Loading...
HomeMy WebLinkAboutCounty Commission Minutes 02-27-2008_201402051726434782COUNTY COMMISSIONERS Minutes of the Meeting of 27 February 2008 at 6:00 PM. The meeting took place in the Town and County Building, 16 Broad Street, Nantucket, MA 02554. Members of the Commission present were Brian Chadwick, Patricia Roggeveen, Whiting Willauer, Allen Reinhard and Michael Kopko. Chairman Chadwick called the meeting to order at 6:02 PM. Approval of Minutes of 23 January 2008. The minutes were approved by unanimous consent of the meeting. Approval of Payroll and Treasury Warrants; and Pending Contracts for February 2008. The treasury and payroll warrants were adopted by unanimous consent of the meeting. Chairman Chadwick asked to table an item for 25 pairs of safety glasses for the Fire Department to provide time to look into the purchase. He stated that he does not believe the Fire Department is unaware of this purchase. The Commissioners discussed their role in overseeing the Sheriff’s budget and Mr. Kopko suggested that holding such items might not be the best course of action. Mr. Kopko moved not to table purchase of the safety glasses; the motion was not seconded. The remainder of the treasury warrant was approved by unanimous consent of the meeting. COUTNY ADMINISTRATOR/COMMISSIONERS REPORT Request for Acceptance of Plan Entitled “Amended Division Plan of Land in Nantucket, Massachusetts Prepared for the Town of Nantucket by Greenman-Pedersen, Inc. Dated July 20, 2007, on file at the Nantucket Registry of Deeds”, pursuant to Affirmative Vote on Article 2 of 2007 Special Town Meeting, for 535 + square foot lot located at 14 A Sparks Avenue as shown on Plan 2005/67. Transportation planner Mike Burns gave a brief overview of the plan and its history. The plan was adopted by unanimous consent of the meeting and signed by the County Commissioners. The meeting was unanimously adjourned at 6:10 PM. Approved the 26th day of March, 2008