REGULAR SESSION SECOND DAY. Wednesday, April 18, 2007

Similar documents
REGULAR SESSION FIRST DAY. Wednesday, August 1, 2007

REGULAR SESSION FIRST DAY. Wednesday, June 6, 2007

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

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

REGULAR MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05

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

Special City Council Meeting

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

BYLAWS OF COTTONWOOD CREEK HOMEOWNERS ASSOCIATION SECTION 1. PURPOSE AND DEFINITIONS

REGULAR MEETING. January 6, 2014

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

STATE OF ALABAMA LAUDERDALE COUNTY

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

The Board of Supervisors met at 10:00 a.m. Monday the 8thday of April, 1996, in the Supervisors'

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

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

APPROVED MINUTES. The regular meeting of the Town Board was called to order at 7:30 pm.

County of Schenectady NEW YORK

INVITATION TO BID AGGREGATE MATERIALS WINSTED PUBLIC WORKS DEPARTMENT TOWN OF WINCHESTER, CT

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

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

AGENDA TENTH SESSION OCTOBER 3, Accepting Minutes of September 5, 2013

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

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

REGULAR MEETING 7:00 P.M.

NC General Statutes - Chapter 156 Article 7 1

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session.

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

NEW HARTFORD PUBLIC LIBRARY BY-LAWS

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

05/18/05 Town Board Meeting

STATE OF NEW YORK APRIL 13, 2016 COUNTY OF ALBANY

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

BY-LAWS ASPEN LEAF VILLAGE CONDOMINIUM ASSOCIATION ARTICLE I PURPOSE AND MEMBERSHIP

NOTICE TO BIDDERS 2015-SAND, STONE & GRAVEL

Fiscal Court & Magistrate Duties

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

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

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

REGULAR MEETING September 15, 2014

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall

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

Boone County Commission Minutes 16 May TERM OF COMMISSION: May Session of the May Adjourned Term

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

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

TUSCALOOSA COUNTY COMMISSION MEETING DECEMBER 16, 2015

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

The Municipal Unit and Country Act

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON WEDNESDAY, FEBRUARY 10, 2016

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

Procedures for Development of State Aid Construction Projects for Cities

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

EXHIBIT A BY-LAWS SYCAMORE CREEK HOMEOWNERS ASSOCIATION, INC.

BYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership

Town of Shandaken County of Ulster State of New York

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

Public Property and Buildings October 11, 2016 Ruston, LA

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

Driveway Crossings Bylaw No. 3748, 1992

Welcome to Sierra Bonita Village

THE CORPORATION OF THE CITY OF MISSISSAUGA HIGHWAY OBSTRUCTION BY-LAW (Amended by )

CITY OF CLARKSVILLE CITY COUNCIL DEPARTMENT MEETING April 16, 2018

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

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

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.

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

DRAFT, Revision from the March 2001 Annual meeting- Awaiting approval by members at Annual meeting 2002 BYLAWS OF SPRINGBROOK OWNERS ASSOCIATION, INC.

OCTOBER 15, Trustees Edward A. Sullivan Linda L. Baessler Andrew J. Rubin. Absent: Trustee Danae Muddiman EXCUSED

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL MEETING MAY 16, :00 A.M. AGENDA

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

Irrigation Rules, 2056 (2000)

REGULAR MEETING. December 16, 2013

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

City of South Pasadena

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

Town of Pleasant Valley Eau Claire County

Councilmember Boone addressed the City Council and announced the Mystic Mutt Parade scheduled for February 7, 2015.

Town Board Minutes December 13, 2016

OPENING CEREMONIES: A moment of silence was held in honor of Mr. William (Bill) Brinton, followed by the salute to the flag.

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter

CHAPTER 2 NOXIOUS WEEDS

***************************************************************************************

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

SEPTEMBER 17, Trustees Linda L. Baessler Danae Muddiman Edward A. Sullivan Andrew J. Rubin

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

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

MINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON AUGUST 21, 2018

1. Call to order. Meeting was called to order at 6:00 P.M. by Mayor Bert Echterling.

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

The Town of East Greenbush

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, MARCH 10, :30 P.M.

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

Transcription:

REGULAR SESSION SECOND DAY Wednesday, April 18, 2007 The Chairman called the Board to order, the roll was called and the following Representatives were found to be present: Relic, Powers, Feldstein, Henderson, Fournier, Durkin, Iversen, Lindberg, McCarty, Schwerd, Rothenberger, Laguna. Under Privilege of the Floor, Carol Waller, Cooperstown Village Mayor, and Jeff Katz and Paul Kuhn, Cooperstown Village Trustees, addressed the County Board regarding the Baseball Hall of Fame weekend this year. Approximately 60,000 people are expected to attend the induction ceremony. It will be a major event generating a lot of sales tax, occupancy tax and tourism promotion for the county. There are many individuals and agencies joining together to prepare for the event and deal with all the issues, such as parking, toilets, emergency services, transportation, etc. Mayor Waller asked the county for $43,400 in Bed Tax funds to operate the village trolleys at no cost to the tourists riding them that weekend. It is important to make this a pleasant and safe visit for all the tourists. Anything that the county can do will be appreciated. Daniel Stannard from Worcester said the county should pay for foster children getting their permits. This is a rural county. A license is needed so the children can be on their own. The following communications were read and ordered filed: Cindy L. Reynolds, Regional Visitors Center, Oneonta - Letter addressing the concerns the Board of Representatives expressed with the Regional Visitors Center moving to South Main Street in Oneonta. Businesses move all the time. The center needs to concentrate on advertising the new location. Harriet Babcock, East Worcester - Copy of letter and petition with sixty-one signatures of landowners from the towns of Decatur and Worcester asking the state to maintain, manage and restore Parker Creek (also called Oak Creek), a protected stream. Claire Kepner, Secretary for the Fly Creek Historic Association Letter stating that the Fly Creek Historic Society offers its enthusiastic support for the Town of Otsego citizens who are pressing for the retention of the historic Toddsville Bridge. Peter J. Macris, Foothill Performing Arts Center - Letter thanking the County Board for its support over the past three years and the recent award of $25,000. The reports of the Standing Committees were given and ordered filed. Representative Relic moved to dispense with the reading of all the resolutions. Seconded, Fournier. Total: 6,167; Ayes: 5,494; Absent: 673 - Stayton, Hodne. Motion carried.

RESOLUTION NO. 145-2007 RESOLUTION - APPOINTING DIRECTOR OF SOIL AND WATER CONSERVATION DISTRICT HENDERSON, IVERSEN, STAYTON RESOLVED, that pursuant to Section 6 of the Soil and Water Conservation District Law, the following person be and hereby is appointed Director of the Soil and Water Conservation District of the County to serve for the term and in the capacity indicated: DARIN HICKLING County At Large - Farmer 219 Pitts Road Edmeston, New York 13335 Term expiring December 31, 2009 (Replacing Joyce Hickling) Seconded, Schwerd. Oral vote. Total: 6,167; Ayes: 5,494; Absent: 673 - Stayton, Hodne. Motion carried. RESOLUTION NO. 146-2007 RESOLUTION - SUPPORTING RESTORATION OF STATE AID TO LOCAL PROBATION DEPARTMENTS FOURNIER, FELDSTEIN, STAYTON, POWERS WHEREAS, the New York State Executive Law 2-46, which outlines state reimbursement for probation services, states "2. State aid shall be granted to the city of New York and the respective counties outside the city of New York only to the extent of reimbursing fifty per centum of the approved expenditures incurred by the county or city in maintaining and improving local probation services."; and WHEREAS, over the past two decades, local reimbursement for probation services has decreased from 46.5% to less than 20%; and WHEREAS, also during this period of time, the state has increased unfunded mandates on Probation, such as: interim supervision, DNA collections, Sex Offender registration, ignition interlock, and community service for DWI; and WHEREAS, counties has been forced to assume a greater proportion of probation costs resulting in layoffs, reduction in services and/or increasing property taxes; and WHEREAS, counties firmly believe that effective probation services historically have proven to reduce reliance on incarceration and placements, as evidenced by the 63,000 felons and the 43,000 juveniles currently receiving services, thereby providing a substantial

savings to the state; now, therefore, be it RESOLVED, that the County of Otsego joins the New York State Association of Counties and the New York State Council of Probation Administrators in: 1. Supporting the restoration of state aid to local probation departments to a full 50% of approved expenditures incurred by the county or City of New York in maintaining and improving local probation services; 2. Requiring that any new public safety mandate imposed pursuant to State law, regulation, or executive order that imposes additional duties upon local probation departments, or directly increases the population of offenders subject to the jurisdiction of any such department, be fully funded by the State; and be it further RESOLVED, that the Clerk of the Board is directed to send a certified copy of this resolution to our state representatives and NYSAC. Seconded, entire Board. Oral vote. Total: 6,167; Ayes: 5,494; Absent: 673 - Stayton, Hodne. Adopted. RESOLUTION NO. 147-2007 RESOLUTION RECOGNIZING EARLE N. PETERSON HENDERSON, IVERSEN, STAYTON WHEREAS, Otsego County is a place of diverse landscapes and inspiring beauty that deserve to be preserved; and WHEREAS, the Otsego Land Trust provides people with the opportunity to permanently preserve the county s rural character while maintaining privacy and ownership; and WHEREAS, Earle N. Peterson of Cooperstown, New York, has served as President of the Otsego Land Trust for eleven years, from 1996 to 2006; and WHEREAS, during Earle N. Peterson s tenure the number of local acres committed through a conservation easement has grown 100% from 1,360 acres to 2,779 acres; now therefore, be it RESOLVED, that the Otsego County Board of Representatives does hereby recognize Earle N. Peterson for his true dedication and devotion to protecting and preserving the county s agricultural lands and natural landscapes for future generations to enjoy and benefit from. Seconded, entire Board. Oral vote. Total: 6,167; Ayes: 5,494; Absent: 673 - Stayton, Hodne. Adopted.

Representative Relic moved to suspend the rules and act upon late Resolution No. 148. Seconded, Fournier. Total: 6,167; Ayes: 5,494; Absent: 673 - Stayton, Hodne. Motion carried. RESOLUTION NO. 148-2007 RESOLUTION AUTHORIZING SUPERINTENDENT OF HIGHWAYS TO CONTRACT FOR PURCHASE OF CERTAIN MATERIALS, SUPPLIES AND SERVICES MCCARTY, HENDERSON, HODNE WHEREAS, bids have been requested and duly received by the Purchasing Agent for certain materials, supplies and services; and WHEREAS, the Purchasing Agent has made a report to the Public Works Committee of this Board and has made a recommendation to this Board that the lowest responsible bids be accepted; now, therefore, be it RESOLVED, that the Otsego County Superintendent of Highways be and hereby is authorized to contract with the following firms as set forth below, in accordance with the specifications and bids heretofore received; said bid proposals being on file at the Highway Department and in the Office of the Clerk of the Board of Representatives: GUIDERAIL & RELATED ITEMS Bidders: Otsego Iron & Metal Rose Avenue PO Box 339 Town & County Bridge & Rail, Inc. PO Box 16395 Albany, New York 12212 HEAVY STEEL, CORRUGATED & ADS CULVERT PIPE Bidder: Otsego Iron & Metal Rose Avenue PO Box 339 STRUCTURAL STEEL Bidder: Otsego Iron & Metal Rose Avenue PO Box 339

BRIDGE MAINTENANCE & REPAIR Bidder: Town & County Bridge & Rail, Inc. PO Box 16395 Albany, New York 12212 SAND, STONE & GRAVEL Bidders: E & R Pope s Excavating 1073 County Highway 1 Mount Upton, New York 13809 David Beisler Seward Sand & Gravel 532 County Highway 58 Hanson Aggregates, Inc. PO Box 513 Jamesville, New York 13078 Barrett Paving Materials, Inc. PO Box 400 Washington Mills, New York 13479 Cobleskill Stone Products, Inc. PO Box 220 Cobleskill, New York 12043 Kiser Excavating Sand & Gravel PO Box 69 Milford, New York 13807 Stevens Excavating 15 Stevens Lane Otego, New York 13825 Carver Stone Products 494 Western Turnpike Altamont, New York 12009 E.L. Kukenberger 6219 State Highway 28 PO Box 163 Fly Creek, New York 13337 Parker Excavating PO Box 634 Mount Vision, New York 13810

Clark Companies PO Box 427 Delhi, New York 13753 Funds for these expenditures are included in the 2007 Highway Department Budget under D5110.4500, D5110.4800, D5112.2020, D5112.2040, D5112.2041, D5112.2074, D5112.2077, D5112.2079, D5112.2082, D5112.2093, D5112.2095, D5112.2096, D5112.2104, D5112.2108, D5112.2109, D5112.2115, D5112.2116. Seconded, Laguna. Roll call. Total: 6,167; Ayes: 5,494; Absent: 673 - Stayton, Hodne. Adopted. Representative Feldstein moved for an executive session to discuss personnel. Seconded, Powers. Total: 6,167; Ayes: 5,494; Absent: 673 - Stayton, Hodne. Motion carried. All the general business of the Board having been transacted, the Chairman declared the meeting adjourned until Wednesday, May 2, 2007 at 10:00 a.m.