Loading...
HomeMy WebLinkAboutCounty Commission Minutes 01-27-2010_2014020517252638401 COUNTY COMMISSIONERS Minutes of the Meeting of 27 January 2010. 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, Allen Reinhard, and Patricia Roggeveen. Chairman Chadwick called the meeting to order at 6:19 PM following a meeting of the Board of Health. ANNOUNCEMENTS None. PUBLIC COMMENT None. APPROVAL OF MINUTES, WARRANTS AND PENDING CONTRACTS Approval of Minutes of 24 June 2009 at 6:00 PM; 30 December 2009 at 6:00 PM; 7 January 2010 at 9:00 AM. The minutes of 24 June 2009 at 6:00 PM; 30 December 2009 at 6:00 PM; and 7 January 2010 at 9:00 AM were approved by unanimous consent of the meeting. Approval of Payroll and Treasury Warrants for January, 2010. The payroll and treasury warrants for January, 2010 were approved by unanimous consent of the meeting. OFFICIAL BUSINESS Request for Approval of Easement Plan for Cliff Road Bike Path Extension. Planning Director Andrew Vorce spoke in favor of the request, noting the easements being requested are temporary and required during construction of the Cliff Road bike path extension. Mr. Reinhard moved to approve the easement plan for the Cliff Road bike path extension; Mr. Atherton seconded. All in favor, so voted. COMMISSIONERS REPORTS/COMMENTS None. The meeting was unanimously adjourned at 6:24 PM. Approved the 24th day of February, 2010.