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

Similar documents
BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY

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

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

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

BOARD OF COUNTY COMMISSIONERS

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

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

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

BOARD OF COUNTY COMMISSIONERS

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

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

FACILITIES ITEMS AND POLICY REVIEW

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

Town Staff: Chief Cassin B. Gittings, Officer Jeffrey G. Hitaffer, Officer Thomas Johnston, La Plata Police Department

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

BOARD OF COUNTY COMMISSIONERS August 8, 2017 Agenda. 10:20 A.M. FORMAL ADOPTION OF REZONING DECISIONS Kirk Downey, Deputy County Attorney

Van Randy Hollifield, Chairman; Joseph R. Kaylor, Vice-Chairman; Michael K. Lavender; Barry E. McPeters; and David N. Walker.

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013

CALL TO ORDER ROLL CALL

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018

OPEN REGULAR SESSION

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

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

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

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.

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

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 PM

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

November 21, The following departmental reports were reviewed by each Department Supervisor:

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM

January 6, 2009 Hagerstown, Maryland

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited.

Agenda April 22, 2014

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

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

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING Tuesday, May 22, 2012

February 2, 2016 Statesboro, GA. Regular Meeting

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

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

Commissioners Board Meeting Minutes April 18, 2013

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL

Commissioners of St. Mary's County Meeting Minutes (Tuesday, February 6, 2018) Generated by Sharon Ferris on Tuesday, February 6, 2018

IRMO CHAPIN RECREATION COMMISSION COMMISSION MEETING WORK SESSION MINUTES Seven Oaks Park January 25, :30p.m.

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017

The City Council of the City of Baker, Louisiana, met in regular session on May 10, 2016, with the following members in attendance at the meeting:

Washington County Commissioners AGENDA 9:00 a.m., May 18, 2017

December 11 th, The Board of Mayor and City Commissioners met in a regular city meeting on Tuesday, December 11th, 2018.

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

The City Council of the City of Baker, Louisiana, met in regular session on July 28, 2015, with the following members in attendance at the meeting:

APPROVED MINUTES 9/9/14 BOARD OF EDUCATION OF BALTIMORE COUNTY, MARYLAND Tuesday, August 26, 2014

QUITMAN CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 4, :00 P.M. MINUTES

City Council Regular Meeting July 14, 2015

GEAUGA PARK DISTRICT BOARD OF PARK COMMISSIONERS BOARD MEETING MINUTES June 11, 2013

REGULAR MEETING OF THE CITY COMMISSION March 10, 2014

Commissioners of St. Mary's County Meeting Minutes (Tuesday, November 18, 2014) Generated by Sharon Ferris on Wednesday, November 19, 2014

MEETING AGENDA. March 4, 2009

NOTE: SA items are denoted by an *.

The invocation was offered by Councilmember L. C. Metzner. The pledge of allegiance was recited.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

MINUTES. TOWN OF PARKER COMMON COUNCIL REGULAR MEETING TOWN COUNCIL CHAMBERS th STREET TUESDAY, FEBRUARY 6, :00 P.M.

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

On roll call, Brown, yes; Bryden, yes; Evans, yes; Isringhausen, yes; Kary, yes; Perdun, yes; Pohlman, yes. Motion carried.

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

MINUTES FOR VILLAGE OF PINGREE GROVE BOARD OF TRUSTEES MEETING Village Hall, 14N042 Reinking Rd, Pingree Grove, IL 60140

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

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

The session began with the Pledge of Allegiance and a moment of silence

MINUTES GARDEN GROVE CITY COUNCIL

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

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012

Kingston, New Hampshire Board of Selectmen Meeting of March 19, 2018 MINUTES

MINUTES GARDEN GROVE CITY COUNCIL

Regular Village Council Meeting Tuesday, April 23, 2013 MINUTES 7:00PM

January 14, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015

Village of Germantown Hills. Village Board Meeting Minutes. August 16, :00 p.m.

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 COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 12, 2018; 7:00 P.M.

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

IBERIA PARISH COUNCIL FEBRUARY 12, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

Old Business a. Master Plan Update Consideration of Future Land Use Changes

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

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

Meeting minutes of Town Council on As reviewed, approved, and accepted by the Town Council on May 2, 2017

Columbia County Board of County Commissioners. Minutes of August 3, 2017

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

Interviews were held with applicants for the Conservation Commission and the Parks & Recreation Committee.

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

COUNCIL 2011 JUNE BK NO 52 CITY OF NORFOLK, NEBRASKA

Transcription:

AGENDA May 16, 2017 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. Bid Opening - Mr. Charles Cavanaugh, Director, Solid Waste and Maintenance - Lawson Barnes Road, Phase III, Crisfield 2:05 p.m. - Ms. Sharon Muir, Internal Auditor - LGIT Sponsorships for the Somerset County Library System and the Somerset County Sanitary District Correspondence: Received Maryland Department of Natural Resources re: POS Approval/Somerset County Gymnasium Oriole Historical Society Inc. re: LOS Request-FY18 African American Heritage Preservation Grant Somerset County Tourism Commission re: Burgess Project Sent Mr. David Evans, Chief, Marion Fire Department re: Letter of Appreciation Discussion: 1. Liquor Control Board- Use of County Vehicle Request 2. Utility Easement Agreement/Delmarva Power 3. Whittington School Deed 4. Approval for Proclamation Holly Grove Archery Team 5. Housing Board of Review - Vacancy (1) 2:30 p.m. - Closed Session Ralph D. Taylor, Charles Cavanaugh Authority of State Government Article of the Annotated Code of Maryland, Section 10-508 (a) (1) (i) the appointment, employment, assignment, promotion, discipline, demotion, compensation, removal, resignation, or performance evaluation of appointees, employees, or officials over whom it has jurisdiction; and (a) (3) consider the acquisition of real property for a public purpose and matters directly related thereto; and (a) (7) Consult with counsel to obtain legal advice. Denotes Action Item

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY TUESDAY MAY 16, 2017 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 Vice President Charles F. Fisher, Commissioner Jerry S. Boston, Commissioner Craig N. Mathies, Sr., and Commissioner Rex Simpkins County Administrator-Clerk Ralph D. Taylor and Executive Aide Lory E. Ebron were also present. President Laird called the meeting to order, and asked Commissioner Mathies to lead those attending the meeting in repeating the Lord s Prayer and the Pledge of Allegiance. Meeting minutes were presented for the Boards approval. Upon a motion made by Commissioner Boston, and seconded by Commissioner Fisher, it carried 5-0 to approve the minutes from the Commissioner and Closed Session meetings held on May 2, 2017. The minutes from the Special Session and Closed Session meetings held on Tuesday May 9, 2017 were also approved. The motion carried 4-0-1; with Commissioner Mathies abstaining. Mr. Charles Cavanaugh, Director of Solid Waste and Maintenance came forward to accept sealed bids received with regard to the Lawson Barnes Road, Phase III Ditching Project. President Laird proceeded to open and read aloud the following bids received: Bidder: Amount: Doug Vann $8,450.00 Mark Bozman $7,300.00 Mr. Cavanaugh was asked if the bids received were what was expected. Mr. Cavanaugh replied that they came in a little higher than he anticipated, however the area consists of 1,485 feet, and includes a wooded area as well as a driveway area that will need to be re-stoned. Mr. Cavanaugh was also questioned about the number of bids that were sent out, being there were only two submitted. Mr. Cavanaugh reviewed four contractors who were sent the bid package, stating he was unsure as to why the other two did not submit a bid. Contractors who had been previously sent bid packages, that were not included for this project, was questioned. Upon a motion made by Commissioner Fisher, and seconded by Commissioner Simpkins, it carried 5-0 to award the Lawson Barnes Road, Phase III Ditching project to Mark Bozman, in the amount of $7,300.00.

Before leaving the meeting, Mr. Cavanaugh provided the Board with an update regarding the new location for the cat shelter, noting that it is progressing forward. Ms. Sharon Muir, Internal Auditor, joined the meeting at this time. Ms. Muir was now before the Board to present the Local Government Insurance Trust (LGIT) Sponsorship letters for the Somerset County Sanitary District and the Somerset County Library System. Ms. Muir explained that both entities are component units under the County (a charter member of LGIT). The sponsorship letter will allow both entities to receive insurance coverage through LGIT. Ms. Muir then requested approval for the President s signature on the letters presented. Commissioner Fisher made a motion to authorize the President to sign the LGIT Sponsorship letter for the Library. Commissioner Mathies seconded the motion. The motion carried 5-0. A short discussion was held as to why the county sponsors these departments as component units. Ms. Muir explained that these sponsorships allow the agency to obtain insurance through LGIT, which is a significant cost savings. It was also noted that premiums are paid by the respective entity. Commissioner Boston then made a motion to authorize President Laird to sign the Sponsorship letter as presented for the Somerset County Sanitary District. Commissioner Simpkins seconded the motion, which carried 5-0. Mr. Taylor continued with correspondence and discussion items. A letter was received from the Maryland Department of Natural Resources informing that the Board of Public Works has approved Somerset County s request for Program Open Space Funding, in the amount of $106,200 regarding the Somerset County Gymnasium Rehabilitation project in Westover. A letter of support was requested from Ms. Shirley Gaskins, President, Oriole Historical Society, Inc., regarding their application for FY18 grant funding from the African American Heritage Preservation Program Grant to finish the restoration of historic St. James Church in Oriole, MD. The funds requested, noted as Phase 3, will be used to finish the restoration of the church and its adjoining cemetery. Mr. Taylor advised that a letter had been prepared for the President s signature.

Upon a motion made by Commissioner Fisher, seconded by Commissioner Simpkins, it carried 5-0 to authorize the President Laird to sign the letter drafted in support of the grant request application for Oriole Historical Society, Inc., as presented. Mr. Taylor presented a letter from Mr. Dwight Duke Marshall, Jr., on behalf of the Somerset County Tourism Commission. In the letter, Mr. Marshall requests the Boards approval for the following requests regarding the Burgess Museum project: - The Tourism Commission has unanimously agreed to change the name for the Burgess Exhibit space to the Burgess Rural Living Center. - They would like to move forward with starting a non-profit 501c3 called Burgess Rural Living Foundation. - They require an estimated 3,000-4,000 square feet of storage space, and ask if the County has space available. A discussion was held, and upon a motion made by Commissioner Fisher and seconded by Commissioner Boston, it carried 5-0 to approve the following; the request to change the name of the exhibit space to Burgess Rural Living Center and the request to move forward with creating a 501c3 to be known as the Burgess Rural Living Foundation. It was noted by Mr. Taylor that the county will continue to seek the requested space, which is currently not available. The Board next revisited the request presented during the previous meeting from the Somerset County Liquor Control Board for the use of a county vehicle to distribute orders. It had been explained that it would be at a cost savings to order in bulk, from one location, and distribute the items to each of the other dispensaries. Mr. Taylor was asked to follow up regarding several questions presented during the last meeting. He advised that the County Roads Department has a vehicle that can be used, which was confirmed to be used with Mr. Pinchak for 3-4 hours per week, once a week. Upon a motion made by Commissioner Boston, and seconded by Commissioner Fisher, the request presented by the Somerset County Liquor Control Board for the use of a county vehicle was approved as presented. The use of the vehicle will be at the discretion of the County Roads Director, Woody Barnes. The motion carried 5-0.

Mr. Taylor presented for the Boards consideration, a Utility Easement Agreement from Delmarva Power and Light Company. The easement involves the placement of a pole, within fifty feet of the Bike Trail right-of-way, on county owned property on the south side of Route 413. Mr. Taylor advised that county attorney Kirk Simpkins has reviewed the document and found it to be legally sufficient. Upon a motion made by Commissioner Boston, and seconded by Commissioner Fisher, it carried 5-0 to authorize President Laird to sign the Easement Agreement with Delmarva Power and Light Company as presented. With regard to the Whittington School property in Crisfield, Mr. Taylor requested the Boards consideration to approve a transfer of the Whittington School property to the City of Crisfield. It was noted that the deed includes the three parcels associated to the property. Upon a motion made by Commissioner Fisher, and seconded by Commissioner Boston, it carried 5-0 to approve the deed to convey the Whittington School property to the City of Crisfield. Mr. Taylor also advised the Board that he signed the application to have the utility pole removed from the Whittington School property. The Board asked Mr. Taylor to contact Delmarva Power and question if the fee can be waived for the removal of the pole. Mr. Taylor stated he would present the request to Delmarva Power; however it was noted by Mr. Taylor that he has received confirmation from Ms. Cindy Stone, DHCD, that the fees, if incurred, can be reimbursed through Sandy Funding resources. A proclamation request was presented for the Boards approval to congratulate the Holly Grove Archery Team for their accomplishments in competing in the 2017 State and National competitions. Upon a motion made by Commissioner Boston, and seconded by Commissioner Simpkins, it carried 5-0 to approve the proclamation request to honor the Holly Grove Archery Team. Commissioner Boston asked if there was an update regarding Ms. Ida Wilson s comments, made during the May 2, 2017 meeting. Mr. Taylor stated that he has forwarded her concerns to the Department of Technical and Community Services regarding the tall grass issue.

Commissioner Mathies stated he received a call from Ms. Wilson yesterday stating the grass issue had not been addressed. Mr. Taylor stated he will follow up with both Mr. Konapelski and Mr. Barnes, County Roads Director, regarding Ms. Wilson s concerns. With no further business, at 2:26 p.m., upon a motion made by Commissioner Simpkins and seconded by Commissioner Boston, it carried 5-0 to enter into Closed Session by Authority of State Government Article of the Annotated Code of Maryland Section 10-508 (a)(1)(i) the appointment, employment, assignment, promotion, discipline, demotion, compensation, removal, resignation, or performance evaluation of appointees, employees, or officials over whom it has jurisdiction; and (a) (7) consult with counsel to obtain legal advice. Upon a motion made by Commissioner Boston and seconded by Commissioner Simpkins, it carried 5-0 to adjourn the Open and Closed Session Meetings at 2:43 p.m. Respectfully Submitted: Lory E. Ebron Executive Aide Approved by: Board of County Commissioners For Somerset County