WAYS & MEANS COMMITTEE MEETING MINUTES TUESDAY, NOVEMBER 13, :30 P.M.

Size: px
Start display at page:

Download "WAYS & MEANS COMMITTEE MEETING MINUTES TUESDAY, NOVEMBER 13, :30 P.M."

Transcription

1 WAYS & MEANS COMMITTEE MEETING MINUTES TUESDAY, NOVEMBER 13, :30 P.M. PRESENT: D. Pangrazio, E. Gott, D. Mahus, J. Merrick, W. Wadsworth, P. Yendell, B. Donohue, I. Coyle, T. Lynn, C. Taylor ABSENT: Vacant Member, T. Baldwin, T. Donegan PERSONNEL ISSUES Mental Health- Rodney Corry 1. APPOINTING THE DEPUTY DIRECTOR OF COMMUNITY MENTAL HEALTH SERVICES R. Corry stated the interview team has completed interviews, and he is recommending a potential candidate for the Deputy Director of Community Mental Health Services position. He stated her name is Michele Anuszkiewicz of Rochester, NY. She has a significant amount of experience providing services to adults with serious mental illness. She was previously the Director of Residential Services at DePaul in Monroe County. He indicated there were two viable candidates and the interview team interviewed both candidates but Michele was more qualified for the position. The projected salary is $60,000, which has been budgeted. The position has been vacant for over a year. There have been historical difficulties finding and keeping a full-time candidate for the Deputy Director of Community Mental Health Services. He added that we have had past in-county recruitment challenges hiring management positions within the Department of Community Mental Health Services and in light of the fact that we are going to have to hire a non-resident, we have to amend the local law. The deputy s responsibilities are day-to-day supervision of the Mental Health Clinic as well as filling in for the Director as needed. The job description indicated that Livingston County residents would be given preference. One candidate was a resident and one was not and Michele Anuszkiewicz is not a resident of the County. Based on the difficulty of getting the right person in the position, he and the County Administrator are recommending waiving this requirement and recommending her to the position in spite of her not being a resident. She currently lives in Rochester, NY. R. Corry explained he approached Michele about moving to the County and she indicated she could not guarantee that. He added that Michele is a LCSW, which is a credential that is difficult to find and also CASAC, which means she has credentials to be a substance abuse counselor. He explained this could add a lot to our clinic. MOTION: Mr. Gott moved and Mr. Wadsworth seconded to appoint Michele Anuszkiewicz of 236 Belknap Street, Rochester, New York to the position of full-time Deputy Director of Community Mental Health Services effective November 19, 2012, at an annual salary of $60,000. Carried. Center for Nursing and Rehabilitation- Frank Bassett 1. REQUESTING TO CREATE AND FILL ONE FULL-TIME CHARGE NURSE POSITION UPON APPROVAL, DELETE ONE FULL-TIME CHARGE NURSE POSITION EFFECTIVE MARCH 1, 2013 F. Bassett stated that over the last three months the CNA has been creating some parallel positions in advance of planned retirements. The Adult Day Health Care Program Director anticipates retiring at the end of January, although no written retirement notice has been received. Creating this position now will provide the opportunity to post, recruit and fill the position and then provide an opportunity to work with the Director. The existing position could be deleted effective March 1, MOTION: Mr. Gott moved and Mr. Mahus seconded to crate and fill one full-time Charge Nurse Position and 1

2 delete one full-time Charge Nurse position effective March 1, Carried. Central Services- Dave Allen 1. REQUESTING TO CREATE AND FILL ONE ACCOUNT CLERK TYPIST POSITION FOR THE CENTRAL SERVICES DEPARTMENT D. Allen stated he is asking for approval to delete full-time Clerk Typist position and create one full-time Account Clerk Typist position. D. Allen stated the Clerk Typist position retired and a Temporary Clerk from Adecco is temporarily filling the position. MOTION: Mr. Gott moved and Mr. Mahus seconded to create and fill one Account Clerk Typist (SG7) position and delete one Clerk Typist (SG2) position effective 12/15/12. Carried. REAL PROPERTY- JOE PUKOS 1. AUTHORIZING DIRECTOR OF REAL PROPERTY TAX SERVICES TO APPLY CORRECTIONS FOR TAXES ON 2013 VARIOUS TOWN TAX ROLLS WHEREAS, the Director of Real Property Tax Services has attached twelve (12) recommendations, applications and/or decisions (12 parcels) to correct the various School Tax Rolls (Real Property Tax Law Sections 550 and 554), and WHEREAS, the following corrections are hereby recommended for the 2013 Tax Rolls for the various towns in Livingston County, it is hereby RESOLVED, that the Director of Real Property Tax Services is authorized to apply these corrections to the 2013 tax rolls, 1. Town of Avon Owner: Cushing Living Trust Tax Map Number: Reason for correction: Pursuant to a Small Claims Hearing decision, the total assessment value of this parcel should be reduced from $307,800 to $298, Town of Caledonia Owner: James F. Heffer, Et Al Tax Map Number: Reason for correction: On or before March 1, 2012, parcel was eliminated and combined with another parcel. Parcel should be deleted. 3. Town of Conesus Owner: Claudia A. Crayton Tax Map Number: Reason for correction: Pursuant to a Small Claims Hearing decision, the total assessment value of this parcel should be reduced from $310,000 to $288, Town of Geneseo Owner: Seven Nations Stakes, Inc. Tax Map Number: Reason for correction: Added WD629 Water District #1 Ext 7 Occupied with 1.0 unit. 5. Town of Geneseo Owner: Richard R. Meehan Sheri L. Carroll Tax Map Number: Reason for correction: Changed WD262 Water District #2 Occupied from 1.5 units to 1.0 unit. 6. Town of Lima Owner: Sergio L. Copa Katherine Wood Tax Map Number: Reason for correction: Pursuant to a Small Claims Hearing decision, the total assessment value of this parcel should be reduced from $266,900 to $243, Town of Livonia Owner: Dorene R. Palmer Tax Map Number: Reason for correction: The investigation found that this parcel was eligible for a 50% disability exemption, but 2

3 received a 15% disability exemption. Apply 50% disability exemption. 8. Town of Livonia Owner: Richard C. & Elaine M. Spahn Tax Map Number: Reason for correction: The Board of Assessment Review determined that the owners were incorrectly granted partial property tax exemptions, which they had not applied for nor were eligible. Remove veteran s exemption (25%) and senior citizens exemption (50%). 9. Town of Ossian Owner: Nancy Walker Smith W. James Smith Tax Map Number: Reason for correction: Pursuant to a Small Claims Hearing decision, the total assessment value of this parcel should be reduced from $92,200 to $87, Town of Ossian Owner: Stephen F. Saunders Tax Map Number: Reason for correction: Pursuant to a Board of Assessment Review decision, the total assessment value of this parcel should be reduced from $114,200 to $99, Town of Ossian Owner: State of New York Tax Map Number: Reason for correction: Transition assessment corrected to $8,150 for Town purposes. 12. Town of Ossian Owner: State of New York Tax Map Number: Reason for correction: Transition assessment corrected to $8,150 for Fire purposes. J. Pukos stated the foregoing resolution reflects the annual corrections. After the school bills go out, we find mistakes on the roll that have to be corrected. He stated this year there are 12 corrections that will affect the 2013 Town and County tax bill. Most are typical corrections, i.e. exemptions omitted, etc. Mr. Gott asked if we adjust these to the positive for the County and back bill the property owner. J. Pukos stated we don t back bill very often. MOTION: Mr. Merrick moved and Mr. Wadsworth seconded to authorize the foregoing resolution. Carried. 2. DIRECTING THE REAL PROPERTY TAX SERVICES DIRECTOR TO SPREAD UNPAID WATER CHARGES AND UNPAID SEWER CHARGES ON 2013 TAX ROLLS - LIVINGSTON COUNTY WATER & SEWER AUTHORITY WHEREAS, the Livingston County Water and Sewer Authority, pursuant to Section 1199-yyyy(2) of the Public Authorities Law, has provided to the Board a statement of unpaid sewer and water charges in the district serviced by the Livingston County Water and Sewer Authority, and WHEREAS, such statement of unpaid charges is on file with the Clerk to the Board, now, therefore, be it RESOLVED, that pursuant to said Section 1199-yyyy(2) of the Public Authorities Law, the Real Property Tax Director is hereby authorized and directed to levy the sums stated in said statement against property liable, and state the amount of the charge in a separate column in the 2013 annual tax rolls of the County under the heading "Water Charge" or "Sewer Disposal Charge," as applicable, and to pay such amounts, excluding penalties and interest, to the Livingston County Water & Sewer Authority. MOTION: Mr. Wadsworth moved and Mr. Gott seconded to authorize the foregoing resolution. Carried. 3. PRE-APPROVAL OF WAYS AND MEANS COMMITTEE FOR THE REAL PROPERTY TAX SERVICES DIRECTOR TO SUBMIT TAX LEVY INFORMATION AND RELATED FORMS AS COMPLETED Directors Comments: This is an annual request to move forward with information that requires processing and to proceed with tax bill printing which requires attention before the next scheduled Board meeting. 3

4 MOTION: Mr. Gott moved and Mr. Mahus seconded to authorize the Director to submit tax levy information and related forms for resolution. Carried. Pre-approved Informational Item(s) To Be Reported 1. UPDATE ON THE TOMPKINS COUNTY VISIT J. Pukos stated that Mr. Pangrazio, Chairman Merrick, Mr. Yendell, Virginia Amico and himself visited the Tompkins County Real Property Tax Office on 10/31/12 to get an overview on how they operate their county-wide assessment program. J. Pukos stated they have been doing county-wide assessment since 1970 and they currently have 10 employees down from 19.5 in He indicated that the Director, Jay Franklin stated that because of today s technology, they are able to get more work done with fewer employees. They have added barcodes to many of their exemption forms making the annual renewal process extremely efficient. When a renewal application has not been returned, reminder phone calls are made to the property owners by an automated phone system. J. Pukos stated that he would explore the use of barcodes on exemption forms in Livingston County. Tompkins County is doing a lot of things in house, including all exemption renewals and commercial/industrial appraisals. Nassau County also does county-wide assessment. J. Pukos stated that Jay Franklin informed the group that a lot of contact is via . Mr. Pangrazio added that each Assessor has a car and they visit each property and work out of their vehicle. Mr. Pangrazio stated they do not have that many grievance hearings, and J. Pukos stated they seem to resolve their issues prior to the hearing. They also use Google Earth and Pictometry. J. Pukos stated that Tompkins County has a Commercial Appraiser on staff. COUNTY TREASURER- CAROLYN TAYLOR 1. APPROVING ESTIMATED 2013 SALES TAX DISTRIBUTION RESOLVED, that the list below of 2013 estimated Sales Tax Distribution be, and the same hereby is, approved: TOWN ESTIMATED SALES TAX CREDIT AVON 86, CALEDONIA 48, CONESUS 63, GENESEO 112, GROVELAND 59, LEICESTER 34, LIVONIA 169, NORTH DANSVILLE 20, OSSIAN 15, PORTAGE 14, SPRINGWATER 43, WEST SPARTA 22, YORK 68, TOTAL 753, MOTION: Mr. Gott moved and Mr. Wadsworth seconded to authorize the foregoing resolution. Mrs. Donohue asked if the Town of Conesus would be able to change the sales tax credit on their 2013 Town abstract amount to $40,000 rather than $63,000? The County Treasurer explained the reason for the sales tax credit is to lower the County levy and if it changed it would affect the County Tax Cap and possibly the Town Tax Cap. The County Treasurer stated she is not willing to change the amount, and she added that she could 4

5 increase the amount of the credit so that the amount of sales tax the Towns receive as reconciliation in October would be even less. She noted that the towns tend to rely on this money at the end of the year so she makes the very conservative estimates of what the sales tax credit should be. Mrs. Donohue asked the County Treasurer to explain what the Towns of Lima, Nunda, Sparta and Mt. Morris do. These towns get cash for their share of the sales tax every quarter. The County Treasurer explained that when Lima went from the sales tax credit to actual cash payments, the town tax levy was reduced, but by the same token their County levy increased. The County Administrator explained that the four towns take this as a cash distribution so when the County gets its quarterly returns, the County Treasurer cuts checks back to them and the Towns have a General Revenue account. The County Administrator asked Mrs. Donohue if she was budgeting the reconciliation number. She responded she received $7,800 a few years ago and she budgeted $4,000 and again $4,000 and then I received $13,000 and this year we got less and plus they hit us with the 2% Tax Cap. Carried. 2. PROVIDING FOR LEVY OF ERRONEOUS TAXES TO BE CHARGED TO TOWNS The following is a list of items shown on the records of the County Treasurer as having been charged to the following Towns due to erroneous assessments, errors in the levy of the budget or similar items: AVON 1, CALEDONIA CONESUS 1, GENESEO 2, GROVELAND LEICESTER LIMA 0.27 LIVONIA 1, MT. MORRIS NORTH DANSVILLE 0.27 NUNDA OSSIAN -0.1 PORTAGE SPARTA SPRINGWATER 2, WEST SPARTA 0 YORK 2, , MOTION: Mr. Gott moved and Mr. Wadsworth seconded to authorize the foregoing resolution. Carried. The County Treasurer stated that the letters have gone out from Phillips Lytle to those property owners that have 2011 delinquent taxes. They have until December 3 to pay their taxes before there is another $358 charge for title search fee. Mr. Yendell asked if there was anything in the letter informing the people they can now pay by credit card. C. Taylor stated the letter was sent out by Phillips Lytle and did not mention payment by credit card. Mr. Pangrazio mentioned we should add that information going forward. C. Taylor explained when another letter is sent including the title search fee, we could then add language about the use of a credit card. Mr. Yendell mentioned that he thought we were trying to give these people the opportunity to pay by credit card prior to the title search fee being added. C. Taylor stated she could have another letter sent out. Mr. Pangrazio stated that going forward we should add this language and it will be added in the letter that includes the title search fee. 5

6 COUNTY ADMINISTRATOR- IAN COYLE 1. APPROVING ABSTRACT MOTION: Mr. Merrick moved and Mr. Gott seconded to authorize the foregoing resolution. Carried. 2. AUTHORIZING TRANSFERS CENTRAL SERVICES, DEPARTMENT OF HEALTH, SHERIFF S DEPARTMENT CENTRAL SERVICES DEPARTMENT OF HEALTH SHERIFF S DEPARTMENT $5, to purchase engraving machine to update signage $800 to replace laptop $725 to replace CHHA laptop $2, realignment of grant funds MOTION: Mr. Gott moved and Mr. Wadsworth seconded to authorize the foregoing resolution. Carried. 3. AMENDING 2012 LIVINGSTON COUNTY BUDGET HEALTH DEPARTMENT RESOLVED, that the Health Department budget be amended as follows: Account Dept. Code Description Amount Increase Revenue A Other Unclassified Revenue $1, Increase Appropriation A Training $1, MOTION: Mr. Merrick moved and Mr. Gott seconded to authorize the foregoing resolution. Carried. 4. AMENDING 2012 LIVINGSTON COUNTY BUDGET HIGHWAY DEPARTMENT RESOLVED, that the Highway Department budget be amended as follows: Account Dept. Code Description Amount Increase Revenue DM Unclassified other $16, Increase Appropriation DM Diesel $16, Increase Revenue D Federal Hwy Capital $62, Increase Appropriation D Professional Services $62, Increase Revenue D State Highway Capital Project $2, Federal Highway Capital Project $123, TOTAL $126, Increase Appropriation D Professional Services $2, Contract Expense $123, TOTAL $126,

7 Increase Revenue D State Highway Capital Project $ Federal Highway Capital Project $192, TOTAL $193, Increase Appropriation D Professional Services $ Contract Expense $192, TOTAL $193, MOTION: Mr. Mahus moved and Mr. Gott seconded to authorize the foregoing resolution. Carried. 5. AMENDING 2012 LIVINGSTON COUNTY BUDGET OFFICE FOR THE AGING RESOLVED, that the Office of the Aging Department budget be amended as follows: Account Dept. Code Description Amount Increase Revenue A Federal Revenue $ Increase Appropriation A Telephone $ Increase Revenue A Federal Revenue $1, Increase Appropriation A Office Supplies $1, Increase Revenue A State Revenue $11, TOTAL $11, Increase Appropriation A Travel, Training $ MLR $9, Office Supplies $ Service Contracts $1, Conference $ TOTAL $11, MOTION: Mr. Wadsworth moved and Mr.Gott seconded to authorize the foregoing resolution. Carried. 6. AMENDING 2012 LIVINGSTON COUNTY BUDGET SHERIFF S DEPARTMENT RESOLVED, that the Sheriff s Department budget be amended as follows: Account Dept. Code Description Amount Increase Revenue A Child Safety Restraint $ Increase Appropriation A Law Enforcement Equipment $ TOTAL $

8 Increase Revenue A State Aid $1, Increase Appropriation A Overtime $1, Increase Revenue A Homeland Defense Grant $87, Increase Appropriation A Law Enforcement/Public Safety Equipment $87, MOTION: Mr. Gott moved and Mr. Merrick seconded to authorize the foregoing resolution. Carried. 7. AMENDING 2012 LIVINGSTON COUNTY BUDGET WORKFORCE DEVELOPMENT RESOLVED, that the Workforce Development Department budget be amended as follows: Account Dept. Code Description Amount Increase Revenue J Federal Aid $3, Increase Appropriation J Computer Equipment $3, MOTION: Mr. Merrick moved and Mr. Mahus seconded to authorize the foregoing resolution. Carried. 8. LOCAL LAW NO. E SUPERSEDING CERTAIN PROVISIONS OF SECTION 3 OF THE PUBLIC OFFICERS LAW OF THE STATE OF NEW YORK (Residency) The County Administrator distributed a proposed local law that amends the existing local law by eliminating the Director of Administrative Services in the Department of Social Services (George Macomber who filled this position is a resident of the County) and adding the Deputy Director of Community Mental Health Services. He added that we have had recruitment challenges hiring a Deputy Director of Community Mental Health Services and in light of the fact that we are going to have to hire a non-resident, we have to amend the local law. 9. PROVIDING FOR PUBLIC HEARING ON PROPOSED LOCAL LAW NO. E SUPERSEDING CERTAIN PROVISIONS OF SECTION 3 OF THE PUBLIC OFFICERS LAW OF THE STATE OF NEW YORK WHEREAS, there has been duly presented and introduced at a meeting of this Board, held on November 14, 2012, a proposed Local Law entitled Local Law No. E Superseding Certain Provisions of Section 3 of the Public Officers Law of the State of New York, it is hereby RESOLVED, that a public hearing shall be held on the said proposed Local Law by this Board on the 19 th day of December, 2012 at 1:35 p.m. in the Board of Supervisors Assembly Room in the Livingston County Government Center in the Village of Geneseo, New York and at least six (6) days notice shall be given by posting thereof on the bulletin board of the Government Center in this County and by publishing such notice at least one (1) time in the official newspapers of the County as provided by law. Dated at Geneseo, New York November 14, 2012 Ways and Means Committee MOTION: Mr. Gott moved and Mr. Merrick seconded to authorize the foregoing resolution. Carried. 10. AUTHORIZING A PROFESSIONAL SERVICES CONTRACT FOR THE MEDICAL CLAIM PAYMENT AND ADMINISTRATIVE SERVICES FOR LIVINGSTON COUNTY S SELF INSURANCE PROGRAM POMCO, INC. WHEREAS, the County of Livingston solicited a Request for Proposal for a medical claim payment and administrative services for Livingston County s Self Insurance Program, and WHEREAS, the three proposals were reviewed by the County s consultant and the County s review 8

9 committee, and WHEREAS, POMCO, Inc. was found to be the most qualified to perform the required services, now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract, which is determined to be the most qualified to provide said services subject to review by the County Attorney and County Administrator: Contractor Term Amount POMCO, INC. 10/1/12-9/30/14 $29.55/Enrollee 2425 James Street Syracuse, NY For: Medical claim payment and administrative services agreement for Livingston County s Self Insurance Program. MOTION: Mr. Wadsworth moved and Mr. Gott seconded to authorize the foregoing resolution. Carried. 11. ADOPTING BUDGET FOR FISCAL YEAR 2013 The County Administrator distributed some tentative budget information indicative of where we are in the budget process. He reported he filed the 2013 Tentative Budget with the Clerk of the Board on Tuesday, November 6, The County Administrator reviewed the handout showing Appropriations, Revenues, Appropriated Fund Balance, 2013 Tax Levy and 2012 Tax Levy (on file). Our Cap Limit is 4.1% ($1 million plus) and we are in the neighborhood of about $470,000. We are increasing the rate about 1.23% (9 cents) and the levy is under 2% (1.9283%). Total appropriation is $145 million and revenues are up due to sales tax returns. He added we have to do everything we can to encourage local spending. Fund Balance allocations are down a little bit because CNR Fund Balance contribution is not as large as last year. The major impact to the Highway Fund is due to pensions and equipment expenses. The County Administrator reviewed another handout (on file) reflecting the Average Home Assessed Value, County Taxes Paid in 2012 and 2013 (estimate). Overall, the increase is less than $1.00 a month increase for the average family household. He commented that if we could do this with all the negative impacts we had, it is a good thing. He added if it wasn t for the sales tax revenue, we wouldn t be able to do this. The major fluctuations were on the expense side up $1 million for pensions, up hundreds of thousands of dollars in health insurance costs, and $500,000 in community colleges, all offset partially or wholly by the fact that we had revenue adjustments. Mr. Yendell commented that we should get the word out that it helps the property taxes if residents shop in Livingston County. The County Administrator stated he has talked to the press at length about that fact and he is hopeful this will be highlighted in the article. The County Administrator added that looking at our peers the average tax levy is about $28 million, the average tax rate is a little more than the County s and the average bond rating is less than Livingston County. The average per capita general fund spending is also less than the County. We are doing everything right that we can control. He pointed out that from 2009 to 2012, we are down 45 full-time positions, which is almost 6% of our full-time employees. We are doing more with less. The large employment centers within the County, CNR, DSS, DOH, have all been doing more with less. The County Administrator reported that the budget presentation/public hearing is scheduled or 11/14/12 at 1:35 p.m. and 7:00 p.m. MOTION: Mr. Gott moved and Mr. Merrick seconded to adopt the budget for fiscal year Carried. 9

10 12. AUTHORIZING APPROPRIATION OF 2013 ADOPTED BUDGET MOTION: Mr. Gott moved and Mr. Wadsworth seconded to appropriate the 2013 Adopted Budget. Carried. Mr. Pangrazio commended Ian for a job well done on the 2013 County Budget. EXECUTIVE SESSION Mr. Gott moved and Mr. Mahus seconded to move into Executive Session for the purpose of discussing the employment history of a particular person. Carried. Mr. Merrick departed. Mr. Gott moved and Wadsworth seconded to move out of Executive Session. Carried. No action taken. Pre-approved Informational Item(s) To Be Reported 1. OTHER The County Administrator stated that the press has been notified that the 2013 County Budget hearings will be held on November 14, 2012 at 1:30 p.m. and 7:00 p.m. ADJOURNMENT Mr. Gott moved and Mr. Wadsworth seconded to adjourn the meeting at 3:21 p.m. Carried. Respectfully submitted, Virginia O. Amico Clerk of the Board 10

LIVINGSTON COUNTY, NEW YORK Valuations and Rates for 2018 Town Tax Rolls

LIVINGSTON COUNTY, NEW YORK Valuations and Rates for 2018 Town Tax Rolls LIVINGSTON COUNTY, NEW YORK Valuations and Rates for 2018 Town Tax Rolls AVON TOWN Town Purposes $220,056,286.003 921 493 $ 862,949.28 County Purposes $223,281,807.007 686 000 $1,716,144.08.011 607 493

More information

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, APRIL 23, :30 P.M.

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, APRIL 23, :30 P.M. WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, APRIL 23, 2012 1:30 P.M. PRESENT: D. Pangrazio, E. Gott, D. Mahus, T. Baldwin, W. Wadsworth, J. Merrick, G. Moore, P. Yendell, I. Coyle, T. Donegan, T. Lynn,

More information

LIVINGSTON COUNTY BOARD OF SUPERVISORS MEETING NOTICE Livingston County Government Center, Geneseo, New York

LIVINGSTON COUNTY BOARD OF SUPERVISORS MEETING NOTICE Livingston County Government Center, Geneseo, New York COMMITTEE: WAYS AND MEANS Committee Members D. Pangrazio, Chairman D. Mahus, Vice Chairman DATE: MARCH 6, 2017 D. Fanaro D. Knapp TIME: 1:30 P.M. W. Wadsworth E. Gott D. LeFeber REVISED-COUNTY ADMINISTRATOR

More information

LIVINGSTON COUNTY BOARD OF SUPERVISORS MEETING NOTICE Livingston County Government Center, Geneseo, New York

LIVINGSTON COUNTY BOARD OF SUPERVISORS MEETING NOTICE Livingston County Government Center, Geneseo, New York COMMITTEE: WAYS AND MEANS DATE: JUNE 23, 2014 TIME: 1:30 P.M. Committee Members D. Pangrazio, Chairman G. Levey, Vice Chairman T. Baldwin M. Schuster D. Mahus E. Gott D. LeFeber 1:30 SHERIFF S DEPARTMENT

More information

Agenda Item. Agenda Item Approval of Minutes from January 24, 2019

Agenda Item. Agenda Item Approval of Minutes from January 24, 2019 Livingston County Land Bank Corporation Board of Directors Meeting February 28, 2019 Meeting Minutes Members: IAN COYLE, Livingston County Administrator; ANGELA ELLIS, Deputy County Administrator, WILLIAM

More information

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, FEBRUARY 12, :30 P.M.

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, FEBRUARY 12, :30 P.M. WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, FEBRUARY 12, 2018 1:30 P.M. PRESENT: D. Pangrazio, D. Knapp, D. Fanaro, E. Gott, W. Wadsworth, D. LeFeber, D. Mahus, M. Falk, B. Donohue, I. Coyle, H. Grant,

More information

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes Geneseo Central School District 4050 Avon Road Geneseo, New York 14454 Board of Education Meeting Minutes Place Presiding Thomas Preston Media Center Jennifer Mehlenbacher, President Date August 23, 2016

More information

Village Board Meeting Minutes January 3, 2017

Village Board Meeting Minutes January 3, 2017 Village Board Meeting Minutes The Board of Trustees held a meeting on Tuesday, January 3, 2017 at 6:30 p.m. at the Village Office. Members Present: Mayor Debbie Davis, Deputy-Mayor Scott DiLiberto, Trustee

More information

BUDGET MEETING, TOWN OF AVON, SEPTEMBER 21, 2010 Page 1

BUDGET MEETING, TOWN OF AVON, SEPTEMBER 21, 2010 Page 1 BUDGET MEETING, TOWN OF AVON, SEPTEMBER 21, 2010 Page 1 A Budget Meeting of the Town of Avon was held on Thursday, September 21, 2010 at 5:00 P.M. at the Avon Town Hall/Opera Block with the following members

More information

The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room.

The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room. March 28, 2018 The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room. Present: Brian Manktelow, Supervisor Jake Emmel, Councilman John Paliotti,

More information

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag. Unofficial Minutes A regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 6th day

More information

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015 MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 March 3, 2015 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead Thomas M. Skinner Robert E.

More information

FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS 1 ST BUDGET PUBLIC HEARING FRANKLIN COUNTY COURTHOUSE ANNEX SEPTEMBER 7, :00 PM MINUTES

FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS 1 ST BUDGET PUBLIC HEARING FRANKLIN COUNTY COURTHOUSE ANNEX SEPTEMBER 7, :00 PM MINUTES FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS 1 ST BUDGET PUBLIC HEARING FRANKLIN COUNTY COURTHOUSE ANNEX SEPTEMBER 7, 2010 5:00 PM MINUTES Commissioners Present: Joseph Parrish Chairman, Noah Lockley

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

Town of Murray Public Hearing and Board Meeting June 13, 2017

Town of Murray Public Hearing and Board Meeting June 13, 2017 Town of Murray Public Hearing and Board Meeting June 13, 2017 Present: Supervisor John Morriss, Councilmen Ed Bower, Lloyd Christ, Paul Hendel and Bob Miller, Town Clerk Cindy Oliver, Attorney Jeff Martin,

More information

REGULAR MEETING, TOWN OF LIVONIA March 6, 2014

REGULAR MEETING, TOWN OF LIVONIA March 6, 2014 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Livonia Town Hall, 35 Commercial Street, Livonia on. PRESENT: ABSENT: Eric Gott, Supervisor

More information

Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary

Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary Regular Monthly Meeting 05-11-2015 Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary Guest: Dan Eiklor, Kathy Rote (Waverly School), Bob Bell, Brenton Miller, Ray

More information

PLEASANT PLAINS TOWNSHIP PO BOX N. MICHIGAN AVE. Baldwin, MI 49304

PLEASANT PLAINS TOWNSHIP PO BOX N. MICHIGAN AVE. Baldwin, MI 49304 PLEASANT PLAINS TOWNSHIP PO BOX 239 830 N. MICHIGAN AVE. Baldwin, MI 49304 MONTHLY BOARD MEETING MINUTES APRIL 24, 2017 Meeting called to order at 6:00 p.m. ROLL CALL Trustee Clint Jackson-present, Trustee

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

Special Meeting Minutes. Board of Trustees. Village of Monticello. Friday March 20 th, 2015

Special Meeting Minutes. Board of Trustees. Village of Monticello. Friday March 20 th, 2015 Special Meeting Minutes Board of Trustees Village of Monticello Friday March 20 th, 2015 8:00am Call Meeting to Order The meeting was called to order at 8:00am by Mayor Jenkins. Pledge to the Flag Roll

More information

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried.

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried. A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Tuesday, February 4, 2014 at 7:30 p.m. at the Village Hall, 71 Old Shore Road, Port Washington, New York.

More information

Town Board Minutes Local Law 4 & 5 September 9, 2014

Town Board Minutes Local Law 4 & 5 September 9, 2014 Town Board Minutes Local Law 4 & 5 September 9, 2014 The monthly meeting of the Torrey Town Board held on September 9, 2014 at 56 Geneva St and called to order by Supervisor Flynn at 7:30PM. Present: Patrick

More information

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York 1 A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ALSO PRESENT: James C. Youmans, Supervisor Dawn Rogers, Councilwoman Thomas A. Boehm,

More information

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M.

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M. MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, 2019-6 P.M. The Regular Monthly Meeting of the Manchester Town Board was held tonight, January 8, 2019, 6:00 p.m. at the Manchester Town Hall with the

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

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

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

AUDIT & ADMINISTRATION COMMITTEE BUDGET MEETING HELD IN ROOM 318 OF THE PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 AUDIT & ADMINISTRATION COMMITTEE BUDGET MEETING HELD IN ROOM 318 OF THE PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Members: Chairman Castellano, Legislators Gross & Nacerino Wednesday 6:00 PM

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

December 6, Highway: Mr. McCulloch thanked Councilman Richard Peterson for his service and support.

December 6, Highway: Mr. McCulloch thanked Councilman Richard Peterson for his service and support. December 6, 2011 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were council members Peter McDonald, John Saeli, Kathy

More information

PRESENT: Commissioners Michael Cryans, Martha Richards and Raymond Burton and Director Julie Clough.

PRESENT: Commissioners Michael Cryans, Martha Richards and Raymond Burton and Director Julie Clough. GRAFTON COUNTY COMMISSIONERS MEETING Budget Reviews 3855 Dartmouth College Hwy North Haverhill, NH Thursday April 4, 2013 PRESENT: Commissioners Michael Cryans, Martha Richards and Raymond Burton and Director

More information

FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET WORKSHOP FRANKLIN COUNTY COURTHOUSE ANNEX JULY 23, :00 AM MINUTES

FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET WORKSHOP FRANKLIN COUNTY COURTHOUSE ANNEX JULY 23, :00 AM MINUTES Page 1 of 6 FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET WORKSHOP FRANKLIN COUNTY COURTHOUSE ANNEX JULY 23, 2015 9:00 AM MINUTES Commissioners Present: William Massey-Chairman, Joseph Parrish-Vice

More information

May 24, The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall.

May 24, The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall. May 24, 2018 The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall. Present: Public: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Joshua Halliday, Councilman

More information

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, :00 P.M.

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, :00 P.M. REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, 2018-6:00 P.M. PRESENT: MAYOR FRANK TATUM, TRUSTEE JUDY WOOD-SHAW, TRUSTEE JUDY WOOD-ZENO, TRUSTEE JOHN MURPHY, TRUSTEE JOHN BASILE CLERK/TREASURER: SHERISTIN

More information

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

Town of Round Hill Planning Commission Meeting August 2, :00 p.m. Town of Round Hill Planning Commission Meeting August 2, 2016 7:00 p.m. A regular meeting of the Town of Round Hill Planning Commission was held Tuesday, August 2, 2016, at 7:00 p.m. at the Town Office

More information

Board of Trustees Meeting Minutes. Village of Monticello. Tuesday, December 18 th, :30 p.m.

Board of Trustees Meeting Minutes. Village of Monticello. Tuesday, December 18 th, :30 p.m. Board of Trustees Meeting Minutes Village of Monticello Tuesday, December 18 th, 2018 6:30 p.m. Call Meeting to Order The meeting was called to order at 6:30pm by Mayor Sommers Pledge to the Flag Roll

More information

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes MINUTES TOWN BOARD The Town Board assembled at the Town Hall, 301 Brooklea Drive, Fayetteville, New York, with Supervisor Edmond Theobald presiding and the following Board members present: Absent: John

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 2/4/2014 Report Type: Consent Report ID: 2014-00069 03 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: June 3, 2014 Primary Municipal Election Sacramento City

More information

SALARY SCHEDULE ADMENDMENT -GENESEE COUNTY CLERK/DMV APPROVAL OF. Legislator Ferrando offered the following resolution:

SALARY SCHEDULE ADMENDMENT -GENESEE COUNTY CLERK/DMV APPROVAL OF. Legislator Ferrando offered the following resolution: RESOULTION NO. SALARY SCHEDULE ADMENDMENT -GENESEE COUNTY CLERK/DMV APPROVAL OF Legislator Ferrando offered the following resolution: WHEREAS, The Genesee County Clerk did request an amendment in the 2012

More information

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-209. Town of Bath. Real Property Tax Exemptions Administration

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-209. Town of Bath. Real Property Tax Exemptions Administration DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-209 Town of Bath Real Property Tax Exemptions Administration JANUARY 2019 Contents Report Highlights.............................

More information

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: James H. Tuttle, Supervisor Peter Sformo, Councilman John Worth, Councilman

More information

VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY MINUTES

VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY MINUTES VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY 10803 MINUTES 1. Call To Order 2. Pledge of Allegiance 3. Mayor s Report

More information

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY.

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY. A Public Hearing was held by the Village Board of Trustees on November 1, 2018, to consider a resolution transferring the sum of $75,000.00 from the Village s Highway Repair Reserve Fund in order to pay

More information

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced.

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced. called the meeting to order at 7:00 p.m. Town Board Members Present Bob Prendergast Councilman Gina LeClair Councilwoman Todd Kusnierz Councilman Robert J. Vittengl, Jr. Councilman Preston L. Jenkins,

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

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m.

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m. May 2, 2016 Gladwin, Michigan The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m. Present: Absent: Bodnar, Caffrey, Crawford, Gardner, Jungman, Mienk,

More information

Board of Supervisors Proceedings Regular Session September 5, 1995 at 9:00 a.m.

Board of Supervisors Proceedings Regular Session September 5, 1995 at 9:00 a.m. Board of Supervisors Proceedings Regular Session at 9:00 a.m. The Board met in regular session on at 9:00 a.m. in meeting room #2, 3rd Floor, northeast corner of the courthouse with Speas and Minner present,

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Clark Giblin, Deputy Mayor Benjamin Reynolds, Trustee Village Board Gregory Deemie, Mayor Martin Meaney,

More information

PUBLIC HEARING TENTATIVE BUDGET FY/2012 CONTINUED MONDAY, APRIL 11, 2011

PUBLIC HEARING TENTATIVE BUDGET FY/2012 CONTINUED MONDAY, APRIL 11, 2011 PUBLIC HEARING TENTATIVE BUDGET FY/2012 CONTINUED MONDAY, APRIL 11, 2011 The Public Hearing on the Tentative Budget for fiscal year 2012 was continued on Monday, April 11, 2011 at 6:30 PM in the Boardroom

More information

Minutes of the Interlaken Village Board of Trustees meeting held on Thursday March 9, 2017 at the Village Hall on Main Street, Interlaken, NY.

Minutes of the Interlaken Village Board of Trustees meeting held on Thursday March 9, 2017 at the Village Hall on Main Street, Interlaken, NY. Minutes of the Interlaken Village Board of Trustees meeting held on Thursday March 9, 2017 at the Village Hall on Main Street, Interlaken, NY. MEMBERS PRESENT: Chris Kempf, Rich Richardson, Keith Jay,

More information

Appendix A: Overview of Illinois property tax system

Appendix A: Overview of Illinois property tax system Appendix A: Overview of Illinois property tax system Across Illinois, more than 6,000 units of government billed taxpayers a total of $29.8 billion in 2017, $19.2 billion of which was billed to residential

More information

Resolution No. 98 May 15, 2015 By Supervisors LaPointe, Campbell, Idleman, Pitts, Dumas, Fedler, Gang

Resolution No. 98 May 15, 2015 By Supervisors LaPointe, Campbell, Idleman, Pitts, Dumas, Fedler, Gang Resolution No. 98 May 15, 2015 By Supervisors LaPointe, Campbell, Idleman, Pitts, Dumas, Fedler, Gang TITLE: To Appoint Members to the Washington County Youth Advisory Board WHEREAS, new appointments and

More information

MOTIONS AND RESOLUTIONS BOARD OF TRUSTEES MEETING APRIL 24, 2008

MOTIONS AND RESOLUTIONS BOARD OF TRUSTEES MEETING APRIL 24, 2008 MOTIONS AND RESOLUTIONS BOARD OF TRUSTEES MEETING APRIL 24, 2008 Trustee Rumbold moved to adopt Resolution No. 19-07-08, Health Benefits. Seconded by Deputy Mayor Matise. On roll call Deputy Mayor Matise

More information

February 23, 2016 Agenda Item XI.1: Page 1

February 23, 2016 Agenda Item XI.1: Page 1 XI.1 February 23, 2016 Agenda Item XI.1: Page 1 STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of February 23, 2016 TO: SUBMITTED BY: SUBJECT: Members of the City Council Margaret Roberts, Administrative

More information

Caroline Town Board Meeting Minutes of March 9, 2010

Caroline Town Board Meeting Minutes of March 9, 2010 Caroline Town Board Meeting Minutes of March 9, 2010 The Town Board meeting held on March 9, 2010 at the Caroline Town Hall was called to order at Time 7:02p.m. by Councilman, Toby McDonald Attendance:

More information

TOWN OF WOLFEBORO BUDGET COMMITTEE. November 9, 2017 Minutes

TOWN OF WOLFEBORO BUDGET COMMITTEE. November 9, 2017 Minutes TOWN OF WOLFEBORO BUDGET COMMITTEE November 9, 2017 Minutes Members Present: John MacDonald, Chairman, Bob Tougher, Vice-Chairman, Luke Freudenberg, Selectmen s Representative, Steve Johnson, Bob O Brien,

More information

Town of Franklin Board of Aldermen Special Called Meeting Agenda Tuesday October 20, :30 p.m. 1. Call to Order- Mayor Bob Scott

Town of Franklin Board of Aldermen Special Called Meeting Agenda Tuesday October 20, :30 p.m. 1. Call to Order- Mayor Bob Scott Town of Franklin Board of Aldermen Special Called Meeting Agenda Tuesday October 20, 2015 5:30 p.m. 1. Call to Order- Mayor Bob Scott 2. Pledge of Allegiance- Vice Mayor Verlin Curtis 3. New Business A.)

More information

Budget Hearing: Budget EAST GREENBUSH CENTRAL SCHOOL DISTRICT. Jeffrey P. Simons Superintendent Of Schools May 2, 2018

Budget Hearing: Budget EAST GREENBUSH CENTRAL SCHOOL DISTRICT. Jeffrey P. Simons Superintendent Of Schools May 2, 2018 1 Budget Hearing: 2018-2019 Budget EAST GREENBUSH CENTRAL SCHOOL DISTRICT Jeffrey P. Simons Superintendent Of Schools May 2, 2018 PUBLIC HEARING NOTICE 2 Location And Time Of Public Hearing Availability

More information

PARKING GARAGE BUILDING COMMITTEE. 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE School Board Room

PARKING GARAGE BUILDING COMMITTEE. 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE School Board Room PARKING GARAGE BUILDING COMMITTEE 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE School Board Room 3:30 P.M. Thursday, February 16, 2017 MEMBERS PRESENT: MEMBERS ABSENT: ALSO PRESENT: Councilor Lown, Chair;

More information

Minutes. Village Board of Trustees. March 23, 2017

Minutes. Village Board of Trustees. March 23, 2017 Minutes Village Board of Trustees March 23, 2017 A meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were: Village Board and Staff Mayor Louise McIntosh

More information

TOWN OF POMPEY BOARD MINUTES

TOWN OF POMPEY BOARD MINUTES TOWN OF POMPEY BOARD MINUTES The Regular Monthly Meeting of the Town Board of the Town of Pompey was held on September 7, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Gregory Herlihy,

More information

Chairman Joe Daughtery called the meeting to order. Chairman Joe Daughtery gave the invocation.

Chairman Joe Daughtery called the meeting to order. Chairman Joe Daughtery gave the invocation. NORTH CAROLINA WAYNE COUNTY The Wayne County Board of Commissioners met in special session on Tuesday, June 15, 2016 at 1 :00 p.m. in the Commissioners Meeting Room in the Wayne County Courthouse Annex,

More information

REGULAR MEETING, TOWN OF LIVONIA March 5, 2015

REGULAR MEETING, TOWN OF LIVONIA March 5, 2015 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Livonia Town Hall, 35 Commercial Street, Livonia on. PRESENT: ABSENT: Eric Gott, Supervisor

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK April 2018

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK April 2018 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

Cherry Valley Sewer District

Cherry Valley Sewer District 1963 2010 Cherry Valley Sewer District Annual Report June 30, 2010 P.O. BOX 476 LEICESTER, MA 01524 ANNUAL MEETING WARRANT To: Carla A. Davis, District Clerk Cherry Valley Sewer District Greetings: You

More information

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING APRIL 25, 2017

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING APRIL 25, 2017 MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING APRIL 25, 2017 1. CALL TO ORDER Mayor Rud called a meeting of the Lonsdale City Council to order at 7:00 p.m. in the City Council Chambers, 415 Central

More information

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m.

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m. SPARTA TOWNSHIP COUNCIL AGENDA July 24, 2018 PLEASE TAKE NOTICE that action will be taken on the following items at the regular Council meeting on Tuesday, July 24, 2018 in the Council Chambers, Sparta

More information

TOWN BOARD MEETING AUTHORIZE PAYMENT OF VOUCHERS AUGUST

TOWN BOARD MEETING AUTHORIZE PAYMENT OF VOUCHERS AUGUST AUGUST 01, 2018 5:00 P.M. TOWN BOARD MEETING The Regular Meeting of the Town Board of the Town of Cortlandville was held at the Raymond G. Thorpe Municipal Building, 3577 Terrace Road, Cortland, New York,

More information

Re-Organizational meeting and Budget Hearing for the Village of Newport April 11, 2016

Re-Organizational meeting and Budget Hearing for the Village of Newport April 11, 2016 Re-Organizational meeting and Budget Hearing for the Village of Newport April 11, 2016 The Village of Newport Re-organizational meeting was called to order by Mayor Hennings @ 6:07 PM with the following

More information

TOWN OF GOSHEN TOWN BOARD WORK SESSION April 25, 2011 M I N U T E S

TOWN OF GOSHEN TOWN BOARD WORK SESSION April 25, 2011 M I N U T E S TOWN OF GOSHEN TOWN BOARD WORK SESSION April 25, 2011 M I N U T E S A work session of the Town Board of the Town of Goshen was held on the 25th day of April, 2011 at Town Hall located at 41 Webster Avenue,

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

VILLAGE OF MAYVILLE REGULAR BOARD MEETING VILLAGE OF MAYVILLE REGULAR BOARD MEETING 1-9-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village

More information

Present: Mark Shepard Mayor Thomas Lane Trustee Kathleen Roher Trustee Judy Scholefield Trustee Mike Higgins Trustee James Stokes Attorney

Present: Mark Shepard Mayor Thomas Lane Trustee Kathleen Roher Trustee Judy Scholefield Trustee Mike Higgins Trustee James Stokes Attorney At a regular meeting of the Board of Trustees of the Village of Morrisville, held the 12 th day of July, 2018, at the Town of Eaton Municipal Building, Morrisville, there were: Present: Mark Shepard Mayor

More information

REGULAR SESSION MAY 3, 2010

REGULAR SESSION MAY 3, 2010 At a REGULAR SESSION of the Town Council of the Town of South Kingstown, County of Washington, in the State of Rhode Island held at the Town Hall, in and for said Town on the 3 rd day of May 2010 at 7:00

More information

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018 Montville Township Committee Regular Meeting Tuesday, March 13, 2018, 7:00 p.m. Montville Township Municipal Building, 195 Changebridge Road, Montville, New Jersey Statement of Open Public Meetings Act

More information

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag.

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag. Town Hall Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag. Roll Call Present: Absent: Others Present: Supervisor Post Deputy Supervisor Underhill Councilwoman

More information

THE CITY OF STREETSBORO, OHIO SERVICE COMMITTEE MEETING MINUTES. Monday, April 10, 2017

THE CITY OF STREETSBORO, OHIO SERVICE COMMITTEE MEETING MINUTES. Monday, April 10, 2017 THE CITY OF STREETSBORO, OHIO SERVICE COMMITTEE MEETING MINUTES Monday, April 10, 2017 This Service Committee Meeting was called to order on Monday, April 10, 2017 at 7:01 p.m. by Jeff Allen, Chairman.

More information

CITY OF PONTIAC, MICHIGAN GENERAL EMPLOYEES RETIREMENT SYSTEM BOARD OF TRUSTEES SEPTEMBER 14, 2018

CITY OF PONTIAC, MICHIGAN GENERAL EMPLOYEES RETIREMENT SYSTEM BOARD OF TRUSTEES SEPTEMBER 14, 2018 CITY OF PONTIAC, MICHIGAN GENERAL EMPLOYEES RETIREMENT SYSTEM BOARD OF TRUSTEES SEPTEMBER 14, 2018 A special meeting of the Board of Trustees was held on Friday, at the Retirement Office at 2201 Auburn

More information

SANITARY SEWER BENEFIT RESOLUTION FOR THE LEBANON AMSTON LAKE SEWER DISTRICT. RESOLUTION relative to an assessment of benefits for the Lebanon Amston

SANITARY SEWER BENEFIT RESOLUTION FOR THE LEBANON AMSTON LAKE SEWER DISTRICT. RESOLUTION relative to an assessment of benefits for the Lebanon Amston SANITARY SEWER BENEFIT RESOLUTION FOR THE LEBANON AMSTON LAKE SEWER DISTRICT RESOLUTION relative to an assessment of benefits for the Lebanon Amston Lake Sewer District (the Amston Lake District ) installed

More information

RESOLUTION NUMBER 3415

RESOLUTION NUMBER 3415 RESOLUTION NUMBER 3415 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

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

SUBJECT: Property Tax and Equalization Calendar for 2019 STATE TAX COMMISSION 2019 PROPERTY TAX, COLLECTIONS AND EQUALIZATION CALENDAR

SUBJECT: Property Tax and Equalization Calendar for 2019 STATE TAX COMMISSION 2019 PROPERTY TAX, COLLECTIONS AND EQUALIZATION CALENDAR 5102 (Rev. 04-15) RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF TREASURY LANSING NICK A. KHOURI STATE TREASURER Bulletin No. 17 of 2018 October 22, 2018 Property Tax and Equalization Calendar for

More information

October 13, Board Members Present: Earl Lincoln, Melissa Kumkey, Dan Blondell, Jeff Linsner

October 13, Board Members Present: Earl Lincoln, Melissa Kumkey, Dan Blondell, Jeff Linsner October 13, 2014 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

More information

The Honorable Cynthia Newbille Chair of the Finance and Economic Development Committee. The Honorable Members of City Council

The Honorable Cynthia Newbille Chair of the Finance and Economic Development Committee. The Honorable Members of City Council TO: The Honorable Mayor Levar M. Stoney The Honorable Cynthia Newbille Chair of the Finance and Economic Development Committee The Honorable Members of City Council Lincoln Saunders, Chief of Staff, Office

More information

Supervisor Kelly opened the meeting for public comment on agenda items and there were none.

Supervisor Kelly opened the meeting for public comment on agenda items and there were none. Supervisor David P. Kelly opened the Regular Meeting of the Town Board of the Town of Pawling at 6:15 PM October 9, 2013 at Pawling Town Hall, 160 Charles Colman Blvd., Pawling, New York. Present were

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of April 22, 2017

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of April 22, 2017 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 22, 2017 DATE: April 20, 2017 SUBJECT: Calendar Year (CY) 2017 personal property tax rate and the allocation method of the State s vehicle

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE ELBERT FIRE PROTECTION DISTRICT February 10, 2015

MINUTES OF THE REGULAR BOARD MEETING OF THE ELBERT FIRE PROTECTION DISTRICT February 10, 2015 MINUTES OF THE REGULAR BOARD MEETING OF THE ELBERT FIRE PROTECTION DISTRICT February 10, 2015 The regular meeting of the Elbert Fire Protection District Board of Directors was held on February 10, 2015,

More information

MAYOR AND CITY COUNCIL Thursday September 8, 2011

MAYOR AND CITY COUNCIL Thursday September 8, 2011 CITY OF MOUNT DORA, FLORIDA Budget Hearing MAYOR AND CITY COUNCIL Thursday September 8, 2011 M I N U T E S City Hall Board Room Having been duly advertised as required by law, Mayor Melissa DeMarco called

More information

WHEREAS, the Board has received and reviewed the IMA provided by the Town; and

WHEREAS, the Board has received and reviewed the IMA provided by the Town; and RESOLUTION INTERMUNICIPAL AGREEMENT WITH TOWN OF CORNWALL TO PROVIDE TEMPORARY CODE ENFORCEMENT/ BUILDING INSPECTOR SERVICES FOR VILLAGE OF CORNWALL ON HUDSON WHEREAS, at the October 11, 2010 work session

More information

A Regular Meeting of the Nunda Village Board of Trustees was held January 12, 2015 with the following present:

A Regular Meeting of the Nunda Village Board of Trustees was held January 12, 2015 with the following present: January 12, 2015 A Regular Meeting of the Nunda Village Board of Trustees was held January 12, 2015 with the following present: Mayor Bob Cox Deputy Mayor Fritz Amrhein Trustees: Jeff Essler Darren Snyder

More information

PRESENT: Commissioners Michael Cryans, Martha Richards and Ray Burton, Executive Director Clough and Secretary Martino

PRESENT: Commissioners Michael Cryans, Martha Richards and Ray Burton, Executive Director Clough and Secretary Martino GRAFTON COUNTY COMMISSIONERS MEETING Office of the Commissioners 3855 Dartmouth College Hwy. N. Haverhill, NH 03774 PRESENT: Commissioners Michael Cryans, Martha Richards and Ray Burton, Executive Director

More information

RECONVENED BOARD OF APPEAL AND EQUALIZATION MEETING. 7: th Avenue North

RECONVENED BOARD OF APPEAL AND EQUALIZATION MEETING. 7: th Avenue North RECONVENED BOARD OF APPEAL AND EQUALIZATION MEETING Monday, April 23, 2018 Brooklyn Park Council Chambers 7:00 5200 85th Avenue North CALL TO ORDER Chair Jeffrey Lunde PRESENT: Chair Jeffrey Lunde; Board

More information

STATE TAX COMMISSION 2018 PROPERTY TAX, COLLECTIONS AND EQUALIZATION CALENDAR

STATE TAX COMMISSION 2018 PROPERTY TAX, COLLECTIONS AND EQUALIZATION CALENDAR 5102 (Rev. 04-15) RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF TREASURY LANSING NICK A. KHOURI STATE TREASURER TO: FROM: Equalization Directors and Assessors The State Tax Commission Bulletin No.

More information

PLANNING AND ENVIRONMENTAL QUALITY COMMITTEE Time: 1:00 PM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424

PLANNING AND ENVIRONMENTAL QUALITY COMMITTEE Time: 1:00 PM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424 PLANNING AND ENVIRONMENTAL QUALITY COMMITTEE Time: 1:00 PM Location: Municipal Building 2 nd Floor, Room 200 20 Ontario Street Canandaigua, NY 14424 AUGUST 13, 2018 MEMBERS PRESENT OTHERS PRESENT CALL

More information

Minutes. Board of Trustees. Village of Monticello. May 21 st, :00pm

Minutes. Board of Trustees. Village of Monticello. May 21 st, :00pm Minutes Board of Trustees Village of Monticello May 21 st, 2013 7:00pm Call Meeting to Order The meeting was called to order at 7:00pm by Mayor Jenkins. Pledge to the Flag Roll Call Mayor Jenkins-Present

More information

ALAMANCE COUNTY HISTORIC PROPERTIES COMMISSION REGULAR MEETING MINUTES

ALAMANCE COUNTY HISTORIC PROPERTIES COMMISSION REGULAR MEETING MINUTES ALAMANCE COUNTY HISTORIC PROPERTIES COMMISSION REGULAR MEETING MINUTES Tuesday January 14, 2014 6:00 p.m., Office Annex Conference Room Members Present Rodney Cheek, Vice Chair Jimmy Ray Cobb Jr. Bryan

More information

Village of Clinton. Financial Management. Report of Examination. Thomas P. DiNapoli. Period Covered: June 1, 2012 January 31, M-316

Village of Clinton. Financial Management. Report of Examination. Thomas P. DiNapoli. Period Covered: June 1, 2012 January 31, M-316 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Village of Clinton Financial Management Report of Examination Period Covered: June 1, 2012 January 31, 2014

More information

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES ON FEBRUARY 12, 2013 AT THE DEPOSIT THEATER ON FRONT ST. IN DEPOSIT AT 7:00 P.M.

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES ON FEBRUARY 12, 2013 AT THE DEPOSIT THEATER ON FRONT ST. IN DEPOSIT AT 7:00 P.M. REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES ON FEBRUARY 12, 2013 AT THE DEPOSIT THEATER ON FRONT ST. IN DEPOSIT AT 7:00 P.M. PRESENT: President O Connor, Trustees Mott, Hathaway and Strauss, CT Decker

More information

2018 LOW INCOME SENIOR CITIZEN (RP-467) AND LOW INCOME DISABILITY (RP-459C) EXEMPTION APPLICATION AND RENEWAL CHECKLIST

2018 LOW INCOME SENIOR CITIZEN (RP-467) AND LOW INCOME DISABILITY (RP-459C) EXEMPTION APPLICATION AND RENEWAL CHECKLIST 2018 LOW INCOME SENIOR CITIZEN (RP-467) AND LOW INCOME DISABILITY (RP-459C) EXEMPTION APPLICATION AND RENEWAL CHECKLIST Before bringing or mailing your application to the Assessor s Office, please ensure

More information

MEETING OF THE FORT LAUDERDALE COMMUNITY REDEVELOPMENT AGENCY 8THFLOOR CONFERENCE ROOM CITY HALL TUESDAY, JANUARY 6,2004

MEETING OF THE FORT LAUDERDALE COMMUNITY REDEVELOPMENT AGENCY 8THFLOOR CONFERENCE ROOM CITY HALL TUESDAY, JANUARY 6,2004 MEETING OF THE FORT LAUDERDALE COMMUNITY REDEVELOPMENT AGENCY 8THFLOOR CONFERENCE ROOM CITY HALL TUESDAY, JANUARY 6,2004 Mayor Naugle called the meeting to order at approximately 3:35 p.m. Roll was called

More information

Prattsburgh Central School District

Prattsburgh Central School District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Prattsburgh Central School District Tax Collection Report of Examination Period

More information

Dalton-Nunda Central School District

Dalton-Nunda Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Dalton-Nunda Central School District Separation Payments Report of Examination Period Covered: July 1, 2012

More information