№ files_lp_4_process_3_127011
File format: docx
Character count: 7248
File size: 31 KB
Year:
2018
Region / City:
Boonsboro, Maryland
Theme:
Municipal Utilities
Document Type:
Meeting Minutes
Organization:
Boonsboro Municipal Utilities Commission
Author:
Ernie Harr
Target Audience:
Commission Members, Local Government Officials
Period of Action:
October 11, 2018
Approval Date:
October 11, 2018
Date of Changes:
None
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Date:
April 17, 2024
Time:
6:00 PM
Location:
Meeting Chambers, Boonsboro
Type of document:
Meeting minutes
Governing body:
Boonsboro Municipal Utilities Commission (BMUC)
Chairman:
Stu Mullendore
Assistant Chairman:
Colin Shanaberger
Commission Members Present:
Stu Mullendore, Colin Shanaberger, Chad Matthews, Terry Davis, Bobby Mose
Commission Members Absent:
Loren Norris, Dave Wade
Also Present:
Greg Huntsberry, Pete Shumaker, Tony Nally, Drew Bowen
Topics:
Wastewater treatment, water supply, sewer infrastructure expansion, reservoir project, funding, policy amendments, lead service line inventory
Referenced Agencies:
Maryland Department of the Environment (MDE), Environmental Protection Agency (EPA), Washington County
Projects Discussed:
WWTP Sludge Dewatering Facility, Shafer Park Well, Reservoir Project, Alt 40 Gravity Sewer, Future North and Future South Sewer Expansion, Dean South Looping
Motions Passed:
Approval of March 20, 2024 Minutes; Approval of Treasurer’s Report; Presentation of amended water/sewer connection policy to Mayor & Council; Approval of water and sewer certification process and form
Year:
2019
Region / City:
Boonsboro
Theme:
Municipal governance
Document Type:
Meeting minutes
Organization / Institution:
Boonsboro Town Council
Author:
Kimberly A. Miller
Target Audience:
Town officials and members of the public interested in town governance
Period of Validity:
July 15, 2019
Approval Date:
July 15, 2019
Date of Changes:
None
Year:
2016
Region / City:
Boonsboro
Subject:
Municipal Utilities
Document Type:
Meeting Minutes
Organization / Institution:
Boonsboro Municipal Utilities Commission
Author:
Not specified
Target Audience:
Local government officials, municipal utilities staff
Period of Effect:
November 10, 2016
Approval Date:
November 10, 2016
Date of Changes:
None
Year:
2019
Location:
Boonsboro, Maryland, USA
Document Type:
Meeting Minutes
Organization:
Boonsboro Municipal Utilities Commission
Attendees:
Bob Sweeney, Eldon “Jake” Jones, Bobby Mose, Stu Mullendore, David Wade, Anthony Nally, Paul Mantello, Ethan Strickler, Pete Shumaker, Greg Huntsberry
Topics:
Boonsboro High School Well, Volute Press Demonstration, Strategic Plan, WWTP Upgrade, Capacity Allocation Policy, SERCAP Rate Study, BMUC Application & Interview, Wastewater Model RFP, ARC Grant Application, Water Loss, Sewer System Updates
Next Meeting Date:
November 20, 2019
Reports Included:
Town Manager Report, Town Planner/Zoning Administrator Report, Mayor and Council Report, Utilities Report, Public Works Report
Year:
2024
Region / City:
Boonsboro
Topic:
Municipal utilities meeting minutes
Document Type:
Meeting minutes
Agency / Organization:
Boonsboro Municipal Utilities Commission
Author:
Colin Shanaberger, Loren Norris, Chad Matthews, Bobby Mose, Dave Wade, Pete Shumaker, Greg Huntsberry, Tony Nally, Eric Kitchen, Rachel Souders
Target Audience:
Municipal staff, commission members, local community
Action Plan / Period of Action:
September 2024
Approval Date:
September 18, 2024
Date of Modifications:
None
Year:
2018
Region / City:
Boonsboro, Maryland, USA
Topic:
Municipal Utilities Operations and Financial Management
Document Type:
Meeting Minutes
Organization:
Boonsboro Municipal Utilities Commission
Chairperson:
Paul Loeber
Assistant Chairperson:
Todd Kennedy
Members:
Ernie Harr, Ray Hoffman, Bobby Mose, David Wade
Town Officials Present:
Anthony Nally, Krista Davis, Pete Shumaker, Greg Huntsberry, Ethan Strickler
Key Discussions:
Budget Review, Treasurer’s Report, Water System Study, Grant Application
Audience:
Commission Members, Town Officials
Meeting Date:
June 14, 2018
Approval Dates:
May 10, 2018 (previous meeting minutes)
Financial Reports:
May 2018 Treasurer’s Report, Budget to Actual Monthly Report, Bills to be Paid Report
Unfinished Business:
Maryland Department of the Environment FY 2019 Energy Water Infrastructure Program Grant, Water System Hydraulic Study Procurement
Year:
2018
Region / City:
Boonsboro
Topic:
Local government meeting
Document Type:
Meeting Minutes
Organization:
Boonsboro Mayor & Council
Author:
Kimberly A. Miller
Target Audience:
Local government officials, residents of Boonsboro
Period of Action:
March 19, 2018
Date of Approval:
March 19, 2018
Date of Changes:
None
Note:
Context
Year:
2016
Date of meeting:
December 8, 2016
City:
Boonsboro, Maryland
Country:
United States
Type of document:
Meeting minutes
Institution:
Boonsboro Municipal Utilities Commission
Meeting location:
Charles F. “Skip” Kauffman Building Meeting Chambers
Chairman:
Paul Loeber
Commission members present:
Ernie Harr; Ray Hoffman; Todd Kennedy; Bobby Mose
Municipal officials present:
Terry Davis (Mayor and Council Liaison); Megan Clark (Town Manager)
Technical staff present:
Brian Hopkins (Town Engineer); Greg Huntsberry (Public Works Superintendent); Pete Shumaker (Utilities Superintendent)
Main topics:
approval of meeting minutes and financial reports; reconsideration request for utility billing at 7504 Mountain Laurel Road; review of water and sewer usage and billing policies; FY2016 BKRWB True Up determination; flow monitoring results; capital improvement plan projects through FY2022; departmental reports
Decisions recorded:
approval of financial reports and bill payments; approval of revised treasurer’s report; confirmation of reconsideration determination; recommendation to approve water and sewer usage and billing policies; approval of FY2016 True Up determination; recommendation of alternate member appointment to the Boonsboro Keedysville Water Advisory Board
Year:
2015
Date of meeting:
July 20, 2015
City / Town:
Boonsboro, Maryland
Country:
United States
Type of document:
Municipal meeting minutes
Governing body:
Mayor and Council of the Town of Boonsboro
Location of meeting:
Town Hall Annex
Meeting start time:
7:00 PM
Meeting end time:
8:35 PM
Participants:
Mayor Charles Kauffman Jr.; Assistant Mayor Howard Long; Council Members Cynthia Kauffman, Barbara Wetzel, Brigitte Schmidt; Town Manager Megan Clark; Administrative Assistant Kimberly Miller
Topics discussed:
Transportation services for elderly residents; dump truck replacement; backhoe replacement; Shafer Park Drive Extension project; Town Farm forest conservation planning; maintenance shop mural project; amendment to garbage and refuse ordinance
Related legislation:
Ordinance 2015-02 Amendment to the Garbage and Refuse Ordinance
Fiscal context:
Fiscal Year 2016 General Fund, Water Fund, and Sewer Fund budgets
Executive session authority:
Maryland General Provisions Article §3-305(b)(1) and §3-305(b)(4)
Prepared by:
Kimberly A. Miller, Administrative Assistant
Year:
2015
Location:
Boonsboro, Maryland, USA
Subject:
Municipal environmental and waste management initiatives
Document Type:
Meeting minutes
Organization:
Town of Boonsboro Environmental Commission
Chairperson:
Bill Brady
Vice Chairperson:
Rosemary James
Secretary:
Kathy Vesely
Other Attendees:
Scott McIllwee, Amanda Whitmore, Rebecca Wildberger, Brigitte Schmidt
Absent Members:
Anthony Dowell, Jessica Renner, Laura Schnackenberg
Key Topics:
Pay As You Throw program, Waste Reduction Committee activities, Tree Committee meeting, Town updates including pool projects and mural funding
Next Meeting:
September 8, 2015, 7 PM
Context:
Official record of discussions and decisions made by the Boonsboro Environmental Commission, including waste management strategies, community projects, and town development updates.
Year:
2017
Region / City:
Boonsboro
Topic:
Municipal utilities operations and budget discussions
Document Type:
Meeting Minutes
Organization:
Boonsboro Municipal Utilities Commission
Author:
Ernie Harr
Target Audience:
Municipal commissioners, local government officials, utility operators
Effective Period:
May 11, 2017
Approval Date:
May 11, 2017
Date of Changes:
N/A
Year:
2015
Location:
Boonsboro, Maryland, USA
Document Type:
Meeting Minutes
Organ / Institution:
Boonsboro Mayor & Council
Attendees:
Mayor Charles Kauffman Jr., Assistant Mayor Howard Long, Council Members Janeen Solberg, Barbara Wetzel, Sean Haardt, Brigitte Schmidt, Town Manager Megan Clark, Town Engineer Brian Hopkins, Police Chief Charles Stanford, Administrative Assistant Kimberly Miller
Absent:
Mayor Charles Kauffman Jr., Council Member Cynthia Kauffman
Topics:
Pay-As-You-Throw Program, Shafer Park Overflow Parking Lot, Crestview SWM Pond, Personnel Manual, County Commissioners’ Meeting, Annual Planning and Zoning Report, Mower Repair/Replacement, Introduction of Ordinance 2015-01, Police Department Updates, Town Flag and Equipment Purchases
Decisions:
PAYT program discussion scheduled for May, Shafer Park project approval pending funding allocation, Crestview SWM Pond remediation approved, Personnel Manual revisions approved, new Ferris mower purchase approved, V-Box Salt Spreader purchase approved, scheduling of Public Hearing for Ordinance 2015-01
Year:
2024
Region / City:
Gainesville, GA
Topic:
Gas Supply Plan
Document Type:
Data Requests
Agency / Institution:
Georgia Public Service Commission
Author:
Staff of the Georgia Public Service Commission
Target Audience:
Liberty Utilities (Peach State Natural Gas)
Effective Period:
2024-2025
Approval Date:
N/A
Amendment Date:
N/A
Year:
2025
Region / City:
California
Topic:
Public Utilities Commission Meeting Schedule
Document Type:
Meeting Calendar
Organization / Institution:
Public Utilities Commission of the State of California
Author:
Rachel Peterson, Executive Director
Target Audience:
Public, Residents of California
Effective Period:
December 2025 - February 2026
Approval Date:
December 2025
Modification Date:
None
Year:
2023–2024
Region:
New York State
Topic:
Distributed Energy Resource interconnection studies
Document type:
Industry position paper and utility response
Organizations:
Industry stakeholders; Joint Utilities of New York; New York DPS Staff
Meeting date:
13 December 2023
Version history:
Ver 1 (13 Dec 2023); Ver 2 (17 Jan 2024); Ver 3 (25 Jan 2024)
Subject matter:
CESIR methodology; alternative study scenarios; system impact review
Stakeholders:
DER developers; electric utilities
Source type:
Policy and technical discussion paper
Year:
2024
Region / City:
New York
Topic:
Distributed Energy Resources, Multimode Inverter Certification
Document Type:
Memo
Organization / Institution:
Joint Utilities of New York
Author:
Joint Utilities of New York
Target Audience:
Industry stakeholders, NY DPS staff
Effective Period:
Post-July 2024
Approval Date:
January 2024
Modification Date:
N/A
Year:
2021
Region / City:
California
Topic:
Wildfire Mitigation
Document Type:
Resolution
Organization / Institution:
Public Utilities Commission of the State of California
Author:
Wildfire Safety Division
Target Audience:
Stakeholders in energy infrastructure safety, regulatory bodies
Period of Validity:
2021-2022
Approval Date:
August 19, 2021
Date of Amendments:
N/A
Context:
This resolution ratifies the approval of Southern California Edison Company’s 2021 Wildfire Mitigation Plan Update by the Office of Energy Infrastructure Safety and sets forth further requirements for the electrical corporation’s wildfire risk reduction measures.
Year:
2020
Region / city:
Vallejo, California
Topic:
Appeal, transportation regulation, settlement
Document type:
Resolution
Organization / institution:
California Public Utilities Commission
Author:
Administrative Law Judge Division
Target audience:
Transportation carriers, legal professionals, regulatory authorities
Period of validity:
2020-2021
Date of approval:
June 18, 2020
Date of amendments:
N/A
Date of Issuance:
6/28/2019
Decision Number:
19-06-022
Applications:
14-11-007, 14-11-009, 14-11-010, 14-11-011
Regulatory Body:
California Public Utilities Commission
Type of Document:
Regulatory Decision
Programs Covered:
Energy Savings Assistance (ESA), California Alternate Rates for Energy (CARE)
Program Years:
2015-2017, 2021-2026
Target Audience:
Investor-Owned Utilities, Low-Income Customers
Statutory References:
Public Utilities Code Section 2790(a), Section 382(e)
Petitions:
Public Advocates Office Petition for Modification (denied)
Funding Considerations:
Bridge funding for post-2020 program transition
Year:
2024
Issuing body:
Department of Veterans Affairs
Office:
Office of Information & Technology (OIT)
Document type:
Implementation guide
Subject area:
Text Integration Utilities (TIU) and ASU configuration
System:
VistA / Computerized Patient Record System (CPRS)
Revision date:
August 2024
Revision history period:
1999–2024
Compliance note:
Section 508 accessibility compliance
Intended audience:
IRM staff and system administrators
Source type:
Technical manual