• Summary
  • Associated Legislation
  • Related Documents
  • Session Title: Legislative Public Hearing - July
  • Session Type: Legislative Public Hearing
  • Session Description: Legislative Public Hearing - July
  • Session Date: 07/21/2025 07:00 PM
  • Session Location: George Howard Building
  • Registration Start: 7/7/2025 7:00:00 PM
  • Registration End: 7/21/2025 7:00:00 PM
Legislation Number Legislation Title
CR81-2025 A RESOLUTION confirming the appointment of Jennifer Jenkins to the Local Behavioral Health Advisory Board
CR117-2025 A RESOLUTION confirming the appointment of Ira R. Greenstein to the Pension Oversight Commission
CR118-2025 A RESOLUTION confirming the appointment of Mark Lovelace to the Police Accountability Board
CR120-2025 A RESOLUTION confirming the appointment of Keshava Dasarathy to the Board to Promote Self-Sufficiency
CR121-2025 A RESOLUTION confirming the appointment of Patrick Fromal to the Board of Directors of the Economic Development Authority
CR122-2025 A RESOLUTION appointing Meagan Braganca to the Citizens’ Election Fund Commission
CR123-2025 A RESOLUTION appointing Matt Dellinger to the Citizens’ Election Fund Commission
CR124-2025 A RESOLUTION appointing Steven H. Wilson to the Citizens’ Election Fund Commission
CR125-2025 A RESOLUTION appointing Ellen Flynn Giles to the Compensation Review Commission; providing that the Commission shall recommend the compensation and allowances of the County Council to be elected in November 2026 by Resolution not later than December 21, 2025; providing that the Commission shall make a recommendation concerning compensation and allowances of the County Executive to be elected in November 2026; and providing that the Commission shall terminate on April 30, 2026
CR126-2025 A RESOLUTION appointing Valarie Montague to the Compensation Review Commission; providing that the Commission shall recommend the compensation and allowances of the County Council to be elected in November 2026 by Resolution not later than December 21, 2025; providing that the Commission shall make a recommendation concerning compensation and allowances of the County Executive to be elected in November 2026; and providing that the Commission shall terminate on April 30, 2026
CR127-2025 A RESOLUTION appointing Kia Payne to the Compensation Review Commission; providing that the Commission shall recommend the compensation and allowances of the County Council to be elected in November 2026 by Resolution not later than December 21, 2025; providing that the Commission shall make a recommendation concerning compensation and allowances of the County Executive to be elected in November 2026; and providing that the Commission shall terminate on April 30, 2026
CR128-2025 A RESOLUTION appointing Rashida George to the Compensation Review Commission; providing that the Commission shall recommend the compensation and allowances of the County Council to be elected in November 2026 by Resolution not later than December 21, 2025; providing that the Commission shall make a recommendation concerning compensation and allowances of the County Executive to be elected in November 2026; and providing that the Commission shall terminate on April 30, 2026
CR129-2025 A RESOLUTION appointing Ginnie Gick to the Compensation Review Commission; providing that the Commission shall recommend the compensation and allowances of the County Council to be elected in November 2026 by Resolution not later than December 21, 2025; providing that the Commission shall make a recommendation concerning compensation and allowances of the County Executive to be elected in November 2026; and providing that the Commission shall terminate on April 30, 2026
CR130-2025 A RESOLUTION appointing Scott Houghton to the Compensation Review Commission; providing that the Commission shall recommend the compensation and allowances of the County Council to be elected in November 2026 by Resolution not later than December 21, 2025; providing that the Commission shall make a recommendation concerning compensation and allowances of the County Executive to be elected in November 2026; and providing that the Commission shall terminate on April 30, 2026
CR131-2025 A RESOLUTION confirming the reappointment of Walter L. Davis to the Housing and Community Development Board
CR132-2025 A RESOLUTION confirming the appointment of Phillip Dodge to the Board of Library Trustees
CR133-2025 A RESOLUTION confirming the reappointment of Kelly L. Smith to the Board of Library Trustees
CR134-2025 A RESOLUTION confirming the reappointment of Andrea LeWinter to the Board of Directors of the Economic Development Authority
CR135-2025 A RESOLUTION confirming the reappointment of Kimberly T. Davis to the Environmental Sustainability Board
CR136-2025 A RESOLUTION confirming the reappointment of Lawrence R. Liebesman to the Environmental Sustainability Board
CR137-2025 A RESOLUTION confirming the reappointment of Kim Pezza to the Environmental Sustainability Board
CR138-2025 A RESOLUTION confirming the reappointment of Greta E. Swanson, J.D. to the Environmental Sustainability Board
CR139-2025 A RESOLUTION reappointing Douglas R. Miller to the Citizens’ Election Fund Commission
CR140-2025 A RESOLUTION reappointing Nadine Bernard to the Citizens’ Election Fund Commission
CR141-2025 A RESOLUTION amending the Fiscal Year 2026 Howard County Board of Education Operating Budget, as adopted by Council Resolution No. 92-2025, to add a total of $22,646,686, which includes $9,850,766 to the Howard County Public School System General Fund and $12,795,920 to the School System’s restricted funds; and generally relating to the Board of Education Budget for Fiscal Year 2026
CR142-2025 A RESOLUTION adopting the Howard County Consolidated Plan for Federal Fiscal Years 2025- 2029 for housing including the Federal Fiscal Year 2025 Action Plan Community Development Block Grant and Home Investment Partnerships Program (HOME) Consolidated Plan Schedule, and granting delegated authority to the Director of Housing and Community Development to sign as the certifying officer for housing and community development plans and activities with the U.S. Department of Housing and Urban Developm
CR143-2025 A RESOLUTION approving a comprehensive revision of the Solid Waste Management Plan as required by State Law
CR144-2025 A RESOLUTION appointing Marisa C. McCurdy to the Board of Appeals of Howard County, Maryland to fill the term ending December 31, 2026
CB53-2025 AN ACT approving and providing for a multi-year Installment Purchase Agreement by Howard County, Maryland to acquire development rights in approximately 66.7 acres of agricultural land located on the west side of Long Corner Road, Woodbine, Howard County, Maryland, from Jeffrey and Sue Harrison, or any other owner thereof for a maximum purchase price of $2,307,900 or, if less in acreage, not more than $34,600 per acre or portion thereof, rounded to the next highest $100, plus interest on the def
CB54-2025 AN ACT amends the Howard County Code to amend the definition of new construction as it relates to the building excise tax; and generally relating to the building excise tax
CB55-2025 AN ACT amending the Howard County Zoning Regulations to allow Age Restricted Adult Housing as a permitted use in the Planned Employment Center (PEC) zoning district, with additional requirements; amending the Moderate-Income Housing Unit (MIHU) requirements for Age-Restricted Units in the R-SI, POR, CCT, CEF and PSC zoning districts to require at least 5% Low-Income Housing Units (LIHU) or Disability Income Housing Units (DIHU); and generally related to MIHUs
CB56-2025 AN ACT amending the Howard County Code to require that Moderate Income, Low Income, and Disability Income Housing Units that are developed in an Age Restricted Adult Housing development, be developed on-site; and generally relating to Moderate, Low, and Disability Income Housing Units
CB57-2025 AN ACT repealing and re-enacting Subtitle 2 “Rules of Procedure of the Board of Appeals” of Title 2 “Administrative Procedure” of the Howard County Code to revise the Rules of Procedure of the Board of Appeals; and generally relating to the Rules of Procedure

Related Documents


Document Name
Agenda
Minutes