COMMONWEALTH OF MASSACHUSETTS

Similar documents
Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Minutes. Meeting Cape Cod Commission First District Courthouse Assembly of Delegates Chambers 3195 Main Street, Barnstable, MA

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

CLINTON COUNTY BOARD OF COMMISSIONERS

July 5, And seeing there was a quorum, the meeting of July 5, 2017, was called to order.

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012

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

BARNSTABLEMUNICIPALAIRPORT BOARDMAN-POLANDO FIELD 480 BARNSTABLE ROAD, 2ND FLOOR HYANNIS, MA

PRESENT: Danny Foley, Chairman, Crystal P. Harris, Vice Chair, Roger. Others present were: Nancy Lindsey, The Enterprise, Richard Rogers, WHEO

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

TAB TIME DESCRIPTION. Management Matters :10 Citizens/Board Comments. 7:40 Adjourn

TUSCOLA COUNTY BOARD OF COMMISSIONERS May 1, 2014 Minutes H. H. Purdy Building

May 1, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

DRAFT. Minutes. Workshop Meeting Cape Cod Commission Cape Cod Commission Large Conference Room 3225 Main Street, Barnstable, MA 02630

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

PERSON COUNTY BOARD OF COMMISSIONERS MAY 16, B. Ray Jeffers Brenda B. Reaves, Clerk to the Board Samuel R. Kennington Frances P.

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [May 31, 2016] AGENDA

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

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

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

County of Schenectady NEW YORK

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING GOVERNMENTAL CENTER Monday, January 31, 2005

MEETING AGENDA TOWN HALL HEARING ROOM May 4, :00 PM 5. COUNCIL RESPONSE TO PUBLIC COMMENT

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JANUARY 12, 2016

NORTHAMPTON COUNTY REGULAR SESSION April 17, 2017

Not Present: Daniel M. Andriso, Chair, and Keith Bailey.

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

INDEX COUNTY BOARD MINUTES NOVEMBER 12, 2015

TAB TIME DESCRIPTION. G.S (a) (3)-Attorney Client Privileges :30 Closed Session. G.S (a) (4)-EDC Report...

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

February 2, 2016 Statesboro, GA. Regular Meeting

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

AGENDA. I. Citizens to be Heard. EAC II. Employees Advisory Council Representative

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

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

REGULAR MEETING OF THE CITY COMMISSION March 10, 2014

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

The prayer and pledge of allegiance were led by Council Member Witcher.

CITY COMMISSION MEETING MINUTES APRIL 5, /5/ Minutes

AGENDA CITY OF GARDENA

MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

CAPE COD COMMISSION CHAPTERG

CITY OF ATWATER CITY COUNCIL

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

1 6:00 Approval of Agenda for March 4, Approval of Regular Meeting Minutes for February 4, Conflict of Interest

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

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

Regular Meeting/Study Session September 17, 2012

Fiscal and Management Control Board Transportation Board Room 10 Park Plaza Boston, MA. September 26, 2016 MEETING MINUTES

THE CAPE COD VOTER VOLUME 58 ISSUE 5 JANUARY 2019 CALENDAR. Cape Cod Five, Rte 134, Dennis. 9:30 - Noon Hyannis Golf Club, Iannough Rd.

AGENDA CITY OF GARDENA

KENTON COUNTY FISCAL COURT COVINGTON COURTHOUSE 5272 MADISON PK. INDEPENDENCE, KY 41051

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

CLINTON COUNTY BOARD OF COMMISSIONERS

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512

TAB TIME DESCRIPTION. Management Matters :30 Citizens/Board Comments. 7:00 Adjourn

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California

Agenda for the regular session of City Council January 14, 2014 at 6:30p.m.

NORTHAMPTON COUNTY REGULAR SESSION November 5, 2018

HOUSING AUTHORITY OF BERGEN COUNTY 25 ROCKWOOD PLACE, SUITE 205 ENGLEWOOD, NEW JERSEY MINUTES OF THE MEETING OF OCTOBER 22, 2012

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m.

July 29, 2008 Hagerstown, Maryland

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801

COMMISSIONERS COURT OCTOBER 13, 2009

Ms. Coll. 57 Bill Owens Papers, : Guide

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

MINUTES REGULAR MEETING

ORGANIZATIONAL MEETING Morning Session. Tuesday, January 2, Legislative Chambers, Bath, New York

CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING APRIL 18, 2017, 6:00 PM

Mayor Bauder opened the meeting with the pledge of allegiance followed by silent meditation.

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

WAYNESVILLE CITY COUNCIL OCTOBER 18, :00PM

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013

MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting March 14, 2017

NORTHAMPTON COUNTY REGULAR SESSION March 19, 2018

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 22, :00 A.M.

HOUGHTON COUNTY BOARD OF COMMISSIONERS REGULAR MEETING OCTOBER 6, 2015

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

W A R R A N T ANNUAL SPRING TOWN MEETING TOWN OF WAREHAM APRIL 4, 2017 (ELECTION) APRIL 24, 2017 (GENERAL BUSINESS PORTION)

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

CITY OF PORT ARANSAS THURSDAY, FEBRUARY 16, 2012

TENTATIVE AGENDA RAYTOWN BOARD OF ALDERMEN SEPTEMBER 5, 2017 REGULAR SESSION NO. 10 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133

LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM

And the proclamation having been made the Court was in session, the following business came on to be considered:

City of Coconut Creek

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 8, :00 A.M.

CAPE ELIZABETH TOWN COUNCIL MINUTES Regular Meeting # Monday, November 10, :30 p.m.

IBERIA PARISH COUNCIL AGENDA SEPTEMBER 24, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

CITY COUNCIL AGENDA REPORT

Office of Board of Selectmen 143 Main Street, P.O. Box 310, Belmont, New Hampshire Telephone: (603) Fax: (603)

Transcription:

COMMONWEALTH OF MASSACHUSETTS Barnstable, ss. At a regular meeting of the Barnstable County Board of Regional Commissioners, held in the Superior Courthouse in Barnstable, on the eighth day of August, A.D. 2018 Board Regional Commissioners: Ronald R. Beaty Leo G. Cakounes Mary Pat Flynn Present Present Present Staff Present: Jack Yunits Owen Fletcher Diane Murphy Kari Parcell Julie Ferguson Daniel Schell Andrew Platt Ian Roberts County Administrator Executive Assistant, Administration Deputy Director/Fisheries & Aquaculture Specialist, Cape Cod Cooperative Extension Regional Waste Reduction Coordinator, Cape Cod Cooperative Extension Director, Resource Development Office AmeriCorps Program Coordinator, Resource Development Office AmeriCorps Program Specialist, Resource Development Office Technical Support Specialist, Information Technology 1. Call to Order Chairman Cakounes called the meeting to order at 10:00 A.M. 2. Pledge of Allegiance 3. Moment of Silence BOARD OF REGIONAL COMMISSIONERS PAGE I OF7

4. Public Comment No members of the public offered comment. 5. Approval of Minutes a. Regular Meeting of August 1, 2018 Motion by Commissioner Beaty to approve the regular meeting minutes of August 1, 2018 as presented, 2nd by Commissioner Flynn, approved 3-0-0 6. General Business a. Presentation by representatives of the Tales of Cape Cod Board of Directors regarding and discussion on a proposed Barnstable County Declaration of September 27th as "Cape Cod Independence Day" Mr. Gene Guill, President Tales of Cape Cod, and Mr. Phineas Fiske, Member, Tales' Board of Directors, addressed the Board. Mr. Guill detailed the history of Barnstable County's declaration that it would continue to operate under home rule, in opposition to a British decree that would end it, over two years before the rest of the colonies declared ind ep endence. Chairman Cakounes noted that Barnstable County had home rule under the original 1691 Charter and had it after the British stripped Massachusetts of that power in response to the Boston Tea Party. He expressed his hope that the press would cover this presentation. Mr. Beaty asked about the sources for this history. Mr. Fiske explained that the main sources are contemporaneous accounts and documents. Chairman Cakounes read the original declaration into the record. The Board reached a consensus to reaffirm the original document, have a ceremony of some kind on September 27 1 \ and continue working on this issue. b. Presentation by Kari Parcell, Regional Waste Reduction Coordinator, Cape Cod Cooperative Extension, regarding waste management and recycling on Cape Cod Ms. Parcell updated the Board on County programs during the last three (3) fiscal years at the request of Mr. Yunits. Mr. Parcell detailed her work to obtain grant funding. The Board had a lengthy discussion regarding glass recycling on Cape Cod. c. Discussion regarding Massachusetts House of Representatives Bill No. 4841, An Act regulating and insuring short-term rentals, and the bill's effects on, and relationship to, Cape Cod Regional Government Mr. Yunits explained that the Governor vetoed the bill, but the Legislature was taking it up again. Chairman Cakounes expressed that he thought it odd that towns could remove themselves from the body which would distribute funds generated from the tax, but there PAGE 2 OF 7

was no mechanism for towns to decide whether to be a part of the body. Chairman Cakounes argued that this new body would duplicate the Cape Cod Water Protection Collaborative' s functions, and the towns should appoint their members to that body or other existing County committees. 7. New Business - Other business not reasonably anticipated by the Chair There was no other business not reasonably anticipated by the Chair 8. Commissioners' Actions a. Authorizing a proclamation honoring Charles Eager, former Chairman of the Barnstable County Board of Regional Commissioners Motion by Commissioner Beaty to authorize the execution of a proclamation honoring Charles W Eager, former Chairman of the Barnstable County Board of Regional Commissioners, 2nd by Commissioner Flynn, approved 3-0-0 b. Authorizing a proclamation designating September 9, 2018 through September 13, 2018 as "Suicide Prevention Awareness Week" in Barnstable County Motion by Commissioner Beaty to proclaim September 9, 2018 through September 15, 2018 as "Suicide Prevention Awareness Week" in Barnstable County, as presented, 2nd by Commissioner Flynn, approved 3-0-0 c. Authorizing the approval of a grounds request from the Cape & Islands Suicide Prevention Coalition to use of the front lawn of the Superior Courthouse on September 13, 2018 for an Annual Ribbon Ceremony Motion by Commissioner Beaty to authorize the approval of a grounds request from the Cape & Islands Suicide Prevention Coalition to use the front lawn of the Superior Courthouse on September 13, 2018 for an Annual Ribbon Ceremony, subject to the County Use Policy, including yet not limited to, proof of insurance, post event clean-up, and any other provisions set forth by the Facilities Director/Assistant County Administrator, as presented, 2nd by Commissioner Flynn, approved 3-0-0 d. Authorizing the appointment of Melissa Carter, Licensed Independent Clinical Social Worker (LICSW), Massachusetts Department of Health, to the Children's Cove Advisory Board for a term from September 5, 2018 through December 31, 2020 Motion by Commissioner Beaty to authorize the appointment of Melissa Carter, Licensed Independent Clinical Social Worker (LICSW), Massachusetts Department of Health, to the PAGE 3 OF 7

Children's Cove Advisory Board for a term from September 5, 2018 through December 31, 2020, as presented, 2nd by Commissioner Flynn, approved 3-0-0 Chairman Cakounes noted that this appointee should be advised that they are required to: 1) be sworn in by County Clerk; 2) complete the Massachusetts online Conflict of Interest Law and any other State required training; 3) provide the County with a certificate of completion for the same; 4) receive the County Handbook once it is completed and; 4) comply with State Open Meeting and any other applicable State and Federal Laws. e. Authorizing the execution of a cooperative agreement with the Massachusetts Service Alliance, for a grant to implement and oversee the Cape Cod AmeriCorps Program, in the amount of $357,472.00 for a period from August 15, 2018 through August 14, 2019 Motion by Commissioner Beaty to authorize the execution of a cooperative agreement with the Massachusetts Service Alliance, for a grant to implement and oversee the Cape Cod AmeriCorps Program, in the amount of $357,472.00 for a period from August 15, 2018 through August 14, 2019, as presented, 2nd by Commissioner Flynn, approved 3-0-0 Commissioner Cakounes asked a question regarding housing for members of the program. He asked whether the County could back out of its commitments if it could not find enough housing. Chairman Cakounes noted that there was no provision to lessen the County's participation in the event the County could not do so. Mr. Schell addressed the Board and reported the housing issues only would only have effects on six (6) potential members of the program. Mr. Schell also detailed the work of the County in general and of Mr. Yunits specifically with the Town of Bamstable's Manager to secure additional housing. Mr. Yunits also addressed the Board regarding housing issues in the last fiscal year. Commissioner Beaty asked a question regarding changes from the last grant. Mr. Schell assured the Board that the only change is that there would be less participants than in the prior year. f. Authorizing the award of a contract to Simtech Solutions to administer a Homeless Management Information System (HMIS), in an amount not to exceed $55,300.00 for a period from the execution of a contract through June 30,2019 Motion by Commissioner Beaty to authorize the award of a contract to Simtech Solutions to administer a Homeless Management Information System (HM/SJ, in an amount not to exceed $55,300.00 for a period from the execution of a contract through June 30, 2019, as presented, 2nd by Commissioner Flynn, approved 3-0-0 g. Authorizing the execution of the renewal of a contract with Housing Assistance Corporation to provide monitoring for Barnstable County HOME Consortium funds, for one (1) year, for a period of September 21, 2017 through September 20, 2018 Motion by Commissioner Beaty to authorize the execution of the renewal of a contract with Housing Assistance Corporation to provide monitoring for Barnstable County HOME PAGE40F7

Consortium funds,for one (1) year.for a period of September 21, 2018 through September 20, 2019, as presented, 2nd by Commissioner Flynn, approved 3-0-0 Chairman Cakounes noted a change from the item as presented on the agenda, correcting the date from 201 7 through 2018, to 2018 through 2019. h. Authorizing the execution of Certificates for Dissolving Septic Betterments Chairman Cakounes noted that this item is placed on the agenda as a placeholder due to the rolling nature of processing these certificates and the need for quick approvals. No certificates were received for this meeting. 9. Commissioners' Reports Chairman Cakounes reported on a meeting with Jennifer McClellan regarding a safety program for young workers. He noted that he would work with Mr. Yunits to explore this issue. 10. County Administrator and Staff Reports Mr. Yunits reminded the Board that they should inform the Cape Cod Commission if they expect to attend their sold out OneCape 2018 Conference. He also noted that Chairman Cakounes is scheduled to speak. He further reported on the current state of the County dredges and upgrades to the Cape Cod Commission website to include such dredge information Finally, he informed the Board that the County's Early Retirement Incentive legislation was stalled in the Legislature 11. Adjournment Barnstable, ss. at 11:28 P.M. on this eighth day of August A.D. 2018, Commissioner Beaty made a motion to adjourn, 2nd by Commissioner Flynn, approved 3-0-0 List of Documents: Draft minutes for the Board of Commissioners' Regular Meeting of August 1, 2018 Letter to the Barnstable County Commissioners from Gene Guill, President, Tales of Cape Cod, and Mr. Phineas Fiske, Member, Tales' Board of Directors, dated August 8, 2018 with the following attachments: Letter of support for the proposal from historian Ray Raphael; An article from the Cape Cod Times "The Revolution Started with No Shots Fired" and; A narrative of the events of Sept 27, "About the Courthouse," at https://talesofcapecod.org/revolution-of-177 4 2018 Commissioners Report FY2019 SMRP & RDP given by Kari Parcell, Regional Waste Reduction Coordinator, Cape Cod Cooperative Extension, on August 8, 2018 PAGE50F7

Massachusetts House of Representatives Bill No. 4841, An Act regulating and insuring short-term rentals Draft proclamation honoring Charles Eager, former Chairman of the Barnstable County Board of Regional Commissioners Draft proclamation designating September 9, 2018 through September 15, 2018 as "Suicide Prevention Awareness Week" in Barnstable County Letter dated July 18, 2018 to the Barnstable County Commissioners from Joan McDonald, Office and Training Coordinator, Cape & Islands Suicide Prevention Coordinator Memorandum dated August 8, 2018 to the County Commissioners from Owen Fletcher, Executive Assistant with the subject "Grounds Request from the Cape & Islands Suicide Prevention Coalition" Email from Frances Bassett, Training & Office Coordinator, Cape and Islands Suicide Prevention Coalition sent Thursday, August 2, 2018 9:36 PM with the subject line "Red Ribbon Ceremony" Flyer on a Ribbon Ceremony in Recognition ofn ational Suicide Prevention Day, Thursday September 14 th, 11 :15 am-12:45 pm, 3195 Main Street, Barnstable, MA on the front lawn of the Superior Courthouse, Barnstable County Court complex Memo dated August 1, 2018 to the County Commissioners from Stacy Gallagher with the subject line "Children's Cove Advisory Board Members" Cooperative Agreement Number: A-19-C-04-6001419 between Massachusetts Service Alliance and Barnstable County and addenda Memorandum dated August 2, 2018 to the County Commissioners from Elaine Davis, Chief Procurement Officer, regarding a "Notice of Bid Award" Document dated August 1, 2018 to Elaine Davis, Chief Procurement Officer from Beth Albert, Director regarding "Awarding of bid to Simtech Solutions, Inc." Memorandum dated August 2, 2018 to the County Commissioners from Elaine Davis, Chief Procurement Officer, regarding a "Contract Renewal" Memorandum dated September 1, 2017 to the County Commissioners from Elaine Davis, Chief Procurement Officer, regarding a "Contract Renewal" Agreement Between Barnstable County and Housing Assistance Corporation made the 21 st day of September 2016 PAGE60F7

REGULAR MEETING MINUTE AUGUST 8. 2018 Approved, Board of Regional Cmmnissioners: The foregoing records have been read and approved, August, 2018. A true copy, attest:.._ PAGE 70F7