MARQUETTE COUNTY BOARD OF SUPERVISORS Public Safety Room, Courthouse/Law Enforcement Center, Montello, Wisconsin August 16, 2016

Size: px
Start display at page:

Download "MARQUETTE COUNTY BOARD OF SUPERVISORS Public Safety Room, Courthouse/Law Enforcement Center, Montello, Wisconsin August 16, 2016"

Transcription

1 MARQUETTE COUNTY BOARD OF SUPERVISORS Public Safety Room, Courthouse/Law Enforcement Center, Montello, Wisconsin August 16, 2016 Pursuant to notice duly given in the manner established by the Board of Supervisors in compliance with Sub-chapter V of Chapter 19 of the Wisconsin Statutes, a lawfully held regular meeting of the Board of Supervisors of the County of Marquette, Wisconsin was called to order by County Board Chairperson Robert Miller at 7:00 p.m. on August 16, 2016, at Montello, Wisconsin, at the time place established by the Board of Supervisors or in accordance with law. The Clerk called the roll the following members answered roll call: District No. 1.. Robert Goldsmith, Sr. District No. 2.. Shirley Floeter District No. 3.. David Krentz (absent) District No. 4.. Robin Buchholz District No. 5.. Lyle Snyder District No. 6.. Gary Thalacker District No. 7.. Ken Borzick District No. 8.. Mike Raddatz District No. 9.. Karl Spath District No. 10. Mary P. Walters District No. 11. James Sers District No. 12. Jon Sheller District No. 13. Frank Breitenbach District No. 14. Robert Miller District No. 15. Kristen Skolarz District No. 16. Alan Gibeaut District No. 17. Jan Banicki A quorum of the Board of Supervisors was declared present open meetings law compliance was established. Also present were: Corporation Counsel Natalie Bussan, Administrative Coordinator Brenda Jahns-Grams, County Clerk Gary Sorensen. A moment of silence was observed followed by the reciting of the Pledge of Allegiance. Moved by Mr. Raddatz seconded by Mrs. Floeter to approve the agenda as printed posted. Motion carried. Moved by Mr. Sers seconded by Mrs. Banicki to approve the minutes of the July 19, 2016 County Board meeting as written. Motion carried. Administrative Coordinator Brenda Jahns-Grams presented Tim Houslet with his Certificate of Appreciation Resolution for his years of service. Committee reports were given by the chairperson of the respective sting committees. Moved by Mr. Goldsmith seconded by Mr. Raddatz to approve the consent agenda items consisting of the adoption of Resolutions , confirmation of the following appointments: Lance Achterberg as second alternate on the Board of Adjustment term to expire June 30, 2019; Sra Vaughan as first alternate on the Board of Adjustment term to expire June 30, 2018; Mike Jacobi as a member of the L Water Conservation Committee representing the County Wide Lake Association term to run for the balance of the current County Board of Supervisors term of office; Jan Banicki as a member of the Comprehensive Community Services Coordinating Committee term to run for the balance of the current County Board of Supervisors term of office. Motion carried. Resolution No ZONING AMENDMENT TOWN OF NESHKORO (Introduced by Shirley Floeter Jan Banicki) WHEREAS, the Marquette County Board of Supervisors has been petitioned to amend the Marquette County Zoning Ordinance, WHEREAS, the petition has been referred to the Marquette County Planning Zoning Committee for public hearing, WHEREAS, the Marquette County Planning Zoning Committee on due notice conducted a public hearing on the proposed amendment filed their recommendation to the Board. WHEREAS, the proposed amendment has been given due consideration by the Board in open session. The Zoning Ordinance of Marquette County accompanying Zoning Map is amended in the following respects: The NE1/4-NE1/4; a part of the NW1/4-NE1/4, lying E of Co Rd DD; E1/2 of the SW1/4-NE1/4; SE1/4-NE1/4, all in Section 20, the W1/2 of the SW1/4-NW1/4, Section 21, T17N R11E, Town of Neshkoro, containing acres more or less be rezoned from a Prime Agriculture (AG-1) to an Agriculture Residential (AG-3) Zoning District. Resolution No ZONING AMENDMENT TOWN OF PACKWAUKEE (Introduced by Robert Goldsmith Jan Banicki) WHEREAS, the Marquette County Board of Supervisors has been petitioned to amend the Marquette County Zoning Ordinance, WHEREAS, the petition has been referred to the Marquette County Planning Zoning Committee for public hearing, WHEREAS, the Marquette County Planning Zoning Committee on due notice conducted a public hearing on the proposed amendment filed their recommendation to the Board.

2 WHEREAS, the proposed amendment has been given due consideration by the Board in open session. The Zoning Ordinance of Marquette County accompanying Zoning Map is amended in the following respects: a parcel being part of CSM 1830 in the SE1/4-NE1/4, Section 19, T15N R9E, Town of Packwaukee, containing 2 acres more or less be rezoned from Prime Agriculture (AG-1) to an Agriculture Residential (AG-3) Zoning District. Resolution No ZONING AMENDMENT TOWN OF BUFFALO (Introduced by Robert Goldsmith Frank Breitenbach) WHEREAS, the Town of Buffalo has adopted Town of Buffalo General Zoning Ordinance Chapter 16, WHEREAS, the Town Board has been petitioned to amend Ordinance Chapter 16, WHEREAS, the Town Board on due notice conducted a public hearing approved the amendment, WHEREAS, State Statute 60.62(3) requires that amendments of Ordinance Chapter 16 be approved by the Marquette Board of Supervisors, Town of Buffalo General Zoning Ordinance Chapter 16 accompanying Zoning Map is amended in the following respects: Part of the SE1/4-NW1/4 part of the NE1/4-SW1/4, Section 22, T14N R10E, Town of Buffalo containing acres more or less be rezoned from a Prime Agriculture (AG-1) to a General Agriculture (AG-2) Zoning District. Resolution No RESOLUTION TO APPROVE THE COMBINING OF THE SURVEYOR AND ZONING DEPARTMENTS INTO THE PLANNING, ZONING, AND LAND INFORMATION DEPARTMENT FOR 2017 (Introduced by Robert Goldsmith Mary P. Walters) Upon roll call Resolution No was adopted as follows: Ayes 16, Noes 0, Absent 1. WHEREAS, the County Surveyor will be retiring sometime late 2016 or early Upon his retirement, the surveying needs will be contracted out a part-time position is being created to assume the technical aspects of maintaining the GIS system; WHEREAS, the L Information Mapping Tech position, the only other position currently in the Surveyor Department, will be absorbed into the Zoning Department; WHEREAS, the duties, job descriptions, pay rates of all employees to be assigned to the combined Planning, Zoning, L Information Department will be evaluated, modified adjusted to incorporate all the duties of the combined departments in the most effective efficient way under the direction of the current Zoning Administrator; WHEREAS, the Planning Zoning Committee along with the Executive Finance Committee has approved this reorganization recommends it to the County Board; NOW, THEREFORE, BE IT RESOLVED, that the Marquette County Board approves the recommendation to combine the Surveyor Zoning Departments into the Planning, Zoning, L Information Department for the 2017 budget year. Resolution No RESOLUTION TO ADOPT THESE POLICIES ON SHIFT DIFFERENTIAL PAY RATES FOR THE CORRECTIONS/COMMUNICATIONS EMPLOYEES AND CUSTODIANS (Introduced by Robert Miller Jan Banicki) Upon roll call Resolution No was adopted as follows: Ayes 15, Noes 1, Absent 1. Voting Yes: Banicki, Borzick, Breitenbach, Buchholz, Floeter, Gibeaut, Goldsmith, Miller, Sers, Sheller, Skolarz, Snyder, Spath, Thalacker Walters. Voting No: Raddatz. WHEREAS, the Judicial Public Safety Committee the Property Committee, as the governing committees for these departments recommends the following pay rates for certain employees required to work second third shift hours, WHEREAS, the Executive Finance Committee, serving as the Personnel Committee, has approved the proposed change; NOW, THEREFORE, BE IT RESOLVED, that the Marquette County Board approves the special pay policy regarding shift differentials as recommended by the Executive Finance Committee as follows: Special Pay Policy for Buildings & Grounds Custodians: For full-time 2 nd shift custodians, Bob Leske Jelena Kivimurd, $.25 per hour shift differential between 5 pm 5 am through Dec. 31, A 1% increase in base wages (over market) to begin Jan. 1, For part-time 2 nd shift custodian, Dayna Wegenke, $.25 per hour shift differential between 5 pm 5 am through 2018 or until she reaches market, then a 1% increase in wages. There will be no shift differential for new hires. Special Pay Policy for Sheriff s Corrections Communications Personnel: NIGHT SHIFT DIFFERENTIAL For Corrections 911 Dispatch Operators a night shift differential of twenty-five cents (.25) per hour shall be paid for the hours worked between 6:00 PM 6:00 AM. Resolution No RESOLUTION TO INCREASE THE HOURS FOR THE PART TIME CUSTODIAN I POSITION TO 50% TIME FOR 2017 (Introduced by Karl Spath Frank Breitenbach) Upon roll call Resolution No was adopted as follows: Ayes 16, Noes 0. Absent 1. WHEREAS the addition of new EMS stations, maintenance of Radio Communication Towers, increased responsibilities with the parks tax deed properties has increased the workload on the department; WHEREAS the part time position of Custodian I for Buildings Grounds is currently only 12 1/2 hours per week could be increased to 20 hours per week without being eligible for benefits; WHEREAS the Executive Finance Committee has reviewed the proposal from the Property Committee to increase the hours to 50% time at an annual cost of approximately $5,500; NOW THEREFORE be it resolved that the Buildings Grounds, Custodian I position be increased to 50% time beginning with the 2017 budget.

3 Resolution No RESOLUTION TO INCREASE THE HOURS FOR ONE OF THE PART TIME DEPUTY COUNTY CLERK POSITIONS TO 58% TIME FOR 2017 (Introduced by Shirley Floeter Mary P. Walters) Upon roll call Resolution No was adopted as follows: Ayes 16, Noes 0. Absent 1. WHEREAS the addition of the new Act 261 mate on absentee ballot tracking for our 19 municipalities will require additional time; WHEREAS the part time position of Deputy County Clerk currently at only 20 hours per week or 50% time would be increased to 58% time at an additional annual cost of about $4,152; WHEREAS the municipalities are willing to increase their MOU fee to the County to cover the cost of this service provided by the County so that there will be no additional cost incurred by the County; WHEREAS the Executive Finance Committee has reviewed the proposal to increase the hours to 58% time to provide this service to the municipalities for a charge to cover the cost; NOW THEREFORE be it resolved that the Marquette County Board approve that one of the part time Deputy County Clerk positions be increased to 58% time beginning with the 2017 budget the cost be passed on to the municipalities. Resolution No RESOLUTION TO APPROVE THE HIRING THE EQUIVALENT OF 6 ADDITIONAL FULL TIME EMT POSITIONS FOR 2017 (Introduced by Mary P. Walters Robert Miller) Upon roll call Resolution No was adopted as follows: Ayes 16, Noes 0. Absent 1. WHEREAS, the Consultant s report from Fitch & Associates identified several key recommendations for our EMS operation, one being to hire paid EMT Intermediate or Paramedic staff members to supplement volunteers begin the transition to paid EMS staffing; WHEREAS, these positions at a cost of around $320,000 would allow for the reduction in the cost of volunteers with the removal of the Assistant EMS Director position from the 2017 budget which would reduce the currently budgeted amount by about $136,000 for a net increase of around $184,000 for the 2017 budget; WHEREAS, the Executive Finance Committee, in its role as the Personnel Committee has approved the Hiring Analysis recommends the gradual filling of these positions as EMS stations are provided for housing of staff; WHEREAS, the Executive Finance Committee, in its role as the Personnel Committee has approved the Job Description placement of this position on level 17 of the wage scale with a current hourly wage ranging from $12.92 to $15.20, resulting in an eventual annual cost of approximately $320,000 per year for wages taxes to cover the equivalent of 6 full time positions in the schedule; WHEREAS, the Executive Finance Committee, in its role as the Personnel Committee recommends the hiring of these positions for the 2017 budget; NOW, THEREFORE, BE IT RESOLVED that the Marquette County Board approves the Executive Finance Committee recommendation to hire the equivalent of 6 full time EMT Intermediate or Paramedic positions for 2017 at the current wages for a level 17 employee. Resolution No RESOLUTION TO APPROVE JOB DESCRIPTION AND PAY STRUCTURE LEVEL CHANGES FOR THE MIS DEPARTMENT POSITIONS (Introduced by Mike Raddatz Frank Breitenbach) Upon roll call Resolution No was adopted as follows: Ayes 16, Noes 0. Absent 1. WHEREAS, a vacancy in the department provided the opportunity to revise update the job descriptions; WHEREAS, the rescoring of the revised job description as a result of the changes in years of experience required, duties responsibilities indicate that the MIS Director position should be upgraded from 660 points to 690 points moved from level 6 to level 5; WHEREAS, the Infrastructure Support Specialist position has been reduced to a 75% position to be combined with the 25% GIS Specialist Position in the newly created Planning, Zoning L Information Department; WHEREAS, the Executive Finance Committee, which also serves as the Personnel Committee has made their recommendation that the County Board approve these changes; NOW, THEREFORE, BE IT RESOLVED, that the Marquette County Board approves the Executive Finance Committee recommendation involving the changes in the job descriptions, scoring level changes, job status to become effective as follows upon passing of this resolution: Infrastructure Support Position reduced from full time to 75% time when combined with the 25% time GIS Specialist position in Planning, Zoning, L Information. MIS Director moving from 660 points to 690 points from level 6 to level 5. Resolution No RESOLUTION TO APPROVE THE HIRING OF A PART TIME GIS SPECIALIST POSITION IN THE PLANNING, ZONING, AND LAND INFORMATION DEPARTMENT (Introduced by Frank Breitenbach Jan Banicki) Upon roll call Resolution No was adopted as follows: Ayes 16, Noes 0. Absent 1. WHEREAS, upon the retirement of the County Surveyor, planned for late 2016 or early 2017, we will need someone with experience expertise in Geographic Information Systems (GIS) to maintain the County s GIS related systems on a part time basis; WHEREAS, the opportunity to share a tech position with the MIS Department has presented itself with the current changes in MIS personnel; WHEREAS, the funds to cover this position for the remainder of 2016 are not available in the Surveyor or Zoning budgets, but have been allocated in the current MIS budget; WHEREAS, the Planning Zoning Committee, as the governing committee the Executive Finance Committee, in its role as the Personnel Committee has approved the Job Description placement of the GIS Specialist position on level 12 of the pay scale with a current wage range from $18.58 to $21.85; WHEREAS, the Executive Finance Committee, in its role as the Personnel Committee has approved the required Hiring Analysis recommends the filling of this position at 25% time in conjunction with the 75% Infrastructure Support Specialist position in MIS to the County Board;

4 NOW, THEREFORE, BE IT RESOLVED, that the Marquette County Board approves the Job Description placement of the GIS Specialist position on level 12 of the pay scale as recommended by the Executive Finance Committee. BE IT FURTHER RESOLVED, that the Marquette County Board approves the hiring of a GIS Specialist at 25% time upon passage of this resolution. Resolution No RESOLUTION TO APPROVE JOB DESCRIPTION AND PAY STRUCTURE LEVEL CHANGES FOR THE NEW PLANNING, ZONING, AND LAND INFORMATION DEPARTMENT POSITIONS (Introduced by Frank Breitenbach Mary P. Walters) Moved by Mrs. Walters seconded by Mrs. Banicki to amend Resolution No by approving the Planning Zoning Committee recommendations for pay level placements for the Senior GIS Specialist from level 11 to level 10 the Assistant Zoning Administrator from level 11 to level 9 amending the resolution language accordingly. Upon roll call the amendment to Resolution No was carried as follows: Ayes 14, Noes 2, Absent 1. Voting Yes: Banicki, Borzick, Breitenbach, Buchholz, Floeter, Gibeaut, Goldsmith, Miller, Sers, Sheller, Skolarz, Snyder, Spath Walters. Voting No: Raddatz Thalacker. Upon roll call Resolution No , as amended, was adopted as follows: Ayes 14, Noes 2, Absent 1. Voting Yes: Banicki, Borzick, Breitenbach, Buchholz, Floeter, Gibeaut, Goldsmith, Miller, Sers, Sheller, Skolarz, Snyder, Spath Walters. Voting No: Raddatz Thalacker. WHEREAS, the Zoning Surveyor Department position descriptions were reviewed revised to reflect the updated duties of the combined Surveyor Zoning Departments upon the retirement of the County Surveyor; WHEREAS, the changes in duties responsibilities indicate that the Administrative Assistant II position title should be upgraded to Administrative Assistant III, the L Information/Mapping Tech will become the Senior GIS Specialist, the Zoning Tech will become the Assistant Zoning Administrator, the Zoning Administrator will become the Director; the Surveyor position will remain vacant with needed surveying projects being contracted out; WHEREAS, the revised job descriptions have been re-scored resulting in 340 points for the Administrative Assistant III position placement on level 14 of the wage scale; 430 points for the Senior GIS Specialist position placement on level 10; 470 points for the Assistant Zoning Administrator placement on level 9; 680 points for the Director position placement on level 6 of the wage scale; WHEREAS, the Executive Finance Committee, which also serves as the Personnel Committee has made their recommendation that the County Board approve these changes to the positions for 2017, along with the addition of a part time GIS Specialist not filling the Surveyor positon; NOW, THEREFORE, BE IT RESOLVED, that the Marquette County Board approves the Executive Finance Committee recommendation involving the changes in the job descriptions, scoring level changes, pay adjustments for the Planning, Zoning, L Information staff to become effective with the 2017 budget as follows: Administrative Assistant II, becomes Administrative Assistant III moving from 310 points to 340 from level 15 to level 14. L Information/Mapping Tech becomes Senior GIS Specialist moving from 390 points to 430 points from level 11 to level 10 Zoning Tech becomes Assistant Zoning Administrator moving from 390 points to 470 points from level 11 to level 9. Zoning Administrator becomes the Director moving from 650 points to 680 points from level 7 to level 6. Resolution No RESOLUTION TO APPROVE THE HIRING OF A PART-TIME REGISTERED NURSE POSITION IN THE HEALTH DEPARTMENT (Introduced by Shirley Floeter Lyle Snyder) Upon roll call Resolution No was adopted as follows: Ayes 16, Noes 0. Absent 1. WHEREAS, the Part-Time Public Health Nurse position that is funded in the current budget has become vacant will not be refilled; WHEREAS, there are times the strict state education requirements for a Public Health Nurse makes a part time position difficult to fill; WHEREAS, a licensed Registered Nurse (RN) is capable authorized to perform the same functions as a Public Health Nurse as long as the Health Department employs at least one qualified Public Health Nurse; WHEREAS, the funds to cover this position for the remainder of 2016 are available in the current budget; WHEREAS, the Board of Health, as the governing committee the Executive Finance Committee, in its role as the Personnel Committee has approved the Job Description placement of the RN position on level 9 of the pay scale with a current wage range from $23.09 to $27.17; WHEREAS, the Executive Finance Committee, in its role as the Personnel Committee has approved the required Hiring Analysis recommends the filling of this position at 50% time to the County Board; NOW, THEREFORE, BE IT RESOLVED, that the Marquette County Board approves the Executive Finance Committee recommendation to place the Registered Nurse (RN) position on level 9 on the current pay structure. BE IT FURTHER RESOLVED, that the Marquette County Board approves the hiring of a RN at 50% time upon passage of this resolution. Resolution No RESOLUTION TO APPROVE THE HIRING OF A PART-TIME ASSISTANT COUNTY VETERANS SERVICE OFFICER (Introduced by Mike Raddatz Robert Miller) Upon roll call Resolution No was adopted as follows: Ayes 16, Noes 0. Absent 1.

5 WHEREAS, an additional CVSO could potentially increase the number of veterans served, which increases the VA expenditures coming into the County; WHEREAS, there are times when the County Veterans Service Officer (CVSO) will be out of the office doing outreach activities, attending training, sick vacation days to qualify for the WDVA grant the office must remain manned; WHEREAS, an additional CVSO qualified to assist veterans obtain benefits would improve the office operations during periods of high volume; WHEREAS, the funds to cover this position for the remainder of 2016 are available in the current budget; WHEREAS, the Human Services Board, as the governing committee the Executive Finance Committee, in its role as the Personnel Committee has approved the Job Description placement of the Assistant CVSO position on level 11 of the pay scale with a current wage range from $19.97 to $23.50; WHEREAS, the Executive Finance Committee, in its role as the Personnel Committee has approved the required Hiring Analysis recommends the filling of this position at 50% time to the County Board; NOW, THEREFORE, BE IT RESOLVED, that the Marquette County Board approves the Executive Finance Committee recommendation to place the Assistant CVSO position on level 11 on the current pay structure. BE IT FURTHER RESOLVED, that the Marquette County Board approves the hiring of an Assistant CVSO at 50% time beginning in September of Resolution No RESOLUTION TO APPROVE AGREEMENT BETWEEN MARQUETTE COUNTY AND THE WINNEFOX LIBRARY SYSTEM (Introduced by Shirley Floeter Mary P. Walters) Upon roll call Resolution No was adopted as follows: Ayes 16, Noes 0. Absent 1. WHEREAS, it is in the best interest of Marquette County public libraries to participate in a federated library system in accordance with Chapter 43 of the Wisconsin State Statutes; WHEREAS, the Executive & Finance Committee has recommended approval of the agreement with the Winnefox Library System. NOW, THEREFORE, BE IT RESOLVED that the Marquette County Board of Supervisors authorizes the Winnefox Library System to provide library services to county residents as specified in the attached agreement the County Board Chairperson County Clerk are authorized to sign said agreement as reviewed by Corporation Counsel. The fiscal personnel reports were reviewed as presented by Administrative Coordinator Brenda Jahns- Grams. The monthly activity report of the Corporation Counsel as presented by Natalie Bussan was reviewed. County Clerk Gary Sorensen summarized the 2016 Equalized Valuation Report from the Wisconsin Department of Revenue. p.m. The meeting was declared adjourned subject to the call of the Chairperson. The meeting adjourned at 7:56 CERTIFICATE STATE OF WISCONSIN ) ) SS County of Marquette ) I, Gary L. Sorensen, County Clerk in for Marquette County, Wisconsin do hereby certify that the foregoing is a true copy of the proceedings of the County Board of Supervisors of said County at their meeting held in the Public Safety Room in the Courthouse/Law Enforcement Center, City of Montello, Wisconsin, on August 16, 2016 kept by me as such officer. Gary L. Sorensen, County Clerk

Waupaca County Planning & Zoning

Waupaca County Planning & Zoning Waupaca County Planning & Zoning Comprehensive Plan Map Amendment Application Packet Packet Includes: Checklist Comprehensive Plan Map Amendment Application Town Board Recommendation Form Step by Step

More information

ACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA. February 28, 2012 Regular Meeting

ACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA. February 28, 2012 Regular Meeting ACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA February 28, 2012 Regular Meeting CLOSED SESSION 6:30 p.m. City Council Chambers/Conference Room ROLL CALL - Mayor Reese called the Closed

More information

Approval of Agenda The May 14, 2013 agenda approved as presented.

Approval of Agenda The May 14, 2013 agenda approved as presented. Nelson Township Board Meeting Tuesday, May 14, 2013 7:00 P.M. Held at the Nelson/Village of Sand Lake Municipal Hall 2 Maple Street Sand Lake, MI 49343 Call to Order Pledge of Allegiance Board Roll Call

More information

JUDICIAL/LAW ENFORCEMENT AND EMERGENCY MANAGEMENT COMMITTEE

JUDICIAL/LAW ENFORCEMENT AND EMERGENCY MANAGEMENT COMMITTEE JUDICIAL/LAW ENFORCEMENT AND EMERGENCY MANAGEMENT COMMITTEE June 10, 2015 The regular Judicial/Law Enforcement and Emergency Management Committee meeting was called to order by Chairman Gene Thom at 4:30

More information

Also present were County Administrator Kurt Taylor and County Attorney Joseph Dawson.

Also present were County Administrator Kurt Taylor and County Attorney Joseph Dawson. April 7, 2015 Charleston, SC A meeting of County Council of Charleston County was held on the 7 th day of April, 2015, in the Beverly T. Craven Council Chambers, Second Floor of the Lonnie Hamilton, III

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

TYRONE TOWNSHIP REGULAR BOARD MEETING APPROVED MINUTES JUNE 16, 2015

TYRONE TOWNSHIP REGULAR BOARD MEETING APPROVED MINUTES JUNE 16, 2015 APPROVED MINUTES JUNE 16, 2015 CALL TO ORDER Supervisor Cunningham called the meeting of the Tyrone Township Board to order with the Pledge of Allegiance on June 16, 2015 at 7:00 p.m. at the Tyrone Township

More information

General Law or Charter Township?

General Law or Charter Township? General Law or Charter Township? The Decision is Yours... Prepared by the Michigan Townships Association 512 Westshire Drive Lansing, MI 48917 Revised July 2011 General Law or Charter Township? The Decision

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

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014 ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014 CALL TO ORDER: Chairman DeGrazia called the Regular Meeting to order at 4:31 pm. AT ROLL CALL: Members Present

More information

PAGE CITY COUNCIL REGULAR MEETING MINUTES JULY 8, 2015

PAGE CITY COUNCIL REGULAR MEETING MINUTES JULY 8, 2015 PAGE CITY COUNCIL REGULAR MEETING MINUTES JULY 8, 2015 A Regular Meeting of the Page City Council was held at 6:30 p. m. on July, 2015, in the Council Chambers at City Hall in Page, Arizona. Mayor Bill

More information

CITY COUNCIL CITY OF PALMDALE, CALIFORNIA RESOLUTION NO. CC 2011-006

CITY COUNCIL CITY OF PALMDALE, CALIFORNIA RESOLUTION NO. CC 2011-006 CITY COUNCIL CITY OF PALMDALE, CALIFORNIA RESOLUTION NO. CC 2011-006 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE APPROVING THE AGREEMENT TO RESOLVE SPECIAL TAX/ASSESSMENT LIENS AND UNPAID

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 7 From: Joanne Kurz, Building Official January 26, 2016 Approved by: Kevin Bryant, Town Manager

TOWN OF WOODSIDE. Report to Town Council Agenda Item 7 From: Joanne Kurz, Building Official January 26, 2016 Approved by: Kevin Bryant, Town Manager TOWN OF WOODSIDE Report to Town Council Agenda Item 7 From: Joanne Kurz, Building Official January 26, 2016 Approved by: Kevin Bryant, Town Manager SUBJECT: ADOPTION OF AN ORDINANCE AMENDING WOODSIDE MUNICIPAL

More information

Also Present: John Boyd Legislator, Glenn Gagnier and Mickey Lehman of Lewis Co. Development Corp. RESOLUTION NO. 17 OF 2011 APPROVAL OF MINUTES

Also Present: John Boyd Legislator, Glenn Gagnier and Mickey Lehman of Lewis Co. Development Corp. RESOLUTION NO. 17 OF 2011 APPROVAL OF MINUTES STATE OF NEW YORK COUNTY OF LEWIS TOWN OF NEW BREMEN The regular meeting of the Town Board of the Town of New Bremen was called to order at 4:00 p.m. on February 14, 2011 by Supervisor Schneider at the

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

COLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS

COLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS COLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS ARTICLE 1. AUTHORITY, PURPOSE AND DUTIES...1 1.1 Authority...1 1.2 Purpose...1 1.3 Duties...1 ARTICLE 2. MEMBERSHIP, REAPPOINTMENTS AND TERMS...1

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

ARTICLE I PREAMBLE ARTICLE II NAME AND PURPOSE

ARTICLE I PREAMBLE ARTICLE II NAME AND PURPOSE ARTICLE I PREAMBLE Pursuant to, and as provided by, Title 19, Article 5, Chapter 3 of the Statutes of the State of New Jersey, the following shall be the Bylaws of the Cape May County Regular Republican

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

Basic Parliamentary Procedure for 4-H Clubs Donna Carter, 4-H Extension Agent

Basic Parliamentary Procedure for 4-H Clubs Donna Carter, 4-H Extension Agent extension.usu.edu August 2008 4-H/Leadership/2008-01pr Basic Parliamentary Procedure for 4-H Clubs Donna Carter, 4-H Extension Agent The 4-H club model provides an excellent forum for youths to experience,

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

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

A RESOLUTION BE IT RESOLVED BY THE COUNTY COUNCIL OF SPARTANBURG COUNTY, SOUTH CAROLINA, AS FOLLOWS:

A RESOLUTION BE IT RESOLVED BY THE COUNTY COUNCIL OF SPARTANBURG COUNTY, SOUTH CAROLINA, AS FOLLOWS: No. R-16- A RESOLUTION ORDERING A BOND REFERENDUM TO BE HELD IN THE REIDVILLE AREA FIRE DISTRICT, SOUTH CAROLINA, ON THE QUESTION OF THE ISSUANCE OF NOT EXCEEDING $6,000,000 OF GENERAL OBLIGATION BONDS

More information

CLERMONT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS

CLERMONT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS Article I Name This organization shall be called The Board of Trustees of the Clermont County Public Library existing by virtue of the provision of section 3375.22 of the ORC, and exercising the powers

More information

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO Adoption of Rules of Order Rule 1. The adoption of the Rules of Order shall be by motion and shall require an affirmative

More information

TOWN OF LACOMBE PROVINCE OF ALBERTA BYLAW 358

TOWN OF LACOMBE PROVINCE OF ALBERTA BYLAW 358 TOWN OF LACOMBE PROVINCE OF ALBERTA BYLAW 358 BEING A BYLAW OF THE TOWN OF LACOMBE, IN THE PROVINCE OF ALBERTA, TO PROVIDE FOR MUNICIPAL ELECTIONS IN THE TOWN OF LACOMBE. WHEREAS the Local Authorities

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at City Hall, 300 West Plant Street,

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

By-Laws of The Clermont County Bar Association

By-Laws of The Clermont County Bar Association By-Laws of The Clermont County Bar Association Article I. Name. The name of the Corporation shall be The Clermont County Bar Association (the Association ). Article II. Membership. Section 1. Active Members.

More information

D4 - D12 May 8, 2013 Public Hearing

D4 - D12 May 8, 2013 Public Hearing D4 - D12 May 8, 2013 Public Hearing CITY OF VIRGINIA BEACH AMENDMENTS PERTAINING TO APPLICATION FEES REQUESTS: D4. An Ordinance to Amend Section 110 of the Chesapeake Bay Preservation Area Ordinance Pertaining

More information

Town of Littleton Abutter Lots Sales Program

Town of Littleton Abutter Lots Sales Program Town of Littleton Abutter Lots Sales Program Town of Littleton - Abutter Lots Sales Program The Abutter Lots Sales Program has been established to facilitate the sale of Town owned parcels of land, acquired

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

Minutes. York County Council. Tuesday, January 21, 2014

Minutes. York County Council. Tuesday, January 21, 2014 Minutes York County Council Tuesday, January 21, 2014 The York County Council met on the above date at 6:00pm in the Council Chambers, Agricultural Building, 6 South Congress Street, York SC with the following

More information

MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD FEBRUARY 22, 2010

MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD FEBRUARY 22, 2010 MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD FEBRUARY 22, 2010 The Regular Meeting of the Avon Lake Municipal Council was called to order on February 22, 2010 at 7:30 P.M. in

More information

MEMORANDUM DEPARTMENT OF PUBLIC WORKS AND FACILITIES COUNTY OF PLACER

MEMORANDUM DEPARTMENT OF PUBLIC WORKS AND FACILITIES COUNTY OF PLACER MEMORANDUM DEPARTMENT OF PUBLIC WORKS AND FACILITIES COUNTY OF PLACER To: Honorable Board of Supervisors Date: January 5, 2016 From: Subject: Ken Grehm, Director of the Department of Public Works and Facilities

More information

What You ll Learn in This Module

What You ll Learn in This Module Training Module 8 What You ll Learn in This Module How to Conduct Board Meetings using Parliamentary Procedures Example Board Meeting Agenda Making and Voting on Motions Provisions of the Open Meetings

More information

ROCKINGHAM COUNTY SALARY PAY PLAN EFFECTIVE - January 1, 2012

ROCKINGHAM COUNTY SALARY PAY PLAN EFFECTIVE - January 1, 2012 1 ROCKINGHAM COUNTY PAY PLAN 50 15,642 19,552 23,463 51 16,282 20,353 24,424 52 17,040 21,301 25,560 53 17,767 22,209 26,652 54 18,583 23,229 27,876 Animal Shelter Technician Custodian Housekeeper Office

More information

Village of Glendale Council Meeting. Glendale Town Hall 80 E. Sharon Avenue Monday, August 1, 2016 7:00pm AGENDA

Village of Glendale Council Meeting. Glendale Town Hall 80 E. Sharon Avenue Monday, August 1, 2016 7:00pm AGENDA Village of Glendale Council Meeting Glendale Town Hall 80 E. Sharon Avenue Monday, August 1, 2016 7:00pm AGENDA I. Establishment of Quorum and Approval of Agenda II. Minutes from: July 11, 2016 Regular

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

MEMORANDUM OFFICE OF THE AUDITOR-CONTROLLER COUNTY OF PLACER. Adopt a Resolution to open a new outside checking account for Child Support Services.

MEMORANDUM OFFICE OF THE AUDITOR-CONTROLLER COUNTY OF PLACER. Adopt a Resolution to open a new outside checking account for Child Support Services. MEMORANDUM OFFICE OF THE AUDITOR-CONTROLLER COUNTY OF PLACER To: From: Date: Subject: Honorable Board of Supervisors Andrew C. Sisk, Auditor-Controller ~ March 8, 2016 Adopt a Resolution to open a new

More information

EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012

EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012 Gilmore & Bell, P.C. 01/0920/2012 EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012 The governing body

More information

APPENDIX A - CHARTER ORDINANCES

APPENDIX A - CHARTER ORDINANCES APPENDIX A - CHARTER ORDINANCES NOTE: The charter ordinances included herein are for information only. Each of them contains the substance as adopted by the governing body but enacting clauses, publication

More information

ROCKINGHAM COUNTY SALARY PAY PLAN EFFECTIVE - July 1, 2014

ROCKINGHAM COUNTY SALARY PAY PLAN EFFECTIVE - July 1, 2014 50 16,115 20,143 24,172 51 16,774 20,968 25,162 Landfill Recycling Attendant Landfill Utility Worker Temporary Employee/General Staff 52 17,555 21,945 26,332 53 18,305 22,880 27,458 54 19,145 23,931 28,718

More information

New York State Department of State Local Law Filing 41 State Street, Albany, NY 12231. Local Law No. 2 of the year 2014

New York State Department of State Local Law Filing 41 State Street, Albany, NY 12231. Local Law No. 2 of the year 2014 New York State Department of State Local Law Filing 41 State Street, Albany, NY 12231 (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not include

More information

REGULAR MEETING SEPTEMBER 8, 1998

REGULAR MEETING SEPTEMBER 8, 1998 REGULAR MEETING SEPTEMBER 8, 1998 At a regular meeting of Council held this evening at 7:30 p.m., there were present: Mayor Rodney Eagle; City Manager Steven E. Stewart; Assistant City Manager Roger Baker;

More information

City of Lowell - Planning Board

City of Lowell - Planning Board City of Lowell - Planning Board PLANNING BOARD BY-LAWS ARTICLE I: AUTHORITY Planning Board Bylaws August 2007 page 1 SECTION 1.1: State Authority The City of Lowell Planning Board operates under the authority

More information

Adoption Of Resolution 1314-1169 Calling Parcel Tax Election

Adoption Of Resolution 1314-1169 Calling Parcel Tax Election Board Office Use: Legislative File Info. File ID Number 14-1495 Introduction Date 6/25/2014 Enactment Number Enactment Date Memo To From Board Meeting Date Subject Action Requested Board of Education Dr.

More information

Wisconsin Library Law: Chapter 43. Summaries of Sections

Wisconsin Library Law: Chapter 43. Summaries of Sections Wisconsin Library Law: Chapter 43 Summaries of Sections I. Legal Basis/Rationale and Library Definitions Legislature recognizes 1) the importance of free access to information and diversity of ideas, 2)

More information

CANDIDATE AFFIDAVIT [Art. XXVIII, Sec. 2(2) & 1-45-110(1), C.R.S.]

CANDIDATE AFFIDAVIT [Art. XXVIII, Sec. 2(2) & 1-45-110(1), C.R.S.] Space Below For Office Use Only Municipal Candidates file with the Municipal Clerk CANDIDATE AFFIDAVIT [Art. XXVIII, Sec. 2(2) & 1-45-110(1), C.R.S.] This affidavit shall certify that I,, am a candidate

More information

ZONING HEARING BOARD APPLICATION CHECKLIST

ZONING HEARING BOARD APPLICATION CHECKLIST HORSHAM TOWNSHIP Department of Code Enforcement 1025 Horsham Road Horsham, PA 19044 P: (215) 643-3131 F: (215) 643-0448 ZONING HEARING BOARD APPLICATION CHECKLIST All applications must be completed and

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

Holladay Budget Amendments for 2014-2015

Holladay Budget Amendments for 2014-2015 Holladay Budget Amendments for 2014-2015 General Fund Budgeted Amount Increase Amended Amount Revenues 10-31-3000 General Sales and Use Tax 3,580,900 23,000 3,603,900 10-31-5000 Transient Room Tax 55,000

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

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

REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, 2015 6:30 p.m.

REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, 2015 6:30 p.m. City of Covina/Successor Agency to the Covina Redevelopment Agency/ Covina Public Financing Authority/ Covina Housing Authority Mayor John King Mayor Pro Tem Stapleton Council Members: Walter Allen Peggy

More information

Bylaws of the College of Registered Nurses of British Columbia BYLAWS OF THE COLLEGE OF REGISTERED NURSES OF BRITISH COLUMBIA TABLE OF CONTENTS

Bylaws of the College of Registered Nurses of British Columbia BYLAWS OF THE COLLEGE OF REGISTERED NURSES OF BRITISH COLUMBIA TABLE OF CONTENTS Bylaws of the College of Registered Nurses of British Columbia BYLAWS OF THE COLLEGE OF REGISTERED NURSES OF BRITISH COLUMBIA TABLE OF CONTENTS PART 1 COLLEGE BOARD, COMMITTEES AND PANELS... 1-1 PART 2

More information

STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER

STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER STATE AND LOCAL GOVERNMENT FINANCE DIVISION AND THE LOCAL GOVERNMENT COMMISSION Mailing Address: 325 North Salisbury Street Raleigh, North Carolina

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. April 9, 2013

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. April 9, 2013 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL April 9, 2013 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Lou D Angelo, Councilwoman Carolyn

More information

FRUITA CITY COUNCIL REGULAR MEETING SEPTEMBER 20, 2005 7:00 PM

FRUITA CITY COUNCIL REGULAR MEETING SEPTEMBER 20, 2005 7:00 PM Fruita City Council Minutes 1 FRUITA CITY COUNCIL REGULAR MEETING SEPTEMBER 20, 2005 7:00 PM 1. CALL TO ORDER AND ROLL CALL The regular meeting of the Fruita City Council was called to order by Mayor Adams

More information

FIRST NOTICE OF ELECTION

FIRST NOTICE OF ELECTION FIRST NOTICE OF ELECTION NOTICE IS HEREBY GIVEN that the election to fill vacancies on the Board of Directors of Blank Condominium Association, Inc. will be held on, 200 at P.M. at. Any unit owner desiring

More information

A BILL TO BE ENTITLED AN ACT

A BILL TO BE ENTITLED AN ACT Page 1 of 24 03 HB 770/AP House Bill 770 (AS PASSED HOUSE AND SENATE) By: Representatives Coleman of the 118 th, Porter of the 119 th, Fleming of the 79 th, Smyre of the 111 th, Skipper of the 116 th,

More information

Honorable Mayor and City Council Members

Honorable Mayor and City Council Members .g ADDENDUM ITEM MEMORANDUM March, 0 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Valerie Barone, Interim City Manager Authorize City Manager to Work with State and County in attracting

More information

MEMORANDUM DEPAIRTMENT OF FACiliTY SERViCES COUNTY OF PLACER

MEMORANDUM DEPAIRTMENT OF FACiliTY SERViCES COUNTY OF PLACER MEMORANDUM DEPAIRTMENT OF FACiliTY SERViCES COUNTY OF PLACER To: BOARD OF SUPERVISORS Date: JULY 13, 2010 From: ",::i"'j;},..james DURFEE I WILL DICKINSON tr..~v; Subject: DELINQUENT GARBAGE COLLECTION

More information

Meeting Minutes Lodi Township Planning Commission. August 25, 2015 Lodi Township Hall 3755 Pleasant Lake Road Ann Arbor, MI 48103

Meeting Minutes Lodi Township Planning Commission. August 25, 2015 Lodi Township Hall 3755 Pleasant Lake Road Ann Arbor, MI 48103 Meeting Minutes Lodi Township Planning Commission August 25, 2015 Lodi Township Hall 3755 Pleasant Lake Road Ann Arbor, MI 48103 1) Call to Order Meeting was called to order by Chairman Veenstra at 7:31

More information

ORDINANCE NO. 447U. Commerce Clause powers gave Congress the authority to enact the Controlled Substances Act, commerce; and

ORDINANCE NO. 447U. Commerce Clause powers gave Congress the authority to enact the Controlled Substances Act, commerce; and ORDINANCE NO. 447U AN URGENCY INTERIM ZONING ORDINANCE OF THE CITY OF RANCHO PALOS VERDES PROHIBITING THE ESTABLISHMENT OF MARIJUANA DISPENSARIES, STORES, OR CO- OPS IN ANY ZONING DISTRICT WITHIN THE CITY,

More information

04/25/2016 Work Session Hamburg, New York 1

04/25/2016 Work Session Hamburg, New York 1 04/25/2016 Work Session Hamburg, New York 1 TOWN BOARD MEMBERS PRESENT: Steven J. Walters Michael Quinn Thomas Best, Jr. Supervisor Councilman Councilman ALSO PRESENT: Catherine A. Rybczynski, Town Clerk

More information

Village of Minerva Park Council Meeting: March 28, 2016 AGENDA

Village of Minerva Park Council Meeting: March 28, 2016 AGENDA Village of Minerva Park Council Meeting: March 28, 2016 AGENDA Pledge of Allegiance Roll Call Invocation Green Cards Councilwoman Pauken Council President Michels Legislation New Business Old Business

More information

AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS

AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS 1 AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS Deadline for Submission - Wednesday 9 a.m. Thirteen Days Prior to BCC Meeting 7/21/2015 BCC MEETING DATE TO: Michael D. Wanchick, County Administrator

More information

Statewide Transportation Advisory Committee Roles and Responsibilities (May, 2014)

Statewide Transportation Advisory Committee Roles and Responsibilities (May, 2014) Statewide Transportation Advisory Committee Roles and Responsibilities (May, 2014) As defined in Colorado Revised Statutes, Colorado Code of Regulations, Transportation Commission Resolution and STAC Bylaws

More information

MEETING OF THE MERCER COUNTY SALARY BOARD December 3, 2015

MEETING OF THE MERCER COUNTY SALARY BOARD December 3, 2015 MEETING OF THE MERCER COUNTY SALARY BOARD December 3, 2015 Members Present: Commissioners John N. Lechner, Matthew B. McConnell, Brian Beader, Controller Thomas Amundsen Motion to approve the Human Resources

More information

Constitution of the School Management Committee (SMC) for King s College. (Updated: April 2013)

Constitution of the School Management Committee (SMC) for King s College. (Updated: April 2013) Constitution of the School Management Committee (SMC) for King s College (Updated: April 2013) Part 1 Preliminary 1. Definitions 2. Objects 3. Powers and duties 4. Amendment of constitution Part 2 Composition

More information

By-Laws of the Advisory Council for Cable Television Area II

By-Laws of the Advisory Council for Cable Television Area II By-Laws of the Advisory Council for Cable Television Area II ARTICLE I THE COUNCIL Section 1 Name This organization shall be known and designated by the name of Advisory Council for Cable Television Area

More information

SELECTMEN'S MEETING February 28, 2000

SELECTMEN'S MEETING February 28, 2000 SELECTMEN'S MEETING February 28, 2000 MEMBERS PRESENT: Douglass Barker, Margaret Crisler, Carolyn Webber, Galen Stearns and Christopher Doyle. David Sullivan, Town Administrator, was also present. Meeting

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

Tuesday, November 12, 2013 6:30 P.M.

Tuesday, November 12, 2013 6:30 P.M. CITY OF VAN ALSTYNE MINUTES City Council Meeting Van Alstyne Community Center 262 N. Preston Ave Tuesday, November 12, 2013 6:30 P.M. Members present: Mayor Teddie Ann Salmon, Billy Plake, Kaaren Teuber,

More information

COUNTY OF BATH, VIRGINIA BOARD OF SUPERVISORS MEETING BATH COUNTY COURTHOUSE, Room 115

COUNTY OF BATH, VIRGINIA BOARD OF SUPERVISORS MEETING BATH COUNTY COURTHOUSE, Room 115 COUNTY OF BATH, VIRGINIA BOARD OF SUPERVISORS MEETING BATH COUNTY COURTHOUSE, Room 115 Tuesday, July 9, 2013, 6:00 p.m. Closed Session; 7:00 p.m. Regular Meeting At the Regular Meeting of the Board of

More information

PUBLIC MEETING NOTICE AND AGENDA VILLAGE OF HUNTLEY VILLAGE BOARD MEETING THURSDAY, JANUARY 28, 2016 7:00P.M.

PUBLIC MEETING NOTICE AND AGENDA VILLAGE OF HUNTLEY VILLAGE BOARD MEETING THURSDAY, JANUARY 28, 2016 7:00P.M. PUBLIC MEETING NOTICE AND AGENDA VILLAGE OF HUNTLEY VILLAGE BOARD MEETING THURSDAY, JANUARY 28, 2016 7:00P.M. 1. Call to Order 2. Pledge of Allegiance 3. Public Comments 4. Consent Agenda a) Referral of

More information

MARION COUNTY COMMISSION OCTOBER 7 th, 2015

MARION COUNTY COMMISSION OCTOBER 7 th, 2015 The Marion County Commission sat in regular session pursuant to its adjournment on Wednesday, September 23 rd, 2015. Present were Commissioner Garcia, Commissioner VanGilder and President Elliott. The

More information

2015-2016 ELECTIONS CALENDAR

2015-2016 ELECTIONS CALENDAR Office of the Vermont Secretary of State ELECTIONS DIVISION 828-2363 2015-2016 ELECTIONS CALENDAR JANUARY 2015 January 2 (Friday) Clerks- Last day to warn the first public hearing if charter adoption,

More information

EL PASO COUNTY SHERIFF S OFFICE POLICY AND PROCEDURE MANUAL

EL PASO COUNTY SHERIFF S OFFICE POLICY AND PROCEDURE MANUAL EL PASO COUNTY SHERIFF S OFFICE POLICY AND PROCEDURE MANUAL Effective Date: 03/12/15 Supersedes: 02/21/07 Approval: Number: 318 Subject: ATTENDANCE RECORDS Reference: FLSA Standard: Chapter: III Reevaluation

More information

At a meeting of the Town Council holden in and for the Town of Glocester at Ponaganset High School on April 25, 2015:

At a meeting of the Town Council holden in and for the Town of Glocester at Ponaganset High School on April 25, 2015: At a meeting of the Town Council holden in and for the Town of Glocester at Ponaganset High School on April 25, 2015: I. Call to Order The meeting was called to order at 2:00 p.m. II. Roll Call Members

More information

Pursuant to due call and notice thereof, the regular meeting of the Crosby City Council was held on Monday, January 26, 2015 at 6:00 p.m.

Pursuant to due call and notice thereof, the regular meeting of the Crosby City Council was held on Monday, January 26, 2015 at 6:00 p.m. Pursuant to due call and notice thereof, the regular meeting of the Crosby City Council was held on Monday, January 26, 2015 at 6:00 p.m. Mayor Joanna Lattery presided with Member Dusty Paul, Member Paul

More information

P R E S C O T T C I T Y C O U N C I L S T U D Y S E S S I O N A G E N D A

P R E S C O T T C I T Y C O U N C I L S T U D Y S E S S I O N A G E N D A P R E S C O T T C I T Y C O U N C I L S T U D Y S E S S I O N A G E N D A PRESCOTT CITY COUNCIL Council Chambers STUDY SESSION 201 S. Cortez Street TUESDAY, DECEMBER 2, 2008 Prescott, AZ 86303 3:00 P.M.

More information

CHAMPAIGN-URBANA PUBLIC HEALTH DISTRICT

CHAMPAIGN-URBANA PUBLIC HEALTH DISTRICT CHAMPAIGN-URBANA PUBLIC HEALTH DISTRICT 2004 TAX LEVY (Adopted December 13,2004) 931 PUBLIC HEALTH SUMMARY SHEET OF 2004 TAX LEVY PAYABLE IN 2005 ~?ZZ-&J* CHAMPAIGN COUNTY CLERK FUND # 001 005 027 035

More information

MINUTES City of Geneva Council Meeting January 28, 2013 7:00 p.m.

MINUTES City of Geneva Council Meeting January 28, 2013 7:00 p.m. MINUTES City of Geneva Council Meeting January 28, 2013 7:00 p.m. Roll Call Jeffrey Piotrowski, Philip Cordova, Rodger Fuller, Tim Miller, Howard Anderson, Mike Shupska and Michael Keenan Pledge of Allegiance

More information

Town of Chester Board of Selectmen Meeting Thursday, July 23 rd, 2015 Municipal Complex Approved Minutes

Town of Chester Board of Selectmen Meeting Thursday, July 23 rd, 2015 Municipal Complex Approved Minutes 2 4 6 8 10 12 14 16 18 20 22 24 26 28 30 32 34 36 38 40 42 44 46 48 50 52 I Preliminaries Town of Chester Board of Selectmen Meeting Thursday, July 23 rd, 2015 Municipal Complex Approved Minutes Call the

More information

BYLAWS. The Masonic Temple Association of Cheney, Washington Name of Corporation. Cheney, Washington City A Washington Masonic Building Corporation

BYLAWS. The Masonic Temple Association of Cheney, Washington Name of Corporation. Cheney, Washington City A Washington Masonic Building Corporation This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

BOARD AGENDA MEMO. Meeting Date: 05/12/15 Agenda Item: Unclassified Manager: N. Camacho Extension: 2084 Director(s): SUBJECT:

BOARD AGENDA MEMO. Meeting Date: 05/12/15 Agenda Item: Unclassified Manager: N. Camacho Extension: 2084 Director(s): SUBJECT: FC 1025 (09-20-13) Meeting Date: 05/12/15 Agenda Item: Unclassified Manager: N. Camacho Extension: 2084 Director(s): All BOARD AGENDA MEMO SUBJECT: Public Hearing Annual Report Recommending Flood Control

More information

LEGISLATIVE RESEARCH COMMISSION PDF VERSION

LEGISLATIVE RESEARCH COMMISSION PDF VERSION CHAPTER 38 PDF p. 1 of 5 CHAPTER 38 (HB 120) AN ACT relating to training of property valuation administrators. Be it enacted by the General Assembly of the Commonwealth of Kentucky: Section 1. KRS 132.590

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

GREATER CHATTANOOGA AREA CHAPTER ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC. BYLAWS ARTICLE I - NAME

GREATER CHATTANOOGA AREA CHAPTER ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC. BYLAWS ARTICLE I - NAME GREATER CHATTANOOGA AREA CHAPTER ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC. BYLAWS ARTICLE I - NAME This not-for-profit organization shall be known as the Greater Chattanooga Area Chapter,

More information

, Municipal Court Judge

, Municipal Court Judge TF:a,mt. 121991 AN ORDINANCE '1 4 98 4 APPOINTING MUNICIPAL COURT JUDGES. * * * * * WHEREAS, there currently exist a number of vacancies in the Office of Municipal Court Judge; and WHEREAS, the City has

More information

PLEDGE OF ALLEGIANCE The Pledge was recited at the Special Meeting of the Emergency Telephone System Board

PLEDGE OF ALLEGIANCE The Pledge was recited at the Special Meeting of the Emergency Telephone System Board MINUTES OF A SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WHEELING COOK AND LAKE COUNTIES, ILLINOIS 60090 MONDAY, DECEMBER 17, 2007 CALL TO ORDER Acting Village President Judy

More information

AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS

AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS This notice is posted pursuant to the Texas Open Meetings Act. Notice hereby given that the City Council of the CoSP, Texas will conduct

More information

Economic Development, Tourism, Housing, Planning & Transit Committee. Regular Meeting Minutes

Economic Development, Tourism, Housing, Planning & Transit Committee. Regular Meeting Minutes Economic Development, Tourism, Housing, Planning & Transit Committee DATE & TIME: LOCATION: PRESIDING OFFICER: LEGISLATIVE STAFF: PRESENT: EXCUSED: QUORUM PRESENT: Regular Meeting Minutes June 2, 2015,

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

Agenda Economic Development Committee July 1, 2009 Glenburn Town Office 6:00 PM

Agenda Economic Development Committee July 1, 2009 Glenburn Town Office 6:00 PM Agenda Economic Development Committee July 1, 2009 Glenburn Town Office 6:00 PM 1. Acceptance of Minutes May 19, 2009 2. Review Draft Tax Increment Financing policy guidelines A. Development Program/ tax

More information

Special Meeting Agenda July 26, 2011

Special Meeting Agenda July 26, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice chairman Denise J. Carter, District V COUNTY OF

More information

*Local Law Filing New York State Department of State 41 State Street, Albany, NY 12231 (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not include

More information

May 5, 2015 JOURNAL OF COMMISSION PROCEEDINGS 2015.58

May 5, 2015 JOURNAL OF COMMISSION PROCEEDINGS 2015.58 May 5, 2015 JOURNAL OF COMMISSION PROCEEDINGS 2015.58 Regular City Commission Meeting Mayor Winters presiding CALL TO ORDER: 7:00 PM PLEDGE OF ALLEGIANCE MOMENT OF SILENCE ROLL CALL: City Commissioners

More information