Agenda March 7, Joshua D. Shapiro Chair

Size: px
Start display at page:

Download "Agenda March 7, Joshua D. Shapiro Chair"

Transcription

1 Agenda Joshua D. Shapiro Chair Leslie S. Richards Bruce L. Castor, Jr. Call to Order Chair Shapiro called the meeting to order. Roll Call and Pledge of Allegiance Chair Shapiro, Vice Chair Richards and Commissioner Castor were present. Chair Shapiro recognized the presence of Register of Wills D. Bruce Hanes, Recorder of Deeds Nancy Becker, Treasurer Jason Salus and Controller Stewart Greenleaf. Commissioners Comments Chair Shapiro stated that there was an Executive Session held on February 27 to discuss a real estate matter and an Executive Session on February 28 to discuss a personnel matter. Chair Shapiro thanked all of those involved with the creation of the new County website and encouraged people to test it out. Approval of Minutes February 21, 2013 Vice Chair Richards made a motion to approve the minutes of the February 21, 2013 meeting of the Montgomery County Board of Commissioners. Commissioner Castor seconded the motion. There was no Board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. Announcements, Commendations and Reports There were no announcements, commendations or reports. Resolutions Authorization of Transfer of the Black Horse Maintenance Yard to the Montgomery County Transportation Authority- Leo Bagley Vice Chair Richards made a motion that Montgomery County, subject to approval by the County Solicitor, hereby authorizes the transfer of the Black Horse Maintenance Yard property to the Montgomery County Transportation Authority, for the purpose of advancing the Lafayette Street Extension project and that the transfer of this property is subject to the execution of an agreement between the County and the Transportation Authority, setting forth the terms and conditions of the transfer. Commissioner Castor seconded the motion.

2 Vice Chair Richards expressed her satisfaction that the Board is making progress on the Lafayette Street Extension project. There was no further Board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The complete text of Resolution 13-C. 80 can be found in the appendix of this document. Authorization of Utility Reimbursement Agreement with PECO for the Lafayette St. Project- Leo Bagley Vice Chair Richards made a motion that the Board of, with the approval of the County Solicitor, authorizes the appropriate County officials to enter into utility reimbursement agreement number , as drafted by the Pennsylvania Department of Transportation, providing for reimbursement to PECO Energy for engineering and construction review costs associated with the Lafayette Street Extension Project, at an estimated cost of TWO HUNDRED AND FIFTY THOUSAND DOLLARS ($250,000.00). Commissioner Castor seconded the motion. There was no Board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The complete text of Resolution 13-C. 81 can be found in the appendix of this document. Authorization of Traffic Management Cooperation Agreement with PENNDOT- Leo Bagley Vice Chair Richards made a motion that the Board of Commissioners of Montgomery County authorizes the appropriate County officials to enter into a Traffic Management Cooperative Agreement with the Pennsylvania Department of Transportation, subject to the approval of the County Solicitor. Commissioner Castor seconded the motion. There was no Board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The complete text of Resolution 13-C. 82 can be found in the appendix of this document. Authorization to Execute Revised PENNDOT Reimbursement Agreement for the Lafayette St. Project- Leo Bagley Vice Chair Richards made a motion that the Board of hereby rescinds the authorization granted by Resolution 13-C. 39, and authorizes the appropriate County officials to enter into the Revised General Reimbursement Agreement number F, related to the Lafayette Street Extension Project. Commissioner Castor seconded the motion. There was no Board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The complete text of Resolution 13-C. 83 can be found in the appendix of this document. Designation of Public Assistance Applicants Agent for Hurricane Sandy (Disaster 4099)- Josh Stein

3 Commissioner Castor made a motion that the Board of Commissioners of the County of Montgomery authorizes Lauren Lambrugo, Chief Operating Officer, to execute for and on behalf of the Montgomery County, a public entity established under the laws of the Commonwealth of Pennsylvania, all required forms and documents for the purpose of obtaining financial assistance under the Robert T. Stafford Disaster Relief and Emergency Assistance Act. Vice Chair Richards seconded the motion. Commissioner Castor inquired about the damages and the procedure by which Ms. Lambrugo is involved in obtaining disaster relief funds. Mr. Stein stated that this is for damages sustained to County-owned entities and that the department of Assets & Infrastructure is categorizing all damages sustained during the storm. Mr. Stein stated that Ms. Lambrugo is needed as a signatory on behalf of the County for all disaster relief paperwork related to this storm. There was no further Board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The complete text of Resolution 13-C. 84 can be found in the appendix of this document. Authorization of Execution of an Agreement of Sale to the Redevelopment Authority for a Parcel of Land in the Borough of Conshohocken- Josh Stein Vice Chair Richards made a motion that the hereby authorize the proper County officials to enter into an agreement of sale with the Montgomery County Redevelopment Authority, for the property known as Parcel 5 in the Borough of Conshohocken, more fully described in the attached Exhibit A, for a sale price of TWENTY SEVEN THOUSAND DOLLARS ($27,000), for the purposes of an eventual sale of the property to the Borough. Commissioner Castor seconded the motion. Chair Shapiro asked if Conshohocken Council is aware of this resolution. Mr. Stein answered in the affirmative and stated that the borough solicited this resolution. There was no further Board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The complete text of Resolution 13-C. 85 can be found in the appendix of this document. Authorization of Transfer of Housing Trust Funds to the Navicates Program- Kathy Phifer Chair Shapiro made a motion that the Commissioners of Montgomery County, upon the recommendation of the Department of Housing and Community Development, allocate the amount of SEVENTY FIVE THOUSAND DOLLARS

4 ($75,000.00) from the Montgomery County Affordable Housing Trust Fund, for the purpose of providing assistance and services related to affordable housing issues as part of the County s Community Connections Navicates Program. Vice Chair Richards seconded the motion. Chair Shapiro stated that the County's Human Services Cabinet has been working for the past year to get this program running. Chair Shapiro stated that four out of the five staff members have been identified for this program, and that training and cross training for these individuals will begin shortly. Chair Shapiro stated that the County has identified locations in Norristown, Pottstown, Lansdale and Willow Grove to house the Navicates Program. Chair Shapiro stated that the Board is excited for the program to begin, and thanked the Human Services Cabinet as well as Mr. Starr, Ms. Lambrugo and Mr. Olivieri for their work throughout this process. There was no further Board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The complete text of Resolution 13-C. 86 can be found in the appendix of this document. Commissioners Appointments to the Montgomery County Workforce Investment Board Vice Chair Richards made a motion to appoint the following individuals to the Montgomery County Workforce Investment Board, for initial one-year terms expiring on March 31, 2014: Rick Taylor, Larry Merlis, Rich Montalbano, Uriel Rendon, Michelle Levasseur, Bridget Lafferty, Rochelle Culbreath, Dorothy Miller, Catherine Judge Cardillo and Catherine Gretchell and to reappoint the following individuals to the Workforce Investment Board, for three year terms, expiring on December 31, 2016: Kris Field, Eileen Mullen, James Nichols, Peggy Schmidt, Daniel Woodall and Harvey Portner. Commissioner Castor seconded the motion. Chair Shapiro asked the Solicitor if it was accurate that new appointments to this Board serve for one year and reappointments serve for three years. Solicitor McGarry answered in the affirmative. There was no further Board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The complete text of Resolution 13-C. 87 can be found in the appendix of this document. Commissioners Appointments to the Montgomery County Drug and Alcohol Planning Council Commissioner Castor made a motion to appoint J. David Farrell, Sarah Jungsoo Lim, and Oscar Vance to the Montgomery County Drug and Alcohol Planning Council, and to re-appoint current Council members Nancy Becker, Henry Hilles, Larry Feibert, and Linda Kraft for additional terms. All

5 appointments and reappointments shall be for three-year terms, expiring on December 31, 2015, and serving at the pleasure of the and in accordance with the current duly-adopted By-Laws. Vice Chair Richards seconded the motion. There was no Board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The complete text of Resolution 13-C. 88 can be found in the appendix of this document. Commissioners Appointments to the Montgomery County Behavioral Health/Developmental Disabilities Board Vice Chair Richards made a motion to appoint Joel Schwartz, Lisa Hutton, Morris Gocial and Julie Knudsen to the Montgomery County Behavioral Health and Developmental Disabilities Board, and to re-appoint current Board members Ruth Dubois, Kathleen Arnold-Yerger, Pedro Geraldino and Jeanette Maitin for additional terms. All appointments shall be for three-year terms, expiring on December 31, 2015, and all re-appointments shall be for three year terms from the expiration of the Board member s most recent term, with each Board member serving at the pleasure of the and in accordance with the current duly-adopted By-Laws. Commissioner Castor seconded the motion. There was no Board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The complete text of Resolution 13-C. 89 can be found in the appendix of this document. Consideration of the 2013 Open Space and Capital Budget 2013 Open Space Budget Vice Chair Richards made a motion that the Open Space Budget for the 2013 Fiscal Year is hereby adopted, in the amount of ELEVEN MILLION TWO HUNDRED FIVE THOUSAND NINE HUNDRED SEVENTY DOLLARS ($11,205,970), of which SIX MILLION EIGHT HUNDRED SEVENTY THOUSAND FIVE HUNDRED SEVENTY DOLLARS ($6,870,570) shall be County Open Space Funds. AND BE IT FURTHER RESOLVED that the proper County officers are authorized and directed to proceed with the Open Space program expenditures as follows: County Park Improvement $1,115,000 Projects: Trail Projects: $4,973,925 Mill Grove, Municipal and $3,582,645 Private Organization Grants Farmland Preservation: $1,534,400 $11,205, Commissioner Castor seconded the motion. Vice Chair Richards stated that this budget demonstrates that the County is investing in its own assets, does not defer maintenance on roads and bridges and saves the County money.

6 Commissioner Castor stated that this open space budget represents a significant policy shift from the previous Board, which spent a great deal of open space funds on projects not owned by the County. Commissioner Castor stated that this policy change is significant and that he supports it. Commissioner Castor commended his colleagues for implementing this shift in policy. Chair Shapiro stated that this Open Space budget maintains a commitment to open space, parks and trails while at the same time, investing the County s funds in a responsible manner. There was no further Board comment. There was no public comment. Chair Shapiro brought the motion to a roll call vote and it was adopted unanimously. The complete text of Resolution 13-C. 90 can be found in the appendix of this document Capital Budget Vice Chair Richards made a motion that the Capital Fund Budget for the 2013 Fiscal Year is hereby adopted, in the amount of FIFTY SIX MILLION SIX HUNDRED AND NINETY FIVE THOUSAND SEVEN HUNDRED AND NINETEEN DOLLARS ($56,695,719.00), of which FORTY TWO MILLION TWO HUNDRED SEVENTY FOUR THOUSAND ONE HUNDRED AND FORTY FOUR DOLLARS ($42,274,144) shall be funds of the County. AND BE IT FURTHER RESOLVED that the proper County officers are authorized and directed to proceed with the following Capital programs, subject to all applicable Federal, Commonwealth and County laws, ordinances, regulations and policies: Assets and Infrastructure $6,085,000 Public Safety and Corrections $13,713,000 Parkhouse $1,839,985 Roads & Bridges $21,872,393 Information Technology and Solutions $7,900,000 Vehicle Replacement $250,000 SEPTA Capital $598,000 Economic Development $2,000,000 Community Revitalization $2,437,341 $56,695, Commissioner Castor seconded the motion. Commissioner Castor inquired if Mr. Monson felt that it is appropriate at this time to ask local municipalities to pay for their portion of the County's radio system upgrade. Mr. Monson answered in the affirmative. Vice Chair Richards thanked Mr. Monson for his report. Vice Chair Richards stated that a Capital Budget is a plan for five years forward, and, as such, this

7 Board is responsibly planning for the future. Vice Chair Richards stated that the majority of the projected revenues in the 2013 Capital Budget come from PENNDOT matching funds. Vice Chair Richards stated that municipalities were included throughout the entire radio upgrade system. Vice Chair Richards stated that the actual cost of each radio is half of what was presented to the municipalities a year ago. Vice Chair Richards stated that she and staff have assessed the County s bridges, of which, funds will be prioritized and allocated to the ones which need them first. Commissioner Castor commented on the radio system upgrade process and stated that any time a government makes an important capital decision, it has to be cognizant of how that decision impacts the budgets of the municipalities. Commissioner Castor asked Mr. Monson what measures he took that culminated in his presentation to the municipalities the other day. Mr. Monson stated that he has worked to ensure that the costs of the radios are affordable and a funding option will be supported by the County, which will enable every user to acquire the equipment so they can use the system as soon as it is available. Mr. Monson then stated that this project was introduced at the appropriate time in the municipal budgeting process and that the financing options are appealing to local governments. Commissioner Castor asked how the borrowing for the radios would affect the County's debt service. Mr. Monson stated that this is being worked on by his office and the County's financial advisor. Mr. Monson stated that he plans on looking into this topic in greater detail, as the County explores a possible ordinance regarding debt at the next meeting. Mr. Monson stated that his goal is for the County to stay under $40 million in debt for the following year. Mr. Monson then stated his desire to set up a debt structure that is reasonable for the future and cognizant of all possible scenarios. Chair Shapiro commented that the radio upgrade process has ensured that the taxpayers, municipal governments and the County have received the best possible arrangement. Chair Shapiro stated that this process is emblematic of how this Board operates- in an open and transparent manner. Chair Shapiro commended Mr. Monson, Ms. McGarry and Ms. Lambrugo for their work in this regard. Chair Shapiro commented on the negative implications of the Governor's transportation plan, which increases the County's match for various transportation items. Chair Shapiro asked Mr. Monson if the budget accounts for this.

8 Mr. Monson stated that it does not, and that should the Governor s plan be implemented, it would quadruple the County's Septa budget line. Chair Shapiro stated that he believes that the Governor s plan is a cost shift that negatively impacts the county and the taxpayers. Commissioner Castor inquired if the Governor s plan were to be implemented, if the projects listed in the capital budget would go unfunded. Mr. Monson stated that this plan would cause a shift in the County's priorities and would require the Commissioners to choose which projects deserve funding. Commissioner Castor inquired if this is a similar cost shifting process that the Governor implemented with the changes in funding to human services. Mr. Monson answered in the affirmative. Vice Chair Richards stated that the Governor s plan to increase the County s match from 3.3% to 20% would impact transit problems alone- not the County's road and bridges projects. Vice Chair Richards stated that Montgomery and Philadelphia Counties would feel the burden of this more so than other Counties. Chair Shapiro stated that budgets are statements of principals and this budget illustrates a commitment to County infrastructure and correcting the problems inherited from the previous Board. There was no further Board comment. There was no public comment. Chair Shapiro brought the motion to a roll call vote and it was adopted unanimously. The complete text of Resolution 13-C. 91 can be found in the appendix of this document. Advertisement of Bids On motion of Commissioner Castor, seconded by Vice Chair Richards, the following requests for advertisement of bids, as described by Chief Operating Officer Lauren Lambrugo, were authorized unanimously: Bid on behalf of Waste System Authority of Eastern Montgomery County for Special Counsel for Bond and Finance Matters, Bid on behalf of Waste System Authority of Eastern Montgomery County for Engineering and Environmental Services for the Authority s Solid Waste and Storm Water Management Programs, Bid on behalf of Parkhouse for Milk and Milk Products, and a Bid on behalf of Parkhouse for Resident Bathing Products. The complete text of Resolution 13-C. 92 can be found in the appendix of this document. Awards of Contract Commissioner Castor made a motion to authorize the preceding awards of contract as described by Chief Operating Officer Lauren Lambrugo and Director of Human Resources Donna Pardieu and to authorize the proper

9 County officials to execute the same, subject to the approval of the County Solicitor. Vice Chair Richards seconded the motion. Commissioner Castor asked Controller Greenleaf if he is in agreement with the contract for the new payroll system. Controller Greenleaf answered in the affirmative and stated that it will greatly reduce transactional problems associated with the current program. Commissioner Castor inquired if Controller Greenleaf is satisfied with the price. Controller Greenleaf answered in the affirmative. There was no further Board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The complete text of Resolutions 13-C. 93 through 13-C. 103 can be found in the appendix of this document. General Public Comment There was no general public comment. Commissioners Comments Vice Chair Richards stated that Montgomery County was able to reallocate money from the Transportation Improvement Program to a major transportation project in the County. Vice Chair Richards stated that this will allow the County to move forward with a project on Johnson Highway. Vice Chair Richards invited everyone in attendance to the Women s History Luncheon on Wednesday, March 20 at 11:30am at the Plymouth Country Club. This event will recognize women in the fields of Science, Technology, Engineering and Mathematics. Vice Chair Richards commented on her experience touring the PECO Storm Center with Ms. Lambrugo and was happy to see that a woman is in charge of PECO's storm response. Commissioner Castor commended his colleagues for changing the direction of the County's priorities in the capital budget. Commissioner Castor expressed his satisfaction that the radio upgrade process has come together in a manner that is beneficial to the County, the municipalities and the taxpayers. Commissioner Castor emphasized his concern for the Governor's proposed transportation plan and commented that he looks forward to discussing it with the County's state delegation the following morning. Chair Shapiro commented on the final "Conversation with Commissioners" the previous week in Upper Perkiomen. Chair Shapiro stated that these events

10 taught him a great deal and that they were emblematic of this administration s commitment to transparency. Chair Shapiro commended Ms. Bradford Grey for running the County's Black History Month Celebration. Chair Shapiro commented about his experiences reading to children at Gotwals Elementary School for Read Across America Day as well his participation in the ribbon cutting for ceremony the King of Prussia Business Improvement District. Upcoming Meeting Dates The next meeting of the Montgomery County Board of Commissioners will be on Thursday, March 21, 2013 at 10am in the Commissioners Board Room. Adjournment On motion of Commissioner Castor, the meeting of the Montgomery County Board of Commissioners was adjourned. Salary Board Controller Greenleaf made the motion to approve the Salary Board presentation as given by the Director of Human Resources, Donna Pardieu, and to authorize the proper County Officials to execute the same. Vice Chair Richards seconded the motion. Chair Shapiro stated that Ms. Raquet resigned her position, despite false reporting that she was terminated. Commissioner Castor thanked Ms. Moran for her years of service to the County. Commissioner Castor asked Mr. McGarry to explain his new hire. Solicitor McGarry stated that he believed that the County could save a significant amount of money by bringing workers compensation issues in house. There was no further Board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. Salary Board Appointments to the Montgomery County Sick Leave Bank Committee Vice Chair Richards made a motion that the Montgomery County Salary Board hereby appoints Deborah Wilson, Thomas Brennan and Donna Pardieu as the three members of the Montgomery County Sick Leave Bank Committee. Controller Greenleaf seconded the motion. Vice Chair Richards commented that she once worked at a firm with a sick leave bank, which she stated was very beneficial.

11 There was no further Board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. Adjournment Commissioner Castor made a motion to adjourn the meeting of the Montgomery County Salary Board. Vice Chair Richards seconded the motion. There was no Board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously.

12 Appendix

13 13-C. 80 On motion of Vice Chair Richards, seconded by Commissioner Castor, it was unanimously adopted that: WHEREAS, Montgomery County is the owner of a parcel of land along Ridge Pike in Plymouth Township, which it currently utilizes as the Black Horse Maintenance Yard; and WHEREAS, Montgomery County Transportation Authority must acquire a portion of this property as part of the Ridge Pike improvements associated with the Lafayette Street Extension project; and WHEREAS, the County s Department of Assets and Infrastructure is in the process of transferring its maintenance yard facilities to a new location; and WHEREAS, the County obtained independent appraisals of the value of the Black Horse Maintenance Yard parcel in order to determine the fair market value of the property, and determine the proper means of transferring or otherwise disposing of the property. WHEREAS, the County has determined that transferring the property to the Transportation Authority, for the purpose of advancing the Lafayette Street Extension project, is the most cost-efficient use of the property. NOW, THEREFORE, BE IT RESOLVED that Montgomery County, subject to approval by the County Solicitor, hereby authorizes the transfer of the Black Horse Maintenance Yard property to the Montgomery County Transportation Authority, for the purpose of advancing the Lafayette Street Extension project. BE IT FURTHER RESOLVED that the transfer of this property is subject to the execution of an agreement between the County and the Transportation Authority, setting forth the terms and conditions of the transfer.

14 13-C. 81 On motion of Vice Chair Richards, seconded by Commissioner Castor, it was unanimously adopted that: WHEREAS, Montgomery County is the lead entity in implementing the Lafayette Street Extension project; and WHEREAS, the reconstruction and widening of Lafayette Street between DeKalb Street and Ford Street will affect several of the tower structures owned by PECO Energy which support high voltage electricity transmission lines; and WHEREAS, as part of the engineering designs for the project, new supporting walls will need to be constructed to ensure the safety and integrity of the towers; and WHEREAS, Under Pennsylvania law, PECO is eligible for reimbursement for any engineering and construction review costs associated with a project that has an effect on towers or transmission lines; and WHEREAS, the Pennsylvania Department of Transportation has prepared a utility reimbursement agreement for an amount estimated at $250, for PECO s engineering and construction review costs. NOW, THEREFORE, BE IT RESOLVED, that the Board of County Commissioners, with the approval of the County Solicitor, authorizes the appropriate County officials to enter into utility reimbursement agreement number , as drafted by the Pennsylvania Department of Transportation, providing for reimbursement to PECO Energy for engineering and construction review costs associated with the Lafayette Street Extension Project, at an estimated cost of TWO HUNDRED AND FIFTY THOUSAND DOLLARS ($250,000.00).

15 13-C. 82 On motion of Vice Chair Richards, seconded by Commissioner Castor, it was unanimously adopted that: WHEREAS, Montgomery County and Pennsylvania Department of Transportation ( PennDOT ) have a joint interest in facilitating traffic flow to the benefit of our residents and businesses; and WHEREAS, PennDOT is designing a project along the Pennsylvania Turnpike Northeast Extension/PA-309 corridor to manage traffic on the major roads under normal conditions, as well as during emergency incidents which might impact traffic along these roadways; and WHEREAS, PennDOT requires construction easements along Sumneytown Pike and Germantown Pike, in order to install fiber optic communication lines in preparation for the installation of new traffic signals, video cameras, travel time readers and dynamic message signs along these and other area roadways. NOW, THEREFORE, BE IT RESOLVED that the Board of Commissioners of Montgomery County authorizes the appropriate County officials to enter into a Traffic Management Cooperative Agreement with the Pennsylvania Department of Transportation, subject to the approval of the County Solicitor.

16 13-C. 83 On motion of Vice Chair Richards, seconded by Commissioner Castor, it was unanimously adopted that: WHEREAS, Montgomery County is the lead entity in implementing the Lafayette Street Extension project; and WHEREAS, the Board of, through Resolution 02- C.84 of March 2002, Resolution 06-C.27 of January 19, 2006, Resolution 07- C.600 of December 20, 2007, Resolution 08-C.285 of July 23, 2008 and Resolution 08-C.286 of July 23, 2008 authorized the County to enter into engineering contracts and the Pennsylvania Department of Transportation (PennDOT) General Reimbursement Agreement for environmental clearance, preliminary engineering, final design and right-of-way for the Project; and WHEREAS, the County is completing final design, right-of-way acquisitions, utility company coordination and preparing for advertisement of the first construction contract and the PennDOT Reimbursement Agreement needs to be supplemented to accommodate these costs for federal highway funds to reimburse the County for 80 percent of the County s cost; and WHEREAS, the current General Reimbursement Agreement # E totals Thirty-Three Million Two Hundred Forty-Nine Thousand Four Hundred Twenty-Seven Dollars and Ninety-Two cents ($33,249,427.92) with 80 percent reimbursable by Federal Highway Administration funds; and WHEREAS, the revised General Reimbursement Agreement # F will total Fifty-Four Million Three Hundred Eighty-Seven Thousand Four Hundred Twenty-Seven Dollars and Ninety-Two cents ($54,387,427.92) with 80 percent reimbursable by Federal Highway funds, with 20 percent to be paid by the County from its capital funds; and WHEREAS, pursuant to Resolution 13-C. 39, adopted February 7, 2013, the County authorized the execution of General Reimbursement Agreement # F; and WHEREAS, PennDOT subsequently made minor modifications to the General Reimbursement Agreement, necessitating additional action by the County. NOW, THEREFORE, BE IT RESOLVED, that the Board of County Commissioners hereby rescinds the authorization granted by Resolution 13-C. 39, and authorizes the appropriate County officials to enter into the Revised

17 General Reimbursement Agreement number F, related to the Lafayette Street Extension Project.

18 13-C. 84 On motion of Commissioner Castor, seconded by Vice Chair Richards it was unanimously adopted that: WHEREAS, in 2012, Montgomery County sustained substantial damage due to the effects of Hurricane Sandy; and WHEREAS, pursuant to the Robert T. Stafford Disaster Relief and Emergency Assistance Act (42 U.S.C. 5121), federal aid is available to counties via grants from the Federal Emergency Management Agency, to assist in storm clean-up; and WHEREAS, Montgomery County had previously applied for and been approved to receive such assistance; and WHEREAS, having completed the necessary work, the County must properly designate an agent in order to receive reimbursement for costs related to storm damage to County parks, trails, bridges, offices, and other facilities; and WHEREAS, such designations must be made for the programs designated FEMA-4099-DR, Major Disaster Declaration date 1/10/2013. NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Montgomery that Lauren Lambrugo, Chief Operating Officer, is hereby authorized to execute for and on behalf of the Montgomery County, a public entity established under the laws of the Commonwealth of Pennsylvania, all required forms and documents for the purpose of obtaining financial assistance under the Robert T. Stafford Disaster Relief and Emergency Assistance Act.

19 13-C. 85 On motion of Vice Chair Richards, seconded by Commissioner Castor, it was unanimously adopted that: WHEREAS, the Redevelopment Authority of the County of Montgomery (the RDA ) was incorporated in 1958 pursuant to the Urban Redevelopment Law, 35 P.S. 1701, et seq.; and WHEREAS, the RDA was created to evaluate the needs of urban areas encourage and guide economic in areas which have been economically depressed, with an eye towards achieving long-term, sustainable growth; and WHEREAS, to that end, in 1979, the RDA entered into a partnership with the Borough of Conshohocken to acquire parcels of land using federal grant funds, in order to undertake a major redevelopment project; and WHEREAS, that redevelopment project was never completed, and subsequently, the County was able to acquire an adjacent parcel of land from the Consolidated Rail Corporation ( Conrail ) known as Parcel 5, which is more fully described on the attached Exhibit 1; and WHEREAS, the RDA, in cooperation with the Borough of Conshohocken, intends to transfer the parcels it owns for a new redevelopment project, which would involve a transfer of Parcel 5 to the Borough; and WHEREAS, the County obtained an independent appraisal of Parcel 5, in order to determine the fair market value of the property, and determine the proper means of transferring or otherwise disposing of the property; and WHEREAS, the RDA has expressed a willingness to purchase the property from the County for the appraised value of $27,000, in order to complete the redevelopment project; and WHEREAS, the Borough of Conshohocken has requested that the County consider the sale of Parcel 5 to the RDA, in order to allow the redevelopment project to commence; and WHEREAS, pursuant to the Redevelopment Cooperation Law, 35 P.S et seq., the County is empowered to enter into agreements and transfer property to its Redevelopment Authority for the purpose of providing assistance to municipalities such as Conshohocken.

20 NOW THEREFORE BE IT RESOLVED that the Montgomery County Commissioners hereby authorize the proper County officials to enter into an agreement of sale with the Montgomery County Redevelopment Authority, for the property known as Parcel 5 in the Borough of Conshohocken, more fully described in the attached Exhibit A, for a sale price of TWENTY SEVEN THOUSAND DOLLARS ($27,000), for the purposes of an eventual sale of the property to the Borough.

21 EXHIBIT 1 LEGAL DESCRIPTION All that certain lot or piece of ground, Situate in the Borough of Conshohocken, County of Montgomery and Commonwealth of Pennsylvania, bounded and described according to a Plan of Property for the Montgomery County Redevelopment Authority prepared by Richards Land Surveying, Plan No , dated , as follows, to wit: Beginning at a point on the Northwesterly right of way line of Harry Street, a corner of Lot No. 4 on said Plan, which point is measured the two following courses and distances from a point of curve on the Southwesterly side of East Elm Street, viz.: 1) along the arc of a circle curving to the right having a radius of 25 feet the arc distance of feet to a point of tangent, thence 2) South 41 degrees 50 minutes 05 seconds West feet to the point of beginning; thence extending from said beginning point and along the Northwesterly right of way line of Harry Street South 41 degrees 50 minutes 05 seconds West feet to a point, a corner of Lot No. 1 on said Plan; thence leaving Harry Street and extending along Lot 1 North 47 degrees 10 minutes 55 seconds West feet to a point, a corner of Lot No. 2 on said Plan; thence extending along Lot 2 North 41 degrees 50 minutes 05 seconds East feet to a point, a corner of Lot No. 4 aforesaid; thence extending along Lot 4 South 46 degrees 45 minutes 44 seconds East feet to a point on the Northwesterly right of way line of Harry Street, the first mentioned point and place of beginning. Being Lot No. 5 on said Plan. Containing acres, more or less. Being as to a portion of premises inter alia the same premises which Consolidated Rail Corporation, by Deed dated and recorded at Montgomery County, Pennsylvania, in Deed Book 5087 page 2201, granted and conveyed unto County of Montgomery, in fee. And being as to a portion of premises part of the bed of a vacated alley leading from Elm Street.

22 13-C. 86 On motion of Chair Shapiro, seconded by Commissioner Castor, it was unanimously adopted that: WHEREAS, Montgomery County is committed to improving the way it provides human series to its residents; and WHEREAS, as part of this commitment, the County has created the Community Connections program, which will utilize regional offices to bring human services closer to constituents; and WHEREAS, these offices will be staffed by Navicates who will help constituents navigate the system and would advocate for them on a wide-range of issues, including issues related to affordable housing; and WHEREAS, the County of Montgomery established the Affordable Housing Fund through enactment of Ordinance No dated July 15, 1993, ordained by Act 137 of the 1992 General Assembly of the Commonwealth of Pennsylvania, in order to provide funding and programs designed to increase access to quality housing within the County; and WHEREAS, the Department of Housing and Community Development of Montgomery County has been specifically charged with the responsibility of making recommendations to the Board of Commissioners of the County of Montgomery with regard to policies, programs and projects related to the creation of affordable housing opportunities, and will be an integral portion of the Navicates program; and WHEREAS, it is the recommendation of the Department of Housing and Community Development that the Commissioners authorize the allocation of funds from Affordable Housing Trust Fund in the amount of $75,000, to the County s Community Connections Navicates program, in order to further the County s Affordable Housing Efforts. NOW THEREFORE BE IT RESOLVED by the Commissioners of Montgomery County that, upon the recommendation of the Department of Housing and Community Development, the amount of SEVENTY FIVE THOUSAND DOLLARS ($75,000.00) be allocated from the Montgomery County Affordable Housing Trust Fund, for the purpose of providing assistance and services related to affordable housing issues as part of the County s Community Connections Program.

23 13-C. 87 On motion of Vice Chair Richards, seconded by Commissioner Castor, it was unanimously adopted that the following individuals be appointed to the Montgomery County Workforce Investment Board, for initial one-year terms, expiring on March 31, 2014: Rick Taylor, Larry Merlis, Rich Montalbano, Uriel Rendon, Michelle Levasseur, Bridget Lafferty, Rochelle Culbreath, Dorothy Miller, Catherine Judge Cardillo and Catherine Gretchell and that the following individuals be reappointed to the Montgomery County Workforce Investment Board, for three year terms, expiring on December 31, 2016: Kris Field, Eileen Mullen, James Nichols, Peggy Schmidt, Daniel Woodall and Harvey Portner.

24 13-C. 88 On motion of Commissioner Castor, seconded by Vice Chair Richards, it was unanimously adopted that J. David Farrell, Sarah Jungsoo Lim, and Oscar Vance be appointed to the Montgomery County Drug and Alcohol Planning Council, and that current Council members Nancy Becker, Henry Hilles, Larry Feibert, and Linda Kraft be reappointed for additional terms. All appointments and reappointments shall be for three-year terms, expiring on December 31, 2015, and serving at the pleasure of the and in accordance with the current duly-adopted By-Laws.

25 13-C. 89 On motion of Vice Chair Richards, seconded by Commissioner Castor, it was unanimously adopted that Joel Schwartz, Lisa Hutton, Morris Gocial and Julie Knudsen be appointed to the Montgomery County Behavioral Health and Developmental Disabilities Board, and that current Board members Ruth Dubois, Kathleen Arnold-Yerger, Pedro Geraldino and Jeanette Maitin be reappointed to the same, for additional terms. All appointments shall be for three-year terms, expiring on December 31, 2015, and all re-appointments shall be for three year terms from the expiration of the Board member s most recent term, with each Board member serving at the pleasure of the County Commissioners and in accordance with the current duly-adopted By-Laws.

26 13-C. 90 On motion of Vice Chair Richards, seconded by Commissioner Castor, it was unanimously adopted that: WHEREAS, the County has developed and presented an Open Space Plan for the 2013 fiscal year, which outlines the anticipated County expenditures for the year in the context of the County s adopted five year Open Space Plan; and WHEREAS, the Open Space Plan for the 2013 fiscal year includes the proposed expenditure of $11,205,970 for Open Space programs, of which $6,870,570 shall be County Open Space funds; and WHEREAS, this budgeted amount was determined after a careful review of all aspects of the County s Open Space programs, including requests for funding, revenue streams, and commitments made for the 2013 budget in previous years. NOW THEREFORE BE IT RESOLVED that the Open Space Budget for the 2013 Fiscal Year is hereby adopted, in the amount of ELEVEN MILLION TWO HUNDRED FIVE THOUSAND NINE HUNDRED SEVENTY DOLLARS ($11,205,970), of which SIX MILLION EIGHT HUNDRED SEVENTY THOUSAND FIVE HUNDRED SEVENTY DOLLARS ($6,870,570) shall be County Open Space Funds. AND BE IT FURTHER RESOLVED that the proper County officers are authorized and directed to proceed with the Open Space program expenditures as outlined below. County Park Improvement Projects: $ 1,115,000 Trail Projects: 4,973,925 Mill Grove, Municipal and Private 3,582,645 Organization Grants: Farmland Perseveration: 1,534,400 $11,205,970.00

27 13-C. 91 On motion of Vice Chair Richards, seconded by Commissioner Castor, it was unanimously adopted that: WHEREAS, the County s Chief Financial Officer has prepared and presented a one year Capital Plan, which outlines the anticipated County expenditures for the 2013 fiscal year in the context of the County s adopted five year plan; and WHEREAS, this one year Capital Plan anticipates expenditures in the amount of $56,695,719, of which $42,274,144 shall be funds of the County; and WHEREAS, this Capital Plan has been determined after a careful review of all projected revenues and allowable expenditures, and gives all due consideration to the needs of the various County Departments. NOW THEREFORE BE IT RESOLVED that the Capital Fund Budget for the 2013 Fiscal Year is hereby adopted, in the amount of FIFTY SIX MILLION SIX HUNDRED AND NINETY FIVE THOUSAND SEVEN HUNDRED AND NINETEEN DOLLARS ($56,695,719.00), of which FORTY TWO MILLION TWO HUNDRED SEVENTY FOUR THOUSAND ONE HUNDRED AND FORTY FOUR DOLLARS ($42,274,144) shall be funds of the County. AND BE IT FURTHER RESOLVED that the proper County officers are authorized and directed to proceed with the following Capital programs, subject to all applicable Federal, Commonwealth and County laws, ordinances, regulations and policies. Assets and Infrastructure $ 6,085,000 Public Safety and Corrections 13,713,000 Parkhouse 1,839,985 Roads & Bridges 21,872,393 Information Technology and Solutions 7,900,000 Vehicle Replacement 250,000 SEPTA Capital 598,000 Economic Development 2,000,000 Community Revitalization 2,437,341 $56,695,719.00

28 13-C. 92 On motion of Commissioner Castor, seconded by Vice Chair Richards, the following requests for advertisement of Bids and RFP s were authorized unanimously, subject to the approval of the County Solicitor: Bid on behalf of Waste System Authority of Eastern Montgomery County for Special Counsel for Bond and Finance Matters, Bid on behalf of Waste System Authority of Eastern Montgomery County for Engineering and Environmental Services for the Authority s Solid Waste and Storm Water Management Programs, Bid on behalf of Parkhouse for Milk and Milk Products and a Bid on behalf of Parkhouse for Resident Bathing Products.

29 13-C. 93 On motion of Commissioner Castor, seconded by Vice Chair Richards it was unanimously adopted that: WHEREAS, the Board of Commissioners have previously adopted Resolution #10-C.433 awarding contracts for Workers Compensation Claims Services to CompServices, Inc. of Philadelphia, Pennsylvania for Claims Administration; Norristown Internal Medical Associates of Norristown, Pennsylvania for Claims Physician and Sand and Saidel, P.C. of Laverock, Pennsylvania for Legal Counsel for the Human Resources Department, for a two (2) year period ending December 31, 2012; and WHEREAS, the contract provided the County with options to extend the contracts for two (2) additional one (1) year periods; and WHEREAS, the Human Resources Department has chosen not to exercise the one (1) additional year period extension clause with Norristown Internal Medical Associates of Norristown, Pennsylvania for Claims Physician and Sand and Saidel, P.C. of Laverock, Pennsylvania for Legal Counsel; and WHEREAS, CompServices, Inc. of Philadelphia, Pennsylvania has agreed to extend the contract for a first additional one (1) year period with a three (3%) increase for claims; and WHEREAS, it is the recommendation of the Human Resources Department to extend the contract with CompServices, Inc. for a first additional one (1) year period ending December 31, 2013; and WHEREAS, it is the recommendation of the Human Resources Department that the County not exercise any renewal options with Norristown Internal Medical Associates of Norristown, Pennsylvania for Claims Physician, nor with Sand and Saidel, P.C. of Laverock, Pennsylvania for Legal Counsel services. NOW THEREFORE BE IT RESOLVED, that the contract with CompServices, Inc. of Philadelphia, Pennsylvania, be extended for a first additional one (1) year period ending December 31, 2013, with a three (3%) increase for claims, for an estimated total amount of FIFTY FOUR THOUSAND DOLLARS ($54,000.00).

30 13-C. 94 On motion of Commissioner Castor, seconded by Vice Chair Richards it was unanimously adopted that: WHEREAS, the Commissioners have previously adopted Resolution #12- C.182 awarding a contract to CSG Global Consulting, LLC of Conshohocken, Pennsylvania to provide maintenance and support for the PBX and Peripheral Telephone Management System for Information and Technology Solutions ending May 30, 2013; and WHEREAS, the contract provided the County with options to extend the contract for two (2) additional one (1) year periods; and WHEREAS, CSG Global Consulting, LLC of Conshohocken, Pennsylvania has agreed to extend the contract for a first additional one (1) year period, with no increase in price; and WHEREAS, it is the recommendation of the Director of Information and Technology Solutions to extend the contract with CSG Global Consulting, LLC of Conshohocken, Pennsylvania, for a first additional one (1) year period ending May 30, NOW THEREFORE BE IT RESOLVED, that the contract of CSG Global Consulting, LLC of Conshohocken, Pennsylvania, for a total lump sum price of $73,250.00, be extended for a first additional one (1) year period ending May 30, 2014.

31 13-C. 95 On motion of Commissioner Castor, seconded by Vice Chair Richards it was unanimously adopted that: WHEREAS, the County of Montgomery Department of Public Safety has requested to use State Contract # , to run the Public Safety Mobile Computing Data System for Montgomery County s entire Public Safety community; and WHEREAS, the Commonwealth of Pennsylvania has entered into State Contract # with Verizon Wireless of Laurel, Maryland to provide Wireless Broadband Services to State Agencies and Political Subdivisions under Act 31, 1971 at State Contract prices; and WHEREAS, the total cost to provide Wireless Broadband Services for the entire Public Safety community required by the Department of Public Safety is $356, NOW THEREFORE BE IT RESOLVED, that a contract be authorized with Verizon Wireless of Laurel, Maryland, at a total cost of $356,000.00, for a one year period through February 20, 2014, all in strict accordance with Act 31, 1971, which precludes the need for advertised bidding.

32 13-C. 96 On motion of Commissioner Castor, seconded by Vice Chair Richards it was unanimously adopted that: WHEREAS, the Commissioners have previously adopted Resolution 11- C. 443, awarding contracts to Robert M. Slutsky and Associates of Conshohocken, PA and Law Office of Rosemary R. Ferrino of North Wales, PA to provide Elderlaw services for the Department of Aging and Adult Services for a one (1) year period ending December 31, 2012; and WHEREAS, the contract provided the County with options to extend the contract for three (3) additional one (1) year periods; and WHEREAS, Robert M. Slutsky and Associates of Conshohocken, PA and Law Office of Rosemary R. Ferrino of North Wales, PA have agreed to extend their contracts for a second additional one (1) year period at no increased cost to the County; and WHEREAS, it is the recommendation of the Director of Aging and Adult Services to extend the contracts for an additional one (1) year period. NOW, THEREFORE, BE IT RESOLVED, that the contracts with Robert M. Slutsky and Associates of Conshohocken, PA and Law Office of Rosemary R. Ferrino of North Wales, PA be extended for an additional one (1) year period at the same rates for a total combined estimated contract amount of $75,

33 13-C. 97 On motion of Commissioner Castor, seconded by Vice Chair Richards it was unanimously adopted that: WHEREAS, the Commissioners have previously adopted Resolution #12- C.158 awarding a contract to Simplex Grinnell of Allentown, Pennsylvania for fall prevention and safety equipment for Parkhouse Providence Pointe ending May 2, 2013; and WHEREAS, the contract provided the County with the option to extend the contract for one (1) additional one (1) year period; and WHEREAS, Simplex Grinnell of Allentown, Pennsylvania has agreed to extend the contract for one (1) additional one (1) year period, with no increase in price; and WHEREAS, it is the recommendation of the Administrator of Parkhouse Providence Pointe to extend the contract with Simplex Grinnell of Allentown, Pennsylvania, for one (1) additional one (1) year period ending May 2, NOW THEREFORE BE IT RESOLVED, that the contract of Simplex Grinnell of Allentown, Pennsylvania, for an estimated total lump sum price of $52,519.00, be extended for one (1) additional one (1) year period ending May 2, 2014.

Minutes December 17, 2015

Minutes December 17, 2015 MONTGOMERY COUNTY BOARD OF COMMISSIONERS JOSHUA D. SHAPIRO, CHAIR VALERIE A. ARKOOSH, VICE CHAIR BRUCE L. CASTOR, JR. Minutes December 17, 2015 Call to Order Chair Shapiro called the meeting to order.

More information

Minutes March 2, 2017

Minutes March 2, 2017 MONTGOMERY COUNTY BOARD OF COMMISSIONERS VALERIE A. ARKOOSH, MD, MPH, CHAIR KENNETH E. LAWRENCE, JR., VICE CHAIR JOSEPH C. GALE Call to Order Chair Arkoosh called the meeting to order. Minutes March 2,

More information

Minutes March 20, Joshua D. Shapiro Chair

Minutes March 20, Joshua D. Shapiro Chair Minutes March 20, 2014 Joshua D. Shapiro Chair Leslie S. Richards Vice Chair Bruce L. Castor, Jr. Commissioner Call to Order Chair Shapiro called the meeting to order. Roll Call and Pledge of Allegiance

More information

Agenda February 21, 2019

Agenda February 21, 2019 A. Call to Order Agenda February 21, 2019 B. Roll Call and Pledge of Allegiance C. Commissioners Comments D. Approval of Minutes 1. February 7, 2019 E. State of the County MONTGOMERY COUNTY BOARD OF COMMISSIONERS

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

More information

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 5, William Patterson. Dean Becker, Member

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 5, William Patterson. Dean Becker, Member BOARD MEMBERS PRESENT: ABSENT: Richard Kratz, Vice-Chairman William Patterson, Member Dean Becker, Member Edward Savitsky, Chairman Gordon MacElhenney, Member OTHERS PRESENT: Cecile Daniel, Township Manager

More information

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES NEW JERSEY STATUTES ANNOTATED TITLE 52. STATE GOVERNMENT, DEPARTMENTS AND OFFICERS SUBTITLE 1. GENERAL PROVISIONS CHAPTER 9S.

More information

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 3, 2011

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 3, 2011 BOARD MEMBERS PRESENT: ABSENT: Richard Kratz, Chairman Gordon MacElhenney, Vice-Chairman William Patterson, Member Edward Savitsky, Member Dean Becker, Member OTHERS PRESENT: Cecile Daniel, Township Manager

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 27th day of February, 2017. The meeting

More information

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 A G E N D A Nichols Hills City Council Regular Meeting Tuesday, at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 HEARING IMPAIRED: Upon the receipt of a written request 48 hours prior

More information

IC Chapter 3. Regional Transportation Authorities

IC Chapter 3. Regional Transportation Authorities IC 36-9-3 Chapter 3. Regional Transportation Authorities IC 36-9-3-0.5 Expired (As added by P.L.212-2013, SEC.2. Expired 3-15-2014 by P.L.212-2013, SEC.2.) IC 36-9-3-1 Application of chapter Sec. 1. This

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017 BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017 A Regular Meeting of the New Britain Township Board of Supervisors was held on Monday, November 6, 2017, at the Township Administration Building, 207

More information

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B, Page 2 BY-LAWS THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Adopted on September 10, 1999

More information

Borough of Elmer Minutes March 8, 2017

Borough of Elmer Minutes March 8, 2017 38 Borough of Elmer Minutes March 8, 2017 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

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

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m.

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m. Council of the Borough of Somerset 347 West Union Street Somerset Pa. 15501 Council Meeting April 25, 2016 7:00 p.m. Meeting called to order by President Ruby Miller, opening with recitation of the Pledge

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA DECEMBER 19, 2013 COUNCIL MEETING. Vice President Brennan Present

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA DECEMBER 19, 2013 COUNCIL MEETING. Vice President Brennan Present BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA 19007 COUNCIL MEETING President Lewis called the meeting to order at 7:03 pm. Roll Call: Mr. Bowen Present Mr. Glasson Present Ms. Longhitano Present Mr. Pluta

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 1:00 p.m. on the 10 th day of April, 2018. The meeting

More information

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance. MINUTES OF THE COMMISSION MEETING HELD SEPTEMBER 4, 2018 A formal telephone meeting of the Pennsylvania Turnpike Commission convened at 10:10 a.m. on September 4, 2018 at the Central Office located in

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 24 th day of July, 2017. The meeting

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017 MINUTES FOR MEETING June 1, 2017 1. Montgomery Township Committee met at the Municipal Building, 2261 Van Horne Road, Belle Mead, NJ at 7:00 p.m. on the above date. Those present were: TOWNSHIP COMMITTEE:

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP The Board of Commissioners of Springfield Township met in regular monthly meeting on Wednesday evening, July 12, 2017 at 7:30 PM in the Springfield

More information

City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission

City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission THIS AGREEMENT is entered into by and between the City of Rochester, the Charter Township

More information

The invocation was delivered by Commissioner Joe Hackworth.

The invocation was delivered by Commissioner Joe Hackworth. STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 26th day of January, 2015. The meeting

More information

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES EAST WINDSOR TOWNSHIP COUNCIL Tuesday MINUTES CALL TO ORDER: The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on Tuesday,. VERIFICATION: Deputy

More information

SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB be amended as follows:

SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB be amended as follows: SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB18-001 be amended as follows: 1 Amend reengrossed bill, strike everything below the enacting clause and 2 substitute:

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

Stouchsburg, PA Thursday, May 31, 2012

Stouchsburg, PA Thursday, May 31, 2012 17 The Supervisors Monthly Meeting was held in the Municipal Building with Supervisors Tony L. Brubaker, David L. Staaby and Roy H. Zartman. Atty. Jason Ulrich, Engineer Michael S. Keffer and 13 persons

More information

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 ARTICLE 1. ELECTION OF OFFICERS Board of Selectmen three year term - vote for two Town Treasurer three year term - vote for one

More information

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White BOROUGH OF CARLISLE COUNCIL MEETING January 10, 2019 7:00 PM MOMENT OF SILENCE PLEDGE OF ALLEGIANCE TO THE FLAG Councilor Crampsie Councilor Crampsie ROLL CALL OPPORTUNITY FOR CITIZENS AND VISITORS TO

More information

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING 1 TITLE III: ADMINISTRATION Chapter 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 34. POLICE RESERVES AND FIRE DEPARTMENT 35. FINANCE AND PURCHASING 36. ORDINANCE

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in addition

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of March, 2018. The meeting

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

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

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

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

APPROVED 05/10/2006. CENTER TOWNSHIP 419 Sunset Drive Butler, PA Phone: (724) FAX: (724)

APPROVED 05/10/2006. CENTER TOWNSHIP 419 Sunset Drive Butler, PA Phone: (724) FAX: (724) CENTER TOWNSHIP 419 Sunset Drive Butler, PA 16001 Phone: (724) 282-7805 FAX: (724) 282-6550 Board of s: Michael D. Gallagher, Solicitor Ronald Flatt, Chairman Olsen & Assoc., Engineer Andrew Erie, Vice-Chairman

More information

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO. 561-2017 BOND ORDINANCE APPROPRIATING THREE MILLION NINETY THOUSAND SEVEN HUNDRED THIRTY DOLLARS ($3,090,730) AND AUTHORIZING THE ISSUANCE OF UP TO

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

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, 2014 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Cearley, Alderwoman Duff, Alderman Huggins, Alderwoman Morrow, and

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 11 th day of January, 2016. The meeting

More information

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, OCTOBER 2, :00 P.M. Board of Supervisors: Lisa Mossie, Chairman and Albert Vagnozzi, Supervisor.

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, OCTOBER 2, :00 P.M. Board of Supervisors: Lisa Mossie, Chairman and Albert Vagnozzi, Supervisor. UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, OCTOBER 2, 2017 7:00 P.M. ATTENDANCE: Board of Supervisors: Lisa Mossie, Chairman and Albert Vagnozzi, Supervisor. Staff Present: Timothy J. Tieperman, Township

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL Committee Substitute Favorable // Third Edition Engrossed // Short Title: Regionalization of Public Utilities. (Public) Sponsors: Referred to:

More information

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. Members present: Beth A. Taylor, Jacqueline K. King, Joseph E. Hand,

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018 PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018 The City Council of the City of Bossier City, State of Louisiana, met in regular session in

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

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012 CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012 The Caernarvon Township Board of Supervisors held their Monthly Meeting on March 13, 2012 in the Caernarvon Township

More information

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia 24201 October 23,

More information

NC General Statutes - Chapter 160A Article 23 1

NC General Statutes - Chapter 160A Article 23 1 Article 23. Municipal Service Districts. 160A-535. Title; effective date. This Article may be cited as "The Municipal Service District Act of 1973," and is enacted pursuant to Article V, Sec. 2(4) of the

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

IN THE COMMONWEALTH COURT OF PENNSYLVANIA. Appellants : v. : No C.D. 2013

IN THE COMMONWEALTH COURT OF PENNSYLVANIA. Appellants : v. : No C.D. 2013 IN THE COMMONWEALTH COURT OF PENNSYLVANIA David Centi and Amy Centi, his wife, : : Appellants : : v. : No. 2048 C.D. 2013 : General Municipal Authority of the : Argued: June 16, 2014 City of Wilkes-Barre

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING March 17,

More information

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 14 April 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 14 April 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building MAYSVILLE BOARD OF COMMISSIONERS Thursday, 14 April 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting on

More information

Chapter 12 BOARDS, COMMITTEES AND COMMISSIONS

Chapter 12 BOARDS, COMMITTEES AND COMMISSIONS Chapter 12 BOARDS, COMMITTEES AND COMMISSIONS ARTICLE I Planning Commission 12-1. Commission established. 12-2. Membership; appointment; compensation; terms; removal; vacancy. 12-3. Organization of Chairperson

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

NAZARETH BOROUGH COUNCIL REGULAR MEETING OCTOBER 1, 2018

NAZARETH BOROUGH COUNCIL REGULAR MEETING OCTOBER 1, 2018 NAZARETH BOROUGH COUNCIL REGULAR MEETING OCTOBER 1, 2018 The regular monthly meeting of Council of the Borough of Nazareth was held on Monday, October 1, 2018, at 6:00 p.m. at the Nazareth Borough Municipal

More information

Minutes December 1, 2016

Minutes December 1, 2016 MONTGOMERY COUNTY BOARD OF COMMISSIONERS VALERIE A. ARKOOSH, MD, MPH, CHAIR JOSH SHAPIRO, VICE CHAIR JOSEPH C. GALE Minutes December 1, 2016 Call to Order Chair Arkoosh called the meeting to order. Roll

More information

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, 2007 7:00 p.m. 1 Call to order 2 Call of the roll by the Clerk 2a Establish Quorum 2b Adopt Agenda 2c Pledge of Allegiance to the Flag 2d Public

More information

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293 NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293 AN ACT TO PROVIDE FOR ELECTIONS IN THE TOWNS OF LEAKSVILLE AND SPRAY ON THE CONSOLIDATION OF SAID TOWNS AND SUBJECT TO SAID ELECTIONS

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 11 th day of June, 2018. The meeting

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

Public Notices http://pa.mypublicnotices.com/publicnotice.asp?page=publicnoticeprint&adid=4750387 Page 1 of 1 11/21/2018 LEGAL NOTICES Public Notice On Tuesday, December 11, 2018, at 7:00 P.M. prevailing

More information

ATA CHOICE. Board of Directors May 16, 2018 AREA TRANSPORTATION AUTHORITY ATA OF NORTH CENTRAL PENNSYLVANIA. Welcome to the Annual Meeting

ATA CHOICE. Board of Directors May 16, 2018 AREA TRANSPORTATION AUTHORITY ATA OF NORTH CENTRAL PENNSYLVANIA. Welcome to the Annual Meeting AREA TRANSPORTATION AUTHORITY ATA OF NORTH CENTRAL PENNSYLVANIA Cameron, Clearfield, Elk, Jefferson, McKean, Potter ATA Headquarters Johnsonburg, Pennsylvania Board of Directors May 16, 2018 ATA YOUR RIDE

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

SOUTHEASTERN PENNSYLVANIA TRANSPORTATION AUTHORITY

SOUTHEASTERN PENNSYLVANIA TRANSPORTATION AUTHORITY SOUTHEASTERN PENNSYLVANIA TRANSPORTATION AUTHORITY AGENDA REGULAR MEETING To Be Held at 3:00 PM OCTOBER 24, 2013 1234 Market Street, Mezzanine Level Philadelphia, P A 1. Approval of Minutes of the Regular

More information

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING TUESDAY, AUGUST 1, :34 A.M. E.S.T.

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING TUESDAY, AUGUST 1, :34 A.M. E.S.T. STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING TUESDAY, AUGUST 1, 2017 10:34 A.M. E.S.T. A general meeting of the Board of Directors of the Stadium Authority of the City of Pittsburgh was held

More information

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 PM

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 PM JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, 2018 5:30 PM The Public Meeting of March 22, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman Allmann

More information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

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

REGULAR PUBLIC MEETING APRIL 6, 2009

REGULAR PUBLIC MEETING APRIL 6, 2009 1 REGULAR PUBLIC MEETING APRIL 6, 2009 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER EXECUTIVE SESSION ANNOUNCEMENT Paul Weiss, President Arthur Murphy, Vice President Jerry Batcha, Commissioner Michael

More information

The minutes of the meeting of Council for February 28, 2017 were approved by a roll-call

The minutes of the meeting of Council for February 28, 2017 were approved by a roll-call STATED MEETING - CITY COUNCIL MARCH 14, 2017 A meeting of the Lancaster City Council was held on Tuesday, March 14, 2017 in Council Chambers, 120 North Duke Street, (Rear Annex) Lancaster, PA, at 7:30

More information

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP The Board of Commissioners of Springfield Township met in regular monthly meeting on Wednesday evening, January 11, 2017 at 7:30 PM in the

More information

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

More information

REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011

REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011 REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011 JOINT DITCH AUTHORITY TELECONFERENCE At 8:15 a.m., Redwood and Brown Counties held a teleconference to consider the request to clean-out JD30. Present for the

More information

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR THE JOINT ACQUISITION, CONSTRUCTION, EQUIPPING, USE, EXPANSION AND OPERATION

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

PLYMOUTH TOWNSHIP REGULAR MEETING. April 11, 2016

PLYMOUTH TOWNSHIP REGULAR MEETING. April 11, 2016 PLYMOUTH TOWNSHIP REGULAR MEETING April 11, 2016 Plymouth Township Council held its Regular Meeting at the Plymouth Township Building. The following officials were in attendance: Council: Staff: Dean Eisenberger

More information

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 12, 2014 ALBION, NEBRASKA

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 12, 2014 ALBION, NEBRASKA BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 12, 2014 ALBION, NEBRASKA The Boone County Board of Commissioners of Boone County, Nebraska, met in regular session at 9:00 A.M. on Monday, May 12, 2014,

More information

CHAPTER House Bill No. 1853

CHAPTER House Bill No. 1853 CHAPTER 2000-489 House Bill No. 1853 An act relating to Palm Beach County; amending chapter 87-450, Laws of Florida, as amended, relating to the Palm Beach County Health Care Act; changing name of the

More information

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) BYLAWS OF SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) INDEX Page ARTICLE I PRINCIPAL EXECUTIVE OFFICE Section 1. Principal Executive Office...1 ARTICLE II SHAREHOLDERS Section

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 13th day of March, 2017. The meeting

More information

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018 Towanda Borough Reorganization & Regular Council Meeting Minutes The Reorganizational Meeting of the Towanda Borough Council was held on Tuesday, January 2, 2018, at the Municipal Building, 724 Main Street,

More information

Moment of Silent Meditation/Pledge of Allegiance

Moment of Silent Meditation/Pledge of Allegiance Board of Commissioners Members: Commissioner and President, R. Samuel Valenza; Commissioner and Vice President, Joseph A. Lavalle; Commissioners Donald B. Tucker, Jr., Kevin Spearing, Donna D. Parsell,

More information

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318) RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted November 10, 2016 REGULAR SESSION 3:00 P.M. CALL TO

More information

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order

More information

CITY OF JOHNSTOWN PENNSYLVANIA CITY COUNCIL AGENDA WEDNESDAY, OCTOBER 12, 2016 ANTHONY C. TRUSCELLO COUNCIL CHAMBERS

CITY OF JOHNSTOWN PENNSYLVANIA CITY COUNCIL AGENDA WEDNESDAY, OCTOBER 12, 2016 ANTHONY C. TRUSCELLO COUNCIL CHAMBERS CITY OF JOHNSTOWN PENNSYLVANIA CITY COUNCIL AGENDA WEDNESDAY, OCTOBER 12, 2016 ANTHONY C. TRUSCELLO COUNCIL CHAMBERS WORKSHOP 5:00 PM MOXHAM RENAISSANCE MCAP EXECUTIVE SESSION 5:30 PM REGULAR MEETING 6:00

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 CALL TO ORDER: MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 President Roth called the meeting to order at 7:05 p.m. ROLL CALL: Trustee

More information