Organizational Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY

Similar documents
Organizational Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY

2018 County-wide Shared Services Initiative (CWSSI)

2018 County-wide Shared Services Initiative (CWSSI)

Carried: Defeated: Referred to: Motion: Authorize Chairman to sign Sublease agreement with Wyo.

AGENDA Regular Session Tuesday, February 12, 2019 Wyoming County Government Center Warsaw, New York

Motion: Ayes: Noes: Absent: Carried: Defeated: Referred to:

PUBLIC SAFETY COMMITTEE MEETING AGENDA

PROCEEDINGS BOARD OF SUPERVISORS

REGULAR SESSION (February 13, 2018) At 2:31 PM Chairman Berwanger, T/Arcade, called the meeting to order.

Motion: Carried: Defeated: Referred to:

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

Date change is the privilege of the Committee Motion: Defeated: Meeting to Tuesday, December 18, 2018 at 9:00 a.m. due to

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 MAY 24, 2017

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

RESOLUTION NO. WHEREAS, the City of Pasadena is a charter city organized and existing. WHEREAS, Ordinance No of the City of Pasadena, adopted

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017

2018 Election Calendar Wyoming Secretary of State s Office Election Division -

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

PUBLIC WORKS COMMITTEE MEETING MINUTES

2018 Election Calendar Wyoming Secretary of State s Office Election Division -

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

ORGANIZATIONAL MEETING Morning Session. Tuesday, January 2, Legislative Chambers, Bath, New York

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

Action Summary. Please turn off cell phones and pagers, as a courtesy to those in attendance.

CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

NOTICE: GREEN LAKE COUNTY BOARD OF SUPERVISORS

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 13, 2008

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

Village of Williamsburg Regular Council. August 23, 2018

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

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

TIOGA COUNTY LEGISLATURE 1/4/2016 9:00 AM EDWARD D. HUBBARD AUDITORIUM Ronald E. Dougherty County Office Building 56 Main Street Owego NY 13827

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 11, 2014

Colleen Carlson, County Counsel Catherine Venturella, Clerk of the Board

a. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010.

CALL TO ORDER: Supervisor Maneely called the meeting to order at 6:00pm, with a pledge to the flag. Organizational 2012

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES

County of San Benito, CA

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD. ADOPTED MINUTES Wednesday, September 6, 2017

REGULAR MEETING SHELDON TOWN BOARD February 17, 2015

REGULAR MEETING. February 18, 2014

MINUTES Meeting of the San Marcos City Council

TIOGA COUNTY LEGISLATURE 1/2/2019 9:00 AM EDWARD D. HUBBARD AUDITORIUM Ronald E. Dougherty County Office Building 56 Main Street Owego NY 13827

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

RESOLUTION OF THE COMMON COUNCIL OF MUNCIE INDIANA

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732)

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

CALENDAR OF EVENTS PRESIDENTIAL PRIMARY ELECTION FEBRUARY 5, 2008

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

Organizational Meeting Of the Putnam County Legislature Held in the Historic Courthouse Carmel, New York Tuesday January 8, :00 P.M.

REGULAR MEETING. December 16, 2013

Please turn off cell phones and pagers, as a courtesy to those in attendance.

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

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.

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018

First day for May special district subsequent director election proclamation. W.S (c).

LISLE TOWNSHIP REPUBLICAN ORGANIZATION LISLE TOWNSHIP REPUBLICAN CENTRAL COMMITTEE RULES OF PROCEDURE FOR THE DECEMBER 4, 2012 CAUCUS

Motion by Quam, second White, to approve August 17, 2017, meeting minutes. Motion carried. CLAIMS CORRESPONDENCE

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes January 13, :00 P.M.

STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16

THE VILLAGES REPUBLICAN CLUB NEWSLETTER. Forthcoming speaker, Peter Feaman, Florida National Committeeman of the Republican National Committee

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

SENATE CAUCUS MINUTES FIRST MEETING

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

Town Board Minutes December 13, 2016

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

DO NOT WRITE ON THIS TEST BOOKLET, ANSWER ALL QUESTIONS ON ANSWER SHEET PROVIDED.

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

PROCEEDINGS BOARD OF SUPERVISORS

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES


Christopher B. DiPonzio

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

BROOKFIELD BOARD OF EDUCATION MINUTES

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018

MINUTE RECORD OF MUSD Personnel Commission Meeting REGULAR MEETING HELD ON APRIL 26, 2010

Committee of the Whole 1:00 PM Board Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY

Action Summary November 20 & 21, 2018

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

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

MINUTES. TOWN OF PARKER COMMON COUNCIL REGULAR MEETING TOWN COUNCIL CHAMBERS th STREET TUESDAY, FEBRUARY 19, :00 P.M.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS OCTOBER 25, 2017

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

January 14, 2015 MINUTES

At this time, Deacon Tom Friel, Saint Jude s Church, gave the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:

TOWNSHIP CAUCUS GUIDE

U.S. CITIZENSHIP NATURALIZATION TEST

Transcription:

Wed., Jan. 02, 2019 Thu., Jan. 03, 2019 Tue., Jan. 08, 2019 ~ Access updates to this calendar at www.wyomingco.net under Calendars ~ AGENDA Special Session ~ Annual Organizational Meeting Wednesday, January 2, 2019 Wyoming County Government Center Warsaw, New York CALL TO ORDER ~ Organizational Meeting Supervisors Chambers @ Government Center 143 N. Main St., Warsaw, NY Finance Committee Meeting Audit Committee 2:00 PM 9:00 AM Immediately before Committee of the Whole Committee of the Whole TBA Board Meeting Supervisors Chambers @ Government Center 143 N. Main St., Warsaw, NY 2:30 PM Thu., Jan. 20, 2019 Audit Committee 10:00 AM Tue., Jan. 22, 2019 Wed., Jan. 23, 2019 Human Resource Committee Meeting Audit Committee Human Service Committee Meeting Public Health Committee Meeting Ag. & Green Energy Committee Meeting Planning Committee Meeting 9:00 AM Immediately following Human Resource 10:00 AM 9:00 AM 10:30 AM 1:00 PM Thu., Jan. 31, 2019 Public Safety Committee Meeting 9:00 AM Public Works Committee Meeting 1:00 PM Tue., Feb. 05, 2019 Finance Committee Meeting 9:00 AM Tue., Feb. 12, 2019 Audit Committee Immediately before Committee of the Whole Committee of the Whole TBA Board Meeting Supervisors Chambers @ Government Center 2:30 PM 143 N. Main St., Warsaw, NY Pledge of Allegiance to the Flag ~ John R. Harzynski, II ~ Town of Cheektowaga

presentation OF THE LIBERTY MEDAL ~ Senator Gallivan o Sheriff Gregory Rudolph o Undersheriff David Linder o District Attorney Donald O Geen Invocation ~ Father Joe Gullo, St. Mary s Church, East Arcade Nominations for ~ Temporary Chair Permanent Chair Vice Chair Clerk to the Board 2019 Committees Announced ~ *CONSENT ITEMS: Finance Committee: 2/3 Majority *Resolution No. 1, By the Chairman of the Finance Committee: Rules of Procedure Adopted Simple Majority *Resolution No. 2, By the Chairman of the Finance Committee: Official Newspapers Designated *Resolution No. 3, By the Chairman of the Finance Committee: 3 Copies of Annual Reports Requested 2019 State of the County Address County Event Flyers (when available) ~

(January 2, 2019) 2/3 Majority #1 By the Chairman of the Finance Committee: RULES OF PROCEDURE ADOPTED BE IT RESOLVED, That this Board of Supervisors hereby adopts, as its temporary Rules of Procedure, the Rules of this Board as adopted June 09, 2009, as amended. Carried: Ayes: Noes: Absent: Abstain: Page 1 of 5

(January 2, 2019) #2 By the Chairman of the Finance Committee: OFFICIAL NEWSPAPERS DESIGNATED BE IT RESOLVED, That, pursuant to Section 214 (2) of the county law of this state, the Arcade Herald, Arcade, New York; Country Courier, Warsaw, New York; The Daily News, Batavia, New York; and the Perry Herald, Perry, New York are hereby designated for the publication of local laws and all other notices and matters required by law to be published, for which no other specific designation has heretofore been made. Carried: Ayes: Noes: Absent: Abstain: Page 2 of 5

REPUBLICAN DESIGNATION TO PUBLISH January 2, 2019 Page 2 We, the undersigned Republican members of the Board of Supervisors of the County of Wyoming, State of New York, do hereby designate as follows for the year 2019: Designation Publication Village of Election Notice Daily News Batavia, New York Sheriff's Proclamation Daily News Batavia, New York Local laws, notices and other Daily News Batavia, New York matters required by law to be published and for which NO OTHER specific designation has been made. Official Canvass Country Courier Warsaw, New York Constitutional amendments Country Courier Warsaw, New York and concurrent resolutions (including tax sales and redemptions). Signed this 2 nd day of January 2019: s/ A.D. Berwanger s/ Daniel Leuer s/ Bryan Kehl s/ James Brick s/ Ellen Grant s/ Sandra King s/ Keith Granger s/ Sandra King s/ Jerry Davis s/ Susan May s/ Brett Hastings s/ Rebecca Ryan s/ David Tallman s/ John Copeland s/ Michael Vasile Page 3 of 5

January 2, 2019 Page 3 DEMOCRATIC DESIGNATION TO PUBLISH We, the undersigned Democratic members of the Board of Supervisors of the County of Wyoming, State of New York, do hereby designate as follows for the year 2019: Designation Publication Village of Election Notices Perry Herald Perry, New York Sheriff's Proclamations Perry Herald Perry, New York Local laws, notices and other Perry Herald Perry, New York matters required by law to be published and for which NO OTHER specific designation has been made. Official Canvass Arcade Herald Arcade, New York Constitutional amendments Arcade Herald Arcade, New York and concurrent resolutions (including tax sales and redemptions). Signed this 2 nd day of January 2019: s/ Angela Brunner Page 4 of 5

(January 2, 2019) #3 By the Chairman of the Finance Committee: THREE (3) COPIES OF ANNUAL REPORTS REQUESTED BE IT RESOLVED, That the Public Officials of this County present at least three (3) hard copies, in writing, and one (1) electronic copy of their annual report to the Clerk of this Board not later than March 31, 2019, said annual reports to contain a financial summary of the department; and be it FURTHER RESOLVED, That any supervisor may request any official to present an oral report in addition to a written report. Carried: Ayes: Noes: Absent: Abstain: Page 5 of 5