The Board met with Elected Officials and Department Heads prior to the regular meeting. No action was taken.

Size: px
Start display at page:

Download "The Board met with Elected Officials and Department Heads prior to the regular meeting. No action was taken."

Transcription

1 The York County Board of Commissioners met according to law on June 28, 2011 at 9:42 a.m. as per notice in the York News Times on June 23, 2011, with Chairman Kurt Bulgrin, with Pat Bredenkamp, Bill Bamesberger and Paul Buller; Commissioner Tom Shellington was absent. Also present at the meeting were Melanie Wilkinson, correspondent of the York News Times and Bill Sutter, County Attorney. The meeting was opened with the Pledge of Allegiance. The agenda of the meeting was posted on the bulletin board in the County Clerk s office and a copy of the agenda was made available to each Commissioner. Bulgrin announced that the Open Meetings Law was posted outside the door along with copies in the back of the Board Room. Proof of publication was also available. The Board met with Elected Officials and Department Heads prior to the regular meeting. No action was taken. Moved by Bredenkamp, seconded by Bamesberger to approve the minutes of the June 14, 2011 Board of Commissioners meeting as presented; roll call: yeas, Bredenkamp, Bamesberger, Buller and Bulgrin; nays, none; Shellington absent; motion carried. Moved by Bamesberger, seconded by Buller to adopt the agenda for Tuesday, June 28, 2011 as presented; roll call: yeas, Bamesberger, Buller, Bredenkamp and Bulgrin; nays, none; Shellington absent; motion carried. There were no General Assistance cases to be brought before the Board. Brad Covert, Acting Highway Superintendent submitted a Road Closure Study for County Road 20 between Road D and E (the West half-mile between Section 27 and 34). Covert reported that Badura has contacted the land owners and renters and talked with them and found no opposition. He recommends that it be abandoned and the right of way that lays between Section 27 and 34 (West half mile on Road 20) be turned over and deeded to the U.S. Fish and Wildlife Service, at their expense. The East ½ mile remain York County s right of way as a minimum maintenance dirt mile with limited maintenance and would not be opened in winter months. This road has been closed for several years and he does not currently anticipate the use of this property for highway or road purposes in the future. The Board will set the matter for public hearing as determined by statutes. Moved by Bredenkamp, seconded by Buller to amend the agenda to include action on transferring funds to the Noxious Weed Department; roll call: yeas, Bredenkamp, Buller, Bamesberger and Bulgrin; nays, none; Shellington absent; motion carried. Moved by Bredenkamp, seconded by Bamesberger to amend the agenda to include action on transferring funds from the Inheritance Tax Fund to the Area on Aging Fund; roll call: yeas, Bredenkamp, Bamesberger, Buller and Bulgrin; nays, none; Shellington absent; motion carried. Moved by Bulgrin, seconded by Bredenkamp to adopt Resolution #11-29 to transfer $9, from the General Fund to the Noxious Weed Fund; roll call: yeas, Bulgrin, Bredenkamp, Buller and Bulgrin; nays, none; motion carried. RESOLUTION #11-29 WHEREAS, the York County Board of Commissioners met at their regular meeting on the 28 th day of June 2011, and discussed the fact that in the proposed budget for , the Noxious Weed Fund would be funded by way of interfund transfers from the General Fund; and WHEREAS, at this time it is necessary to transfer proposed budgeted funds in order to meet obligations in the amount of $9,000. NOW BE IT RESOLVED, that the York County Treasurer shall transfer the sum of $9, budgeted dollars from the General Fund to the Noxious Weed Fund for the budget year of Dated this 24th day of June, It is also necessary at this time to transfer funds into the Area on Aging Fund. Moved by Bredenkamp, seconded by Bamesberger to adopt Resolution #11-30 to transfer $20,000 from the Inheritance Tax Fund to the Area on Aging Fund; roll call: yeas, Bredenkamp, Bamesberger, Buller and Bulgrin; nays, none; Shellington absent; motion carried. RESOLUTION #11-30 WHEREAS, the York County Board of Commissioners met at their regular meeting on the 28 th day of June 2011, and discussed the fact that in the proposed budget for , the Area on Aging Fund would be funded by way of interfund transfers from the Inheritance Tax Fund; and WHEREAS, at this time it is necessary to transfer proposed budgeted funds in order to meet obligations in the

2 amount of $20,000. NOW BE IT RESOLVED, that the York County Treasurer shall transfer the sum of $20, budgeted dollars from the Inheritance Tax Fund to the Area on Aging Fund for the budget year of Dated this 24th day of June, It is also necessary at this time to transfer budget authority within the General Fund as the County Attorney is over budget by $2,144.08; the Veterans Service Office by $1, and Data Processing by $.24. Moved by Buller, seconded by Bamesberger to adopt Resolution #11-31 transferring budget authority from the District Court Child Support budget to the County Attorney in the amount of $2,150.00; roll call: yeas, Buller, Bamesberger, Bredenkamp and Bulgrin; nays, none; Shellington absent; motion carried. RESOLUTION #11-31 Transfer of Budget Authority WHEREAS, the York County Board of Commissioners met at their regular meeting on the 28 th day of June, 2011, to discuss and act on an emergency created in the funds available in the budget of the York County Attorney to operate until the end of the fiscal year which will be completed on June 30, 2011; and WHEREAS, unanticipated operating expenses have been required; and WHEREAS, the York County Board of Commissioners has been advised that a deficit appropriation in the sum of $2, will be required to complete the obligations of its office for the fiscal year ending June 30, NOW THEREFORE, BE IT RESOLVED, that the York County Board of Commissioners hereby finds and declares that an emergency exists in the budget of the York County Attorney and hereby appropriates from the District Court Child Support/General Fund the sum of $2, for the York County Attorney budget for the remainder of the fiscal year ending June 30, 2011 for payment of claims. Dated this 28 th day of June, Moved by Bamesberger, seconded by Buller to adopt Resolution #11-32 to transfer budget authority from the District Court Child Support budget to the Veterans Service Office budget in the amount of $1,500.00; roll call: yeas, Bamesberger, Buller, Bredenkamp and Bulgrin; nays, none; Shellington absent; motion carried. RESOLUTION #11-32 Transfer of Budget Authority WHEREAS, the York County Board of Commissioners met at their regular meeting on the 28th day of June, 2011, to discuss and act on an emergency created in the funds available in the budget of the York County Veterans Service Office to operate until the end of the fiscal year which will be completed on June 30, 2011; and WHEREAS, unanticipated operating expenses have been required; and WHEREAS, the York County Board of Commissioners has been advised that a deficit appropriation in the sum of $1, will be required to complete the obligations of its office for the fiscal year ending June 30, NOW THEREFORE, BE IT RESOLVED, that the York County Board of Commissioners hereby finds and declares that an emergency exists in the budget of the York County Veterans Service Office and hereby appropriates from the District Court Child Support/General Fund the sum of $1, for the York County Veterans Service Office budget for the remainder of the fiscal year ending June 30, 2011 for payment of claims. Dated this 28th day of June, Moved by Bredenkamp, seconded by Bamesberger to adopt Resolution #11-33 to transfer budget authority from the District Court Child Support budget to the Data Processing budget in the amount of $5.00; roll call: yeas, Bredenkamp, Bamesberger, Buller and Bulgrin; nays, none; Shellington absent; motion carried. RESOLUTION #11-33 Transfer of Budget Authority WHEREAS, the York County Board of Commissioners met at their regular meeting on the 28th day of June, 2011, to discuss and act on an emergency created in the funds available in the budget of the York County Data Processing to operate until the end of the fiscal year which will be completed on June 30, 2011; and WHEREAS, unanticipated operating expenses have been required; and WHEREAS, the York County Board of Commissioners has been advised that a deficit appropriation in the sum of $5.00 will be required to complete the obligations of its office for the fiscal year ending June 30, NOW THEREFORE, BE IT RESOLVED, that the York County Board of Commissioners hereby finds and declares that an emergency exists in the budget of the York County Data Processing and hereby appropriates from the District Court Child Support/General Fund the sum of $5.00 for the York County Data Processing budget for the remainder of the fiscal year ending June 30, 2011 for payment of claims.

3 Dated this 28th day of June, Bids were opened at 10:00 a.m. as advertised for financing of the Rubber Tire Excavator in the amount of $119, The following bids were received: Midwest Bank York, NE fixed rate of 2.75% York State Bank York, NE 2.49% APR Cornerstone Bank York, NE 3.27% Union Equipment Finance LLC Lincoln, NE fixed rate of 3.00% Wells Fargo Equipment Finance, Inc. Omaha, NE implicit rate of 2.25% Henderson State Bank Henderson, NE fixed rate of 3.24% Smith Hayes Financial Service Corp net interest cost 2.196% on $122, (this includes costs) true interest cost 2.220% on $122, (this includes costs) Nebraska Machinery Company Lincoln, NE fixed interest cost 3.75% on $119, (costs included) Moved by Bredenkamp, seconded by Bamesberger to table action on the financing until the next regularly scheduled Board meeting; roll call: yeas, Bredenkamp, Bamesberger, Buller and Bulgrin; nays, none; Shellington absent; motion carried. Susan Dunavan owner of 1312 Road 6 York, Nebraska came before the Board to voice her concerns regarding the proposed Keystone XL pipeline which is to cross their land. Her and her husband have sent many certified letters to TransCanada with concerns they have. She asked that the Board address these questions while speaking with the Keystone representatives later in the meeting. Payroll and vendor claims were reviewed. Moved by Bamesberger, seconded by Buller to approve payroll in the amount of $122, and vendor claims as presented; roll call: yeas, Bamesberger, Buller, Bredenkamp and Bulgrin; nays, none; Shellington absent; motion carried. Fund Name Description Total Gen Antelope County Court Office Supplies 7.05 Rd Bader s Highway & Street Asphaltic 24, Rd Barrett Bros. Inc. Repair Parts Rd Batterton Home Improvement Cntr, Inc. Lumber Gen Blue Knight Security, Inc. Security Contract Rd Car Parts Inc. Shop Supplies Aging Cash-Wa Distributing Co. Supplies Gen Cornerstone Bank Court Costs Rd Cornhusker Cleaning Systems Inc. Shop Supplies Gen Data Tech Computer Serv Office Equipment Repair Rd David Dirmyer Uniform Allowance Gen Douglas County Treasurer Coroner/Autopsy Costs Gen, Aging Eakes Office Plus Office Supplies Rd Farm Plan Repair Parts Rd Farmers Cooperative Tire Repair Rd Fastenal Industrial & Const Supply Flares & Flags Gen Fillman Law Offices Attorney Fees 1, Rd Filter Care Repair Parts Rd Flail-Master Grader Blades Rd Friesen Chevrolet, Inc. Repair Parts Rd Garrett Tires & Treads GI Tire Repair 1, Aging Grand Central Foods Supplies Aging Janet Hines Reimbursement Gen Hometown Leasing Equipment Rental Gen Hy-Tec Auto Service Vehicle Maintenance Gen Jackson Services Inc. Building Maintenance Gen JW Jones MD Coroner/Autopsy Costs Gen Lancaster County Sheriff Court Costs 7.62 Rd Mac Tools Distributor Shop Supplies Gen, Rd Medical Enterprises, Inc. Drug & Alcohol Testing Gen Microfilm Imaging Systems, Inc. Microfilming Costs Rd Midwest Service & Sales Safety Equipment Rd Miller Seed & Supply Co., Inc. Right-of-Way Gen MIPS Inc. Office Equipment Gen Momar, Inc. Janitorial Supplies Gen National Paper & Sanitary Supply Janitorial Supplies Gen Ne County Assessor s Assoc. Dues/Registration Gen Ne Dept of Motor Vehicles Court Costs 4.00 State Inst Ne Health & Human Services Monthly Fees Rd Ne Truck & Equipment Co., Inc. Repair Parts Rd Nebraskaland Glass Repair Parts/Labor Rd NMC Exchange LLC Grader Blades 2, Gen Tami Norquest Mileage Gen North Office Supply Office Supplies 16.83

4 Gen O Keefe Elevator Company, Inc. Maintenance Agreement Rd O Reilly Auto Parts Shop Supplies Rd Penner s Tire & Auto, Inc. Tire Repair Gen, Rd Perennial Public Power Electricity Rd Petroleum Equipment Company Fuel Gen Polk County Sheriff Court Costs Gen Jennifer Potter Mileage Gen Sharilyn Ramsey Meals Rd Rasmussen Auto Parts Repair Parts Gen Rasmussen Mechanical Services, Inc. Building Maintenance 1, Gen Redfield & Company, Inc. Office Supplies State Inst Region V Systems EPC Billing Aging David Rockenbach Senior Citizen Program Rd Rockmount Research & Alloys, Inc. Repair Parts Rd Sahling Kenworth Inc. Repair Parts Gen Don Sandman Mileage Gen State of Ne Das Central Finance Data Proc Equipment Gen Bruce Stephens Attorney Fees 1, Gen Svehla Law Offices Attorney Fees Gen Thibault, Suhr & Thibault, Inc. Court Costs Gen Nancy Waldron Mileage Rd Weldon Parts GI Repair Parts Rd York Ace Hardware Repair Parts Aging York County Ag Society Building Rental Gen York County Court Court Costs Gen York County Sheriff Court Costs Rd York Equipment, Inc. Repair Parts Gen York Printing Company, LLC Office Supplies Gen Zee Medical Services Safety Equipment The Board asked Kelly Turner, Deputy County Clerk to visit with them regarding the employee cost associated with family health insurance coverage when both of the parents are employed by the county. At this time, no cost is assumed by either employee. It was felt that they should assume part of the cost. Moved by Bamesberger, seconded by Buller to have the Deputy Clerk draft a letter for the Chairman to sign which advises that they are no longer eligible to receive free family coverage and that no other county employees can in the future; roll call: yeas, Bamesberger, Buller and Bulgrin; nays, Bredenkamp; Shellington absent; motion carried. A Disaster Declaration was drawn up by Gary Peterson, York County Emergency Manager and signed by Kurt Bulgrin, Chairman of the Board for loss of property associated with the June 20 th tornado. DISASTER DECLARATION York County has suffered from a tornado that occurred on 20th day of June, 2011 at 5:30 o clock p.m. causing severe damage to public and private property, disruption of utility service, and endangerment of health and safety of the citizens of York County within the disaster area. Therefore, the Chair of the York County Board of Commissioners has declared a state of emergency authorized under Nebraska State Statute R.R.S on behalf of York County and will execute for and on behalf of York County, the expenditure of emergency funds from all available sources, the invoking of mutual aid agreements, and the applying to the State of Nebraska for assistance from the Governor s Emergency Fund and any other resources he/she deems necessary in the fulfillment of his/her duties. Dated this June 22, Moved by Buller, seconded by Bredenkamp to reaffirm the issuance of the Disaster Declaration signed on June 22, 2011; roll call: yeas, Buller, Bredenkamp, Bamesberger and Bulgrin; nays, none; Shellington absent; motion carried. June Pederson, Director of Aging Partners and Denise Boyd, Co Program Manager gave a brief update of their program along with a budget request of $23, for FY Also, she requested the reappointment of Jim Stansberry as representative on the Areawide Advisory Council. Moved by Buller, seconded by Bredenkamp to adopt Resolution #11-34 reappointing James Stansberry to the aging Partners Areawide Advisory Council; roll call: yeas, Buller, Bredenkamp, Bamesberger and Bulgrin; nays, none; Shellington absent; motion carried. RESOLUTION #11-34 WHEREAS, the York County Aging Partners Areawide Advisory Council has requested the appointment/reappointment of members to it s board; and WHEREAS, current board member, Jim Stansberry has agreed to be reappointed for an additional three year term; NOW, THEREFORE BE IT RESOLVED that as of July 1, 2011, Jim Stansberry is hereby reappointment to another three (3) year term which will expire June 30, 2014.

5 Dated this 28 th day of June, Treasurer Scavo requested the release and approval of securities. Moved by Bredenkamp, seconded by Bamesberger to adopt Resolution #11-35 releasing pledged securities with Midwest Bank CUSIP #726693FP4 for $145,000 and CUSIP #726693FN9 for $145,000.; roll call: yeas, Bredenkamp, Bamesberger, Buller and Bulgrin; nays, none; Shellington absent; motion carried. RESOLUTION #11-35 WHEREAS, Midwest Bank, N.A. was heretofore designated as a depository for County Funds and to secure the same from time to time, has heretofore deposited with escrow, certain securities, which have from time to time with the approval of the County Board been submitted for other securities; and WHEREAS, at this time there are on deposit with said Midwest Independent Bank in escrow, to secure the County deposits in said Midwest Bank, N.A. the following security: Midwest Independent Bank, Plainview NEB Maturity Date: 2/15/2021 CUSIP: #726693FP4 Pledged amount: $145, Midwest Independent Bank Plainview NEB Maturity Date: 2/15/2020 CUSIP: #726693FN9 Pledged amount: $145, BE IT THEREFORE RESOLVED that the depository receipts heretofore filed with the County Clerk covering the above described securities, be and hereby are cancelled and discharged, and the County of York hereby releases the said Midwest Independent Bank, Escrow Agent from all liability by reason of the surrender of the said bonds and hereby authorizes and empowers the County Treasurer to surrender the Depository Receipts covering said securities to Midwest Bank, N.A.. DATED this 28th day of June, 2011 Moved by Bamesberger, seconded by Buller to adopt Resolution #11-36 approving a pledged security with Cornerstone Bank in the amount of $1,250,000. CUSIP #313372CP7; roll call: yeas, Bamesberger, Buller, Bredenkamp and Bulgrin; nays, none; Shellington absent; motion carried. RESOLUTION #11-36 WHEREAS, Cornerstone Bank was heretofore designated as a depository for county funds and to secure the same from time to time, has heretofore deposited securities with U.S. Bank N.A.; BE IT THEREFORE RESOLVED, that the deposit of securities heretofore made to secure the County deposits with said Cornerstone Bank be and the same are hereby approved and that the Depository Receipts herewith filed with the County Clerk covering the following described securities be approved: Federal Home Loan Bank 1/13/21 Bonds Maturity Date: 1/13/2021 CUSIP# CP7 Pledged amount: $1,250, DATED this 28th day of June, A letter was received from the Chairman of the Veterans Service Committee requesting the appointment of Doug Dey to replace Fred Branz whose term ended on June 30, Moved by Bamesberger, seconded by Bredenkamp to adopt Resolution #11-36 appointing Doug Dey to serve on the Veterans Service Committee for a period of five (5) years from July 1, 2011to June 30, 2016; roll call: yeas, Bamesberger, Bredenkamp, Buller and Bulgrin; nays, none; Shellington absent; motion carried. RESOLUTION #11-37 WHEREAS, the York County Veterans Service Committee has advised that Fred Branz s term on the Committee expired on June 30, 2011 and that he did not wish to be reappointed; and WHEREAS, Doug Dey has agreed to be appointed for a five year term; NOW, THEREFORE BE IT RESOLVED that as of July 1, 2011, Doug Dey is hereby appointed to serve a five (5) year term commencing on July 1, 2011 and continuing until June 30, 2016; Dated this 28 th day of June, 2011.

6 A Title VI plan between York County and the State of Nebraska must be in place when applying for federal funding for road projects. Commissioner Bulgrin advised that he would be willing to be the coordinator for it. Moved by Bamesberger, seconded by Buller to adopt Resolution #11-38 approving the Title VI Agreement between York County and the State of Nebraska and the Chairman of the York County Board of Commissioners be designated as the coordinator; roll call: yeas, Bamesberger, Buller, Bredenkamp and Bulgrin; nays, none; motion carried. Resolution #11-38 TITLE VI CIVIL RIGHTS YORK COUNTY, NEBRASKA Whereas: Certain transportation facilities (roads, streets, trails, and others) in York County, Nebraska have been designated as being eligible for federal funds by the Federal Highway Administration in compliance with federal laws pertaining thereto; Whereas: The York County Board of Commissioners as represented by the Chairman of the Board desires to continue to participate in Federal-Aid transportation construction programs; Whereas: The Nebraska Department of Roads as a recipient of said Federal funds is charged with oversight of the expenditures of said funds; Whereas: York County, Nebraska as represented by the Chairman of the Board of Commissioners as a sub-recipient of said Federal-Aid funding is charged with the responsibility of expending said funds in accordance with Federal and State law, the rules and regulations of the Federal Highway Administration, the requirements of the Local Public Agency (LPA) Guidelines Manual of the Nebraska Department of Roads and the Title VI Civil Rights Policy of York County, Nebraska; and Whereas: York County, Nebraska as represented by the Chairman of the Board of Commissioners understands that the failure to meet all requirements for federal funding could lead to project(s) being declared ineligible for federal funds, which could result in The County of York, Nebraska, being required to repay some or all of the federal funds expended for a project(s). Be It Resolved: That York County, through the Chairman of the Board of Commissioners does hereby adopt and bind itself to comply with all applicable federal law, including the rules and regulations of the Federal Highway Administration, all applicable state law and rules and regulations (Nebraska Administrative Code) and the requirements of the LPA Guidelines Manual of the Nebraska Department of Roads and the Title VI Civil Rights of York County, Nebraska. Be It Further Resolved: The County of York, Nebraska, does hereby designate the following as responsible for the management of the Title VI Civil Rights process: The Chairman of the York County Board of Commissioners. Adopted this 28th day of June, 2011at York County, Nebraska. Jim Klute spoke with the Board regarding the Keystone Pipeline project and the benefits it would have for York County. The Board revisited the issue of health insurance for county employees when both are employed by the County. It was felt that each should have the benefit of single party coverage which amounts to $ They would pay the difference between single premium x 2 persons vs. the cost of family coverage. Moved by Bamesberger, seconded by Buller to rescind their previous motion; roll call: yeas, Bamesberger, Buller, Bredenkamp and Bulgrin; nays, none; Shellington absent; motion carried. Moved by Buller, seconded by Bamesberger to change the health insurance cost for employees electing family coverage when both work for the County (give them credit for each employee in the amount of the cost of single coverage $638.67) but that the remainder of their family coverage must be paid by them; roll call: yeas, Buller, Bamesberger, Bredenkamp and Bulgrin; nays, none; Shellington absent; motion carried. Committee reports were given. The Board recessed at 11:50 a.m. to go into the Board of Equalization. The Board reconvened at 2:00 p.m. Bud Anderson and Tracy Calhoun of Keystone Pipeline updated the Board on the pipeline project and requested that the Board enter into a Haul Route Agreement with them. This will govern Keystone s construction of its proposed pipeline to the extent Keystone s hauling operations causes accelerated deterioration of County Roads. The Board met with those present and allowed public input. Those that spoke with the Board were: Roger Kaiser, Ben Gotschall, Jane Kleeb, Raymond Luebbe and Susan Dunavan. Notices will be sent out to each landowner. Moved by Buller, seconded by Bamesberger to table the matter until the next Board meeting to allow time to review the Haul Agreement; roll call: yeas, Buller, Bamesberger, Bredenkamp and Bulgrin; nays, none; motion carried. The Chairman declared the meeting adjourned at 3:20 p.m. The next meeting will be held July 12, 2011 at 9:35 a.m. with Elected Officials/Department Heads; 9:20 a.m. with the General Assistance Administrator and 9:35 a.m. in the County Commissioners Room, lower level of the Courthouse for the regularly scheduled meeting.

7 Kurt Bulgrin, Chairman York County Board of Commissioners Cynthia D. Heine, County Clerk York, Nebraska

Matt Oberle, Human Resources Compensation Analyst, presented the awards for years of service.

Matt Oberle, Human Resources Compensation Analyst, presented the awards for years of service. MINUTES OF MEETING SARPY COUNTY BOARD OF COMMISSIONERS Tuesday, January 6, 2015 Sarpy County Courthouse, Sarpy County Board Room www.sarpy.com/countyboard/minutes/ Notice of the Board of Commissioners

More information

COMMISSIONER PROCEEDINGS

COMMISSIONER PROCEEDINGS APRIL 6, 2015 COMMISSIONER PROCEEDINGS GRANT, NEBRASKA The regular meeting of the Board of Commissioners of Perkins County, Nebraska, was held at 8:30 a.m. in the County Courthouse in Grant, Nebraska.

More information

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ CALL TO ORDER: Meeting called to order by Mayor Paul J.

More information

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan Enclosure V.I. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.I. Approval of Bank Line of Credit Borrowing for 2012-2013 BACKGROUND INFORMATION: The School district

More information

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, 2015 7 pm

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, 2015 7 pm BOARD MEMBERS PRESENT Charlie E. Caple, Jr. C. Eric Fly, Sr. Robert E. Hamlin John A. Stringfield Raymond L. Warren ABSENT DURING VOTE Alfred G. Futrell At a Recessed Meeting of the Board of Supervisors

More information

RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES

RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES At a regular meeting of the Board of Commissioners of the County of Washtenaw, State of Michigan, held at Ann Arbor, Michigan,

More information

January 3, 2012. The Pipestone County Board of Commissioners met with Commissioners Marge

January 3, 2012. The Pipestone County Board of Commissioners met with Commissioners Marge Pipestone County Commissioner Meeting The Pipestone County Board of Commissioners met with Commissioners Marge DeRuyter, Jerry L. Remund, Marvin Tinklenberg, Harold (Butch) Miller and Bill Johnson for

More information

State Board of Trustees - Special Meeting, Escrow Agreements and Concessions

State Board of Trustees - Special Meeting, Escrow Agreements and Concessions NOTICE OF SPECIAL MEETING ALPENA COMMUNITY COLLEGE BOARD OF TRUSTEES 665 JOHNSON STREET, ALPENA, MICHIGAN DATE OF NOTICE: January 15, 2013 The Alpena Community College Board of Trustees will convene a

More information

AGENDA LAWRENCE COUNTY COMMISSIONERS May 13, 2014 10:00 a.m. I. OPENING EXERCISES

AGENDA LAWRENCE COUNTY COMMISSIONERS May 13, 2014 10:00 a.m. I. OPENING EXERCISES AGENDA LAWRENCE COUNTY COMMISSIONERS May 13, 2014 10:00 a.m. I. OPENING EXERCISES A. Call to Order B. Pledge of Allegiance & Moment of Silence C. Roll Call D. Explanation of Procedures to Audience II.

More information

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan Enclosure V.F. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.F. Approval of Bank Line of Credit Borrowing for 2013-14 BACKGROUND INFORMATION: The School district

More information

THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, 2012 4:30 P.M. BOROUGH HALL

THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, 2012 4:30 P.M. BOROUGH HALL DRAFT #4 (09/14/2012) THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, 2012 4:30 P.M. BOROUGH HALL The regular monthly meeting of the Mayor and Council will be

More information

FIRE DEPARTMENT. 69 Elbo Lane. Tel: (856) 234-6053 Est. 1953 Mount Laurel, NJ 08054-9630 Fax: (856) 234-3756 A G E N D A

FIRE DEPARTMENT. 69 Elbo Lane. Tel: (856) 234-6053 Est. 1953 Mount Laurel, NJ 08054-9630 Fax: (856) 234-3756 A G E N D A A G E N D A REGULAR MEETING Monday, August 18, 2014 @ 8:00 PM Headquarters Station Meeting Room REMINDER: THE BOARD REQUESTS THAT ALL CELL PHONES EITHER BE SET TO VIBRATE OR BE TURNED OFF TO PREVENT UNNECESSARY

More information

REGULAR MEETING December 9, 2013

REGULAR MEETING December 9, 2013 REGULAR MEETING December 9, 2013 The Regular Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building, 8420 State Rte.

More information

POLICY AGENDA. May 2, 2000. Council Chambers - Third Floor Court House

POLICY AGENDA. May 2, 2000. Council Chambers - Third Floor Court House POLICY AGENDA May 2, 2000 Council Chambers - Third Floor Court House ROLL CALL and Call to Order - 9:00 a.m. - Council Chambers PLEDGE OF ALLEGIANCE AGENDA of the May 2, 2000, Board Meetings are presented

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY FEBRUARY 8, 2016 7 P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY FEBRUARY 8, 2016 7 P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY FEBRUARY 8, 2016 7 P.M. 5 1. Council President Baker called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: City

More information

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC MEMBERS 1.1 Place of Meetings. Each meeting of the members shall be held at the principal executive office of the Company or at such other

More information

Roll Call - A Board of Equalization

Roll Call - A Board of Equalization BUFFALO COUNTY BOARD OF COMMISSIONERS BUFFALO COUNTY BOARD OF EQUALIZATION TUESDAY, MARCH 10, 2015 9:00 A.M. The Buffalo County Board of Commissioners and the Buffalo County Board of Equalization met on

More information

JOURNAL OF PROCEEDINGS

JOURNAL OF PROCEEDINGS WHEREAS, on the advice of the County Attorney, it has been determined that additional monies need to be allocated to compensate these law firms in representing the County of Broome regarding this litigation,

More information

MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING. July 27, 2015 12:00 noon

MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING. July 27, 2015 12:00 noon CALL TO ORDER ROLL CALL APPROVAL OF AGENDA MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING July 27, 2015 12:00 noon APPROVAL OF MINUTES (June 25, 2015)

More information

CONSULTANT APPROVAL OF

CONSULTANT APPROVAL OF CONTRACT NURSING HOME/MDS CONSULTANT APPROVAL OF Legislator DeJaneiro offered the following resolution: WHEREAS, The Genesee County Nursing Home seeks to hire a professional consulting service to provide

More information

CHAPTER 2014-254. Committee Substitute for Committee Substitute for House Bill No. 1445

CHAPTER 2014-254. Committee Substitute for Committee Substitute for House Bill No. 1445 CHAPTER 2014-254 Committee Substitute for Committee Substitute for House Bill No. 1445 An act relating to the Citrus County Hospital Board, Citrus County; amending chapter 2011-256, Laws of Florida; authorizing

More information

I II IIIIIIIIIIII IIII VIII 11111 1111111111

I II IIIIIIIIIIII IIII VIII 11111 1111111111 Calcasieu Parish Recording Page H. Lynn Jones II Clerk of Court P. O. Box 1030 Lake Charles, LA 70602 337) 437-3550 Received From : CAL PAR SCHOOL BOARD 105) P 0 BOX 800 LAKE CHARLES, LA 70601 First VENDOR

More information

BOARD OF FIRE COMMISSIONERS REGULAR MEETING HOPEWELL TOWNSHIP FIRE DISTRICT NO.1 HOPEWELL TOWNSHIP MUNCIPAL SERVICES BUILDING

BOARD OF FIRE COMMISSIONERS REGULAR MEETING HOPEWELL TOWNSHIP FIRE DISTRICT NO.1 HOPEWELL TOWNSHIP MUNCIPAL SERVICES BUILDING BOARD OF FIRE COMMISSIONERS REGULAR MEETING HOPEWELL TOWNSHIP FIRE DISTRICT NO.1 HOPEWELL TOWNSHIP MUNCIPAL SERVICES BUILDING THURSDAY, SEPTEMBER 18, 2014 CALL MEETING TO ORDER/STATEMENT OF PROPER NOTICE

More information

Minutes. Council Members present were Matt Brunner, John Stuelke, Paul Mann, Josh Hendryx, and Adam Reece.

Minutes. Council Members present were Matt Brunner, John Stuelke, Paul Mann, Josh Hendryx, and Adam Reece. Minutes The Center Point City Council met in a Regular Session on Tuesday, January 13, 2015 at 6:00 pm in the Council Chambers at 200 Franklin Street. Mayor Paula Freeman-Brown presided. Council Members

More information

Charter Township of Van Buren Resolution 2012 18 Purchasing Policy As Amended

Charter Township of Van Buren Resolution 2012 18 Purchasing Policy As Amended Charter Township of Van Buren Resolution 2012 18 Purchasing Policy As Amended 1. PURPOSE: The purchasing policy is a valuable resource used to provide the Charter Township of Van Buren Administration and

More information

CITY OF DEWITT Page 1 Regular City Council Meeting Tuesday, May 13, 2014

CITY OF DEWITT Page 1 Regular City Council Meeting Tuesday, May 13, 2014 CITY OF DEWITT Page 1 CALL TO ORDER: Mayor Rundborg called the to order at 7:00 p.m. He led the Pledge of Allegiance. ROLL CALL: Council Members Present: Sue Erickson, Dave Hunsaker, Sheryl Landgraf, and

More information

1976 ORDINANCES AND RESOLUTIONS

1976 ORDINANCES AND RESOLUTIONS 1976 ORD&RESPage 1 of 13 1976 ORDINANCES AND RESOLUTIONS Ord./Res.# 1-76 An ordinance amending ordinance no. 17-73, Board of Control, Section 2. 2-76 An ordinance authorizing the Mayor to enter into an

More information

NOVEMBER 12, 2014 FINAL AGENDA PUBLIC COMMENTS ON AGENDA ITEMS AND OTHER MATTERS

NOVEMBER 12, 2014 FINAL AGENDA PUBLIC COMMENTS ON AGENDA ITEMS AND OTHER MATTERS NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. REGULARLY SCHEDULED BOARD OF DIRECTORS MEETINGS CALL TO ORDER

More information

WARRANT FOR THE TOWN OF WESTPORT ISLAND, MAINE SECRET BALLOT ELECTION FOR THE JUNE TOWN MEETING JUNE 26 and 27, 2015

WARRANT FOR THE TOWN OF WESTPORT ISLAND, MAINE SECRET BALLOT ELECTION FOR THE JUNE TOWN MEETING JUNE 26 and 27, 2015 WARRANT FOR THE TOWN OF WESTPORT ISLAND, MAINE SECRET BALLOT ELECTION FOR THE JUNE TOWN MEETING JUNE 26 and 27, 2015 State of Maine Lincoln, ss. To: Amos Greenleaf, Constable of the Town of Westport Island,

More information

CITY COUNCIL Regular Meeting. January 19, 2015 7:30 P.M. ROLL CALL: Aldermen present were: Neil Clark, Stunkel, B. John Clark, Swarm and Hobler.

CITY COUNCIL Regular Meeting. January 19, 2015 7:30 P.M. ROLL CALL: Aldermen present were: Neil Clark, Stunkel, B. John Clark, Swarm and Hobler. CITY COUNCIL Regular Meeting January 19, 2015 7:30 P.M. CALL TO ORDER: Mayor Gottman called the regularly scheduled meeting of the Vandalia City Council to order at 7:30 P.M. ROLL CALL: Aldermen present

More information

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Minutes of July 9, 2013 Call To Order -- The regularly scheduled meeting

More information

L Public Hearing. BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. County Administrator's Siqnature: Subiect:

L Public Hearing. BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. County Administrator's Siqnature: Subiect: Consent Agenda mgular Agenda F County Administrator's Siqnature: /' Subiect: BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. L Public Hearing Approval of Tax Equity Fiscal Responsibility

More information

CLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting October 6, 2015 7:00 P.M. A G E N D A

CLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting October 6, 2015 7:00 P.M. A G E N D A CLAYTON COUNTY BOARD OF COMMISSIONERS Regular Business Meeting October 6, 2015 7:00 P.M. 1. Call to order. A G E N D A 2. Invocation and Pledge of Allegiance to the flag. 3. Adoption of the agenda. 4.

More information

WORKING DRAFT HOUSE BILL NO. Select Committee on Capital Financing and Investments A BILL. for

WORKING DRAFT HOUSE BILL NO. Select Committee on Capital Financing and Investments A BILL. for 00 STATE OF WYOMING 0LSO-0.W WORKING DRAFT HOUSE BILL NO. State building commission repeal. Sponsored by: Select Committee on Capital Financing and Investments A BILL for AN ACT relating to administration

More information

The Board of County Commissioners, Walton County, Florida, held a Public Hearing

The Board of County Commissioners, Walton County, Florida, held a Public Hearing AUGUST 28, 2000 PUBLIC HEARING The Board of County Commissioners, Walton County, Florida, held a Public Hearing on Monday, August 28, 2000, at 5:00 P.M., in the auditorium of Butler Elementary School.

More information

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING EAST COCALICO TOWNSHIP DRAFT AGENDA EAST COCALICO TOWNSHIP MUNICIPAL BUILDING, 100 HILL ROAD, DENVER, PA 17517 MEETING CALLED TO ORDER AT 7:30 P.M. at 7:30 P.M. PUBLIC COMMENT o STEVE RAPP, DENTECH, 1975

More information

SKAGIT COUNTY DEBT POLICY. Page 1 of 12

SKAGIT COUNTY DEBT POLICY. Page 1 of 12 SKAGIT COUNTY DEBT POLICY Page 1 of 12 SKAGIT COUNTY DEBT POLICY INDEX Page I. Roles and Responsibilities 3 II. Debt and Capital Planning 3-4 III. Credit Objectives 4-5 IV. Purpose, Type and Use of Debt

More information

VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015

VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015 VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015 THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE VILLAGE OF LOCH ARBOUR, MONMOUTH COUNTY, NEW JERSEY, WAS HELD IN THE VILLAGE OF LOCH

More information

Each Meeting Called to Order Roll Call Declaration of Quorum

Each Meeting Called to Order Roll Call Declaration of Quorum Each Meeting Called to Order Roll Call Declaration of Quorum Agenda Special Joint Meeting City Council of the City of Perry Board of Trustees of the Perry Municipal Authority Perry Council Chambers 729

More information

74-601. State corporation commission; creation; members, appointment, terms, vacancies; chairperson; salaries; application of K-GOAL.

74-601. State corporation commission; creation; members, appointment, terms, vacancies; chairperson; salaries; application of K-GOAL. 74-601. State corporation commission; creation; members, appointment, terms, vacancies; chairperson; salaries; application of K-GOAL. (a) There is hereby created the state corporation commission, which

More information

TOWN OF GOSHEN TOWN BOARD WORK SESSION December 9, 2013 M I N U T E S

TOWN OF GOSHEN TOWN BOARD WORK SESSION December 9, 2013 M I N U T E S TOWN OF GOSHEN TOWN BOARD WORK SESSION December 9, 2013 M I N U T E S A work session of the Town Board of the Town of Goshen was held on the 9th day of December, 2013 at Town Hall located at 41 Webster

More information

Mayor and Council of the Borough of Allendale Regular Session Meeting Minutes November 12, 2015

Mayor and Council of the Borough of Allendale Regular Session Meeting Minutes November 12, 2015 PRESENT: ABSENT: ALSO PRESENT: Mayor Elizabeth White and Council members Ari Bernstein, Liz Homan, Jackie McSwiggan, Steve Sasso, Jim Strauch and Amy Wilczynski None Borough Attorney Ray Wiss Municipal

More information

CAR DEALERS LICENSE - APPLICATION FORM

CAR DEALERS LICENSE - APPLICATION FORM Town of Berlin Board of Selectmen s Office 23 Linden Street, Room 206, Berlin, MA 01503 Email selectmen@townofberlin.com Phone 978-838-2442 Fax 978-838-0014 CAR DEALERS LICENSE - APPLICATION FORM New Application

More information

FORM - COMPLEX ORDER FOR A STRUCTURED SETTLEMENT

FORM - COMPLEX ORDER FOR A STRUCTURED SETTLEMENT FORM - COMPLEX ORDER FOR A STRUCTURED SETTLEMENT At an IAS Part of the Supreme Court of The State of New York, held in and for the County of Bronx, at the Courthouse thereof, located at 851 Grand Concourse,

More information

Regular Meeting of the Township Board Tuesday, November 10, 2015 Cleveland Township Hall

Regular Meeting of the Township Board Tuesday, November 10, 2015 Cleveland Township Hall Regular Meeting of the Township Board Tuesday, November 10, 2015 Cleveland Township Hall Supervisor Stein called the meeting to order at 7:00 pm. Present on roll call were Dan Klimaszewski, Bill Olsen,

More information

FORM - SIMPLE ORDER FOR A STRUCTURED SETTLEMENT. Index No: Upon the application of plaintiff s counsel for judicial approval for a structured

FORM - SIMPLE ORDER FOR A STRUCTURED SETTLEMENT. Index No: Upon the application of plaintiff s counsel for judicial approval for a structured FORM - SIMPLE ORDER FOR A STRUCTURED SETTLEMENT At an IAS Part of the Supreme Court of The State of New York, held in and for the County of Bronx, at the Courthouse thereof, day of, 200. Present: Hon.

More information

Chapter 13 Human Services Page 1 of 10

Chapter 13 Human Services Page 1 of 10 Chapter 13 Human Services Page 1 of 10 CHAPTER 13 HUMAN SERVICES 13.01 ESTABLISHMENT AND INTENT. There is established a Human Services Program for Taylor County. (1) The intent of this chapter is to define

More information

Commissioners of St. Mary's County Meeting Minutes (Tuesday, September 15, 2015) Generated by Sharon Ferris on Thursday, September 17, 2015

Commissioners of St. Mary's County Meeting Minutes (Tuesday, September 15, 2015) Generated by Sharon Ferris on Thursday, September 17, 2015 Commissioners of St. Mary's County Meeting Minutes (Tuesday, September 15, 2015) Generated by Sharon Ferris on Thursday, September 17, 2015 Members present Commissioner President James R. Guy Commissioner

More information

AGENDA CONTINUED AUGUST 6, 2015. Contracting Abstracting Services for the Treasurer s Office

AGENDA CONTINUED AUGUST 6, 2015. Contracting Abstracting Services for the Treasurer s Office AGENDA CONTINUED AUGUST 6, 2015 RESOLUTIONS: No. 17 Authorizing Acceptance of Back Taxes No. 18 No. 19 No. 20 No. 21 No. 22 No. 23 Contracting Abstracting Services for the Treasurer s Office Rescinding

More information

Chapter 25 Utah Residential Rehabilitation Act

Chapter 25 Utah Residential Rehabilitation Act Chapter 25 Utah Residential Rehabilitation Act 11-25-1 Short title. This act shall be known and may be cited as the "Utah Residential Rehabilitation Act." 11-25-2 Legislative findings -- Liberal construction.

More information

COBLESKILL-RICHMONDVILLE CENTRAL SCHOOL DISTRICT Board of Education Minutes

COBLESKILL-RICHMONDVILLE CENTRAL SCHOOL DISTRICT Board of Education Minutes COBLESKILL-RICHMONDVILLE CENTRAL SCHOOL DISTRICT Board of Education Minutes DATE: Monday, July 6, 2015 KIND OF MEETING: Reorganization Meeting PLACE: William H. Golding Middle School Library MEMBERS PRESENT:

More information

Municipal Code of the City of Battle Creek, Nebraska CHAPTER 2 COMMISSIONS AND BOARDS

Municipal Code of the City of Battle Creek, Nebraska CHAPTER 2 COMMISSIONS AND BOARDS Municipal Code of the City of Battle Creek, Nebraska CHAPTER 2 COMMISSIONS AND BOARDS ARTICLE 1 STANDING COMMITTEES 2-101 MOVED TO 1-514 ARTICLE 2 COMMISSIONS AND BOARDS 2-201 LIBRARY BOARD 2-202 BOARD

More information

Cleburne County Commission Meeting Cleburne County, Alabama April 13, 2009. There were absent: Commissioner Dwight Williamson

Cleburne County Commission Meeting Cleburne County, Alabama April 13, 2009. There were absent: Commissioner Dwight Williamson Cleburne County Meeting Cleburne County, Alabama April 13, 2009 Regular Meeting M I N U T E S The Cleburne County met in regular session on Monday, April 13, 2009, at 4:00 p.m. in the Meeting Room, Room

More information

7:00 p.m. Regular Meeting January 12, 15

7:00 p.m. Regular Meeting January 12, 15 HELD AT: CALL TO ORDER: PLEDGE OF ALLEGIANCE: ROLL CALL: ATTENDANCE: Berlin Township House, 3271 Cheshire Rd., Delaware, OH Adam, Trustee Vice Chairman The Pledge of Allegiance was led by Toni Korleski

More information

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2017. Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2017. Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2017 Township Burleigh County, North Dakota A) Cash on hand December 31, 2016 B) Estimated Revenues (2017) Sch.B -line 8 C) TOTAL RESOURCES AVAILABLE

More information

Present Deputy Mayor Yamrock and Committeeman Cornely. Mayor Tipton absent.

Present Deputy Mayor Yamrock and Committeeman Cornely. Mayor Tipton absent. Municipal Building, Harmony, NJ Regular Committee Meeting October 7, 2014 6:00 p.m. Meeting Roll Call Consent Agenda The Regular Meeting of the Harmony Township Committee was called to order by Deputy

More information

REGULAR MEETING MONTGOMERY COUNTY COMMISSION. June 13, 2011 AGENDA INFORMATION SESSION

REGULAR MEETING MONTGOMERY COUNTY COMMISSION. June 13, 2011 AGENDA INFORMATION SESSION Call to Order Welcome at 8:00 a.m. Prayer Led by er Williams Reports from Staff: County Attorney County Engineer Comments from Scheduled Attendees: REGULAR MEETING MONTGOMERY COUNTY COMMISSION June 13,

More information

The Kanabec - Pine Community Health Administrator called the meeting to order. Nominations for Board Chairperson for 2015 were called for.

The Kanabec - Pine Community Health Administrator called the meeting to order. Nominations for Board Chairperson for 2015 were called for. State of Minnesota Counties of Kanabec and Pine Kanabec-Pine Community Health January 21, 2015 The Kanabec Pine Community Health Board met at 9:00 a.m. on Wednesday, January 21, 2015 pursuant to Public

More information

Commissioner of Planning and Development

Commissioner of Planning and Development At the Regular Meeting of the Town Board,, Onondaga County, held at the Town Hall, Clay, New York on the 20 th of December, 2010 at 7:30 P.M., there were: PRESENT: Damian M. Ulatowski Robert L. Edick Clarence

More information

TABLE OF CONTENTS CENTRAL SERVICES FUND

TABLE OF CONTENTS CENTRAL SERVICES FUND TABLE OF CONTENTS Central Services Fund Overview... 83 Income Summary with Requirements by Department and by Category... 83 Central Services Fund Resources... 84 Central Services Fund Resources Allocation

More information

MINNESOTA DEPARTMENT OF HEALTH MASTER GRANT CONTRACT FOR COMMUNITY HEALTH BOARDS

MINNESOTA DEPARTMENT OF HEALTH MASTER GRANT CONTRACT FOR COMMUNITY HEALTH BOARDS MINNESOTA DEPARTMENT OF HEALTH MASTER GRANT CONTRACT FOR COMMUNITY HEALTH BOARDS DRAFT for Discussion Only 8.22.14 THIS MASTER GRANT CONTRACT, and amendments and supplements thereto, is between the State

More information

REDWOOD COUNTY, MINNESOTA FEBRUARY 3, 2015

REDWOOD COUNTY, MINNESOTA FEBRUARY 3, 2015 REDWOOD COUNTY, MINNESOTA FEBRUARY 3, 2015 The Board of County Commissioners met in regular session at 8:30 a.m. in the Commissioners Room in the Government Center, Redwood Falls, Minnesota. Present for

More information

CITY COMMISSION MEETING Winfield, Kansas AGENDA

CITY COMMISSION MEETING Winfield, Kansas AGENDA Mayor Beth R. Wilke Commissioner Brenda K Butters Commissioner Gregory N. Thompson CITY COMMISSION MEETING Winfield, Kansas DATE: Monday, June 06, 2016 TIME: 5:30 p.m. PLACE: City Commission Community

More information

Proceedings of the Council City and County of Denver Denver, Colorado

Proceedings of the Council City and County of Denver Denver, Colorado Proceedings of the Council City and County of Denver Denver, Colorado Date Drafted: December 22, 2009 The Council of the City and County of Denver met in regular session Monday, December 21, 2009 5:30

More information

Chapter 120-2-14 GEORGIA AUTOMOBILE INSURANCE PLAN

Chapter 120-2-14 GEORGIA AUTOMOBILE INSURANCE PLAN Chapter 120-2-14 GEORGIA AUTOMOBILE INSURANCE PLAN Section 120-2-14-.01 Authority. 120-2-14-.02 Purpose. 120-2-14-.03 Definitions. 120-2-14-.04 Administration of the plan. 120-2-14-.05 Duties of governing

More information

DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008

DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008 DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008 PRESENT: Jonnie Pullman, Washoe County School District, Chairperson Robert Wolf, Member At Large, Vice Chairman James

More information

FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008

FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008 FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008 The annual organizational/regular meeting of the Fairview Area Schools Board of Education was held Monday evening, July

More information

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m.

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. This meeting is a meeting of the Board of Education in public

More information

with the balance paid from seat licensing fees and contributions from the team. In addition, all of the costs, including RAD s will also be paid from

with the balance paid from seat licensing fees and contributions from the team. In addition, all of the costs, including RAD s will also be paid from Allegheny Regional Asset District Board of Director s Special Meeting and Public Hearing 3 PM July 2, 2014 Gold Room, Allegheny County Courthouse Pittsburgh, Pa. The Board of Directors met at 3:00 PM on

More information

The public portion of the meeting was opened. No comment at this time.

The public portion of the meeting was opened. No comment at this time. MORRIS COUNTY IMPROVEMENT AUTHORITY MINUTES of the Board Meeting held on September 18, 2012, at 6:20 p.m., Knox Conference Room #525, Morris County Administration and Records Building, Morristown, New

More information

CHAPTER 7 - COLLATERALIZATION OF DEPOSITS SECTION.0100 - GENERAL

CHAPTER 7 - COLLATERALIZATION OF DEPOSITS SECTION.0100 - GENERAL CHAPTER 7 - COLLATERALIZATION OF DEPOSITS SECTION.0100 - GENERAL 20 NCAC 07.0101 GENERAL INFORMATION (a) This Chapter sets forth the manner in which the official depositories shall provide the collateralization

More information

INSTRUCTIONS FOR APPLICATION FOR NEW DEALERSHIP

INSTRUCTIONS FOR APPLICATION FOR NEW DEALERSHIP DIVISION OF MOTOR VEHICLES DEALERS LICENSE AND REGULATION OFFICE INSTRUCTIONS FOR APPLICATION FOR NEW DEALERSHIP Instructions for applicants in making first application for dealers license application

More information

AD VALOREM TAX ADOPTED BUDGET

AD VALOREM TAX ADOPTED BUDGET AD VALOREM TAX ADOPTED BUDGET AGGREGATE TAX RATE AMENDMENT APPROPRIATION ASSESSED VALUE BALANCE FORWARD BALANCE FORWARD - CAPITAL A tax levied on the assessed value of real property (also known as "property

More information

Bjerkness, Kolodge, Langley, Maki, Manderfeld, Wilkinson, Mayor Ahlgren.

Bjerkness, Kolodge, Langley, Maki, Manderfeld, Wilkinson, Mayor Ahlgren. 17 Council Chambers, Cloquet, Minnesota 7:00 o clock P.M. February 19, 2013 Regular Meeting. Roll Call. Councilors Present: Councilors Absent: Bjerkness, Kolodge, Langley, Maki, Manderfeld, Wilkinson,

More information

Chapter 120-2-14 GEORGIA AUTOMOBILE INSURANCE PLAN

Chapter 120-2-14 GEORGIA AUTOMOBILE INSURANCE PLAN Chapter 120-2-14 GEORGIA AUTOMOBILE INSURANCE PLAN Section 120-2-14-.01 Authority. 120-2-14-.02 Purpose. 120-2-14-.03 Definitions. 120-2-14-.04 Administration of the plan. 120-2-14-.05 Duties of governing

More information

RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC

RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC A RESOLUTION APPROVING THE FORM OF AND AUTHORIZING THE EXECUTION AND DELIVERY OF A PURCHASE AND SALE AGREEMENT AND RELATED DOCUMENTS WITH RESPECT

More information

City Hall Council Chambers

City Hall Council Chambers ADDENDUM AGENDA REGULAR CITY COUNCIL MEETING New Ulm, Minnesota City Hall Council Chambers May 20, 2014 5: 00 P. M. Motion to suspend the rules for action on the addendum. NEW BUSINESS: a. Consider resolution

More information

CITY OF NORTHFIELD ANNUAL REORGANIZATION OF COUNCIL JANUARY 6, 2015

CITY OF NORTHFIELD ANNUAL REORGANIZATION OF COUNCIL JANUARY 6, 2015 CITY OF NORTHFIELD ANNUAL REORGANIZATION OF COUNCIL JANUARY 6, 2015 MEETING CALLED TO ORDER by Mary Canesi, Municipal Clerk. Welcome to the City of Northfield 2015 reorganization meeting. This meeting

More information

(LABOR HOUSING LOAN AND GRANT TO A NONPROFIT CORPORATION)

(LABOR HOUSING LOAN AND GRANT TO A NONPROFIT CORPORATION) Form RD 3560-41 ` FORM APPROVED (02-05) OMB NO 0575-0189 (LABOR HOUSING LOAN AND GRANT TO A NONPROFIT CORPORATION) LOAN AND GRANT RESOLUTION OF, 20 RESOLUTION OF THE BOARD OF DIRECTORS OF PROVIDING FOR

More information

BRUNSWICK COUNTY BOARD OF COMMISSIONERS. REGULAR MEETING AGENDA September 8, 2015 5: 45 PM

BRUNSWICK COUNTY BOARD OF COMMISSIONERS. REGULAR MEETING AGENDA September 8, 2015 5: 45 PM DRAFT it BRUNSWICK COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AGENDA September 8, 2015 5: 45 PM I. Call to Order II. Closed Session III. Invocation/ Pledge of Allegiance IV. Adjustments/ Approval of

More information

COLLATERAL SECURITY AGREEMENT FOR ARIZONA PUBLIC DEPOSITS SECURED UNDER POOLED COLLATERAL PROGRAM

COLLATERAL SECURITY AGREEMENT FOR ARIZONA PUBLIC DEPOSITS SECURED UNDER POOLED COLLATERAL PROGRAM COLLATERAL SECURITY AGREEMENT FOR ARIZONA PUBLIC DEPOSITS SECURED UNDER POOLED COLLATERAL PROGRAM This COLLATERAL SECURITY AGREEMENT ( Agreement ), to accept and collateralize public funds deposits, is

More information

CALLED TO ORDER INVOCATION PLEDGE OF ALLEGIANCE CONSENT AGENDA

CALLED TO ORDER INVOCATION PLEDGE OF ALLEGIANCE CONSENT AGENDA August 3, 2015 The City Council of the City of Raeford met in regular session on Monday, August 3, 2015 at 7:00 p.m. in the James B. McLeod Council Chambers of Raeford City Hall. The following members

More information

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue January 26, 2016 7:00 p.m.

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue January 26, 2016 7:00 p.m. ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue January 26, 2016 7:00 p.m. (The times noted on this document reflect the time on the video, not necessarily the number of minutes

More information

Accountability and Disclosure Commission

Accountability and Disclosure Commission State of Nebraska Accountability and Disclosure Commission P.O. BOX 95086 Lincoln, Nebraska 68509 www.nadc.nebraska.gov 11th Floor, State Capitol Phone (402 471-2522 Fax (402 471-6599 Respondent: Doug

More information

CITY OF ELKO CITY MANAGER 1751 COLLEGE AVENUE ELKO, NEVADA 89801 (775) 777-7110/FAX (775) 777-7119

CITY OF ELKO CITY MANAGER 1751 COLLEGE AVENUE ELKO, NEVADA 89801 (775) 777-7110/FAX (775) 777-7119 CITY OF ELKO CITY MANAGER 1751 COLLEGE AVENUE ELKO, NEVADA 89801 (775) 777-7110/FAX (775) 777-7119 The Elko City Council will meet in regular session on Tuesday, September 22. 2015 Elko City Hall, 1751

More information

CHAPTER 129. PUBLIC FUNDS. STATE GENERAL FUND DEFICIT Act 108 of 1909

CHAPTER 129. PUBLIC FUNDS. STATE GENERAL FUND DEFICIT Act 108 of 1909 CHAPTER 129. PUBLIC FUNDS STATE GENERAL FUND DEFICIT Act 108 of 1909 129.1 Repealed. 1980, Act 180, Imd. Eff. July 2, 1980. Rendered Thursday, June 2, 2016 Page 1 Michigan Compiled Laws Complete Through

More information

FINANCE COMMITTEE Tuesday, June 9 th, 2015 8:30 a.m. Members: Kim Park, Patti Marini, Steve Groat, Ken Miller, John Smith

FINANCE COMMITTEE Tuesday, June 9 th, 2015 8:30 a.m. Members: Kim Park, Patti Marini, Steve Groat, Ken Miller, John Smith FINANCE COMMITTEE Tuesday, June 9 th, 2015 8:30 a.m. Members: Kim Park, Patti Marini, Steve Groat, Ken Miller, John Smith 8:30 a.m. Approval of previous meeting minutes 8:30 a.m. Resolutions Referred to

More information

MINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS ST. JOHNS COUNTY, FLORIDA APRIL 3, 2006 (9:30 A.M.)

MINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS ST. JOHNS COUNTY, FLORIDA APRIL 3, 2006 (9:30 A.M.) MINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS ST. JOHNS COUNTY, FLORIDA APRIL 3, 2006 (9:30 A.M.) Proceedings of a special meeting of the Board of County Commissioners of St. Johns County, Florida,

More information

CERTIFICATION OF ENROLLMENT SECOND SUBSTITUTE HOUSE BILL 2576. Chapter 29, Laws of 2010. 61st Legislature 2010 1st Special Session

CERTIFICATION OF ENROLLMENT SECOND SUBSTITUTE HOUSE BILL 2576. Chapter 29, Laws of 2010. 61st Legislature 2010 1st Special Session CERTIFICATION OF ENROLLMENT SECOND SUBSTITUTE HOUSE BILL 2576 Chapter 29, Laws of 2010 61st Legislature 2010 1st Special Session SECRETARY OF STATE--FEES--RESTRUCTURING EFFECTIVE DATE: 07/13/10 Passed

More information

NOW, THEREFORE, BE IT RESOLVED BY THE ECONOMIC DEVELOPMENT AUTHORITY OF SPOTSYLVANIA COUNTY, VIRGINIA:

NOW, THEREFORE, BE IT RESOLVED BY THE ECONOMIC DEVELOPMENT AUTHORITY OF SPOTSYLVANIA COUNTY, VIRGINIA: RESOLUTION OF THE ECONOMIC DEVELOPMENT AUTHORITY OF THE COUNTY OF SPOTSYLVANIA APPROVING THE ISSUANCE OF PUBLIC FACILITY REVENUE AND REFUNDING BONDS FOR SPOTSYLVANIA COUNTY, VIRGINIA WHEREAS, the Economic

More information

ORANGE WATER AND SEWER AUTHORITY

ORANGE WATER AND SEWER AUTHORITY ORANGE WATER AND SEWER AUTHORITY A public, non-profit agency providing water, sewer and reclaimed water services to the Carrboro-Chapel Hill community. 400 Jones Ferry Road Carrboro, NC 27510-2001 AGENDA

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 28 th day of September, 2015. The meeting

More information

Adopt Resolution 13-03 to Levy Taxes for the Year 2013 as

Adopt Resolution 13-03 to Levy Taxes for the Year 2013 as Dr. Bruce Law Superintendent of Schools IX. TO: FROM: Administration Reports / Possible Action B. Business 1. Resolution 13-03 to Levy Taxes for the Year 2013 Board of Education Dr. Bruce Law Superintendent

More information

*HB0380S03* H.B. 380 3rd Sub. (Cherry) LEGISLATIVE GENERAL COUNSEL Approved for Filing: C.J. Dupont 03-09-16 7:25 PM

*HB0380S03* H.B. 380 3rd Sub. (Cherry) LEGISLATIVE GENERAL COUNSEL Approved for Filing: C.J. Dupont 03-09-16 7:25 PM LEGISLATIVE GENERAL COUNSEL Approved for Filing: C.J. Dupont 03-09-16 7:25 PM H.B. 380 3rd Sub. (Cherry) Senator Kevin T. Van Tassell proposes the following substitute bill: 1 UTAH COMMUNICATIONS AUTHORITY

More information

AGENDA HENRY COUNTY COMMISSION RECESSED SESSION TUESDAY, JUNE 30, 2015 5:00 P.M. HENRY COUNTY COURT HOUSE

AGENDA HENRY COUNTY COMMISSION RECESSED SESSION TUESDAY, JUNE 30, 2015 5:00 P.M. HENRY COUNTY COURT HOUSE AGENDA HENRY COUNTY COMMISSION RECESSED SESSION TUESDAY, JUNE 30, 2015 5:00 P.M. HENRY COUNTY COURT HOUSE 1. Call to order and opening of the Commission. 2. Invocation. 3. Pledge to the Flag of the United

More information

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2 TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2 MINUTES OF THE REORGANIZATION/ REGULAR MEETING HELD AT FIRE HEADQUARTERS, AT 7:30 PM March 20, 2013 MINUTES OF THE ANNUAL REORGANIZATION

More information

REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/ CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY

REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/ CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY AGENDA ITEM NO..a REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/ CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY TO THE HONORABLE MAYOR AND COUNCIL: DATE: September, SUBJECT:

More information

CLIFTON BOARD OF EDUCATION CLIFTON, NJ 07013 MINUTES ORGANIZATION MEETING

CLIFTON BOARD OF EDUCATION CLIFTON, NJ 07013 MINUTES ORGANIZATION MEETING DATE: Wednesday, January 7, 2015 at 6:00 p.m. LOCATION: 745 CLIFTON AVENUE, CLIFTON, NJ 07013 The meeting was opened by the Board Secretary. Moment of Silence Pledge of Allegiance CLIFTON BOARD OF EDUCATION

More information

Commissioners of St. Mary's County Meeting Minutes (Tuesday, September 29, 2015) Generated by Sharon Ferris on Wednesday, September 30, 2015

Commissioners of St. Mary's County Meeting Minutes (Tuesday, September 29, 2015) Generated by Sharon Ferris on Wednesday, September 30, 2015 Commissioners of St. Mary's County Meeting Minutes (Tuesday, September 29, 2015) Generated by Sharon Ferris on Wednesday, September 30, 2015 Members present Commissioner President James R. Guy Commissioner

More information

ORDINANCE NO. 14-19. WHEREAS, Section 125.01, Florida Statutes, authorizes the Board of County

ORDINANCE NO. 14-19. WHEREAS, Section 125.01, Florida Statutes, authorizes the Board of County AN ORDINANCE OF MANATEE COUNTY, FLORIDA, CREATING CHAPTER 2-38 OF THE MANATEE COUNTY CODE OF ORDINANCES RELATING TO REGISTRATION OF VACANT REAL PROPERTY IN FORECLOSURE; PROVIDING PURPOSE AND INTENT; PROVIDING

More information