NORTHUMBERLAND COUNTY COMMISSIONERS

Similar documents
NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

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

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

BOROUGH OF BOYERTOWN REORGANIZATION AND REGULAR COUNCIL MEETING January 2, 2018

COUNTY COMMISSIONERS MINUTES WEDNESDAY, AUGUST 1, 2018

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

OCTOBER 04, 2018 MOMENT OF SILENCE: A MOMENT OF SILENCE WAS OBSERVED. PRAYER: COMMISSIONER O GUREK OFFERED THE PRAYER. PLEDGE OF ALLEGIANCE:

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 3, :00 P.M.

CHRISTIAN COUNTY FISCAL COURT

ABSENT: Lorelei Coplen, Supervisor; Jason Reichard, Engineer; Bryan Swartz, Roadmaster.

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

COMMISSIONERS AGENDA MEETING OCTOBER 3, 2018

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

The invocation was given by Hicks, followed by the Pledge of Allegiance led by Draege.

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732)

Minutes of the Meeting of December 9, 2010 Board Room, Executive Plaza Pine Street, Williamsport

Regular Meeting # Fairfield County Commissioners Office December 13, 2011

COUNTY COMMISSIONERS MINUTES WEDNESDAY, MAY 31, 2017

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 2, :00 P.M.

EPHRATA TOWNSHIP SUPERVISORS MEETING. January 3, 2017

ORGANIZATION MEETING BOARD OF SUPERVISORS MEETING January 7, 2019

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

Commissioners Board Meeting Minutes January 15, 2015

Center Township Board of Supervisors Reorganization/Regular Meeting Minutes January 4, :30 p.m.

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

CHRISTIAN COUNTY FISCAL COURT

COMMISSIONERS RECORD 49 FRANKLIN COUNTY Commissioners Proceeding for December 15, 2008

Minutes Lakewood City Council Regular Meeting held December 9, 2014

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

Luzerne County Council August 22, 2017 Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa

Roll Call: Commissioner Brosius present Commissioner Campbell present Commissioner Faller present

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

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

ORGANIZATIONAL MINUTES FOR 2019

WASHINGTON TOWNSHIP BOARD OF SUPERVISORS 112 Municipal Lane Prosperity, PA October 9, 2018 MINUTES

Union Township Board of Supervisors Monthly Board Meeting July 23, 2012

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

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

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

ABSENT: Lorelei Coplen, Supervisor; Jason Reichard, Engineer; Bryan Swartz, Roadmaster.

LUZERNE COUNTY COUNCIL. April 21, :01 PM Council Meeting Room Luzerne County Courthouse Wilkes-Barre PA MINUTES

CHRISTIAN COUNTY FISCAL COURT

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

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

CALL TO ORDER TIME: 7:35 P.M.

Commissioners Board Meeting Minutes April 19, 2018

Minutes of the Meeting of July 17, 2014 Board Room, Executive Plaza Pine Street, Williamsport

COMMISSIONERS AGENDA MEETING September 19, 2018

Regular Meeting November 13, 2013

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m.

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG JOINT PLANNING AND LEGISLATIVE MEETING December 8, 2015

Bad Axe, Michigan Tuesday, October 23, 2018

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732)

Minutes of Meeting Business Meeting September 11, :00 p.m.

L A F O U R C H E P A R I S H C O U N C I L

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

Commissioners Board Meeting Minutes April 18, 2013

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES

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

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

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated.

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 5, 2016 BOARD MEETING

Agreement Preamble I. PHYSICAL PLANT

Regular Meeting November 14, 2018

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b.

CHRISTIAN COUNTY FISCAL COURT

BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING January 14, 2018 APPROVED

4. DISCUSSION ITEMS FOR ACTION AT FEBRUARY 19, 2018 MEETING

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017

THE CHAIRMAN REPORTED THAT THERE WERE NO EXECUTIVE SESSIONS HELD.

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

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Supervisors San Joaquin County AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

SOUTHERN COLUMBIA AREA SCHOOL DISTRICT 800 SOUTHERN DRIVE CATAWISSA, PA 17820

COMMISSIONERS MEETING OCTOBER 18, Buzz Walters from the 40 & 8 to lead the Pledge of Allegiance.

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

Deborah Alekson, Tracy Angelo, Jason Erdely, Stacey Erdely, Brian Secrest, Thomas Shetterly, Vicki Olexa

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

ROCKINGHAM SELECTBOARD REGULAR MEETING. Tuesday, January 16, :00 p.m. LOCATION: Rockingham Town Hall Lower Theater AGENDA

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS

(UNOFFICIAL MINUTES)

RE-ORGANIZATIONAL MEETING JANUARY 14, 2019

COUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag.

BOROUGH OF OAKMONT. AGENDA REGULAR MEETING OAKMONT BOROUGH COUNCIL Monday, September 6, 2016 at 7:00 PM (V1.7)

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

January 9, :00 p.m.

Regular Meeting # Fairfield County Commissioners Office April 17, 2012

Transcription:

NORTHUMBERLAND COUNTY COMMISSIONERS PUBLIC MEETING AGENDA THURSDAY, DECEMBER 27, 2018 1:00 PM 1. CALL TO ORDER. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE. 3. CITIZENS INPUT AGENDA ITEMS ONLY. 4. A MOTION IS NEEDED TO APPROVE AND DISPENSE WITH THE READING OF THE MINUTES OF THE COMMISSIONERS PUBLIC MEETING HELD ON TUESDAY, DECEMBER 4, 2018 AND THE SPECIAL PUBLIC MEETING HELD ON FRIDAY, DECEMBER 7, 2018. 5. A MOTION IS NEEDED TO PAY ALL COUNTY AND LIQUID FUELS PAYROLLS AS SUBMITTED BY THE HUMAN RESOURCE OFFICE FOR PAYROLL NO. 25 IN THE AMOUNT OF $745,524.57. 6. ANNOUNCEMENTS: A. The next regular Public Meeting and Reorganizational Salary Board Meeting will be held on Monday, January 7, 2019 at 1:00 P.M. in the Public Meeting Room at the Administration Center, 399 Stadium Drive, Sunbury. B. The Northumberland County Courthouse, Administration Center and related County facilities will be closed on Tuesday, January 1, 2019 in observance of the New Year s Day Holiday. 7. A MOTION IS NEEDED TO APPROVE THE FINAL 2019 NORTHUMBERLAND COUNTY BUDGET.

PAGE 2 8. A MOTION IS NEEDED FOR THE COMMISSIONERS TO SIGN THE STATE TAX EQUALIZATION VOUCHER FOR TRANSFERS OF REAL ESTATE FOR THE MONTH OF NOVEMBER 2018, AS SUBMITTED BY THE ASSESSMENT OFFICE. 9. A MOTION IS NEEDED TO APPROVE THE FOLLOWING REPORTS: A. Monthly Fiscal Status Reports for November 2018, as submitted by the Weatherization Department: 1. The Department of Energy (DOE) Report. 2. LIHEAP Crisis Report. 3. LIHEAP Cumulative Report. 10. A MOTION IS NEEDED TO AWARD THE LOWEST QUOTE FOR DELIVERY OF HOME HEATING OIL TO COUNTY BUILDINGS TO MILLER GAS & OIL, AT A COST OF 21.9 CENTS PER GALLON HANDLING CHARGE, AS RECOMMENDED BY THE CHAIRMAN. 11. A MOTION IS NEEDED TO APPOINT THE FOLLOWING INDIVIDUALS TO THE BEHAVIORAL HEALTH & INTELLECTUAL DEVELOPMENTAL SERVICES ADVISORY BOARD FOR A THREE-YEAR TERM BEGINNING JANUARY 1, 2019 AND ENDING DECEMBER 31, 2021: A. APPOINT: 1. Marlena Sinopoli 2. Senovia Ramirez 12. A MOTION IS NEEDED TO APPOINT AND RE-APPOINT THE FOLLOWING INDIVIDUALS TO THE DRUG AND ALCOHOL PROGRAM ADVISORY BOARD FOR A THREE-YEAR TERM BEGINNING JANUARY 1, 2019 AND ENDING DECEMBER 31, 2021: A. APPOINT: 1. Frank Rodriguez B. RE-APPOINT: 1. Martha Milbrand 2. Deborah Roughton

PAGE 3 13. A MOTION IS NEEDED AUTHORIZING THE ADJUSTMENT OF THE COUNTY S MILEAGE REIMBURSEMENT RATE FROM THE 2018 RATE OF 54.5 CENTS PER MILE TO THE 2019 RATE OF 58 CENTS PER MILE, PER THE IRS STANDARD RATE REIMBURSEMENT, FOR USE OF PERSONAL VEHICLES WHILE ON APPROVED OFFICIAL COUNTY BUSINESS. 14. A MOTION IS NEEDED TO RE-APPOINT DAVID CROWL TO THE NORTHUMBERLAND COUNTY ANTHRACITE OUTDOOR ADVENTURE AREA AUTHORITY FOR A FIVE-YEAR TERM BEGINNING JANUARY 1, 2019 AND ENDING DECEMBER 31, 2023. 15. A MOTION IS NEEDED TO RATIFY THE CHAIRMAN S SIGNATURE ON THE JUVENILE COURT JUDGES COMMISSION (JCJC) JUVENILE PROBATION SERVICE GRANT AWARD NOTIFICATION, FOR THE PERIOD OF JULY 1, 2018 THROUGH JUNE 30, 2019 IN THE AMOUNT OF $151,537.00, AS SUBMITTED BY CHIEF OF PROBATION TIM HEITZMAN. 16. A MOTION IS NEEDED AUTHORIZING THE COMMISSIONERS TO SIGN THE PENNSYLVANIA COMMISSION ON CRIME AND DELINQUENCY GRANT IN AID APPLICATION FOR THE NORTHUMBERLAND COUNTY JUVENILE COURT SERVICES BUILDING TRADES PROGRAM IN THE AMOUNT OF $9,994.00 FOR PROJECT PERIOD JANUARY 1, 2019 TO DECEMBER 31, 2019, AS SUBMITTED BY JUVENILE COURT SERVICES. 17. A MOTION IS NEEDED TO RE-APPOINT JOSEPH KLEBON TO THE AUTHORITY, NORTHUMBERLAND COUNTY, PA FOR A FOUR-YEAR TERM BEGINNING JANUARY 1, 2019 AND ENDING DECEMBER 31, 2022. 18. A MOTION IS NEEDED AUTHORIZING PERMISSION FOR PPL TO CONDUCT ROUTINE SCHEDULED MAINTENANCE, ALONG WITH THE APPLICATION OF HERBICIDE ON TREE STUMPS TO PREVENT FUTURE GROWTH, LOCATED ON NORTHUMBERLAND COUNTY TAX PARCEL 00A-00-059-026 AND 00D-00-067-013, ALONG THE TREVORTON ROAD, COAL TOWNSHIP, PA. 19. A MOTION IS NEEDED TO RE-APPOINT THE FOLLOWING INDIVIDUALS TO THE LOCAL EMERGENCY PLANNING COMMITTEE FOR A ONE-YEAR TERM BEGINNING JANUARY 1, 2019 AND ENDING DECEMBER 31, 2019: A. David Bogovich B. James Chamberlain

PAGE 4 C. Steve Jeffery D. Bernie Klusman E. Todd Oberdorf F. Catherine Polachek G. Stephen Puzio H. Edna Reinard I. Fred Scharf J. Meghan Shambach K. Commissioner Richard Shoch L. Lori Smoogen M. Darwin Tobias N. Jason Zimmerman 20. A MOTION IS NEEDED TO APPROVE THE FOLLOWING HONORARY LETTER: A. Anniversary: 1. Mr. and Mrs. Mark Boyd, Coal Township 25 th Wedding Anniversary 2. Mr. and Mrs. Edward Olbrish, Mount Carmel 50 th Wedding Anniversary 21. A MOTION IS NEEDED AUTHORIZING TRAVEL REQUESTS AND ATTENDANCE AT THE FOLLOWING WORKSHOPS/SEMINARS AS IN ACCORDANCE WITH THE COUNTY S PERSONNEL MANUAL TRAVEL REIMBURSEMENT POLICY: A. District Attorney: (6) February 12 15-2019 Mid-Winter Meeting, Pittsburgh, PA B. Public Safety: (2) January 8 11-13.0 Advanced EMD Certification, Allentown, PA 22. SOLICITOR S REPORT: A. MOTION TO ADOPT Resolution R#114-18 (Lease Agreement between the Northumberland County Commissioners and Debra Gemberling, for leasing of a rental property, located at 334A North 2 nd Street, Sunbury, PA). B. MOTION TO ADOPT Resolution R#115-18 (Lease Agreement between the Northumberland County Commissioners and Nora Feese, for leasing of a rental property, located at 336B North 2 nd Street, Sunbury, PA).

PAGE 5 C. MOTION TO ADOPT Resolution R#116-18 (Lease Agreement between the Northumberland County Commissioners, and Dave Burgess, for leasing of a room for storage, located at 326 N. 2 nd Street, Sunbury, PA). D. MOTION TO ADOPT Resolution R#117-18 (Commissioners 2019 Tax Rates General Millage and Debt Service Millage). E. MOTION TO ADOPT Resolution R#118-18 (Agreement between the Northumberland County Commissioners, on behalf of the Tax Claims Bureau, and Ms. Janet Shipe for deed preparations on various properties throughout Northumberland County for Judicial and Upset Sales). F. MOTION TO ADOPT Resolution R#119-18 (Inmate Housing Agreement between the Board of Commissioners, on behalf of the Prison, and Columbia County for obtaining space for housing of Northumberland County inmates). G. MOTION TO ADOPT Resolution R#120-18 (Professional and Administrative Services Agreement between the Northumberland County Commissioners, on behalf of the Planning Department, and SEDA-COG for services pertaining to the Community Development Block Grant (CDBG) for Federal Fiscal Year 2017). H. MOTION TO ADOPT Resolution R#121-18 (Grant Agreement between the Northumberland County Commissioners, on behalf of the Northumberland County Emergency Management Agency, and the Pennsylvania Emergency Management Agency for FFY 2018 Emergency Management Performance Grant (EMPG) in the amount of $73,049.00 to support the approved personnel costs within the department). I. MOTION TO ADOPT Resolution R#122-18 (Lawriter Service Agreement between Northumberland County, and LAWRITER LLC, on behalf of the Prison, for providing electronic legal research capabilities to the inmates). (Ratification). J. MOTION TO ADOPT Resolution R#123-18 (Resolution for Luzerne County Flood Protection Authority designating Charles Hopta, Jr., as the agent to serve on the County Mitigation Committee for a term beginning January 1, 2019 and ending December 31, 2019).

PAGE 6 K. MOTION TO ADOPT Resolution R#124-18 (Contract Agreement between the Northumberland County Board of Commissioners, and Wilson Consulting Group, for the design and rehabilitation and/or replacement of structures on an as-needed basis, determined by the inspection of County Bridges on an on-going basis). L. MOTION TO ADOPT Resolution R#125-18 (Contract Agreement between the Northumberland County Commissioners and WestLaw, a Thomson Reuter Business to provide online legal research services for several county departments). (Ratification). M. MOTION TO ADOPT Resolution R#126-18 (Memorandum of Understanding between Northumberland County and the Northumberland County Housing Authority authorizing the Northumberland County Commissioners to become the Housing Authority s Responsibility Entity for environmental reviews being conducted by SEDA-COG s Community Development and Housing Program, as required by the Department of Housing and Urban Development (HUD). N. MOTION TO ADOPT Resolution R#127-18 (Commissioners Budget Amendments as listed): No.: Dept.: Debit: Credit: Balance: Effect on Budget 087-18 General Fund $152,443 -$152,443 0 +$ 501 096-18 D&A $ 45,000 -$ 45,000 0 +$25,000 106-18 Public Safety $122,481 -$122,481 0 +$ 380 111-18 D&A $ 25,052 -$ 25,052 0 +$25,052 O. MOTION TO ADOPT Resolution R#128-18 (Agreements, Amendments, Revisions, Grants, Leases and Reports between the Northumberland County Commissioners, on behalf of Human, Senior and Social Services and the named service providers as listed): 1. Amendment to Service Agreement Number AWPA-PSA16AAA-2018-2021 between Aging Well PA, LLC and Northumberland County Area Agency on Aging.. 2. Contract Agreement between Northumberland County Behavioral Health and Intellectual/Developmental Services and Concern. 3. Contract Agreement between Northumberland County Behavioral Health and Intellectual/Developmental Services and Bayada Home Health Care, Inc. (Home and Community Habilitation Services).

PAGE 7 4. Administrative Entity Operating Agreement between the Departments of Human Services (ODP) and Northumberland County Behavioral Health and Intellectual/Developmental Services (Effective March 1, 2019). 5. Contract Amendment between Northumberland County Behavioral Health and Intellectual/Developmental Services (D&A) and MERAKEY. 6. Ratify: Amendment to Contract Agreement for Services between Northumberland County Area Agency on Aging and Frank W. Garrigan, Esquire (Professional Legal Services). 7. Ratify: Amendment to Contract Agreement for Services between Northumberland County Area Agency on Aging and Frank W. Garrigan, Esquire (Protective Legal Services). 8. Ratify: DHS Bureau of Financial Operations County Early Intervention Services Report (FY 17-18). The above Agreements, Amendments, Revisions, Grants, Leases and Reports are not with County employees nor does the organizational contract list County employees as principals in their Corporation or on their Board of Directors. 20. OLD BUSINESS. 21. NEW BUSINESS. *** PUBLIC INPUT *** 22. MOTION TO ADJOURN.