AGENDA Health and Human Services September 26, :00 PM

Size: px
Start display at page:

Download "AGENDA Health and Human Services September 26, :00 PM"

Transcription

1 AGENDA Health and Human Services September 26, :00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. 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) 2. Resolution amending agreement with Chemung County Sheriff on behalf of the Chemung County Department of Social Services 3. Resolution authorizing the sale of 129 West 17th Street, Elmira, New York on behalf of the Chemung County Department of Social Services III. OLD BUSINESS IV. NEW BUSINESS V. ADJOURNMENT

2 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

3 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

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 Item # 1

14 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

15 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

16 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

17 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

18 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

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 Item # 3

Health and Human Services MINUTES OF MEETING September 26, 2016

Health and Human Services MINUTES OF MEETING September 26, 2016 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 4, 2017

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 4, 2017 BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 4, 2017 CALL TO ORDER Commission Chairman Jeff Masterson called the Butler County Board of Commissioners to order at 9:00 a.m. Present were Commissioner

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

PERSONAL REPRESENTATIVE

PERSONAL REPRESENTATIVE Nelson-Reade Law Office, P.C. Elder Law, Estate & Special Needs Planning 813 Washington Avenue Portland, Maine 04103 Telephone (207) 828-1597 Facsimile (207) 828-1276 www.pnrelderlaw.com Attorneys Patricia

More information

Comm. Mortensen moved to adopt the agenda as presented. Comm. Gray seconded and the motion passed unanimously 5 0.

Comm. Mortensen moved to adopt the agenda as presented. Comm. Gray seconded and the motion passed unanimously 5 0. April 5, 2017 The Honorable Board of Lyon County Commissioners met this day in special session with the following present: Chairman Bob Hastings, Vice-Chairman Joe Mortensen, Commissioners Greg Hunewill,

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

Finance Committee Meeting

Finance Committee Meeting Children s Services Council Finance Committee Meeting Thursday, December 8, 2016, 4:00 p.m. AGENDA / MINUTES Welcome and introductions Finance Committee Members: Tom Lynch, CSC Finance Committee Chair

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

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

STATE OF CONNECTICUT DEPARTMENT OF LABOR CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT DEPARTMENT OF LABOR CONNECTICUT STATE BOARD OF LABOR RELATIONS STATE OF CONNECTICUT DEPARTMENT OF LABOR CONNECTICUT STATE BOARD OF LABOR RELATIONS In the matter of THE FIRST TAXATION DISTRICT OF WEST HAVEN (A Fire District) - and - LOCAL 1198, INTERNATIONAL ASSOCIATION

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

GREEN LAKE COUNTY 571 County Road A, Green Lake, WI 54941

GREEN LAKE COUNTY 571 County Road A, Green Lake, WI 54941 GREEN LAKE COUNTY 571 County Road A, Green Lake, WI 54941 Original Post Date: 04/20/18 Amended* Post Date: 4/24/2018 The following documents are included in the packet for the Finance Committee on April

More information

Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 2, 3 and 4 May 20, :30 p.m.

Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 2, 3 and 4 May 20, :30 p.m. Minutes Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 2, 3 and 4 May 20, 2015 2:30 p.m. Present: Terence McMahon, Chairman, District 5 Mark

More information

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent JULY 15, 2015 The regular meeting of the Village of Cassadaga was held on July 15, 2015 at 7:00 PM with Mayor LeeAnn Lazarony presiding. Trustees present included, Jeff Frick, Mike Lehnen, Joshua Slaven

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY February 5, 2013

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY February 5, 2013 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 February 5, 2013 Present: Mayor: Ronald G. Harting Trustee Robert Bennett, Absent Eileen Shelp-Olmstead Thomas M. Skinner

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 12 th Street, Suite 600 www.stancera.org P.O. Box 3150 e-mail: retirement@stancera.org Modesto, CA 95353-3150

More information

DEPARTMENT or HUMAN SERVICES DIVISION OF MEDICAL ASSISTANCE AND HEALTH SERVICES PO Box 712 TRENTON, NJ AND HEALTH SERVICES

DEPARTMENT or HUMAN SERVICES DIVISION OF MEDICAL ASSISTANCE AND HEALTH SERVICES PO Box 712 TRENTON, NJ AND HEALTH SERVICES CHRIS CHRISTIE Governor KIM GUADAGNO Lt. Governor DEPARTMENT or HUMAN SERVICES DIVISION OF MEDICAL ASSISTANCE AND HEALTH SERVICES PO Box 712 TRENTON, NJ 08625-0712 STATE OF NEW JERSEY DEPARTMENT OF HUMAN

More information

AUDIT & ADMINISTRATION COMMITTEE MEETING HELD IN ROOM #318 OF THE COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512

AUDIT & ADMINISTRATION COMMITTEE MEETING HELD IN ROOM #318 OF THE COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 AUDIT & ADMINISTRATION COMMITTEE MEETING HELD IN ROOM #318 OF THE COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Members: Chairman Castellano, Legislators Sullivan & Jonke Wednesday 6:30pm November 1, 2017

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 BOARD MEETING FEBRUARY 14, 2011 MINUTES The Chair called the meeting to

More information

DEBT MANAGEMENT COMMISSION CLIFFORD EKLUND JAY ELQUIST ANNETTE KERR CHARLIE MYERS CHARLIE MYERS JR. PAUL STEVENS LYNNE VOLPI

DEBT MANAGEMENT COMMISSION CLIFFORD EKLUND JAY ELQUIST ANNETTE KERR CHARLIE MYERS CHARLIE MYERS JR. PAUL STEVENS LYNNE VOLPI DEBT MANAGEMENT COMMISSION CLIFFORD EKLUND JAY ELQUIST ANNETTE KERR CHARLIE MYERS CHARLIE MYERS JR. PAUL STEVENS LYNNE VOLPI STATE OF NEVADA, ) COUNTY OF ELKO. ) ss. The Debt Management Commission met

More information

ADJUSTMENTS OF THE AGENDA: The agenda was adjusted by the following addition:

ADJUSTMENTS OF THE AGENDA: The agenda was adjusted by the following addition: IREDELL COUNTY BOARD OF COMMISSIONERS REGULAR MINUTES SEPTEMBER 21, 2010 The Iredell County Board of Commissioners met in Regular Session on Tuesday, September 21, 2010, at 7:00 P.M., in the Iredell County

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

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

CITY OF STEVENS POINT SPECIAL COMMON COUNCIL MEETING

CITY OF STEVENS POINT SPECIAL COMMON COUNCIL MEETING CITY OF STEVENS POINT SPECIAL COMMON COUNCIL MEETING Council Chambers November 19, 2018 County-City Building 6:30 p.m. 1. Roll Call. Consideration and Possible Action on the Following: 2. Minutes and Actions

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

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

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski.

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski. APPROVED 3/28/2016 THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE MARCH 14, 2016 Meeting Held at Roselle Village Hall Council Chambers 31 S. Prospect Roselle, IL 60172 1. CALL TO

More information

Utility Board. Agenda topics. For Meeting of July 14, :00 PM to 9:00 PM City Council Chambers, City Hall. Board Members:

Utility Board. Agenda topics. For Meeting of July 14, :00 PM to 9:00 PM City Council Chambers, City Hall. Board Members: Utility Board For Meeting of July 14, 2015 7:00 PM to 9:00 PM City Council Chambers, City Hall Board Members: Council Liaison: Staff: Kwan Wong, Chairman, Tim O Connell, Vice Chairman, Tom DeBoer, Susan,

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

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

HOW ARE YOUR TAX DOLLARS BEING USED

HOW ARE YOUR TAX DOLLARS BEING USED HOW ARE YOUR TAX DOLLARS BEING USED Property taxes are comprised of residential and commercial real property, business personal property, motor vehicles and represent over 55% of the general revenue for

More information

Minutes of Meeting Business Meeting September 8, :00 p.m.

Minutes of Meeting Business Meeting September 8, :00 p.m. Minutes of Meeting Business Meeting September 8, 2015 2:00 p.m. The Kootenai County Board of Commissioners: Chairman David Stewart, Commissioner Dan Green, and Commissioner Marc Eberlein met to discuss

More information

PLANNING BOARD MEETING Thursday, January 22, 7:00 p.m Loop Road Baldwinsville, NY 13027

PLANNING BOARD MEETING Thursday, January 22, 7:00 p.m Loop Road Baldwinsville, NY 13027 PLANNING BOARD MEETING Thursday, January 22, 2015 @ 7:00 p.m. 8220 Loop Road Baldwinsville, NY 13027 The special meeting of the Town of Lysander Planning Board was held Thursday, January 22, 2015 at 7:00

More information

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village 6: 45 P.M. AUDIT OF MONTHLY BILLS 7: 10 P.M. BUDGET WORKSHOP- BUILDING DEPT. 7: 15 P.M. PUBLIC HEARING LOCAL LAW# 4 OF 2013 7: 30 P.M. REGULAR MEETING PUBLIC HEARING PROPOSED LOCAL LAW# 4 of 2013 The Omnibus

More information

Quil Ceda Village. Regular Council Meeting. November 24, Minutes. 9:25 A.M. Roll Call. Staff and Visitor

Quil Ceda Village. Regular Council Meeting. November 24, Minutes. 9:25 A.M. Roll Call. Staff and Visitor Quil Ceda Village Regular Council Meeting Minutes 9:25 A.M. Roll Call President Stan Jones, Sr.-Present Council Member Glen Gobin-Present Council Member Tony Hatch-Absent, Attending another meeting Ex-Officio

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 BOARD MEETING MAY 26, 2009 MINUTES The Chair called the meeting to order

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

Purchasing Workflow - New. Approval Process Definition

Purchasing Workflow - New. Approval Process Definition The Asset Approval stage is optional, however it is highly recommended due to modifications that have been removed as part of the 9.2 upgrade. Previously, there were modifications upon saving the Purchase

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

Final Budget Hearing

Final Budget Hearing DAVID L. BAKER County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County 2000-2001 Final Budget Hearing EDWARD A. SIMAS Chairman

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 Monday, 9:00 a.m. AGENDA The Orange County Board of Retirement welcomes

More information

AGENDA Pension Board of Trustees Meeting 9:00 a.m. Friday, February 1, 2019

AGENDA Pension Board of Trustees Meeting 9:00 a.m. Friday, February 1, 2019 R E T I R E M E N T S Y S T E M F O R T H E G E N E R A L E M P L O Y E E S O F T H E U T I L I T Y B O A R D O F T H E C I T Y O F K E Y W E S T, F L O R I D A AGENDA Pension Board of Trustees Meeting

More information

BLUE ASH CITY COUNCIL. March 25, 2010

BLUE ASH CITY COUNCIL. March 25, 2010 Page 1 A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Mark F. Weber called the meeting to order in Council Chambers at 7:00 PM. OPENING CEREMONIES Mayor Weber led those

More information

Meeting Date/Time/Location

Meeting Date/Time/Location Meeting Date/Time/Location Subject In Attendance Summary Prepared By Quorum Wednesday, October 28, 2015 from 1PM-3PM Confluence Technology Center, 285 Technology Center Way, Wenatchee, WA Flood Hazard

More information

Hancock County Board of Commissioner s Minutes. September 15, 2015

Hancock County Board of Commissioner s Minutes. September 15, 2015 Hancock County Board of Commissioner s Minutes September 15, 2015 Commissioners met in regular session. Those present were Commissioner Brad Armstrong, President, Commissioner Tom Stevens, Vice President

More information

Surry County Board of Commissioners Meeting of February 24, 2017

Surry County Board of Commissioners Meeting of February 24, 2017 11613 Surry County Board of Commissioners Meeting of February 24, 2017 The Surry County Board of Commissioners met on February 24, 2017 for a Planning Retreat. The meeting was held at 354 Chatham Cottage

More information

JOINT MEETING MINUTES. July 18, Holliston Street. Medway, MA Present. Absent

JOINT MEETING MINUTES. July 18, Holliston Street. Medway, MA Present. Absent AFFORDABLE HOUSING TRUST Town of Medway Affordable Housing Trust Fund Affordable Housing Committee JOINT MEETING MINUTES July 18, 2017 45 Holliston Street Medway, MA 02053 Present Absent Board Members:

More information

Dear Chairman Eck and Members of the Board of Fire Commissioners:

Dear Chairman Eck and Members of the Board of Fire Commissioners: THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, May 15, 2018

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, May 15, 2018 BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, May 15, 2018 CALL TO ORDER Commission Chairman Dan Woydziak called the Butler County Board of Commissioners to order at 9:00 a.m. Present were Commissioner

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

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

Salary Board Minutes. November 26, Donna Reinsel Scott Seeley Evanne Gareis Savanah Barr

Salary Board Minutes. November 26, Donna Reinsel Scott Seeley Evanne Gareis Savanah Barr Salary Board Minutes November 26, 2014 Those in Attendance: Donna Reinsel Scott Seeley Evanne Gareis Savanah Barr Trisha Douglas Carol Clinger Ron Wilshire Call to Order: Salary Board Meeting was called

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

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4 MAY 13, 2014 7:00 P.M. PAGE 1 OF 4 The Planning Commission of the County of Amador met at the County Administration Center, 810 Court Street, Jackson, California. The meeting was called to order at 7:00

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

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

FINANCIAL STATEMENT FOR MORTGAGE AFFORDABILITY REVIEW

FINANCIAL STATEMENT FOR MORTGAGE AFFORDABILITY REVIEW FINANCIAL STATEMENT FOR MORTGAGE AFFORDABILITY REVIEW PLEASE CALL 1-800-822-7375 IF YOU NEED ASSISTANCE COMPLETING THIS FORM. FAX COMPLETED, SIGNED, AND DATED FORM AND ATTACHMENTS TO: (717) 780-3804 OR

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

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m.

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m. The regular meeting of the Board of Commissioners was held on Tuesday, in the Room at the Courthouse. Board members present were Chairman Dennis Giese, Commissioner Dave Potts, and Commissioner Frank Holman.

More information

TEXAS DEPARTMENT OF FAMILY AND PROTECTIVE SERVICES

TEXAS DEPARTMENT OF FAMILY AND PROTECTIVE SERVICES TEXAS DEPARTMENT OF FAMILY AND PROTECTIVE SERVICES COMMISSIONER Carey D. Cockerell January 2, 2008 Mike Morrissey, Director Budget, Planning and Policy Office of the Governor State Insurance Building,

More information

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1 FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1 Town of Charlton Planning Board Minutes and Public Hearing Minutes 758 Charlton Road Charlton, New York 12019 Minutes of the Planning

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

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

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

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

James R. Clark, Esq.

James R. Clark, Esq. Legal Considerations for Dairy Business Transition James R. Clark, Esq. www.pennaglaw.com Transition Process 1. Protect Your Business Consider Entity Creation and Liability Insurance 2. Begin to Transfer

More information

PLANNING COMMISSION MEETING ESCANABA, MICHIGAN June 11, 2015

PLANNING COMMISSION MEETING ESCANABA, MICHIGAN June 11, 2015 PLANNING COMMISSION MEETING ESCANABA, MICHIGAN June 11, 2015 A meeting of the Escanaba Planning Commission was held on Thursday, June 11, 2015, at 6:00 p.m. at the City Hall/Library Complex, 410 Ludington

More information

COUNTY COMMISSIONERS MINUTES WEDNESDAY, NOVEMBER 22, E. William Peters CHIEF CLERK. Lisa Johnson ASSISTANT CHIEF CLERK

COUNTY COMMISSIONERS MINUTES WEDNESDAY, NOVEMBER 22, E. William Peters CHIEF CLERK. Lisa Johnson ASSISTANT CHIEF CLERK COUNTY COMMISSIONERS MINUTES WEDNESDAY, NOVEMBER 22, 2017 The Board of County Commissioners met today in their weekly Commissioners Meeting. Present at today s meeting were: Dennis P. Stuckey, Chairman

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

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

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD OCTOBER 2, 2018

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD OCTOBER 2, 2018 MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD OCTOBER 2, 2018 CALL TO ORDER The regular meeting of the Village of Worth Village Board was called to order by Village President Werner on at 7:00

More information

Roll Call: Members Present Members Absent

Roll Call: Members Present Members Absent MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES EDWARD A. GREER EDUCATION CENTER, BOARD ROOM 2832 E. FLAMINGO ROAD, LAS VEGAS, NV 89121 Wednesday, July 27, 2016 5:30

More information

OFFICE OF THE STATE COMPTROLLER

OFFICE OF THE STATE COMPTROLLER THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

SARATOGA SPRINGS HOUSING AUTHORITY THURSDAY, NOVEMBER 15, 2018 STONEQUIST APARTMENTS 2:30 P.M. MINUTES

SARATOGA SPRINGS HOUSING AUTHORITY THURSDAY, NOVEMBER 15, 2018 STONEQUIST APARTMENTS 2:30 P.M. MINUTES SARATOGA SPRINGS HOUSING AUTHORITY THURSDAY, NOVEMBER 15, 2018 STONEQUIST APARTMENTS 2:30 P.M. MINUTES PRESENT: ABSENT: ALSO PRESENT: Ann Bullock Bobby Dixon Joanne Foresta, Chair Joy King Lu Lucas, Vice

More information

OFFICIAL MINUTES OF REGULAR MEETING OF THE STERLING HEIGHTS GENERAL EMPLOYEE S RETIREMENT SYSTEM. Thursday, December 15, 2016

OFFICIAL MINUTES OF REGULAR MEETING OF THE STERLING HEIGHTS GENERAL EMPLOYEE S RETIREMENT SYSTEM. Thursday, December 15, 2016 OFFICIAL MINUTES OF REGULAR MEETING OF THE STERLING HEIGHTS GENERAL EMPLOYEE S RETIREMENT SYSTEM Thursday, December 15, 2016 Location: Room #202 40555 Utica Road, Sterling Heights, MI 48313 (586) 446-2331

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

Office of Medicaid BOARD OF HEARINGS

Office of Medicaid BOARD OF HEARINGS Office of Medicaid BOARD OF HEARINGS Appellant Name and Address: Appeal Decision: Approved in Part; Appeal Number: Denied in Part 1402686 Decision Date: 3 0 2D H Hearing Date: 07/10/14 Hearing Officer:

More information

Budget Committee Special Called Meeting Minutes. August 17, :00 am

Budget Committee Special Called Meeting Minutes. August 17, :00 am Budget Committee Special Called Meeting Minutes August 17, 2016 9:00 am Committee members attending: Chairman Joe Grandy, Commissioners Rick Storey, Todd Hensley, Mark Larkey and Dr. Paul Stanton Committee

More information

Frank A. Pleva, County Administrator. Mr. Bellows called the meeting to order at 5:30 p.m.

Frank A. Pleva, County Administrator. Mr. Bellows called the meeting to order at 5:30 p.m. VIRGINIA: A FY 2016 Budget Work Session of the Lancaster County Board of Supervisors was held in the Administrative Building Board/Commission Meeting Room of said county on Monday, May 11, 2015. Members

More information

Yerington, Nevada April 20, 2005

Yerington, Nevada April 20, 2005 April 20, 2005 The Honorable Board of Lyon County Commissioners met this day in special session with the following present: Chairman Bob Milz, Vice-Chair Phyllis Hunewill, Commissioners LeRoy Goodman and

More information

Clay County Utility Authority Resolution No. 2013/ PART RESOLUTION NOS. 94/ 95-6 AND 94/ 95-12; AMENDING AND RESTATING THE

Clay County Utility Authority Resolution No. 2013/ PART RESOLUTION NOS. 94/ 95-6 AND 94/ 95-12; AMENDING AND RESTATING THE Clay County Utility Authority Resolution No. 2013/ 2014-07 A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE CLAY COUNTY UTILITY AUTHORITY SUPERSEDING IN PART RESOLUTION NOS. 94/ 95-6 AND 94/ 95-12; AMENDING

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

REGULAR MEETING #06-20 FAIRFIELD COUNTY COMMISSIONERS' OFFICE MAY 9, 2006 PUBLIC VIEWING - BRIDGE VIO-18 REPLACEMENT/PICKERINGTON ROAD

REGULAR MEETING #06-20 FAIRFIELD COUNTY COMMISSIONERS' OFFICE MAY 9, 2006 PUBLIC VIEWING - BRIDGE VIO-18 REPLACEMENT/PICKERINGTON ROAD REGULAR MEETING #06-20 FAIRFIELD COUNTY COMMISSIONERS' OFFICE MAY 9, 2006 PUBLIC VIEWING - BRIDGE VIO-18 REPLACEMENT/PICKERINGTON ROAD The Fairfield County Board of Commissioners attended a viewing at

More information

STATE OF NEVADA STATE CONTRACTORS BOARD

STATE OF NEVADA STATE CONTRACTORS BOARD JIM GIBBONS Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Donald L. Drake Nathaniel W. Hodgson, III William Bruce King Stephen P. Quinn Guy M. Wells CALL TO ORDER: STATE OF NEVADA STATE

More information

Connecticut Health Insurance Exchange Board of Directors Regular Meeting

Connecticut Health Insurance Exchange Board of Directors Regular Meeting Connecticut Health Insurance Exchange Board of Directors Regular Meeting Legislative Office Building, Room 1D Thursday, January 21, 2016 Meeting Minutes Members Present: Lt. Governor Nancy Wyman (Chair);

More information

Official. Quil Ceda Village. Regular Council Meeting February 21, 2006 Minutes

Official. Quil Ceda Village. Regular Council Meeting February 21, 2006 Minutes 9:00 AM: : Roll Call President Herman Williams, Jr. - Present Council Member Les Parks - Present Council Member Glen Gobin - Present Staff & Visitors Present: Juanita Diaz, Recording Secretary Nina Reece,

More information