2018 REGULAR SESSION Allegany County Legislative Meeting Monday, June 11, :00 p.m. Legislative Chambers - Belmont, New York

Size: px
Start display at page:

Download "2018 REGULAR SESSION Allegany County Legislative Meeting Monday, June 11, :00 p.m. Legislative Chambers - Belmont, New York"

Transcription

1 Allesany OC0UNTY New York Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: REGULAR SESSION Allegany County Legislative Meeting Monday, June 11, :00 p.m. Legislative Chambers - Belmont, New York NOTICE IS HEREBY GIVEN, that in accordance with the Board Rules of the Allegany County Board of Legislators, the first regular scheduled monthly meeting of the Board will be held on Monday, June 11, 2018, at 2:00 p.m. in the Legislative Chambers, County Office Building, 7 Court Street, Belmont, New York PROPOSED RESOLUTIONS BOARD MEETING : June INTRO. NO. TITLE PAGE NO GRANTING SALARY INCREMENTS EFFECTIVE JULY 1, 2018, TO UNIT AND NON-UNIT EMPLOYEES APPROVAL OF SALE OF 2018 TAX SALE PROPERTIES INTERFUND TRANSFER COMMITTING RETAINED PROGRAM INCOME TO NEW YORK STATE COMMUNITY DEVELOPMENT BLOCK GRANT AS LOCAL PROGRAM INCOME APPROVAL OF AGREEMENT BETWEEN THE COUNTY OF ALLEGANY AND PREMCOM FOR THE REPLACEMENT OF THE EXISTING COUNTY FIREWALL 14

2 1 Intro. No RESOLUTION NO. _ Page _J_ of 1 pages County Attorney. CK GRANTING SALARY INCREMENTS EFFECTIVE JULY 1, 2018, TO UNIT AND NON-UNIT EMPLOYEES Offered by: Personnel Committee Pursuant to Resolution No. 1-69, as amended and Resolution No , as amended WHEREAS, twelve County unit and non-unit employees are eligible to receive an annual salary increment effective July 1, 2018, and WHEREAS, the proper County department heads have recommended that such employees receive their respective annual salary increment effective Juiy 1, 2018, having been satisfied, after review, with each of such employees' service, with attention having been given to the efficiency with which each of such employees has performed his or her respective duties, as well as the attendance record of each and all other factors having an effect on the work record of each, and WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective annual increment effective Juiy 1, 2018, to wit: Department Name Title Increment District Attorney Mills, Kristen Secretary to the DA.5438 Treasurer White, Danielle Junior Accountant.5431 Sheriff's Office Duvall, Jay Correction Officer.5160 Sheriff's Office Ross, Anthony Correction Officer.5160 Health Chudy, Penny PHCPC.5818 Health Cacace, Julianne WIC Nutritionist.7120 Health Biedakiewicz, Nicolas Public Health Tech Social Services Burdick, Heidi Senior Caseworker.7603 Social Services Washer, Bethany Caseworker.7241 Social Services Ball, Jamie Account Clerk Tvpist.3862 Public Works Proctor, Glenn MEO I.4827 Public Works Mura, Chase Solid Waste Eq. Mech I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Dated at Belmont, New York, this day of, 20 Clerk, Board of Legislators, Allegany County Moved by Seconded by VOTE: Ayes Noes Absent Voice

3 MEMORANDUM OF EXPLANATION 2 INTRODUCTION NO: (Clerk's use only) Committee of Jurisdiction: Personnel Date: May 25, 2018 JULY INCREMENTS The following employees are eligible for an increment per Resolution No beginning in July. They were hired between 07/01/17 and 12/31/17 and did not receive an increment in January. Name Title Date of Hire Rate Increment DISTRICT ATTORNEY Mills, Kristen Secretary to the DA 07/10/17 $ TREASURER White, Danielle Junior Accountant 07/17/17 $ SHERIFF'S OFFICE Duvall, Jay Ross, Anthony Correction Officer Correction Officer 09/30/17 09/30/17 $ $ HEALTH Chudy, Penny Cacace, Julianne Biedakiewicz, Nicolas PHCPC WIC Nutritionist Public Health Technician 07/10/17 09/26/17 11/06/17 $ $ $ SOCIAL SERVICES Burdick, Heidi Washer, Bethany Ball, Jamie Senior Caseworker Caseworker Account Clerk Typist 07/31/17 10/30/17 12/29/17 $ $ $ DEPARTMENT OF PUBLIC WORKS Proctor, Glenn Mura, Chase MEO I Solid Waste Equip. Mechanic 08/01/17 07/25/17 $ $

4 Intro. Mo RESOLUTION NO, Page 1 of 8_pages APPROVAL OF SALE OF 2018 TAX SALE PROPERTIES Offered by: Ways & Means Committee County Attorney, Pursuant to New York Uniform Delinquent Tax Enforcement Act and Resolution No , as amended by Resolution No RESOLVED; 1, That the saie of tax delinquent properties as shown below, to the owners and purchasers shown, for the consideration shown, subject to terms and conditions of sale for such properties, is approved. 2. That upon the securing by the County Attorney of a proper court order authorizing the conveyance to the County of the below mentioned properties which are subject to the 2016 and/or back to the year 1995 (TF95 up to and including TF2016) tax foreclosure proceedings and the subsequent execution of a deed of ail of the below mentioned properties to the County by the County Tax Enforcement Officer, the Chairman of this Board of Legislators is authorized and directed to execute on behalf of the and to cause to deliver to such owners and purchasers quit claim deeds of the County's interest in such properties and to affix to each such deed the official seal; all upon satisfaction of the terms and conditions of sale and the full payment to the County Treasurer of the monetary considerations. New Owner Address Sale Price MCCARTHY, PATRICK 9032 MAIN STREET RUSHFORD, NY Tax sale amount: $650 TOWN OF ALMA 5838 ALLEN STREET ALLENTOWN, NY Tax sale amount: $150 TOWN OF ALMA 5838 ALLEN STREET ALLENTOWN, NY Tax sale amount: $150 BOCK, VINCENT M. & BOCK, LAURA L PRINCE GREEN ROAD WELLSVILLE, NY Tax sale amount: $2,550 Parcel Details Parcel ID: ; Property ioc: 5453 Bill Allen Hill Road Assessed value: 16,000 Acres: 1 Parcel ID: ; Property Ioc: 5834 State Route 417 Assessed value: 1,200 Acres: 0.12 Parcel ID: ; ,1 Property ioc: State Route 417 Assessed value: 1,000 Acres: 0.1 Parcel ID: ; Property ioc: 5174 Prince & Green Rd Assessed value: 24,000 Acres: 1 County titie Recorded date Liber Page Book: Page: Book: 1443 Page: 329 Book: Page: Book: 1145 Page: 338

5 4 Intro. No Page 2 of _8_ pages ELLIOTT, WILLIAM 53 GROVE STREET ANDOVER, NY Tax sale amount: $800 BARBER, JEREMIAH 6379 ROUTE 305 BLACK CREEK, NY Tax sale amount: $10,500 GAYLORD, DALE 3478 INDEPENDENCE ROAD ANDOVER, NY Tax sale amount: $2,000 YOUNG, SARA 12 MILTON STREET BELMONT, NY Tax sale amount: $3,400 RANDALL, SAMANTHA 5638 COUNTY ROAD 31A SCIO, NY Tax sale amount: $150 VANDERHOFF, TERRY 8760 OAK HILL ROAD SAVONA, NY Tax sale amount: $1,000 TRUAX, DAVID 39 GROVE STREET ANDOVER, NY Tax sale amount: $5,200 ALLEGANY COUNTY LAND BANK 6087 ROUTE 19N BELMONT, NY Tax sale amount: $3,950 FRESH START HOUSING LLC 1060 COUNTY ROUTE 82 TROUPSBURG, NY Tax sale amount: $5,200 HANKS, ALLAN & HANKS, KAREY 1713 BAKER ROAD ANDOVER, NY Tax sale amount: $23,000 BUDDE, GEORGE 3 MARTIN STREET, APT. BELMONT, NY Tax sale amount: $150 Parcel ID: ; Property loc: 5794 County Rd 18 Assessed value: 43,000 Acres: 0.41 Parcel ID: ; Property loc: 5 South Street Assessed value: 55,300 Acres: 0.18 Parcel ID: ; Property loc: 7 South Street Assessed value: 2,300 Acres: 0.18 Parcel ID: ; Property loc: 16 Milton Street Assessed value: 26,100 Acres: 0.37 Parcel ID: ; Property loc: 4698 Plumbottom Road Assessed value: 1,000 Acres: 0.3 Parcel ID: ; Property loc: 53 Grove Street Assessed value: 26,000 Acres: 0.5 Parcel ID: ; Property loc: 45 Grove Street Assessed value: 20,000 Acres: 1 Parcel ID: ; Property loc: 4 Pleasant Avenue Assessed value: 69,000 Acres: 0.16 Parcel ID: ; Property loc: 8 Dyke Street Assessed value: 42,000 Acres: 0.28 Parcel ID: ; Property loc: 3963 Bines Hill Road Assessed value: 84,000 Acres: 9.3 Parcel ID: ; Property loc: Baker St. Ext. Assessed value: 300 Acres: 0.24 Book: 1716 Page: 270 Book: 855 Page: Book: 710 Page: Book: 2010 Page: Book: 1324 Page: 310 Book: 1199 Page: 279 Book: 1146 Page: 126 Book: 1470 Page: 197 Book: 1029 Page: 214 Book: 1090 Page: 210 Book: 901 Page 00218

6 Intro. No Page J3 of 8 pages ALLEGANY COUNTY LAND BANK 6087 ROUTE 19N BELMONT, NY Tax sale amount: $1,600 MURPHY, KEVIN 7152 CRAWFORD CREEK ROAD CANEADEA, NY Tax sale amount: $150 ALLEGANY COUNTY LAND BANK 6087 ROUTE 19N BELMONT, NY Tax sale amount: $1,700 LAND, ENERGY & RESOURCE MANAGEMENT, LLC 8104 TERWILLIGER ROAD ANGELICA, NY Tax sale amount: $11,600 SOREL, WILFRED JR. 119 CRANBERRY DRIVE FARMINGTON, NY Tax sale amount: $9,000 EVANS, JASON 2505 CREEK ROAD FILLMORE, NY Tax sale amount: $5,700 HOLLAMBY, DIANNA 7870 MESSER HILL RD., APT. 1 BOLIVAR, NY Tax sale amount: $2,400 CLARK, JAMIE 7025 STATE ROUTE 417E BOLIVAR, NY Tax sale amount: $3,900 ELLIS, ANTHONY 130 SHANER AVENUE BOLIVAR, NY Tax sale amount: $750 COBADO, KENT 4544 FIVE MILE ROAD ALLEGANY, NY Tax sale amount: $9,100 MOSHER, WAYNE 5196 LOWER REDDY ROAD WELLSVILLE, NY Tax sale amount: $400 Parcel ID: ; Property loc: 40 Mechanic Street Assessed value: 30,400 Acres: 0.13 Parcel ID: ; Property loc: 90 Sherman Street Assessed value: 18,600 Acres: 0.21 Parcel ID: ; Property loc: 15 Chapel Street Assessed value: 28,200 Acres: 0.08 Parcel ID: ; Property loc: 8815 County Road 16 Assessed value: 26,600 Acres: 5 Parcel ID: ; Property loc: McMahon Road Assessed value: 19,900 Acres: 2.15 Parcel ID: ; Property loc: 61 Olean Street Assessed value: 42,900 Acres: 0 Parcel ID: ; Property loc: 540 South Main Street Assessed value: 56,100 Acres: 0.16 Parcel ID: ; Property loc: 7030 State Route 417E Assessed value: 22,500 Acres: 1.84 Parcel ID: ; Property loc: 7475 Forman Hollow Rd Assessed value: 32,300 Acres: 2.1 Parcel ID: ; Property loc: 593 County Road 33 Assessed value: 56,400 Acres: 4.7 Parcel ID: ; Property loc: 653 County Road 33 Assessed value: 15,300 Acres: 0.86 Book: 1440 Page: 337 Book: 1245 Page: 154 Book: 1742 Page: 32 Book: 1540 Page: 314 Book: 1564 Page: 323 Book: 1750 Page: 157 Book: 1019 Page: Book: 1246 Page: 12 Book: 1158 Page: 233 Book: 1118 Page: 84 Book: 1659 Page: 340

7 Intro. No Page _4_ of 8 pages ELLIS, WILLIAM 9245 ROSE ROAD HAMMONDSPORT, NY Tax Sale Amount: $2,950 ELLWOOD, JOHN 8923 COUNTY ROAD 3 FREEDOM, NY Tax sale amount: $6,050 MUOIO, WILLIAM 602 VAN ALSTYNE ROAD WEBSTER, NY Tax sale amount: $5,500 HAND, MATTHEW 5 SAWYER AVENUE FRIENDSHIP, NY Tax sale amount: $2,700 SWANK, BRIAN SR. 55 DEPOT STREET FRIENDSHIP, NY Tax sale amount: $2,700 EATON, DANIEL 38 MAIN STREET SAVONA, NY Tax sale amount: $2,000 SOUTHERN TIER ANIMAL RESCUE 4604 STEENROD ROAD FRIENDSHIP, NY Tax sale amount: $4,000 EATON, DANIEL 38 MAIN STREET SAVONA, NY Tax sale amount: $700 SWANK, BRIAN JR. 55 DEPOT STREET FRIENDSHIP, NY Tax sale amount: $5,500 CHESNEY, PATRICK 6306 COUNTY ROAD 20 FRIENDSHIP, NY Tax sale amount: $29,000 MARCELLO, ROBERT SARDINA, PAUL 9354 PIN YON COURT CLARENCE CENTER, NY Tax sale amount: $29,000 Parcel ID: ; Property loc: State Route 19 Assessed value: 7,000 Acres: 4.41 Parcel ID: ; Property loc: 8901 County Road 3 Assessed value: 26,700 Acres: 1 Parcel ID: ; Property loc: 9019A Davis Road Assessed value: 36,800 Acres: 1.3 Parcel ID: ; Property loc: 9644 LaFever Road Assessed value: 15,000 Acres: 1.8 Parcel ID: ; Property loc: 3140 Wolf Creek Road Assessed value: 27,100 Acres: 2.9 Parcel ID: ; Property loc: Wolf Creek Road Assessed value: 10,700 Acres: 6.5 Parcel ID: ; Property loc: 3047 Route 305 Assessed value: 56,400 Acres: 2.1 Parcel ID: ; Property loc: 3047 Route 305 Assessed value: 14,000 Acres: 1,24 Parcel ID: ; Property loc: 57 Maple Street Assessed value: 24,500 Acres: 0.25 Parcel ID: ; Property loc: 17 West Main Street Assessed value: 90,000 Acres: 0.1 Parcel ID: ; Property loc: 5 Chapel Street Assessed value: 62,000 Acres: 0.26 Book: 1503 Page: 214 Book: Page: Book: 1297 Page: 109 Book: 1180 Page: 19 Book: 1611 Page: 200 Book: 1056 Page: 207 Book: 1013 Page: Book: 1269 Page: 212 Book: 1175 Page: 207 Book: 1719 Page: 7 Book: 982 Page: 00222

8 Intro. No Page _5_ of 8 pages BUNK, JOSEPH 5771 ROUTE 305 CUBA, NY Tax sale amount: $30,500 GALLMAN, TRAVIS 3597 HARDT ROAD EDEN, NY Tax sale amount: $8,500 BOYD, TERESA & TORREY, TOBI 7 SOUTH STREET FRIENDSHIP, NY Tax sale amount: $1,100 IRVIN, TAMARA 45 EAST MAIN STREET FRIENDSHIP, NY Tax sale amount: $10,100 RITTER, AMOS 1373 STATE ROUTE 248A WHITESVILLE, NY Tax sale amount: $650 POTALIVO PROP. MANAGEMENT, LLC 8831 LAKE ROAD ~ CANEADEA, NY Tax sale amount: $41,000 PETTIT, TIMOTHY 99 HIGH STREET, PO BOX 36 CERES, NY Tax sale amount: $3,500 SWANK, BRIAN JR. 55 DEPOT STREET FRIENDSHIP, NY Tax sale amount: $ ONTARIO LIMITED 138 HEPBURN CRESCENT HAMILTON, ON L9C7T4 Tax sale amount: $3,900 ALLEGANY COUNTY LAND BANK 6087 ROUTE 19N BELMONT, NY Tax sale amount: $150 ALLEGANY COUNTY LAND BANK 6087 ROUTE 19N BELMONT, NY Tax sale amount: $800 Parcel ID: ; Property loc: 8896 County Road 20 Assessed value: 82,000 Acres: 4.3 Parcel ID: ; Property loc: 5707 Pigtail Road Assessed value: 16,300 Acres: 4.4 Parcel ID: ; Property loc: 16 Queen Ann Street Assessed value: 27,800 Acres: 0.41 Parcel ID: ; Property loc: 6 Linwood Avenue Assessed value: 40,600 Acres: 0.28 Parcel ID: ; Property loc: 5 North Maple Avenue Assessed value: 15,500 Acres: 0.33 Parcel ID: ; Property loc: 61 East Main Street Assessed value: 54,900 Acres: 0.63 Parcel ID: ; Property loc: 103 High Street Assessed value: 19,975 Acres: 1 Parcel ID: ; Property loc: Low Street Assessed value 43,500 Acres: 0.2 Parcel ID: ; Property loc: Johnson Hill Road Assessed value: 11,785 Acres: 4.9 Parcel ID: ; Property loc: Mill Street-Wiscov Assessed value: 400 Acres: 0.34 Parcel ID: ; Property loc:11557 Mill Street-Wiscoy Acres: 0.43 Book: 2009 Page: Book: 1128 Page: 119 Book: 1272 Page: 139 Book: 2010 Page: Book: 1045 Page: 324 Book: 985 Page: Book: 2009 Page: Book: 750 Page: Book: 1167 Page: 176 Book: 1185 Page: 310 Book: 1011 Page: 00214

9 8 Intro. No Page 6 of 8 pages MITCHELL, HAROLD RD 1 BOX 127 HUNT, NY Tax sale amount: $1,050 SHERLOCK, KIM 4105 IRONS ROAD SCIO, NY Tax sale amount: $1,900 WARREN, CINDY GENESEE STREET ALDEN, NY Tax sale amount: $1,350 SHERLOCK, KIM 4105 IRONS ROAD SCIO, NY Tax sale amount: $700 SMITH, TERESA 342 COUNTY ROAD 18 ALMA, NY Tax sale amount: $4,200 TOWN OF RUSHFORD 8999 MAIN STREET RUSHFORD, NY Tax sale amount: $700 SWANK, BRIAN JR. 55 DEPOT STREET FRIENDSHIP, NY Tax sale amount: $10, LIEBLER CORP 490 CENTER ROAD BUFFALO, NY Tax sale amount: $33,000 Parcel ID: ; Property loc: Cty Rd 27-Wiscoy Assessed value: 15,700 Acres: 0.1 Parcel ID: ; Property loc: County Road 23 Assessed value: 10,100 Acres: 0.7 Parcel ID: ; Property loc: 60 West Main Street Assessed vaiue: 22,500 Acres: 0.02 Parcel ID: ; Property loc: 732 Main Street Assessed value: 7,000 Acres: 0.06 Parcel ID: ; Property loc: Mount Monroe Road Assessed value: 23,400 Acres: 2.4 Parcel ID: ; Property loc: 9021 Main Street Assessed vaiue: 26,100 Acres; 0.38 Parcel ID: ; Property loc: 3893 Weinhauer Hill Rd. Assessed vaiue: 45,500 Acres: 17.8 Parcel ID: ; Property loc: 5452 Bill Allen Hill Road Assessed value: 79,500 Acres: 22.3 Book: 1183 Page: 298 Book: 1090 Page: 47 Book: 1213 Page:323 Book: 2009 Page: Book: 864 Page: Book: 1136 Page: 173 Book: 1742 Page: 18 Book: Page: ART FOR RURAL AMERICA Parcel ID: ; NORTH MAIN STREET Property loc: North Highland Avenue Book: 1499 WELLSVILLE, NY Assessed value: 300 Page: 178 Tax sale amount: $550 Acres: COMBINED WITH ABOVE PARCEL Parcel ID; ; Property loc: North Highland Avenue Assessed value: 3,000 Acres: 0.46 COMBINED WITH ABOVE PARCEL Parcel ID: ; Property loc: 135 Howard Street Assessed value: 1,500 Acres: 0.57

10 Intro. No Page _7_ of 8 pages VANDERHOFF, TERRY 8760 OAK HILL ROAD SAVONA, NY Tax sale amount: $250 PINK, STEPHEN 561/2 NORTH MAIN STREET WELLSVILLE, NY Tax sale amount: $150 PINK, STEPHEN 56 1 /2 NORTH MAIN STREET WELLSVILLE, NY Tax sale amount: $150 DUNN, MIKE & DUNN, MARCIA 2473 SR 49E COUDERSPORT, PA Tax sale amount: $150 HODGKINS, DEREK & PALM ITER, ANGILINE 1727 STATE ROUTE 248A WHITESVILLE, NY Tax sale amount: $700 HODGKINS, DEREK & PALMITER, ANGILINE 1727 STATE ROUTE 248A WHITESVILLE, NY Tax sale amount: $150 O'KEEFE, DENNIS M COUNTY ROAD 12 ANDOVER, NY Tax sale amount: $27,900 PEKAREK, EDWARD 218 EAST DYKE STREET WELLSVILLE, NY Tax sale amount: $3,150 DUNN, MIKE & DUNN, MARCIA 2473 SR 49E COUDERSPORT, PA Tax sale amount: $1,000 ALLEGANY COUNTY LAND BANK 6087 ROUTE 19N BELMONT, NY Tax sale amount: $1,100 Parcel ID: ; Property loc: 167 Earley Street Assessed value: 52,000 Acres: 0.38 Parcel ID: ; Property loc: 157 East State Street Assessed value: 7,500 Acres: 0.63 Parcel ID: ; Property loc: 161 East State Street Assessed value: 8,000 Acres: 0.58 Parcel ID: ; Property loc: 213 East State Street Assessed value: 1,000 Acres: 0.28 Parcel ID: ; Property loc: 245 East State Street Assessed value: 25,000 Acres: 0.27 Parcel ID: ; Property loc: 249 East State Street Assessed value: 1,000 Acres: 0.27 Parcel ID: : Property loc: 139 Rauber Street Assessed value: 57,000 Acres: 0.2 Parcel ID: ; Property loc: 184 Rauber Street Assessed value: 37,000 Acres: 0.24 Parcel ID: ; Property loc: 27 North Broad Street Assessed value: 40,000 Acres: 0.22 Parcel ID: ; Property loc: 2956 Second Street Assessed value: 22,000 Acres: 0.26 Book: 756 Page: Book: 2010 Page: Book: 2010 Page: Book: 2010 Page: Book: 1293 Page: 170 Book: 1208 Page: 265 Book: 1588 Page: 175 Book: 1752 Page: 79 Book: 1611 Page: 91 Book: 1119 Page: 231

11 10 Intro. No Page 8 of 8 pages SAMPSON, DEBRA 1658 RIVER ROAD WELLSVILLE, NY Tax sale amount: $26,000 RABER, JOHNNY & RABER, FANNIE 3829 FORDS BROOK ROAD WELLSVILLE, NY Tax sale amount: $150 TORREY, JOE 6075 FISH ROAD WIRT, NY Tax sale amount: $6,100 TORREY, JOE 6075 FISH ROAD WIRT, NY Tax sale amount: $2,800 DUNN, MARCIA 2473 SR 49E COUDERSPORT, PA Tax sale amount: $3,200 Parcel ID: ; Property loc: 2488 Stannards Road Assessed value: 66,000 Acres: 0.99 Parcel ID: ; Property loc: Fords Brook Road S Assessed value: 1,500 Acres: 0.1 Parcel ID: ; Property loc: Fish Road Assessed value: 7,500 Acres: 6.05 Parcel ID: ; Property loc: Fish Road Assessed value: 6,000 Acres: 3.45 Parcel ID: ; Property loc: 7869 Monahan Road Assessed value: 49,200 Acres: 9.3 Book: Page: Book: Page: Book: 1115 Page: 285 Book: 1115 Page: 285 Book: Page: I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York this day of, 20_ Moved by Seconded by VOTE: Ayes Noes Absent Voice_

12 11 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's Use Only) COMMITTEE: Ways and Means DATE: May 29, 2018 Requesting approval and resolution for the following results of our annual tax sale... Allegany County 2018 Tax Auction Sales-April parcels need approval/resolution to accept bids and transfer properties to bidders who have fulfilled their agreement from the 2018 Tax Auction. Total of 70 parcels were taken to auction after removing 36 parcels for the following reasons: - 1 property that was posted - last date to redeem 2/28/18-6 parcels that the Land Bank bid on (approved by W&M on 4/18/18) - 3 parcels that Municipalities bid on (approved by W&M on 4/18/18) - 15 parcels that presented a Court Order - 10 parcels that qualified for the Owner Occupied Re-Acquisition Program - 1 parcel - bankruptcy filing There are 7 parcels that are leftover. For further information regarding this matter, contact: Terri Ross, Allegany County Treasurer

13 12 Intro. No RESOLUTION NO, _ Page _1_ of 1_ pages County Attorney. INTERFUND TRANSFER COMMITTING RETAINED PROGRAM INCOME TO NEW YORK STATE COMMUNITY DEVELOPMENT BLOCK GRANT AS LOCAL PROGRAM INCOME Offered by: Ways & Means Committee WHEREAS, the County received notice from New York Siate Home and Community Renewal regarding a policy change to Community Development Block Grant (CDBG) program income guidelines, and WHEREAS, the change in policy effects the retention of CDBG program income by current and past recipients of the CDBG Program administered by New York State since the start of Program Year 2000, and WHEREAS, the County has funds accumulated from several grants since the start of Program Year 2000, and WHEREAS, the County recently filed a Certification of CDBG Program income with the State reflecting the amount of $149, in uncommitted CDBG program income, and WHEREAS, the County wishes to commit these funds to the open CDBG program for the Manufactured Housing Replacement Program, passed by Resolution No , to increase the clients served and to reduce the current wait list for replacement, and WHEREAS, the New York State Office of Community Renewal has approved the increase in funding as Local Program Income, now, therefore, be it RESOLVED: 1. The reallocation of $149, as Local Program Income to the Manufactured Housing Replacement Project, is approved. 2. That the amount of $149, shall be transferred from Account No. CB (CDME - Local Program income) to Account No. CB (Contractual Expense). I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of, 20 Moved by Seconded by VOTE: Ayes Noes Absent Voice

14 13 MEMORANDUM OF EXPLANATION COMMITTEE: Ways & Means DATE: May 29, 2018 Intro. No. (Clerk's Use Only) We received notice from NYS Home and Community Renewal regarding a policy change to CDBG (Community Development Block Grant) program income guidelines. We can no longer retain program income for any grant that begin after the year Our county does have funds that have accumulated from several grants that we have received over the years. We recently filed a Certification of CDBG Program Income with the state reflecting the amount of $ 149, Our options are to turn the money over to the state or recommit these funds by March 31, Since we have an open CDBG program for the Manufacturing Housing Replacement Program, passed by Board Resolution # , we are able to commit those dollars to this program and increase the clients we can serve reducing the current wait list for replacement. This increase in funding, as Local Program Income, has been approved by the NYS Office of Community Renewal but requires a resolution from the Board officially committing the additional amount of $ 149, to the existing program as Local Program Income, expanding their current program's budget to $ 999, We are requesting a resolution to re-allocate $ 149, from the CDME fund to the CB 8669 Manufacturing Housing Project and a budget adjustment to the Manufacturing Housing Replacement Project as follows: CB Interfund Transfer from CDME (Local Program Income) $ 149, CB Contractual Expense $ 149, FISCAL IMPACT: will allow us to use the money locally for our needs versus remitting the dollars back to NYS. For further information regarding this matter, contact: Terri Ross, Allegany County Treasurer

15 14 Intro. No RESOLUTION NO Page 1 ofj pages County Attorney, _C*c APPROVAL OF AGREEMENT BETWEEN THE COUNTY OF ALLEGANY AND PREMCOM FOR THE REPLACEMENT OF THE EXISTING COUNTY FIREWALL RESOLVED: Offered by: Ways & Means Committees 1. That the Agreement with PremCom to replace the existing County firewall is approved. 2. No budget adjustments are needed as the funds necessary are being spent from the Homeland Security Grant approved by Resolution No. 234-i7 and the NYS Public Safety Answering Points Gi ant approved by Resolution No That the Chairman of this Board is authorized to execute such agreement. I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said Board on the day of, 20. Clerk, Board of Legislators, Allegany County Dated at Belmont, New York, this day of, 20. Moved by Seconded by VOTE: Ayes Noes Absent Voice.

16 15 MEMORANDUM OF EXPLANATION Intro. No. (Clerk's Use Only) COMMITTEE: Ways and Means DATE: May 29,2018 A request is being made for a resolution authorizing the Allegany County Information Technology Director to execute, receive equipment and services, and spend grant funding from the Homeland Security Grant that was approved by Board Resolution No and the NYS PSAP (Public Safety Answering Points) Grant that was approved by Board Resolution No to replace the Counties existing firewall. The quote received from PremCom (attached) is for the Fortinet firewall to replace the existing Cisco ASA firewall. The final quote for the firewall totals $34, This will be paid as follows: Homeland Security Grant (Emergency Services C# Total Grant $ 52,485.00) A $30, NYS PSAP Grant (Sheriffs C# Total Grant $ 174,590.00) H $ 4, FISCAL IMPACT: No budget adjustments needed. For further information regarding this matter, contact: Keith M Hooker Director of Information Technology

17 16 premccfm.l Communication is Everything. S «-r PremCom Corporation Phone: Northpointe Pkwy, Suite 1 Amherst, NY Quote No.: Date: 03/13/2018 Prepared for: Keith Hooker Allegany County 7 Court Street Belmont, NY U.S.A. Prepared by: Chris Blake Account No.: 2181 Phone: (585) Qty. Description UOM Sell Total 2 FortiGate 50 IE H/W 3YR 24X7 FORTICARE FORTIGUARD ENT BDL EA $13, $26, FortiAnalyzer 1 Fortinet Forti-Analyzer LICS FOR FAZ-VM 1GB/DAY OF LOGS 500GB CAP VMWARE VSPHERE XEN 1 Fortinet Forti-Analyzer UPGRADE LICS FOR 5GB/DAY OF LOGS & 1TB DEVICE QUOTA EA $1, $1, EA $1, $1, YR 24X7 FORTICARE CONTRACT 1-6 GB/DAY EA $1, $1, FortiAnalyzer VM 3-year Add-On License Indicator of Compromise (IOC) (1-6GB/Day Logs) EA $1, $1, Labor Level 3 EA $ $3, Labor includes travel. Please refer to SOW for project scop details. Managed FW pricing tiers per FW $80.00 x 2 = $ per month - includes 4 HRS $40.00 x 2 = $80.00 per month - includes 2 HRS $10.00 x 2 = $20.00 per month - 24x7 monitoring Your Price: $34, Prices are firm until 5/12/2018 Terms: Prepaid Total: $34, Quoted by: Chris Blake, cblake@premcom.com Date: 3/13/2018 Accepted by: Date: -premcom quote.rpt Printed: 03/27/2018, 2:23 PM Page 1

18 17 COMMUNICATION premcom* Communication is Everything, ^ '4HH Firewall and Associated Software Configuration Proposal created for: Contact name: Proposal Provided By: Allegany County Keith Hooker Matthew Hunnell, CTO MARCH 28, 2018 Official Sponsor of the Buffalo Sabres

19 18 Communication is Everything. ** ** P remc / Statement of Work PremCom Company Overview PremCom is a Leading Provider of communication, systems, and network services. We encourage our employees to pursue their passion for technology by focusing on helping clients improve business process. Our core principals are client satisfaction, creativity and integrity. We are committed to providing unique and creative solutions, using best of breed products aligned with our core principles and our Philosophy that communication is Everything. PremCom's Professional Services solution offerings are designed to improve our customer's IT environment, to better enable our clients' business goals and objectives This value is embedded with our drive to maintain the highest levels of customer satisfaction and technical excellence in today's technologies. PremCom's Business Strategy is to deliver advanced proven technology and expert technologists to create next-generation IT solutions that enable our customers' IT business performance and enhanced communications. PremCom's Corporate Philosophy is to maintain all of our customers "for life". This philosophy is embodied in each of our employees throughout PremCom to provide 100% customer satisfaction as we conduct business with our clients. Page 2

20 Communication /s Everything premcdmj Statement of Work Allegany County - Firewall Refresh Needs Analysis Allegany County has reached the end of lifecycle for their Cisco ASA Firewall. Due to the age of the firewall and a need to secure the BCG network in order to meet compliancy and network security best practices, a refresh is needed. They also have a barracuda web filter. The firewalls are located in their HQ at 7 Court Street in Belmont NY. There is a need for some users to connect via IPsec. They are currently looking to go to a HA dual FW setup. From a network security standpoint, Allegany County currently lacks any central logging and reporting with regards to Event Correlation & Advanced Threat Detection. This is needed for compliancy audits especially with the County. Recommended Solution After assessing the needs of this environment, PremCom Corporation recommends: Implementing Fortinet NGFWs into the environment to refresh the old equipment. For HQ to replace the ASA 5520 we are going to recommend a FortiGate. Moving to Fortinet's FortiGate solution will still allow for Allegany to have a strong IPsec connection for their users. With the next generation firewall capabilities of the FortiGate, Allegany will be able to utilize a single pane of glass approach to consolidate network security appliance functionality into their FortiGates. Web filtering will enable Allegany to curb traffic to their own specifications (streaming audio/video, web sites, etc.). In this new solution, Allegany County will now be able to utilize centralized logging and reporting with action oriented views and deep drill down capabilities for their network. FortiAnalyzer will deliver critical insight into threats across the entire attack surface and provides instant visibility, situation awareness, real-time threat intelligence and actionable analytics. Page 3

21 20 Communication is Everything P * / Statement of Work The FortiGate family of network appliances represents the industry's broadest range of enterprise firewall platforms. FortiGate is based on FortiASIC, a purpose-built integrated architecture that provides extremely high throughput and exceptionally low latency, while delivering industry-leading security effectiveness and consolidation which is routinely validated by independent real-world tests. Targeted for mid-enterprises, the FortiGate series contains superior security inspection functionality, deep visibility and high performance. Project Scope: PremCom will perform the project activities defined below: PremCom will produce a network with routing, monitoring, and alerting to industry standard best practices, for the Allegany location: o This assessment and reconfiguration is to be ubiquitous through the environment o An HA pair of FortiGate firewalls is to be racked and configured, installed as the gateway of last resort The HA pair will have onboard storage for logging; this will be configured for local logging access. o FortiAnalyzer will be configured to provide alerting, logging, and reporting on the Fortinet infrastructure, o FortiAnalyzer will be configured for SMTP alerting, setup to include integration with server. o Upgrade Logging Licenses and verify full functionality of said logging o FortiGate firewall configuration to include: The Access Control List is to be configured to the required spec Any required NAT rules are to be assessed and built as needed. VLAN segregation will be configured at the FortiGate. Firewall will be configured for remote access VPN access. User authentication will tie into Active Directory. A service account will be needed for authentication into AD Multi Factor Authentication available upon determination of need from Allegany. Page 4

22 Communication Is Everything.** * premcpni J 21 Statement of Work ~ o Initial configuration of Content filtering and IPS profiles are to be configured, any additional required configuration will be done on the fly. Testing & Verification In order to ensure complete connectivity and customer satisfaction a mutually agreed upon test plan is to be developed for all connectivity testing as required for this implementation. Upon completion of each installation step, proper connectivity and communication is to be verified. Documentation and Knowledge Transfer Services: Handover of all "As-Configured" documentation as well as execution of an informal knowledge transfer session (2 hour block anticipated) with Customer's IT representative (delegate) on the new configurations which were constructed and delivered as part of this statement ofwork. Please note that this knowledge transfer does not replace formal vendor education. PremCom recommends formal vendor training. Page 5

23 Communication is Everything, premcpmi Statement of Work 22 Investment Scope of Work as indicated above: $ 3, This PremCom service is proposed as fixed-price to deliver the engagement service for Allegany County. PremCom consultant(s) will be assigned to deliver the project upon Allegany County acceptance and will provide regular -based updates on work performed during the service delivery. Expenses: Travel and related expenses incurred by PremCom in performing Services are included in the stated fees. PremCom shall recognize project completion based on the schedule defined below. The fees for this project are based upon the scope of work and efforts detailed in this document. In the event that a project is delayed for more than forty-five (45) business days due any material act or omission by Allegany County, and PremCom has partially completed tasks within a specified milestone phase, PremCom will invoice Allegany County proportionally to the tasks completed within the specified milestone phase of the project. Page 6

24 , 23 Communication is Everything.** * P remc / Statement of Work IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the date written below. PremCom Corporation Allegany County Signature Signature Printed Name Printed Name Title Title Date Date Page 7

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JUNE 11, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JUNE 11, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JUNE 11, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:04 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

INFORMATION TECHNOLOGY AND COMMUNICATION COMMITTEE MEETING THURSDAY, SEPTEMBER 3, :00 P.M. MINUTES

INFORMATION TECHNOLOGY AND COMMUNICATION COMMITTEE MEETING THURSDAY, SEPTEMBER 3, :00 P.M. MINUTES INFORMATION TECHNOLOGY AND COMMUNICATION COMMITTEE MEETING THURSDAY, SEPTEMBER 3, 2015 5:00 P.M. MINUTES MEMBERS PRESENT: ALSO PRESENT: Commissioners Mike Hosey, Jim Osieczonek, Kent Austin, Brian Lautzenheiser,

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY May 21, 2018 The Board of Commissioners of the Huntsville Housing Authority (hereinafter referred to as the

More information

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were:

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were: PRELIMINARY INDUCEMENT RESOLUTION ALBANY PLACE DEVELOPMENT LLC PROJECT A regular meeting of Town of Guilderland Industrial Development Agency (the Agency ) was convened in public session at the offices

More information

CITY COUNCIL TRANSMITTAL

CITY COUNCIL TRANSMITTAL JACKIE BlSKUPSKI MAYOR SUSTAINABILI1Y DEPARTMENT OFFICE of the DIRECTOR VICKI BENNE1T DIRECfOR CITY COUNCIL TRANSMITTAL Da te Received ' Mt~ I~, 1AJ I ( Date sen t to Council: ~ 2 fr?./o I K TO: FROM:

More information

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054 Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany

More information

Intent: To establish a policy and guidelines for all procurement activities in the city. SECTION I: Purpose of Purchasing Policies...

Intent: To establish a policy and guidelines for all procurement activities in the city. SECTION I: Purpose of Purchasing Policies... Policy Number: Appendix C Subject: Revised: 03/26/2012 Issued: 02/10/97 Page: 1 of 10 Intent: To establish a policy and guidelines for all procurement activities in the city. Applies to: All City Employees

More information

County Tax Sale PLEASE MARK YOUR ENVELOPE "SEALED BID # RETURN ONE (1) ORIGINAL AND THREE (3) COPIES TO:

County Tax Sale PLEASE MARK YOUR ENVELOPE SEALED BID # RETURN ONE (1) ORIGINAL AND THREE (3) COPIES TO: REQUEST FOR BID No. 201303-216 TANEY COUNTY MISSOURI Purchasing Department 132 David Street / P. O. Box 1630 Forsyth, Missouri 65653 Attn: Ron Erickson, Director of Purchasing Phone: 417-546-7281 / FAX:

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM

More information

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M. GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, 2017 4:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT PUBLIC WORKS DEPARTMENT Council Meeting Date: June 16, 2015 Staff Report #: 15-104 PUBLIC HEARING: Adopt a Resolution to Abandon Public Right-of-Way, Sidewalk Easements, and Public Utility Easements Within

More information

Honorable Members of the Rent Stabilization Board. Budget and Personnel Committee and Jay Kelekian, Executive Director

Honorable Members of the Rent Stabilization Board. Budget and Personnel Committee and Jay Kelekian, Executive Director Rent Stabilization Board RENT STABILIZATION BOARD DATE: May 28, 2009 TO: FROM: SUBJECT: Honorable Members of the Rent Stabilization Board Budget and Personnel Committee and Jay Kelekian, Executive Director

More information

New York State Housing Trust Fund Corporation M E M O R A N D U M ANNUAL REPORT ON PROPERTY DISPOSAL GUIDELINES

New York State Housing Trust Fund Corporation M E M O R A N D U M ANNUAL REPORT ON PROPERTY DISPOSAL GUIDELINES New York State Housing Trust Fund Corporation M E M O R A N D U M To: From: Members of the Board Frank J. Markowski, Jr., Assistant Treasurer Date: June 27, 2013 Subject: ANNUAL REPORT ON PROPERTY DISPOSAL

More information

NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS

NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS This Agreement is made and entered into on, by and between ( Property Owner ), and the CITY OF SACRAMENTO, a municipal corporation ( City ).

More information

Financial Responsibilities. Financial Responsibilities. Financial Responsibilities MUNICIPAL ELECTED OFFICIALS /18/2018

Financial Responsibilities. Financial Responsibilities. Financial Responsibilities MUNICIPAL ELECTED OFFICIALS /18/2018 Municipal Elected Officials Financial and Compliance Matters Rod Fortin Director of Local Gov t Assistance Department of Legislative Audit 300 S. Sycamore Avenue, Suite 102 Sioux Falls, SD 57110 1323 ph.

More information

APPRAISAL MANAGEMENT COMPANY

APPRAISAL MANAGEMENT COMPANY APPRAISAL MANAGEMENT COMPANY STANDARDS OF GOOD PRACTICE IN APPRAISAL MANAGEMENT JANUARY 6, 2010 POST OFFICE BOX 1196 WEXFORD, PA 15090 (P) 724-934-1420 (F) 724-934-0057 (W) WWW.TAVMA.ORG APPRAISAL MANAGEMENT

More information

Maryland Agricultural Land Preservation Fund

Maryland Agricultural Land Preservation Fund Audit Report Maryland Agricultural Land Preservation Fund Fiscal Year Ended June 30, 2006 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

# An Ordinance Authorizing Pursuant to Chapter 44 of Title 12, South Carolina Code

# An Ordinance Authorizing Pursuant to Chapter 44 of Title 12, South Carolina Code February 13, 2018 The Marion County Council held its regular meeting on Tuesday, February 13, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina.

More information

Doug Belden, Tax Collector

Doug Belden, Tax Collector Doug Belden, Tax Collector Tax Collector Overview 3 Special District Overview 4 Contacts 4 Calendar I 5 Calendar II 6 Calendar III 7 Uniform Method of Levy, Collection & Enforcement 8 Extension 9 1 st

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 12, 2011

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 12, 2011 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of February 12, 2011 DATE: January 25, 2011 SUBJECT: Approval of an Agreement Between the County Board and the Commonwealth of Virginia, Department

More information

PINELLAS COUNTY, FLORIDA FINAL SURFACE WATER RATE RESOLUTION

PINELLAS COUNTY, FLORIDA FINAL SURFACE WATER RATE RESOLUTION PINELLAS COUNTY, FLORIDA FINAL SURFACE WATER RATE RESOLUTION ADOPTED SEPTEMBER 10, 2013 TABLE OF CONTENTS Page SECTION 1. AUTHORITY.... 2 SECTION 2. DEFINITIONS.... 3 SECTION 3. CONFIRMATION OF INITIAL

More information

TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE

TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE 01-2017 AN ORDINANCE OF THE BOARD OF DIRECTORS OF THE TRUCKEE FIRE PROTECTION DISTRICT LEVYING SPECIAL TAXES WITHIN COMMUNITY FACILITIES DISTRICT NO. 2017-01

More information

Owners Association Management Services Asset & Facilities Management Services IT & Software Support Service

Owners Association Management Services Asset & Facilities Management Services IT & Software Support Service www.ownersunion.net Owners Association Management Services Asset & Facilities Management Services IT & Software Support Service Owners Union Community Manager was specifically created by Iong time strata

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2017-039 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DUNCANVILLE, TEXAS, APPROVING AN AGREEMENT OF COOPERATION FOR THE CDBG/HOME/ESG PROGRAMS WITH DALLAS COUNTY; AUTHORIZING THE MAYOR

More information

Internal Audit Report

Internal Audit Report Internal Audit Report TxDOT Internal Audit Division Objective To determine if objectives are being met and are in compliance with current regulations. Opinion Based on the audit scope areas reviewed, control

More information

Fred Maxon Gail VanLinder Mary Watson Purchasing Director Purchasing Clerk Purchasing Clerk

Fred Maxon Gail VanLinder Mary Watson Purchasing Director Purchasing Clerk Purchasing Clerk OSWEGO COUNTY PURCHASING DEPARTMENT County Office Building 46 East Bridge Street Oswego, NY 13126 Phone (315) 349-8307 Fax (315) 349-8308 Fred@oswegocounty.com Fred Maxon Gail VanLinder Mary Watson Purchasing

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant

More information

Neighborhood Line Extension Program

Neighborhood Line Extension Program Neighborhood Line Extension Program The Bedford Regional Water Authority s (BRWA) Neighborhood Line Extension Program was established as a method by which existing subdivisions within reasonable distance

More information

Del Val Realty & Property Management

Del Val Realty & Property Management Property Management Agreement Checklist Please read the agreement carefully and ask questions, if needed Initial the bottom of each page and sign the bottom of page 5 Review section 13 (page 5) and let

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

Neighborhood Line Extension Program

Neighborhood Line Extension Program Neighborhood Line Extension Program The Bedford Regional Water Authority s (BRWA) Neighborhood Line Extension Program was established as a method by which existing subdivisions within reasonable distance

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES September 20, 2016

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES September 20, 2016 ` MEMBERS PRESENT TOWN OF CLINTON MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan Tracie Ruzicka ALSO PRESENT Eliot Werner. Liaison

More information

City of Carson City Agenda Report

City of Carson City Agenda Report City of Carson City Agenda Report Date Submitted: May 24, 2011 Agenda Date Requested: June 2, 2011 Time Requested: 15 minutes To: Mayor and Board of Supervisors From: Public Works Planning Division Subject

More information

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) City Council Agenda July 1, 2015 Date: June 18, 2015 To: From: Subject: Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) Tim Tucker, City Engineer

More information

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT Attachment 7A: Form of Special Assessment Agreement SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT THIS SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

More information

Water System Master Operating Agreement. for the. Marion, Howell, Oceola and Genoa. Sewer and Water Authority

Water System Master Operating Agreement. for the. Marion, Howell, Oceola and Genoa. Sewer and Water Authority Water System Master Operating Agreement for the Marion, Howell, Oceola and Genoa Sewer and Water Authority Dated as of February 1, 2011 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS Section 1.1 Definitions...2

More information

AGENDA PUBLIC WORKS COMMITTEE Wednesday, September 5 th 8:30 a.m.

AGENDA PUBLIC WORKS COMMITTEE Wednesday, September 5 th 8:30 a.m. AGENDA PUBLIC WORKS COMMITTEE Wednesday, September 5 th 8:30 a.m. Members: Miller, Kolczynski, Spickerman, Baldridge, Verno 8:30 a.m. Approve Minutes from Previous Meetings 8:30 a.m. Weights and Measures,

More information

Property Assessed Clean Energy ( PACE ) Seismic Financing

Property Assessed Clean Energy ( PACE ) Seismic Financing Office of the City Manager CONSENT CALENDAR April 7, 2015 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and Development

More information

EDUCATION SERVICE CENTER REGION 19 RFP AWARD SUMMARY

EDUCATION SERVICE CENTER REGION 19 RFP AWARD SUMMARY EDUCATION SERVICE CENTER REGION 19 RFP AWARD SUMMARY RFP TITLE: Leasing Services for IT Equipment & Related Solutions ESC Region 19 Allied States Cooperative RFP NUMBER: 15-7108 RFP OPENING DATE: March

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91 STAFF REPORT MEETING DATE: May 19, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900

More information

ATTACHMENT A MEMORANDUM OF UNDERSTANDING. THIS MEMORANDUM OF UNDERSTANDING (this "Memorandum") is made and

ATTACHMENT A MEMORANDUM OF UNDERSTANDING. THIS MEMORANDUM OF UNDERSTANDING (this Memorandum) is made and ATTACHMENT A MEMORANDUM OF UNDERSTANDING THIS MEMORANDUM OF UNDERSTANDING (this "Memorandum") is made and entered into and is effective as of this day of, 2013 (the Effective Date"), by and between the

More information

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and Technical Advisor Mr. Ferrara RESOLUTION TO ANNUALLY REVIEW AND APPROVE THE REGULATING DISTRICT S DISPOSITION OF PROPERTY GUIDELINES PURSUANT TO SECTION 2896(1) OF THE PUBLIC AUTHORITIES LAW WHEREAS, Section

More information

CAPITAL IMPROVEMENT PLAN POLICY/PROCEDURE Approved by the Town Council at the Town Council Meeting

CAPITAL IMPROVEMENT PLAN POLICY/PROCEDURE Approved by the Town Council at the Town Council Meeting CAPITAL IMPROVEMENT PLAN POLICY/PROCEDURE Approved by the Town Council at the 10-20-15 Town Council Meeting A Capital Improvement Plan (CIP) is a valuable and critical planning tool that is used to manage

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

Grants Management Division

Grants Management Division DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES Grants Management Division m e m o r a n d u m TO: FROM: Mayor Diane Wolfe Marlin and City Council Members John A Schneider, MPA, Director, Community Development

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, 2013 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation 3. Present Colors and Lead Pledge of Allegiance-

More information

RECITALS STATEMENT OF AGREEMENT. Draft: November 30, 2018

RECITALS STATEMENT OF AGREEMENT. Draft: November 30, 2018 MEMORANDUM OF AGREEMENT TO FACILITATE THE EXPANSION, RENOVATION, AND EFFICIENT AND SAFE OPERATION OF THE ALBEMARLE CIRCUIT COURT, THE ALBEMARLE GENERAL DISTRICT COURT, AND THE CHARLOTTESVILLE GENERAL DISTRICT

More information

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider MINUTES of the second Regular Meeting of the month of the Pembroke Town Board held on January 26, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: John J. Worth, Supervisor Edward

More information

Do I Need a Licence? Interpreting the Definition of Providing Condo Management Services.

Do I Need a Licence? Interpreting the Definition of Providing Condo Management Services. Do I Need a Licence? Interpreting the Definition of Providing Condo Management Services www.cmrao.ca info@cmrao.ca Condominium Management Regulatory Authority of Ontario Do I Need A Licence? Interpreting

More information

RESOLUTION NO Adopted by the Sacramento City Council. April 18, 2017

RESOLUTION NO Adopted by the Sacramento City Council. April 18, 2017 RESOLUTION NO. 2017-0136 Adopted by the Sacramento City Council April 18, 2017 Authorizing the City to Join the Statewide Community Infrastructure Program; Authorizing the California Statewide Communities

More information

Ohio Department of Transportation. Division of Engineering. Office of Real Estate. Synergy. Real Estate Business Analysis

Ohio Department of Transportation. Division of Engineering. Office of Real Estate. Synergy. Real Estate Business Analysis Ohio Department of Transportation Division of Engineering Office of Real Estate Synergy Real Estate Business Analysis Relocation System Specification Version 1.00 Revision History Date Version Modified

More information

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M. HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, 2018 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.hillcrestcdd.org

More information

WITNESSETH: 1. Definitions

WITNESSETH: 1. Definitions LEASE AGREEMENT FOR OPERATION OF CLINTON HEIGHTS, WEST GENESEE, EMERICK HEIGHTS, SENECA ESTATES, RIVER MIST AND OSWEGO ROAD WATER DISTRICTS TOWN OF LYSANDER, NEW YORK THIS LEASE AGREEMENT (the AGREEMENT

More information

Lake Havasu City COUNCIL COMMUNICATION

Lake Havasu City COUNCIL COMMUNICATION Lake Havasu City COUNCIL COMMUNICATION CC NO.: 6b MEETING DATE: 8/13/13 TYPE OF MEETING: Regular TO: FROM: SUBJECT: COUNCIL GOAL: SUMMARY: FISCAL IMPACT: ATTACHMENTS: RECOMMENDATION: SUGGESTED MOTION:

More information

The meeting was called to order by the Chairman and, upon roll being called, the following directors of the GSPDC were:

The meeting was called to order by the Chairman and, upon roll being called, the following directors of the GSPDC were: A meeting of the Board of Directors of the Greater Syracuse Property Development Corporation ("GSPDC") was convened in public session in the third floor conference room of the Central New York Philanthropy

More information

PEORIA HOUSING AUTHORITY JOB DESCRIPTION

PEORIA HOUSING AUTHORITY JOB DESCRIPTION PEORIA HOUSING AUTHORITY JOB DESCRIPTION JOB TITLE: REPORTS TO: DEPARTMENT: FLSA STATUS: ASSISTANT ASSET MANAGER ASSET MANAGER ASSET MANAGEMENT NON-EXEMPT JOB SUMMARY Working under the supervision of the

More information

CONTRACT FOR PROFESSIONAL SERVICES. THIS AGREEMENT made this day of, 20, by and between

CONTRACT FOR PROFESSIONAL SERVICES. THIS AGREEMENT made this day of, 20, by and between CONTRACT FOR PROFESSIONAL SERVICES THIS AGREEMENT made this day of, 20, by and between the LOWER GWYNEDD TOWNSHIP, Montgomery County, Pennsylvania, with offices located at 1130 N. Bethlehem Pike, PO Box

More information

REQUEST FOR PROPOSALS Professional Engineering Services for Lift Station In the Rural Municipality of Wellington

REQUEST FOR PROPOSALS Professional Engineering Services for Lift Station In the Rural Municipality of Wellington REQUEST FOR PROPOSALS Professional Engineering Services for Lift Station In the Rural Municipality of Wellington Issue Date: March 2, 2018 Prepared By: Rural Municipality of Wellington Wellington, PEI

More information

Real Estate Course Information Call Buddy Capezio

Real Estate Course Information   Call Buddy Capezio Real Estate Course Information www.elaeducation.com Call Buddy Capezio 443-223-7500 Email: Info@elaeducation.com Careers In Real Estate The real estate profession has expanded and offers one of the widest

More information

October 25, Absent: Elista H. Smith Vice Chairperson.

October 25, Absent: Elista H. Smith Vice Chairperson. October 25, 2018 The Marion County Council held its regular meeting on Thursday, October 25, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

Central Kentucky Educational Cooperative

Central Kentucky Educational Cooperative Central Kentucky Educational Cooperative Name of Co-operative PROCUREMENT PLAN CHILD NUTRITION PROGRAM This procurement plan contained on the following pages 1 through 10 will be implemented on _April

More information

Terms of Reference for the Regional Housing Affordability Strategy

Terms of Reference for the Regional Housing Affordability Strategy Terms of Reference for the Regional Housing Affordability Strategy Prepared by: CRD Regional Planning Services September, 2001 Purpose The Capital Region is one of the most expensive housing markets in

More information

APPRAISALS AUCTIONS CONSULTING PRIVATE REMARKETING EQUIPMENT ACQUISITIONS

APPRAISALS AUCTIONS CONSULTING PRIVATE REMARKETING EQUIPMENT ACQUISITIONS APPRAISALS AUCTIONS CONSULTING PRIVATE REMARKETING EQUIPMENT ACQUISITIONS Taylor & Martin, Inc. has been in the Auction business for over 75 years and dedicated to the Trucking Industry for more than 50

More information

INTERLOCAL AGREEMENT. This AGREEMENT, made and entered this day of January, 2003, by and

INTERLOCAL AGREEMENT. This AGREEMENT, made and entered this day of January, 2003, by and STATE OF NORTH CAROLINA COUNTY OF CUMBERLAND INTERLOCAL AGREEMENT This AGREEMENT, made and entered this day of January, 2003, by and between the CITY OF FAYETTEVILLE, a municipal corporation organized

More information

Affordable Housing Community Improvement Plan (2012)

Affordable Housing Community Improvement Plan (2012) Affordable Housing Community Improvement Plan (2012) Financial Incentive Programs Application Package Incentive Programs Guide Application Form General Administration Provisions Affordable Housing Financial

More information

MEMORANDUM. Frank Bruno, City Manager Stephanie Grainger, Deputy City Manager John Pollak, Co-Director Housing and Human Services

MEMORANDUM. Frank Bruno, City Manager Stephanie Grainger, Deputy City Manager John Pollak, Co-Director Housing and Human Services MEMORANDUM TO: FROM: Mayor Ruzzin and Members of City Council Frank Bruno, City Manager Stephanie Grainger, Deputy City Manager John Pollak, Co-Director Housing and Human Services DATE: February 27, 2007

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:35 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

All proposals must include a current Business Registration Certificate, W-9 Form and a Certificate of Employee Information Report

All proposals must include a current Business Registration Certificate, W-9 Form and a Certificate of Employee Information Report Request for Proposals for Professional Services For Affordable Housing Administrative Agent The Township of Union, Union County, is seeking proposals for an Affordable Housing Administrative Agent in compliance

More information

A. Approval / Disapproval of Resolution No : Adopting a Fair Housing Policy.

A. Approval / Disapproval of Resolution No : Adopting a Fair Housing Policy. APPROVAL OF CONSENT AGENDA - Note: All matters listed under Item 11, Approval of Consent Agenda, are considered to be routine by the Town Council and will be enacted by one motion in the form listed below.

More information

REQUEST FOR PROPOSALS (RFP) SECTION 8 CONTRACT ADMINISTRATION SERVICES

REQUEST FOR PROPOSALS (RFP) SECTION 8 CONTRACT ADMINISTRATION SERVICES REQUEST FOR PROPOSALS (RFP) 09-331 SECTION 8 CONTRACT ADMINISTRATION SERVICES FOR THE HOUSING AUTHORITY OF THE CITY OF WINSTON-SALEM WINSTON-SALEM, NORTH CAROLINA 1 TABLE OF CONTENTS 1. Introduction 2.

More information

- - - R E S O L U T I O N - - -

- - - R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-16-32 Date of Adoption: January 26, 2016 TITLE: RESOLUTION APPROVING CONSOLIDATED BILLS LIST - - - R E S O L U T I O N - - - BE

More information

ESCROW AGREEMENT - MAINTENANCE

ESCROW AGREEMENT - MAINTENANCE ESCROW AGREEMENT - MAINTENANCE This ESCROW AGREEMENT (the Agreement ) is made and entered into this day of,, by and between the City of O Fallon, Missouri, a Missouri municipal corporation (hereinafter

More information

NYS DOH Measured Basement, First Floor Screening Radon Levels (October 2016) 4 & <20 Location Screened Average

NYS DOH Measured Basement, First Floor Screening Radon Levels (October 2016) 4 & <20 Location Screened Average Test Homes Radon Screening Concentration () Report includes results from charcoal and soil detectors. Only Basement, First Floor readings selected. Only Screening readings selected. Radon levels below

More information

RESOLUTION NO. R To Acquire Real Property Interests Required for the Federal Way Link Extension

RESOLUTION NO. R To Acquire Real Property Interests Required for the Federal Way Link Extension RESOLUTION NO. R2017-34 To Acquire Real Property Interests Required for the Federal Way Link Extension MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board PROPOSED ACTION 09/14/2017 09/28/2017

More information

Department of the Environment

Department of the Environment Audit Report Department of the Environment January 2015 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence are

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 MEMO Date:, 1:05 p.m. To: Sonoma County Planning Commission From:

More information

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY Click Here to Return to,&q$h OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY /& DEPT: PUBLIC WORKS. % BOARD AGENDA# *C-2 Urgent Routine AGENDA DATE JANUARY I 1 7 CEO Concurs with Recommendation

More information

PETITION FOR SPECIAL ASSESSMENTS FOR SPECIAL ENERGY IMPROVEMENT PROJECTS

PETITION FOR SPECIAL ASSESSMENTS FOR SPECIAL ENERGY IMPROVEMENT PROJECTS PETITION FOR SPECIAL ASSESSMENTS FOR SPECIAL ENERGY IMPROVEMENT PROJECTS A PETITION TO CITY OF WORTHINGTON, OHIO SEEKING THE IMPOSITION OF SPECIAL ASSESSMENTS AGAINST PROPERTY OWNED BY THE PETITIONER TO

More information

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT.

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT. [RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT Dated as of, 201_ This instrument affects real and personal property situated in

More information

The Code of the County of Putnam is hereby amended by adding a new Chapter 156, entitled Energize NY Benefit Financing Program, to read as follows:

The Code of the County of Putnam is hereby amended by adding a new Chapter 156, entitled Energize NY Benefit Financing Program, to read as follows: Local Law #3 of 2019 RESOLUTION #309 (passed at Year End Mtg. 12/19/2018) Resolution #309 A LOCAL LAW TO AMEND THE CODE OF THE COUNTY OF PUTNAM, by adding a new Chapter 156, entitled Energize NY Benefit

More information

A. Approval / Disapproval of Resolution No : Adopting a Fair Housing Policy.

A. Approval / Disapproval of Resolution No : Adopting a Fair Housing Policy. APPROVAL OF CONSENT AGENDA - Note: All matters listed under Item 11, Approval of Consent Agenda, are considered to be routine by the Town Council and will be enacted by one motion in the form listed below.

More information

Town of Caroline. Town Hall Exterior Painting Project

Town of Caroline. Town Hall Exterior Painting Project Town of Caroline Town Hall Exterior Painting Project 2017 Overview: The Town of Caroline, a municipality located in the State of New York, seeks bids for painting the exterior of its Historic Town Hall

More information

morrison head, lp Property Tax Valuation & Consulting Services

morrison head, lp Property Tax Valuation & Consulting Services & morrison head, lp Property Tax Valuation & Consulting Services With an emphasis on long term client relationships, quality service, and proven performance, Morrison & Head LP's 250+ years of collective

More information

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall MALTA TOWN BOARD MEETING Monday, April 17, 2017 6:00 PM Malta Town Hall BOARD MEMBERS AND ELECTED OFFICALS PRESENT: Vincent DeLucia, Supervisor; Timothy Dunn, Councilman; John Hartzell, Councilman; Craig

More information

CITY OF BOISE HOUSING AND COMMUNITY DEVELOPMENT DIVISION CDBG MONITORING FORM

CITY OF BOISE HOUSING AND COMMUNITY DEVELOPMENT DIVISION CDBG MONITORING FORM CITY OF BOISE HOUSING AND COMMUNITY DEVELOPMENT DIVISION CDBG MONITORING FORM GENERAL INFORMATION Date of Monitoring Visit: / / Number of Monitoring Visit for the Fiscal Year: # Subrecipient Name: Subgrantee

More information

LEGAL NOTICE PUBLIC HEARING City of Oneida

LEGAL NOTICE PUBLIC HEARING City of Oneida LEGAL NOTICE PUBLIC HEARING City of Oneida PLEASE TAKE NOTICE, that a Public Hearing shall be held by the City of Oneida Common Council on the 6 th day of February, 2018 at 6:30 p.m. in the Common Council

More information

CITY OF WALKER RESOLUTION NO. 04-_

CITY OF WALKER RESOLUTION NO. 04-_ CITY OF WALKER RESOLUTION NO. 04-_ At a regular meeting of the City Commission of the City of Walker, Michigan, held in the City Commission Chambers in said City, 4243 Remembrance Road, NW., on Monday,

More information

RECITALS. WHEREAS, the GMA requires counties to adopt county-wide planning policies in cooperation with cities within the County; and

RECITALS. WHEREAS, the GMA requires counties to adopt county-wide planning policies in cooperation with cities within the County; and AN INTERLOCAL AGREEMENT FOR THE IMPLEMENTATION OF A DEMONSTRATION PROJECT TO TRANSFER DEVELOPMENT RIGHTS FROM RURAL UNINCORPORATED KING COUNTY TO THE DENNY TRIANGLE IN DOWNTOWN SEATTLE This Agreement is

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 16, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900

More information

ADOPT A RESOLUTION REGARDING

ADOPT A RESOLUTION REGARDING G-6 STAFF REPORT MEETING DATE: September 12, 2017 TO: FROM: City Council Regan M. Candelario, City Manager Maureen Chapman, Interim Finance Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX

More information

LWDB PROCUREMENT / PROPERTY MANAGEMENT POLICY

LWDB PROCUREMENT / PROPERTY MANAGEMENT POLICY NWPA WDB POLICY - 100 Rev. Level: C LWDB PROCUREMENT / PROPERTY MANAGEMENT POLICY The system of property and procurement management must have procedures to determine the actions of responsible parties

More information

Board of Commissioners of Cook County Finance Subcommittee on Real Estate and Business and Economic Development

Board of Commissioners of Cook County Finance Subcommittee on Real Estate and Business and Economic Development Board of Commissioners of Cook County Finance Subcommittee on Real Estate and Tuesday, November 18, 2014 12:15 PM Cook County Building, Board Room, Rm. 569 118 North Clark Street, Chicago, Illinois NOTICE

More information

REQUEST FOR PROPOSAL. SEEKING A MANAGEMENT AGENT for the CASA DE LOS ARCOS HOUSING PROJECT. RFP No

REQUEST FOR PROPOSAL. SEEKING A MANAGEMENT AGENT for the CASA DE LOS ARCOS HOUSING PROJECT. RFP No REQUEST FOR PROPOSAL SEEKING A MANAGEMENT AGENT for the CASA DE LOS ARCOS HOUSING PROJECT RFP No. 229-13-001 ARCHULETA COUNTY HOUSING AUTHORITY PAGOSA SPRINGS, CO Let Date: June 19, 2013 Response Deadline:

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

VILLAGE OF MAYVILLE REGULAR BOARD MEETING VILLAGE OF MAYVILLE REGULAR BOARD MEETING 8-14-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village

More information

Surplus Property Disposal Guidelines

Surplus Property Disposal Guidelines Surplus Property Disposal Guidelines I. Purpose To provide end-of-life guidelines for the disposal or destruction of the technology assets of the University II. Policy The purpose of the Surplus PC Criteria

More information

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018 November 7, 2018 Pg.1 REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018 Mayor Whitus called to order the regular work session of the, held on Wednesday, November 7, 2018, at 11:00

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 4 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403

More information

PATENT PURCHASE AGREEMENT

PATENT PURCHASE AGREEMENT EXECUTION COPY PATENT PURCHASE AGREEMENT THIS PATENT PURCHASE AGREEMENT ( Agreement ) is made as of December 10, 2004 ( Effective Date ), by Commerce One Operations, Inc., a corporation organized under

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 17, 2012

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 17, 2012 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Krug, Tucker, Goupil, Kesler, Shumaker, Operations Manager

More information

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING February 2, 2017 REGULAR AGENDA ITEM 7

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING February 2, 2017 REGULAR AGENDA ITEM 7 PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING February 2, 2017 REGULAR AGENDA ITEM 7 Regional Integrated Loop System Phase 1 Interconnect Project [U.S. 17 to Punta Gorda]

More information