BOARD OF COUNTY COMMISSIONERS

Similar documents
BOARD OF COUNTY COMMISSIONERS

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY

AGENDA JUNE 26, 2018 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY Somerset Avenue Room 111/Meeting Room Princess Anne, MD :00 p.m.

Appointments: 20 Year Service Award Presentation- Mr. Thomas Lawton/Senior County Planner

AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY Somerset Avenue Room 111/Meeting Room Princess Anne, MD :00 p.m.

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY TUESDAY, AUGUST 11, 2015

SPECIAL SESSION AGENDA FEBRUARY 27, 2018 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY

2:00 p.m. - Public Hearing-Smith Island Solid Waste Fee Increase

AGENDA October 2, 2018 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY Somerset Avenue Room 111/Meeting Room Princess Anne, MD :00 p.m.

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY TUESDAY MARCH 8, 2016

SOMERSET COUNTY SANITARY COMMISSION AGENDA - MARCH 9, 2017 ROOM 111- SOMERSET COUNTY OFFICE COMPLEX 1:00

OPEN REGULAR SESSION

FACILITIES ITEMS AND POLICY REVIEW

OPEN REGULAR SESSION

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

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

Minutes BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. December 8, 2014

General Election Day will be Tuesday, November 8, 2016, from 7 a.m. to 8 p.m.

(UNOFFICIAL MINUTES)

Wednesday, August 24, 2011, at 1:06 p.m. in the Board meeting room at 125 N. Court Street,

The Board of Supervisors met at 10:00 a.m. Friday the 22nd day of September, 2000, in the

OPEN REGULAR SESSION

Hancock County Board of Commissioner s Minutes. March 4, 2014

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN NOVEMBER 15, 2011

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION JUNE 9, 2011

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING GOVERNMENTAL CENTER Tuesday, May 25, 2004

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

Jackson County Board of Commissioners Meeting Minutes

PUBLIC WORKS DEPARTMENT

BOOK 69, PAGE 566 AUGUST 8, 2011

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

Meeting Minutes August 13, 2012

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees.

Hancock County Board of Commissioner s Minutes. May 21, 2013

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. January 24, 2017

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

REGULAR PUBLIC MEETING DECEMBER 18, 2000

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

A part or all of the meeting may be conducted in closed session Times are Approximate ST. MARY S COUNTY COMMISSIONERS MEETING A G E N D A

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

Maryland State Laws Applicable to Harford Community College Updated 11/12/2017

OZARKS TRANSPORTATION ORGANIZATION BOARD OF DIRECTORS MEETING MINUTES August 17, 2006

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

January 6, 2009 Hagerstown, Maryland

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

TAMPA CITY COUNCIL. Rules of Procedure

IN RE: APPROVAL OF MINUTES. Following a brief discussion, motion was made by Mr. Ellyson to approve the minutes as presented and carried as follows:

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

Commissioners of St. Mary's County Meeting Minutes (Tuesday, November 13, 2018) Generated by Bonnie Gray on Thursday, November 15, 2018

MARINA COAST WATER DISTRICT

MINUTES OF DUBLIN BOROUGH COUNCIL MEETING MONDAY, FEBRUARY 9, 2015

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room

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

Airport Advisory Board Meeting Minutes October 01, 2018

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003

MINUTES WORK SESSION MEETING Tuesday, October 8, 2013, 3:00 P.M. Commissioners Meeting Room, 500 West Lamar Street

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

Minutes BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. September 23, 2013

ORDINANCE NO. 165/18

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Sagadahoc County Commissioners Meeting Minutes Tuesday, June 12, 2018

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M.

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

A regular meeting of the Village of Victor Board of Trustees was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street.

APRIL 27, :00 p.m. See attached list for other citizens. No one from the media was in attendance.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Jackson County Board of Commissioners Meeting Minutes

St. Mary s County Public Hearing

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

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES

MINUTES CITY COUNCIL MEETING APRIL 3, 2018

MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS MEETING Wednesday, November 27, 1996 (Filed 3/19/97) Page 1

Work Session Agenda Tuesday, January 2, :00 AM

Public Hearing Ordinance No. 440 Street and Sidewalk Excavations and Tree Planting and Boulevard Care Ordinance. October 18, 2011

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford.

M I N U T E S. Regular Meeting: Workshop Session November 2, 2009 George W. Clay, Jr. Utility Operations Center

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

DRAFT MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD AUGUST 28, 2006

BOARD OF COMMISSIONERS AGENDA OCTOBER 6, 2014

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order

MEETING MINUTES. MINUTES: (1-1:08) 1. March 17, Moved by Kevin M. Janak and seconded by Danny Garcia, the

AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 3, 2012 PG 1

FORMAL MEETING. School Board of the City of Virginia Beach

MINUTES ST. MARY S COUNTY METROPOLITAN COMMISSION REGULAR MEETING MARCH 22, 2018

Minutes of the County Commissioners of Worcester County, Maryland. May 9, 2017

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

August 18, The Nashua Police Commission held a meeting on Tuesday, August 18, 2015, at the Nashua Police Department.

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

RIVER STRAND GOLF AND COUNTRY CLUB, INC. MEETING OF THE BOARD OF DIRECTORS. May 15, 2017

Discussion of proposed Charter Amendments

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, December 14 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA

Transcription:

AGENDA January 9, 2018 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY 11916 Somerset Avenue Room 111/Meeting Room Princess Anne, MD 21853 2:00 p.m. Appointments: 2:00 p.m. - 20 Year Service Award Recognition- Ms. Julie Widdowson 2:05 p.m. - Ms. Yvette Cross/Emergency Services Director - Bids received/911 Digital Voice Logging Recorder 2:15 p.m. - Mr. Mike Pennington/Tri-County Council for the Lower Eastern Shore of MD - Reallocation of FY18 Capital Match Funds 2:30 p.m. - Mr. Gene Adkins, Finance Director - Preliminary Audit Report for June 30, 2017 Correspondence: Received Judge Daniel W. Powell re: Legislative Request/Fines and Fees Dr. Murray (Ray) K. Hoy, Wor-Wic Community College re: Somerset Economic Impact Scholarship Program Mr. Anthony Stockus, General Manager re: Annual Front Foot Assessment and Debt Service Rates 2018 Ms. Julie Widdowson, Tourism Director re: Tourism Commission Reappointments Discussion: Sent Mr. Charles T. Northam re: Letter of Appreciation 1. Surplus Property Sale 2. Proclamation Approval 3. Adult Guardianship Review Board Vacancy (2) 4. Agricultural Reconciliation Board Vacancy (1) 5. Sanitary District Vacancy (1) 6. Emergency Declaration 3:00 p.m. - Closed Session- Mr. Ralph Taylor, Clint Sterling, Erica Yeager, Gene Adkins, Gary Pusey, Kirk Simpkins Authority of State Government Article of the Annotated Code of Maryland, Subtitle 3-305 (b) (1)(i) the appointment, employment, assignment, promotion, discipline, demotion, compensation, removal, resignation, or performance evaluation of an appointee, employee, or official over whom it has jurisdiction; and (b)(7) consult with counsel to obtain legal advice. Denotes Action Item

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY TUESDAY JANUARY 9, 2018 At 2:00 p.m., the Board of County Commissioners for Somerset County opened in Regular Session. Present for the meeting were Commissioner President Randy Laird, Commissioner Jerry S. Boston and Commissioner Craig N. Mathies, Sr. Commissioner Vice President Charles F. Fisher and Commissioner Rex Simpkins were not in attendance at this time. County Administrator-Clerk Ralph D. Taylor and Executive Aide Lory E. Ebron were also present. Closed Session Summary Report January 9, 2018 On January 9, 2018, at 2:55 p.m. until 3:35 p.m., at 11916 Somerset Avenue, Room 111, upon a motion made by Commissioner Boston and seconded by Commissioner Mathies, it carried 5-0 to enter into Closed Session by Authority of State Government Article of the Annotated Code of Maryland 3-305 (b)(1)(i) the appointment, employment, assignment, promotion, discipline, demotion, compensation, removal, resignation, or performance evaluation of an appointee, employee, or official over whom it has jurisdiction; and 3-305 (b)(7) consult with counsel to obtain legal advice. Present for the Closed Session Meeting were President Randy Laird, Vice President Charles F. Fisher, Commissioner Jerry S. Boston, Commissioner Rex Simpkins and Commissioner Craig Mathies Sr. Also present were County Administrator Ralph D. Taylor, Executive Aide Lory Ebron, Attorney Kirk Simpkins, HR Director Erica Yeager, Finance Director Gene Adkins and Tax Supervisor Willis Dryden, Recreation and Parks Director Clint Sterling and Director of Technical and Community Services Gary Pusey. Topics discussed were: (1) Notification of employee retirement/permission to advertise position (2) hiring (3) change of employee status (probationary to permanent) (4) request for exception to handbook regulation (5) counsels advice on particular legal matter. Actions taken during closed session: (1) acceptance of employee retirement notification/permission to advertise position (2) hiring of Assistant Director/Community and Technical Services (3) approval to move probationary employees to permanent employee status (4) approval for exception to handbook regulation (5) legal advice on pending litigation.

President Laird called the meeting to order. Meeting minutes were presented for approval. Upon a motion made by Commissioner Boston, and seconded by Commissioner Mathies, it carried 3-0 to approve the Special Session meeting minutes as presented from January 2, 2018. Ms. Julie Widdowson, Tourism Director, was asked to come forward to accept a Certificate of Recognition for twenty years of service. Mr. Taylor read the certificate into record, and the Board all thanked Ms. Widdowson for her commitment and years of service to Somerset County. Ms. Yvette Cross, Emergency Services Director now came forward to accept sealed bids received with regard to a proposed 911 Digital Voice Logging Recorder. time. Commissioner Vice President and Commissioner Rex Simpkins joined the meeting at this President Laird proceeded to open the following sealed bids submitted as follows: Contractor: Bid Amount: Certificate of Liability Exacom $188,832.00 (911 Circuits) Y 25,647.00 (Radio System) Sound Communications $ 68,901.76 (Total) Y Due to the variance of the two bids submitted, Ms. Cross requested the opportunity to review the bid submissions in more detail, and return with a recommendation. Ms. Cross left the meeting at this time. Mr. Mike Pennington and Mr. Brad Bellacicco, Tri-County Council for the Lower Eastern Shore of Maryland, were now before the Board to present their request to reallocate funds. Mr. Pennington explained that they were requesting the Boards consideration to transfer funds previously allocated to the Tri-County Council as Capital Match funds for the purchase of busses, to be moved to the Capital Construction Match funds to complete the water and sewer connection and installation of a bus wash. This will complete Phase III of the construction project. The amount requested was $37,500.00. Commissioner Boston made a motion to approve the re-allocation of $37,500.00 from the Operational to the Construction Capital category as requested. Commissioner Fisher seconded the motion. The motion carried 5-0.

A short discussion was held which included transportation services as provided during last week s snow storm, as well as the types of vehicles currently being used to transport. Mr. Pennington and Mr. Bellacicco were thanked for attending the meeting today, and left at this time. Next, Mr. Gene Adkins, Finance Director, came forward to present a summary of Revenues and Expenditures relating to the budgeted year ended June 30, 2017. He began by advising that he would be providing a short preliminary report today, detailed within a handout provided, and has asked Mr. Herb Geary, TGM to come to the next scheduled meeting in two weeks to provide a complete audit report. He stated that the main operations fund for the county ended the year with an excess of $1,447,600. County Roads ended with a deficit totaling ($438,415), however he added that they could have requested an additional request of $300,000. For the year, the total budgeted loss was ($1,812,641). Mr. Adkins then reviewed the significant reasons why the budget out performed which totaled $2,704,752.00. With regard to his review of fund balances, Mr. Adkins noted that $1,842,076.56 is currently listed under Undesignated. With the addition of our excess revenue, the Undesignated category will total over $3 million. He reminded the Board that this year s expected deficit is anticipated to be $2.6 million, and therefore he made the recommendation to move $2 million from the Undesignated balance, in addition to $500,000 from Library Capital that is no longer required, to put towards the Board of Education balance (JM Tawes project), leaving a $4 million balance. The Board considered the recommendation; and at the conclusion of the discussion was in consensus at this time to leave the balance as Undesignated. Mr. Adkins was commended for his presentation of this year s preliminary audit report. Mr. Taylor continued the meeting with correspondence and discussion items. A request has been received from Judge Daniel Powell to introduce legislation that would allow the monthly transfer of 50% of fines into an account to be named the Somerset County Court & Bar Library Account. In his letter, Judge Powell explained that there are three counties who currently do not distribute 50% of the funds; Anne Arundel, Howard and Somerset County (Somerset is currently at 95% / 5% to Clerk of Court). Fine and Fee revenue collected over the past few years were reviewed that ranged from $7,000 in FY17 to $20,700 for FY11.

Following a brief discussion, a motion was made by Commissioner Boston and seconded by Commissioner Simpkins to proceed with legislation that would transfer 50% of monthly fines collected into an account to assist with maintenance issues for the aging courthouse. The motion carried 5-0. A letter addressed to Governor Hogan from Dr. Hoy with regard to the success of the Somerset Economic Impact Scholarship, supported within the Governor s FY18 Supplemental Budget, was reviewed. It was noted that Senator Mathias has pre-filed a bill to provide for continuation of the program beginning in 2020; with Delegate Otto cross-filing in the House with the hope that the program will be able to be continued. Mr. Anthony Stockus, General Manager Somerset County Sanitary District, Inc., advises in his letter dated December 19, 2017 that on December 14, 2017, the Somerset County Sanitary Commission voted to approve the proposed rates advertised for calendar year 2018, with the exception of the 1988 Crisfield Project and the 1981 Fairmount Project. Due to concerns regarding the 1988 Crisfield surplus, Ms. Mister and Mr. Stockus proposed to postpone the rate approval for the two aforementioned projects until January 11, 2018 meeting. With the Board having continuing questions regarding this issue, Mr. Taylor was asked to schedule a Work Session meeting for next week so that concerns and questions with regard to the Sanitary Districts future plans may be further discussed. Ms. Julie Widdowson, Tourism Director has presented a request to reappointment the following Somerset County Tourism Commission members whose terms have recently expired; all of which have expressed their interest to continue serving. Upon a motion made by Commissioner Fisher, and seconded by Commissioner Simpkins, it carried 5-0 to reappoint the following members for a 3 year term to the Tourism Commission: - Mr. Kirkwood Cottman, representing District 1 ( Noted as living in District 3) - Mrs. Drenda Hall, representing District 2 - Mr. Phil Riggin, representing District 4 - Mr. Duke Marshall, representing District 5 - Brigadier General Sumpter, Ret. representing the Town of Princess Anne - Mr. Tom Schilser, representing the City of Crisfield

Next, Mr. Taylor presented offers received since the last meeting to purchase county owned properties obtained through tax sale foreclosure, which advised of the opportunity to purchase the properties for 50% of the recorded deed value plus closing costs. Upon a motion made by Commissioner Simpkins, and seconded by Commissioner Boston, it carried 5-0 to approve the sale of.5 acres, Coston Road, (Map 0042 Grid 0013 Parcel 0083) to Mr. Timothy and Janet Drimal for $304.00 plus closing costs. Boston, it carried 5-0 to approve the sale on N. First Street (Map 0101 Grid 0016 Parcel 1269) for $2,385.50 plus closing costs to Mr. Giancarlo Orozco. Upon a motion made by Commissioner Boston and seconded by Commissioner Simpkins, it carried 5-0 to approve the sale on First Street 0.177 Ac (Map 0101 Grid 0016 Parcel 0893) for $467.50 plus closing costs to Mr. Giancarlo Orozco. Fisher, it carried 5-0 to approve the sale at Somers Road Tangier Sound Marina/34 Ft. BSO4-PH1 (Map 0102 Grid 0020 Parcel 0196) for $377.00 to Mr. Hanyok and Ms. Shry. Upon a motion made by Commissioner Boston and seconded by Commissioner Simpkins, it carried 5-0 to approve the sale on Rhodes Point 0.459 Ac (Map 0069 Grid 0008 Parcel 0003) for $200.50 plus closing costs to Mr. Steve and Sara Cox. Upon a motion made by Commissioner Fisher and seconded by Commissioner Simpkins, it carried 5-0 to approve the sale of 21135 Tuff Street (Map 069C Grid 0005 Parcel 0006) for $680.50 to Mr. Danny and Salvatora Tyler. Upon a motion made by Commissioner Boston and seconded by Commissioner Fisher, it carried 5-0 to approve the sale of 10782 Riley Roberts Rd. (Map 0020 Grid 0009 Parcel 0127) for $614.00 plus closing costs to Mr. Giancarlo Orozco. Mathies, it carried 5-0 to approve the sale of 3491 Freedomtown Rd. (Map 0072 Grid 0011 Parcel 0184) $802.00 plus closing costs to Mr. Giancarlo Orozco.

Mathies, it carried 5-0 to approve the sale of 2970 Ape Hole Road (Map 0072 Grid 0023 Parcel 0660) for $1,877.50 to Isaac L. Sterling. Mathies, it carried 5-0 to approve the sale of 3501 Freedomtown Rd. (Map 0072 Grid 0011 Parcel 0183) for $2,005.50 plus closing costs to Mr. Giancarlo Orozco. Upon a motion made by Commissioner Boston and seconded by Commissioner Mathies, it carried 5-0 to approve the sale on Byrdtown Rd. 0.689 Ac (Map0072 Grid 0022 Parcel 0708) for $313.50 plus closing costs to Mr. Giancarlo Orozco. Upon a motion made by Commissioner Fisher and seconded by Commission Simpkins, it carried 5-0 to approve the sale of 3254 Sackertown Rd. (Map 0072 Grid 0015 Parcel 0750) for $1,120.50 plus closing costs to Mr. Giancarlo Orozco. Boston, it carried 5-0 to approve the sale on Polks Road 0.275 Ac (Map 0004 Grid 0021 Parcel 0072) for $296.00 plus closing cots to Mr. Dennis Shipman. Fisher, it carried 5-0 to approve the sale on Riley Roberts Road 0.75 Ac (Map 0020 Grid 0010 Parcel 0125).for $300.00 plus closing costs to Ms. Denise Jones. A proclamation was presented for approval recognizing January 2018 as National Mentoring Month. Upon a motion made by Commissioner Boston and seconded by Commissioner Fisher, the proclamation to recognize National Mentoring Month was approved. The motion carried 5-0. Mr. Taylor presented a Declaration of Emergency Request for the Boards approval to designate the recent snow event beginning at 8:00 am on Thursday January 4, 2018 and continuing until 6:00 am on Monday January 8, 2018 as a State of Emergency Event. This will allow Department Heads who worked during the event to be compensated for overtime hours worked, as well as permit Federal funding assistance if needed.

Upon a motion made by Commissioner Fisher and seconded by Commissioner Boston it carried 5-0 to declare 8:00 am on Thursday January 4, 2018 and continuing until 6:00 am on Monday January 8, 2018 as a State of Emergency Event. With no further business, at 2:55 p.m., the Board was advised of the need of a Closed Session. Upon a motion made by Commissioner Boston, and seconded by Commissioner Mathies, it carried 5-0 to enter into Closed Session by Authority of State Government Article of the Annotated Code of Maryland Section 3-305 (b)(1)(i) the appointment, employment, assignment, promotion, discipline, demotion, compensation, removal, resignation, or performance evaluation of an appointee, employee, or official over whom it has jurisdiction; and (b)(7) consult with counsel to obtain legal advice. At 3:35 p.m. the Open and Closed Session meetings were adjourned. Approved by: Respectfully Submitted: Board of County Commissioners For Somerset County Lory E. Ebron Executive Aide