Raise the Age Presentation: 2017 NYSAC Fall Seminar. September 21, 2017

Raise the Age Presentation: 2017 NYSAC Fall Seminar. September 21, 2017 Raise the Age Presentation: 2017 NYSAC Fall Seminar September 21, 2017 September 21, 2017 2 Legislation Signed into Law Raise the Age (RTA) legislation was enacted on April 10, 2017 (Part WWW of Chapter

More information

IOWA CORRECTIONS ASSOCIATION BY-LAWS

IOWA CORRECTIONS ASSOCIATION BY-LAWS IOWA CORRECTIONS ASSOCIATION BY-LAWS BYLAWS INDEX Pages I. ARTICLES OF INCORPORATION I 1-3 II. ASSOCIATION BY-LAWS II 1-7 JOB DESCRIPTIONS III. Board of Directors III 1-3 IV. Committee Chairpersons IV

More information

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS INDEX TO AMENDED AND RESTATED BY-LAWS OF NEW YORK CITY PARALEGAL ASSOCIATION, INC. PAGE ARTICLE I NAME AND CERTIFICATE OF INCORPORATION 3 1.01 NAME 1.02 CERTIFICATE

More information

Eastern North Carolina Shag Club Bylaws

Eastern North Carolina Shag Club Bylaws Eastern North Carolina Shag Club Bylaws Revision Date Approval 10/9/2017 Article 1: Name The name of the Club shall be the Eastern North Carolina Shag Club, hereinafter called the Eastern North Carolina

More information

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

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

More information

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

More information

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 1188 By Hill M SENATE BILL 1145 By Hensley AN ACT to amend Tennessee Code Annotated, Title 3; Title 4; Title 40; Title 41 and Title 71, relative to legislative oversight committees. BE IT ENACTED

More information

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York COUNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23,

More information

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS ARTICLE 1 ESTABLISHMENT AND PURPOSES... 1 Section 1.1 Establishment.... 1 Section 1.2 Purposes.... 1 ARTICLE 2 AUTHORITY,

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

Massachusetts Democratic Party Charter. Updated: November 22, 2017

Massachusetts Democratic Party Charter. Updated: November 22, 2017 Massachusetts Democratic Party Charter Updated: November 22, 2017 1 Preamble We, the Democrats of the Commonwealth of Massachusetts, in common purpose with the National Democratic Charter, are united in

More information

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

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

More information

Ohio Water Polo Referees Association Constitution and Bylaws

Ohio Water Polo Referees Association Constitution and Bylaws This document was approved unanimously at the Ohio Water Polo Referees Association Emergency Board of Directors Meeting on September 25 th, 2017. 1. Article 1. Name 1.1. The organization shall be known

More information

CHAPTER Committee Substitute for House Bill No. 259

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

More information

RULES OF THE DEMOCRATIC PARTY OF THE STATE OF NEW MEXICO

RULES OF THE DEMOCRATIC PARTY OF THE STATE OF NEW MEXICO RULES OF THE DEMOCRATIC PARTY OF THE STATE OF NEW MEXICO ADOPTED APRIL 20, 1985 AMENDED JANUARY 18, 1994 OCTOBER 25, 1997 APRIL 21, 2001 MARCH 17, 2006 APRIL 28, 2007 APRIL 26, 2008 SEPTEMBER 12, 2009

More information

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

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

More information

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

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

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

More information

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

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

More information

Cuyahoga County Rules of Council

Cuyahoga County Rules of Council Cuyahoga County Rules of Council Approved April 26, 2011 Amended May 8, 2012 Amended January 22, 2013 Amended July 9, 2013 Amended October 28, 2014 Amended January 27, 2015 Amended January 9, 2018 Table

More information

RTSA Bylaws. Amended and Approved by the Rockaway Township Soccer Association on February 26, 2014 ROCKAWAY TOWNSHIP SOCCER ASSOCIATION BY-LAWS

RTSA Bylaws. Amended and Approved by the Rockaway Township Soccer Association on February 26, 2014 ROCKAWAY TOWNSHIP SOCCER ASSOCIATION BY-LAWS RTSA Bylaws Amended and Approved by the Rockaway Township Soccer Association on February 26, 2014 ROCKAWAY TOWNSHIP SOCCER ASSOCIATION BY-LAWS ARTICLE I NAME This organization shall be known as the Rockaway

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

BYLAWS OF THE UNIVERSITY STAFF CONGRESS

BYLAWS OF THE UNIVERSITY STAFF CONGRESS BYLAWS OF THE UNIVERSITY STAFF CONGRESS CHAPTER 1 UNIVERSITY STAFF CONGRESS The authority of the University Staff is delegated to the University Staff Congress, which is empowered to implement its policies

More information

KYNA IMAN, LLC 124 East High Street P.O. Box 1483 Jefferson City, MO fax

KYNA IMAN, LLC 124 East High Street P.O. Box 1483 Jefferson City, MO fax KYNA IMAN, LLC 124 East High Street P.O. Box 1483 Jefferson City, MO 65102 314-651-1185 573-635-2858-fax kynaiman@earthlink.net TO: MISSOURI NURSES ASSOCIATION FROM: Kyna Iman and Tricia Workman DATE:

More information

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement for Maintenance of Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered

More information

RULES, ENACTMENTS & INTERGOVERNMENTAL RELATIONS COMMITTEE Held In Room 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512

RULES, ENACTMENTS & INTERGOVERNMENTAL RELATIONS COMMITTEE Held In Room 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 RULES, ENACTMENTS & INTERGOVERNMENTAL RELATIONS COMMITTEE Held In Room 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Members: Chairman Sullivan and Legislators Addonizio & Albano Tuesday 6:30pm

More information

Judicial Expense Fund for the Civil District Court for the Parish of Orleans

Judicial Expense Fund for the Civil District Court for the Parish of Orleans Report Highlights Judicial Expense Fund for the Civil District Court for the Parish of Orleans DARYL G. PURPERA, CPA, CFE Audit Control # 50110023 Investigative Audit Services November 2012 Why We Conducted

More information

No An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113)

No An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113) No. 156. An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113) It is hereby enacted by the General Assembly of the State of Vermont: Sec.

More information

City of Attleboro, Massachusetts

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

More information

MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD BYLAWS

MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD BYLAWS ARTICLE I. NAME AND ESTABLISHMENT Name A. The name of this organization shall be the Maricopa County Workforce Development Board (MCWDB). MCWDB may at times be referred to as the Maricopa County Local

More information

BYLAWS OF DIGITAL STATIONERY CONSORTIUM, INC. (a Delaware Non-Profit Corporation)

BYLAWS OF DIGITAL STATIONERY CONSORTIUM, INC. (a Delaware Non-Profit Corporation) BYLAWS OF DIGITAL STATIONERY CONSORTIUM, INC. ARTICLE 1. DEFINITIONS (a Delaware Non-Profit Corporation) Affiliate or Affiliates means any entity that is controlled by, under common control with, or that

More information

TRAVIS COUNTY SHERIFF S LAW ENFORCEMENT ASSOCIATION

TRAVIS COUNTY SHERIFF S LAW ENFORCEMENT ASSOCIATION TRAVIS COUNTY SHERIFF S LAW ENFORCEMENT ASSOCIATION CONSTITUTION ARTICLE 1. ORGANIZATION NAME AND OBJECTIVES Section 1. Name of the Association The organization shall be known as the Travis County Sheriff

More information

CHAPTER House Bill No. 601

CHAPTER House Bill No. 601 CHAPTER 2004-404 House Bill No. 601 An act relating to Palm Beach County; amending chapter 93-367, Laws of Florida, as amended; revising provisions relating to employees of the Palm Beach County Sheriff;

More information

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS Revised and Approved by The Board of Commissioners Garfield County Hospital District 66 North Sixth Street Pomeroy, Washington 99347 (509)843-1591

More information

Schedule "A" OPERATING CHARTER NOVA SCOTIA APPRENTICESHIP AGENCY July 1, 2014

Schedule A OPERATING CHARTER NOVA SCOTIA APPRENTICESHIP AGENCY July 1, 2014 Schedule "A" OPERATING CHARTER NOVA SCOTIA APPRENTICESHIP AGENCY July 1, 2014 1.0 Interpretation 1.1 Name The official name of the Agency is the Nova Scotia Apprenticeship Agency. 1.2 Definitions Act means

More information

CIVIL SERVICE REFERENCE MANUAL

CIVIL SERVICE REFERENCE MANUAL CIVIL SERVICE REFERENCE MANUAL Your Civil Service Obligations: Appointments of Employees Classification of Positions RPCs (Report of Personnel Changes) Payroll Certifications TABLE OF CONTENTS PAGE # Civil

More information

ICDR INTERNATIONAL CENTRE FOR DISPUTE RESOLUTION ARBITRATION RULES

ICDR INTERNATIONAL CENTRE FOR DISPUTE RESOLUTION ARBITRATION RULES APPENDIX 3.8 ICDR INTERNATIONAL CENTRE FOR DISPUTE RESOLUTION ARBITRATION RULES (Rules Amended and Effective June 1, 2009) (Fee Schedule Amended and Effective June 1, 2010) Article 1 a. Where parties have

More information

Session of HOUSE BILL No By Committee on Commerce, Labor and Economic Development 1-12

Session of HOUSE BILL No By Committee on Commerce, Labor and Economic Development 1-12 Session of HOUSE BILL No. By Committee on Commerce, Labor and Economic Development - 0 AN ACT concerning the division of workforce development of the department of commerce; abolishing the division and

More information

AGENDA EIGHTH SESSION AUGUST 2, Accepting Minutes of July 5, 2018 and July 23, Reports of Standing/Special Committees

AGENDA EIGHTH SESSION AUGUST 2, Accepting Minutes of July 5, 2018 and July 23, Reports of Standing/Special Committees AGENDA EIGHTH SESSION AUGUST 2, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of July 5, 2018 and July 23, 2018 Public Comment Period Reports of Standing/Special

More information

PROVINCE OF THE EASTERN CAPE DEPARTMENT OF EDUCATION REGULATIONS RELATING TO THE ELECTION AND GOVERNANCE OF GOVERNING BODIES OF PUBLIC SCHOOLS

PROVINCE OF THE EASTERN CAPE DEPARTMENT OF EDUCATION REGULATIONS RELATING TO THE ELECTION AND GOVERNANCE OF GOVERNING BODIES OF PUBLIC SCHOOLS No. 16 PROVINCE OF THE EASTERN CAPE DEPARTMENT OF EDUCATION REGULATIONS RELATING TO THE ELECTION AND GOVERNANCE OF GOVERNING BODIES OF PUBLIC SCHOOLS I, Mandla Makupula, Member of the Executive Council

More information

CONSTITUTION. Perth Region NRM Inc. Incorporated Under the Associations Incorporation Act 2015 Registered No. A U.

CONSTITUTION. Perth Region NRM Inc. Incorporated Under the Associations Incorporation Act 2015 Registered No. A U. CONSTITUTION Perth Region NRM Inc. Incorporated Under the Associations Incorporation Act 2015 Registered No. A1006144U www.perthnrm.com Contents 1. Details of Association... 2 2. Definitions... 2 3. Objects

More information

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

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

More information

INITIAL COMPLIANCE CERTIFICATION (District Name) (School Name) MSBA Project No.

INITIAL COMPLIANCE CERTIFICATION (District Name) (School Name) MSBA Project No. INITIAL COMPLIANCE CERTIFICATION (District Name) (School Name) MSBA Project No. This Initial Compliance Certification ( ICC ) must be completed by all Eligible Applicants who have submitted a Statement

More information

Constitution. Academy of Child and Adolescent Health Limited. MOORES Level 1, 5 Burwood Road HAWTHORN VIC 3122

Constitution. Academy of Child and Adolescent Health Limited. MOORES Level 1, 5 Burwood Road HAWTHORN VIC 3122 Constitution Academy of Child and Adolescent Health Limited MOORES Level 1, 5 Burwood Road HAWTHORN VIC 3122 Tel: (03) 9898 0000 Fax: (03) 9898 0333 Ref: AGW/CL/162201 Moores Legal Pty Ltd ACN 005 412

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

ALASKA STATE LEGISLATURE HOUSE SPECIAL COMMITTEE ON EDUCATION February 19, :20 p.m.

ALASKA STATE LEGISLATURE HOUSE SPECIAL COMMITTEE ON EDUCATION February 19, :20 p.m. MEMBERS PRESENT ALASKA STATE LEGISLATURE HOUSE SPECIAL COMMITTEE ON EDUCATION February 19, 2004 12:20 p.m. Representative Carl Gatto, Chair Representative Paul Seaton, Vice Chair Representative Dan Ogg

More information

As Introduced. Regular Session H. B. No

As Introduced. Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 196 2015-2016 Representatives Amstutz, Derickson Cosponsors: Representatives Grossman, Smith, R., Ryan, Hambley, Sprague, Rezabek, Blessing, Romanchuk,

More information

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926 Article I: Section C: Section D: Section E: Section F: Page. 1 Name and Purpose Chapter Name The name of this organization is the ATD Puerto Rico Chapter Inc. The registered office of this chapter shall

More information

ACT ARRANGEMENT OF ACT. as amended by

ACT ARRANGEMENT OF ACT. as amended by (GG 1962) brought into force, with the exception of sections 2, 19-43 and 45-48, on 18 November 1998 by GN 278/1998 (GG 1996); remaining sections brought into force on 6 August 1999 by GN 156/1999 (GG

More information

HEALTH, SOCIAL, EDUCATIONAL & ENVIRONMENTAL COMMITTEE MEETING Held in Room 318 Putnam County Office Building Carmel, New York 10512

HEALTH, SOCIAL, EDUCATIONAL & ENVIRONMENTAL COMMITTEE MEETING Held in Room 318 Putnam County Office Building Carmel, New York 10512 HEALTH, SOCIAL, EDUCATIONAL & ENVIRONMENTAL COMMITTEE MEETING Held in Room 318 Putnam County Office Building Carmel, New York 10512 (Chairman Oliverio, Legislators Othmer & Tamagna) Tuesday August 14,

More information

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS The property described and named in the Declaration of Restrictions to which a copy of these By-Laws are attached shall be governed by these

More information

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

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

More information

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

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

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

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

Organic Act on Political Parties, B.E (2007) Translation

Organic Act on Political Parties, B.E (2007) Translation Organic Act on Political Parties, B.E. 2550 (2007) Translation ADULYADEJ, REX; Given on the 6th day of October B.E. 2550 (2007); Being the 62nd year of the present reign His Majesty King Bhumibol Adulyadej

More information

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

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

More information

DRAFT CONSTITUTION. - of - BLACKBURN RUGBY UNION FOOTBALL CLUB. Registered as a Charitable Incorporated Organisation

DRAFT CONSTITUTION. - of - BLACKBURN RUGBY UNION FOOTBALL CLUB. Registered as a Charitable Incorporated Organisation . Charity Registration Number: DRAFT CONSTITUTION - of - BLACKBURN RUGBY UNION FOOTBALL CLUB Registered as a Charitable Incorporated Organisation Constitution of a Charitable Incorporated Organisation

More information

CODE OF REGULATIONS CORRYVILLE COMMUNITY COUNCIL ARTICLE I. Name, Mission, Purpose, Policies, Location, and Boundaries

CODE OF REGULATIONS CORRYVILLE COMMUNITY COUNCIL ARTICLE I. Name, Mission, Purpose, Policies, Location, and Boundaries CODE OF REGULATIONS OF CORRYVILLE COMMUNITY COUNCIL ARTICLE I Name, Mission, Purpose, Policies, Location, and Boundaries Section 1.1. Name, Mission, and Purpose. The name of this Ohio nonprofit corporation

More information