Health and Human Services MINUTES OF MEETING September 26, 2016

Size: px
Start display at page:

Download "Health and Human Services MINUTES OF MEETING September 26, 2016"

Transcription

1 Health and Human Services MINUTES OF MEETING September 26, 2016 Meeting of the Health and Human Services Standing Committee of the Chemung County Legislature Minutes of a meeting of the Health and Human Services Committee of the Chemung County Legislature held in the Legislative Chambers, 5 th Floor, Hazlett Building, 203 Lake Street, Elmira, New York on Monday, September 26, 2016 Members and officials present: John Pastrick, David Manchester, L. Thomas Sweet, Joseph Brennan, Kenneth Miller, Brian Hyland, Cornelius Milliken III, Peggy Woodard, William Fairchild, Aola Jackson, Paul Collins, Martin Chalk, Richard Madl, Rodney Strange, Donna Draxler, Richard Keyser, Michael Krusen, Karen Miner, John Brennan, Joseph Sartori, Tina Hager, Bill Hopper, Andy Avery, Matthew Hourihan, James Arey, Michael Youmans, Robert Page, Robert Dieterle, Steven Morse, Pamela Brown, Stephanie Fiorini, Jennifer Stimson The meeting was called to order by the Chairman of the committee, Joseph Brennan. Motion made by Martin Chalk, seconded by William Fairchild, and Passed with a vote of 5-0, amending the Capital Program of the County of Chemung as contained in the 2015 Chemung County Budget (Increase from $110,000 to $340,000 for Replacement of Nurse Call System Project). Motion made by William Fairchild, seconded by Kenneth Miller, and Passed with a vote of 5-0, amending agreement with Chemung County Sheriff on behalf of the Chemung County Department of Social Services. Attorney Keyser explained that the sale of the property located at 129 W. 17th Street which was deeded to the Chemung County Department of Social Services did not have to be bid because of a specific provision in County Law that allows certain exceptions regarding the sale of real property. Ms. Stimson noted that the proceeds of the sale will be used to cover Medicaid costs owed by the homeowner. Motion made by Martin Chalk, seconded by William Fairchild, and Passed with a vote of 5-0, authorizing the sale of 129 W. 17th Street, Elmira, NY on behalf of the Chemung County Department of Social Services. NEW BUSINESS - Mr. Page introduced Michael Youmans. Mr. Youmans was hired in August as the new Administrator for the Chemung County Nursing Facility. The meeting was adjourned on the motion by Mr. Fairchild, seconded by Mrs. Jackson. Motion carried.

2 Robert E. Page, LNHA Health Center Director TO: FROM: CHEMUNG COUNTY NURSING FACILITY 103 Washington Street Elmira, New York (607) FAX (607) Thomas J. Santulli, County Executive Robert E. Page, Health Center Director Joanne Seeley, RN Director of Nursing DATE: September 6, 2016 SUBJECT: CAPITAL PROJECT: REPLACEMENT OF NURSE CALL SYSTEM The purpose of this correspondence is to request Legislature approval for an increase in the budget for a 2015 Capital Project to replace the nurse call and public address systems at the Nursing Facility. This project was approved in the 2015 Budget, and funding of $110,000 was bonded per resolution The nurse call system is over 20 years old, and parts are no longer readily available for a system that is obsolete. The project includes: replacement of the nurse call-light system with associated warnings for bed/chair alarms, fire alarm, and Code Blue alerts; upgrade of public address system for emergency notifications; and personal pagers for staff members to communicate messages within the facility. This project was originally planned for 2015 with a budget of $110,000. The facility was working with a company that had proposed a wi-fi system that eliminated the need for expensive rewiring of the building, and the estimated cost was based on such a system. As planning for design of the system was undertaken after 2015 budget approval, the facility was advised by its Life Safety Code consultant (Russell Phillips Associates) that wi-fi nurse call systems were not reliable due to potential radio interference plus the fact that the system could be rendered inoperative if internet service were interrupted. There was also concern that a wi-fi system might not be approved by the State Health Department as reliability was critical for resident safety and emergency notifications. Based on the reliability concerns for a wi-fi system, the facility sought proposals for hard-wired systems from vendors under state contract pricing as no vendors for nurse call systems were available under group purchasing organizations that the facility participated in. The only vendor under state contract is Ronco Specialized Systems, and a proposal was requested (attached). The system proposed is digital and computer-controlled with a price of $327,725 that does not include the removal of old wiring and installation of new wiring. The facility estimated that an additional $13,000 should be reserved for the electrical construction work. A bond for $110,000 was issued in 2015 (Resolution ), but the project could not proceed due to the increased cost. The Budget Office recommended that the project be postponed for 2015 and re-submitted in 2016 with a request for an increase in the budget of $230,000 for a revised project budget of $340,000. It is requested that the additional funding and bonding be approved for 2016 to enable completion of the project in Item # 1

3 Item # 1

4 Item # 1

5 Item # 1

6 Item # 1

7 Item # 1

8 Item # 1

9 Item # 1

10 Item # 1

11 Item # 1

12 Item # 1

13 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution amending the Capital Program of the County of Chemung as contained in the 2015 Chemung County Budget (Increase from $110,000 to $340,000 for Replacement of Nurse Call System Project) Resolution #: 01 Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): Replacement of the nurse call and public address systems at the Nursing Facility was approved as a 2015 Capital Project with an estimated budget of $110,000. As planning for the project was underway, it was determined that the original project specifications for a Wi-Fi based system were not acceptable due to reliability concerns. An alternative system design was undertaken for a hard-wired system that was not dependent upon Wi-Fi and internet access. As a result of the system's redesign, the original budget of $110,000 was not adequate, and the 2015 project was postponed pending approval of a revised budget request in Attached is an explanation of the proposed change in budget. Bonding of $110,000 has already been made for the original project. With a revised budget of $340,000, additional funding of $230,000 is needed to undertake the project. If the revised budget is approved, the project would begin in November of 2016 and completed in the first half of The requested vendor is Ronco Specialized Systems which has the NYS Contract for nurse call systems. Prior Resolution No CREATION: Date/Time: Department: 9/6/2016 1:41:28 PM Nursing Facility APPROVALS: Date/Time: Approval: Department: 9/7/2016 9:37 AM Approved Budget and Research 9/7/2016 1:56 PM Approved County Executive 9/16/ :15 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Memo on Project Budget Increase Nurse_Call_System_Budget_Increase_Memo_2016.doc Cover Memo Nurse_Call_System_Capital_Project_Request_2017.pdf Nurse Call System Proposal Cover Memo Item # 1

14 CHEMUNG COUNTY DEPARTMENT OF SOCIAL SERVICES HUMAN RESOURCE CENTER PENNSYLVANIA AVE. P.O. BOX 588 Elmira, New York PHONE NO: (607) FAX: (607) Jennifer Stimson Commissioner of Human Services Christine O Herron Director of Administrative Services TO: CC: FROM: Tom Santulli, County Executive / Mike Krusen, Deputy County Executive Steve Hoover, Budget Director / Chemung County Legislature Jennifer Stimson, Commissioner of Human Services / Christine O Herron, Director of Administrative Services / Kellie Lowman, Director of Children & Family Services Kim Mathers, Principal Account Clerk DATE: August 30, 2016 SUBJECT: 2016 CHEMUNG COUNTY SHERIFF S DEPARTMENT AMENDMENT Please consider this request from the Department of Social Services to amend the Chemung County Sheriff Department purchase of services agreement. Per resolution #16-247, the security and patrol positions at the Human Resource Center building was budgeted not to exceed $181,463. The Department of Social Services is requesting permission to increase the budget by $40,037, not to exceed $221,500. This increase is due to a new contract being ratified increasing one Deputy Sheriff s hourly rate. Also, when the budget was submitted the second position was being filled by a Security Deputy. However, due to a PERB ruling effective 4/7/16 this position had to be covered by a Deputy Sheriff and the Security Deputy position was abolished. The hourly rate paid to a Deputy Sheriff is substantially higher. If you have any questions, please contact Tina O Herron at Thank you. Item # 2

15 ATTACHMENT "B" SCHEDULE IV AMENDMENT CHEMUNG COUNTY SHERIFF DEPARTMENT 203 WILLIAM STREET ELMIRA, NEW YORK /1/16-12/31/16 ACCOUNT NUMBER PROGRAM BUDGET FEDERAL STATE LOCAL Juvenile Transportation $80, $26, $25, $28, Children & Family Services Personal Serves $2, $ $ $ Child Support Personal Serves $1, $1, $ $ Resource Recovery Personal Serves $2, $1, $ $ Security $221, $110, $55, $55, TOTAL $308, $140, $82, $84, Item # 2

16 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution amending agreement with Chemung County Sheriff on behalf of the Chemung County Department of Social Services Resolution #: 02 Slip Type: SEQRA status CONTRACT Explain action needed or Position requested (justification): Prior Resolution # Vendor/Provider Chemung County Sheriff Department Term 1/1/16-12/31/16 Total Amount 308,150 Prior Amount 268,113 Local Share 84, State Share 82, Federal Share 140, Project Budgeted? Yes Funds are in Account # please see attached CREATION: Date/Time: Department: 9/13/2016 9:28:36 AM Social Services APPROVALS: Date/Time: Approval: Department: 9/15/20163:57 PM Approved Budget and Research 9/15/20164:19 PM Approved County Executive 9/16/201612:14 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Sheriff_Memo_16_AMENDMENT.doc memo Sheriff_Amended_Budget_16.xls budget Cover Memo Cover Memo Item # 2

17 DSS LEGAL OFFICE FAMILY COURT DIVISION TEL: (607) HUMAN RESOURCES BUILDING 425 PENNSYLVANIA AVENUE FAX: (607) ELMIRA, NEW YORK DONALD S. THOMSON LEAD COUNSEL MICHELLE C. PHILPOTT CHAD R. HAMMOND L. CRARY MYERS PAUL R. HART JAMES E. DeFILIPPO STEVEN W. BARNSTEAD ASSISTANT COUNSEL TO: CC: FROM: Tom Santulli, County Executive / Mike Krusen, Deputy County Executive Steve Hoover, Budget Director / Chemung County Legislature Jennifer Stimson, Commissioner of Human Services / Christine O Herron, Director of Administrative Services / Donald S. Thomson, Lead Counsel / Steven W. Barnstead, Assistant Counsel Traci Lowman, Paralegal Assistant DATE: August 30, 2016 SUBJECT: SALE OF 129 W. 17 TH STREET, ELMIRA HEIGHTS, NY The purpose of this correspondence is to request Legislative authorization to approve the attached Purchase and Sale Contract on behalf of the Chemung County Department of Social Services. The property was deeded to Ernest G. Stansfield and Chemung County Department of Social Services in 2011, with Ernest having Life Use until death or vacate of premises. Mr. Stansfield passed away on July 18, This agreement was completed as part of an estate settlement for Medicaid recovery. Since Mr. Stansfield has passed away, it now solely belongs to Chemung County Department of Social Services. The property has been listed with a realtor and the buyers are willing to pay asking price with minimal costs to DSS. The proceeds would be Medicaid recovery for Helen Stansfield (mother of Ernest Stansfield). For additional information, I am attaching a copy of the recorded Deed and copy of the Assessment Report. If you have any questions, please contact Steven W. Barnstead, Esq. at Thank you. Item # 3

18 Item # 3

19 Item # 3

20 Item # 3

21 Item # 3

22 Item # 3

23 Item # 3

24 Item # 3

25 Item # 3

26 Item # 3

27 Item # 3

28 Item # 3

29 Item # 3

30 Item # 3

31 Item # 3

32 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing the sale of 129 West 17th Street, Elmira, New York on behalf of the Chemung County Department of Social Services Resolution #: 03 Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): CREATION: Date/Time: Department: 8/31/ :35:26 AM Social Services APPROVALS: Date/Time: Approval: Department: 8/31/2016 1:36 PM Approved Budget and Research 8/31/2016 3:32 PM Approved County Executive 9/16/ :20 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Stansfield_Sale_Contract_Memo_to_Leg.doc Memo Cover Memo Purchase_and_Sale_Contract.pdf Purchase and Sale Contract Backup Material Deed, Assessment, Obituary Deed Assessment Obituary_Stansfield.PDF Backup Material Item # 3

AGENDA Health and Human Services September 26, :00 PM

AGENDA Health and Human Services September 26, :00 PM AGENDA Health and Human Services September 26, 2016 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution amending the Capital Program of the County of Chemung as contained in the

More information

Personnel Committee MINUTES OF MEETING February 6, 2017

Personnel Committee MINUTES OF MEETING February 6, 2017 Personnel Committee MINUTES OF MEETING February 6, 2017 Meeting of the Personnel Standing Committee of the Chemung County Legislature Minutes of a meeting of the Personnel Committee of the Chemung County

More information

Personnel Committee MINUTES OF MEETING January 3, 2017

Personnel Committee MINUTES OF MEETING January 3, 2017 Personnel Committee MINUTES OF MEETING January 3, 2017 Meeting of the Personnel Standing Committee of the Chemung County Legislature Minutes of a meeting of the Personnel Committee of the Chemung County

More information

Budget Committee MINUTES OF MEETING September 4, 2018

Budget Committee MINUTES OF MEETING September 4, 2018 Budget Committee MINUTES OF MEETING September 4, 2018 Meeting of the Budget Standing Committee of the Chemung County Legislature Minutes of a meeting of the Budget Committee of the Chemung County Legislature

More information

Resolved, that Jo Ann Sherwood be appointed Town Clerk for the period of January 1, 2019 through December 31, 2019.

Resolved, that Jo Ann Sherwood be appointed Town Clerk for the period of January 1, 2019 through December 31, 2019. At the Organization meeting of the Town Board of the Town of Elmira, Chemung County, New York, held on Wednesday, January 2, 2019 at 4:30 PM at 1255 West Water Street, there were present: Supervisor- David

More information

COUNTY OF OSWEGO HEALTH AND HUMAN SERVICES COMMITTEE. April 27, :00 a.m. County Office Building, Oswego, NY 4 th Floor Conference Room E

COUNTY OF OSWEGO HEALTH AND HUMAN SERVICES COMMITTEE. April 27, :00 a.m. County Office Building, Oswego, NY 4 th Floor Conference Room E COUNTY OF OSWEGO HEALTH AND HUMAN SERVICES COMMITTEE April 27, 2011 10:00 a.m. County Office Building, Oswego, NY 4 th Floor Conference Room E PRESENT: Leg. John Proud, Chair Leg. Jacob Mulcahey, Vice

More information

OFFICE OF THE DISTRICT ATTORNEY SCHUYLER COUNTY

OFFICE OF THE DISTRICT ATTORNEY SCHUYLER COUNTY OFFICE OF THE DISTRICT ATTORNEY SCHUYLER COUNTY 105 Ninth Street Unit 26 Watkins Glen, New York 14891 Joseph G. Fazzary Phone (607) 535-8383 Matthew C. Hayden District Attorney Fax (607) 535-8385 John

More information

The agenda for this meeting was mailed to every public employer, the news media, and other groups and individuals as requested.

The agenda for this meeting was mailed to every public employer, the news media, and other groups and individuals as requested. PUBLIC EMPLOYEES RETIREMENT BOARD 25 th ANNUAL PLANNING SEMINAR and RETIREMENT BOARD MEETING MINUTES FOR Tuesday, September 21 and Wednesday, September 22, 2010 The agenda for this meeting was mailed to

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals 9/19/2018 ZONING BOARD OF APPEALS Wednesday, August 15, 2018 7:00 PM PUBLIC HEARING Horvath Communications

More information

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 THESE MINUTES HAVE NOT BEEN FORMALLY APPROVED AND ARE SUBJECT TO CHANGE OR MODIFICATION BY THE PUBLIC BODY

More information

MINUTES. Troup County Board of Commissioners. July 20, Troup County Government Center Building

MINUTES. Troup County Board of Commissioners. July 20, Troup County Government Center Building MINUTES Troup County Board of Commissioners July 20, 2010 Troup County Government Center Building Troup County Board of Commissioners Chairman Richard Wolfe called the meeting to order at 9:00 a.m. Board

More information

CONTRACT ADMINISTRATION BOARD MEETING MINUTES

CONTRACT ADMINISTRATION BOARD MEETING MINUTES CONTRACT ADMINISTRATION BOARD MEETING MINUTES Honorable Michael G. Breslin, County Executive Honorable Thomas G. Clingan, County Clerk Honorable Daniel P. McCoy, Chairman, County Legislature Thursday,

More information

Pension Trustees Meeting Minutes August 13, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Pension Trustees Meeting Minutes August 13, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Monday, August 13, 2018 1:00 PM Council Chambers Pension Trustees Page 1 Roll Call Present 4 - Chair George N. Cretekos, Trustee Doreen

More information

ADMINISTRATIVE SERVICES COMMITTEE MEETING January 22, 2019

ADMINISTRATIVE SERVICES COMMITTEE MEETING January 22, 2019 ADMINISTRATIVE SERVICES COMMITTEE MEETING January 22, 2019 Chairman Corradino called the meeting to order at 6:31 p.m. in the 2 nd floor Common Council Chambers of City Hall. MEMBERS PRESENT: Councilor

More information

BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION

BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION Our mission is to administer the retirement benefits for the members and beneficiaries in a prudent, accurate, timely and cost-effective

More information

CITY OF MARATHON CODE COMPLIANCE DEPARTMENT

CITY OF MARATHON CODE COMPLIANCE DEPARTMENT CITY OF MARATHON CODE COMPLIANCE DEPARTMENT 9805 Overseas Highway, Marathon, Florida 33050 Phone: (305) 289-4109 Fax: (305) 289-4131 MINUTES Code Compliance Board Action Minutes March 9, 2011 City of Marathon

More information

Pension Board. Regular Meeting. ~ Minutes ~ FRIDAY, April 10, :00 a.m. Pension Board Conference Room ORDER OF BUSINESS

Pension Board. Regular Meeting. ~ Minutes ~ FRIDAY, April 10, :00 a.m. Pension Board Conference Room ORDER OF BUSINESS Pension Board Regular Meeting 917B E. Fifth Ave. Knoxville, TN 37917 www.knoxvillepensionboard.org ~ Minutes ~ FRIDAY, April 10, 2015 9:00 a.m. Pension Board Conference Room ORDER OF BUSINESS 1. CALL TO

More information

Meeting Minutes. Colonial Oaks Firehouse Commissioner Bowne Linda Nicholas Monthly Meeting

Meeting Minutes. Colonial Oaks Firehouse Commissioner Bowne Linda Nicholas Monthly Meeting THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING Date & Time: Tuesday, April 14, 2015 Location: Facilitator: Scribe: Meeting Objective: Meeting Minutes

More information

Massachusetts Port Authority Employees Retirement System Board Meeting Minutes August 24, 2017

Massachusetts Port Authority Employees Retirement System Board Meeting Minutes August 24, 2017 A meeting of the Massachusetts Port Authority Employees Retirement Board was held at the offices of the Massachusetts Port Authority, One Harborside Drive, East Boston, MA 02128-2909, on Thursday,. The

More information

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance. ROLLA CITY TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Monty Jordan, Matthew Miller,

More information

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, October 19, 2010 and Wednesday, October 20, 2010

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, October 19, 2010 and Wednesday, October 20, 2010 PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, October 19, 2010 and Wednesday, October 20, 2010 The agenda for this meeting was mailed to every public employer, the news media, and other

More information

SENECA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES

SENECA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES Regular Meeting Thursday, February 2, 2017 12:00 Noon Abigail s Restaurant Waterloo, New York SENECA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES Attendance: Board Members Present: Board Members

More information

Village of Ellenville Board Meeting January 28, Mayor Jeffrey Kaplan. Trustee John Gavaris Trustee Francisco Oliveras Trustee Patricia Steinhoff

Village of Ellenville Board Meeting January 28, Mayor Jeffrey Kaplan. Trustee John Gavaris Trustee Francisco Oliveras Trustee Patricia Steinhoff 1 Village of Ellenville Board Meeting January 28, 2019 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger

More information

July 12, Commissioner Vinton Cassidy was not present. Executive Department business was called to order at 5:10 p.m.

July 12, Commissioner Vinton Cassidy was not present. Executive Department business was called to order at 5:10 p.m. Minutes of the Washington County Commissioners Regular Meeting held in the Probate Courtroom Machias, Maine ---------------------------------------------------------------------- Attending the meeting

More information

Monroe County Employees Retirement System Board of Trustees MINUTES

Monroe County Employees Retirement System Board of Trustees MINUTES Retirement System Board of Trustees MINUTES A regular meeting of the Trustees was held on December 8, 2014 at the Mary K. Daume Library Service Center at 840 South Roessler Street, Monroe, Michigan. Roll

More information

Kozeny, McCubbin, & Katz, LLP 395 North Service Road, Suite 401 Melville, New York Tel: Fax:

Kozeny, McCubbin, & Katz, LLP 395 North Service Road, Suite 401 Melville, New York Tel: Fax: 12-12020-mg Doc 3115 Filed 03/06/13 Entered 03/06/13 14:56:45 Main Document Pg 1 of 1 Honorable Martin Glenn United States Bankruptcy Court One Bowling Green New York, NY 10004-1408 Kozeny, McCubbin, &

More information

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Wednesday, June 15, 2011

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Wednesday, June 15, 2011 PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Wednesday, June 15, 2011 The agenda for this meeting was mailed to every public employer, the news media, and other groups and individuals as requested.

More information

Pension Trustees Meeting Minutes December 14, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Pension Trustees Meeting Minutes December 14, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Monday, December 14, 2015 1:00 PM Pension Trustees Page 1 Roll Call Present 5 - Chair George N. Cretekos, Trustee Doreen Hock-DiPolito,

More information

Massachusetts Port Authority Employees Retirement System Board Meeting Minutes October 25, 2018

Massachusetts Port Authority Employees Retirement System Board Meeting Minutes October 25, 2018 A meeting of the Massachusetts Port Authority Employees Retirement Board was held at the offices of the Massachusetts Port Authority, One Harborside Drive, East Boston, MA 02128-2909, on Thursday,. The

More information

MARIANNA CITY COMMISSION REGULAR MEETING MARCH 1, :00 P.M. Mayor Ephriam gave the invocation and led the Pledge of Allegiance.

MARIANNA CITY COMMISSION REGULAR MEETING MARCH 1, :00 P.M. Mayor Ephriam gave the invocation and led the Pledge of Allegiance. MARIANNA CITY COMMISSION REGULAR MEETING MARCH 1, 2016 6:00 P.M. The Marianna City Commission met on the above date and time. Mayor Ephriam called the meeting to order. City Clerk, Kimberly J. Applewhite,

More information

THE MEETING OPENED WITH THE PLEDGE OF ALLEGIANCE.

THE MEETING OPENED WITH THE PLEDGE OF ALLEGIANCE. THE ANNUAL MEETING OF THE CARBON COUNTY SALARY BOARD WAS HELD THIS DATECONVENING AT 1:30 P.M. IN THE COMMISSIONERS MEETING ROOM, CARBON COUNTY ADMINISTRATION BUILDING, JIM THORPE, PENNSYLVANIA. PRESENT

More information

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES Public Session I August 9, 2018 Due notice having been given, the Public Meeting of the Board of Trustees was held at the Southampton Village Hall, 23 Main

More information

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 1. CALL TO ORDER 1.1. Please note that this meeting will

More information

Chairman Darmanin called the meeting to order at 12:00 noon. Roll call was taken.

Chairman Darmanin called the meeting to order at 12:00 noon. Roll call was taken. CITY OF FORT LAUDERDALE GENERAL EMPLOYEES RETIREMENT SYSTEM BOARD OF TRUSTEES MEETING 316 NE FOURTH STREET, SUITE 2, FORT LAUDERDALE, FL Thursday, April 7, 2016 12:00 noon BOARD S COMMUNICATION TO THE

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION

MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION 300 N. LAKE AVENUE, SUITE 810, PASADENA, CALIFORNIA 91101 9:00 A.M., WEDNESDAY, DECEMBER 9,

More information

CITY OF FRESNO RETIREMENT SYSTEMS REGULAR JOINT MEETING OF THE RETIREMENT BOARDS MINUTES

CITY OF FRESNO RETIREMENT SYSTEMS REGULAR JOINT MEETING OF THE RETIREMENT BOARDS MINUTES CITY OF FRESNO RETIREMENT SYSTEMS REGULAR JOINT MEETING OF THE RETIREMENT BOARDS MINUTES May 24, 2016 The Employees and Fire and Police Retirement Boards met in a joint session in Retirement Office, 2828

More information

Kitsap 911 Board of Directors Meeting March 6, 2018 (12:30 to 1:30) Norm Dicks Building

Kitsap 911 Board of Directors Meeting March 6, 2018 (12:30 to 1:30) Norm Dicks Building Kitsap 911 Board of Directors Meeting March 6, 2018 (12:30 to 1:30) Norm Dicks Building A G E N D A 1. Call to Order (Ellingson) 2. Additions to the agenda (Ellingson) 3. Public Comment (limited to 2 minutes

More information

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. November 15, 2018

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. November 15, 2018 KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD November 15, 2018 A meeting of the Board of Directors of the Kent County Water Authority was held on the 15 th day of November 2018,

More information

Winnebago County Board of Health Meeting Tuesday, October 16, 6:30 p.m., 555 North Court Street Winnebago County Health Department

Winnebago County Board of Health Meeting Tuesday, October 16, 6:30 p.m., 555 North Court Street Winnebago County Health Department Winnebago County Board of Health Meeting Tuesday, October 16, 2012 @ 6:30 p.m., 555 North Court Street Winnebago County Health Department PRESENT: Angie Goral, Dr. John Halversen, Ronald Gottschalk, Luci

More information

STEUBEN COUNTY ADMINISTRATION COMMITTEE. Tuesday, August 14, :00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York

STEUBEN COUNTY ADMINISTRATION COMMITTEE. Tuesday, August 14, :00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York STEUBEN COUNTY ADMINISTRATION COMMITTEE 9:00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York **MINUTES** COMMITTEE: Brian C. Schu, Chair Scott J. Van Etten, Vice C hair Carol

More information

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall.

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall. Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall. At 6:30 PM the Board met with Attorney Michael Longstreet.

More information

The Board of Ellis County Commissioners met in regular session at 6:45 p.m., Monday,

The Board of Ellis County Commissioners met in regular session at 6:45 p.m., Monday, December 28, 2009 County Commission Minutes The Board of Ellis County Commissioners met in regular session at 6:45 p.m., Monday, December 28, 2009, in the Commission Room at the Courthouse, 1204 Fort Street,

More information

MINUTES. Board of Supervisors of Hinds County met in the Chancery Court Building, Board of

MINUTES. Board of Supervisors of Hinds County met in the Chancery Court Building, Board of MINUTES BE IT remembered that on the 8th day of December, 2014, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

RESOLUTIONS & ORDINANCES:

RESOLUTIONS & ORDINANCES: Page 1 of 5 The Mandan City Commission met in regular session at 4:00 p.m. on November 1, 2011 in the Ed Bosh Froehlich Room at City Hall. Commissioners present were Helbling, Tibke, Rohr, Frank (arrived

More information

Secretary Fuller Treasurer Britton Director Rosenblum Chairman Dalianis (*joined meeting in progress)

Secretary Fuller Treasurer Britton Director Rosenblum Chairman Dalianis (*joined meeting in progress) MINUTES The monthly meeting of the Nashua Airport Authority will be held at Daniel Webster College, in room 122 of the Eaton-Richmond Center, University Dr., at 6:30pm on Tuesday, February 20, 2007. The

More information

Southwest Power Pool REGIONAL STATE COMMITTEE. Teleconference. October 6, 2010 MINUTES

Southwest Power Pool REGIONAL STATE COMMITTEE. Teleconference. October 6, 2010 MINUTES Southwest Power Pool REGIONAL STATE COMMITTEE Teleconference October 6, 2010 MINUTES Administrative Items: The following members were in attendance: Bill Reid, proxy for Jeff Cloud, Oklahoma Corporation

More information

1. The regular meeting of the Police and Fire Retirement System was called to order by President Lamerato at 3:35 p.m.

1. The regular meeting of the Police and Fire Retirement System was called to order by President Lamerato at 3:35 p.m. REGULAR MEETING MINUTES OF THE STERLING HEIGHTS POLICE AND FIRE RETIREMENT SYSTEM, ACT 345 JUNE 18, 2015 CITY HALL - CONFERENCE ROOM #202 40555 UTICA ROAD STERLING HEIGHTS, MI 48313 1. The regular meeting

More information

April 23, 2018 CAB MEETING MINUTES

April 23, 2018 CAB MEETING MINUTES CONTRACT ADMINISTRATION BOARD Eugenia Condon Law Tom Coffey NH Karen Storm Purch Cont.# Action Dept Vendor Scope of service Est. Term Est. Amount 4063 Renewal A3020 - Emergency Telephone/E- 911 PULSIAM

More information

County of Antrim 911 Board

County of Antrim 911 Board County of Antrim 911 Board P.O. Box 568 Bellaire, Michigan 49615 Phone: (231) 533-8627 Fax: (231) 533-5467 www.antrimcounty.org Date: October 10, 2016 To: 911 Board Members From: Chairman Daniel S. Bean,

More information

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, 2018 7:00 PM ATTENDANCE: Mayor: John Falci Trustees: Frank Libordi, Peter DiRaimondo, Joseph Ingalls & Elise McCollumn Clerk/Treasurer: Kristene

More information

B. APPROVAL OF THE MINUTES B.1. Approval of the Minutes of the Committee of the Whole Workshop held on August 13, COW Minutes

B. APPROVAL OF THE MINUTES B.1. Approval of the Minutes of the Committee of the Whole Workshop held on August 13, COW Minutes Committee of the Whole Workshop of the President and the Board of Trustees Monday, August 27, 2018 7:00 PM 24401 W. Lockport Street Plainfield, IL 60544 In the Boardroom Agenda A. CALL TO ORDER, ROLL CALL,

More information

District Officers Salaries

District Officers Salaries 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 TOWN OF GILMANTON BUDGET COMMITTEE MEETING Members Present: Brian Forst, Chairman, Stan Bean, Vice Chairman, Anne Kirby, Steven Bedard, Joanne Melle, Mark

More information

MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY

MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY HELD: August 10, 2016 TIME AND PLACE: 6:30 P.M., Village Hall, Planning Office, 222 Grace Church Street, Port Chester,

More information

PLEDGE OF ALLEGIANCE Mayor Cox led the attendees in the Pledge of Allegiance to the United States of America.

PLEDGE OF ALLEGIANCE Mayor Cox led the attendees in the Pledge of Allegiance to the United States of America. MINUTES OF THE BOARD OF TRUSTEES MEETING HELD ON JANUARY 07, 2015 AT 401 SEVENTH AVENUE, 6 TH FLOOR, NEW YORK, NEW YORK AND VIA VIDEO/AUDIO LINK TO 103 BROADWAY, SALTAIRE, NEW YORK, WITH REMOTE OBSERVATION

More information

Office of the Treasurer / Clerk South Hadley Fire District No Woodbridge Street South Hadley, MA Tel: (413) Fax: (413)

Office of the Treasurer / Clerk South Hadley Fire District No Woodbridge Street South Hadley, MA Tel: (413) Fax: (413) Office of the Treasurer / Clerk South Hadley Fire District No. 2 20 Woodbridge Street South Hadley, MA 01075 Tel: (413) 534-5748 - Fax: (413) 517-6054 ANNUAL DISTRICT MEETING MAY 1 2017 CLERK REPORT The

More information

Official Minutes of. MARION COUNTY BOARD OF COUNTY COMMISSIONERS.

Official Minutes of. MARION COUNTY BOARD OF COUNTY COMMISSIONERS. Official Minutes of. MARION COUNTY BOARD OF COUNTY COMMISSIONERS. September 8, 2016 CALL TO ORDER:. 'The Marion County Board of County Cqmmissioners met in' a special session in.commlsslon Chambers at

More information

Massachusetts Port Authority Employees Retirement System Board Meeting Minutes January 24, 2019

Massachusetts Port Authority Employees Retirement System Board Meeting Minutes January 24, 2019 A meeting of the Employees Retirement Board was held at the offices of the, One Harborside Drive, East Boston, MA 02128-2909, on Thursday,. The following members of the Board were present: James S. Hoyte,

More information

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan 1 Village of Ellenville Board Meeting Monday, July 25, 2016 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. Mayor Kaplan requested a Moment of Silence

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com JUSTICE AND PUBLIC SAFETY COMMITTEE TUESDAY, NOVEMBER 5, 2013 FINAL AGENDA

More information

MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS SPECIAL BOARD MEETING OF FEBRUARY 21, 2013

MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS SPECIAL BOARD MEETING OF FEBRUARY 21, 2013 MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS SPECIAL BOARD MEETING OF FEBRUARY 21, 2013 The Board offire and Pension Commissioners ofthe City oflos Angeles met at the California Endowment,

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Health & Human Services TRINITY COUNTY 2.10 Board Item Request Form 2015-01-06 Contact Christine Zoppi Phone 530-623-1265 Requested Agenda Location Consent Requested Board

More information

Meeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

Meeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. 3803 Meeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. MEMBERS PRESENT: James Leach, Chairman Allen Thomas, Jr.,

More information

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017 BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017 The Board of Trustees held a special meeting and work session on the above date at 11:00 a.m., at the Emergency Services Building, 1 Cedar Street,

More information

CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010

CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010 CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010 A Regular Meeting of the For Meade City Commission was held on Tuesday, at the City Hall Commission Chambers, 8 West Broadway, Fort

More information

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS A regular meeting of the Village of Victor Board of Trustees was held on Monday, August 7, 2017 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Gary Hadden Deputy Mayor Michael Crowley

More information

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT DISTRICT OFFICE 8529 South Park Circle Suite 330 Orlando, FL 32819 BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING JANUARY 14, 2016 BRIDGEWATER

More information

MINUTES OF THE BOARD OF RETIREMENT February 25, 2009 Wisteria Room at Casa Nueva 260 N. San Antonio Rd. Santa Barbara, California

MINUTES OF THE BOARD OF RETIREMENT February 25, 2009 Wisteria Room at Casa Nueva 260 N. San Antonio Rd. Santa Barbara, California SANTA BARBARA COUNTY EMPLOYEES RETIREMENT SYSTEM 3916 State Street Suite 210 Santa Barbara, CA 93105 Phone (805) 568-2940 Fax (805) 560-1086 Tom Ford Interim Retirement Administrator BOARD OF RETIREMENT

More information

STEUBEN COUNTY PUBLIC SAFETY & CORRECTIONS COMMITTEE. Monday, July 10, 2017

STEUBEN COUNTY PUBLIC SAFETY & CORRECTIONS COMMITTEE. Monday, July 10, 2017 STEUBEN COUNTY PUBLIC SAFETY & CORRECTIONS COMMITTEE 9:00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York **MINUTES** COMMITTEE: Dan C. Farrand, Chair Aaron I. Mullen, Vice

More information

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, July 20, 2010 and Wednesday, July 21, 2010

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, July 20, 2010 and Wednesday, July 21, 2010 PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, July 20, 2010 and Wednesday, July 21, 2010 The agenda for this meeting was mailed to every public employer, the news media, and other groups

More information

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, December 15, 2009 and Wednesday, December 16, 2009

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, December 15, 2009 and Wednesday, December 16, 2009 PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, December 15, 2009 and Wednesday, December 16, 2009 The agenda for this meeting was mailed to every public employer, the news media, and other

More information

CUMBERLAND COUNTY FACILITIES COMMITTEE NEW COURTHOUSE, 117 DICK STREET, 5TH FLOOR, ROOM 564 APRIL 7, :30 AM MINUTES

CUMBERLAND COUNTY FACILITIES COMMITTEE NEW COURTHOUSE, 117 DICK STREET, 5TH FLOOR, ROOM 564 APRIL 7, :30 AM MINUTES CUMBERLAND COUNTY FACILITIES COMMITTEE NEW COURTHOUSE, 117 DICK STREET, 5TH FLOOR, ROOM 564 APRIL 7, 2011 8:30 AM MINUTES MEMBERS PRESENT: Commissioner Jimmy Keefe, Chair Commissioner Marshall Faircloth

More information

The Board of Education of Moorestown Township Moorestown, New Jersey Public Agenda William Allen Middle School January 3, :00 p.m.

The Board of Education of Moorestown Township Moorestown, New Jersey Public Agenda William Allen Middle School January 3, :00 p.m. The Board of Education of Moorestown Township Moorestown, New Jersey Public Agenda William Allen Middle School January 3, 2019 7:00 p.m. I. Call to Order by the Board Secretary The Reorganization Meeting

More information

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Wednesday, April 15, 2015

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Wednesday, April 15, 2015 PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Wednesday, April 15, 2015 The agenda for this meeting was mailed to every public employer, the news media, and other groups and

More information

STEUBEN COUNTY PUBLIC SAFETY & CORRECTIONS COMMITTEE. Monday, October 1, 2018

STEUBEN COUNTY PUBLIC SAFETY & CORRECTIONS COMMITTEE. Monday, October 1, 2018 STEUBEN COUNTY PUBLIC SAFETY & CORRECTIONS COMMITTEE 9:00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York COMMITTEE: Aaron I. Mullen, Chair Kelly H. Fitzpatrick, Vice Chair

More information

PLEASE POST FOR EMPLOYEE VIEWING

PLEASE POST FOR EMPLOYEE VIEWING STANISLAUS COUNTY Phone (209) 525-6393 EMPLOYEES RETIREMENT ASSOCIATION Fax (209) 525-4334 832 12th Street, Suite 600 www.stancera.org Modesto, CA 95354 e-mail: retirement@stancera.org MAIL: P.O Box 3150,

More information

Finance Committee Meeting

Finance Committee Meeting Children s Services Council Finance Committee Meeting Thursday, January 25, 2018, 3:30 p.m. AGENDA / MINUTES Welcome and introductions Finance Committee Members: Tom Lynch, CSC Finance Committee Chair

More information

MINUTES LANCASTER COUNTY CAREER & TECHNOLOGY CENTER BROWNSTOWN CAMPUS THURSDAY, JUNE 23, 2016

MINUTES LANCASTER COUNTY CAREER & TECHNOLOGY CENTER BROWNSTOWN CAMPUS THURSDAY, JUNE 23, 2016 MINUTES LANCASTER COUNTY CAREER & TECHNOLOGY CENTER BROWNSTOWN CAMPUS THURSDAY, JUNE 23, 2016 Attendees: Bob Sauders, Charlie Rohrer, Christopher Straub, Fanny Castellanos, James Byrnes, Jenny Miller,

More information

IDA DSS CONFERENCE ROOM INDIAN LAKE, NY MARCH 9, The meeting was called to order at 1:00 P.M. with the following members present:

IDA DSS CONFERENCE ROOM INDIAN LAKE, NY MARCH 9, The meeting was called to order at 1:00 P.M. with the following members present: IDA DSS CONFERENCE ROOM INDIAN LAKE, NY MARCH 9, 2010 The meeting was called to order at 1:00 P.M. with the following members present: Brian Towers, Chairman William Farber Fred Fink William Faro Robin

More information

Not Present Deborah B. Clark, Supervisor of Elections Kenneth T. Welch, County Commissioner Peggy Rowe, Director of Human Resources

Not Present Deborah B. Clark, Supervisor of Elections Kenneth T. Welch, County Commissioner Peggy Rowe, Director of Human Resources Clearwater, Florida, The Pinellas County Business Technology Services (BTS) Board met in regular session at 1:05 P.M. on this date in the County Commission Assembly Room, Pinellas County Courthouse, Clearwater,

More information

CITY OF NORTH LAS VEGAS SPECIAL CITY COUNCIL MEETING MINUTES

CITY OF NORTH LAS VEGAS SPECIAL CITY COUNCIL MEETING MINUTES CITY OF NORTH LAS VEGAS SPECIAL CITY COUNCIL MEETING MINUTES November 16, 2005 CALL TO ORDER: ROLL CALL: 4:34 P.M. COUNCIL PRESENT: EXCUSED: Mayor Michael L. Montandon Mayor Pro Tempore William E. Robinson

More information

Official. Quil Ceda Village. Regular Council Meeting November 22, 2005 Minutes

Official. Quil Ceda Village. Regular Council Meeting November 22, 2005 Minutes 9:00 AM: : Roll Call President Herman Williams, Jr. Council Member Les Parks Council Member Glen Gobin Quorum Present Ex- Officio Stan Jones, Sr. Ex- Officio Chuck James Ex-Officio Marie Zackuse Ex-Officio

More information

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018 MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018 A regular meeting of the Common Council of the City of Oneida, NY was held on the twentieth day of November, 2018 at 6:30 o clock P.M. in Council Chambers,

More information

THE CORPORATION OF THE COUNTY OF HASTINGS SOCIAL SERVICES AGENDA. June 8, 2016, 9:30 am.

THE CORPORATION OF THE COUNTY OF HASTINGS SOCIAL SERVICES AGENDA. June 8, 2016, 9:30 am. THE CORPORATION OF THE COUNTY OF HASTINGS SOCIAL SERVICES AGENDA June 8, 2016, 9:30 am Council Chambers County Administration Building, Belleville, Ontario HASTINGS COUNTY VISION STATEMENT People and businesses

More information

Rodney S. Fischer, Chairman Norris E. Counts, Secretary/Treasurer Casey Cane, Assistant Secretary Robyn Fiel, Assistant Secretary

Rodney S. Fischer, Chairman Norris E. Counts, Secretary/Treasurer Casey Cane, Assistant Secretary Robyn Fiel, Assistant Secretary Clearwater, Florida, February 4, 2015 The Housing Finance Authority (HFA) of Pinellas County (as created by the Code of Ordinances of Pinellas County, Section 2-386) held a Board Retreat in the Swisher

More information

PROCEEDINGS OF THE BROWN COUNTY ADMINISTRATION COMMITTEE

PROCEEDINGS OF THE BROWN COUNTY ADMINISTRATION COMMITTEE PROCEEDINGS OF THE BROWN COUNTY ADMINISTRATION COMMITTEE Pursuant to Section 18.94 Wis. Stats., a regular meeting of the Brown County Administration Committee was held on Thursday, in Room 200 of the Northern

More information

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 WELLINGTON AVENUE SANTA ANA, CALIFORNIA REGULAR MEETING DECEMBER 18, 2006 MINUTES

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 WELLINGTON AVENUE SANTA ANA, CALIFORNIA REGULAR MEETING DECEMBER 18, 2006 MINUTES ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 WELLINGTON AVENUE SANTA ANA, CALIFORNIA REGULAR MEETING DECEMBER 18, 2006 MINUTES The Chair called the meeting to order at 8:30 a.m. and

More information

MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD TUESDAY, JUNE 28, 2011

MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD TUESDAY, JUNE 28, 2011 MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD TUESDAY, JUNE 28, 2011 POLICEMEN'S ANNUITY & BENEFIT FUND OF CHICAGO MINUTES OF THE PROCEEDINGS

More information

PLACENTIA PLANNING COMMISSION MINUTES OF THE REGULAR MEETING

PLACENTIA PLANNING COMMISSION MINUTES OF THE REGULAR MEETING PLACENTIA PLANNING COMMISSION MINUTES OF THE REGULAR MEETING July 09, 2013 The regular meeting of the Placentia Planning Commission of July 09, 2013 was called to order at 6:30 p.m. in the City Council

More information

The Russell County Commission Meeting Minutes March 8 th, :30 A.M. EST

The Russell County Commission Meeting Minutes March 8 th, :30 A.M. EST The Russell County Commission Meeting Minutes March 8 th, 2017 9:30 A.M. EST An adjourned meeting of the Russell County Commission was called to order, by Chair Peggy Martin. The invocation was given by

More information

Trustee Brazill Trustee Cronk Trustee Theobald Trustee Champagne Attorney Primo Clerk Snider

Trustee Brazill Trustee Cronk Trustee Theobald Trustee Champagne Attorney Primo Clerk Snider DISTRIBUTION LIST Richard Donovan, Mayor Edmond Theobald, Trustee Ronald Cronk, Trustee William Brazill, Trustee John Champagne, Trustee Steven Primo, Attorney Thomas Petterelli, DPW Superintendent Janet

More information

Official. Quil Ceda Village. Regular Council Meeting February 28, 2007 Minutes

Official. Quil Ceda Village. Regular Council Meeting February 28, 2007 Minutes 9:00 A.M. Roll Call Quil Ceda Village Regular Council Meeting Minutes Council Member Glen Gobin - Present Council Member Marlin Fryberg, Jr. - Present (9:41 a.m.) Swearing In of Council Stan Jones, Sr.

More information

April 30, Attached for filing on behalf of Florida Power & Light Company are its responses to Staff s Second Data Request.

April 30, Attached for filing on behalf of Florida Power & Light Company are its responses to Staff s Second Data Request. April 30, 2018 Maria J. Moncada Senior Attorney Florida Power & Light Company 700 Universe Boulevard Juno Beach, FL 33408-0420 (561) 304-5795 (561) 691-7135 (Facsimile) E-mail: maria.moncada@fpl.com -VIA

More information

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 THESE MINUTES HAVE NOT BEEN FORMALLY APPROVED AND ARE SUBJECT TO CHANGE OR MODIFICATION BY THE PUBLIC BODY

More information

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY MONTHLY MEETING

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY MONTHLY MEETING THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY MONTHLY MEETING Meeting Minutes Date & Time: Tuesday, April 11, 2017 Location: Facilitator: Scribe: Meeting Objective:

More information

A quorum was present and the meeting was called to order at 9:00 a.m. by Madam Chair Slater.

A quorum was present and the meeting was called to order at 9:00 a.m. by Madam Chair Slater. Stroud Conference Center 218 West Main Street, Stroud OK 74079 Minutes: NOTICE AND AGENDA for the Special Meeting of the Board of Trustees of the Emergency Medical Services Authority, a Public Trust, was

More information

2. Direct payments by wire transfer for the month of July 2014 (Acknowledgment Only)

2. Direct payments by wire transfer for the month of July 2014 (Acknowledgment Only) FINANCE AND INFORMATION TECHNOLOGY COMMITTEE Chairman Commissioner Stephens FINANCE Mr. George Tablack, CFO 1. Unusual Demand Report dated 8/28/14 2. Direct payments by wire transfer for the month of July

More information

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 E. WELLINGTON AVENUE, SUITE 100 SANTA ANA, CALIFORNIA

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 E. WELLINGTON AVENUE, SUITE 100 SANTA ANA, CALIFORNIA ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 E. WELLINGTON AVENUE, SUITE 100 SANTA ANA, CALIFORNIA REGULAR MEETING 1:30 p.m. MINUTES NOTICE OF TELECONFERENCE MEETING A MEMBER OF THE

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011 This meeting was called to order by Mayor Lee C. Honecker at 7:00 p.m. on Monday, May 9. Present were Council Members Charlotte

More information

DRAFT MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL FINANCE AND BUDGET, PROCEDURES AND REGULATIONS CITY HALL COUNCIL CHAMBERS

DRAFT MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL FINANCE AND BUDGET, PROCEDURES AND REGULATIONS CITY HALL COUNCIL CHAMBERS CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 www.parkridge.us DRAFT MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL

More information

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. July 5, 2016

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. July 5, 2016 IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO PRESENT: GORDON L. CRUICKSHANK (CHAIRMAN) BILL WILLEY (COMMISSIONER) ELT HASBROUCK (COMMISSIONER) DOUGLAS MILLER (CLERK) Meeting

More information