THE COUNTY OF CHESTER

Size: px
Start display at page:

Download "THE COUNTY OF CHESTER"

Transcription

1 THE COUNTY OF CHESTER COMMISSIONERS Ryan Costello Kathi Cozzone Terence Farrell OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA (610) CALL MEETING TO ORDER AGENDA COMMISSIONERS MEETING April 03, PLEDGE OF ALLEGIANCE 3. ANNOUNCEMENTS Executive Session The Board of Commissioners met in Executive Session on Tuesday, April 01, 2014 to discuss personnel matters. 4. MINUTES OF PREVIOUS MEETING 5. PUBLIC COMMENT ON AGENDA 6. OLD BUSINESS There are no items of old business. 7. NEW BUSINESS a. Resolution It is recommended that the Board of Commissioners adopt the attached Resolution # authorizing the Emergency Operations Plan for the County of Chester. b. Resolution It is recommended that the Board of Commissioners adopt the attached Resolution # which authorizes acquisition of Bridge Right of Way (Bridge 248, Valley Road in London Grove Township). c. Resolution It is recommended that the Board of Commissioners adopt the attached Resolution # which authorizes acquisition of Bridge Right of Way (Bridge 301, T-431in Tredyffrin Township). d. Resolution It is recommended that the Board of Commissioners adopt the attached Resolution # which is embedded in a PC DCNR (C2P2) Community Recreation and Conservation Program Grant for the Planning Commission. e. Authorities, Boards and Commissions It is recommended that the Board of Commissioners approve the attached appointment. f. Contracts

2 Page Two Commissioners Agenda April 03, 2014 g. Grants 8. PERSONNEL MATTERS a. Human Resources Agenda 9. FINANCIAL MATTERS a. Finance Agenda 10. PUBLIC COMMENT 11. ADJOURNMENT

3 THE COUNTY OF CHESTER COMMISSIONERS Ryan Costello Kathi Cozzone Terence Farrell OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA (610) COMMISSIONERS MEETING MINUTES March 20, CALL MEETING TO ORDER CALL TO The public meeting of the Chester County Board of Commissioners was called to ORDER order at 10:03 a.m. on Thursday, March 20, 2014 in the Commissioners Boardroom by Chairman of the Board of Commissioners Ryan Costello. Commissioner Kathi Cozzone and Commissioner Terence Farrell were also present. 2. PLEDGE OF ALLEGIANCE PLEDGE OF Commissioner Costello asked Chief Deputy Sheriff George March to lead the Pledge. ALLEGIANCE 3. ANNOUNCEMENTS ANNOUNCEMENTS Chairman Costello announced that the Board of Commissioners met in Executive Session on Tuesday, March 18, 2014 to discuss personnel matters. 4. MINUTES OF PREVIOUS MEETING MINUTES Following a Motion made by Commissioner Farrell, which was Seconded by APPROVED Commissioner Cozzone, the Board voted unanimously to accept the Minutes from the February 26, 2014 Commissioners Meeting. 5. PUBLIC COMMENT ON AGENDA PUBLIC There were no comments from the Public. COMMENT 6. OLD BUSINESS OLD BUSINESS a. Bid Awards Bid Awards Following a Motion made by Commissioner Costello, which was Seconded by Commissioner Cozzone, the Board of Commissioners unanimously awarded the following bid: Janitorial Supplies, Bid # A: Calico Industries, Inc. $ 3, Central Poly Corp. $ 9, Interboro Packaging $ Interline Brands Inc./AmSan $ Office Basics $ 22, Paragon Maintenance & Supply $ 5, Philip Rosenau Co., Inc. $ 21, Pyramid School Products $ 10, T. Frank McCalls Inc. $ 4, WB Mason Co., Inc. $ 4, Following a Motion made by Commissioner Costello, which was Seconded by Commissioner Farrell, the Board of Commissioners unanimously awarded the following bid: Market Street Crosswalk Improvements, Bid # E: Charles A. Higgins & Sons, Inc. $ 20, NEW BUSINESS NEW BUSINESS a. Resolution Resolution Following a Motion made by Commissioner Farrell, which was Seconded by Commissioner Costello, the Board of Commissioners unanimously adopted Resolution # authorizing emergency remedial measures to the Chester County Historical Courthouse. Commissioners Meeting Minutes March 20, 2014 Page 1 of 2

4 7. NEW BUSINESS (continued) b. Resolution Resolution Following a Motion made by Commissioner Cozzone, which was Seconded by Commissioner Costello, the Board of Commissioners unanimously adopted Resolution # which is embedded in an Emergency Solutions Grant for the Department of Community and Economic Development (DCED). c. Authorities, Boards and Commissions Authorities, Boards Following a Motion made by Commissioner Costello, which was Seconded by and Commissions Commissioner Cozzone, the Board of Commissioners unanimously approved the following appointments: Chester County Office of Aging Citizens Advisory Council Appoint James Logue for a term ending April 1, 2017 Chester County Area Airport Authority Appoint Richard Saylor for a term ending September 1, 2018 Chester County Workforce Investment Board Appoint Edward Piscopo for a term ending June 30, 2015 d. Contracts Contracts Commissioner Farrell made a Motion, which was Seconded by Commissioner Costello, to approve the Contracts Agenda. The Board voted unanimously to approve the Contracts Agenda. e. Grants Grants Commissioner Cozzone made a Motion, which was Seconded by Commissioner Costello, to approve the Grants Agenda. The Board voted unanimously to approve the Grants Agenda. 8. PERSONNEL MATTERS PERSONNEL Human Resources Agenda Commissioner Costello made a Motion to approve the Human Resources Agenda. Following a Second of the Motion by Commissioner Farrell, the Board voted unanimously to approve the Human Resources Agenda. 9. FINANCIAL MATTERS FINANCE Finance Agenda Commissioner Costello made a Motion to approve the Finance Agenda. Following a Second of the Motion by Commissioner Cozzone, the Board voted unanimously to approve the following: Budget Change Budget Change Revised Human Resources Policies: # Part-time to Full-time # Effective Date of Insurance Coverage for Full Time Employees # Dependant/Daycare Pre-Tax Expense Accounts Settlement Agreement Vouchers as submitted by the Controller 10. PUBLIC COMMENT PUBLIC There were no comments from the Public. COMMENT 11. ADJOURNMENT ADJOURNMENT The Meeting was adjourned at 10:11 a.m. following a Motion made by Commissioner Farrell and Seconded by Commissioner Cozzone. The Motion passed unanimously. Chief Clerk Commissioners Meeting Minutes March 20, 2014 Page 2 of 2

5 COUNTY OF CHESTER COMMONWEALTH OF PENNSYLVANIA RESOLUTION A RESOLUTION ADOPTING THE EMERGENCY OPERATIONS PLAN OF THE COUNTY OF CHESTER. WHEREAS, Section 7503 of the Pennsylvania Emergency Management Services Code, 35 PA. C.S. Section 7101 et seq. mandates that counties prepare, maintain and keep current an emergency operations plan for the prevention and minimization of injury and damage caused by a major emergency or disaster within this county; and WHEREAS, the County of Chester has prepared an emergency operations plan to provide prompt and effective emergency response procedures to be followed in the event of a major emergency or disaster in order to reduce the potential effects of major emergency or disaster and to protect the health, safety and welfare of the residents of the County of Chester NOW, THEREFORE, we, the undersigned Commissioners of the County of Chester do hereby approve, adopt and place into immediate effect the Emergency Operations Plan of the County of Chester. RESOLVED AND ADOPTED this day of, 2014 at a regular meeting of the Board of Commissioners of the County of Chester Pennsylvania Ryan Costello, Chair County Commissioner Kathi Cozzone County Commissioner (SEAL) Terence Farrell County Commissioner ATTEST: By: Janelle Swab, Chief Clerk

6 COUNTY OF CHESTER COMMONWEALTH OF PENNSYLVANIA RESOLUTION No: WHEREAS, the County has approved a plan indicating its intention to acquire right-of-way to replace Bridge Number 248, Valley Road, London Grove Township, Chester County, Pennsylvania; and WHEREAS, the property affected by the improvement of the aforesaid bridge is owned by London Grove Municipal Authority; and WHEREAS, the parties have agreed that in lieu of condemnation, the property owned by London Grove Municipal Authority affected by the improvement will be conveyed to the County of Chester in lieu of condemnation; NOW IT BE RESOLVED that the County of Chester will acquire the aforesaid property in lieu of condemnation for the sum of one dollar ($1.00). COUNTY OF CHESTER Chairman, Commissioners Commissioner ATTEST: Commissioner Chief Clerk Date

7 COUNTY OF CHESTER COMMONWEALTH OF PENNSYLVANIA RESOLUTION No: WHEREAS, the County has approved a plan indicating its intention to acquire right-of-way to replace Bridge Number 301, T-431, Tredyffrin Township, Chester County, Pennsylvania; and WHEREAS, the property affected by the improvement of the aforesaid bridge is owned by AZCO Partners; and WHEREAS, the parties have agreed that in lieu of condemnation, the property owned by AZCO Partners affected by the improvement will be conveyed to the County of Chester in lieu of condemnation; NOW IT BE RESOLVED that the County of Chester will purchase the aforesaid property in lieu of condemnation for Five Thousand Eight Hundred dollars ($5,800.00) COUNTY OF CHESTER Chairman, Commissioners Commissioner ATTEST: Commissioner Chief Clerk Date

8

9 Authorities, Boards and Commissions Appointments April 3, 2014 Chester County Women s Commission Appoint Kristen Mammarella-Timko for a term ending June 30, 2017

10 Managed by Dept of Procurement & General Services Report ID: CC_CMMSN Set-ID: CCGOV County of Chester COMMISSIONERS' CONTRACT AGENDA DATE: 03-Apr-2014 Page 1 of 7 Run Date: 04/01/2014 Run Time: 1:07:39PM Location Type Amount $ Term Description/Funding Percentage Adult Probation & Parole Vendor: Mid Atlantic Monitoring Services, LLC Contract Contract ID: This contract provides Alcohol Monitoring Services using the Secure Continuous Remote Alcohol Monitoring (SCRAM) device. CO: 0% ST: 100% FED: 0% Children Youth and Families Vendor: Haven Home for Girls Contract Contract ID: This contract provides Residential Services for Mothers and Babies from $39.63 per day for Child Only to $ per day for Mother with Two Children. CO: 20% ST: 75% FED: 5% Vendor: Community Service Foundation Contract Contract ID: This contract provides a Home and Community Supervision Program for youth ages years involved with the Juvenile Probation Office at a rate of $36.11 per day and an Intensive Supervision Program for youth ages years with previous drug and alcohol issues at a rate of $42.16 per day. CO: 20% ST: 75% FED: 5%

11 Managed by Dept of Procurement & General Services Report ID: CC_CMMSN Set-ID: CCGOV County of Chester COMMISSIONERS' CONTRACT AGENDA DATE: 03-Apr-2014 Page 2 of 7 Run Date: 04/01/2014 Run Time: 1:07:39PM Location Type Amount $ Term Description/Funding Percentage Community Development Vendor: MicroEdge Intermediate Holdings, LLC Amendment 27, Contract ID: Amendment #4: This amendment provides additional funding for renewal of the Client Care Contract (Year 3 of 5) for the Grants Information and Financial Tracking Systems (GIFTS), the IGAM4 Module Annual Subscription and all other user license fees, maintenance and support fees. The cost associated with this amendment is funded by the Housing Trust Program and Workforce Investment Act. This supports Strategic Business Plan Housing and Community Support Services, Career and Workforce Development and Youth Development activities. CO: 60% ST: 0% FED: 40%

12 Managed by Dept of Procurement & General Services Report ID: CC_CMMSN Set-ID: CCGOV County of Chester COMMISSIONERS' CONTRACT AGENDA DATE: 03-Apr-2014 Page 3 of 7 Run Date: 04/01/2014 Run Time: 1:07:39PM Location Type Amount $ Term Description/Funding Percentage Community Development Vendor: Olivet United Methodist Church Amendment 84, Contract ID: Amendment #1: This amendment extends the contract term for an additional one (1) year period and provides additional funding for renovations of the commercial kitchen used for the Community Food Program within the City of Coatesville. The cost associated with this amendment is funded by the Community Development Block Grant. This supports Strategic Business Plan Home Construction and Community Revitalization activity. CO: 0% ST: 0% FED: 100% Facilities Management Vendor: Nelson Realty Trust Amendment Contract ID: OPEN ENDED Amendment #2: Chester Valley Trail Easement Agreement for Parcel This amendment revises County insurance requirements and owner's notice address. CO: 100% ST: 0% FED: 0%

13 Managed by Dept of Procurement & General Services Report ID: CC_CMMSN Set-ID: CCGOV County of Chester COMMISSIONERS' CONTRACT AGENDA DATE: 03-Apr-2014 Page 4 of 7 Run Date: 04/01/2014 Run Time: 1:07:39PM Location Type Amount $ Term Description/Funding Percentage Facilities Management Vendor: Horatio Realty Trust Amendment Contract ID: OPEN ENDED Amendment #3: Chester Valley Trail Easement Agreement for Parcels , , A and This amendment revises County insurance requirements and owner's notice address. CO: 100% ST: 0% FED: 0% Vendor: Nelson Realty Trust Amendment Contract ID: OPEN ENDED Amendment #1: Chester Valley Trail Easement Agreement for Parcels # and # This amendment revises County insurance requirements and owner's notice address. CO: 100% ST: 0% FED: 0% Vendor: Security and Data Technologies, Inc. Contract 168, Contract ID: This contract provides Preventive Maintenance and Inspection/Response Services for the Fire Alarm System at the Justice Center. CO: 100% ST: 0% FED: 0%

14 Managed by Dept of Procurement & General Services Report ID: CC_CMMSN Set-ID: CCGOV County of Chester COMMISSIONERS' CONTRACT AGENDA DATE: 03-Apr-2014 Page 5 of 7 Run Date: 04/01/2014 Run Time: 1:07:39PM Location Type Amount $ Term Description/Funding Percentage Facilities Management Vendor: Found Design LLC Contract 15, Contract ID: UNTIL COMPLETE This contract provides Design Services for general trailhead and historic interpretive signage along the Chester Valley Trail. The signs will feature engaging graphics and text that target audiences such as heritage tourists, organized tour groups, school groups and casual users of the Trail. This contract is a result of RFP # CO: 100% ST: 0% FED: 0% Vendor: Old Forge Crossing Condo Association Contract Contract ID: OPEN Chester Valley Trail - Trail Connection Agreement. This Agreement will allow Old Forge Crossing Condominium Association to construct a trail connection to their property, Parcel , located in Tredyffrin Township. Old Forge Crossing Condominium Association is responsible for construction and maintenance of the trail connection. CO: 0% ST: 0% FED: 0%

15 Managed by Dept of Procurement & General Services Report ID: CC_CMMSN Set-ID: CCGOV County of Chester COMMISSIONERS' CONTRACT AGENDA DATE: 03-Apr-2014 Page 6 of 7 Run Date: 04/01/2014 Run Time: 1:07:39PM Location Type Amount $ Term Description/Funding Percentage Managed Behavioral Healthcare Vendor: Voice and Vision, Inc. Contract 22, Contract ID: This contract provides Provider Network Development Consultation Services for Asset Mapping: Focus Groups and Interviews. CO: 0% ST: 100% FED: 0% Vendor: Devereux Foundation Contract 16, Contract ID: This contract provides the 2014 Start Up Orientation for Parent Child Interactive Therapy Training. CO: 0% ST: 100% FED: 0% Office of Aging Services Vendor: Brandywine Picnic Park Contract 7, Contract ID: This contract provides the Site and Noon Day Meal for the annual Senior Games Day and Picnic. The event date is May 22, 2014 with a rain date of May 29, CO: 0% ST: 100% FED: 0%

16 Managed by Dept of Procurement & General Services Report ID: CC_CMMSN Set-ID: CCGOV County of Chester COMMISSIONERS' CONTRACT AGENDA DATE: 03-Apr-2014 Page 7 of 7 Run Date: 04/01/2014 Run Time: 1:07:39PM Location Type Amount $ Term Description/Funding Percentage Open Space Preservation Vendor: Stoltzfus, Samuel M. and Susie Mae Contract 139, Contract ID: UNTIL COMPLETE acres of farmland owned by Samuel and Susie Mae Stoltzfus in Honey Brook Township are recommended for preservation by the County Agricultural Land Preservation Board through the Challenge Grant Program. The total project cost is $278, County funding is $139, (50%), Township funding is $92, (33.34%) and the Brandywine Conservancy & Museum of Art funding is $46, (16.66%). CO: 50% ST: 0% FED: 0% Number of Contracts: 15

17 AGENDA ITEMS - GRANTS April 3, 2014 DEPARTMENT / FUND AWARD TERM DESCRIPTION Adult Probation and Parole PA Commission on Crime & Delinquency $111,417 07/01/2014 Women's Re-Entry Assessment & Programming (WRAP-I) Application - New 06/30/ New Part-time Position - No County Match Community Development U.S. Department of Housing & Urban Development $19,526 03/07/2014 FY 2012 Homeless Assistance Grant Program - Contract Award - New 03/06/ Chester County Planning FY2012 No New Positions - No County Match PA Department of Community & Economic To Be 01/01/ Community Services Block Grant Development Determined 12/31/2016 No New Positions - No County Match Contract Award - Renewal FY2014 Facilities & Parks Chester County Economic Development Council $2,992,500 02/03/2006 Indoor Firing Range for Transit Security Personnel Contract Award - New 12/01/2014 and First Responders No New Positions - No County Match Planning PA Department of Conservation and Natural Resources $50,000 07/01/2015 Community Recreation and Conservation Program (C2P2) Application - New 06/30/2016 No New Positions County In-Kind = $50,000 Total Funding = $100,000 RESOLUTION ATTACHED Public Health PA Department of Health $118,754 07/01/2013 Title V Contract Award - Renewal 06/30/2014 No New Positions - No County Match FY2011

18 April 03, 2014 Page COUNTY OF CHESTER Board of Commissioners Human Resources Agenda Meeting Date - 04/03/2014 Hires and Rehires 1. Employee : Bishop,Alexandra R Department : Mental Hlth/Intel & Dev Disabl Job : EI Service Coordinator Salary Grade : N04 Compensation : $ 34,054.80(A) Effective Date : 04/07/ Employee : Blain,Erin R Department : Mental Hlth/Intel & Dev Disabl Job : EI Service Coordinator Salary Grade : N04 Compensation : $ 34,054.80(A) Effective Date : 04/07/ Employee : Bobal,Anil Department : Mental Hlth/Intel & Dev Disabl Job : Co Casework Supervisor Salary Grade : E03 Compensation : $ 44,259.15(A) Effective Date : 04/21/ Employee : Boyer-Greenjack,Nicole Department : Pocopson Casual P/T Pool Job : LPN Salary Grade : 171 Compensation : $ 23.96(H) Effective Date : 04/21/ Employee : Bristow,Matthew J Department : Sheriff Job : Deputy Sheriff I Salary Grade : N04 Compensation : $ 36,325.12(A) Effective Date : 04/21/ Employee : Brough,Kevin A Department : Sheriff Job : Deputy Sheriff I Salary Grade : N04 Compensation : $ 36,325.12(A) Effective Date : 04/21/ Employee : Brown,Francis E Department : Pocopson Nursing Care Job : Nurse Aide Salary Grade : N01 Compensation : $ 25,548.90(A) Effective Date : 04/21/2014

19 April 03, 2014 Page COUNTY OF CHESTER Board of Commissioners Human Resources Agenda Meeting Date - 04/03/2014 Hires and Rehires 8. Employee : Burkley,Robert J Department : Sheriff Job : Deputy Sheriff I Salary Grade : N04 Compensation : $ 36,325.12(A) Effective Date : 04/21/ Employee : Delacruz,Candie A Department : Chester County Youth Center Job : Security Control Officer Salary Grade : Compensation : $ 13.75(H) Effective Date : 03/24/ Employee : Eble,Douglas C Department : Chester County Youth Center Job : Youth Center Officer Salary Grade : Compensation : $ 13.75(H) Effective Date : 04/07/ Employee : Felizardo,Maria L Department : Pocopson Nursing Care Job : Resident Services Technician Salary Grade : 91 Compensation : $ 9.17(H) Effective Date : 04/21/ Employee : Heilinger,Caytlyn Department : Public Safety Comm - Support Job : Quality Assurance Assistant Salary Grade : N04 Compensation : $ 36,325.12(A) Effective Date : 04/14/ Employee : Hines,Kristin N Department : Chester County Youth Center Job : Youth Center Officer Salary Grade : Compensation : $ 13.75(H) Effective Date : 04/07/ Employee : Hufnell,Meghan Department : Domestic Relations Job : Dom Rel Hearing Officer Salary Grade : U04 Compensation : $ 34,524.00(A) Effective Date : 04/14/2014

20 April 03, 2014 Page COUNTY OF CHESTER Board of Commissioners Human Resources Agenda Meeting Date - 04/03/2014 Hires and Rehires 15. Employee : Mitchell,Leslie A Department : Chester County Youth Center Job : Youth Center Officer Salary Grade : Compensation : $ 13.75(H) Effective Date : 04/07/ Employee : Peterson,Jennifer Beth Department : Dist Court Coatesville Job : D J Clerk I Salary Grade : N02 Compensation : $ 26,886.86(A) Effective Date : 04/14/ Employee : Pierce,Gregory A Department : Chester County Youth Center Job : Youth Center Officer Salary Grade : Compensation : $ 13.75(H) Effective Date : 04/07/ Employee : Proctor,Shazia V Department : Pocopson Casual P/T Pool Job : Resident Services Technician Salary Grade : 91 Compensation : $ 9.32(H) Effective Date : 04/21/ Employee : Reece,Tyler D Department : Sheriff Job : Deputy Sheriff I Salary Grade : N04 Compensation : $ 36,325.12(A) Effective Date : 04/21/ Employee : Royster,Chaunta M Department : Chester County Youth Center Job : Youth Center Officer Salary Grade : Compensation : $ 13.75(H) Effective Date : 04/07/2014

21 April 03, 2014 Page COUNTY OF CHESTER Board of Commissioners Human Resources Agenda Meeting Date - 04/03/2014 Transfers 21. Employee : Cozzone,Gina M Proposed Current Department : Pocopson Nursing Care Job : LPN Salary Grade : N Compensation : $ 44,902.26(A) $ 26.00(H) Effective Date : 04/05/ /20/ Employee : McGraw,Ashley Proposed Current Department : Juvenile Probation Job : Probation Officer I - JP Salary Grade : U04 Compensation : $ 34,226.00(A) $ 13.75(H) Effective Date : 04/05/ /04/ Employee : Vilorio,Kimberlee M Proposed Current Department : Pocopson Casual P/T Pool Job : Nurse Aide Salary Grade : 117 N01 Compensation : $ 15.00(H) $ 26,781.09(A) Effective Date : 04/05/ /14/2013

22 April 03, 2014 Page COUNTY OF CHESTER Board of Commissioners Human Resources Agenda Meeting Date - 04/03/2014 Promotions 24. Employee : Feliciani,Jill Ann Proposed Current Department : District Attorney Job : Clerical Supervisor II Salary Grade : E02 N04 Compensation : $ 37,783.20(A) $ 32,420.17(A) Effective Date : 04/05/ /01/2014

23 April 03, 2014 Page COUNTY OF CHESTER Board of Commissioners Human Resources Agenda Meeting Date - 04/03/2014 End of Employment 25. Employee : Allen,Sherri L Department : Dist Court Coatesville Job : D J Clerk I Effective Date : 04/05/ Employee : Cardo,Frank P Department : Chester County Youth Center Job : Security Control Officer Effective Date : 04/13/ Employee : Connors,Andrew K Department : Juvenile Probation Job : Probation Officer I - JP Effective Date : 04/05/ Employee : Corcoran,Ryan E Department : Sheriff Job : Deputy Sheriff I Effective Date : 03/29/ Employee : Cox,Brian W Department : Treasurer Job : Financial Analyst Effective Date : 04/11/ Employee : Giles,Stephanie M Department : Pocopson Nursing Care Job : LPN Effective Date : 03/18/ Employee : Irons,Ivora Department : Pocopson Nursing Care Job : LPN Effective Date : 03/24/ Employee : Marlow,Kieraah L Department : Chester County Prison Job : Correctional Officer I Effective Date : 03/20/ Employee : McLaurin,Cory Department : Chester County Youth Center Job : Youth Center Officer Effective Date : 03/18/ Employee : Mitchell,Marilyn Seide Department : District Attorney Job : Attorney II Effective Date : 04/19/2014

24 April 03, 2014 Page COUNTY OF CHESTER Board of Commissioners Human Resources Agenda Meeting Date - 04/03/2014 End of Employment 35. Employee : Morrison,Matthew R Department : Sheriff Job : Deputy Sheriff I Effective Date : 04/05/ Employee : Richard,Brian T Department : Public Safety Comm - Support Job : Quality Assurance Assistant Effective Date : 03/19/ Employee : Smith,Mackenzie Wallace Department : District Attorney Job : Attorney I Effective Date : 04/19/ Employee : Tate,Sharon Susan Department : Dist Court Paoli Job : D J Clerk I Effective Date : 04/05/2014

25 April 03, 2014 Page COUNTY OF CHESTER Board of Commissioners Human Resources Agenda Meeting Date - 04/03/2014 Retirements 39. Employee : Whaley,Judith M Department : Dist Court Coventry Job : Clerical Supervisor I Effective Date : 05/02/2014

26 COUNTY OF CHESTER Finance Agenda Commissioners Meeting, April 3, Budget Change Budget Change Vouchers as submitted by the Controller.

27 Budget Change Department Name Fund Org Acct Proj. Activity Bud Ref Amount Account Description Justification Loaded in PS Change to Budget Adult Probation FY2013 7, Regular Salaries To align budget with Net Change +7, FY Fica anticipated expenditures FY Standard Fringe Benefits FY County Retirement , Regular Salaries Fica Standard Fringe Benefits County Retirement FY2013 7, State-Board of Prob. & Parole Non-Departmental , Unappropriated To balance Chester County Intermediate Punishment Project for 2013

28 Budget Change Department Name Fund Org Acct Proj. Activity Bud Ref Amount Account Description Justification Loaded in PS Change to Budget Juvenile Probation FY2014 8, Federal-Executive Offices To align budget with Net Change +8, FY2014 5, Regular Salaries anticipated expenditures FY Fica FY2014 1, Standard Fringe Benefits FY County Retirement , Regular Salaries Fica , Standard Fringe Benefits County Retirement Non-Departmental , Unappropriated To record Juvenile Probation Juvenile Accountability Block Grant for Juvenile Probation , Federal-Executive Offices To align budget with Net change +1, , Regular Salaries anticipated expenditures , Overtime / On-Call Fica , Standard Fringe Benefits County Retirement , Materials and Supplies , Regular Salaries Fica , Standard Fringe Benefits , County Retirement Non-Departmental , Unappropriated To adjust Juvenile Probation's Juvenile Justice System Enhancement Strategy (JJSES) Grant for budget amendment approved by the State

29 Budget Change Department Name Fund Org Acct Proj. Activity Bud Ref Amount Account Description Justification Loaded in PS Change to Budget Emergency Services FY2011 4, Materials and Services Funding for 2014 Net Change +4, FY2011 4, CERT Grant CERT Grant for year 7/1/13-6/30/141 To roll over CERT Grant from 2013 to Emergency Services FY , Materials and Services Funding for 2014 Net Change +10, FY , CERT Grant the CERT Grant for year 7/1/13-6/30/14 To roll over CERT Grant from 2013 to 2014 Emergency Services FY , Materials and Services Funding for 2014 Net Change +46, FY , State PEMA for the Act 147 Grant year 7/1/13-6/30/14 To roll over Act 31/147 Grant from 2013 to Emergency Services FY , Materials and Services Funding for 2014 Net Change +35, FY , Hazmat Response Grant the Hazmat Grant for year 7/1/13-6/30/14 To roll over Hazmat Grant from 2013 to Emergency Services FY , Materials and Services Funding for 2014 Net Change +126, FY , To Organizations the Dept of Health Grant for FY , State - Health 7/1/13-6/30/14 To roll over DOH Grant from 2013 to Prothonotary , Overtime / On-call FICA County Retirement , Other Reimbursements To budget for additional overtime in 2014 Net Change +5,871 To budget the overtime towards the automation activities that is reimbursed back to the County

30 Budget Change Department Name Fund Org Acct Proj. Activity Bud Ref Amount Account Description Justification Loaded in PS Change to Budget Community FY , Regular Salaries To align budget with Net Change +14,645 Development FY FICA anticipated expenditures FY2012 1, Standard Fringe Benefits FY2012 1, County Retirement FY , Regular Salaries FY FICA FY2014-1, Standard Fringe Benefits FY2014-1, County Retirement FY , To Organizations FY , Federal-Operating To budget the 2012 Continuum of Care Program - Planning Grant. Community FY , Federal-Labor & Industry To align budget with Net Change +638,936 Development FY Materials & Services anticipated expenditures FY , Regular Salaries FY2013 5, Standard Fringe Benefits FY , Materials & Services FY , Federal-Labor & Industry FY2013 9, Materials & Services FY , Materials & Services FY2013 1, Transfer to General Fund FY , Federal-Labor & Industry FY2012 1, Materials & Services FY , Materials & Services FY , Federal-Labor & Industry FY , Materials & Services FY , Materials & Services FY , Furniture FY , Federal-Labor & Industry FY Materials & Services FY , Materials & Services FY , State-Labor & Industry FY , Materials & Services To carry forward workforce budgets to 2014.

31 Budget Change Department Name Fund Org Acct Proj. Activity Bud Ref Amount Account Description Justification Loaded in PS Change to Budget Community FY , DPW-Federal To align budget with Net Change +200,320 Development FY2013 2, DPW-State anticipated expenditures FY2013 1, Materials & Services FY , Materials & Services FY , DPW-Federal FY , Materials & Services Carry Forward PY13 Department of Public Welfare Employment Advancement & Retention Network (EARN) and Work Ready grants to Capital Improv Fund , Federal - Operating To align budget with Net Change +3, , Building Construction anticipated costs To budget the 2014 portion of the Public Safety Training Campus Firing Range project. Capital Improv Fund , To Individuals To align budget with No Net Change , Land Development Rights anticipated expenditures. To budget the Agricultural Conservation Easement purchase, Challenge Grant Program, Samuel M. and Susie Mae Stoltzfus.

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Terence Farrell Kathi Cozzone Ryan A. Costello OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Michelle Kichline Kathi Cozzone Terence Farrell OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Terence Farrell Kathi Cozzone Michelle Kichline OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Michelle Kichline Kathi Cozzone Terence Farrell OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Michelle Kichline Kathi Cozzone Terence Farrell OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Ryan Costello Kathi Cozzone Terence Farrell OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100 AGENDA

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Terence Farrell Kathi Cozzone Michelle Kichline OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Terence Farrell Kathi Cozzone Michelle Kichline OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Michelle Kichline Kathi Cozzone Terence Farrell OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Michelle Kichline Kathi Cozzone Terence Farrell OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100

More information

Salary Board Agenda Commissioners Conference Room Jan 24, :00 a.m. 5. Approval of September 20, 2017 meeting minutes.

Salary Board Agenda Commissioners Conference Room Jan 24, :00 a.m. 5. Approval of September 20, 2017 meeting minutes. 1. Call to Order 2. Silent Prayer 3. Pledge of Allegiance 4. Roll Call Salary Board Agenda Commissioners Conference Room Jan 24, 2018 11:00 a.m. 5. Approval of September 20, 2017 meeting minutes. 6. Approval

More information

THE CHAIRMAN REPORTED THAT THE FOLLOWING EXECUTIVE SESSION WAS HELD:

THE CHAIRMAN REPORTED THAT THE FOLLOWING EXECUTIVE SESSION WAS HELD: 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

COUNTY COMMISSIONERS MINUTES WEDNESDAY, OCTOBER 19, 2016

COUNTY COMMISSIONERS MINUTES WEDNESDAY, OCTOBER 19, 2016 COUNTY COMMISSIONERS MINUTES WEDNESDAY, OCTOBER 19, 2016 The Board of County Commissioners met today in their weekly Commissioners Meeting. Present at today s meeting were: Dennis P. Stuckey, Chairman

More information

2. MOMENT OF SILENT REFLECTION 3. PLEDGE OF ALLEGIANCE TO THE FLAG 4. APPROVAL OF MINUTES JUNE 26, PUBLIC COMMENT 6. COMMISSIONERS COMMENTS

2. MOMENT OF SILENT REFLECTION 3. PLEDGE OF ALLEGIANCE TO THE FLAG 4. APPROVAL OF MINUTES JUNE 26, PUBLIC COMMENT 6. COMMISSIONERS COMMENTS AGENDA SPECIAL MEETING BLAIR COUNTY BOARD OF COMMISSIONERS CONFERENCE ROOM 2B, BLAIR COUNTY COURTHOUSE FRIDAY, JUNE 29, 2018, 8:15 A.M. 1. CALL TO ORDER 2. MOMENT OF SILENT REFLECTION 3. PLEDGE OF ALLEGIANCE

More information

LUZERNE COUNTY COUNCIL WORK SESSION February 07, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA

LUZERNE COUNTY COUNCIL WORK SESSION February 07, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA IMMEDIATELY FOLLOWING VOTING SESSION WORK SESSION CALL TO ORDER ROLL CALL LUZERNE COUNTY COUNCIL WORK SESSION February 07, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre,

More information

RESOLUTION NUMBER 2877

RESOLUTION NUMBER 2877 RESOLUTION NUMBER 2877 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, STATE OF CALIFORNIA SETTING FORTH POLICIES INTENDED TO OBTAIN CONSISTENCY AND UNIFORMITY IN THE ADMINISTRATION OF THE FEDERALLY

More information

Program Alignment and Consolidation

Program Alignment and Consolidation April 26, 2011 Program Alignment and Consolidation Governor s Executive Budget Proposal Governor Corbett s budget proposes significant cuts to General Fund appropriations compared with 2010/11 funding

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of February 11, 2016 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of February 11, 2016 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA Minutes of February 11, 2016 Meeting The regularly scheduled meeting of the Lunenburg County

More information

GOVERNOR COOPER S PROPOSED BUDGET FOR

GOVERNOR COOPER S PROPOSED BUDGET FOR GOVERNOR COOPER S PROPOSED BUDGET FOR 2017-2019 On March 1, Governor Cooper announced his recommended budget for 2017-2019. His budget request calls for a pay raise for state employees and includes an

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, MAY 06, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, MAY 06, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, MAY 06, 2003 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record ROLL

More information

LUZERNE COUNTY COUNCIL WORK SESSION January 10, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA

LUZERNE COUNTY COUNCIL WORK SESSION January 10, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA IMMEDIATELY FOLLOWING VOTING SESSION WORK SESSION CALL TO ORDER ROLL CALL LUZERNE COUNTY COUNCIL WORK SESSION January 10, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre,

More information

I. Call to Order: The meeting was called to order at 11:32 A.M by David Merriman.

I. Call to Order: The meeting was called to order at 11:32 A.M by David Merriman. Minutes Contracts and Purchasing Board County Administration Building, 4th Floor June 17, 2013 11:30 A.M. I. Call to Order: The meeting was called to order at 11:32 A.M by David Merriman. Attendees: Chief

More information

March 11, 1999 Agenda: March 23, 1999

March 11, 1999 Agenda: March 23, 1999 County of Santa Cruz 123 PROBATION DEPARTMENT JOHN P. RHOADS, CHIEF PROBATION OFFICER MAILING: P.O. BOX 1812, SANTA CRUZ, CA 95061-1812 (406) 454-3800 FAX: (408) 454-3827 March 11, 1999 Agenda: March 23,

More information

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2007 Administration Building - Room 310

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2007 Administration Building - Room 310 KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2007 Administration Building - Room 310 Meeting called to order at 8:30 a.m. by Chair Roger C. Morgan. Present: Absent: Invocation: Commissioners Agee,

More information

BRUNSWICK TOWN COUNCIL Agenda March 5, 2018 Regular Meeting - 6:30 P.M. Council Chamber Town Hall 85 Union Street

BRUNSWICK TOWN COUNCIL Agenda March 5, 2018 Regular Meeting - 6:30 P.M. Council Chamber Town Hall 85 Union Street Roll Call of Members/Acknowledgement Notice Pledge of Allegiance Adjustments to Agenda BRUNSWICK TOWN COUNCIL Agenda March 5, 2018 Regular Meeting - 6:30 P.M. Council Chamber Town Hall 85 Union Street

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA KEN VOGEL Chairman Fourth District LEROY ORNELLAS Vice Chairman

More information

OFFICE OF THE COUNTY MANAGER Tuesday, January 16, 2018

OFFICE OF THE COUNTY MANAGER Tuesday, January 16, 2018 ST. PAUL, MINNESOTA RAMSEY COUNTY, MINNESOTA OFFICE OF THE COUNTY MANAGER Tuesday, January 16, 2018 The Ramsey County Board of Commissioners met in regular session at 9:02 a.m. with the following members

More information

Board of Supervisors San Joaquin County AGENDA. BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA Tuesday, June 28, :00 AM

Board of Supervisors San Joaquin County AGENDA. BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA Tuesday, June 28, :00 AM MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA STEVEN GUTIERREZ Chairman First District DARIO L.

More information

THE CHAIRMAN REPORTED THAT THERE WERE NO EXECUTIVE SESSIONS HELD.

THE CHAIRMAN REPORTED THAT THERE WERE NO EXECUTIVE SESSIONS HELD. THE REGULAR WEEKLY MEETING OF THE CARBON COUNTY BOARD OF COMMISSIONERS CONVENED THIS DATE AT 10:32 A.M. IN THE COMMISSIONER S MEETING ROOM, COURTHOUSE ANNEX, JIM THORPE, PENNSYLVANIA. PRESENT WERE COMMISSIONERS

More information

COMMISSIONERS MEETING MINUTES APRIL 25, 2012

COMMISSIONERS MEETING MINUTES APRIL 25, 2012 COMMISSIONERS MEETING MINUTES APRIL 25, 2012 Commissioner Chairman Rodney D. Ruddock called the regular meeting of the Indiana County Commissioners to order at 10:35 A.m. in the Commissioners Hearing Room.

More information

LAND PARTNERSHIPS GRANT PROGRAM. PROGRAM GUIDELINES April 2018

LAND PARTNERSHIPS GRANT PROGRAM. PROGRAM GUIDELINES April 2018 LAND PARTNERSHIPS GRANT PROGRAM PROGRAM GUIDELINES April 2018 Cumberland County Planning Department 310 Allen Road, Suite 101 Carlisle, PA 17013 (717) 240-5362 www.ccpa.net/landpartnerships TABLE OF CONTENTS

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, MAY 14, :45 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, MAY 14, :45 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, MAY 14, 2002 8:45 AM ROLL CALL 8:45 a.m. - hsa - Meeting of the San Joaquin County In-Home Supportive Services Public Authority.

More information

AGENDA SECOND SESSION FEBRUARY 4, Reports of Standing/Special Committees

AGENDA SECOND SESSION FEBRUARY 4, Reports of Standing/Special Committees AGENDA SECOND SESSION FEBRUARY 4, 2016 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of January 7, 2016 Public Comment Period Reports of Standing/Special Committees RESOLUTIONS:

More information

Flagler County Board of County Commissioners Agenda

Flagler County Board of County Commissioners Agenda Flagler County Board of County Commissioners Agenda October 5, 2015 9:00 a.m. Government Services Building 2, Board Chambers, 1769 E. Moody Blvd., Bunnell, FL 32110 1. Pledge to the Flag and Moment of

More information

Marshall County Board of Supervisors Regular Session February 6, 2018 at 9:00 a.m. AGENDA

Marshall County Board of Supervisors Regular Session February 6, 2018 at 9:00 a.m. AGENDA Marshall County Board of Supervisors Regular Session at 9:00 a.m. AGENDA The Board will meet in regular session on Tuesday,, at 9:00 a.m. in the Courthouse, meeting room #2, NE corner, 3 rd floor with

More information

GWINNETT COUNTY BOARD OF COMMISSIONERS AN ORDINANCE TO CREATE A NEW SECTION OF THE CODE OF ORDINANCES OF GWINNETT COUNTY

GWINNETT COUNTY BOARD OF COMMISSIONERS AN ORDINANCE TO CREATE A NEW SECTION OF THE CODE OF ORDINANCES OF GWINNETT COUNTY GWINNETT COUNTY BE IT ORDAINED that the Code of Ordinances of Gwinnett County is hereby amended by adding a new Section 42-27 which shall read as follows: Section 42-27. MANDATORY ABATEMENT OF GRAFFITI

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA FRANK L. RUHSTALLER Chairman Second District STEVE J. BESTOLARIDES

More information

Transition Review of the Greater Fort Lauderdale Convention & Visitors Bureau

Transition Review of the Greater Fort Lauderdale Convention & Visitors Bureau Exhibit 1 Transition Review of the Greater Fort Lauderdale Convention & Visitors Bureau February 16, 2017 Report No. 17-2 Office of the County Auditor Kathie-Ann Ulett, CPA Interim County Auditor Table

More information

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING NOVEMBER 6, 2017

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING NOVEMBER 6, 2017 LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING NOVEMBER 6, 2017 A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called

More information

FINAL BUDGET HEARINGS SCHEDULE FISCAL YEAR

FINAL BUDGET HEARINGS SCHEDULE FISCAL YEAR FINAL BUDGET HEARINGS SCHEDULE MONDAY / AUGUST 22, 2016 6:00 P.M. Special Board Meeting to hear public comment on the recommended budget TUESDAY / AUGUST 23, 2016 9:00 A.M. Hearing Opens Budget Overview

More information

DISTRICT COURT. Judges (not County positions) Court Administration POS/FTE 3/3. Family Court POS/FTE 39/36.5 CASA POS/FTE 20/12.38

DISTRICT COURT. Judges (not County positions) Court Administration POS/FTE 3/3. Family Court POS/FTE 39/36.5 CASA POS/FTE 20/12.38 DISTRICT COURT Judges (not County positions) Arbritration POS/FTE 3/3 Court Services POS/FTE 33/26.7 Court Administration POS/FTE 3/3 Probate POS/FTE 4/3.06 General Jurisdiction POS/FTE 38/35.31 Family

More information

MINUTES CITY COUNCIL MEETING Regular Meeting. February 23, 2015

MINUTES CITY COUNCIL MEETING Regular Meeting. February 23, 2015 MINUTES CITY COUNCIL MEETING Regular Meeting City Council Meeting Minutes 00. Public Hearing Fair Housing Acts Amendments Vice President Lawson made a motion to open the public hearing on Fair Housing

More information

-??"""1 ;t:-f~-.- <...

-??1 ;t:-f~-.- <... HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice that a special meeting of the Board of Supervisors will be held on Tuesday September 27, 2011 at 5:00 p.m. in the County

More information

DAUPHIN COUNTY BOARD OF COMMISSIONERS COMMISSIONERS LEGISLATIVE MEETING WEDNESDAY, MAY 16, :00 A.M.

DAUPHIN COUNTY BOARD OF COMMISSIONERS COMMISSIONERS LEGISLATIVE MEETING WEDNESDAY, MAY 16, :00 A.M. DAUPHIN COUNTY BOARD OF COMMISSIONERS COMMISSIONERS LEGISLATIVE MEETING WEDNESDAY, MAY 16, 2018 10:00 A.M. REVISED Final Wednesday, May 16, 2018 9:20 a.m. I. CALL TO ORDER II. III. IV. MOMENT OF SILENCE

More information

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE April 13, 2016 Lafourche Parish Civil Service Board Members Lafourche Parish Government Employees Lafourche Parish Council Members Lafourche Parish

More information

Public Safety. Business Development & Procurement Services Police

Public Safety. Business Development & Procurement Services Police STRATEGIC PRIORITY: Public Safety AGENDA ITEM # 5 AGENDA DATE: September 27, 2017 COUNCIL DISTRICT(S): DEPARTMENT: All Business Development & Procurement Services Police CMO: Elizabeth Reich, 670-7804

More information

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda October 24, :00 P.M.

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda October 24, :00 P.M. City of Greenfield Arroyo Seco Groundwater Sustainability Agency 599 El Camino Real Greenfield, CA 93927 Meeting Agenda October 24, 2017 4:00 P.M. Your courtesy is requested to help our meeting run smoothly.

More information

Moved by Mrs. Duffy, seconded by Mr. Lane, to approve the minutes of the June 12, 2018 meeting.

Moved by Mrs. Duffy, seconded by Mr. Lane, to approve the minutes of the June 12, 2018 meeting. June 26, 2018 McKean County Commissioners in regular session assembled on Tuesday, June 26, 2018 at 10:00 AM in the Commissioners meeting room. Present were Commissioners Clifford Lane and Carol Duffy,

More information

REGULAR COUNCIL MEETING JANUARY 10, 2017

REGULAR COUNCIL MEETING JANUARY 10, 2017 Council Chamber, Municipal Building Irvington, N.J. Tuesday Evening January 10, 2017-8:00 P.M. 1. Pledge of Allegiance 2. Moment of Silence 3. Roll Call REGULAR COUNCIL MEETING JANUARY 10, 2017 Present:

More information

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION Attachment 1 R16-368 BACKGROUND REPORT The Stafford County Sheriff s Office desires to initiate an Unmanned Aircraft Systems (UAS) Program (Program). The Program s purpose would be to protect life and

More information

Porter County Council 155 Indiana Avenue - Suite 207 Valparaiso, IN Phone: Fax:

Porter County Council 155 Indiana Avenue - Suite 207 Valparaiso, IN Phone: Fax: Porter County Council 155 Indiana Avenue - Suite 207 Valparaiso, IN 46383 Phone: 219 465-3332 Fax: 219 465-1545 Email: council@porterco.org Andy Bozak, President Jeremy Rivas, Vice President District 1

More information

Greenways, Trails and Recreation Program (GTRP)

Greenways, Trails and Recreation Program (GTRP) Greenways, Trails and Recreation Program (GTRP) Program Guidelines January 2015 Commonwealth of Pennsylvania Tom Wolf, Governor Department of Community & Economic Development Table of Contents Section

More information

TITLE 16. DEPARTMENT OF TRANSPORTATION CHAPTER 20A. COUNTY LOCAL AID SUBCHAPTER 1. GENERAL PROVISIONS. 16:20A-1.1 Definitions

TITLE 16. DEPARTMENT OF TRANSPORTATION CHAPTER 20A. COUNTY LOCAL AID SUBCHAPTER 1. GENERAL PROVISIONS. 16:20A-1.1 Definitions Page 1 TITLE 16. DEPARTMENT OF TRANSPORTATION CHAPTER 20A. COUNTY LOCAL AID SUBCHAPTER 1. GENERAL PROVISIONS 16:20A-1.1 Definitions The following words and terms, when used in this chapter, shall have

More information

PUBLIC SAFETY AND CRIMINAL JUSTICE COMMITTEE

PUBLIC SAFETY AND CRIMINAL JUSTICE COMMITTEE PUBLIC SAFETY AND CRIMINAL JUSTICE COMMITTEE DATE: CALLED TO ORDER: 5:05 p.m. ADJOURNED: 6:15p.m. ATTENDANCE Attending Members Mary Moriarty Adams, Chairwoman Greg Bowes Vernon Brown William Oliver Lincoln

More information

Grants. The county budget system contains three grant funds that are effective over three different grant periods:

Grants. The county budget system contains three grant funds that are effective over three different grant periods: Grants Grant funds are set up to track grant income and expenditures, which often occur according to a schedule outside the regular county budget year. Rather than appropriate the portion of the grant

More information

LUZERNE COUNTY COUNCIL VOTING SESSION August 08, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA 6:01PM

LUZERNE COUNTY COUNCIL VOTING SESSION August 08, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA 6:01PM LUZERNE COUNTY COUNCIL VOTING SESSION August 08, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA 6:01PM 6:00 PM EXECUTIVE SESSION REGARDING LITIGATION VOTING

More information

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Page 1 of 6 MINUTES OF A MEETING OF THE MAYOR AND COUNCIL CALL TO ORDER Mayor Henry called the special meeting of the Mayor and Council to order at 8:00p.m.in the Garabrant Center, 4 Wilson Street, Mendham,

More information

Cultural Competency Initiative. Program Guidelines

Cultural Competency Initiative. Program Guidelines New Jersey STOP Violence Against Women (VAWA) Grants Program Cultural Competency Initiative Cultural Competency Technical Assistance Project Program Guidelines State Office of Victim Witness Advocacy Division

More information

Title SANTEE COURT PARKING FACILITY PROJECT / 636 MAPLE AVENUE INTER-MODAL PARKING STRUCTURE

Title SANTEE COURT PARKING FACILITY PROJECT / 636 MAPLE AVENUE INTER-MODAL PARKING STRUCTURE ***************************************************************************** Office of the City Clerk, City of Los Angeles This report was generated by the Council File Management System on 07/07/2018

More information

Management/Supervisors Job Classifications by Represented Employee Organization

Management/Supervisors Job Classifications by Represented Employee Organization ATTACHMENT VI Management/Supervisors Job Classifications by Represented Employee Organization Represented Employee Organization 1 SCSA - General Supervisory Accounting Technician Assessment Supv Asst Chief

More information

APPENDIX "B" PERSONNEL COMPLEMENT 1

APPENDIX B PERSONNEL COMPLEMENT 1 APPENDIX "B" PERSONNEL COMPLEMENT 1 FY 10 FY 11 FY 11 FY 11 FY 12 FY 12 Department Revised Original Changes 3 Revised 3 Changes Approved : Agriculture & Home Extension 3 3 0 3 3 Belmont Golf Course 9 9

More information

Guidance for Locally Administered Projects. Funded Through the NJDOT/MPO Program Funds Exchange. August 27, Revised September 15, 2014

Guidance for Locally Administered Projects. Funded Through the NJDOT/MPO Program Funds Exchange. August 27, Revised September 15, 2014 1 Guidance for Locally Administered Projects Funded Through the NJDOT/MPO Program Funds Exchange August 27, 2013 Revised September 15, 2014 This document establishes guidelines for administering the program

More information

affirmative vote of at least five members of Council, or otherwise to take effect and be in

affirmative vote of at least five members of Council, or otherwise to take effect and be in Read & Referred to Finance Committee 2/ 6/ 17. 2nd REading 2/ 21/ 17. ORDINANCENO. 1-17 AN ORDINANCE to take effect on January 1, BY: Anderson, Bullock, Litten, Marx, Nowlin, O' Leary, O' Malley. 2017,

More information

Speaker: Ruby Qazilbash. Ruby Qazilbash Associate Deputy Director Bureau of Justice Assistance Office of Justice Programs U.S. Department of Justice

Speaker: Ruby Qazilbash. Ruby Qazilbash Associate Deputy Director Bureau of Justice Assistance Office of Justice Programs U.S. Department of Justice 1 2 Speaker: Ruby Qazilbash Ruby Qazilbash Associate Deputy Director Bureau of Justice Assistance Office of Justice Programs U.S. Department of Justice 3 Today s Webinar Council of State Governments Justice

More information

WAKE COUNTY FIRE COMMISSION Thursday, July 20, 2017

WAKE COUNTY FIRE COMMISSION Thursday, July 20, 2017 WAKE COUNTY FIRE COMMISSION Thursday, July 20, 2017 Approved Minutes (Audio Replays of the meeting are available upon request) A meeting of the Wake County Fire Commission was held on Thursday, July 20,

More information

Mayor Jerry Koch, Councilmembers Brad Greskowiak, Wade Demmer, Jennifer Geisler, Brad Johnson and Steve Wells

Mayor Jerry Koch, Councilmembers Brad Greskowiak, Wade Demmer, Jennifer Geisler, Brad Johnson and Steve Wells COON RAPIDS CITY COUNCIL MEETING MINUTES OF MAY 1, 2018 CALL TO ORDER The first regular meeting of the Coon Rapids City Council for the month of May was called to order by Mayor Jerry Koch at 7:00 p.m.

More information

This page intentionally left blank

This page intentionally left blank COMPLIANCE SECTION This page intentionally left blank CITY OF CHESAPEAKE, VIRGINIA Schedule T-1 SCHEDULE OF EXPENDITURES OF FEDERAL AWARDS For the Period Ended June 30, 2011 Federal Federal Granting Agency/Recipient

More information

Executive Committee Meeting

Executive Committee Meeting COBB WORKFORCE DEVELOPMENT BOARD AGENDA: April 27, 2016 Executive Committee Meeting Tim Gordon, Board Chair 8:00 a.m. Welcome & Introductions Tim Gordon, Board Chair 8:05 a.m. Approval of Past Meeting

More information

CITY OF NORTH LAUDERDALE FIRE RESCUE DEPARTMENT

CITY OF NORTH LAUDERDALE FIRE RESCUE DEPARTMENT CITY OF NORTH LAUDERDALE FIRE RESCUE DEPARTMENT TO: FROM: BY: Mayor and City Commission Ambreen Bhatty, City Manager Rodney Turpel, Fire Chief Dave Sweet, Deputy Chief DATE: November 18, 2014 SUBJECT:

More information

CANYON COUNTY TENTATIVE OPERATING BUDGET FISCAL YEAR 2017 CANYON COUNTY PUBLIC BUDGET HEARING AUGUST 31, :00 P.M.

CANYON COUNTY TENTATIVE OPERATING BUDGET FISCAL YEAR 2017 CANYON COUNTY PUBLIC BUDGET HEARING AUGUST 31, :00 P.M. CANYON COUNTY TENTATIVE OPERATING BUDGET FISCAL YEAR 2017 CANYON COUNTY PUBLIC BUDGET HEARING AUGUST 31, 2016 5:00 P.M. 1 FY 2011 FY 2012 FY 2013 FY 2014 FY 2015 $ 26,598,840 $ 31,087,724 $ 34,797,862

More information

AGENDA CONTINUED MARCH 7, 2013

AGENDA CONTINUED MARCH 7, 2013 AGENDA CONTINUED MARCH 7, 2013 RESOLUTIONS: No. 19 Resolution Authorizing Hamilton County s Chairman, William G. Farber to Submit an Application to the Department of State 2012-2013 Local Government Efficiency

More information

AGENDA SECOND SESSION FEBRUARY 1, Accepting Minutes of Nov. 2, 7 & 13, Reports of Standing/Special Committees

AGENDA SECOND SESSION FEBRUARY 1, Accepting Minutes of Nov. 2, 7 & 13, Reports of Standing/Special Committees AGENDA SECOND SESSION FEBRUARY 1, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 2, 7 & 13, 2017 Public Comment Period Reports of Standing/Special Committees

More information

County Employee Salaries

County Employee Salaries County loyee Salaries County Executive Elected Official and additional benefits (including but not limited to: healthcare, pension, cell phone, computer, vehicle, mileage) Allegany Anne Arundel 139,000

More information

Trail Legacy Grants FY2015 Program Manual

Trail Legacy Grants FY2015 Program Manual PARKS AND TRAILS LEGACY GRANT PROGRAM Trail Legacy Grants FY2015 Program Manual Revised 7/7/2014 TABLE OF CONTENTS I. PROGRAM INTRODUCTION II. III. IV. IMPORTANT ITEMS YOU NEED TO KNOW PROJECT ELIGIBILITY

More information

Act 13 Impact Fee Revenues Frequently Asked Questions

Act 13 Impact Fee Revenues Frequently Asked Questions Act 13 Impact Fee Revenues Frequently Asked Questions Revised March 2015 Act 13 Impact Fee Revenues Frequently Asked Questions Table of Contents Overview of Act 13... 3 Local Government Distributions...

More information

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING MARCH 26, :00 PM

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING MARCH 26, :00 PM HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING MARCH 26, 2018 7:00 PM Supervisors Present: Mr. George Reese Mr. Rob Ritson Mr. John Silvis Mr. R. Douglas Weimer Mr. Tom Logan Staff Present: Mr.

More information

A Primer for Fitting Charges within Budget Categories

A Primer for Fitting Charges within Budget Categories A Primer for Fitting Charges within Budget Categories If a grant is awarded, reimbursement of costs will only be for project costs incurred within the grant period of performance. 1. Salaries Salaries

More information

Executive Session - 6:30 p.m. General Session - 7:00 p.m. Burlington Town Hall, Main Hearing Room

Executive Session - 6:30 p.m. General Session - 7:00 p.m. Burlington Town Hall, Main Hearing Room TOWN OF BURLINGTON, MA BOARD OF SELECTMEN MINUTES Executive Session - 6:30 p.m. General Session - 7:00 p.m. Burlington Town Hall, Main Hearing Room Approved: 04/25/16 Town Clerk: 05/17/16 MONDAY, FEBRUARY

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

Multi-Municipal Collaboration Grants Grant Guidelines March 2018

Multi-Municipal Collaboration Grants Grant Guidelines March 2018 Multi-Municipal Collaboration Grants Grant Guidelines March 2018 Impact Area: Municipalities To foster progress and functional cooperation among Erie County s 38 municipal governments. Section I. Introduction

More information

CHAPTER 13: IMPLEMENTATION STRATEGIES

CHAPTER 13: IMPLEMENTATION STRATEGIES CHAPTER 13: IMPLEMENTATION STRATEGIES IMPLEMENTATION STRATEGIES Whereas Chapter 3 outlined goals and objectives, the purpose of this chapter is to take the top ten goals and develop an implementation strategy.

More information

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice that a special meeting of the Board of Supervisors will be held on Tuesday,- September 25, 2012 at 5:00 p.m. in the County

More information

PREA AUDIT: AUDITOR S FINAL SUMMARY REPORT JUVENILE FACILITIES

PREA AUDIT: AUDITOR S FINAL SUMMARY REPORT JUVENILE FACILITIES PREA AUDIT: AUDITOR S FINAL SUMMARY REPORT JUVENILE FACILITIES Name of Facility: Chester County Youth Center Physical Address: 505 South Wawaset Road, West Chester, Pa. 19382 Date report submitted: Auditor

More information

Call to Order: The regular public meeting of the Warren Township Board of Health was called to order at 7:02pm by Malcom Plager, Chairman/President.

Call to Order: The regular public meeting of the Warren Township Board of Health was called to order at 7:02pm by Malcom Plager, Chairman/President. WARREN BOARD OF HEALTH MINUTES 7:00 P.M. 2 ND FLOOR UNION VILLAGE CONFERENCE ROOM MUNICIPAL BUILDING 46 MOUNTAIN BOULEVARD, WARREN Call to Order: The regular public meeting of the Warren Township Board

More information

James Berg, Chief of Police Oliver Collins, Acting Captain, Operations Division

James Berg, Chief of Police Oliver Collins, Acting Captain, Operations Division STAFF REPORT MEETING DATE: August 25, 2015 TO: FROM: City Council James Berg, Chief of Police Oliver Collins, Acting Captain, Operations Division 922 Machin Avenue Novato, CA 94945 (415) 899-8900 FAX (415)

More information

PART III. BUSINESS FINANCING

PART III. BUSINESS FINANCING PART III. BUSINESS FINANCING Subpt. Chap. A. GRANTS... 51 B. BONDS... 61 C. LOANS... 71 D. MINORITY LENDING... 81 Subpart A. GRANTS Chap. Sec. 51. INDUSTRIAL DEVELOPMENT ASSISTANCE... 51.1 CHAPTER 51.

More information

Steven K. Bordin, Chief Probation Officer

Steven K. Bordin, Chief Probation Officer Mission Statement The mission of the Department is prevention, intervention, education, and suppression service delivery that enhances the future success of those individuals placed on probation, while

More information

Agency/Item State General Fund All Other Funds All Funds FTEs 0 99,636 99, ,985 3, Board of Mortuary Arts

Agency/Item State General Fund All Other Funds All Funds FTEs 0 99,636 99, ,985 3, Board of Mortuary Arts House Appropriations Bill - 2015 Appropriations Bill Adjustments (Reflects House Committee Adjustments for FY 2015, FY 2016, FY 2017, FY 2018, and FY 2019) Agency/Item State General Fund All Other Funds

More information

Job Titles with Ranges (Effective 7/4/16)

Job Titles with Ranges (Effective 7/4/16) Job Titles with Ranges (Effective 7/4/16) CLASSIFIED TITLE Job Code FY 16-17 Range (7/4/16) Accounting Clerk 1014 40 Accounting Specialist 1013 48 Administrative Assistant 2002 47 Aquatics Facility Supervisor

More information

D. Presentation or Announcement of Proclamations and Awards

D. Presentation or Announcement of Proclamations and Awards COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA TUESDAY, JULY 18, 2017, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER ROOM 310 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order Of

More information

January 1, 2015 thru March 31, 2015 Performance Report

January 1, 2015 thru March 31, 2015 Performance Report Grantee: Grant: Cobb County, GA B-11-UN-13-0002 January 1, 2015 thru March 31, 2015 Performance Report 1 Grant Number: B-11-UN-13-0002 Grantee Name: Cobb County, GA Grant Award Amount: $2,415,784.00 LOCCS

More information

JUVENILE JUSTICE COMMISSION COMPREHENSIVE COUNTY FUNDING APPLICATION FOR CY 2016

JUVENILE JUSTICE COMMISSION COMPREHENSIVE COUNTY FUNDING APPLICATION FOR CY 2016 JUVENILE JUSTICE COMMISSION COMPREHENSIVE COUNTY FUNDING APPLICATION FOR CY 2016 STATE/COMMUNITY PARTNERSHIP GRANT PROGRAM FAMILY COURT SERVICES PROGRAM APPLICATION GENERAL INFORMATION JANUARY 1, 2016

More information

ORIGINS OF THE C PROGRAM

ORIGINS OF THE C PROGRAM - 1 - ORIGINS OF THE C PROGRAM The C Program had its beginnings in 1946, when the General Assembly recognized the shortcomings of the concept of having local governments provide funds for roads and streets

More information

RIVERSIDE COUNTY PROBATION DEP ARTME Serving Courts Protecting Our Community Changing Lives

RIVERSIDE COUNTY PROBATION DEP ARTME Serving Courts Protecting Our Community Changing Lives RIVERSIDE COUNTY PROBATION DEP ARTME Serving Courts Protecting Our Community Changing Lives MARKA.HAKE CHIEF PROBATION OFFICER August 6, 2014 Honorable Mark A. Cope, Presiding Judge Superior Court of California,

More information

REGULAR MEETING Taos Town Council Town Council Chambers 120 Civic Plaza Drive Taos, New Mexico. June 9, :30 p.m. AGENDA

REGULAR MEETING Taos Town Council Town Council Chambers 120 Civic Plaza Drive Taos, New Mexico. June 9, :30 p.m. AGENDA REGULAR MEETING Taos Town Council Town Council Chambers 120 Civic Plaza Drive Taos, New Mexico June 9, 2009 1:30 p.m. AGENDA 1. CALL TO ORDER BY THE HONORABLE MAYOR DARREN M. CORDOVA 2. ROLL CALL 3. PLEDGE

More information

BOARD OF SUPERVISORS REGULAR MEETING April 17, 2017

BOARD OF SUPERVISORS REGULAR MEETING April 17, 2017 Dickinson Township 219 Mountain View Road Mount Holly Springs, PA 17065 Phone: (717) 486-7424 Fax: (717) 486-8412 www.dickinsontownship.org BOARD OF SUPERVISORS REGULAR MEETING April 17, 2017 PRESENT:

More information

PORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 6784

PORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 6784 PORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 6784 ADOPT REVISED FINANCIAL ASSISTANCE GUIDELINES FOR THE STOREFRONT IMPROVEMENT PROGRAM WHEREAS, the Portland Development Commission s

More information

After the Pledge of Allegiance, Judge Pozzi asked the Court to stand for a moment

After the Pledge of Allegiance, Judge Pozzi asked the Court to stand for a moment OPEN MEETING: (10:00-:50) After the Pledge of Allegiance, Judge Pozzi asked the Court to stand for a moment of silence in respect for the victims of the recent Aurora, Colorado tragedy that occurred over

More information

FLAGLER COUNTY BOARD OF COUNTY COMMISSIONERS

FLAGLER COUNTY BOARD OF COUNTY COMMISSIONERS FLAGLER COUNTY BOARD OF COUNTY COMMISSIONERS Government Services Building, Board Chambers 1769 E. Moody Blvd., Building #2 Bunnell, FL 32110 July 7, 2008 @ 9:00 a.m. AGENDA PLEDGE TO THE FLAG Announcements

More information

PUBLIC UTILITY DISTRICT NO. 1 OF LEWIS COUNTY

PUBLIC UTILITY DISTRICT NO. 1 OF LEWIS COUNTY PUBLIC UTILITY DISTRICT NO. 1 OF LEWIS COUNTY Board of Commissioners Meeting March 6, 2018 Public Utility District No. 1 of Lewis County Date Time 3/6/2018 10:00 AM Meeting called by Commissioner Dahlin

More information