ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION MAY 14, 2018

Size: px
Start display at page:

Download "ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION MAY 14, 2018"

Transcription

1 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION MAY 14, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:09 p.m. by Chairman Curtis W. Crandall. PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by United States Army National Guard Specialist Fourth Class Brock M. Muntz. INVOCATION: The Invocation was given by Legislator William G. Dibble. ROLL CALL: 15 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight Mike Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin APPROVAL OF MINUTES: The Board meeting minutes of April 9, 2018, were approved on a motion made by Legislator Dibble, seconded by Legislator Fanton, and carried. The Board meeting minutes of April 23, 2018, were approved on a motion made by Legislator Stockin, seconded by Legislator Curran, and carried. The Committee of the Whole meeting minutes of April 23, 2018, were approved on a motion made by Legislator Root, seconded by Legislator Dibble, and carried. PRIVILEGE OF THE FLOOR: Chairman Crandall invited Ellen Graham, 2 nd Vice President of the Ladies Auxiliary of the American Legion Post 808 in Belmont, and other Auxiliary members from both Belmont and Wellsville Legions forward in commemoration of Poppy Day. Each year Ellen Graham brings paper poppies to the County building to raise money for disabled veterans. Chairman Crandall read a proclamation declaring Friday, May 25, 2018, as Poppy Day in Allegany County. The red poppy is recognized as a symbol of sacrifice. Inspired by the poem In Flanders Fields written by Lt. Col. John McCrae, poppy flowers were originally worn in memory of the lives lost in World War I. Today we wear them in honor of all who served and died for our country in all wars. Chairman Crandall presented a certificate to Brock M. Muntz, United States Army National Guard Specialist Fourth Class, in grateful appreciation of his service to our country. Mr. Muntz enlisted in 2001, and was activated to Kuwait from October 1, 2013, to October 2, Following Basic Training at Fort Jackson, South Carolina, and Advanced Individual Training at Fort Lee, Virginia, he is currently assigned to Alpha Company 642, Aviation

2 Page 2 of 15 Support Battalion. Commendations he s received include: Army Achievement Medal, National Defense Service Medal, Global War on Terrorism Expeditionary Medal, Global War on Terrorism Service Medal, Army Service Ribbon, Overseas Service Ribbon, Armed Forces Reserves Medal with M device, and Long and Faithful Service Award. Mr. Muntz led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans Honorary Pledge of Allegiance Program. Community Services Director Robert Anderson, Community Services Assistant Director Lindy White, Allegany County Arc Executive Director Michael Damiano, Allegany County Arc Director of Clinical Operations Kate Lewis, and Allegany County Arc Director of Community Initiatives Kelly Dickerson addressed the Board in recognition of Mental Health Awareness Month. Dr. Anderson thanked the Board of Legislators for their support of behavioral health services in Allegany County. He remarked how fortunate we are to have the competence of these organizations that serve Allegany County. Mr. Damiano stated that mental health relies on natural supports. We rely on the collaboration between different organizations and the system of care in the County. Ms. Lewis said the topic of mental health awareness is very important. It could be our neighbors, friends, or family who are struggling. There is stigma associated with mental illness. It deters people from getting help. People can recover from mental illness and have a life of choice. It hasn t always been that way. Ms. Dickerson shared the story of a young man who some thought would need to be taken care of forever. Many little steps have allowed him to reach recovery and gain independence. Sheriff Ricky Whitney, who was joined by several law enforcement officers from throughout Allegany County, spoke in recognition of Police Officer Week. Chairman Crandall read a proclamation declaring May 13-19, 2018, as Police Officer Week in Allegany County. Sheriff Whitney encouraged everyone to recognize the work of our law enforcement. He stated there were 135 lives lost in the line of duty in our nation last year, including 13 deaths in NYS. We especially remember our law enforcement officers who have been lost in the line of duty in Allegany County. Chairman Crandall invited Office for the Aging Director Madeleine Gasdik forward in acknowledgement of Older Americans Month. He read a proclamation declaring May 2018 as Old Americans Month in Allegany County. Ms. Gasdik stated that most of the older people in this county are lifetime residents. She thanked the Allegany County Senior Foundation as well as the Board of Legislators for their support of our seniors. This support is important so our seniors can stay safe and independent in their homes. Representatives were present to answer questions regarding 2017 Annual Reports for the following: County Administrator, Development, IDA, Planning Department, Planning Board, Social Services, Tourism ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.: 1. Report of Tax Bill Correction Approved by the County Administrator in April

3 Page 3 of Report of Intrafund Transfers Approved by the County Administrator in April 3. Press Release from Sheriff Whitney announcing an open house at the Allegany County Jail and Public Safety Facility on Tuesday, May 15, in honor of Police Week 4. Reminder that the Allegany County Office for the Aging 2018 Public Hearing and Senior Forum will be held on May 17 in Houghton and May 24 in Wellsville 5. Reminder that the Greater Allegany County Chamber of Commerce is sponsoring the Southern Tier Business Conference at the Crossroads Center on May 19, Correspondence from the Belmont Literary & Historical Society Free Library thanking the Board for its recent donation in memory of former Legislator Robert McNinch 7. Correspondence from Probation Director Robert Starks thanking the Board for approving the Enterprise Vehicle Lease Program that enabled his department to obtain a vehicle 8. Correspondence from Assemblyman Joseph Giglio providing information regarding the upcoming fiscal year s Consolidated Highway Improvement Program (CHIP) - $2,356,290.56, PAVE-NY - $537,846.76, and Extreme Winter Recovery Aid - $319, distributions that Allegany County is scheduled to receive 9. Correspondence from the Cattaraugus-Allegany BOCES County Government Intern Program inviting Legislators to attend the student presentations on Monday, May 21, from 10:30 a.m. to noon 10. Correspondence from former Legislator Robert McNinch s family thanking the Board for its recent donation to the Belmont Library in memory of Mr. McNinch APPOINTMENTS: Chairman Curtis W. Crandall, in a joint measure with James Snyder, Chairman of the Cattaraugus County Board of Legislators, appointed John Haley to serve on the CATTARAUGUS-ALLEGANY WORKFORCE DEVELOPMENT BOARD. Chairman Curtis W. Crandall appointed James M. Knapp as a member of the ALLEGANY COUNTY LAND BANK CORPORATION BOARD OF DIRECTORS, subject to confirmation by the Board of Legislators.

4 Page 4 of 15 PROCLAMATIONS: Chairman Crandall proclaimed May 2018 as MENTAL HEALTH AWARENESS MONTH in Allegany County. Chairman Crandall proclaimed May 13-19, 2018, as POLICE OFFICER WEEK in Allegany County. Chairman Crandall proclaimed May 2018 as OLDER AMERICANS MONTH in Allegany County. Chairman Crandall proclaimed May 25, 2018, as POPPY DAY in Allegany County. Chairman Crandall proclaimed May 2018 as FOSTER CARE MONTH in Allegany County. RESOLUTIONS: RESOLUTION NO PERMISSION FOR THE ALLEGANY COUNTY DEPARTMENT OF HEALTH TO CREATE A WATER LAB THE ALLEGANY COUNTY COMMUNITY ENVIRONMENTAL LABORATORY (ACCEL) 1. That the Allegany County Department of Health shall establish a Water Lab to be known as the Allegany County Community Environmental Laboratory. RESOLUTION NO MEMORIALIZING THE GOVERNOR AND THE NEW YORK STATE LEGISLATURE TO AMEND THE NEW YORK STATE ELECTRONIC EQUIPMENT RECYCLING AND REUSE ACT AND REQUESTING ADDITIONAL REIMBURSEMENT TO MUNICIPALITIES FOR EXPENSES INCURRED FOR COLLECTING AND RECYCLING ELECTRONICS WASTE Offered by: Public Works Committee WHEREAS, the New York State Electronic Equipment Recycling and Reuse Act (Act) was adopted by the State in 2010 in order to assist local governments with managing the

5 Page 5 of 15 fast-growing electronics waste stream by requiring electronics manufacturers to fund a recycling infrastructure and relieve municipalities from the recycling and end-of-life managements costs, and WHEREAS, the Act has succeeded in significantly increasing electronics recovery and recycling in the State, but the collection infrastructure is unstable and local governments and other collectors are faced with mounting fees in the absence of consistent manufacturer funding and limited markets for cathode ray tubes (CRTs), and WHEREAS, while the Act intended to place the burden of electronics recycling on the manufacturers of electronic devices, the Act failed to stipulate adequate education requirements to inform the public of the process by which they could recycle their electronics with the manufacturers, and WHEREAS, the Act created a ban on disposal of electronic waste in landfills effective January 2015, which resulted in a growing number of waste stream planning units throughout New York s counties bearing more of the fiscal responsibility for continued e-scrap collection in their communities, and WHEREAS, the Act requires, and the State relies on, electronics manufacturers to fund e-scrap recycling programs that are effective, continuous, and reasonably convenient to all consumers across the state, and WHEREAS, once manufacturers have met their performance standard (goal), which, in many cases, is midway through the year, they no longer provide financial support to continue their collection programs, thus shifting management costs to cash-strapped local governments, and WHERAS, while the NYS Department of Environmental Conservation (DEC) indicates there are no longer performance goals, some manufacturers continue to dodge their legal responsibility to accept electronic waste, and WHEREAS, the Act empowers the DEC to promulgate regulations that could address many of the shortcomings in the law, and, in 2016, the DEC began the rulemaking process by holding preliminary workshops and accepting comments via , and WHEREAS, the issue is exacerbated by the fact that electronics sold today weigh much less than the obsolete CRT devices that make up approximately 70 percent of the weight of e-scrap generated, which are cost intensive to responsibly manage, and WHEREAS, this has resulted in many local governments across the state having grappled with the burden to fund or cease e-scrap collection, which has been particularly difficult in rural communities that do not benefit from retail collectors or economies of scale, and

6 Page 6 of 15 WHEREAS, the Fiscal Year appropriation for the Environmental Protection Fund assists municipalities by making $3 million available to reimburse up to 50 percent of expenses incurred for the collection/ recycling of e-waste, now therefore, be it 1. That Allegany County in collaboration with the New York State Association of Counties (NYSAC) and New York State Association for Solid Waste Management (NYSASWM) calls upon Governor Andrew M. Cuomo, the New York State Assembly, the New York State Senate, and the State Department of Environmental Conservation to improve the current law intended to create a more stable and comprehensive manufacturerimplemented electronics recycling infrastructure. 2. That Allegany County calls on state lawmakers to help alleviate the financial and administrative burden on municipalities who are dealing with these electronics, by continuing to fund the reimbursement of expenses incurred collecting and recycling e-waste. 3. That Allegany County calls on state lawmakers to implement actions to strengthen communication among stakeholders, clarify key statutory provisions in their present rulemaking efforts, and promote the adoption of changes to the Act that will provide for year round, no-cost collection of electronics, consistent with convenience standards for both rural and urban populations that help alleviate the immediate financial pressures faced by local governments. 4. That the Clerk of this Board is directed to send a certified copy of this resolution to Governor Andrew M. Cuomo; State Senator Catharine M. Young; Assemblyman Joseph M. Giglio; State Senate Majority Leader John J. Flanagan; State Assembly Speaker Carl E. Heastie; New York State Department of Conservation; New York State Association for Solid Waste Management; New York State Association of Counties; and InterCounty Association of WNY. Moved by: Mr. Fanton Seconded by: Mr. Healy Adopted: Voice Vote RESOLUTION NO CREATION OF AN ASSISTANT DIRECTOR OF ECONOMIC DEVELOPMENT AND PLANNING AND THE TITLE OF OFFICE AIDE; AMENDING SECTION 4 OF RESOLUTION NO Offered by: Planning & Economic Development and Personnel Committees

7 Page 7 of That a position of Assistant Director of Economic Development & Planning is created in the Section IV Salary Plan at an annual salary of $55, That a title of Office Aide is created within the Section IV Salary Plan at an hourly rate between $10.40 and $ That Section 4 of Resolution No , as amended, is hereby amended by adding the title of Assistant Director of Economic Development and Planning and by adding the title of Office Aide. 4. This resolution shall take effect on May 15, Moved by: Mrs. Root Seconded by: Mr. Barnes RESOLUTION NO CREATION OF ONE FULL-TIME POSITION OF ACCOUNTANT 1. That one full-time position of Accountant (PEF, Grade 7) is created within the Office of the Aging. 2. That this position shall commence June 18, 2018, and terminate July 30, RESOLUTION NO APPOINTMENTS OF EX-OFFICIO MEMBERS TO THE ALLEGANY COUNTY PLANNING BOARD Offered by: Planning & Economic Development Committee 1. That Philip G. Stockin, Chairman of the Ways & Means Committee of this Board, Guy R. James, Superintendent of Public Works, and Terri L. Ross, Allegany County Treasurer, are appointed ex-officio members of the Allegany County Planning Board with terms of office to commence January 1, 2018, and expiring December 31, 2018.

8 Page 8 of 15 Moved by: Mrs. Root Seconded by: Mr. Barnes Adopted: Voice Vote RESOLUTION NO APPROVAL OF GRANT APPLICATION FOR HOMELAND SECURITY AND EMERGENCY SERVICES SHSP FY2018 GRANT BY THE OFFICE OF EMERGENCY MANAGEMENT AND FIRE SERVICES Offered by: Public Safety and Ways & Means Committees WHEREAS, the Office of Emergency Management and Fire Services is requesting approval to apply for grant money through the Homeland Security and Emergency Services SHSP FY2018 grant, and WHEREAS, the grant funds would be used to support regional preparedness for the County by increasing communication within and out of the County and to enhance communication between multiple law enforcement, fire, and EMS, and WHEREAS, if approved, the grant would provide an estimated $52,485, now, therefore, be it 1. That the Office of Emergency Management and Fire Services is authorized to act on behalf of the County of Allegany to apply for grant funds through the Homeland Security and Emergency Services SHSP FY2018 grant. Moved by: Mr. Healy Seconded by: Mr. Curran RESOLUTION NO AUTHORIZATION OF THE FILING OF AN APPLICATION FOR STATE ASSISTANCE FROM THE HOUSEHOLD HAZARDOUS WASTE (HHW) STATE ASSISTANCE PROGRAM AND AUTHORIZATION OF THE ASSOCIATED STATE CONTRACT UNDER THE APPROPRIATE LAWS OF NEW YORK STATE Offered by: Public Works Committee WHEREAS, the State of New York provides financial aid for household hazardous waste programs, and

9 Page 9 of 15 WHEREAS, the County of Allegany, herein called the Municipality, has examined and duly considered the applicable laws of the State of New York and the Municipality deems it to be in the public interest and benefit to file an application under these laws, and WHEREAS, it is necessary that a Contract by and between the People of the State of New York, herein called the State, and the Municipality be executed for such State aid, now, therefore, be it 1. That the filing of an application in the form required by the State of New York in conformity with the applicable laws of the State of New York including all understanding and assurances contained in said application is hereby authorized. 2. That the Chairman of the Board or his designee is directed and authorized as the official representative of the Municipality to act in connection with the application and to provide such additional information as may be required and to sign the resulting contract if said application is approved by the State. 3. That the Municipality agrees that it will fund the entire cost of said household hazardous waste program and will be reimbursed by the State for the State share of such costs. 4. That five (5) Certified Copies of this Resolution be prepared and sent to the NYSDEC together with a complete application. 5. That this resolution shall take effect immediately. Moved by: Mr. Fanton Seconded by: Mr. Ricci RESOLUTION NO APPROVAL OF SUBLEASE BETWEEN THE COUNTY OF ALLEGANY AND THE CATTARAUGUS COMMUNITY ACTION PROGRAM (CCAP) FOR OFFICE SPACE LOCATED IN THE ALLEGANY COUNTY DEPARTMENT OF HEALTH WOMEN, INFANTS AND CHILDREN S (WIC) OFFICE, 112 PARK AVENUE, WELLSVILLE, NEW YORK 1. That the Sublease between the County of Allegany and the Cattaraugus Community Action Program (CCAP) for office space located in the Allegany County

10 Page 10 of 15 Department of Health Women, Infants and Children s (WIC) office, 112 Park Avenue, Wellsville, New York for the term June 1, 2018, through September 30, 2020, with a monthly rental rate of $350, is approved. 2. That the Chairman of this Board is authorized to execute said Sublease. RESOLUTION NO APPROVAL OF LEASE BETWEEN THE ACME BUILDING OF WESTERN NEW YORK, LLC, AND ALLEGANY COUNTY DEPARTMENT OF HEALTH FOR PREMISES AT 24 WATER STREET, CUBA, NEW YORK 1. That the Lease between The ACME Building of Western New York, LLC, and the Allegany County Department of Health, for the term June 1, 2018, through September 30, 2018, for premises located at 24 Water Street, Cuba, New York, with a monthly rental rate of $ for use by the Allegany County Department of Health Cancer Services Program, is approved. 2. That the Chairman of this Board is authorized to execute said Lease. RESOLUTION NO APPROVAL OF AGREEMENT BETWEEN EDEN HEIGHTS OF OLEAN AND THE COUNTY OF ALLEGANY FOR SKILLED NURSING RESPITE CARE FOR THE EISEP, III-E, AND ADCSI GRANTS 1. That the Agreement for skilled nursing respite care for the EISEP, III-E, and ADCSI grants between the County of Allegany and Eden Heights of Olean, for the period of January 1, 2018, to December 31, 2018, is approved.

11 Page 11 of The daily rate (24 hour stay) will be $ for a Memory Room and $ for a Wellness Room, this expense has been included in the 2018 budget. 3. That the Chairman of this Board is authorized to execute said Agreement. RESOLUTION NO APPROVAL OF AGREEMENT WITH TREAHY CONSULTATION SERVICES, LLC, FOR THE ADVISEMENT AND PREPARATION OF PARTICIPATING COUNTIES IN THE IMPLEMENTATION OF ALL RAISE THE AGE REQUIREMENTS PRIOR TO THE STATE- MANDATED IMPLEMENTATION DATE WHEREAS, by Resolution No Allegany County entered into an Inter-Municipal Raise the Age Compliance Coalition, and WHEREAS, the Raise the Age Coalition is formed from a number of New York counties that have come together to collectively and collaboratively establish a residential treatment facility or housing unit for youth offenders, and WHEREAS, Allegany County wishes to enter into an agreement with Treahy Consultation Services, LLC, for assistance with the preparation necessary for the participating counties to implement all Raise the Age requirements prior to the statemandated implementation date, now, therefore, be it 1. That the Agreement with Treahy Consultation Services, LLC, effective May 1, 2018, not to exceed Allegany County s pro-rated share of a maximum of $100,000, is approved. 2. That the Chairman of this Board is authorized to execute said Agreement. RESOLUTION NO APPROVAL OF AGREEMENT WITH TOTAL SENIOR CARE OF OLEAN FOR HOME DELIVERED MEALS AND CONGREGATE MEALS; AUTHORIZING CHAIRMAN OF THIS BOARD TO EXECUTE AGREEMENT

12 Page 12 of That the Total Senior Care of Olean agreement to supply home delivered meals and congregate meals to clients of the Office for the Aging effective January 1, 2018, through December 31, 2018, is approved. 2. Home Delivered Meals will be billed at $8.00 per meal and Congregate Meals will be billed at $10.00 per meal, funds are included in the 2018 budget. 3. That the Chairman of this Board is authorized to execute said contract. RESOLUTION NO APPROVAL OF AGREEMENT BETWEEN ALLEGANY COUNTY AND NMS LABS FOR FORENSIC LABORATORY SERVICES; AUTHORIZING PUBLIC HEALTH DIRECTOR TO EXECUTE AGREEMENT Pursuant to County Law 675 WHEREAS, by Resolution No Allegany County contracted with the Monroe County Medical Examiner s Office for forensic pathology and toxicology services, and WHEREAS, the Monroe County Medical Examiner s Office has notified Allegany County that it can no longer provide forensic toxicology services effective May 1, 2018, and WHEREAS, Allegany County wishes to enter into an agreement with NMS Labs of Willow Grove, Pennsylvania, for the provision of forensic toxicology services, now, therefore, be it 1. That the Agreement between Allegany County and NMS Labs for forensic toxicology services for the period of May 1, 2018, to December 31, 2018, is approved. 2. The following contracted rates shall apply for services:

13 Page 13 of 15 Test Number Test Description Price Per Sample 8051B Basic Postmortem Toxicology Panel Blood, Urine, Serum/Plasma $ FL Basic Postmortem Toxicology Panel Non-Routine Fluids TI Basic Postmortem Toxicology Panel Tissue B Expanded Postmortem Toxicology Panel Blood, Urine, 250 Serum/Plasma 8052FL Expanded Postmortem Toxicology Panel Non-Routine Fluids TI Expanded Postmortem Toxicology Panel Tissue U Urine Drug Screen That the Public Health Director is authorized to execute said Agreement. RESOLUTION NO APPROVAL OF AGREEMENT BETWEEN ALLEGANY COUNTY DEPARTMENT OF HEALTH AND CATTARAUGUS COUNTY DEPARTMENT OF HEALTH FOR A NURSE PRACTITIONER FOR THE REPRODUCTIVE HEALTH PROGRAM 1. That the Agreement between Allegany County Department of Health and Cattaraugus County Department of Health for a Nurse Practitioner in the Reproductive Health Program commencing June 1, 2018, is approved. 2. The County agrees to pay $56.93 per hour for time spent by the Nurse Practitioner at the clinics, any hours over the regular 7 per day will be paid at a rate of $80.49 per hour and all incurred mileage shall be reimbursed at the current Federal Mileage rate. 3. That the Public Health Director is authorized to execute said Agreement. RESOLUTION NO APPROVAL OF AGREEMENTS WITH APPROVED PROVIDERS OF PROGRAMS, SPECIAL EDUCATION ITINERANT SERVICES (SEIS) AND/OR EVALUATIONS FOR PRESCHOOLERS WITH DISABILITIES

14 Page 14 of That Agreements titled "County of Allegany Contract for Approved Providers of Programs, SEIS and/or Evaluations for Preschoolers with Disabilities with Catt-Allegany BOCES, Friendship Central School, Kidstart, and Pathways, Inc. for the period September 1, 2017, to August 31, 2019, are approved. 2. That the Chairman of this Board shall execute said Agreements. Comments made regarding Resolution No : A motion was made by Legislator Hopkins, seconded by Legislator Decker, and carried, to change the word teachers to services, and SEIT to SEIS in both the heading and body of the resolution. RESOLUTION NO APPROVAL OF SERVICE AGREEMENT WITH POMCO, INC. FOR ADMINISTRATION SERVICES ON WORKERS COMPENSATION CLAIMS Offered by: Personnel Committee 1. That the Agreement between POMCO, Inc. and the County of Allegany, for Administration Services on Workers Compensation claims for a fee of $25,000 plus expenses, effective May 1, 2018, is approved. 2. That the Chairman of this Board is authorized to execute such Agreement. Moved by: Mr. Havey Seconded by: Mr. Harris RESOLUTION NO APPROVAL OF AGREEMENT WITH RICHARDSON & STOUT, INC. TO PROVIDE SERVICES FOR THE WORKERS COMPENSATION MUTUAL SELF-INSURANCE PLAN Offered by: Personnel Committee

15 Page 15 of 15 WHEREAS, by Resolution No Allegany County entered into an Agreement with Richardson & Stout to provide such professional services to assist in the management of the County s Workers Compensation Mutual Self-Insurance Plan (Plan), and WHEREAS, the County has considered the proposal of Richardson & Stout, Inc. for the renewal of the Agreement, and WHEREAS, this Board believes that renewing the Agreement with Richardson & Stout is beneficial, and their services will be of assistance to the Plan, now therefore, be it 1. That the agreement between Allegany County and Richardson & Stout, Inc. to provide professional services to assist the Plan for the sum of Twenty Thousand Dollars ($20,000), together with a related Confidentiality Agreement and Business Associate Agreement, commencing April 1, 2018, through April 1, 2019, is hereby approved. 2. That the Chairman of this Board is authorized to sign the agreement on behalf of the County and the Plan as well as the related Confidentiality Agreement and Business Associate Agreement. Moved by: Mr. Havey Seconded by: Mr. Harris Comments made regarding Resolution No : Legislator Harris stated that while he will be voting in favor of the agreement, he still has doubts about the necessity of the contract. He asks that the Board revisit the agreement in 3-6 months to see how things are working. AUDITS: A motion was made by Legislator Stockin, seconded by Legislator Fanton, and carried, that the audits be acted upon collectively and by totals. A motion was made by Legislator Root, seconded by Legislator Stockin, and adopted on a roll call vote of 14 Ayes, 1 No, 0 Absent, that the audit of claims, totaling $3,851, including prepaid expenses, be approved for payment as recommended by the County Administrator. Legislator Graves voted against approving the audit. (Allegany County s Local Dollar Share of the NYS Medicaid Program paid year-to-date is $3,502,637.) COMMENTS: Chairman Crandall indicated there would be a Committee of the Whole meeting after the Board meeting. ADJOURNMENT: The meeting was adjourned at 3:14 p.m. on a motion made by Legislator Graves, seconded by Legislator Ricci, and carried.

HUMAN SERVICES COMMITTEE MEETING January 3, 2018 AMENDED

HUMAN SERVICES COMMITTEE MEETING January 3, 2018 AMENDED APPROVED HUMAN SERVICES COMMITTEE MEETING AMENDED February 7, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS Members Present: J. Hopkins, J. Burdick, G. Barnes, D. Decker, S. Havey, D. Root, P. Stockin, C.

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW HOUSE BILL 1134

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW HOUSE BILL 1134 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW 2008-136 HOUSE BILL 1134 AN ACT TO PROTECT PUBLIC HEALTH AND THE ENVIRONMENT BY ENCOURAGING COUNTIES TO DEVELOP PLANS THAT PROVIDE FOR THE DECONSTRUCTION

More information

GLOW ORGANIZATIONAL CHART ADMINISTRATION RECYCLING HAZARDOUS WASTE SOLID WASTE

GLOW ORGANIZATIONAL CHART ADMINISTRATION RECYCLING HAZARDOUS WASTE SOLID WASTE GLOW ORGANIZATIONAL CHART ADMINISTRATION RECYCLING HAZARDOUS WASTE SOLID WASTE DEPARTMENT DESCRIPTION The GLOW Region Solid Waste Management Committee (GLOW) was created in 1987 to allow the Counties of

More information

Chapter 2.68 EMERGENCY SERVICES[25]

Chapter 2.68 EMERGENCY SERVICES[25] Title 2 ADMINISTRATION Chapter 2.68 EMERGENCY SERVICES[25] Part 1 DEFINITIONS AND GENERAL PROVISIONS 2.68.010 Title of provisions. 2.68.020 Purpose. 2.68.030 Construction of language. 2.68.040 Officers

More information

Updated Hurricane Harvey s Fiscal Impact on State Agencies PRESENTED TO SENATE FINANCE COMMITTEE LEGISLATIVE BUDGET BOARD STAFF

Updated Hurricane Harvey s Fiscal Impact on State Agencies PRESENTED TO SENATE FINANCE COMMITTEE LEGISLATIVE BUDGET BOARD STAFF Updated Hurricane Harvey s Fiscal Impact on State Agencies PRESENTED TO SENATE FINANCE COMMITTEE LEGISLATIVE BUDGET BOARD STAFF DECEMBER 2017 LBB Hurricane Cost Survey The LBB is surveying state agencies

More information

ASSEMBLY BILL No. 214

ASSEMBLY BILL No. 214 AMENDED IN SENATE AUGUST, 00 AMENDED IN SENATE AUGUST, 00 AMENDED IN SENATE AUGUST, 00 AMENDED IN SENATE JULY, 00 AMENDED IN SENATE JUNE, 00 AMENDED IN SENATE JUNE, 00 AMENDED IN SENATE AUGUST 0, 00 california

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, July 18, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, July 18, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, July 18, 2017 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, July 12, 2017 @ 6:30 pm PUBLIC HEARINGS A

More information

GLOW ORGANIZATIONAL CHART ADMINISTRATION WASTE

GLOW ORGANIZATIONAL CHART ADMINISTRATION WASTE GLOW ORGANIZATIONAL CHART ADMINISTRATION RECYCLING HAZARDOUS WASTE SOLID WASTE DEPARTMENT DESCRIPTION The GLOW Region Solid Waste Management Committee (GLOW) was created in 1987 to allow the Counties of

More information

NCTCOG REGIONAL SOLID WASTE MANAGEMENT PROGRAM FY FUNDING PROCESS

NCTCOG REGIONAL SOLID WASTE MANAGEMENT PROGRAM FY FUNDING PROCESS NCTCOG REGIONAL SOLID WASTE MANAGEMENT PROGRAM FY2012-13 FUNDING PROCESS The North Central Texas Council of Governments (NCTCOG) is a voluntary association of, by and for local governments, and was established

More information

AGENDA CONTINUED MARCH 7, 2013

AGENDA CONTINUED MARCH 7, 2013 AGENDA CONTINUED MARCH 7, 2013 RESOLUTIONS: No. 19 Resolution Authorizing Hamilton County s Chairman, William G. Farber to Submit an Application to the Department of State 2012-2013 Local Government Efficiency

More information

CHAPTER 246. C.App.A:9-64 Short title. 1. This act shall be known and may be cited as the "New Jersey Domestic Security Preparedness Act.

CHAPTER 246. C.App.A:9-64 Short title. 1. This act shall be known and may be cited as the New Jersey Domestic Security Preparedness Act. CHAPTER 246 AN ACT concerning domestic security preparedness, establishing a domestic security preparedness planning group and task force and making an appropriation therefor. BE IT ENACTED by the Senate

More information

A Bill Regular Session, 2017 HOUSE BILL 1430

A Bill Regular Session, 2017 HOUSE BILL 1430 Stricken language would be deleted from and underlined language would be added to present law. 0 State of Arkansas st General Assembly As Engrossed: H// A Bill Regular Session, HOUSE BILL By: Representative

More information

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda October 24, :00 P.M.

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda October 24, :00 P.M. City of Greenfield Arroyo Seco Groundwater Sustainability Agency 599 El Camino Real Greenfield, CA 93927 Meeting Agenda October 24, 2017 4:00 P.M. Your courtesy is requested to help our meeting run smoothly.

More information

APPLICANT S AGENT RESOLUTION TO BEGIN THE DISASTER RECOVERY PROCESS WITH FEMA AND CAL-OES FOR THE JANUARY 2017 STORMS

APPLICANT S AGENT RESOLUTION TO BEGIN THE DISASTER RECOVERY PROCESS WITH FEMA AND CAL-OES FOR THE JANUARY 2017 STORMS STAFF REPORT MEETING DATE: April 4, 2017 TO: FROM: City Council Brian Cochran, Finance Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT: APPROVE A DESIGNATION

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, MARCH 16, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

More information

CHAPTER 45 PDF p. 1 of 6 CHAPTER 45 (HB 30) AN ACT relating to special license plates. Be it enacted by the General Assembly of the Commonwealth of

CHAPTER 45 PDF p. 1 of 6 CHAPTER 45 (HB 30) AN ACT relating to special license plates. Be it enacted by the General Assembly of the Commonwealth of CHAPTER 45 PDF p. 1 of 6 CHAPTER 45 (HB 30) AN ACT relating to special license plates. Be it enacted by the General Assembly of the Commonwealth of Kentucky: Section 1. KRS 186.041 is amended to read as

More information

IC Chapter 4. Police and Fire Employment Policies in Cities

IC Chapter 4. Police and Fire Employment Policies in Cities IC 36-8-4 Chapter 4. Police and Fire Employment Policies in Cities IC 36-8-4-1 Application of chapter Sec. 1. This chapter applies to all cities. As added by Acts 1981, P.L.309, SEC.53. IC 36-8-4-2 Residence

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

AGENDA BILL. Beaverton City Council Beaverton, Oregon BUDGET IMPACT EXPENDITURE AMOUNT APPROPRIATION REQUIRED $60,000 BUDGETED $-0- REQUIRED $60,000*

AGENDA BILL. Beaverton City Council Beaverton, Oregon BUDGET IMPACT EXPENDITURE AMOUNT APPROPRIATION REQUIRED $60,000 BUDGETED $-0- REQUIRED $60,000* AGENDA BILL Beaverton City Council Beaverton, Oregon SUBJECT: Authorize the Mayor to Sign an Amendment to an Intergovernmental Agreement with Metro Regional Government for Development and Implementation

More information

(132nd General Assembly) (Amended Senate Bill Number 37) AN ACT

(132nd General Assembly) (Amended Senate Bill Number 37) AN ACT (132nd General Assembly) (Amended Senate Bill Number 37) AN ACT To enact section 109.804 of the Revised Code and to amend Section 243.20 of Am. Sub. H.B. 49 of the 132nd General Assembly to require the

More information

LEGISLATIVE RESEARCH COMMISSION PDF VERSION

LEGISLATIVE RESEARCH COMMISSION PDF VERSION CHAPTER 37 PDF p. 1 of 5 CHAPTER 37 (HB 223) AN ACT relating to special military-related license plates. Be it enacted by the General Assembly of the Commonwealth of Kentucky: Section 1. KRS 186.041 is

More information

COMMISSIONERS MEETING MINUTES APRIL 25, 2012

COMMISSIONERS MEETING MINUTES APRIL 25, 2012 COMMISSIONERS MEETING MINUTES APRIL 25, 2012 Commissioner Chairman Rodney D. Ruddock called the regular meeting of the Indiana County Commissioners to order at 10:35 A.m. in the Commissioners Hearing Room.

More information

CONSTITUTION AND BY-LAWS OF THE RICHMOND FIRE DEPARTMENT

CONSTITUTION AND BY-LAWS OF THE RICHMOND FIRE DEPARTMENT CONSTITUTION AND BY-LAWS OF THE RICHMOND FIRE DEPARTMENT ADOPTED JUNE 4, 2007 WHEREAS IN ALL ORGANIZED BODIES, UNION SHOULD EXIST, IN ORDER TO INSURE PROSPERITY, AND WHEREAS THIS IS TO BE OBTAINED ONLY

More information

Cattaraugus County Agricultural and Farmland Protection Board

Cattaraugus County Agricultural and Farmland Protection Board Cattaraugus County Agricultural and Farmland Protection Board AGRICULTURAL & FARMLAND PROTECTION BOARD MEETING County Center, Little Valley, NY Board Members David L. Zilker Chairman Barbara D. George

More information

February 2017 Steering Committee Meeting. Table of Contents

February 2017 Steering Committee Meeting. Table of Contents February 2017 Steering Committee Meeting Table of Contents Agenda... 2 January 2017 Meeting Minutes... 3 Resolution 4.2017... 6 Lead Agency Report... 7 Steering Committee Thursday, February 9, 2017 3:30

More information

Chapter 9 OFFICE OF EMERGENCY MANAGEMENT

Chapter 9 OFFICE OF EMERGENCY MANAGEMENT Chapter 9 OFFICE OF EMERGENCY MANAGEMENT Sections: 9.1. Article I. In General. 9.1SEC. Office of Emergency Management (OEM)--Establishment; composition. 9.2. Same--Purpose. 9.3. Same--Location of office.

More information

GEORGIA JAYCEE REBEL CORPS Revised May 5, 2017

GEORGIA JAYCEE REBEL CORPS Revised May 5, 2017 GEORGIA JAYCEE REBEL CORPS Revised May 5, 2017 ARTICLE I NAME AND INSIGNIA Section 1: The name of this organization shall be the Georgia Jaycee Rebel Corps. Section 2: Each individual selected to membership

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 248 RATIFIED BILL

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 248 RATIFIED BILL GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 248 RATIFIED BILL AN ACT TO MAKE CHANGES TO THE ADULT CARE HOME AND NURSING HOME ADVISORY COMMITTEES TO CONFORM TO THE ADMINISTRATION FOR COMMUNITY

More information

INDEX SPECIAL BOARD MEETING. May 28, Authorization for Appellate Review of Judgment in favor of Capital City Press and Times-Picayune

INDEX SPECIAL BOARD MEETING. May 28, Authorization for Appellate Review of Judgment in favor of Capital City Press and Times-Picayune 1. Call to Order and Roll Call 2. Invocation and Pledge of Allegiance INDEX SPECIAL BOARD MEETING 3. Authorization for Appellate Review of Judgment in favor of Capital City Press and Times-Picayune 4.

More information

Why did Veterans Day start?

Why did Veterans Day start? Why did Veterans Day start? By Department of Veterans Affairs, adapted by Newsela staff on 11.10.16 Word Count 817 Members of the U.S. Navy march with the American flag in the the nation's largest Veterans

More information

CITY OF SIGNAL HILL SUBJECT: EXTENSION OF CONTRACT SERVICES AGREEMENT FOR CONTRACT CITY ENGINEERING SERVICES WITH RKA CONSULTING GROUP

CITY OF SIGNAL HILL SUBJECT: EXTENSION OF CONTRACT SERVICES AGREEMENT FOR CONTRACT CITY ENGINEERING SERVICES WITH RKA CONSULTING GROUP CITY OF SIGNAL HILL October 11, 2016 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT:

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 68* Committee Substitute Favorable 4/19/17. Short Title: BRIGHT Futures Act.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 68* Committee Substitute Favorable 4/19/17. Short Title: BRIGHT Futures Act. GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL * Committee Substitute Favorable /1/ Short Title: BRIGHT Futures Act. (Public) Sponsors: Referred to: February, 0 1 1 1 1 0 1 0 1 A BILL TO BE

More information

Mayor Jerry Koch, Councilmembers Brad Greskowiak, Wade Demmer, Jennifer Geisler, Brad Johnson and Steve Wells

Mayor Jerry Koch, Councilmembers Brad Greskowiak, Wade Demmer, Jennifer Geisler, Brad Johnson and Steve Wells COON RAPIDS CITY COUNCIL MEETING MINUTES OF MAY 1, 2018 CALL TO ORDER The first regular meeting of the Coon Rapids City Council for the month of May was called to order by Mayor Jerry Koch at 7:00 p.m.

More information

Rural Grants Program (

Rural Grants Program ( Created 2013 Rural Grants Program (http://www.nccommerce.com/rd/rural-grants-programs) Statutory Authority G.S. 143B-472.126 to 472.128 Purpose Seeks to stimulate the creation of new, full-time jobs by

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 S SENATE BILL Commerce Committee Substitute Adopted // Rules and Operations of the Senate Committee Substitute Adopted /1/ Short Title: Create Military Affairs

More information

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice that a special meeting of the Board of Supervisors will be held on Tuesday, May 22, 2012 at 4:30 p.m. in the County Manager's

More information

STEUBEN COUNTY HUMAN SERVICES, HEALTH & EDUCATION COMMITTEE. Wednesday, March 7, 2018

STEUBEN COUNTY HUMAN SERVICES, HEALTH & EDUCATION COMMITTEE. Wednesday, March 7, 2018 STEUBEN COUNTY HUMAN SERVICES, HEALTH & EDUCATION COMMITTEE 9:00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York **MINUTES** COMMITTEE: Carol A. Ferratella, Chair Hilda T.

More information

PERMIT FEE PROGRAM EVALUATION

PERMIT FEE PROGRAM EVALUATION PERMIT FEE PROGRAM EVALUATION A Report to the Honorable Robert F. McDonnell, Governor and the House Committees on Appropriations, Agriculture, Chesapeake and Natural Resources, and Finance and the Senate

More information

Job Development Investment Grant (JDIG) Funding Study

Job Development Investment Grant (JDIG) Funding Study Job Development Investment Grant (JDIG) Funding Study Citation of Law or Resolution: 143B-437.55(e) Section Number: Section 437.55(e) Due Date: April 1, 2012 Submission Date: March 23, 2012 Receiving Entities:

More information

MINUTES BOARD MEETING OF NEW TRIER TOWNSHIP

MINUTES BOARD MEETING OF NEW TRIER TOWNSHIP MINUTES BOARD MEETING OF NEW TRIER TOWNSHIP State of Illinois County of Cook Township of New Trier The Board of New Trier met at the Township Hall on January 11, 2011 at 7:30 p.m. Present: Patricia B.

More information

Older Adult Services. Submitted as: Illinois Public Act Status: Enacted into law in Suggested State Legislation

Older Adult Services. Submitted as: Illinois Public Act Status: Enacted into law in Suggested State Legislation Older Adult Services This Act is designed to transform the state older adult services system into a primarily home and community-based system, taking into account the continuing need for 24-hour skilled

More information

STATE OF ALABAMA DEPARTMENT OF VETERANS AFFAIRS ADMINISTRATIVE CODE CHAPTER 920-X-1 ORGANIZATION AND GENERAL INFORMATION TABLE OF CONTENTS

STATE OF ALABAMA DEPARTMENT OF VETERANS AFFAIRS ADMINISTRATIVE CODE CHAPTER 920-X-1 ORGANIZATION AND GENERAL INFORMATION TABLE OF CONTENTS Veterans Affairs Chapter 920-X-1 STATE OF ALABAMA DEPARTMENT OF VETERANS AFFAIRS ADMINISTRATIVE CODE CHAPTER 920-X-1 ORGANIZATION AND GENERAL INFORMATION TABLE OF CONTENTS 920-X-1-.01 920-X-1-.02 920-X-1-.03

More information

Chuck Chamberlain, City of Salamanca Planning Commission. Charles Couture, Chairman called the meeting to order at 7:00pm.

Chuck Chamberlain, City of Salamanca Planning Commission. Charles Couture, Chairman called the meeting to order at 7:00pm. Cattaraugus County Planning Board 303 Court Street, Little Valley, New York September 28, 2017 PLANNING BOARD MEMBERS PRESENT: PLANNING BOARD MEMBERS ABSENT: PLANNING DEPARTMENT STAFF: GUEST: Charles Couture,

More information

HEALTH & HUMAN SERVICES COMMITTEE MEETING MINUTES JANUARY 27, 2016

HEALTH & HUMAN SERVICES COMMITTEE MEETING MINUTES JANUARY 27, 2016 HEALTH & HUMAN SERVICES COMMITTEE MEETING MINUTES JANUARY 27, 2016 HEALTH & HUMAN SERVICES COMMITTEE MEMBERS PRESENT: Shay, LaPointe, Pitts, Fedler, Moore HEALTH & HUMAN SERVICES COMMITTEE MEMBERS ABSENT:

More information

GOVERNOR COOPER S PROPOSED BUDGET FOR

GOVERNOR COOPER S PROPOSED BUDGET FOR GOVERNOR COOPER S PROPOSED BUDGET FOR 2017-2019 On March 1, Governor Cooper announced his recommended budget for 2017-2019. His budget request calls for a pay raise for state employees and includes an

More information

-??"""1 ;t:-f~-.- <...

-??1 ;t:-f~-.- <... HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice that a special meeting of the Board of Supervisors will be held on Tuesday September 27, 2011 at 5:00 p.m. in the County

More information

USDA Rural Development. Housing Programs Water and Wastewater Programs Community Facilities Programs Business Programs

USDA Rural Development. Housing Programs Water and Wastewater Programs Community Facilities Programs Business Programs USDA Rural Development Housing Programs Water and Wastewater Programs Community Facilities Programs Business Programs Two Main Goals: 1. Improve the quality of life of all rural Americans. 2. Increase

More information

CITY COMMISSION OF THE CITY OF PAHOKEE SPECIAL SESSION MINUTES Monday, April 27, 2015

CITY COMMISSION OF THE CITY OF PAHOKEE SPECIAL SESSION MINUTES Monday, April 27, 2015 CITY COMMISSION OF THE CITY OF PAHOKEE SPECIAL SESSION MINUTES Monday, April 27, 2015 Pursuant to due notice the Special Session meeting was held in the Commission Chambers at 360 E. Main St., Pahokee,

More information

Agooda lbam No. 3t!,.1!.. -cf,

Agooda lbam No. 3t!,.1!.. -cf, Agooda lbam No. 3t!,.1!.. -cf, PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: October 16, 2012 [ x] Consent [ ] Regular Department: Submitted By: Submitted For: [ ] Ordinance

More information

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE April 13, 2016 Lafourche Parish Civil Service Board Members Lafourche Parish Government Employees Lafourche Parish Council Members Lafourche Parish

More information

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

More information

AGENDA SECOND SESSION FEBRUARY 1, Accepting Minutes of Nov. 2, 7 & 13, Reports of Standing/Special Committees

AGENDA SECOND SESSION FEBRUARY 1, Accepting Minutes of Nov. 2, 7 & 13, Reports of Standing/Special Committees AGENDA SECOND SESSION FEBRUARY 1, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 2, 7 & 13, 2017 Public Comment Period Reports of Standing/Special Committees

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 58

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 58 79th OREGON LEGISLATIVE ASSEMBLY--2017 Regular Session Enrolled Senate Bill 58 Printed pursuant to Senate Interim Rule 213.28 by order of the President of the Senate in conformance with presession filing

More information

A Bill Regular Session, 2009 SENATE BILL 315

A Bill Regular Session, 2009 SENATE BILL 315 Stricken language would be deleted from and underlined language would be added to the law as it existed prior to this session of the General Assembly. Act of the Regular Session State of Arkansas th General

More information

SB214 CREATING THE NEVADA ADVISORY COUNCIL ON FEDERAL ASSISTANCE

SB214 CREATING THE NEVADA ADVISORY COUNCIL ON FEDERAL ASSISTANCE May 26, 2015 1 SB214 CREATING THE NEVADA ADVISORY COUNCIL ON FEDERAL ASSISTANCE The Federal Competitiveness Project: Ensuring Nevada Receives its Fair Share of Federal Grant Funds Paul Moradkhan, Las Vegas

More information

CHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 202

CHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 202 CHAPTER 2016-30 Committee Substitute for Committee Substitute for Senate Bill No. 202 An act relating to the Florida Association of Centers for Independent Living; amending s. 413.402, F.S.; requiring

More information

THE REHABILITATION ACT OF 1973, AS AMENDED (by WIOA in 2014) Title VII - Independent Living Services and Centers for Independent Living

THE REHABILITATION ACT OF 1973, AS AMENDED (by WIOA in 2014) Title VII - Independent Living Services and Centers for Independent Living THE REHABILITATION ACT OF 1973, AS AMENDED (by WIOA in 2014) Title VII - Independent Living Services and Centers for Independent Living Chapter 1 - INDIVIDUALS WITH SIGNIFICANT DISABILITIES Subchapter

More information

Surry County Board of Commissioners Meeting of February 23, 2018

Surry County Board of Commissioners Meeting of February 23, 2018 11891 Surry County Board of Commissioners Meeting of February 23, 2018 The Surry County Board of Commissioners met on February 23, 2018 for a Planning Retreat. The meeting was held at JOLO Vineyards, Pilot

More information

DFS Adopted Regulation Establishing Workers' Compensation Credit for Implemented Safe Patient Handling Programs

DFS Adopted Regulation Establishing Workers' Compensation Credit for Implemented Safe Patient Handling Programs 121 State Street Albany, New York 12207-1693 Tel: 518-436-0751 Fax: 518-436-4751 TO: Memo Distribution List LeadingAge New York FROM: RE: Hinman Straub P.C. DFS Adopted Regulation Establishing Workers'

More information

AGENDA. Members: I. Approval of Minutes: September 30, 2009 Committee Meeting - (Attachment 1)

AGENDA. Members: I. Approval of Minutes: September 30, 2009 Committee Meeting - (Attachment 1) SANTA BARBARA COUNTY INDIAN GAMING COMMUNITY BENEFIT COMMITTEE Members: Tribal Members: Santa Ynez Band of Chumash Indians Vincent Armenta Chair Reginald Pagaling Enrolled Tribal Member (Benefit Committee

More information

STEUBEN COUNTY AGRICULTURE, INDUSTRY & PLANNING COMMITTEE. Wednesday, March 7, 2018

STEUBEN COUNTY AGRICULTURE, INDUSTRY & PLANNING COMMITTEE. Wednesday, March 7, 2018 STEUBEN COUNTY AGRICULTURE, INDUSTRY & PLANNING COMMITTEE 10:00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York **MINUTES** COMMITTEE: Joseph J. Hauryski (Chair) John V. Malter

More information

Hurricane Harvey s Fiscal Impact on State Agencies PRESENTED TO HOUSE APPROPRIATIONS COMMITTEE LEGISLATIVE BUDGET BOARD STAFF

Hurricane Harvey s Fiscal Impact on State Agencies PRESENTED TO HOUSE APPROPRIATIONS COMMITTEE LEGISLATIVE BUDGET BOARD STAFF Hurricane Harvey s Fiscal Impact on State Agencies PRESENTED TO HOUSE APPROPRIATIONS COMMITTEE LEGISLATIVE BUDGET BOARD STAFF OCTOBER 2017 Hurricane Harvey Disaster Declaration Timeline August 23: Governor

More information

ORDINANCE CITY OF NEW ORLEANS CITY HALL: November 19, 2015 CALENDAR NO. 31,074 NO. MAYOR COUNCIL SERIES BY: COUNCILMEMBERS GUIDRY AND CANTRELL AN

ORDINANCE CITY OF NEW ORLEANS CITY HALL: November 19, 2015 CALENDAR NO. 31,074 NO. MAYOR COUNCIL SERIES BY: COUNCILMEMBERS GUIDRY AND CANTRELL AN 1 2 3 4 5 ORDINANCE CITY OF NEW ORLEANS CITY HALL: November 19, 2015 CALENDAR NO. 31,074 NO. MAYOR COUNCIL SERIES BY: COUNCILMEMBERS GUIDRY AND CANTRELL AN ORDINANCE to create a new Article of the Code

More information

GROWTH MANAGEMENT IMPACT: There is no impact to the Growth Management Plan related to this action.

GROWTH MANAGEMENT IMPACT: There is no impact to the Growth Management Plan related to this action. 1 of 13 EXECUTIVE SUMMARY Recommendation to approve an Out-of-Cycle Fund 195 Category D Grant Application from the City of Naples for an Additional Funding Request for the Naples Pier Rebuild for a not

More information

GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING. Tuesday October 10, 2017

GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING. Tuesday October 10, 2017 GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING CALL TO ORDER / PRAYER / PLEDGE Tuesday October 10, 2017 AGENDA AMENDMENTS Note: Unanimous Board Action is required to amend agenda for official

More information

BELLVILLE ECONOMIC DEVELOPMENT CORPORATION GENERAL INFORMATION FOR APPLICANTS

BELLVILLE ECONOMIC DEVELOPMENT CORPORATION GENERAL INFORMATION FOR APPLICANTS BELLVILLE ECONOMIC DEVELOPMENT CORPORATION GENERAL INFORMATION FOR APPLICANTS GENERAL INFORMATION FOR APPLICANTS MISSION STATEMENT The Bellville Economic Development Corporation will strive to enhance

More information

CLOSED SESSION (from 6:15 PM to 7:00PM) CLOSED SESSION

CLOSED SESSION (from 6:15 PM to 7:00PM) CLOSED SESSION SPECIAL MEETING OF OCTOBER 7, 2015 CLOSED SESSION (from 6:15 PM to 7:00PM) CLOSED SESSION 1.* RESOLUTION AUTHORIZING CLOSED SESSION TO DISCUSS MATTERS PURSUANT TO N.J.S.A. 10:4-12(B)(7) AND ATTORNEY CLIENT

More information

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2007 Administration Building - Room 310

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2007 Administration Building - Room 310 KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2007 Administration Building - Room 310 Meeting called to order at 8:30 a.m. by Chair Roger C. Morgan. Present: Absent: Invocation: Commissioners Agee,

More information

COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works

COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works Date: June 20, 2016 Board Meeting Date: July 26, 2016 Special Notice / Hearing: Complied with Notice Requirements / Public Hearing Required

More information

Province of Newfoundland and Labrador. Report on the Program Expenditures and Revenues of the Consolidated Revenue Fund

Province of Newfoundland and Labrador. Report on the Program Expenditures and Revenues of the Consolidated Revenue Fund Province of Newfoundland and Labrador Report on the Program Expenditures and Revenues of the Consolidated Revenue Fund FOR THE YEAR ENDED 31 MARCH 2016 Province of Newfoundland and Labrador Report on the

More information

2014 Acts Affecting Veterans and the Military

2014 Acts Affecting Veterans and the Military S t a t e S e n a t o r Tony Guglielmo 2014 Acts Affecting Veterans and the Military Tony.Guglielmo@cga.ct.gov 800-842-1421 Office of Legislative Research Connecticut General Assembly OLR ACTS AFFECTING

More information

FULTON COUNTY INDUSTRIAL DEVELOPMENT AGENCY

FULTON COUNTY INDUSTRIAL DEVELOPMENT AGENCY FULTON COUNTY INDUSTRIAL DEVELOPMENT AGENCY TUESDAY APRIL 10, 2018 8:00 A.M. 1 ST FLOOR CONFERENCE ROOM MEETING NOTES PRESENT: JOSEPH SEMIONE, CHAIRMAN DAVE D'AMORE, VICE CHAIRMAN WILLIAM SULLIVAN, TREASURER

More information

CHAPTER 6 CIVIL DEFENSE Adoption of Joint Action Ordinance 6.02 Waupaca County Civil Defense Ordinance

CHAPTER 6 CIVIL DEFENSE Adoption of Joint Action Ordinance 6.02 Waupaca County Civil Defense Ordinance CHAPTER 6 CIVIL DEFENSE 6.01 Adoption of Joint Action Ordinance 6.02 Waupaca County Civil Defense Ordinance CIVIL DEFENSE 6.01 6.01 ADOPTION OF JOINT ACTION ORDINANCE, RATIFICATION. A Joint Action Ordinance

More information

CLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting May 3, :00 P.M. A G E N D A

CLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting May 3, :00 P.M. A G E N D A CLAYTON COUNTY BOARD OF COMMISSIONERS Regular Business Meeting May 3, 2016 7:00 P.M. A G E N D A 1. Call to order. 2. Invocation and Pledge of Allegiance to the flag. 3. Adoption of the agenda. 4. Approval

More information

(No. 306) (Approved September 15, 2004) AN ACT

(No. 306) (Approved September 15, 2004) AN ACT (H.B. 4851) (No. 306) (Approved September 15, 2004) AN ACT To amend Sections 1, 1-A, 3, 4, 6, 8, 9, 10, 11, 13 and 14 and repeal Section 12 of Act No. 82 of June 1, 1973, as amended, known as the College

More information

MILITARY AND VETERANS AFFAIRS AGENDA

MILITARY AND VETERANS AFFAIRS AGENDA MILITARY AND VETERANS AFFAIRS We owe our active duty and former military, reservists, National Guard and their families our sincere gratitude, respect and support. The Gillespie-Vogel-Adams ticket will

More information

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 1. Approval of Minutes - February 21, 2018 PLANNING & ECONOMIC DEVELOPMENT COMMITTEE AGENDA

More information

MILITARY CIVIL RELIEF ACT (excerpts) 51 Pa.C.S et seq. (see section 7315 for lease termination provisions) TABLE OF CONTENTS

MILITARY CIVIL RELIEF ACT (excerpts) 51 Pa.C.S et seq. (see section 7315 for lease termination provisions) TABLE OF CONTENTS MILITARY CIVIL RELIEF ACT (excerpts) 51 Pa.C.S. 7301 et seq. (see section 7315 for lease termination provisions) TABLE OF CONTENTS Chapter 73 Section 7301. Definitions Section 7302. Granting military leaves

More information

HEALTH & HUMAN SERVICES COMMITTEE 2/11/ E. Grand River Avenue, Howell, MI 7:30 PM

HEALTH & HUMAN SERVICES COMMITTEE 2/11/ E. Grand River Avenue, Howell, MI 7:30 PM HEALTH & HUMAN SERVICES COMMITTEE 2/11/2008 304 E. Grand River Avenue, Howell, MI 7:30 PM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes of meeting dated January 14, 2008 3. APPROVAL OF

More information

This Ordinance shall be known and may be cited and referred to as the Emergency Management Ordinance of the Town of Brandon, Vermont.

This Ordinance shall be known and may be cited and referred to as the Emergency Management Ordinance of the Town of Brandon, Vermont. Emergency Management Ordinance ARTICLE I EMERGENCY MANAGEMENT Section (A). Short Title. This Ordinance shall be known and may be cited and referred to as the Emergency Management Ordinance of the Town

More information

WATERFRONT COMMISSION OF NEW YORK HARBOR

WATERFRONT COMMISSION OF NEW YORK HARBOR WATERFRONT COMMISSION OF NEW YORK HARBOR An Instrumentality of the States of New York and New Jersey Request for Proposal Group 79037Audit Services Classification Code(s): 84-Financial and Financial Related

More information

INDEX REGULAR BOARD MEETING. May 26-27, Introduction of Faculty and Staff Representatives and other Guests 2

INDEX REGULAR BOARD MEETING. May 26-27, Introduction of Faculty and Staff Representatives and other Guests 2 INDEX REGULAR BOARD MEETING Page 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Oath of Office 2 4. Introduction of Faculty and Staff Representatives and other Guests 2 5.

More information

TESTIMONY ON SENATE BILL 800 ELECTRONICS RECYCLING PRESENTED TO THE SENATE ENVIRONMENTAL RESOURCES AND ENERGY COMMITTEE LISA SCHAEFER

TESTIMONY ON SENATE BILL 800 ELECTRONICS RECYCLING PRESENTED TO THE SENATE ENVIRONMENTAL RESOURCES AND ENERGY COMMITTEE LISA SCHAEFER TESTIMONY ON SENATE BILL 800 ELECTRONICS RECYCLING PRESENTED TO THE SENATE ENVIRONMENTAL RESOURCES AND ENERGY COMMITTEE BY LISA SCHAEFER DIRECTOR OF GOVERNMENT RELATIONS OCTOBER 24, 2017 Good morning.

More information

ECONOMIC DEVELOPMENT & PLANNING TOURISM/AGRICULTURE LEGISLATIVE COMMITTEE MEETING March 6, 2018

ECONOMIC DEVELOPMENT & PLANNING TOURISM/AGRICULTURE LEGISLATIVE COMMITTEE MEETING March 6, 2018 ECONOMIC DEVELOPMENT & PLANNING TOURISM/AGRICULTURE LEGISLATIVE COMMITTEE MEETING March 6, 2018 ATTENDEES: Legislators: Dale Weston, Ed Hollenbeck, Dennis Mullen, Mike Roberts, Marte Sauerbrey Staff: LeeAnn

More information

Secretary s Handbook

Secretary s Handbook Secretary s Handbook Year Club Name District No. Zone No. Club Computer No. Secretary s Name 2018 Ruritan National RURITAN CLUB MEETING PROCEDURE Start On Time. 1. Call to order president. 2. Song: America

More information

BY-LAWS OF THE CROMWELL FIRE DEPARTMENT. Approved :

BY-LAWS OF THE CROMWELL FIRE DEPARTMENT. Approved : BY-LAWS OF THE CROMWELL FIRE DEPARTMENT Approved : TABLE OF CONTENTS Article I Name of Organization 4 Article II Objectives of the Department 4 Section 1 Objectives of the Department 4 Section 2 Department

More information

@Count Adminlstrato~s 51

@Count Adminlstrato~s 51 Consent Agenda D BOARD OF COUNTY COMMISSIONERS Regular Agenda DATE: November 20, 2012 AGENDA ITEM NO. /+ Public Hearing D @Count Adminlstrato~s 51 Subject: Adoption of a Resolution establishing a $500,000

More information

ORLANDO, FLORIDA October 12, 2004

ORLANDO, FLORIDA October 12, 2004 ORLANDO, FLORIDA October 12, 2004 NON CONSENT ITEM 2 The School Board of Orange County, Florida, met for an agenda review session on Tuesday, October 12, 2004, at 4:45 p.m. Present were: Timothy Shea,

More information

JUNE 14, 2017 CITY COUNCIL ADDENDUM CERTIFICATION

JUNE 14, 2017 CITY COUNCIL ADDENDUM CERTIFICATION JUNE 14, 2017 CITY COUNCIL ADDENDUM CERTIFICATION This certification is given pursuant to Chapter XI, Section 9 of the City Charter for the City Council Addendum dated June 14, 2017. We hereby certify,

More information

S 2734 S T A T E O F R H O D E I S L A N D

S 2734 S T A T E O F R H O D E I S L A N D LC00 01 -- S S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO HUMAN SERVICES -- QUALITY SELF-DIRECTED SERVICES -- PUBLIC OFFICERS AND EMPLOYEES --

More information

COLORADO DEPARTMENT OF EDUCATION DIVISION OF PUBLIC SCHOOL CAPITAL CONSTRUCTION ASSISTANCE 1 CCR BUILDING EXCELLENT SCHOOLS TODAY GRANT PROGRAM

COLORADO DEPARTMENT OF EDUCATION DIVISION OF PUBLIC SCHOOL CAPITAL CONSTRUCTION ASSISTANCE 1 CCR BUILDING EXCELLENT SCHOOLS TODAY GRANT PROGRAM COLORADO DEPARTMENT OF EDUCATION DIVISION OF PUBLIC SCHOOL CAPITAL CONSTRUCTION ASSISTANCE 1 CCR 303-3 BUILDING EXCELLENT SCHOOLS TODAY GRANT PROGRAM Authority 22-43.7-106(2)(i)(I) C.R.S., the Public School

More information

The MSRC staff was asked to leave the room while the Board discussed employee matters, staff returned at 9:20 a.m.

The MSRC staff was asked to leave the room while the Board discussed employee matters, staff returned at 9:20 a.m. Minutes May 19, 2011 MSRC Executive Board MSRC Office The Mid-Shore Regional Council Executive Board held a scheduled meeting on May 19, 2011 at the Mid-Shore Regional Council office. Members in attendance

More information

Roanoke Regional Chamber of Commerce 2012 Legislative Policies

Roanoke Regional Chamber of Commerce 2012 Legislative Policies Roanoke Regional Chamber of Commerce 2012 Legislative Policies The Roanoke Regional Chamber works on behalf of its members to create a thriving business climate, strengthen private enterprise, and improve

More information

CHAPTER House Bill No. 5013

CHAPTER House Bill No. 5013 CHAPTER 2009-89 House Bill No. 5013 An act relating to transportation; amending s. 334.044, F.S.; revising the powers and duties of the Department of Transportation to provide for certain environmental

More information

The Corporation of the County of Peterborough. By-law No

The Corporation of the County of Peterborough. By-law No The Corporation of the By-law No. 2013-69 A By-law to authorize the transfer of University Road, from County Road 4 to the City of Peterborough limits, from the to the County of Peterborough and to authorize

More information

Second Regular Session Seventy-first General Assembly STATE OF COLORADO INTRODUCED HOUSE SPONSORSHIP

Second Regular Session Seventy-first General Assembly STATE OF COLORADO INTRODUCED HOUSE SPONSORSHIP Second Regular Session Seventy-first General Assembly STATE OF COLORADO INTRODUCED LLS NO. 1-1.01 Jane Ritter x SENATE BILL 1- SENATE SPONSORSHIP Martinez Humenik and Todd, (None), HOUSE SPONSORSHIP Senate

More information

COUNTY COMMISSIONERS MINUTES WEDNESDAY, OCTOBER 19, 2016

COUNTY COMMISSIONERS MINUTES WEDNESDAY, OCTOBER 19, 2016 COUNTY COMMISSIONERS MINUTES WEDNESDAY, OCTOBER 19, 2016 The Board of County Commissioners met today in their weekly Commissioners Meeting. Present at today s meeting were: Dennis P. Stuckey, Chairman

More information

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED FEBRUARY 15, SYNOPSIS Creates Joint Apprenticeship Incentive Grant Program.

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED FEBRUARY 15, SYNOPSIS Creates Joint Apprenticeship Incentive Grant Program. ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Assemblyman GARY S. SCHAER District (Bergen and Passaic) Assemblyman WAYNE P. DEANGELO District (Mercer and Middlesex)

More information

Connecticut s Reliance on Federal Funds

Connecticut s Reliance on Federal Funds Connecticut s Reliance on Federal Funds What s at Stake in the Upcoming Federal Budget Debate January 2005 CT Voices state budget work is supported by the Melville Charitable Trust, the Stoneman Family

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA FRANK L. RUHSTALLER Chairman Second District STEVE J. BESTOLARIDES

More information