Loading...
HomeMy WebLinkAboutCounty Commission Minutes 12-30-2009_2014020517260405611 COUNTY COMMISSIONERS Minutes of the Meeting of 30 December 2009. The meeting took place in the Court Room, Town and County Building, 16 Broad Street, Nantucket, MA 02554. Members of the Commission present were Rick Atherton, Brian Chadwick, Michael Kopko, and Allen Reinhard. Patricia Roggeveen was absent. Chairman Chadwick called the meeting to order at 6:21 PM. ANNOUNCEMENTS None. PUBLIC COMMENT None. APPROVAL OF MINUTES, WARRANTS AND PENDING CONTRACTS Approval of Minutes of 25 March 2009 at 6:00 PM; 7 May 2009 at 9:00 AM; 27 May 2009 at 6:00 PM; 2 December 2009 at 6:00 PM; 16 December 2009 at 6:00 PM. The minutes of 25 March 2009 at 6:00 PM; 7 May 2009 at 9:00 AM; 27 May 2009 at 6:00 PM; 2 December 2009 at 6:00 PM; and 16 December 2009 at 6:00 PM were approved by unanimous consent of the meeting. Approval of Payroll and Treasury Warrants for November and December, 2009. The payroll and treasury warrants for the months of November and December, 2009 were approved by unanimous consent of the meeting. COMMISSIONERS REPORTS/COMMENTS County Manager C. Elizabeth Gibson noted that the Nantucket County Sheriff is scheduled to be transitioned to the state effective 1 January 2010. The meeting was unanimously adjourned at 6:23 PM. Approved the 27th day of January, 2010.