№ files_lp_4_process_3_085344
File format: docx
Character count: 4110
File size: 17 KB
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.
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:
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:
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
Status:
Draft
Document type:
Interpretation and guidance document
Legal basis:
Commission Implementing Regulation (EU) 2022/1426
Related legislation:
Regulation (EU) 2019/2144
Subject matter:
Type-approval of automated driving systems for fully automated vehicles
Prepared by:
Experts of the European Commission MVWG-ACV subgroup
Target audience:
Vehicle manufacturers; Technical Services; Approval Authorities
Geographical scope:
European Union
Applicability:
Voluntary guidance
Year:
2023
Scope:
Interpretation of requirements and acceptable means of compliance for ADS type-approval
Source type:
Regulatory guidance document
Year:
2024
Region / City:
Burlington County, New Jersey
Theme:
History, Cultural Heritage
Document Type:
Guidelines and Applications
Organization:
Burlington County Division of Parks Cultural & Heritage Affairs, New Jersey Historical Commission
Author:
Marisa Bozarth
Target Audience:
Non-profits, government agencies, educational institutions with a historic focus
Period of Validity:
2024
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2023
Region / City:
Wisconsin, Madison
Subject:
Public Utility Case Participation and Compensation
Document Type:
Application Form
Authority / Institution:
Wisconsin Public Service Commission
Governing Law:
Wis. Stat. § 196.31, Wis. Admin. Code ch. PSC 3
Applicant Type:
Individual or Organizational
Required Information:
Applicant details, organizational structure, case interest, qualifications, proposed participation, budget, financial impact
Date Issued:
August 2023
Deadline / Period:
Current fiscal year (July – June)
Filing Method:
Electronic Records Filing System (ERF)
Year:
2023
Region / City:
Texas
Topic:
Backflow Prevention Assembly Test and Maintenance
Document Type:
Instruction Manual
Organization / Institution:
Texas Commission on Environmental Quality
Author:
Texas Commission on Environmental Quality
Target Audience:
Licensed testers, public water systems
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Amendments:
Not specified
Date:
January 18, 2017
Location:
Village of Waterford, Wisconsin, USA
Type of document:
Official meeting minutes
Organizations:
Village of Waterford CDA, Plan Commission, Village Board
Attendees:
Howard Bryant, Bil Luth, Kathy Nargis, Craig Kosut, Tim Denman, Gil Amborn, Tom Roanhouse, Don Houston, Andy Ewert, Jim Schneider, Tamara Pollnow, Jerry Filut, Rebecca Ewald, Marcy Hasenstab, Rick Huening, Barb Messick, Dennis Gahagan, Jay Henrichs, Doug Snyder, Dave Fidlin
Excused:
Gonzalo Perez, Tom Christensen
Topics discussed:
Trail View Preserve Apartments proposal, zoning amendments, developer agreements, water main infrastructure, industrial park evaluation, strategic planning
Decisions made:
Adjournment at 8:05 p.m.
Document author:
Rebecca Ewald, Administrator
Year:
2022
Region / City:
Region XII, Mississippi
Topic:
Healthcare, Mental Health, Network Services
Document Type:
Proposal
Organization / Institution:
Region XII Commission on Mental Health and Retardation
Author:
Pine Belt Mental Healthcare Resources
Target Audience:
Service Providers, IT Professionals, Healthcare Administrators
Period of Action:
3-year contract period
Approval Date:
April 29, 2022
Date of Changes:
N/A
Year:
2024
Region / City:
Plano
Topic:
Comprehensive Plan Maintenance Review
Document Type:
Staff Report
Organization / Institution:
City of Plano
Author:
Marium Zahir
Target Audience:
City officials, Planning & Zoning Commission, general public
Effective Period:
2024
Approval Date:
May 20, 2024
Date of Changes:
N/A
Year:
2025
Region / City:
New York City
Theme:
City Planning
Document Type:
Public Notice
Organ / Institution:
City Planning Commission
Author:
City Planning Commission
Target Audience:
Public, Stakeholders
Period of Action:
October 8, 2025
Approval Date:
N/A
Date of Amendments:
N/A