97
Legislative Agenda, Oswego County New York Page 1 of 3 (Document Creation/Revision: 2.8.2019 2:44 PM) OSWEGO COUNTY LEGISLATIVE AGENDA Date/ Time: February 14, 2018 at 2:00pm Location: Chambers - Legislative Office Building 46 East Bridge Street Oswego, New York 13126 Roll Call Clerk of the Legislature, Christopher Jones Invocation Clerk of the Legislature, Christopher Jones Pledge of Allegiance US Army National Guard, Staff Sergeant Christopher Denman Minutes of the Oswego County Legislature Organization meeting on January 3, 2019 Recognition – Kathleen Vincent, Health, 38 years – Retiring Recognition – Dona Falciatano, Community Development, 39 years – Retired Recognition – Marlea Munger, Health, 35 years Recognition – Pamela Austin, DSS, 35 years Recognition – Migdalia Ortiz Rosario, DSS, 30 years Recognition – Mary Rebor, Human Resources, 25 years - Reports of County Officials - Reports of Standing Committees - Reports of Special Committees INTRODUCTION OF VISITORS PUBLIC SPEAKERS ON RESOLUTIONS OF THE DAY REPORTS RESOLUTIONS AND MOTIONS AGENDA - REGULAR MEETING OSWEGO COUNTY, NEW YORK 2:00 pm - CALL TO ORDER APPROVAL OF THE MINUTES

OSWEGO COUNTY LEGISLATIVE AGENDAoswegocounty.com/legislature/meetings/2019/leg agenda 02-14-19.pdf · PS-3 Resolution Authorizing Budget Modification E-911 – Telephone Mobile Data

  • Upload
    vandat

  • View
    215

  • Download
    0

Embed Size (px)

Citation preview

Legislative Agenda, Oswego County New York Page 1 of 3

(Document Creation/Revision: 2.8.2019 2:44 PM)

OSWEGO COUNTY LEGISLATIVE AGENDA

Date/ Time: February 14, 2018 at 2:00pm Location: Chambers - Legislative Office Building 46 East Bridge Street Oswego, New York 13126

Roll Call Clerk of the Legislature, Christopher Jones

Invocation Clerk of the Legislature, Christopher Jones

Pledge of Allegiance US Army National Guard, Staff Sergeant Christopher Denman

Minutes of the Oswego County Legislature Organization meeting on January 3, 2019

Recognition – Kathleen Vincent, Health, 38 years – Retiring Recognition – Dona Falciatano, Community Development, 39 years – Retired Recognition – Marlea Munger, Health, 35 years Recognition – Pamela Austin, DSS, 35 years Recognition – Migdalia Ortiz Rosario, DSS, 30 years Recognition – Mary Rebor, Human Resources, 25 years

- Reports of County Officials- Reports of Standing Committees- Reports of Special Committees

INTRODUCTION OF VISITORS

PUBLIC SPEAKERS ON RESOLUTIONS OF THE DAY

REPORTS

RESOLUTIONS AND MOTIONS

AGENDA - REGULAR MEETING OSWEGO COUNTY, NEW YORK

2:00pm - CALL TO ORDER

APPROVAL OF THE MINUTES

Legislative Agenda, Oswego County New York Page 2 of 3

(Document Creation/Revision: 2.8.2019 2:44 PM)

GOVERNMENT, COURTS & CONSUMER AFFAIRS COMMITTEE

GC-1 Resolution Opposing Driver’s License Access And Privacy Act Concerning Undocumented Individuals

PUBLIC SAFETY COMMITTEE

PS-1 Resolution Authorizing Budget Modification Sheriff’s Office – Insurance Recovery Funds Transfer to Automotive Equipment

PS-2 Resolution Authorizing Expenditure from Unappropriated Fund Balance – Sheriff’s Office

PS-3 Resolution Authorizing Budget Modification E-911 – Telephone Mobile Data

PS-4 Resolution Appointing Members to the Oswego County Fire Advisory Board 2019

PS-5 Resolution Authorizing Budget Modification Fire Advisory – Exelon Community Grant

INFRASTRUCTURE, FACILITIES & TECHNOLOGY COMMITTEE

IT-1** Resolution Appointing Members to the Oswego County Solid Waste Management Board

IT-2 Resolution Authorizing Budget Modification to Transfer Funds from Insurance Recovery Fund into Highway Supplies and Expenses

IT-3 Resolution Establishing Capital Project No. 89 – Airport Site Development

IT-4 Resolution Authorizing the Treasurer to Intercept Sales Tax Payments to The Village Of Pulaski Concerning Delano Street Resurfacing Project

IT-5 Resolution Authorizing Budget Modification to Transfer Funds from Insurance Recovery Fund into Highway Street Equipment

IT-6** Resolution Increasing Authorization of Capital Project No. 46 – LOB Portico Brick Work

**Pending Jurisdictional Committee Approval

ECONOMIC DEVELOPMENT AND PLANNING COMMITTEE

EP-1 Resolution Fixing Time And Place For Public Hearing Relative To Requests Of Landowner Inclusion Within Existing Certified Agricultural District

EP-2 Resolution Appointing Member to Oswego County Soil and Water Conservation District Board of Directors

EP-3 Resolution Recommending Appointment To The Central New York Regional Transportation Authority

Legislative Agenda, Oswego County New York Page 3 of 3

(Document Creation/Revision: 2.8.2019 2:44 PM)

HEALTH COMMITTEE

HE-1 Resolution Appointing Members To The Oswego County Traffic Safety Board

HE-2 Resolution Authorizing Budgetary Modification Health Department–Accept Rural Health Network of Oswego County’s Lactation Room Development Mini-Grant

HE-3 Resolution Appointing Medical Director For The Oswego County Health Department

HE-4 Resolution Authorizing An Affiliate Program With Healthy Families America

HUMAN SERVICES COMMITTEE

HS-1 Resolution Authorizing Budget Modification Department Of Social Services To Transfer Carry-In Funds In The Employment And Training Division

HS-2 Resolution Authorizing Budget Modification Department of Social Services To Accept Comprehensive Addiction And Recovery Act (Cara) Funds

HS-3 Resolution Authorizing A Social Services Department Budgetary Modification And Memorandum Of Agreement For School-Based Preventive Services Caseworker

HS-4 Resolution Authorizing A Social Services Department Budgetary Modification And Memorandum Of Agreement Including The Creation Of One Caseworker Position

HS-5 Resolution Authorizing A Social Services Department Budgetary Modification And The Creation Of One Staff Development Coordinator Position And The Deletion Of One Typist Position

FINANCE & PERSONNEL COMMITTEE

FP-1** Resolution Authorizing Budget Modification Health and Facilities & Technology Departments – Position Transfer

**Pending Jurisdictional Committee Approval

UNFINISHED BUSINESS

MISCELLANEOUS BUSINESS

ADJOURNMENT

PUBLIC COMMENT PERIOD