TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

Size: px
Start display at page:

Download "TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES"

Transcription

1 TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES Chairman Supervisor Jeffrey Morris - District 2 Vice Chairman Supervisor A. Roger Jaegel - District 3 Supervisor Judy Pflueger - District 1 Supervisor Howard Freeman - District 4 Supervisor Wendy Reiss - District 5 - Absent Dero Forslund - Interim County Administrative Officer Wendy Tyler - Clerk of the Board/Administrative Analyst Meeting called to order in open session at 9:00a.m. Pledge of Allegiance - Supervisor Jaegel Announcements - Chairman Morris reports Supervisor Reiss is vacationing Consent Auditor/Controller 1.01 Approves and authorizes Chairman to sign a Declaration of Intent and Standard Agreement to contract for FY Emergency Medical Services Appropriation. Motion: Reiss Second: Jaegel Roll Call: Jaegel, Reiss, Pflueger, Freeman and Morris - AYE Behavorial Health Services 1.02 Staff report from Nancy Antoon Approves Amendment to Contract with Crestwood Behavioral Health, Inc. increasing the maximum cost to county. Motion: Pflueger Second: Freeman Carried Board of Supervisors 1.03 Approves Amendment to contract to the Joint Powers Agreement for the Northern Rural Training and Employment Consortium (NoRTEC) to add Nevada County to the consortium. Motion: Reiss Second: Jaegel Roll Call: Jaegel, Reiss, Pflueger, Freeman and Morris - AYE Clerk of the Board Page 1 of 6

2 Clerk of the Board 1.04 Approve minutes of November 6, 2007 as submitted by Clerk. Motion: Reiss Second: Jaegel Roll Call: Jaegel, Reiss, Pflueger, Freeman and Morris - AYE 1.05 Approves strategic planning minutes of November 7, 2007 as submitted by Clerk. Motion: Reiss Second: Jaegel Roll Call: Jaegel, Reiss, Pflueger, Freeman and Morris - AYE 1.06 Approves special meeting minutes of November 7, 2007 as submitted by Clerk. Motion: Reiss Second: Jaegel Roll Call: Jaegel, Reiss, Pflueger, Freeman and Morris - AYE 1.07 Approves special meeting minutes of November 19, 2007 as submitted by Clerk. Motion: Reiss Second: Jaegel Roll Call: Jaegel, Reiss, Pflueger, Freeman and Morris - AYE 1.08 Approves minutes of November 20, 2007 as submitted by Clerk. Motion: Reiss Second: Jaegel Roll Call: Jaegel, Reiss, Pflueger, Freeman and Morris - AYE 1.09 Reappoints Paul Adams to the Far Northern Coordinating Council Board of Directors for a two year term commencing December 4, Motion: Reiss Second: Jaegel Roll Call: Jaegel, Reiss, Pflueger, Freeman and Morris - AYE 1.10 Staff report from Dero Forslund Board takes no action to adopt Resolution to approve the 2007/08 Trinity County Arts Council plan as submitted to the California Arts Council, and designate the Trinity County Arts Council to execute the 2007/08 State-Local Partnership Program Grant Contract with the California Arts Council. Clerk Recorder Assessor 1.11 Accepts Canvass of the November 6, 2007 Consolidated District Election competed on November 19, 2007 and directs the Clerk to let the record show that the Official Statement of Votes Cast is hereby made a part of the minutes of the Board, and the following candidates are herby declared elected to the offices specified: Trinity Center CSD - Four Year Terms Expiring December Harold Pfleuger, Glenn Koby and Glen Ahmann Motion: Reiss Second: Jaegel Roll Call: Jaegel, Reiss, Pflueger, Freeman and Morris - AYE 1.12 Approves budget adjustment to increase revenue in account 7601 (State Mandated Election Reimbursement) by $9,700, and increase budget for Account 4300 (Fixed Assets) by $9,700. Motion: Reiss Second: Jaegel Roll Call: Jaegel, Reiss, Pflueger, Freeman and Morris - AYE County Administrative Officer 1.13 Pursuant to Trinity County Code Section (2) (Above A Step) authorizings hiring Carol Stefanic as Social Worker Supervisor II for the Health and Human Services Department at Range M220 Step B effective December 1, Motion: Reiss Second: Jaegel Roll Call: Jaegel, Reiss, Pflueger, Freeman and Morris - AYE 1.14 Pursuant to Trinity County Code Section (2) (Above A Step) authorizes hiring Laurie Bell as staff Services Analyst I in the Child Protective Services unit of Health and Human Services Department at Range M203 Step B effective December 1, Motion: Reiss Second: Jaegel Roll Call: Jaegel, Reiss, Pflueger, Freeman and Morris - AYE Grants & Housing 1.15 Approves budget adjustment for Miscellaneous Grants Department moving $3,000 revenue from account 2300 (Professional and Specialized Services) to account 3200 (Contributions to Other Agencies). Motion: Reiss Second: Jaegel Roll Call: Jaegel, Reiss, Pflueger, Freeman and Morris - AYE Information Technology Page 2 of 6

3 Information Technology 1.16 Approves budget adjustment to increase revenue in account 7601 (State Mandated Election Reimbursement) by $6,707, and increase budget for Account 4300 (Fixed Assets) by $6,707. Motion: Reiss Second: Jaegel Roll Call: Jaegel, Reiss, Pflueger, Freeman and Morris - AYE Probation/Collections 1.17 Approves budget adjustment in Victim Witness Fund to reduce Federal grant revenue (Acct 7722) $47,116, and to increase State grant revenues (Acct 7190) by $43,347. Also reduce Retirement salary expense (Acct 1200) by $4,559 and Indirect Costs expense (Acct 3290) by $912, and add to the budget $500 for County Audit expense (Acct 2301) and $1,202 for Transportation and Travel (Acct 2750). Motion: Reiss Second: Jaegel Roll Call: Jaegel, Reiss, Pflueger, Freeman and Morris - AYE Sheriff 1.18 Approves the purchase by the Sheriff's Department of an industrial clothes washing machine from Norcal Industrial for use in the Trinity County Jail Facility at a cost of $6,686.11; and Approves budget adjustment from Asset Forfeiture Account to cover purchase. Motion: Reiss Second: Jaegel Roll Call: Jaegel, Reiss, Pflueger, Freeman and Morris - AYE Transportation 1.19 Staff report from Carl Bonomini Approves and authorizes the chairman to sign the Road Improvement Bond Agreement for Project No. P between the County and Charles P. Sweet, III, and authorizes the recording of the Deed of Trust. Motion: Jaegel Second: Reiss Carried 1.20 Approves the Road Improvement Bond Agreement for Cedar Heights Subdivision Phase 1 and authorizes the Director of Transportation to sign and administer the Agreement. Motion: Reiss Second: Jaegel Roll Call: Jaegel, Reiss, Pflueger, Freeman and Morris - AYE Transportation Commission RECESS AS THE BOARD OF SUPERVISORS; RECONVENE AS THE TRANSPORTATION COMMISSION Transportation Commission 2.01 Staff report from Susan Price Appoints the following to the Social Services Transportation Advisory Council (SSTAC) for 3 year terms commencing January 1, 2008: Eizabeth Storm as the local social service provider for senior representative; Howard Freeman as the consolodated transportation services agency representative; and Francine Mezo as the transit user who is sixty years of age or older representative; and further directs staff to contact Mr. Newhouse with a formal invitation to attend SSTAC meetings. Motion: Reiss Second: Pflueger Carried RECESS AS THE TRANSPORTATION COMMISSION; RECONVENE AS THE BOARD OF SUPERVISORS Reports Clerk of the Board 3.01 I. Report from Interim County Administrative Officer - Dero Forslund II. Report from Department Heads - Lorrac Craig, Undersheriff Eric Palmer, Nancy Antoon and Linda Wright III Report on General Plan Update - Susan Price IV. Reports from members of the Board of Supervisors - Jagel, Pflueger, Reiss and Morris Page 3 of 6

4 Closed Session Board of Supervisors 5.01 Government Code section (e). Public Employee Appointment or Employment Title: County Administrative Officer Direction given to Supervisors Morris and Reiss County Administrative Officer 5.02 Government Code Section One Case - Donald Methlie - Determination of Disability Tabled to December 18, Government Code Section One Case - Bruce Haney -Determination of Reinstatement from Disability Retirement. Determines that Mr. Haney qualifies for reinstatement from disability retirement. Motion: Freeman Second: Pflueger Roll Call: Pflueger, Freeman, Reiss, Jaegel and Morris - AYE Presentations AM Clerk of the Board 4.01 Jan Mountjoy appears and gives annual report of the North State Cooperative Library System to the Board Carol Spring of TOT and Anna Bengtsson and Debbie DeCoito of Shasta SMART appear and discuss transition of services and other items of interest to the Board Page 4 of 6

5 Meeting reconvenes at 1:30 PM Clerk reports on closed session Public Comment Comments received from Charlie Capelli Public Hearings Planning/Natural Resources 6.01 Staff report from Susan Price Chairman opens public hearing Comments received from Jim Stevens, Charlie Capelli, Denniz Ziego, Dero Forslund, Carl Bonomini and Jim Skinner Chairman closes public hearing Takes no action to adopt resolution approving street names for private roads in Trinity County Disclosure statements made by Supervisors Freeman, Pflueger, Jaegel, Reiss and Morris County Counsel discloses her role in today's proceedings Staff report from Susan Price Chairman opens public hearing Comments received from Bill Keys, Jim Skinner, Bill Wardall, Ted Smith, Debbie Iford, Bill Iford, and Wyatt Paxton Chairman closes public hearing Takes no action to overrule the Airport Land Use Commission decision to deny development of a 480 sq. ft. dwelling plus 128 sq. ft. deck on a parcel located within Safety Zone 1 of the Weaverville Airport; and directs staff to bring back at the December 18, 2007 meeting a timeline and workplan for completion of the CLUPS with the Weaverville Airport being a priority. Motion:Jaegel Second: Freeman Roll Call: Carried Supervisor Reiss - NO Transportation 6.03 Staff report from Carl Bonomini and Lyle Hymas Chairman indicates ballot from landowner received showing an affirmative vote Chairman opens public hearing Comments from Dero Forslund Chairman closes public hearing Approves Resolution forming a Permanent Road Division for Cedar Heights Subdivision - Phase I and authorizes the Chairman of the Board to sign said Resolution. Motion:Reiss Second: Freeman Roll Call: Freeman, Reiss, Jaegel, Reiss and Morris - AYE County Matters Board of Supervisors 7.01 No action taken to appoint Susan Price and John Hall to the Trinity County Emergency Services Ad-Hoc Committee as requested by the Committee. Direction to Clerk of the Board to dissolve the Committee. Building & Development Services 7.02 Staff report from Wyatt Paxton, Dero Forlund and Susan Price Comments received from Bill Iford and Debbie Iford Tabled to December 18, Approve moving forward with moving the Building & Development Services, Planning, and Natural Resources Departments to the former AODS, Behavioral Health and the Old WIC Buildings Page 5 of 6

6 Building & Development Services Motion:Jaegel Second: Freeman Carried Clerk of the Board 7.03 Staff report from Wendy Tyler Direction to Clerk of the Board of agendize election of Board Chairman and Vice-Chairman for December 18, Staff report from Wendy Tyler Direction given to Clerk of the Board concerning Trinity County Boards, Commissions and Committees Transportation 7.05 Staff report from Lyle Hymas Adopts Resolution accepting Horseshoe Lane into the County Maintained Road System; and Adopts Resolution of Acceptance of Road Easements Motion:Reiss Second: Freeman Roll Call: Freeman, Reiss, Pflueger, and Morris - AYE Jaegel - NO ADJOURN TRINITY COUNTY BOARD OF SUPERVISORS JEFFREY W. MORRIS, CHAIRMAN Board of Supervisors, County of Trinity, State of California Attest: WENDY G. TYLER, Clerk of the Board County of Trinity, State of California Page 6 of 6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

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

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

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

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

Friday, the 4 th day of March, 2016

Friday, the 4 th day of March, 2016 SECRET BALLOT ELECTION AND TOWN MEETING WARRANT Friday, MARCH 4, 2016 and Saturday, MARCH 5, 2016 To Roxanne Herrick, a resident in the Town of Limington, County of York and State of Maine: GREETINGS:

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

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

BOARD OF COUNTY COMMISSIONERS BUSINESS MEETING TUESDAY, JANUARY 12, 2016 AGENDA

BOARD OF COUNTY COMMISSIONERS BUSINESS MEETING TUESDAY, JANUARY 12, 2016 AGENDA BOARD OF COUNTY COMMISSIONERS BUSINESS MEETING TUESDAY, JANUARY 12, 2016 AGENDA Disclaimer - This packet is provided for informational purposes only and is subject to change. Some documents may have been

More information

Incumbent s Name Division Long/Short Term Nancy Weber, Director Division I Long John H. Drew, Director Division II Long

Incumbent s Name Division Long/Short Term Nancy Weber, Director Division I Long John H. Drew, Director Division II Long CALLING GENERAL DISTRICT ELECTION, AND REQUESTING THE BOARD OF SUPERVISORS TO CONSOLIDATE WITH ANY OTHER ELECTION CALLED ON SAID DATE - COUNTY OF NEVADA WHEREAS, an election will be held within the Nevada

More information

TRINITY COUNTY. Board Item Request Form 2015-04-21. Phone 623-1365 x3425

TRINITY COUNTY. Board Item Request Form 2015-04-21. Phone 623-1365 x3425 County Contract No. Department Transportation Commission TRINITY COUNTY 4.01 Board Item Request Form 2015-04-21 Contact Richard Tippett Phone 623-1365 x3425 Requested Agenda Location Transportation Commission

More information

MACOMB TOWNSHIP PLANNING COMMISSION MEETING MINUTES AND PUBLIC HEARING TUESDAY, May 5, 2009 PAGE 1 OF 8

MACOMB TOWNSHIP PLANNING COMMISSION MEETING MINUTES AND PUBLIC HEARING TUESDAY, May 5, 2009 PAGE 1 OF 8 PAGE 1 OF 8 LOCATION: PRESENT: ABSENT: ALSO PRESENT: MACOMB TOWNSHIP MEETING CHAMBERS 54111 BROUGHTON ROAD MACOMB, MI 48042 EDWARD GALLAGHER, CHAIRMAN DEAN AUSILIO, VICE CHAIRMAN MICHAEL D. KOEHS, SECRETARY

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

Rules of the 2016 Nevada State Democratic Convention

Rules of the 2016 Nevada State Democratic Convention Rules of the 2016 Nevada State Democratic Convention A. Convention Organization I. State Convention Delegates/Alternates/Attendees a. All delegates and alternates to the state convention must be registered

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

Hon Hai Precision Industry Co., Ltd. Rules and Procedures for Meetings of the Board of Directors

Hon Hai Precision Industry Co., Ltd. Rules and Procedures for Meetings of the Board of Directors Hon Hai Precision Industry Co., Ltd. Rules and Procedures for Meetings of the Board of Directors Amended June 18, 2012 Article 1 Article 2 Article 3 To establish a good system of governance, develop monitoring

More information

MORELAND SCHOOL DISTRICT Board of Trustees Regular Meeting. MINUTES OF MEETING August 8, 2006

MORELAND SCHOOL DISTRICT Board of Trustees Regular Meeting. MINUTES OF MEETING August 8, 2006 MORELAND SCHOOL DISTRICT Board of Trustees Regular Meeting MINUTES OF MEETING August 8, 2006 Subject Open Session 1. CALL MEETING TO ORDER Board President Pro Tem Robert Varich called the meeting to order

More information

CITY OF PROSSER, WASHINGTON 601 7 TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL REGULAR MEETING TUESDAY, NOVEMBER 13, 2007

CITY OF PROSSER, WASHINGTON 601 7 TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL REGULAR MEETING TUESDAY, NOVEMBER 13, 2007 CITY OF PROSSER, WASHINGTON 601 7 TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL REGULAR MEETING TUESDAY, NOVEMBER 13, 2007 CALL TO ORDER Mayor Pro Tem Taylor called the Regular Meeting of the Prosser City

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

TAX LEVY ORDINANCE ROAD DISTRICT 13 OCT 30 PM \2-30

TAX LEVY ORDINANCE ROAD DISTRICT 13 OCT 30 PM \2-30 DCEO#33 (Revised 12/11) TAX LEVY ORDINANCE IU ROAD DISTRICT 13 OCT 30 PM \2-30 ORDINANCE NO. 13-14-12?! fi n»k WfLL COUNTY. ILLINOIS An ordinance levying taxes for all road purposes for TROY Road District,

More information

CONSENT CALENDAR Agenda Item No. : 7a CC Mtg. : 07/11/2006 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES JUNE 27, 2006

CONSENT CALENDAR Agenda Item No. : 7a CC Mtg. : 07/11/2006 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES JUNE 27, 2006 CONSENT CALENDAR Agenda Item No. : 7a CC Mtg. : 07/11/2006 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES JUNE 27, 2006 CALL TO ORDER: The special meeting of the was called to order at 5:00 p.m. in

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

Special Meeting Agenda. Thursday, May 7, 2015 6:30 p.m. Cedar Springs City Hall 66 S. Main St. Cedar Springs, Michigan

Special Meeting Agenda. Thursday, May 7, 2015 6:30 p.m. Cedar Springs City Hall 66 S. Main St. Cedar Springs, Michigan 1. Call to Order and Pledge of Allegiance. Special Meeting Agenda Thursday, May 7, 2015 6:30 p.m. Cedar Springs City Hall 66 S. Main St. Cedar Springs, Michigan 2. ROLL CALL: Mr. Daniel Clark Mr. Perry

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

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

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

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

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

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

DEKALB COUNTY GOVERNMENT COUNTY BOARD MEETING August 17, 2016 7:30 p.m. AGENDA

DEKALB COUNTY GOVERNMENT COUNTY BOARD MEETING August 17, 2016 7:30 p.m. AGENDA DEKALB COUNTY GOVERNMENT COUNTY BOARD MEETING August 17, 2016 7:30 p.m. AGENDA 1. Roll Call 2. Pledge to the Flag 3. Approval of Minutes 4. Approval of Agenda 5. Communications and Referrals: a. Employee

More information

BYLAWS. OPC FOUNDATION (an Arizona Nonprofit Corporation) ARTICLE I OFFICES, CORPORATE SEAL, OFFICIAL LANGUAGE

BYLAWS. OPC FOUNDATION (an Arizona Nonprofit Corporation) ARTICLE I OFFICES, CORPORATE SEAL, OFFICIAL LANGUAGE BYLAWS OF OPC FOUNDATION (an Arizona Nonprofit Corporation) ARTICLE I OFFICES, CORPORATE SEAL, OFFICIAL LANGUAGE Section 1.01. Organization. OPC FOUNDATION (the "Corporation") is a nonprofit corporation

More information

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014 BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, 5:30 P.M. Open Session - Accreditation Update 6:30 P.M. Closed Session The Athenaeum at Caltech Card

More information

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

LEGISLATURE OF THE STATE OF IDAHO Sixty-third Legislature Second Regular Session - 2016 IN THE HOUSE OF REPRESENTATIVES HOUSE BILL NO.

LEGISLATURE OF THE STATE OF IDAHO Sixty-third Legislature Second Regular Session - 2016 IN THE HOUSE OF REPRESENTATIVES HOUSE BILL NO. LEGISLATURE OF THE STATE OF IDAHO Sixty-third Legislature Second Regular Session - 0 IN THE HOUSE OF REPRESENTATIVES HOUSE BILL NO. BY REVENUE AND TAXATION COMMITTEE 0 0 0 AN ACT RELATING TO TAXING DISTRICT

More information

MINUTES OF THE BOARD OF RETIREMENT REGULAR MEETING June 27, 2007 Wisteria Room at Casa Nueva 260 N. San Antonio Rd. Santa Barbara, California

MINUTES OF THE BOARD OF RETIREMENT REGULAR MEETING June 27, 2007 Wisteria Room at Casa Nueva 260 N. San Antonio Rd. Santa Barbara, California SANTA BARBARA COUNTY EMPLOYEES RETIREMENT SYSTEM 3916 State Street Suite 210 Santa Barbara, CA 93105 Phone (805) 568-2940 Fax (805) 560-1086 Oscar Peters Retirement Administrator BOARD OF RETIREMENT Chair

More information

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers. March 22, 2011 6:30 P.M

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers. March 22, 2011 6:30 P.M TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers March 22, 2011 6:30 P.M MINUTES AND RECORD OF VOTES Opening Prayer - Deacon Eugene C. Riotte, Most Holy Trinity Church 1. Pledge

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

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

State of North Dakota Office Of State Tax Commissioner

State of North Dakota Office Of State Tax Commissioner State of North Dakota Office Of State Tax Commissioner RYAN RAUSCHENBERGER, COMMISSIONER Bismarck, North Dakota July 2015 Schedule of Levy Limitations Applicable To The Authority Of The Political Subdivisions

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

Lake City Common Council Regular Meeting Monday March 14, 2016 6:00 p.m. City Hall Council Chambers

Lake City Common Council Regular Meeting Monday March 14, 2016 6:00 p.m. City Hall Council Chambers Lake City Common Council Regular Meeting Monday March 14, 2016 6:00 p.m. City Hall Council Chambers Members Present: Members Absent: Staff Present: Mayor Joel Beckman, Andru Peters, Mary Lou Waltman, Randy

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

MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING JUNE 17, 2015 APPROVED MINUTES

MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING JUNE 17, 2015 APPROVED MINUTES MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING JUNE 17, 2015 APPROVED MINUTES 1. Opening Business 1.1 Call to Order: President Mary Claypool called the Regular Meeting of the Monterey County Board

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

Tax Treatment of Student Facilities in the Palomar County, California

Tax Treatment of Student Facilities in the Palomar County, California APPROVED JULY 12, 2005 GOVERNING BOARD MINUTES SPECIAL MEETING, GOVERNING BOARD DATE: TUESDAY, JUNE 28, 2005 TIME: 5:00 P.M. ROOM: SSC-1 PALOMAR COMMUNITY COLLEGE DISTRICT 1140 WEST MISSION ROAD SAN MARCOS,

More information

COMMISSIONERS PROCEEDINGS. Regular Meeting Adams County Courthouse, Ritzville. September 30, 2002 (Monday)

COMMISSIONERS PROCEEDINGS. Regular Meeting Adams County Courthouse, Ritzville. September 30, 2002 (Monday) Call to Order @ 8:30 a.m. COMMISSIONERS PROCEEDINGS Regular Meeting Adams County Courthouse, Ritzville September 30, 2002 (Monday) Present: Chairman Jeffrey W. Stevens Vice-Chairman Rudy Plager Commissioner

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

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 26, 2013

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 26, 2013 Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 26, 2013 CALL TO ORDER Chair Gonzalez called the meeting to order at 3:11 p.m.

More information

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

THE DICKSON COUNTY COMMISSION MINUTES. August 18, 2014

THE DICKSON COUNTY COMMISSION MINUTES. August 18, 2014 THE DICKSON COUNTY COMMISSION MINUTES August 18, 2014 The Dickson County Commission met August 18, 2014 at 7:00 p.m. for the regular monthly meeting in the Dickson County Courthouse in Charlotte, Tennessee.

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JUNE 25, 2002 8:45 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JUNE 25, 2002 8:45 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JUNE 25, 2002 8:45 AM 8:45 a.m. - hsa - Meeting of the San Joaquin County In-Home Supportive Service Public Authority. 1.

More information

MINUTES WORKSHOP CITY COUNCIL MEETING JUNE 1, 2015, AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA

MINUTES WORKSHOP CITY COUNCIL MEETING JUNE 1, 2015, AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA MINUTES WORKSHOP CITY COUNCIL MEETING JUNE 1, 2015, AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA Pursuant to proper notice a Workshop Meeting of the City Council of the City of Neptune

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

Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 June 10, 2015 1:00 p.m.

Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 June 10, 2015 1:00 p.m. Minutes Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 June 10, 2015 1:00 p.m. Present: Terence McMahon, Chairman, District 5 Mark Dewane,

More information

SPECIAL MEETING A G E N D A

SPECIAL MEETING A G E N D A Committed to a Quality Workforce Youth Advisory Council SPECIAL MEETING A G E N D A September 12, 2012 3:30 p.m. Meeting will be held at: Madera County Workforce Assistance Center Conference Room 441 E.

More information

RELEVANT GOVT CODE AND ED CODE SECTIONS FOR SCHOOL DIST GO BONDS

RELEVANT GOVT CODE AND ED CODE SECTIONS FOR SCHOOL DIST GO BONDS RELEVANT GOVT CODE AND ED CODE SECTIONS FOR SCHOOL DIST GO BONDS Issues of particular interest to Treasurer-Tax Collectors are highlighted in blue Added comments are highlighted in Yellow GOVERNMENT CODE

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

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

AGENDA. a. APPROVE PROCESS FOR FILLING GOVERNING BOARD VACANCY FOR TERM ENDING IN 2016

AGENDA. a. APPROVE PROCESS FOR FILLING GOVERNING BOARD VACANCY FOR TERM ENDING IN 2016 AGENDA FOR SPECIAL MEETING OF THE BOARD OF TRUSTEES November 24, 2014 ENCINITAS UNION SCHOOL DISTRICT 101 South Rancho Santa Fe Road Encinitas, California 92024 OPEN SESSION 1:00 p.m. AGENDA (A copy of

More information

POST COMMISSION MEETING

POST COMMISSION MEETING POST COMMISSION MEETING Courtyard by Marriott, Cal-Expo 1782 Tribute Road Sacramento, CA 95815 (916) 576-6600 Thursday, June 27, 2013 ACTION SUMMARY CALL TO ORDER Commissioner Lai Lai Bui, on behalf of

More information

and residents sixty years of age or older who are surviving spouses

and residents sixty years of age or older who are surviving spouses Chapter 2 Tax Levies 2013 Chapter 2: Tax Levies GENERALLY The authority for levying taxes on real property, and for limiting or exempting certain types of real property from taxation, is set forth in Section

More information

DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING May 13, 2015 Cayuga County Civil Service Commission Office

DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING May 13, 2015 Cayuga County Civil Service Commission Office DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING May 13, 2015 Cayuga County Civil Service Commission Office PRESENT: Peter Stephenson, Chairman Ronald J. Oughterson, Commissioner Bruce

More information

BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES

BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation in the State of Delaware shall

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

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

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

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

City of Spring Hill, Kansas City Council Regular Meeting March 26, 2009

City of Spring Hill, Kansas City Council Regular Meeting March 26, 2009 City of Spring Hill, Kansas City Council Regular Meeting The Spring Hill City Council met in regular session Thursday, at 7:00 p.m. in Room#15 of the Civic Center located at 401 N. Madison, Spring Hill,

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

4. INTRODUCTION OF VISITORS The SFA welcomed John Albanese from Eder, Casella & Co.

4. INTRODUCTION OF VISITORS The SFA welcomed John Albanese from Eder, Casella & Co. MINUTES OF THE REGULAR MEETING OF THE SCHOOL FINANCE AUTHORITY OF ROUND LAKE COMMUNITY UNIT SCHOOL DISTRICT 116 HELD DECEMBER 18, 2008 AT 7:00PM AT THE ROUND LAKE HIGH SCHOOL LIBRARY MEDIA CENTER 800 HIGH

More information

MINUTES OF THE BRADFORD COUNTY COMMISSIONERS

MINUTES OF THE BRADFORD COUNTY COMMISSIONERS PLEDGE OF ALLEGIANCE TO THE FLAG CALL TO ORDER VISITOR REMARKS CONCERNING AGENDA A motion as made by Mr. Miller and seconded by Mr. Smith, all voted aye to approve the Minutes of June 7, 2012. award the

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

Special Meeting - Agenda Wednesday, February 11, 2015 4:00 PM EHTMUA Conference Room

Special Meeting - Agenda Wednesday, February 11, 2015 4:00 PM EHTMUA Conference Room Special Meeting - Agenda Wednesday, February 11, 2015 4:00 PM EHTMUA Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Opening Statement Pursuant

More information

The City of Balcones Heights Regular City Council Meeting 3300 Hillcrest Drive Balcones Heights, Texas 78201 MINUTES

The City of Balcones Heights Regular City Council Meeting 3300 Hillcrest Drive Balcones Heights, Texas 78201 MINUTES The City of Balcones Heights Regular City Council Meeting 3300 Hillcrest Drive Balcones Heights, Texas 78201 MINUTES DATE: June 9, 2008 TIME: 6:00 p.m. Members Present: Suzanne de Leon Miguel Valverde

More information

41 April 7, 2014 THE METROPOLITAN DISTRICT COMMISSION

41 April 7, 2014 THE METROPOLITAN DISTRICT COMMISSION 41 April 7, 2014 THE METROPOLITAN DISTRICT COMMISSION THE METROPOLITAN DISTRICT COMMISSION 555 Main Street Hartford, Connecticut 06103 Monday, April 7, 2014 Present: Commissioners Mary Anne Charron, Donald

More information

STATE OF NEVADA COMMISSION ON ETHICS http://ethics.nv.gov. MINUTES of the meeting of the NEVADA COMMISSION ON ETHICS.

STATE OF NEVADA COMMISSION ON ETHICS http://ethics.nv.gov. MINUTES of the meeting of the NEVADA COMMISSION ON ETHICS. STATE OF NEVADA COMMISSION ON ETHICS http://ethics.nv.gov MINUTES of the meeting of the NEVADA COMMISSION ON ETHICS November 19, 2014 These minutes constitute a summary of the above proceedings of the

More information

THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC.

THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC. 1 1 1 1 1 1 1 1 0 1 BY-LAWS OF THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC. Article One. Purpose and Mission. 1.1. The Wharton Business School Club of New Jersey, Inc. (the Club ) is a 01(c)()

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

12. CONSIDERATION OF A DEED OF EASEMENT AND MAINTENANCE AGREEMENT WITH ENVIVA PELLETS SOUTHAMPTON, LLC

12. CONSIDERATION OF A DEED OF EASEMENT AND MAINTENANCE AGREEMENT WITH ENVIVA PELLETS SOUTHAMPTON, LLC SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session i October 28, 2013 12. CONSIDERATION OF A DEED OF EASEMENT AND MAINTENANCE AGREEMENT WITH ENVIVA PELLETS SOUTHAMPTON, LLC Section 13.5-9 of the Southampton

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

CERRITOS COMMUNITY COLLEGE DISTRICT AGENDA FOR THE REGULAR MEETING OF THE BOARD OF TRUSTEES. Wednesday, February 18, 2015 at 6:30 p.m.

CERRITOS COMMUNITY COLLEGE DISTRICT AGENDA FOR THE REGULAR MEETING OF THE BOARD OF TRUSTEES. Wednesday, February 18, 2015 at 6:30 p.m. CERRITOS COMMUNITY COLLEGE DISTRICT AGENDA FOR THE REGULAR MEETING OF THE BOARD OF TRUSTEES CHERYL A. EPPLE BOARD ROOM Wednesday, February 18, 2015 at 6:30 p.m. CALL TO ORDER: PLEDGE OF ALLEGIANCE: ROLL

More information

RULE PROCEDURE AT MEETINGS

RULE PROCEDURE AT MEETINGS RULE PROCEDURE AT MEETINGS All references are in italics and blue font; references from the Act are bolded. Interpretation For the purposes of the Rule Procedure at Meetings, except as otherwise stated:

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

Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us

Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us Timothy D. Leavitt, Mayor Jack Burkman Bart Hansen Bill Turlay Anne McEnerny-Ogle

More information

June 2, 2008 SUBJECT: RESOLUTION IMPOSING AN ADDITIONAL PENALTY FOR TESTING FOR DRUG AND ALCOHOL SUBSTANCES

June 2, 2008 SUBJECT: RESOLUTION IMPOSING AN ADDITIONAL PENALTY FOR TESTING FOR DRUG AND ALCOHOL SUBSTANCES AGENDA June 10,2008 COUNTY ADMINISTRATOR SUSAN S. MURANISHI COUNTY ADMINISTRATOR DONNA LINTON ASSISTANT COUNTY ADMINISTRATOR June 2, 2008 Honorable Board of Supervisors Administration Building Oakland,

More information

SHASTA COUNTY HEALTH & HUMAN SERVICES AGENCY PUBLIC HEALTH ADVISORY BOARD BY LAWS

SHASTA COUNTY HEALTH & HUMAN SERVICES AGENCY PUBLIC HEALTH ADVISORY BOARD BY LAWS SHASTA COUNTY HEALTH & HUMAN SERVICES AGENCY PUBLIC HEALTH ADVISORY BOARD BY LAWS ARTICLE I NAME The name of this board shall be the Shasta County Public Health Advisory Board ( Advisory Board ). ARTICLE

More information

TOWN OF COLLBRAN. REGULAR MEETING October 6, 2009 7:30 p.m. Collbran Town Hall

TOWN OF COLLBRAN. REGULAR MEETING October 6, 2009 7:30 p.m. Collbran Town Hall TOWN OF COLLBRAN REGULAR MEETING 7:30 p.m. Collbran Town Hall AGENDA The Board of Trustees may take action on any of the following agenda items as presented or modified prior to or during the meeting,

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

FIRST SUPPLEMENTARY DECLARATION TO DECLARATION OF COVENANTS, RESTRICTIONS AND EASEMENTS FOR THE PLANTATION AT BAY CREEK SUBDIVISION

FIRST SUPPLEMENTARY DECLARATION TO DECLARATION OF COVENANTS, RESTRICTIONS AND EASEMENTS FOR THE PLANTATION AT BAY CREEK SUBDIVISION After recording, return to: ANDERSEN, DAVIDSON & TATE, P.C. Post Office Box 2000 Lawrenceville, GA 3Q246-2000 Attention: Jeffrey R. Mahaffey CROSS-REFERENCE TO DEED BOOK 20422, PAGE 224, GWINNETT COUNTY,

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

On call of the roll the following answered present: Commissioners Flammini, Bennett, Taylor, DeTienne and Mayor Harrison. BEE-PRENTICE PROGRAM

On call of the roll the following answered present: Commissioners Flammini, Bennett, Taylor, DeTienne and Mayor Harrison. BEE-PRENTICE PROGRAM MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, NOVEMBER 1, 2005, AT 7:03 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

BY-LAWS HUMANE SOCIETY AND SPCA OF CLAYTON COUNTY, INC. ARTICLE 1. NON-PROFIT CORPORATION STATUS

BY-LAWS HUMANE SOCIETY AND SPCA OF CLAYTON COUNTY, INC. ARTICLE 1. NON-PROFIT CORPORATION STATUS BY-LAWS OF HUMANE SOCIETY AND SPCA OF CLAYTON COUNTY, INC. ARTICLE 1. NON-PROFIT CORPORATION STATUS The provisions of Code Section 14-3-101 through 14-3-1703 ( Georgia Nonprofit Corporation Code ) are

More information

Town of Barnstable Town Council

Town of Barnstable Town Council Town of Barnstable Town Council 367 Main Street, Village of Hyannis, MA 02601 508.862.4738 508.862.4770 E-mail: council@town.barnstable.ma.us www.town.barnstable.ma.us Councillors: Jessica Rapp Grassetti

More information

STATE OF TEXAS NOTICE OF OPEN MEETING OF THE COUNTIES OF BEXAR, SAN ANTONIO RIVER AUTHORITY WILSON, KARNES BOARD OF DIRECTORS

STATE OF TEXAS NOTICE OF OPEN MEETING OF THE COUNTIES OF BEXAR, SAN ANTONIO RIVER AUTHORITY WILSON, KARNES BOARD OF DIRECTORS STATE OF TEXAS NOTICE OF OPEN MEETING OF THE COUNTIES OF BEXAR, SAN ANTONIO RIVER AUTHORITY WILSON, KARNES BOARD OF DIRECTORS AND GOLIAD REGULAR MEETING TAKE NOTICE that a Regular meeting of the BOARD

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

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

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

AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014)

AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014) AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014) ARTICLE I OFFICES Section 1. Registered Office. The registered office of Wal-Mart Stores, Inc. (the Corporation )

More information

2016 General Election Timeline

2016 General Election Timeline June 2016 General Timeline June 7 Nomination Petition Filing Deadline for Independent Candidates (except for Independent Electors of President and Vice President) for General (before 4:00 p.m. of the day

More information

August 19, 2008 Statesboro, GA. Regular Meeting

August 19, 2008 Statesboro, GA. Regular Meeting August 19, 2008 Statesboro, GA Regular Meeting The Board of Commissioners met at 8:30 a.m. in the Community Room of the North Main Annex. Chairman Nevil welcomed guests and called the meeting to order.

More information

2012 Truth-In- Taxation

2012 Truth-In- Taxation 2012 Truth-In- Taxation Susan Combs Texas Comptroller of Public Accounts A Guide for Setting Tax Rates for Taxing Units Other than Schools Texas Property Tax Table of Contents Introduction.... 1 Chapter

More information