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

Similar documents
County of Schenectady NEW YORK

REGULAR MEETING April 2, Chairman Tabolt announced approval of the March 5 th and March 13 th, 2013 meeting minutes.

SPECIAL MEETING. Dated: February 26, Roll Call: All Legislators were present. REPORT OF THE RULES AND LEGISLATION COMMITTEE:

ORGANIZATIONAL MEETING January 8, The meeting was called to order at 5:00 p.m. by Clerk of the Board Teresa Clark.

REGULAR MEETING October 1, The meeting was called to order at 5:04 p.m. by Chairman Michael A. Tabolt.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

DECEMBER SESSION DECEMBER 18, 2018

PUBLIC SAFETY EMERGENCY TELEPHONE ACT - OMNIBUS AMENDMENTS Act of Feb. 12, 1998, P.L. 64, No. 17 Session of 1998 No

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

DRAFT CITY COUNCIL MEETING AGENDA MARCH 28, Motion was made by seconded by to excuse

OFFICIAL PROCEEDINGS OF THE BOARD OF EDUCATION Chickasha Public Schools Chickasha, Okla. Regular Meeting March 13, 2018

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

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

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

CITY OF KIRBY, TEXAS

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

Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS

CCOC Annual Corporation Meeting*

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

Title 25: INTERNAL SECURITY AND PUBLIC SAFETY

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

THE CONSTITUTION OF THE BERKELEY COLLEGE REPUBLICANS

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

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

2018 NEW MEXICO GENERAL ELECTION CALENDAR

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

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions

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

House Resolution No. 6004

WALDEN HOMEOWNERS ASSOCIATION, INC.

Restricted Acts (Lame Duck) Delegation of Authority Provisions

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

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

STAFF REPORT SAUSALITO CITY COUNCIL

Bylaws of the Libertarian Party of Ohio

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Rules of the Kansas House of Representatives

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

Essex Township Clinton County, Michigan

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

AGENDA. Bill # HB Tax Exempt Gas Sales Between Gov Entities

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

Bylaws of the Board of Trustees

County Board of Elections Packet on Voting Reforms

FRATERNAL ORDER OF EAGLES FLORIDA DISTRICT 11 BY-LAWS

O P E N M E E T I N G N O T I C E

ASSEMBLY, No STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

The Municipal Unit and Country Act

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS

MINUTES Meeting of the San Marcos City Council

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

CORRECTIVE REPRINT PRIOR PRINTER'S NOS. 1190, 1235, 1471 PRINTER'S NO THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

Information Packet Spring Convention

CITY OF HUNTINGTON PARK

CHAPTER Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660

County of Schenectady NEW YORK

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

NOTICE OF MEETING FOR THE GOVERNING BODY OF THE CITY OF WILLIS, TEXAS

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 24, 2017

ARTICLE I NAME AND LOCATION

A G E N D A. Delta City Council May 1, F. Consideration to Approve the Delta Area Chamber of Commerce s Request

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA

BYLAWS OF THE SNOHOMISH COUNTY REPUBLICAN CENTRAL COMMITTEE Adopted. Article I Name. Article II Purpose. Article III Central Committee

The following members of the Board were absent: Also present:

SENATE CAUCUS MINUTES FIRST MEETING

CITY OF HUNTINGTON PARK

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018

Cook County Emergency Telephone System Board

ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK

Agenda Item Cover Sheet Agenda Item N o.

Act of Law 247/1995 Coll., on elections to the Parliament of the Czech

2016 NYSAC Fall Seminar Niagara County, New York

1 HB By Representative Millican. 4 RFD: Boards, Agencies and Commissions. 5 First Read: 07-FEB-12 6 PFD: 02/02/2012.

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

BOARD OF COUNTY COMMISSIONERS, PASCO COUNTY, FLORIDA WORKSHOP MINUTES PREPARED IN THE OFFICE OF PAULA S. O NEIL, CLERK & COMPTROLLER.

1 HB By Representative McClendon. 4 RFD: Ways and Means Education. 5 First Read: 19-FEB-13. Page 0

BY-LAWS OF WINDSOR PLACE HOMEOWNERS' ASSOCIATION, INC. A Non-Profit Florida Corporation ARTICLE I

Borough of Elmer Minutes November 14, 2018

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

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

1 HB By Representative Millican. 4 RFD: Boards, Agencies and Commissions. 5 First Read: 07-FEB-12 6 PFD: 02/02/2012.

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

OLD SAYBROOK POLICE COMMISSION Regular Meeting July 25, 2016 MINUTES

REGULAR MEETING March 4, The meeting was called to order at 5:00 p.m. by Chairman Michael A. Tabolt.

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m.

AGENDA. WELCOME Commissioner Dan Gibbs, Chair Commissioner Erik Hansen, Vice Chair Tony Lombard, CCI Eric Bergman, CCI INTRODUCTIONS

THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA

The By-Laws of the Democratic Executive Committee

NATIONAL CAPITAL INDUSTRIAL SOCCER LEAGUE

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 15, 2018

Assembly Bill No. 45 Committee on Legislative Operations and Elections

(Use this form to file a local law with the Secretary of State.)

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit

Transcription:

SPECIAL MEETING May 28, 2013 The meeting was called to order at 10:05 a.m. by Chairman Michael A. Tabolt. Roll Call: All Legislators were present, except Legislators Fanning and King, whom had been excused. The Invocation was offered by Legislator Hathway, followed by the Pledge of Allegiance to the Flag led, by Chairman Tabolt. There were 2 citizens present. REPORT OF THE RULES AND LEGISLATION COMMITTEE: The Rules and Legislation Committee had met and recommend waiving the rules to allow action on late resolutions. Richard Lucas, Chairman Philip Hathway Dated: May 28, 2013 RESOLUTIONS: RESOLUTION NO. 204-2013 RESOLUTION URGING APPROVAL OF HOME RULE REQUEST AND TO ADOPT NEW YORK STATE SENATE BILL NO. S.5103 AND COMPANION ASSEMBLY BILL NO. A.7371 Introduced by Legislator Michael A. Tabolt, Chairman of the Board. WHEREAS, by Resolution No. 200-2013, the Board of Legislators of Lewis County requested Home Rule Legislation as would allow the County of Lewis to continue to impose the additional three-quarters of one percent (.75%) local sales tax for the period beginning December 1, 2013 and ending November 30, 2015; and WHEREAS, the County of Lewis continues to experience such budgetary pressures as would justify an extension of the time in which it may impose such additional sales tax and such additional sales tax revenue will enable the Board of Legislators to mitigate the need for increased property taxes; and WHEREAS, said legislation has been introduced in both houses of the State Legislature, as Senate Bill No. S.5103 and Assembly Bill No. A.7371, respectively; and WHEREAS, Article 9, 2(B) (2) of the New York State Constitution and Section 40 of the Municipal Home Rule Law require a home rule request be made to the State Legislature before the bills may become law. Section 1. The Lewis County Board of Legislators hereby makes this Home Rule request to the State Legislature to enact the following: New York State Senate Bill No. S.5103 and the companion bill in the Assembly Bill No. A.7371. TITLE OF BILL: An act to amend the tax law, in relation to extending the authorization granted to the County of Lewis to impose an additional three-quarters of one percent of sales and compensating use taxes.

PURPOSE: To extend the authorization granted to Lewis County to impose an additional threequarters of one percent of sales and compensating use taxes. SUMMARY OF PROVISIONS: Extends the authorization of the additional three-quarters of one percent sales and compensating use tax until November 30, 2015 and provides for an immediate effective date. Section 2. The Clerk of the Board is hereby directed to forward certified copies of this Resolution to State Senator Joseph Griffo and Assemblyman Kenneth Blankenbush. Section 3. That the within resolution shall take effect immediately. Moved by Legislator Boyd seconded by Legislator Bush, and adopted. RESOLUTION NO. 205-2013 RESOLUTION URGING APPROVAL OF HOME RULE REQUEST AND TO ADOPT NEW YORK STATE SENATE BILL NO. S.4983 AND COMPANION ASSEMBLY BILL NO. A.7599 Introduced by Legislator Michael A. Tabolt, Chairman of the Board WHEREAS, by Resolution No. 201-2013, the Board of Legislators of Lewis County requested Home Rule Legislation as would allow the County of Lewis to impose an additional one percent (1%) local sales tax for the period beginning December 1, 2013 and ending November 30, 2015. WHEREAS, the County of Lewis continues to experience such budgetary pressures including significant increases in capital expenditures over the next few years in order to repair, replace, and upgrade its infrastructure as would justify imposing such additional sales tax and to mitigate the need to increase property taxes to pay for such projects; and WHEREAS, said legislation has been introduced in both houses of the State Legislature, as Senate Bill No. S.4983 and Assembly Bill No. A.7599, respectively; and WHEREAS, Article 9, 2(B) (2) of the New York State Constitution and Section 40 of the Municipal Home Rule Law require a home rule request be made to the State Legislature before the bills may become law. Section 1. The Board of Legislators hereby makes this home rule request to the State Legislature to enact the following: New York State Senate Bill S.4983 and the companion bill in the Assembly Bill A.7599: TITLE OF BILL: An act to amend the tax law, in relation to extending the authorization granted to the County of Lewis to impose an additional one percent (1%) of sales and compensating use taxes. PURPOSE: To extend the authorization granted to Lewis County to impose an additional one percent (1%) of sales and compensating use taxes. SUMMARY OF PROVISIONS: Authorizes the imposition of an additional one percent (1%) sales and compensating use tax effective December 1, 2013 and continuing until November 30, 2015. Section 2. The Clerk of the Board is hereby directed to forward certified copies of this Resolution to State Assemblyman Kenneth Blankenbush and State Senator, Joseph Griffo. Section 3. That the within resolution shall take effect immediately. Moved by Legislator Boyd, seconded by Legislator Hathway.

In response to Legislator Lucas, Legislator Hathway stated the additional revenue would be dedicated to the emergency radio upgrade and new building construction projects. Citing the taxpayer opposition to the new building construction, Legislator Stanford asserted that if additional sales tax revenue were dedicated to the building project, it may be more palatable to property owners. Alternatively, Legislator Hathway suggested a less favorable property tax increase would be needed; while clarifying the sales tax increase would be reconsidered every two years, prior to the sunset date. He further predicted a 2014 budget reduction, due to the Hospital s assumption of the Certified Home Health Agency and Hospice Programs, supported by $775,000 current year funding. Legislator Lucas indicated support for a sales tax increase if the funds were dedicated to the aforementioned projects, specifically to avoid a property tax increase. County Attorney Graham clarified that upon State Legislative approval, the Board of Legislators would consider a resolution to impose the additional sales tax percentage and dedicate the respective funds to specified projects. Referencing previous comments by Senator Griffo, Legislator Burke relayed skepticism for State Legislative approval of the sales tax increase. The resolution was then adopted. RESOLUTION NO. 206-2013 RESOLUTION TO REQUEST NYS HOME RULE LEGISLATION TO IMPOSE A SURCHARGE ON WIRELESS COMMUNICATIONS SERVICE IN THE COUNTY OF LEWIS Introduced by Legislator Michael A. Tabolt, Chairman of the Board. WHEREAS, Article 6 of the County Law sets forth the State Legislature's recognition of the paramount importance of the health, safety and welfare of the citizens of the state and further recognizes that when the lives or property of its citizens are in imminent danger that timely and appropriate assistance must be rendered; and WHEREAS, Article 6 further acknowledges that the enhanced emergency telephone service known as E911 provides substantial benefits to the community and that these enhancements not only significantly reduce the response time of emergency services but also represent the state of the art in fail-safe emergency telephone system technology; and WHEREAS, the State Legislature further found that a major obstacle to the establishment of an E911 system in the various counties within the state is the cost of the telecommunication equipment and services which are necessary to provide such system; and WHEREAS, as a result of these findings, the State Legislature has heretofore granted Home Rule Requests to amend Article 6 to allow many counties the ability to adopt, amend or repeal local laws to impose a surcharge in an amount not to exceed thirty cents per month on wireless communications service within such counties in order to assist in the payment of the costs associated with establishing and maintaining an E911 system and thereby considerably increase the potential for providing all citizens of this state with the valuable services inherent in an E911 system; and WHEREAS, Lewis County is one of the few counties who have not heretofore requested permission to implement the above described surcharge, and therefore makes this request in order to help defray the cost of equipment upgrades and infrastructure improvements. Section 1. That the Lewis County Board of Legislators hereby requests that the New York State Legislature pass such necessary and appropriate Home Rule Legislation as would allow the County of Lewis to adopt, amend or repeal local laws to impose a surcharge in an amount not to exceed thirty cents per month on wireless communications service in the County of Lewis. The

surcharge shall be imposed on each wireless communications device and shall be reflected and made payable on bills rendered for wireless communications service that is provided to a customer whose place of primary use is within the county. Section 2. That the Board of Legislators respectfully requests that the New York State Legislature adopt such Home Rule Legislation at its earliest opportunity to allow the Lewis County Board of Legislators sufficient time to plan for the 2014 budget year. Section 3. The Clerk of the Board is hereby directed to forward certified copies of this Resolution to State Assemblyman Kenneth Blankenbush and State Senator, Joseph Griffo. Section 4. That the within resolution shall take effect immediately. Moved by Legislator Boyd, seconded by Legislator Bush. Chairman Tabolt reported the State-imposed surcharge on cell phones was implemented to assist Counties to maintain 911 centers, however, only 7 percent of respective State proceeds are distributed to Counties. Lewis is one of only 10 Counties Statewide that has not implemented an additional cell phone surcharge, which would equate an additional $15,000 to offset 911 center costs. Chairman Tabolt further relayed that Senator Griffo has indicated sparse support among his colleagues to impose additional surcharges. Legislator Lucas s sentiments to oppose additional fees for seemingly nominal proceeds, were echoed by other Legislators. The resolution was then defeated with Legislators Tabolt and Boyd in favor; Legislators Burke, Bush, Hathway, Lucas, Stanford and Wallace opposed; and Legislators Fanning and King absent. RESOLUTION NO. 207-2013 RESOLUTION AUTHORIZING AN AGREEMENT BETWEEN THE COUNTY OF LEWIS AND HUEBER-BREUER CONSTRUCTION CO., INC. Introduced by Legislator Jack Bush, Chairman of the Buildings and Ground Committee. WHEREAS, the County of Lewis intends to undertake a project entitled "New County Office Building," consisting of (i) constructing a two-story County office building to be located on the County s property on Outer Stowe Street in the Village of Lowville to house the Department of Social Services, the County Clerk s DMV office, the 911 Dispatch Center, and others (the "Project"); and WHEREAS, the Owner wishes to hire a Clerk of the Works to be the Owner's agent to oversee and administer the Project; and WHEREAS, the Board of Legislators has heretofore issued a Request for Proposals for Clerk of the Works services, received proposals, and interviewed several prospective candidates; and WHEREAS, the Board of Legislators, after reviewing the proposals received for the Clerk Of The Works, wish to enter into a contract with Hueber-Breuer Construction Co., Inc. NOW THEREFORE, BE IT RESOLVED, that Section 1. The Board of Legislators hereby approves the Agreement with Hueber-Breuer Construction Co., Inc. to act as Clerk of the Works for the Project. Section 2. The Clerk of the Works shall be paid at the rate of $94.00 per hour for 9 hour days on weekdays; $141.00 per hour for work in excess of 9 hours per day on weekdays; $141.00 per hour for work on Saturdays; and $188.00 per hour for work on Sundays. Pre-construction services shall be billed at the rate of $89.00 per hour.

Section 3. That the Chairman, or Vice-Chairman, of the Board of Legislators is hereby authorized to make, execute, seal and deliver such Agreement, upon such form as approved by the County Attorney. Section 4. That this Resolution shall take effect immediately. Moved by Legislator Bush, seconded by Legislator Lucas. Legislator Bush stated the engineers would be reviewing the architectural drawings with Bernier, Carr & Associates to assure appropriateness and accuracy to avoid a repeat of building structural problems experienced with the new Court House. In response to Legislator Burke, Legislator Bush asserted that if the Board does not go forward with the project, then the Clerk of the Works contract would be null and void, with the exception of pre-construction architectural review. The resolution was then adopted. OTHER BUSINESS: There being no other business to come before the Board, the meeting adjourned on motion by Legislator Bush, seconded by Legislator Hathway and carried at 10:26 a.m.