THE COUNTY OF CHESTER

Size: px
Start display at page:

Download "THE COUNTY OF CHESTER"

Transcription

1 THE COUNTY OF CHESTER COMMISSIONERS Ryan Costello Kathi Cozzone Terence Farrell OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA (610) AGENDA COMMISSIONERS MEETING 1. CALL MEETING TO ORDER January 9, PLEDGE OF ALLEGIANCE 3. ANNOUNCEMENTS Executive Session The Board of Commissioners met in Executive Session on Tuesday, January 7, 2014 to discuss personnel matters. 4. MINUTES OF PREVIOUS MEETING 5. PUBLIC COMMENT ON AGENDA 6. OLD BUSINESS a. Bid Awards 7. NEW BUSINESS The Department of Procurement and General Services recommends that the Board of Commissioners award the attached bids. a. Resolution It is recommended that the Board of Commissioners adopt the attached Resolution authorizing those officials and employees listed in the Resolution Banking Authority for accounts in the corporate name the County of Chester. b. Resolution It is recommended that the Board of Commissioners authorize the attached Resolution for collection of certain municipal taxes by the County Treasurer. (East Bradford Township) c. Resolution It is recommended that the Board of Commissioners authorize the attached Resolution for collection of certain municipal taxes by the County Treasurer. (Atglen Borough)

2 Page Two Commissioners Agenda January 9, 2014 d. Resolution It is recommended that the Board of Commissioners authorize the attached Resolution for collection of certain municipal taxes by the County Treasurer. (Charlestown Township) e. Resolution It is recommended that the Board of Commissioners authorize the attached Resolution for collection of certain municipal taxes by the County Treasurer. (Oxford Borough) f. Resolution It is recommended that the Board of Commissioners authorize the attached Resolution for payment of certain legal fees and related costs for the Downingtown Senior Center. g Certification of Agricultural Conservation Easements It is recommended that the Board of Commissioners approve and sign the 2014 Certification of Agricultural Conservation Easement Funding. h. Contracts i. Grants 8. PERSONNEL MATTERS a. Human Resources Agenda 9. FINANCIAL MATTERS a. Finance Agenda 10. PUBLIC COMMENT 11. ADJOURNMENT

3 THE COUNTY OF CHESTER COMMISSIONERS Ryan Costello Kathi Cozzone Terence Farrell OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA (610) COMMISSIONERS MEETING MINUTES December 11, CALL MEETING TO ORDER CALL TO The public meeting of the Chester County Board of Commissioners was called to ORDER order at 10:03 a.m. on Wednesday, December 11, 2013 in the Commissioners Boardroom by Vice Chairman of the Board Kathi Cozzone. Commissioner Terence Farrell was present. Chairman of the Board Ryan Costello was absent. 2. PLEDGE OF ALLEGIANCE PLEDGE OF Commissioner Cozzone asked Dale Gravitz, Executive Director of the Chester County Housing ALLEGIANCE Authority, to lead the Pledge. 3. ANNOUNCEMENTS ANNOUNCEMENTS Commissioner Farrell read a Citation recognizing the Housing Authority of Chester County 50 th Anniversary. Accepting the citation was the authority s Executive Director Dale Gravitz. Mr. Gravitz introduced the Housing Authority s first Chairperson Mrs. Ann Strong, who made additional comments. A Citation was read by Commissioner Cozzone recognizing the retirement of Lloyd Roach as a member of Chester County s Emergency Management Community and a Chester County media broadcaster. Mr. Lloyd accepted the Citation. A Presentation of Agricultural Development Council Awards was given by Hillary Krumrich, Director of the Agricultural Development Council. Farmer of the Year awards were given to Peter Flynn of Pete s Produce, and Tom and Barbara Schaer of Meadowset Farm. The Distinguished Service Award to Agriculture was presented to Daniel Miller, President of the Chester-Delaware Farm Bureau. Commissioner Cozzone announced that the Board of Commissioners met in Executive Session on Tuesday, December 10, 2013 to discuss personnel matters. 4. MINUTES OF PREVIOUS MEETING MINUTES Following a Motion made by Commissioner Farrell, which was Seconded by APPROVED Commissioner Cozzone, the Board voted to accept the Minutes from the November 20, 2013 Commissioners Meeting. 5. PUBLIC COMMENT ON AGENDA PUBLIC Ray Stackhouse, President of the Chester County Fire Chiefs Association, commented on COMMENT the tactical village project bid awards. 6. OLD BUSINESS OLD BUSINESS a. Bid Awards Bid Awards Following a Motion made by Commissioner Cozzone, which was Seconded by Commissioner Farrell, the Board of Commissioners awarded the following bids: Tenant Improvements for the Historic Courthouse, Bid # E General Contractor: F.W. Houder, Inc. $ 462, Tenant Improvements for the Historic Courthouse, Bid # E Plumbing: Cook s Service Co., Inc. $ 105, Commissioners Meeting Minutes December 11, 2013 Page 1 of 3

4 6. OLD BUSINESS (continued) Tenant Improvements for the Historic Courthouse, Bid # E Electrical: Arrell & Son Electric Construction, Inc. $ 165, Tenant Improvements for the Historic Courthouse, Bid # E Mechanical (HVAC): Devine Brothers, Inc. $ 95, Urinalysis Service for Drug Confirmation & ETG Testing for Alcohol, Bid # A Medtox Laboratories, Inc. $ 41, Tactical Village Project, Bid # E - General Contractor: Caldwell, Heckles and Egan, Inc. $ 4,566, Tactical Village Project, Bid # E - Electrical: Westcott Electric Company $ 568, Tactical Village Project, Bid # E - Plumbing: Five Star, Inc. $ 497, Tactical Village Project, Bid # E - Mechanical (HVAC): Gaudelli Bros., Inc. $ 171, Tactical Village Project, Bid # E - Fire Training Specialties: Kidde Fire Trainers, Inc. $ 1,593, b. Approve 2014 Budget Following a Motion made by Commissioner Farrell, which was Seconded by Commissioner Cozzone, the Board voted to approve the County s 2014 Budget of $522,750, Budget Approval 7. NEW BUSINESS NEW BUSINESS a. Resolution Resolution Following a Motion made by Commissioner Cozzone, which was Seconded by Commissioner Farrell, the Board voted to approve Resolution that sets the real estate tax rate for b. Resolution Following a Motion made by Commissioner Farrell, which was Seconded by Commissioner Cozzone, the Board voted to approve Resolution authorizing acquisition of bridge right of way (Bridge Number 248, London Grove Township), owned by West Grove Borough Authority. c. Resolution Following a Motion made by Commissioner Cozzone, which was Seconded by Commissioner Farrell, the Board voted to approve Resolution authorizing acquisition of bridge right of way (Bridge Number 248, London Grove Township), owned by 41 Valley Associates, LP. d. Resolution Following a Motion made by Commissioner Farrell, which was Seconded by Commissioner Cozzone, the Board voted to approve Resolution authorizing acquisition of bridge right of way (Bridge Number 282, T-500, Tredyffrin Township). e. Resolution Following a Motion made by Commissioner Cozzone, which was Seconded by Commissioner Farrell, the Board voted to approve Resolution authorizing acquisition of bridge right of way (Bridge Number 301, T-431, Tredyffrin Township). f. Resolution Following a Motion made by Commissioner Farrell, which was Seconded by Commissioner Cozzone, the Board voted to approve Resolution authorizing Chester Valley Trail Phase II Construction Contract Amendment. Resolution Resolution Resolution Resolution Resolution Commissioners Meeting Minutes December 11, 2013 Page 2 of 3

5 7. NEW BUSINESS (continued) g. Medical Staff By-Laws of Pocopson Home Following a Motion made by Commissioner Cozzone, which was Seconded by Commissioner Farrell, the Board voted to approve the revisions to the Medical Staff By-Laws, Rules and Regulations of the Pocopson Home. Pocopson Home Medical Staff By-Laws h. Authorization to Bid Following a Motion made by Commissioner Cozzone, which was Seconded by Commissioner Farrell, the Board voted to approve an Authorization to Bid the following: Market Street Crosswalk Improvements Restroom Renovations for Pocopson Home Authorization to Bid i. Contracts Commissioner Farrell made a Motion, which was Seconded by Commissioner Cozzone, to approve the Contracts Agenda. The Board voted to approve the Contracts Agenda. j. Grants Commissioner Cozzone made a Motion, which was Seconded by Commissioner Farrell, to approve the Grants Agenda. The Board voted to approve the Grants Agenda. Contracts Grants 8. PERSONNEL MATTERS PERSONNEL Human Resources Agenda Commissioner Farrell made a Motion to approve the Human Resources Agenda. Following a Second of the Motion by Commissioner Cozzone, the Board voted to approve the Human Resources Agenda. 9. FINANCIAL MATTERS FINANCE Finance Agenda Commissioner Cozzone made a Motion to approve the Finance Agenda. Following a Second of the Motion by Commissioner Farrell, the Board voted to approve the following: Budget Change Renew Property/Casualty coverages under CCAP s PCorp program for the period 1/1/14 6/30/14 and renew the excess workers compensation, Hazmart and Health Department coverages with MECC, VFIS and Landmark effective 1/14/14 12/31/14. Vouchers as submitted by the Controller. 10. PUBLIC COMMENT PUBLIC There were no comments from the public. COMMENT 11. ADJOURNMENT ADJOURNMENT The Meeting was adjourned at 10:49 a.m., following a Motion made by Commissioner Farrell, and Seconded by Commissioner Cozzone. Chief Clerk Commissioners Meeting Minutes December 11, 2013 Page 3 of 3

6 Commissioners Agenda 01/09/2014 Bid Awards: The Department of Procurement & General Services recommends to the Board of Commissioners the following bid awards as they are the lowest responsive and responsible bidders: Computer Forensic Unit - General Contractor, Bid # E: F.W. Houder, Inc. $ 48, Other Bids Submitted: Donald E. Reisinger, Inc. $52, Balton Construction, Inc. $54, L. J. Paolella Construction, Inc. $58, BSS Contractors, LLC $84, Computer Forensic Unit - Electrical, Bid # E: Cook s Service Company, Inc. $ 43, Other Bids Submitted: Lenni Electric Corporation $46, Electri-Tech Inc. $48, Arrell & Snow Electrical Construction, Inc. $48, Wescott Electric Company $53, Greg A. Vietri, Inc. $61, Goldhorn Electrical Construction, Inc. $84, Computer Forensic Unit - Fire Suppression/Sprinkler System, Bid # E: Guy M. Cooper, Inc. $ 7, Other Bids Submitted: Apex Plumbing & Heating, Inc. $ 9, ABJ Sprinkler Co., Inc. $22, Department of Procurement Page 1 of 2 Bid Award-Commissioners Agenda & General Services

7 Bid Awards (continued): Computer Forensic Unit Mechanical (HVAC), Bid # E: Allstates Mechanical, Ltd. $ 57, Other Bids Submitted: GEM Mechanical Services, Inc. $64, R. A. M. M., Inc. $69, Five Star Inc. $71, Devine Brothers, Inc. $72, Air Control Technology, Inc. $78, Cook s Services Company, Inc. $78, Computer Forensic Unit - Furniture, Bid # E: Bellia Office Furniture $ 49, Other Bids Submitted: OfficeMax, Inc. $45,549.32(non-responsive) Office Basics, Inc. $49, ATD-American Co. $52, Department of Procurement Page 2 of 2 Bid Award-Commissioners Agenda & General Services

8 COUNTY OF CHESTER COMMONWEALTH OF PENNSYLVANIA RESOLUTION # Be it resolved this 9th day of January 2014, that the following officers and employees have the authority to open and close bank accounts, to delegate authority to other individuals to open and close accounts and to sign checks and to do any and all requirements as related to banking authority: Check signing authorization: 3 of 3 Ryan A. Costello, Commissioner Kathi Cozzone, Commissioner Terence Farrell, Commissioner and or and or or Norman MacQueen, Controller Carol Pollitz, Deputy Controller Ann Duke, Treasurer Robin Purnell, Deputy Treasurer Dawn Zunino, Account Clerk III Investments, wire transfer authorization and confirmations, but not to include 3 rd party disbursements: Julie B. Bookheimer, Director of Financial Services Vickie Brown, Sr. Financial Analyst/Assistant Christopher P. Burns, Sr. Financial Analyst Sena Kim, Financial Analyst BOARD OF COMMISSIONERS Ryan A. Costello, Chairman Kathi Cozzone, Commissioner Terence Farrell, Commissioner Chief Clerk

9 Ryan A. Costello, Commissioner Kathi Cozzone, Commissioner Terence Farrell, Commissioner Norman MacQueen, Controller Ann Duke, Treasurer Robin Purnell, Deputy Treasurer Dawn Zunino, Account Clerk III Julie B. Bookheimer, Director of Financial Services Vickie S. Brown, Sr. Financial Analyst/Assistant Christopher P. Burns, Sr. Financial Analyst Sena Kim, Financial Analyst Carol Pollitz, Deputy Controller ATTEST: Page Two Resolution Banking Authority Resolution, January 9, 2014.

10 COUNTY OF CHESTER COMMONWEALTH OF PENNSYLVANIA RESOLUTION NO RESOLUTION OF THE CHESTER COUNTY COMMISSIONERS AUTHORIZING COLLECTION OF CERTAIN MUNICIPAL TAXES BY THE COUNTY TREASURER WHEREAS, pursuant to the legal authority of 72 P.S. Section d., the governing body of a municipality within the County of Chester, a Third Class County, may enter into a Agreement with the County providing that the County Treasurer may assume the duties and responsibilities of billing and collecting all taxes levied by the municipality; and WHEREAS, East Bradford Township has requested that the Chester County Commissioners authorize the County Treasurer s Office to collect Township Real Estate taxes for a one year period commencing on January 1, 2014 through December 31, 2014; and WHEREAS, the County and East Bradford Township have caused a written Agreement which memorializes all terms and conditions of this service to be prepared and is awaiting subsequent formal execution by the County and Township which likewise outlines the powers and scope of authority delegated in that Agreement; and NOW THEREFORE, IT IS HEREBY RESOLVED that the Chester County Commissioners hereby authorize the Chester County Treasurer to commence collection of East Bradford Township Real Estate Taxes consistent with the terms and conditions set forth herein and as set forth in a subsequently executed Agreement. Page 1 of 2

11 This Resolution adopted this day of, 2014, by the Board of Commissioners. COMMISSIONERS: Ryan Costello, Chairman Kathi Cozzone, Commissioner ATTEST: Terence Farrell, Commissioner Janelle Swab, Chief Clerk Resolution authorizing collection of East Bradford Taxes by Treasurer for one year. Page 2 of 2

12 COUNTY OF CHESTER COMMONWEALTH OF PENNSYLVANIA RESOLUTION NO._03-14 RESOLUTION OF THE CHESTER COUNTY COMMISSIONERS AUTHORIZING COLLECTION OF CERTAIN MUNICIPAL TAXES BY THE COUNTY TREASURER WHEREAS, pursuant to the legal authority of 72 P.S. Section d., the governing body of a municipality within the County of Chester, a Third Class County, may enter into a Agreement with the County providing that the County Treasurer may assume the duties and responsibilities of billing and collecting all taxes levied by the municipality; and WHEREAS, Atglen Borough has requested that the Chester County Commissioners authorize the County Treasurer s Office to collect Borough Real Estate taxes for a one year period commencing on January 1, 2014 through December 31, 2014; and WHEREAS, the County and Atglen Borough have caused a written Agreement which memorializes all terms and conditions of this service to be prepared and is awaiting subsequent formal execution by the County and Borough which likewise outlines the powers and scope of authority delegated in that Agreement; and NOW THEREFORE, IT IS HEREBY RESOLVED that the Chester County Commissioners hereby authorize the Chester County Treasurer to commence collection of Atglen Borough Real Estate Taxes consistent with the terms and conditions set forth herein and as set forth in a subsequently executed Agreement. Page 1 of 2

13 This Resolution adopted this day of, 2014, by the Board of Commissioners. COMMISSIONERS: Ryan Costello, Chairman Kathi Cozzone, Commissioner ATTEST: Terence Farrell, Commissioner Janelle Swab, Chief Clerk Resolution authorizing collection of Atglen Taxes by Treasurer for one year. Page 2 of 2

14 COUNTY OF CHESTER COMMONWEALTH OF PENNSYLVANIA RESOLUTION NO RESOLUTION OF THE CHESTER COUNTY COMMISSIONERS AUTHORIZING COLLECTION OF CERTAIN MUNICIPAL TAXES BY THE COUNTY TREASURER WHEREAS, pursuant to the legal authority of 72 P.S. Section d., the governing body of a municipality within the County of Chester, a Third Class County, may enter into a Agreement with the County providing that the County Treasurer may assume the duties and responsibilities of billing and collecting all taxes levied by the municipality; and WHEREAS, Charlestown Township has requested that the Chester County Commissioners authorize the County Treasurer s Office to collect Township Real Estate taxes for a one year period commencing on January 1, 2014 through December 31, 2014; and WHEREAS, the County and Charlestown Township have caused a written Agreement which memorializes all terms and conditions of this service to be prepared and is awaiting subsequent formal execution by the County and Township which likewise outlines the powers and scope of authority delegated in that Agreement; and NOW THEREFORE, IT IS HEREBY RESOLVED that the Chester County Commissioners hereby authorize the Chester County Treasurer to commence collection of Charlestown Township Real Estate Taxes consistent with the terms and conditions set forth herein and as set forth in a subsequently executed Agreement. Page 1 of 2

15 This Resolution adopted this day of, 2014, by the Board of Commissioners. COMMISSIONERS: Ryan Costello, Chairman Kathi Cozzone, Commissioner ATTEST: Terence Farrell, Commissioner Janelle Swab, Chief Clerk Resolution authorizing collection of Charlestown Taxes by Treasurer for one year. Page 2 of 2

16 COUNTY OF CHESTER COMMONWEALTH OF PENNSYLVANIA RESOLUTION NO RESOLUTION OF THE CHESTER COUNTY COMMISSIONERS AUTHORIZING COLLECTION OF CERTAIN MUNICIPAL TAXES BY THE COUNTY TREASURER WHEREAS, pursuant to the legal authority of 72 P.S. Section d., the governing body of a municipality within the County of Chester, a Third Class County, may enter into an Agreement with the County providing that the County Treasurer may assume the duties and responsibilities of billing and collecting all taxes levied by the municipality; and WHEREAS, Oxford Borough has requested that the Chester County Commissioners authorize the County Treasurer s Office to collect Borough Real Estate taxes for a one year period commencing on January 1, 2014 through December 31, 2014; and WHEREAS, the County and Oxford Borough have caused a written Agreement which memorializes all terms and conditions of this service to be prepared and is awaiting subsequent formal execution by the County and Borough which likewise outlines the powers and scope of authority delegated in that Agreement; and NOW THEREFORE, IT IS HEREBY RESOLVED that the Chester County Commissioners hereby authorize the Chester County Treasurer to commence collection of Oxford Borough Real Estate Taxes consistent with the terms and conditions set forth herein and as set forth in a subsequently executed Agreement. Page 1 of 2

17 This Resolution adopted this day of, 2014, by the Board of Commissioners. COMMISSIONERS: Ryan Costello, Chairman Kathi Cozzone, Commissioner ATTEST: Terence Farrell, Commissioner Janelle Swab, Chief Clerk Resolution authorizing collection of Oxford Borough Taxes by Treasurer for one year. Page 2 of 2

18 COUNTY OF CHESTER COMMONWEALTH OF PENNSYLVANIA RESOLUTION NO RESOLUTION OF THE CHESTER COUNTY COMMISSIONERS AUTHORIZING PAYMENT OF CERTAIN LEGAL FEES AND RELATED COSTS WHEREAS, in February 2013, it was brought to the attention of the Chester County Commissioners that the Downingtown Area Senior Center, located in a separately demised condominium unit designated as 983 East Lancaster Avenue, Suite 3A, Downingtown, Pennsylvania, was experiencing certain environmental issues, more specifically instances of noxious smells and visible mold; and WHEREAS, commencing in March 2013, certain tests were undertaken to attempt to determine the cause of this situation with professional environmental testing conducted by Accredited Environmental Technologies; and WHEREAS, based on the results of the testing, it was confirmed that significant mold growth and elevated spore levels were present in the facility which caused the Senior Center to be closed on March 8, 2013 necessitating relocation of Senior Center staff and clients; and WHEREAS, continuing testing and reviews were undertaken through June 2013 whereupon remediation and abatement was proposed and commenced in July 2013 and concluded by the end of August 2013; and WHEREAS, the Senior Center reopened on September 3, 2013 with all programs and services restored; and WHEREAS, the aforementioned environmental problems subsequently returned causing the Senior Center to be again closed on November 22, 2013; and WHEREAS, the Senior Center Board of Directors has requested the assistance of the County in determining the appropriate action to undertake in both remediating the situation and finding the cause and remedy of the problem, which may require the initiation of legal proceedings and further expert testing of the facility and neighboring structures which share demising walls and servicing sewage/drain lines; and WHEREAS, due to the current financial situation and the ongoing budgetary needs of the Senior Center, certain financial and cooperative assistance in the form of compensation of legal counsel and any necessary experts and their corresponding fees, and assistance of the Chester County Health Department, are hereby agreed to be provided by the County of Chester in furtherance of resolving this matter. 1

19 NOW THEREFORE, BE IT RESOLVED that the Chester County Commissioners, in view of the immediate need to assure the health, safety and comfort of the Senior Center staff and clients, hereby agree to provide the financial assistance deemed to be required to eliminate the environmental issues presently affecting the facility. IN WITNESS WHEREOF, the County of Chester, hereby adopts and enacts this Resolution this day of, COMMISSIONERS: Ryan Costello, Chairman ATTEST: Janelle Swab, Chief Clerk Kathi Cozzone, Commissioner Terence Farrell, Commissioner Resolution authorizing certain payment for Senior Center environmental issues. 2

20 CERTIFICATION OF COUNTY FUNDS FOR 2014 PROGRAM YEAR The _Chairman of the County Commissioners (COMMISSIONER/COUNTY EXECUTIVE) of Chester_ County hereby certifies that, at a duly advertised public meeting held on the (9 th ) day of January, 2014, total funds in the amount of $_5,200, (must equal Line E below) were appropriated for the 2014 program year beginning January 1, The purpose of providing the county matching funds is for the purchasing of agricultural conservation easements pursuant to the authority contained in the Act of June 30, 1981 (P.L. 128, No. 43) known as the Agricultural Area Security Law, as amended. It is further certified that such funds have been appropriated by Chester County and placed in a restricted account or are reserved exclusively by the county for the purchase of easements. It is further certified that any of these funds that are not expended by the end of December 31, 2015, will be available for use in subsequent fiscal periods for the same purpose. It is further certified that none of these funds will be used to pay administrative costs incurred by the county to purchase agricultural conservation easements, except as permitted under Act 46 of The total county funds appropriated for the 2014 program year are accumulated from the following sources of revenue: A. Allocation of 2014 County Match Funds from County Revenues: $ 0.00 B. Total Interest Collected from 2013 County Clean and Green (1+2) $_ 96, Rollback Tax Penalties (please itemize by use): 1. portion to be used for easement purchases: $ 72, portion to be used for monitoring and enforcement, or for conservation planning: $ 24, C. Allocation from County Bond fund Revenues: $ 5,004, D. County General Funds used exclusively for IPA Interest. (Non-IPA Counties ignore this item): $_99, E. Accumulated Total Certified County Match funds for 2014: (Total of A, B, C & D) $ 5,200, In accordance with Act 156 of 1998, (b.1)(b.2), the certified amount indicated above includes all of the interest collected by the county from Clean and Green (Act 319) rollback tax penalties in the previous calendar year. Act 156 requires that this amount be in addition to other local money appropriated by the county for the purchase of agricultural conservation easements. CHAIRMAN, COUNTY COMMISSIONERS OR COUNTY CHIEF EXECUTIVE OFFICER COUNTY CONTROLLER OR CHIEF FISCAL OFFICER

21 Managed by Dept of Procurement & General Services Report ID: CC_CMMSN Set-ID: CCGOV County of Chester COMMISSIONERS' CONTRACT AGENDA DATE: 09-Jan-2014 Page 1 of 12 Run Date: 01/07/2014 Run Time: 11:49:56AM Location Type Amount $ Term Description/Funding Percentage Children Youth and Families Vendor: PathStone Corporation Amendment Contract ID: Amendment #1: This amendment extends the term for an additional six (6) months for Supportive Housing Services for Transition-Aged Youth at a rate of $5.00 to $16.00 per quarter hour unit. CO: 20% ST: 75% FED: 5% Vendor: Child and Family Focus, Inc. Contract Contract ID: This contract provides services related to the Family Support Mentor Program for families with youth involved with the Juvenile Probation Office. CO: 20% ST: 75% FED: 5% Vendor: Justice Works Youthcare, Inc. Contract Contract ID: This contract provides Violation Initiative Program (VIP) Services for male and female youth ages 11 through 18 currently involved with the Juvenile Probation Office. The rate for Face-to-Face Services is $20.75 per 15-minute unit and $5.00 per 15-minute unit for Travel Expenses. CO: 20% ST: 75% FED: 5%

22 Managed by Dept of Procurement & General Services Report ID: CC_CMMSN Set-ID: CCGOV County of Chester COMMISSIONERS' CONTRACT AGENDA DATE: 09-Jan-2014 Page 2 of 12 Run Date: 01/07/2014 Run Time: 11:49:56AM Location Type Amount $ Term Description/Funding Percentage Children Youth and Families Vendor: Cedar Grove Environmental, Inc. Contract Contract ID: This contract provides Water Analysis Services at a rate of $26.40 per sample. CO: 20% ST: 75% FED: 5% Vendor: Harborcreek Youth Services, Inc. Contract Contract ID: This contract provides Residential Placement Services at a rate of $ per day for the Residential Unit and from $ to $ per day for a Psychiatric Residential Treatment Facility (PRTF). CO: 40% ST: 55% FED: 5%

23 Managed by Dept of Procurement & General Services Report ID: CC_CMMSN Set-ID: CCGOV County of Chester COMMISSIONERS' CONTRACT AGENDA DATE: 09-Jan-2014 Page 3 of 12 Run Date: 01/07/2014 Run Time: 11:49:56AM Location Type Amount $ Term Description/Funding Percentage Community Development Vendor: Bowman, Robert P. Amendment 1, Contract ID: Amendment #2: This amendment provides funding for Service Point software and user licensing for the implementation of a new program to support the contract between the Department of Community Development and the Veterans Multi-Service Center. The cost associated with this amendment is funded by the U. S. Department of Housing and Urban Development. This supports Strategic Business Plan Homeless Shelter activity. CO: 0% ST: 0% FED: 100% Vendor: Pennoni Associates, Inc. Amendment Contract ID: Amendment #1: This amendment extends the contract term for an additional one (1) year period for Engineering Consulting Services. The cost associated with this amendment is funded by the Housing Trust Partnership. This supports Strategic Business Plan Home Construction and Community Revitalization activity. CO: 100% ST: 0% FED: 0%

24 Managed by Dept of Procurement & General Services Report ID: CC_CMMSN Set-ID: CCGOV County of Chester COMMISSIONERS' CONTRACT AGENDA DATE: 09-Jan-2014 Page 4 of 12 Run Date: 01/07/2014 Run Time: 11:49:56AM Location Type Amount $ Term Description/Funding Percentage Community Development Vendor: Open Hearth, Inc. Amendment 25, Contract ID: Amendment #1: This amendment is for additional funding to provide Financial Assistance for families experiencing homelessness. The cost associated with this amendment is funded by the Department of Community and Economic Development Emergency Solutions Grant and Housing Trust Program. This supports Strategic Business Plan and Community Support Services activity. CO: 24% ST: 0% FED: 76% Vendor: Chester County Economic Dev. Foundation Contract 30, Contract ID: This contract provides funding for Outreach Services for Job Seekers to Hire One Employers. The cost associated with this contract is funded by the Department of Labor and Industry Dislocated Worker Program. This supports Strategic Business Plan Career and Workforce Development activity. CO: 0% ST: 0% FED: 100%

25 Managed by Dept of Procurement & General Services Report ID: CC_CMMSN Set-ID: CCGOV County of Chester COMMISSIONERS' CONTRACT AGENDA DATE: 09-Jan-2014 Page 5 of 12 Run Date: 01/07/2014 Run Time: 11:49:56AM Location Type Amount $ Term Description/Funding Percentage Community Development Vendor: DTC General Partner III, LLC Contract Contract ID: This contract provides funding for leasing of the Financial Stability Center located at 479 Thomas Jones Way, Exton, PA. The cost associated with this contract is funded by the Workforce Investment Act. This supports Strategic Business Plan Career and Workforce Development Activity. CO: 0% ST: 0% FED: 100% Court Administrator Vendor: Harmelin, Esq., Laurence Contract 35, Contract ID: This contract provides Conflict Counsel Legal Services for Criminal Cases. CO: 100% ST: 0% FED: 0% Vendor: Hoey, Christian J., Esquire, LLC Contract 17, Contract ID: This contract provides Conflict Counsel Legal Services for Criminal Cases. CO: 100% ST: 0% FED: 0%

26 Managed by Dept of Procurement & General Services Report ID: CC_CMMSN Set-ID: CCGOV County of Chester COMMISSIONERS' CONTRACT AGENDA DATE: 09-Jan-2014 Page 6 of 12 Run Date: 01/07/2014 Run Time: 11:49:56AM Location Type Amount $ Term Description/Funding Percentage District Justice Admin Vendor: Albrecht, Cathryn R. Amendment 236, Contract ID: Amendment #1: This amendment extends the District Court lease for an additional two (2) year period. CO: 100% ST: 0% FED: 0% Emergency Services Vendor: Intergraph Corporation Amendment 135, Contract ID: UNTIL COMPLETE Amendment #1: The $7.4M Computer Aided Dispatch System (CADS) contract includes $3.3M for system design, engineering, manufacture, installation and two years of maintenance plus $4.1M for an additional eight (8) years of maintenance. This amendment provides for Operational Modifications to the CADS portion increasing the $3.3M amount to $3.5M. The updated hardware and software will be Next Generation compliant that will allow faster and more robust data transfer between the Operations Center and the emergency responder mobile data computers. CO: 100% ST: 0% FED: 0%

27 Managed by Dept of Procurement & General Services Report ID: CC_CMMSN Set-ID: CCGOV County of Chester COMMISSIONERS' CONTRACT AGENDA DATE: 09-Jan-2014 Page 7 of 12 Run Date: 01/07/2014 Run Time: 11:49:56AM Location Type Amount $ Term Description/Funding Percentage Human Resources Vendor: Buchanan Ingersoll & Rooney P.C. Amendment Contract ID: Amendment #2: This amendment for Legal Services extends the term for an additional one (1) year period. CO: 100% ST: 0% FED: 0% Vendor: Monarch Staffing, LLC Contract 50, Contract ID: This contract provides Temporary Staffing Services as requested by Departments. CO: 100% ST: 0% FED: 0% Vendor: Brec, Inc. Contract 50, Contract ID: This contract renews Temporary Staffing Services of Social Workers as requested by the Department of Aging, Children Youth & Families, Drug & Alcohol Services, and Mental Health/Intellectual and Development Disabilities Administration. CO: 0% ST: 100% FED: 0% Vendor: Randstad North America, L.P. Contract 50, Contract ID: This contract provides Temporary Staffing Services as requested by Departments. CO: 100% ST: 0% FED: 0%

28 Managed by Dept of Procurement & General Services Report ID: CC_CMMSN Set-ID: CCGOV County of Chester COMMISSIONERS' CONTRACT AGENDA DATE: 09-Jan-2014 Page 8 of 12 Run Date: 01/07/2014 Run Time: 11:49:56AM Location Type Amount $ Term Description/Funding Percentage MH/IDD Vendor: Ken-Crest Services, Inc. Amendment Contract ID: Amendment #1: This amendment adds the Social Transition Activities for Relationship Transformation (START) Program for individuals with intellectual disabilities. The rate is $3, per session. CO: 0% ST: 100% FED: 0% Vendor: PMHCC, Inc. Contract Contract ID: This contract provides Intellectual Disability Training to include Gap Analysis, Community Awareness Campaign, Training for Behavior Specialists, Supports Coordinators and Certified Peer Specialists. Contract funding cap is $82, CO: 10% ST: 79% FED: 11%

29 Managed by Dept of Procurement & General Services Report ID: CC_CMMSN Set-ID: CCGOV County of Chester COMMISSIONERS' CONTRACT AGENDA DATE: 09-Jan-2014 Page 9 of 12 Run Date: 01/07/2014 Run Time: 11:49:56AM Location Type Amount $ Term Description/Funding Percentage MH/IDD Vendor: Voice and Vision, Inc. Contract Contract ID: This contract is for a Mental Health Consumer/Family Satisfaction Team to complete consumer satisfaction surveys or focus graphs to provide feedback regarding satisfaction with services to assist in service development planning for the Mental Health System. Contract funding cap is $45, CO: 10% ST: 90% FED: 0% Vendor: Child Guidance Resource Centers Contract Contract ID: This contract provides funding to support the exemplary and necessary Community Outreach Work done by the staff at Child Guidance Resource Centers. Contract funding cap is $102, CO: 10% ST: 90% FED: 0%

30 Managed by Dept of Procurement & General Services Report ID: CC_CMMSN Set-ID: CCGOV County of Chester COMMISSIONERS' CONTRACT AGENDA DATE: 09-Jan-2014 Page 10 of 12 Run Date: 01/07/2014 Run Time: 11:49:56AM Location Type Amount $ Term Description/Funding Percentage Open Space Preservation Vendor: Miller, Michael W. and Elizabeth A. Contract 29, Contract ID: UNTIL COMPLETE acres of farmland owned by Michael and Elizabeth Miller in Elk Township are recommended for preservation by the County Agricultural Land Preservation Board through the Challenge Grant Program. The total project cost is $65, County funding is $29, (45%), Township funding is $29, (45%) and Landowner donation is $6, (10%). CO: 45% ST: 0% FED: 0% Vendor: Greenpoint Farm Inc. Contract 710, Contract ID: UNTIL COMPLETE acres of farmland owned by Greenpoint Farm, Inc. in Londonderry and Upper Oxford Townships are recommended for preservation by the County Agricultural Land Preservation Board through the Commonwealth/County Program. The total project cost is $789, County funding is $710, (90%) and Landowner donation is $78, (10%). CO: 90% ST: 0% FED: 0%

31 Managed by Dept of Procurement & General Services Report ID: CC_CMMSN Set-ID: CCGOV County of Chester COMMISSIONERS' CONTRACT AGENDA DATE: 09-Jan-2014 Page 11 of 12 Run Date: 01/07/2014 Run Time: 11:49:56AM Location Type Amount $ Term Description/Funding Percentage Public Health Admin Vendor: DocuManage Contract 4, Contract ID: This contract provides Support Services for the Teleform Application and associated products for forms processing. The rate for a Teleform Support Expert will be billed at $ per hour. This expense will be included in the Act 315 Reimbursement. CO: 100% ST: 0% FED: 0% Treasurer's Office Vendor: East Bradford Township Contract Contract ID: This contract is for the Collection of Municipal Taxes for East Bradford Township by the County Treasurer's Office. This is a revenue producing contract. CO: 0% ST: 0% FED: 0% Vendor: Atglen Borough Contract Contract ID: This contract is for the Collection of Municipal Taxes for Atglen Borough by the County Treasurer's Office. This is a revenue producing contract. CO: 0% ST: 0% FED: 0%

32 Managed by Dept of Procurement & General Services Report ID: CC_CMMSN Set-ID: CCGOV County of Chester COMMISSIONERS' CONTRACT AGENDA DATE: 09-Jan-2014 Page 12 of 12 Run Date: 01/07/2014 Run Time: 11:49:56AM Location Type Amount $ Term Description/Funding Percentage Treasurer's Office Vendor: Charlestown Township Contract Contract ID: This contract is for the Collection of Municipal Taxes for Charlestown Township by the County Treasurer's Office. This is a revenue producing contract. CO: 0% ST: 0% FED: 0% Vendor: Oxford Borough Contract Contract ID: This contract is for the Collection of Municipal Taxes for Oxford Borough by the County Treasurer's Office. This is a revenue producing contract. CO: 0% ST: 0% FED: 0% Number of Contracts: 29

33 AGENDA ITEMS - GRANTS January 9, 2014 DEPARTMENT / FUND AWARD TERM DESCRIPTION Community Development PA Department of Labor & Industry $27,174 07/01/2013 Department of Labor and Industry Contract Award - Amendment Increase 06/30/2014 CareerLink Reimbursement PY2013 Grant - Revision X FY2013 No New Positions - No County Match Total Funding - $75,362 PA Department of Community & Economic $300,000 07/01/2014 Keystone Communities Accessible Housing Grant Program Development 06/30/2015 No New Positions - No County Match Application - New County Match = $300,000 Total Funding = $600,000 RESOLUTION ATTACHED District Attorney PA Commission on Crime & Delinquency Extension of 01/01/2013 Chester County STOP Violence Against Women Project Contract Award - Amendment Contract Period 06/30/2014 No New Position - No County Match FY2013 Total Funding = $125,000 Grant Period Extended from 12/31/2013 to 06/30/2014 Juvenile Probation PA Commission on Crime & Delinquency $10,000 04/01/2014 Juvenile Accountability Block Grant (JABG) Application - Renewal 03/31/2015 No New Positions County Match = $1,111 Total Funding = $11,111 Public Health PA Department of Health $3,029 09/01/2013 Adult Immunization Outreach Project Contract Award - Renewal 12/31/2013 No New Positions - No County Match

34 January 09, 2014 Page COUNTY OF CHESTER Board of Commissioners Human Resources Agenda Meeting Date - 01/09/2014 Hires and Rehires 1. Employee : Davis,Andrew J Department : District Attorney Job : Attorney I Salary Grade : L01 Compensation : $ 45,943.04(A) Effective Date : 01/13/ Employee : Feinour,Brianne Department : Nursing Job : Nutritionist Salary Grade : N05 Compensation : $ 33,289.62(A) Effective Date : 01/13/ Employee : Kozlowski,Jennifer L Department : Mental Hlth/Intel & Dev Disabl Job : County Caseworker II Salary Grade : N04 Compensation : $ 34,054.80(A) Effective Date : 01/21/ Employee : Meadowcroft,William C Department : Public Safety Communications Job : Telecommunicator III Salary Grade : N05 Compensation : $ 42,146.32(A) Effective Date : 01/13/ Employee : Morgan,Cynthia B Department : District Attorney Job : Attorney I Salary Grade : L01 Compensation : $ 45,943.04(A) Effective Date : 01/13/ Employee : Perozich,Michael D Department : Juvenile Probation Job : Probation Officer I Salary Grade : U03 Compensation : $ 33,555.00(A) Effective Date : 01/13/ Employee : Saur,Carmen V Department : Mental Hlth/Intel & Dev Disabl Job : County Caseworker II Salary Grade : N04 Compensation : $ 34,054.80(A) Effective Date : 01/21/2014

35 January 09, 2014 Page COUNTY OF CHESTER Board of Commissioners Human Resources Agenda Meeting Date - 01/09/2014 Hires and Rehires 8. Employee : Tenorio,Maria Lara Department : Nursing Job : Nutritionist Salary Grade : N05 Compensation : $ 33,289.62(A) Effective Date : 01/13/ Employee : Vukich,Lori A Department : Juvenile Probation Job : Probation Officer I Salary Grade : U03 Compensation : $ 32,578.00(A) Effective Date : 01/06/2014

36 January 09, 2014 Page COUNTY OF CHESTER Board of Commissioners Human Resources Agenda Meeting Date - 01/09/2014 Transfers 10. Employee : Arango,Maria T Proposed Current Department : Pocopson Casual P/T Pool Job : Nurse Aide Salary Grade : 117 N01 Compensation : $ 13.10(H) $ 26,059.88(A) Effective Date : 01/11/ /14/ Employee : Hudock,Nicole D Proposed Current Department : Pocopson Nursing Care Job : Nurse Aide Salary Grade : N Compensation : $ 25,548.90(A) $ 13.10(H) Effective Date : 01/11/ /23/ Employee : Jackson,Pamela C Proposed Current Department : Chester County Youth Center Job : Security Control Officer Salary Grade : N03 Compensation : $ 33,047.04(A) $ 13.75(H) Effective Date : 01/11/ /04/ Employee : Torres,Jason Proposed Current Department : Chester County Youth Center Job : Interventionist I Salary Grade : N02 Compensation : $ 30,727.84(A) $ 13.75(H) Effective Date : 01/11/ /04/2013

37 January 09, 2014 Page COUNTY OF CHESTER Board of Commissioners Human Resources Agenda Meeting Date - 01/09/2014 Promotions 14. Employee : Bailey,Tami L Proposed Current Department : Juvenile Probation Job : SSS V Salary Grade : N04 N03 Compensation : $ 34,054.80(A) $ 32,467.50(A) Effective Date : 01/11/ /14/ Employee : Barrow,Charles Proposed Current Department : Adult Probation Job : Probation Officer I Salary Grade : U03 U02 Compensation : $ 34,744.00(A) $ 33,463.00(A) Effective Date : 01/11/ /14/ Employee : Brade,Todd A Proposed Current Department : Chester County Prison Job : Prison Supervisor I Salary Grade : N04 N03 Compensation : $ 36,325.12(A) $ 33,707.98(A) Effective Date : 01/11/ /14/ Employee : Burack,Brian D Proposed Current Department : District Attorney Job : Attorney II Salary Grade : L02 L01 Compensation : $ 55,513.12(A) $ 46,861.90(A) Effective Date : 01/11/ /14/2013

38 January 09, 2014 Page COUNTY OF CHESTER Board of Commissioners Human Resources Agenda Meeting Date - 01/09/2014 Promotions 18. Employee : Cox-Shaw,Bonnie L Proposed Current Department : District Attorney Job : Attorney III Salary Grade : L03 L02 Compensation : $ 62,755.68(A) $ 58,332.64(A) Effective Date : 01/11/ /14/ Employee : Gosfield,Alexander E Proposed Current Department : District Attorney Job : Attorney II Salary Grade : L02 L01 Compensation : $ 55,513.12(A) $ 46,861.90(A) Effective Date : 01/11/ /14/ Employee : Mowery,Adam Theodore Proposed Current Department : Chester Cty Conservation Dist Job : Conservation Program Represntv Salary Grade : E04 E03 Compensation : $ 52,505.00(A) $ 48,154.00(A) Effective Date : 01/11/ /14/ Employee : Ost-Prisco,Thomas Proposed Current Department : District Attorney Job : Attorney IV Salary Grade : L04 L03 Compensation : $ 73,266.00(A) $ 70,266.09(A) Effective Date : 01/11/ /14/2013

39 January 09, 2014 Page COUNTY OF CHESTER Board of Commissioners Human Resources Agenda Meeting Date - 01/09/2014 Promotions 22. Employee : Walker,Luke N Proposed Current Department : Adult Probation Job : Probation Offcr Specialist Salary Grade : U06 U03 Compensation : $ 41,051.00(A) $ 35,786.00(A) Effective Date : 01/11/ /14/ Employee : Yen,Ronald C Proposed Current Department : District Attorney Job : Chief Deputy DA Salary Grade : L05 L04 Compensation : $ 90,435.00(A) $ 85,435.27(A) Effective Date : 01/11/ /14/ Employee : debarrena-sarobe,christopher L Proposed Current Department : District Attorney Job : Attorney III Salary Grade : L03 L02 Compensation : $ 62,755.68(A) $ 61,200.00(A) Effective Date : 01/11/ /14/2013

40 January 09, 2014 Page COUNTY OF CHESTER Board of Commissioners Human Resources Agenda Meeting Date - 01/09/2014 End of Employment 25. Employee : Aguilera,Maribel Department : Adult Probation Job : SSS III Effective Date : 01/04/ Employee : Allen,Lisa G Department : Children, Youth and Families Job : CYF Prgrm Specialist I Effective Date : 01/04/ Employee : Bluj,Samantha N Department : Pocopson Food & Dietary Job : Dietary Aide Intern Effective Date : 12/16/ Employee : Bodenstab,Lara P Department : Chester County Youth Center Job : Youth Center Officer I Effective Date : 01/05/ Employee : Callahan,Kimberly A Department : District Attorney Job : Attorney III Effective Date : 01/04/ Employee : Carmody,Patrick C Department : District Attorney Job : Chief Deputy DA Effective Date : 01/04/ Employee : Cuesta,Lorraine M Department : Pocopson Casual P/T Pool Job : PRN Effective Date : 12/16/ Employee : DiCindio,Michael D Department : District Attorney Job : Attorney II Effective Date : 01/11/ Employee : Fisher II,James Edward Department : Recorder of Deeds Job : General Clerk Effective Date : 12/10/ Employee : Freeman,William S Department : Parks Hibernia Job : Maintenance Worker Effective Date : 12/13/2013

41 January 09, 2014 Page COUNTY OF CHESTER Board of Commissioners Human Resources Agenda Meeting Date - 01/09/2014 End of Employment 35. Employee : Hammond,Colleen C Department : Pocopson Nursing Care Job : Nurse Aide Effective Date : 12/12/ Employee : Harsch,Joseph K Department : Chester County Prison Job : Correctional Officer I Effective Date : 01/01/ Employee : Kamara,Abdul S Department : Pocopson Casual P/T Pool Job : Nurse Aide Effective Date : 11/29/ Employee : Kelly,William F Department : Adult Probation Job : Probation Supervisor I Effective Date : 01/25/ Employee : Lopez-Serrano,Sandra C Department : Pocopson Food & Dietary Job : Dietary Aide Effective Date : 12/20/ Employee : Malloy-Good,Julia Department : Domestic Relations Job : Master Effective Date : 01/01/ Employee : McGee,Kyle E Department : Adult Probation Job : Collection Officer Effective Date : 12/28/ Employee : Mietelski,Amy B Department : Office of Aging Services Job : Protective Service Care Managr Effective Date : 01/11/ Employee : Neff,Daniel J Department : Parks Springton Manor Job : Maintenance Worker Effective Date : 12/20/ Employee : Parise III,Nicholas Ricardo Department : Chester County Youth Center Job : Youth Center Officer Effective Date : 12/09/2013

42 January 09, 2014 Page COUNTY OF CHESTER Board of Commissioners Human Resources Agenda Meeting Date - 01/09/2014 End of Employment 45. Employee : Reuter,Gina M Department : Chester County Prison Job : Correctional Officer I Effective Date : 12/25/ Employee : Schuibbeo,Autumn R Department : Adult Probation Job : Probation Offcr Specialist Effective Date : 12/21/ Employee : Schumaker-Cardile,Barbara Jean Department : Office of Aging Services Job : Protective Service Care Managr Effective Date : 01/03/ Employee : Serzega,Brian D Department : Public Safety Communications Job : Telecommunicator II Effective Date : 12/10/ Employee : Stewart,Nicholas E Department : Pocopson Nursing Care Job : Nurse Aide Effective Date : 12/10/ Employee : Story Jr,William R Department : Pocopson Nursing Care Job : Nurse Aide Effective Date : 01/11/ Employee : Vega,Catherine Department : Pocopson Nursing Care Job : Nurse Aide Effective Date : 12/31/ Employee : Williams,Yaminah C Department : Pocopson Nursing Care Job : Nurse Aide Effective Date : 12/10/ Employee : Zook,Stefanie M Department : Pocopson Nursing Care Job : Nurse Aide Effective Date : 12/16/2013

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Terence Farrell Kathi Cozzone Michelle Kichline OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Michelle Kichline Kathi Cozzone Terence Farrell OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Ryan Costello Kathi Cozzone Terence Farrell OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100 AGENDA

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Terence Farrell Kathi Cozzone Ryan A. Costello OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Terence Farrell Kathi Cozzone Michelle Kichline OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Terence Farrell Kathi Cozzone Michelle Kichline OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Terence Farrell Kathi Cozzone Michelle Kichline OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Ryan Costello Kathi Cozzone Terence Farrell OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100 AGENDA

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Terence Farrell Kathi Cozzone Michelle Kichline OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Michelle Kichline Kathi Cozzone Terence Farrell OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100

More information

COUNTY COMMISSIONERS MINUTES WEDNESDAY, AUGUST 1, 2018

COUNTY COMMISSIONERS MINUTES WEDNESDAY, AUGUST 1, 2018 COUNTY COMMISSIONERS MINUTES WEDNESDAY, AUGUST 1, 2018 The Board of County Commissioners met today for a Commissioners Meeting. Present at today s meeting were: Joshua G. Parsons, Chairman Dennis P. Stuckey,

More information

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS NORTHUMBERLAND COUNTY COMMISSIONERS PUBLIC MEETING AGENDA TUESDAY, APRIL 4, 2017 1:00 PM 1. CALL TO ORDER. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE. 3. CITIZENS INPUT AGENDA ITEMS ONLY. 4. A MOTION

More information

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS NORTHUMBERLAND COUNTY COMMISSIONERS PUBLIC MEETING AGENDA TUESDAY, MARCH 5, 2019 1:00 PM 1. CALL TO ORDER. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE. ***Presentation of Certificate of Service to Kathy

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018 Rochelle Sibbio, President and CEO of Habitat for Humanity of Summit County, will present a letter of support

More information

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS NORTHUMBERLAND COUNTY COMMISSIONERS PUBLIC MEETING AGENDA TUESDAY, MAY 5, 2015 1:00 PM 1. CALL TO ORDER. 2. PLEDGE OF ALLELGIANCE AND MOMENT OF SILENCE ******************************************************************************

More information

Commissioners Board Meeting Minutes January 25, 2018

Commissioners Board Meeting Minutes January 25, 2018 Commissioners Board Meeting Minutes The Berks County Board of Commissioners met in regular session on Thursday,, at 10:00 A.M. in the Boardroom on the 13th floor of the Berks County Services Center, pursuant

More information

*DUE TO HIS ABSENCE AT THE OCTOBER 20 TH MEETING.

*DUE TO HIS ABSENCE AT THE OCTOBER 20 TH MEETING. THE REGULAR WEEKLY MEETING OF THE CARBON COUNTY BOARD OF COMMISSIONERS CONVENED THIS DATE AT 10:30 A.M. IN THE COMMISSIONER S MEETING ROOM, COURTHOUSE ANNEX, JIM THORPE, PENNSYLVANIA. PRESENT WERE COMMISSIONERS

More information

COUNTY COMMISSIONERS MINUTES WEDNESDAY, MAY 31, 2017

COUNTY COMMISSIONERS MINUTES WEDNESDAY, MAY 31, 2017 COUNTY COMMISSIONERS MINUTES WEDNESDAY, MAY 31, 2017 The Board of County Commissioners met today in their weekly Commissioners Meeting. Present at today s meeting were: Dennis P. Stuckey, Chairman Joshua

More information

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS NORTHUMBERLAND COUNTY COMMISSIONERS PUBLIC MEETING AGENDA TUESDAY, MAY 2, 2017 1:00 PM 1. CALL TO ORDER. PRESENTATIONS OF THE FOLLOWING PROCLAMATIONS AND CERTIFICATE: National Children s Mental Health

More information

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS NORTHUMBERLAND COUNTY COMMISSIONERS PUBLIC MEETING AGENDA TUESDAY, MARCH 18, 2014 1:00 PM 1. CALL TO ORDER. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE ******************************************************************************

More information

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS NORTHUMBERLAND COUNTY COMMISSIONERS PUBLIC MEETING AGENDA TUESDAY, MAY 1, 2018 1:00 PM 1. CALL TO ORDER. National Correctional Officers and Employees Week May 6-12, 2018 National Children s Mental Health

More information

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M. LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, 2006 4:00 P.M. Chairman Taylor called the meeting to order at 4:05 p.m. at Seven Ponds Nature Center, 3854 Crawford Road, Dryden,

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 29925 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Taylor, at

More information

THE COUNTY CONTROLLER, COUNTY TREASURER, COUNTY SHERIFF, CHILDREN & YOUTH DIRECTOR AND STAFF MEMBER, AND THE COURT ADMINISTRATOR WERE ALSO PRESENT.

THE COUNTY CONTROLLER, COUNTY TREASURER, COUNTY SHERIFF, CHILDREN & YOUTH DIRECTOR AND STAFF MEMBER, AND THE COURT ADMINISTRATOR WERE ALSO PRESENT. THE REGULAR WEEKLY MEETING OF THE CARBON COUNTY BOARD OF COMMISSIONERS CONVENED THIS DATE AT 10:30 A.M. IN THE COMMISSIONER S MEETING ROOM, COURTHOUSE ANNEX, JIM THORPE, PENNSYLVANIA. PRESENT WERE COMMISSIONERS

More information

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES Board of Supervisors Regular Session at 9:00 a.m. MINUTES The Board met in regular session on Tuesday,, at 9:00 a.m. in the Courthouse, meeting room #1, NE corner, 3 rd floor, with all 3 members present.

More information

Commissioners Board Meeting Minutes January 15, 2015

Commissioners Board Meeting Minutes January 15, 2015 Commissioners Board Meeting Minutes The Berks County Board of Commissioners met in regular session on Thursday,, at 10:00 A.M. in the Boardroom on the 13th floor of the Berks County Services Center, pursuant

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 5:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Approval

More information

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS March 15, :00 P.M.

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS March 15, :00 P.M. AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS March 15, 2018 5:00 P.M. CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL: APPROVE AGENDA: A. Approve inclusion of new Agenda item M in the Finance

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, September 6, 2018 204 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, September 6, 2018 in the Board of Commissioners

More information

TUESDAY, NOVEMBER 6, 2018 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, NOVEMBER 6, 2018 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO The Pickaway County Board of Commissioners met in Regular Session in their office located at 139 West Franklin Street, Circleville, Ohio on Tuesday, November 6, 2018, with the following members present:

More information

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES AUGUST 19, 2014

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES AUGUST 19, 2014 TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES AUGUST 19, 2014 REGULAR MEETING 6:00 P.M. The, regular joint meeting of the Taft City Council/Taft Successor Agency, held in the Council Chamber at Taft City

More information

Commissioners Board Meeting Minutes April 18, 2013

Commissioners Board Meeting Minutes April 18, 2013 Commissioners Board Meeting Minutes The Berks County Board of Commissioners met in regular session on Thursday, April 18, 2013, at 10:00 A.M. in the Boardroom on the 13th floor of the Berks County Services

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Agenda -Page 2 Mental Health Board *6 pm Location: Community

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 REGULAR COUNCIL MEETING OF October 13, 20108:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA MINUTES PRESENTED FOR CHANGE

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, February 21, :00 a.m. MINUTES

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, February 21, :00 a.m. MINUTES BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, February 21, 2018 10:00 a.m. MINUTES PRESENT: Chairman Leslie Osche Commissioner Kimberly Geyer Commissioner Kevin Boozel Scott Andrejchak,

More information

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag. PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor Ken Schwartz at 7:02 p.m. on March 20, 2017 at the Superior Township Hall, 3040

More information

Grimes County Commissioners Court NOTICE OF THE REGULAR MEETING OF THE COMMISSIONERS COURT OF GRIMES COUNTY, TEXAS TUESDAY, SEPTEMBER 12, 2017

Grimes County Commissioners Court NOTICE OF THE REGULAR MEETING OF THE COMMISSIONERS COURT OF GRIMES COUNTY, TEXAS TUESDAY, SEPTEMBER 12, 2017 Chad Mallett Barbara Walker Commissioner, Precinct #1 Commissioner, Precinct #3 David E. Dobyanski Gary A. Husfeld Commissioner, Precinct #2 Commissioner, Precinct #4 Ben Leman, Grimes County Judge P.O.

More information

RE-ORGANIZATION MEETING January 5, 2009

RE-ORGANIZATION MEETING January 5, 2009 2009 RE-ORGANIZATION MEETING January 5, 2009 The annual re-organization meeting of the Board of Supervisors, Hanover Township, Northampton County, Pennsylvania, was called to order at the Township Municipal

More information

COMMISSIONER S MEETING MINUTES, FEBRUARY 1, 2018

COMMISSIONER S MEETING MINUTES, FEBRUARY 1, 2018 COMMISSIONER S MEETING MINUTES, FEBRUARY 1, 2018 Present for the meeting were Commissioners Robert J. Snyder, Jr., Commissioner Basil D. Huffman and Norman J. Wimer. Also present were Sheriff Robert L.

More information

MINUTES FOR FEBRUARY 6, 2018

MINUTES FOR FEBRUARY 6, 2018 MINUTES FOR FEBRUARY 6, 2018 The regular monthly meeting of the Valley Township Board of Supervisors was held on Tuesday, February 6, 2018, at 7:30 p.m. at the Township Municipal Building, 890 West Lincoln

More information

Commissioners Board Meeting Minutes May 16, 2013

Commissioners Board Meeting Minutes May 16, 2013 Commissioners Board Meeting Minutes The Berks County Board of Commissioners met in regular session on Thursday, May 16, 2013, at 10:00 A.M. in the Boardroom on the 13th floor of the Berks County Services

More information

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and THE COMMISSIONERS OF FIRE DISTRICT NO. 1 COUNTY OF SOMERSET, NEW JERSEY Resolution 2014-02 Authorizing Appointment of Auditor for the 2014-2015 Year WHEREAS, there exists a continuing need for certain

More information

PLEDGE OF ALLEGIANCE Commissioner Ruddock asked Kaylee Maughan to lead those present in reciting the Pledge of Allegiance to the American Flag.

PLEDGE OF ALLEGIANCE Commissioner Ruddock asked Kaylee Maughan to lead those present in reciting the Pledge of Allegiance to the American Flag. COMMISSIONERS MEETING MINUTES MARCH 28, 2012 Commissioner Chairman Rodney D. Ruddock called the regular meeting of the Indiana County Commissioners to order at 10:30 a.m. in the Commissioners Hearing Room.

More information

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 12, 2007

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 12, 2007 MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 12, 2007 07-06-12 1 The Board of Supervisors of Sioux County, Iowa, met pursuant to adjournment at 9:30 o clock a.m. with Chairman Mark

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

WATONWAN COUNTY BOARD FEBRUARY 5, :00 A.M.

WATONWAN COUNTY BOARD FEBRUARY 5, :00 A.M. WATONWAN COUNTY BOARD FEBRUARY 5, 2013 9:00 A.M. The Watonwan County Board of Commissioners met in regular session on February 5, 2013 at 9:00 A.M. in the Commissioners Meeting Room of the Courthouse,

More information

REDWOOD COUNTY, MINNESOTA DECEMBER 21, 2010

REDWOOD COUNTY, MINNESOTA DECEMBER 21, 2010 REDWOOD COUNTY, MINNESOTA DECEMBER 21, 2010 The Board of County Commissioners met in regular session at 8:30 a.m. in the Commissioners Room in the Government Center, Redwood Falls, Minnesota. Present for

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Richard D. Gardner, Freeholder Director Telephone : 908-475-6500

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS: Michelle Kichline Kathi Cozzone Terence Farrell CHESTER COUNTY VOTER SERVICES Government Services Center 601 Westtown Road, Suite 150 P.O. Box 2747 West Chester, PA

More information

At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck

At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order

More information

INTERGOVERNMENTAL AGREEMENT FOR POLICE RECORDS MANAGEMENT SYSTEM

INTERGOVERNMENTAL AGREEMENT FOR POLICE RECORDS MANAGEMENT SYSTEM INTERGOVERNMENTAL AGREEMENT FOR POLICE RECORDS MANAGEMENT SYSTEM THIS AGREEMENT (the Agreement ) is made by, and between THE TOWNSHIP OF SPRING, having its principal office at 1309 Blanchard Street, Bellefonte,

More information

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of

More information

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA The Boone County Board of Commissioners of Boone County, Nebraska, met in regular session at 9:00 A.M. on Monday, September

More information

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being MEETING OF DECEMBER 19, 2017 On this the 19 day of December, 2017, at 9: 00 o' clock a.m., the Court met in Special Session; present and presiding were County Judge Scott Felton, Commissioners Kelly Snell,

More information

Minutes of the Regular Meeting. of the South Park Township

Minutes of the Regular Meeting. of the South Park Township 191 Minutes of the Regular Meeting of the South Park Township Board of Supervisors December 8, 2014 Pledge of Allegiance Roll Call Dave Buchewicz presiding. Board members Walt Sackinsky and Ed Snee were

More information

City of Fairfax, Virginia City Council Regular Meeting

City of Fairfax, Virginia City Council Regular Meeting City of Fairfax, Virginia City Council Regular Meeting Agenda Item # 7a City Council Meeting 12/19/2017 TO: FROM: SUBJECT: ISSUE(S): SUMMARY: FISCAL IMPACT: RECOMMENDATION: ALTERNATIVE COURSE OF ACTION:

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.:

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.: MIDDLESE COUNTY IMPROVEMENT AUTHORITY MINUTES Wednesday, September 12, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1.

More information

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING May 21, 2002 117 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 21, 2002 REGULAR MEETING 9 :00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

More information

REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS

REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS Old Courthouse 25 West Jefferson St., 2nd Floor Jefferson, OH 44047 October 2, 2018 The Board of Ashtabula County Commissioners met in session;

More information

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 Board of Sumter County Commissioners (Board) convened in regular session on this Tuesday, August 11, 2015, at Bushnell, Florida, with the following

More information

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING Colleton County Council met in Regular Session on Tuesday, June 26, 2018 at 5:00

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present. REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, 2016 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, July 27, 2016 at 5:30 p.m. in the Supervisors Room

More information

COMMISSIONERS MEETING AUGUST 16, Paul Medlick, member of the Jefferson Legion, to lead the Pledge of Allegiance.

COMMISSIONERS MEETING AUGUST 16, Paul Medlick, member of the Jefferson Legion, to lead the Pledge of Allegiance. COMMISSIONERS MEETING AUGUST 16, 2018 The Greene County Commissioners meeting was brought to order by Chairman Blair Zimmerman at 10:00 am in the first-floor meeting room of the County office building.

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Agenda-Setting Meeting Wednesday, February 14, :00 a.m. MINUTES

BUTLER COUNTY BOARD OF COMMISSIONERS Agenda-Setting Meeting Wednesday, February 14, :00 a.m. MINUTES BUTLER COUNTY BOARD OF COMMISSIONERS Agenda-Setting Meeting Wednesday, February 14, 2018 10:00 a.m. MINUTES PRESENT: Chairman Leslie Osche Commissioner Kimberly Geyer Commissioner Kevin Boozel Scott Andrejchak,

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Gerry P. Little Deputy Director John C. Bartlett, Jr. Virginia E. Haines 101 Hooper Ave Toms River, New Jersey 08754-2191

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, October 19, :00 a.m. MINUTES

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, October 19, :00 a.m. MINUTES BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, October 19, 2016 10:00 a.m. MINUTES PRESENT: Chairman Leslie Osche Commissioner Kimberly Geyer Commissioner Kevin Boozel Scott Andrejchak,

More information

REGULAR MEETING WEDNESDAY AT 5:00 P.M. The Switzerland County Council met in regular session pursuant to law and by being duly advertised.

REGULAR MEETING WEDNESDAY AT 5:00 P.M. The Switzerland County Council met in regular session pursuant to law and by being duly advertised. REGULAR MEETING WEDNESDAY AT 5:00 P.M. The Switzerland County Council met in regular session pursuant to law and by being duly advertised. Those present: Glenn Scott, Rachel Schuler, Lisa Fisher, Mike

More information

Board of Commissioners

Board of Commissioners August 12, 2014 Board of Commissioners The August meetings for the Clearwater County Board of Commissioners commenced on August 12, 2014 at 9:00 a.m. with Chairman Hayes presiding and Commissioners Nelson,

More information

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA KEN VOGEL Chairman Fourth District LEROY ORNELLAS Vice Chairman

More information

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION ARTICLE I PURPOSES SECTION 1. These Bylaws are adopted for the administration of the Association and property described in that certain Declaration of Protective

More information

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, April 10, 2013 at 7PM in the Old Courthouse, 7 Main

More information

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS NORTHUMBERLAND COUNTY COMMISSIONERS PUBLIC MEETING AGENDA THURSDAY, DECEMBER 27, 2018 1:00 PM 1. CALL TO ORDER. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE. 3. CITIZENS INPUT AGENDA ITEMS ONLY. 4. A

More information

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved.

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved. Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES WEDNESDAY, September 24, 2014 200 Ross Street 9 TH Floor Board Room Pittsburgh, PA 15219 The Housing Authority of the

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

FORKS TOWNSHIP BOARD OF SUPERVISORS May 1, 2008 AGENDA

FORKS TOWNSHIP BOARD OF SUPERVISORS May 1, 2008 AGENDA FORKS TOWNSHIP BOARD OF SUPERVISORS May 1, 2008 AGENDA 6:30 PM Workshop / Walking Tour of Township Building for positioning of Security Camera s 7:30 PM Called to Order/ Pledge of Allegiance Minutes of

More information

Commissioners of St. Mary's County Meeting Minutes (Tuesday, November 18, 2014) Generated by Sharon Ferris on Wednesday, November 19, 2014

Commissioners of St. Mary's County Meeting Minutes (Tuesday, November 18, 2014) Generated by Sharon Ferris on Wednesday, November 19, 2014 Commissioners of St. Mary's County Meeting Minutes (Tuesday, November 18, 2014) Generated by Sharon Ferris on Wednesday, November 19, 2014 Members present Commissioner President Jack Russell Commissioner

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 26, 2010

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 26, 2010 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 26, 2010 Pizzino called the meeting to order at 4:33 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

COMMISSIONERS AGENDA MEETING OCTOBER 3, 2018

COMMISSIONERS AGENDA MEETING OCTOBER 3, 2018 COMMISSIONERS AGENDA MEETING OCTOBER 3, 2018 The Greene County Commissioners Agenda meeting was brought to order at 10:00 am by Chairman Blair Zimmerman in the first-floor meeting room of the County office

More information

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Jason J. Sarnoski, Freeholder Director Telephone : 908-475-6500

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

Ch. 11 GENERAL PROVISIONS CHAPTER 11. GENERAL PROVISIONS

Ch. 11 GENERAL PROVISIONS CHAPTER 11. GENERAL PROVISIONS Ch. 11 GENERAL PROVISIONS 51 11.1 Sec. 11.1. Definitions. 11.2. Construction. 11.3. Statute of limitations. CHAPTER 11. GENERAL PROVISIONS Source The provisions of this Chapter 11 adopted April 23, 1993,

More information

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy . Livingston, New Jersey May 7, 2018 Meeting #11 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue, Livingston,

More information

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari

More information

The Board of Commissioners met this date with all members present.

The Board of Commissioners met this date with all members present. Vol ume 75- -Page 229 The Board of Commissioners met this date with all members present. Mr. Maple moved the minutes of the meeting held December 20, 2018, be approved as read. Mr. Gentile seconded. Roll

More information

STARK COUNTY COMMISSIONERS MINUTES

STARK COUNTY COMMISSIONERS MINUTES APPROVED BY THE STARK COUNTY COMMISSIONERS STARK COUNTY COMMISSIONERS MINUTES DATE: WEDNESDAY, MAY 25, 2011 SUBJECT: BOARD MEETING PRESENT: COMMISSIONER PETER FERGUSON, PRESIDENT COMMISSIONER JANET CREIGHTON,

More information

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018 Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018 CALL TO ORDER The meeting was called to order at 7:30 P.M. by Mayor

More information

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA Cape May Court House, NJ October 17, 2016 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted

More information

15 DECEMBER 2010 REGULAR MEETING Page 1

15 DECEMBER 2010 REGULAR MEETING Page 1 Page 1 Director Stephen Sweeney called a regular meeting of the Board of Chosen Freeholders of the County of Gloucester to order on Wednesday, December 15, 2010 at 7:30 p.m. The Director then led those

More information

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS There will be a Regular Meeting of the Board of Cooperative Educational Services on Wednesday, November

More information