Loading...
HomeMy WebLinkAboutCC 2005-02-09 COUNTY COMMISSIONERS Minutes of the Meeting of 9 February 2005 at 7:00 PM. The meeting took place in the Court Room, Town and County Building, Nantucket, MA 02554. Members of the Commission present were Bruce Watts, Timothy Soverino, Michael Glowacki and Douglas Bennett. Robert F. Murphy was absent. Chairman Glowacki called the meeting to order at 9:30 PM, following a meeting of the Board of Selectmen. Approval of Minutes of 8 December 2004 at 7:00 PM; 8 December 2004 at 1 :00 PM: 10 November 2004. So voted by consensus of the Commission. Approval of Payroll Warrant for December 2004: January 2005. Mr. Watts moved approval; seconded by Mr. Soverino. So voted. Approval of Treasury Warrant for December 2004: January 2005. Mr. Soverino moved approval; seconded by Mr. Bennett. So voted. County Administration: Request for Approval of Fiscal Year 2006 County Budqet. County Administrator Libby Gibson presented the proposed fiscal year 2006 county budget and after a brief discussion, Mr. Soverino moved to approve the budget; seconded by Mr. Watts. So voted. Commissioner Reports/Comment. Mr. Bennett inquired as to the status of the Boulevarde area road work project and Ms. Gibson stated that the drainage work has been delayed due to the harsh weather and it is now anticipated that the drainage work will be combined with the resurfacing work, all to be completed this spring. With regard to a "draft comment letter" that was presented at tonight's Board of Selectmen meeting for approval to send to the U.S. Army Corps of Engineers concerning the Cape Wind project, Mr. Soverino moved to authorize the Chairman to execute said letter, on behalf of the Commission; seconded by Mr. Watts. So voted. Mr. Bennett was opposed. There being no further business before the Commission, the meeting was unanimously adjourned at 9:30 PM. Approved the 23rd day of February 2005.