BUCKS COUNTY COMMISSIONERS

Size: px
Start display at page:

Download "BUCKS COUNTY COMMISSIONERS"

Transcription

1 BUCKS COUNTY COMMISSIONERS June 19, 2013 The Regular Meeting of the Bucks County Board of Commissioners was held on Wednesday, June 19, 2013, at 10:00 am, at The National Shrine on Our Lady of Czestochowa, Doylestown, Pennsylvania. In attendance were Commissioner Robert G. Loughery, Chairman; Commissioner Charles H. Martin, Vice Chairman; and Commissioner Diane M. Ellis-Marseglia. Chairman Loughery opened the meeting with a moment of silence, followed by the Pledge of Allegiance. INTRODUCTIONS Chairman Loughery welcomed everyone to the meeting and asked Father Jan Michalak to say a few words. Father Jan welcomed everyone and shared some history of The Shrine, adding they are proud to keep polish tradition, history and language alive. Chairman Loughery thanked Father Jan for hosting the meeting and opening their doors to them. He then recognized elected officials, Sheriff Donnelly, Treasurer William Snyder, and New Britain wnship Supervisor Robert Cotton. PROCLAMATIONS The Commissioners proclaimed July 21 27, 2013 as PRETRIAL, PROBATION AND PAROLE SUPERVISION WEEK throughout the County of Bucks, and in so doing, recognize the dedicated individuals in the community who work tirelessly to make our neighborhoods safer. They laud Adult Probation officers and their agents who seek to give offenders another chance to be productive members of society, and offer gratitude to county Chief Probation Officer Sean Ryan, Deputy Chief Warren Grant and their fine staff of officers and administrators. Accepting the proclamation was Christine Shenk, Supervisor Central Bucks Supervision Unit, who thanked the Commissioners for their support and commended the efforts of their officers in promoting public safety in Bucks County. She acknowledged Officer Kelly Lang, who was with her to accept the proclamation. PRESENTATIONS Scott Guiser, from the Penn State Cooperative Extension presented the latest edition of the Fresh from Bucks County Farms directory. It references places in the County where consumers can buy directly from the farmer to get really fresh produce, as well as wineries, community farmers markets, and CSA s (Community Supported Agriculture Operations). Copies of the guide are available at libraries and township buildings in the County. He thanked the Commissioners for their continued support of their partnership and the agricultural community. PUBLIC COMMENT Agenda Items Andy Warren, former Commissioner from Middletown wnship, had questions on agenda items 2b, 4b and 10a through g. OLD BUSINESS Upon motion of Commissioner Marseglia, seconded by Commissioner Martin, with the vote being 3-0, the minutes of the regular meeting of June 5, 2013 were approved. Upon motion of Chairman Loughery, seconded by Commissioner Martin and opposed by Commissioner Marseglia, with the vote being 2-1, item 11h was untabled from the June 5, 2013 meeting. Chairman Loughery advised this was for the buyout of a flood-prone property at 1211 Blackburn Ave. in Bensalem. Discussion ensued regarding the ownership and maintenance of the property, setting a precedent, the urgency of the matter, and whether the letter of commitment is binding. Involved in the discussion were Chairman Loughery, Commissioners Martin and Marseglia, General Services Director Gerald Anderson, and County Solicitor Michael Klimpl. Commissioner Martin made a motion to re-table this item, with the option to have an emergency meeting should all the loose ends be tied up and the questions resolved. This was seconded by Commissioner Marseglia, and with the vote being 3-0, the item was re-tabled. DISCUSSION Agenda Items Chairman Loughery read through the agenda, addressing questions and comments. Items 1a through d In response to Mr. Warren s inquiry, Area Agency on Aging Director Najja Orr provided clarification on the contract increases. He also responded to Commissioner Marseglia s question regarding the term food credit. Item 2b Bernard McBride, Director of Behavioral Health, provided an explanation to Mr. Warren s earlier question regarding these services at Bensalem High School. 1

2 Item 3a Commissioner Marseglia asked if this was a forestry camp. Chief Juvenile Probation Officer Bob Stanzione said it was not, and provided information on why this program was needed. Item 4a In response to Commissioner Marseglia s question regarding closing costs, Chairman Loughery confirmed this will not require any further funds from the County and he provided some details on the refinance process. Item 4b In answer to Mr. Warren s earlier inquiry, Chairman Loughery confirmed this is 45% of the outstanding balance of the mortgage. Item 11a Commissioner Martin confirmed with Brian Hessenthaler, Chief Operating Officer, that there is no negative effect on the County s bottom line as a result of this. Item 12a - Open Space Coordinator Kris Kern presented information on Plumstead wnship s application to utilize its entire municipal allocation to purchase two parcels that had been slated for development. Providing additional detail about their plans for these parcels, Plumstead wnship Supervisor Stacey Mulholland expressed her enthusiasm for the project and thanked the Commissioners. Commissioner Martin commended Plumstead wnship. NEW BUSINESS Upon motion of Commissioner Marseglia seconded by Commissioner Martin, with the vote being 3-0, the following Resolutions were approved: RESOLVED, that the Bucks County Board of Commissioners upon the recommendation of the BOARD OF COMMISSIONERS, approve the following: DEPARTMENT WITH PURPOSE AMOUNT 1. AREA AGENCY ON AGING a. Ben Wilson Senior Center Warminster, PA Approve contract increase and extension to provide senior center services. $40,132** (County 10%) b. Bucks County Opportunity Council, Inc. Doylestown, PA Approve food credit increase to provide emergency congregate meals for senior center sites. $5,000 c. Falls wnship Senior Citizens, Inc. Fairless Hills, PA Approve contract increase and extension to provide senior center services. $61,457** (County 10%) d. Middletown Senior Citizens Association Levittown, PA Approve contract increase and extension to provide senior center services. $46,292** (County 10%) 2. BEHAVIORAL HEALTH a. Family Service Association of Bucks County Langhorne, PA Approve contract to provide Autism Awareness, Community Education and Support (AACES) Program. $150,000** (County 0%) b. Maternal Child Consortium, Inc. Bensalem, PA Approve contract to provide mental health outpatient services at Bensalem High School. 5/1/13 10/31/13 $13,608** (County 0%) 3. CHILDREN & YOUTH a. VisionQuest National, Ltd. Tucson, AZ Approve contract to provide residential treatment programs for youth. 7/1/12 12/31/13 $90,770** (County 20%) 4. COMMUNITY & BUSINESS a. Interfaith Housing Development Corporation of Bucks County Bristol, PA Approve mortgage subordination agreements to facilitate the refinance of 1 st mortgages on 17 affordable housing properties. 2

3 b. Lajoyce Brown and Bernard E. Brown, Jr. Langhorne, PA Approve acceptance of 45% of the outstanding balance to satisfy mortgage on property located at 131 North Green Street, Langhorne, PA $6,750 c. Pennsylvania Department of Community and Economic Development Approve application for the 2013 Emergency Solutions Grant to provide funding for shelter and re-housing programs. 9/1/13 8/31/15 $436,594 d. Pennsylvania Department of Community and Economic Development Approve contract renewal for Homeless Management Information System (HMIS) software. 7/1/13 6/30/16 $20,000**/yr (County 0%) 5. FIRE MARSHAL a. Cintas Fire Protection Conshohocken, PA Approve contract to provide inspection and maintenance of the county fire suppression systems. 10/1/13 9/30/16 $53,210** 6. GENERAL SERVICES a. Integrity Mechanical, Inc. Plumsteadville, PA Rescind contract to replace burner for hot water heater. ($26,400) b. TTI Environmental, Inc. Moorestown, NJ Approve contract to remediate contaminated grounds resulting from an oil line leak at the county rental property located at 28 Park Road in Hilltown wnship. $23,858** 7. HEALTH a. Pennsylvania Department of Health, Office of Public Health Preparedness b. Pennsylvania Department of Health, Bureau of Family Health Approve annual federal grant for the Pennsylvania Health Department s Public Health Preparedness Program. Approve renewal of grant for the Maternal and Child Health (MCH) program. $538,005 $126, INFORMATION TECHNOLOGY a. Verizon Business Approve contract increase for payment of pass-through fees. $130,000* 9. JUVENILE PROBATION a. Sentinel Offender Services, LLC Irvine, CA Approve contract renewal to provide electronic monitoring services. 7/1/13 6/30/16 $99,000** (County 20%) 10. MH/DP a. CO-MANS, Inc. Penndel, PA transportation services and increase the capacity of the residential program for individuals with mental health diagnoses. $84,819** b. Indian Creek Foundation, Inc. Souderton, PA c. Lenape Valley Foundation Doylestown, PA d. Mental Health Association of Southeastern Pennsylvania Approve contract increase to pay for services in excess of the allocation. case management services. peer support services for individuals with mental health diagnoses. $11,871** $30,571** (County 4.49%) $45,000** 3

4 e. NHS of Bucks County Erdenheim, PA additional residential services to individuals with mental health diagnoses. $110,520** (County 5.47%) f. Reach Out Foundation of Bucks County Penndel, PA a social rehabilitation drop-in center for individuals with mental health diagnoses. $12,281** g. The Salvation Army, Inc. home maintenance for individuals with intellectual disabilities. $4,185** 11. NESHAMINY MANOR a. Genesis Eldercare Network Services, Inc. Kennett Square, PA Approve contract increase to add a Director of Nursing for residents. 1/1/13 12/31/13 $75,833.33** (County 3%) b. Genesis Eldercare Staffing Services wson, MD Approve contract to provide agency nursing services for residents. 1/1/13 12/31/13 $5,000** (County 3%) c. Stone-Med Staffing Morrisville, PA Approve contract to provide agency nursing services for residents. 1/1/13 12/31/13 $60,000** (County 3%) 12. OPEN SPACE a. Plumstead wnship Approve Municipal Open Space grant for 71 acres located on Silo Hill Road. Represents 39% of appraised value. (TMPs and ) $678, PLANNING COMMISSION a. Delaware Valley Regional Planning Commission Approve contract to provide funding for annual program. $143,911 b. Delaware Valley Regional Planning Commission Approve contract to provide public transit planning services. $56,422 c. Delaware Valley Regional Planning Commission Approve contract to receive funding for examination and assessment of SEPTA Regional Rail Stations within the County. $20, SHERIFF a. Havis Shields Equipment Corporation Warminster, PA Approve contract to provide up-fit packages for vehicles used in transporting prisoners. $20, OTHER CIVICS a. Approve Payment Garden of Reflection James Michener Arts Center Neshaminy Pass Program $2,000 $25,000 $1,800 *Unit Cost/Estimated for operational purposes only. ** Unit Cost/Not to Exceed 4

5 BUDGET ADJUSTMENTS Upon motion of Commissioner Marseglia, seconded by Chairman Martin, with the vote being 3-0, the following Budget Adjustments were adopted: 2012 BUDGET ADJUSTMENTS Agenda Description June 19, 2013 Adjust 2012 operating budget to cover additional expenditures per CAFR Adjustment Department Amount Adjustment # 70 Youth Center 12,000 Adjustment # 71 Children & Youth 136,000 Adjustment # 72 Miscellaneous Capital Projects (16,600) Miscellaneous Capital Projects 16,600 Adjustment # 75 Self Insurance 605,000 Adjustment # 76 Solicitor 105,000 TOTAL ADJUSTMENT TO FUND BALANCE (858,000) David Boscola, Finance Director, provided additional clarification. PERSONNEL Upon motion of Commissioner Martin, seconded by Commissioner Marseglia, with the vote being 3-0, the following Personnel Actions were approved: APPOINTMENTS 1. Eric J. Armitage J.R. #1908 Seasonal Help Unit 00 Parks Recreation Services 06/20/ PH + 2. Joseph C. Bockin, III 3. Tyler S. Brandriff 4. Paul C. Gunsser 5. Eric W. Harrison 6. Michael S. Kulp 7. Ashley L. Lorenz J.R. #1886 County Caseworker II Unit 04 Children & Youth 37.5 hrs/wk 07/01/ PH 8. Mary S. Monkoski J.R #1933 Activities Assistant PD Unit 03 NM Activities 20.0 hrs/wk 07/02/ PH 9. Peter J. Moreni 10. Travis H. Roth REHIRE 11. Jonathon M. Witte J.R. #1908 Sep date 03/15/13 Seasonal Help Unit 00 Parks Recreation Services 06/14/ PH + POSITION CHANGE 5

6 12. Charla T. Bendas J.R. #1966 PHN II (Prison) PHN III Health Department Health Department 06/29/ PH PH TRANSFER 13. Virgil Carter J.R. # /22/ PH 14. Carol E. Levash J.R. #1958 Cook Cook PHN II (Prison) Registered Nurse MCCC Health Department NM Registered Nurses PH 06/29/ PH PH SEPARATIONS 15. Lauren M. Amato Registered Nurse NM Registered Nurses 06/09/13 Separation 16. Jeanne J. Fischer Dispatcher Trainee 911 Emergency Response 06/10/13 Separation 17. Sallie T. Kolick Health Clerk Health Department 07/06/13 Separation 18. Caroline E. Loux Health Clerk Health Department 07/01/13 Separation 19. Jordan M. Rice Food Service Attendant PD NM Dietary Services 06/15/13 Separation 20. John M. Scott CPR Education Coordinator PD Emergency Medical Health 06/07/13 Separation 21. Edward K. Shute Seasonal Help Parks Recreation Services 05/25/13 Separation ** 22. Ericka N. Smalls LPN NM Licensed Practical Nurses 06/07/13 Separation 23. Clara Washington LPN NM Licensed Practical Nurses 05/30/13 Separation 24. Denny Webb Grounds Level I General Services 05/13/13 Separation Correction: Dillan C. Brierley Seasonal HelpParks Recreation Services 8.15 PH + +eligible for 50 cents/hour bonus if completes season *estimated date **Never Started ***Agreement ****Reinstatement BOARD APPOINTMENTS Upon motion of Commissioner Martin, seconded by Chairman Loughery, with the vote being 3-0, the following appointments were approved: Juvenile Detention Center Board of Managers Elizabeth M. Kullick Reappointment Term Expires 7/1/16 Michael J. Clisham Reappointment Term Expires 7/1/16 Upon motion of Commissioner Martin, seconded by Commissioner Marseglia, with the vote being 3-0, the following appointments were approved: Workforce Investment Board Dan Bates Reappointment Term Expires 7/1/16 Thomas E. Calkins Reappointment Term Expires 7/1/16 Robert Cormack Reappointment Term Expires 7/1/16 Lewis Dopson Reappointment Term Expires 7/1/16 George Flocco Reappointment Term Expires 7/1/16 James Horan Reappointment Term Expires 7/1/16 Michael Mihalik Reappointment Term Expires 7/1/16 Kevin Ody Reappointment Term Expires 7/1/16 Sonia Smith Reappointment Term Expires 7/1/16 Marcia Telthorster Reappointment Term Expires 7/1/16 Linda Wolfson Reappointment Term Expires 7/1/16 MISCELLANEOUS Lynn T. Bush, Chief Clerk, reported on the following: Chalfont, Doylestown wnship and Middletown will each receive open space grants of $10,000 from PECO s Green Region program. PECO has given more than a million dollars for open space in southeastern Pennsylvania in the last several years. 6

7 PUBLIC COMMENT Joe Roberto from Hilltown shared his concerns and offered some suggestions with regard to the results of the healthcare dependent eligibility audit. Former Bucks County Commissioner Andy Warren questioned the numbers provided from the audit, and responded to Commissioner Marseglia s inquiry regarding why audits hadn t been done in the past. Chairman Loughery provided clarification about the audit results and the variables that have caused the figures to change, adding that the grace period goes until June 30 th, so there still may be additional changes. He provided examples of scenarios where dependents may have not been dropped and discussed malicious intent versus oversight. The Chairman also provided assurance that the matter is a priority for the Commissioners and he highlighted some of the new procedures they are putting in place. Commissioner Martin noted that they relied on the expertise of a very reputable benefits consulting firm throughout the process of the audit. Mr. Roberto expressed his appreciation to the Commissioners for their responses. With regard to recent newspaper articles, Commissioner Martin initiated a discussion about being contacted by reporters for his opinion and then having it misstated in the paper that the County had made an announcement on the matter. Commissioner Marseglia added that she also had been contacted by a reporter, who then cited in the paper only one of the ten reasons she had provided to him. Mr. Warren posed some questions regarding the untabled item. Commissioner Martin clarified that this is not part of the Neshaminy Creek flood mitigation project, but the homeowners were led to believe that the County would purchase the property. There are questions regarding the disposition of the property that they are currently trying to resolve before they can move forward. ANNOUNCEMENTS Chairman Loughery announced there will be only one meeting in the month of July. It will be an evening meeting at 6:00 p.m. at Peace Valley Park, Lakeview North Pavilion No. 5. ADJOURNMENT Upon motion of Commissioner Marseglia, seconded by Commissioner Martin, with the vote being 3-0, the meeting was adjourned. Approved: July 17, 2013 BUCKS COUNTY COMMISSIONERS BY: Robert G. Loughery Charles H. Martin Diane M. Ellis-Marseglia Chairman Commissioner Commissioner Lynn T. Bush, Chief Clerk 7

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS June 4, 2014 The Regular Meeting of the Bucks County Board of Commissioners was held on Wednesday, June 4, 2014, at 10:00 am, at the Bucks County Free Library James A. Michener

More information

RESOLVED, that the Bucks County Board of Commissioners upon the recommendation of the BOARD OF COMMISSIONERS, approve the following:

RESOLVED, that the Bucks County Board of Commissioners upon the recommendation of the BOARD OF COMMISSIONERS, approve the following: BUCKS COUNTY COMMISSIONERS December 4, 2013 The Regular Meeting of the Bucks County Board of Commissioners was held on Wednesday, December 4, 2013, at 10:00 am, at the Bucks County Courthouse, 55 E. Court

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS July 30, 2014 The Regular Meeting of the Bucks County Board of Commissioners was held on Wednesday, July 30, 2014, at 10:00 am, at the New Hope Winery, 6123 Lower York Road,

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS July 20, 2016 The Regular Meeting of the Bucks County Board of Commissioners was held today at 10:00 am, in the Bucks County Commissioners Meeting Room, 55 E. Court Street, Doylestown,

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS February 18, 2015 The Regular Meeting of the Bucks County Board of Commissioners was held this day at 10:00 am, at the Bucks County Courthouse, 55 E. Court Street, Doylestown,

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS May 1, 2013 The Regular Meeting of the Bucks County Board of Commissioners was held on Wednesday, May 1, 2013, at 10:00 am, at the Rose Bank Winery in Newtown. In attendance

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS November 2, 2016 The Regular Meeting of the Bucks County Board of Commissioners was held this day at 10:00 am, at the Bucks County Commissioners Meeting Room, 55 E. Court Street,

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS July 1, 2015 The Regular Meeting of the Bucks County Board of Commissioners was held this day at 10:00 am, at the Sellersville Theater, 24 W. Temple Ave. Sellersville, Pennsylvania.

More information

AGENDA September 18, 2013 BUCKS COUNTY COMMISSIONERS A. MOMENT OF SILENCE / PLEDGE OF ALLEGIANCE

AGENDA September 18, 2013 BUCKS COUNTY COMMISSIONERS A. MOMENT OF SILENCE / PLEDGE OF ALLEGIANCE AGENDA September 18, 2013 BUCKS COUNTY COMMISSIONERS A. MOMENT OF SILENCE / PLEDGE OF ALLEGIANCE B. WELCOME / INTRODUCTIONS C. PROCLAMATIONS / COMMENDATIONS D. BRIEF PUBLIC COMMENTS Agenda Items E. OLD

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS January 2, 2019 The Regular Meeting of the Bucks County Board of Commissioners was held today at 10:00 am, in the Bucks County Commissioners Meeting Room, 55 E. Court Street,

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS March 4, 2015 The Regular Meeting of the Bucks County Board of Commissioners was held this day at 10:00 am, at the Bucks County Courthouse, 55 E. Court Street, Doylestown, Pennsylvania.

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS November 15, 2017 The Regular Meeting of the Bucks County Board of Commissioners was held today at 10:00 am, in the Bucks County Commissioners Meeting Room, 55 E. Court Street,

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS 1 January 27, 2014 The Regular Meeting of the Bucks County Board of Commissioners was held on Monday, January 27, 2014, at 10:00 am, at the Bucks County Courthouse, 55 E. Court

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS January 4, 2017 The Regular Meeting of the Bucks County Board of Commissioners was held on this day at 10:00 am, at the Bucks County Commissioners Meeting Room, 55 E. Court Street,

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS September 2, 2014 The Regular Meeting of the Bucks County Board of Commissioners was held on Tuesday, September 2, 2014, at 1:30 pm, at the Doylestown Inn, 18 West State Street,

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS November 20, 2013 The Regular Meeting of the Bucks County Board of Commissioners was held on Wednesday, November 20, 2013, at 10:00 am, at the Bucks County Courthouse, 55 E.

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS April 19, 2017 The Regular Meeting of the Bucks County Board of Commissioners was held today at 10:00 am, in the Bucks County Commissioners Meeting Room, 55 E. Court Street,

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS March 5, 2014 The Regular Meeting of the Bucks County Board of Commissioners was held on Wednesday, March 5, 2014, at 10:00 am, at the Bucks County Courthouse, 55 E. Court Street,

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS June 18, 2014 The Regular Meeting of the Bucks County Board of Commissioners was held on Wednesday, June 18, 2014, at 10:00 am, at day Inc., 1990 Woodbourne Road, Langhorne,

More information

AGENDA APRIL 5, 2017 BUCKS COUNTY COMMISSIONERS 1. MOMENT OF SILENCE / PLEDGE OF ALLEGIANCE. 4. BRIEF PUBLIC COMMENTS Agenda Items

AGENDA APRIL 5, 2017 BUCKS COUNTY COMMISSIONERS 1. MOMENT OF SILENCE / PLEDGE OF ALLEGIANCE. 4. BRIEF PUBLIC COMMENTS Agenda Items AGENDA APRIL 5, 2017 BUCKS COUNTY COMMISSIONERS 1. MOMENT OF SILENCE / PLEDGE OF ALLEGIANCE 2. WELCOME / INTRODUCTIONS 3. PROCLAMATIONS 4. BRIEF PUBLIC COMMENTS Agenda Items 5. OLD BUSINESS a. Approve

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

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS December 19, 2018 The Regular Meeting of the Bucks County Board of Commissioners was held this day, at 10:00 a.m., at Visit Bucks County in Bensalem, Pennsylvania. In attendance

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

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

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

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS December 5, 2018 The Regular Meeting of the Bucks County Board of Commissioners was held today at 10:00 am in the Bucks County Commissioners Meeting Room, 55 E. Court Street,

More information

Commissioners Board Meeting Minutes July 27, 2017

Commissioners Board Meeting Minutes July 27, 2017 Commissioners Board Meeting Minutes The Berks County Board of Commissioners met in regular session on Thursday, July 27, 2017 at 10:00 A.M. in the Boardroom on the 13th floor of the Berks County Services

More information

Commissioners Board Meeting Minutes December 14, 2017

Commissioners Board Meeting Minutes December 14, 2017 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

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS Meeting Minutes The public meeting of the Plumstead Township Board of Supervisors was held on Tuesday, October 11, 2016 at 7:30 p.m. at the Plumstead Township Municipal

More information

AGENDA ALBANY COUNTY LEGISLATURE

AGENDA ALBANY COUNTY LEGISLATURE SHAWN M. MORSE CHAIRMAN ALBANY COUNTY LEGISLATURE HAROLD L. JOYCE OFFICE BUILDING 112 STATE STREET, ROOM 710 ALBANY, NEW YORK 12207 (518) 447-7168 - FAX (518) 447-5695 WWW.ALBANYCOUNTY.COM PAUL T. DEVANE

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

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 4, 2016 Reorganization Meeting Minutes

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 4, 2016 Reorganization Meeting Minutes PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS Reorganization Meeting Minutes The public meeting of the Plumstead Township Board of Supervisors was held on Monday, at 7:30 P.M. at the Plumstead Township Municipal

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

Official Notice of Election for Military and Overseas Voters County of Bucks General Primary, May 15, 2018

Official Notice of Election for Military and Overseas Voters County of Bucks General Primary, May 15, 2018 Official Notice of Election for Military and Overseas Voters County of Bucks General Primary, May 15, 2018 This is an official notice of the General Primary to be conducted on May 15, 2018 in Bucks County.

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. October 9, 2018 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. Members Present: Others

More information

COMMITTEE OF THE WHOLE MEETING

COMMITTEE OF THE WHOLE MEETING COMMITTEE OF THE WHOLE MEETING The May 9, 2018 Committee of the Whole meeting was called to order at 7:00 p.m. by President Weand in the Council Meeting Room, Pottstown Borough Hall, 100 East High Street,

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

AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m.

AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m. AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m. A. WELCOME PLEDGE OF ALLEGIANCE ROLL CALL: David White, District 3 Gary

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018 CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:35 p.m. on Wednesday, January

More information

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA COUNCIL MEETING

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA COUNCIL MEETING BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA 19007 July 19, 2018 COUNCIL MEETING President Bowen called the meeting to order at 7:05 PM. Roll Call: President Bowen Vice-President Murphy Mr. Antonello Mr.

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, JULY 20, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

Agenda Summary. November 23, 2015 Government Center 6:00 P.M.

Agenda Summary. November 23, 2015 Government Center 6:00 P.M. BOARD OF COMMISSIONERS DAVID R. PLYLER Chairman DON MARTIN Vice Chairman TED KAPLAN RICHARD V. LINVILLE WALTER MARSHALL GLORIA D. WHISENHUNT EVERETTE WITHERSPOON Agenda Summary November 23, 2015 Government

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

MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING APRIL 3, 2017

MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING APRIL 3, 2017 MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING APRIL 3, 2017 PRESENT THOMAS GALLAGHER, CHAIRPERSON } WILLIAM OETTINGER, VICE CHAIR } H. GEORGE LEONHAUSER, SECRETARY } BOARD OF SUPERVISORS AMY

More information

Item III.1. LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES December 6, 2017

Item III.1. LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES December 6, 2017 LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES December 6, 2017 The 790th regularly scheduled Board Meeting of the Lancaster County Conservation District was held on Wednesday, December 6,

More information

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 7 th, 2010 BOISE COUNTY COMMISSIONERS ROOM OFFICIAL MEETING MINUTES

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 7 th, 2010 BOISE COUNTY COMMISSIONERS ROOM OFFICIAL MEETING MINUTES BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 7 th, 2010 BOISE COUNTY COMMISSIONERS ROOM OFFICIAL MEETING MINUTES Chairman Terry C Day called the meeting to order at 9:00 A.M. The Pledge of Allegiance

More information

REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order.

REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order. ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING February 1, 2016 Onslow County Government Center Commissioners Chambers 234 Northwest Corridor Boulevard, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER

More information

MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015

MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015 MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015 The legal voters of the Town of Wolcott, Vermont are hereby warned to meet at the Wolcott Elementary School in said Town

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, January 12, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

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

TOWN OF LYNDON MINUTES OF 2010 ANNUAL TOWN MEETING

TOWN OF LYNDON MINUTES OF 2010 ANNUAL TOWN MEETING TOWN OF LYNDON MINUTES OF 2010 ANNUAL TOWN MEETING The 220 th Annual Town Meeting of the Town of Lyndon was held as warned at the Lyndon Town School Gymnasium on Tuesday, March 2, 2010. Moderator Norman

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 23, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019 CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019 The Caernarvon Township Board of Supervisors held their Regular Monthly Meeting on January 7, 2019 in the Caernarvon

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Agenda-Setting Meeting Monday, March 17, :30 a.m. MINUTES

BUTLER COUNTY BOARD OF COMMISSIONERS Agenda-Setting Meeting Monday, March 17, :30 a.m. MINUTES BUTLER COUNTY BOARD OF COMMISSIONERS Agenda-Setting Meeting Monday, March 17, 2014 9:30 a.m. MINUTES PRESENT: Chairman William L. McCarrier Commissioner A. Dale Pinkerton Commissioner James Eckstein Amy

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

ANNUAL ORGANIZATION MEETING

ANNUAL ORGANIZATION MEETING MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING REORGANIZATION JANUARY 6, 2014 ANNUAL ORGANIZATION MEETING 1. Call to Order, Pledge of Allegiance. Mr. Mallon called the meeting to order at 7:30

More information

MUNICIPAL COURT ANNUAL REPORT 2008

MUNICIPAL COURT ANNUAL REPORT 2008 MUNICIPAL COURT ANNUAL REPORT 2008 Municipal Court Judges HayDen W. Kane II, Presiding Judge Robert D. Briggle Carol Carter William H. Cogswell B.J. Fett, Jr. Susan M. Grant Spencer A. Gresham R. Dennis

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

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

NOVEMBER 15, 2018 MOMENT OF SILENCE: A MOMENT OF SILENCE WAS OBSERVED. PRAYER: THE VICE-CHAIRMAN OFFERED THE PRAYER. PLEDGE OF ALLEGIANCE:

NOVEMBER 15, 2018 MOMENT OF SILENCE: A MOMENT OF SILENCE WAS OBSERVED. PRAYER: THE VICE-CHAIRMAN OFFERED THE PRAYER. PLEDGE OF ALLEGIANCE: THE REGULAR WEEKLY MEETING OF THE CARBON COUNTY BOARD OF COMMISSIONERS CONVENED THIS DATE AT 10:31 A.M. IN THE COMMISSIONER S MEETING ROOM, COURTHOUSE ANNEX, JIM THORPE, PENNSYLVANIA. PRESENT WERE COMMISSIONERS

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M. 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, SEPTEMBER 20, 2016-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

More information

Wesolowski called for a salute to the flag and a moment of silence for our departed members.

Wesolowski called for a salute to the flag and a moment of silence for our departed members. Minutes The regular meeting of the Board of Fire Commissioners, Fire District No. 2 was held on the above date at the Lenola Fire House. The meeting was called to order at 7:00 p.m. by President Wesolowski.

More information

The County of Yuba B O A R D OF S U P E R V I S O R S

The County of Yuba B O A R D OF S U P E R V I S O R S The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS DECEMBER 13, 2005 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

MEETING AGENDA. March 4, 2009

MEETING AGENDA. March 4, 2009 MEETING AGENDA March 4, 2009 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

PRESENT: Comm. Stimpson, Bales, Bolton, Collins, Knoblauch, Lapham, Tillotson, and Wittenbach

PRESENT: Comm. Stimpson, Bales, Bolton, Collins, Knoblauch, Lapham, Tillotson, and Wittenbach WEDNESDAY, January 11, 2017 PRESENT: Comm. Stimpson, Bales, Bolton, Collins, Knoblauch, Lapham, Tillotson, and Wittenbach ABSENT: Comm. Driskill Also Present: Dale Wingerd, Mark Haag, Emma Brooks, Frank

More information

Agenda August 27, 2013

Agenda August 27, 2013 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, Chair COUNTY OF COLUSA

More information

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

EAST FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Re-Organizational Meeting Agenda 6:30 PM January 4, 2016

EAST FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Re-Organizational Meeting Agenda 6:30 PM January 4, 2016 1. Call to Order, Silent Meditation, and Pledge of Allegiance 2. Swearing in Carol Kulp as Township Supervisor Judge Gill 3. Solicitor: Elect Temporary Chairman to start the meeting 4. Election of Chairman

More information

David M. Connors. October 5, 2018

David M. Connors. October 5, 2018 Assistant The Chester County Association of Township Officials Fall Conference is Thursday, November 8, 2018. Enclosed, please find the minutes from the 2017 business meeting, the proposed slate of officers,

More information

Luzerne County Council October 25, :01 PM Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa.

Luzerne County Council October 25, :01 PM Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa. Luzerne County Council October 25, 2016 6:01 PM Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa. 18711 Minutes Voting Session Call to Order The Luzerne County Council

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

David Gibby, Councilor Doug Peterson, Councilor Gary Griffiths, Councilor Shelly Jenkins, Councilor (Participated via telephone) Don Hunt, Councilor

David Gibby, Councilor Doug Peterson, Councilor Gary Griffiths, Councilor Shelly Jenkins, Councilor (Participated via telephone) Don Hunt, Councilor Administrative Offices 4600 So. Weber River Drive Riverdale, Utah 84405 Minutes of the Regular Meeting of the Riverdale City Council held Tuesday, April 21, 2009 at 6:00 p.m. at the Riverdale Civic Center,

More information

GOVERNANCE BOARD MEETING MINUTES June 6, 2018

GOVERNANCE BOARD MEETING MINUTES June 6, 2018 Professionally and compassionately helping people GOVERNANCE BOARD MEETING MINUTES June 6, 2018 Call Meeting to Order The Puget Sound Regional Fire Authority Governance Board Meeting was called to order

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

Marshall County Board of Supervisors Regular Session November 13, 2018 at 9:00 a.m. MINUTES

Marshall County Board of Supervisors Regular Session November 13, 2018 at 9:00 a.m. MINUTES Marshall County 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 Great Western Bank Building, 11 N. 1 st Ave. (North Entrance),

More information

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES January 2, 2018 The Regular Monthly Meeting of the Penn Forest Township Board of Supervisors is being held at Penn Forest

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

Minutes of the Meeting of March 6, CONVENE COMMISSIONERS MEETING. Mrs. Burke convened the Commissioners Meeting 10:05 a.m.

Minutes of the Meeting of March 6, CONVENE COMMISSIONERS MEETING. Mrs. Burke convened the Commissioners Meeting 10:05 a.m. COMMISSIONERS REBECCA A. BURKE Chairperson ERNEST P. LARSON Vice-Chairman JEFF C. WHEELAND Secretary Telephone (570) 320-2124 Fax (570) 320-2127 COUNTY of LYCOMING 48 WEST THIRD STREET WILLIAMSPORT, PA

More information

Amended AGENDA EXETER TOWN COUNCIL REGULAR MEETING MONDAY, FEBRUARY 6, :00 P.M. Exeter Clerk s Office 675 Ten Rod Road Exeter, RI 02822

Amended AGENDA EXETER TOWN COUNCIL REGULAR MEETING MONDAY, FEBRUARY 6, :00 P.M. Exeter Clerk s Office 675 Ten Rod Road Exeter, RI 02822 Amended AGENDA EXETER TOWN COUNCIL REGULAR MEETING MONDAY, FEBRUARY 6, 2017 7:00 P.M. MEETING LOCATION: Council Chambers Exeter Clerk s Office 675 Ten Rod Road Exeter, RI 02822 1: PLEDGE OF ALLEGIANCE:

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS December 17, 2014 The Regular Meeting of the Bucks County Board of Commissioners was held this day, at 10:00 a.m., at the Bucks County Conference & Visitors Center in Bensalem.

More information

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 991-2014 NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 Be It Remembered that the Board of Commissioners of Northampton County met on December 1, 2014 with the following present: Robert Carter, Fannie

More information

Agenda items will be heard at the time specified or later, depending on the progress of the meeting.

Agenda items will be heard at the time specified or later, depending on the progress of the meeting. AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS MARIN COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT BOARD OF SUPERVISORS MARIN COUNTY HOUSING AUTHORITY BOARD OF COMMISSIONERS Agenda items will be heard

More information

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005 PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS 000 1 VOLUME 2005, NUMBER 3 January 25,2005 ACTION SUMMARY MINUTES VOTlN G KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt First initial

More information

Agreement Preamble I. PHYSICAL PLANT

Agreement Preamble I. PHYSICAL PLANT Agreement Preamble JC-PA-0009-0ÒÔ3 Under the direction of the United States District Court Magistrate Judge Diane M. Welsh, who is a member of the Judiciary United States District Court for the Eastern

More information

BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994

BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994 BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994 The Legislature convened at 4:11 P.M. as a COMMITTEE OF THE WHOLE with a call to order by the Chairman, Arthur J. Shafer. The Clerk, Richard R. Blythe,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 15, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES AUGUST 14, 2012

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES AUGUST 14, 2012 CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES AUGUST 14, 2012 The Caernarvon Township Board of Supervisors held their Monthly Meeting on August 14, 2012 in the Caernarvon Township

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

MARYLAND CORRECTIONAL TRAINING COMMISSION Minutes 193rd Meeting October 10, 2018

MARYLAND CORRECTIONAL TRAINING COMMISSION Minutes 193rd Meeting October 10, 2018 MARYLAND CORRECTIONAL TRAINING COMMISSION Minutes 193rd Meeting October 10, 2018 MEMBERS PRESENT Secretary Sam Abed, Department of Juvenile Services LaMonte E. Cooke, Director of, Queen Anne s County Department

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 10, 2017 9:00 A.M. Note: Members of the Board of Supervisors may

More information

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. July 13, 2009

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. July 13, 2009 MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING July 13, 2009 The Commissioners met in regular session in the Commissioners Meeting Room, Administration Building, Montesano, Washington,

More information

BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060

BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060 BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060 Phone: (610) 459-1529 Fax: (610) 459-2921 Email: info@betheltwp.com www.twp.bethel.pa.us BETHEL TOWNSHIP BOARD OF SUPERVISORS BETHEL

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 19th DAY OF SEPTEMBER 2017

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 19th DAY OF SEPTEMBER 2017 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 19th DAY OF SEPTEMBER 2017 The Board of Commissioners of the Jersey City Redevelopment Agency

More information

RE-ORGANIZATIONAL MEETING ACTIONS:

RE-ORGANIZATIONAL MEETING ACTIONS: Call meeting to order. Pledge of allegiance to the flag. UPPER MILFORD TOWNSHIP BOARD OF SUPERVISORS TOWNSHIP BUILDING, OLD ZIONSVILLE, PA 7:30 P.M. REORGANIZATION MEETING AGENDA JANUARY 2 rd, 2018 ANNOUNCEMENTS:

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, July 11, 2011 Commissioner Sidney Chism, Chairman Commissioner James Harvey Commissioner Mike Carpenter, Chairman Pro Tempore Commissioner

More information