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

Size: px
Start display at page:

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

Transcription

1 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 members present: Britt Blackwell, Chairman; Joe Cox, Vice Chairman; William "Bump" Roddey, Chad Williams, Michael Johnson, and Curwood Chappell; Council member Bruce Henderson was absent; Also present were County Manager, Bill Shanahan; Assistant County Manager, David Larson; Assistant County Manager, Anna Moore; County Attorney, Michael Kendree and Executive Assistant to the County Manager, Teria Sheffield. Notice of the meeting was forwarded to members of Council, the news media, to staff, to the York County Library and all branches, to citizens requesting notification and posted to the county's web page. Chairman Britt Blackwell called the meeting to order and Council member Michael Johnson led the invocation. Council followed with the Pledge of Allegiance. Oath of Office for newly appointed Board and Commission Members Marc Howie - Economic Development Board Appearances Public Forum Session (limited to thirty (30) minutes, two (2) minutes per person) (6:02pm) Alex Haefele, 3108 Lake Wylie Drive, Rock Hill, South Carolina appeared before Council in opposition to the proposed rezoning request by HMS River Stop LLC regarding property located at 3900 Mt. Gallant Road in Rock Hill, South Carolina. Mr. Haefele expressed that the current convenience store located on the property was grandfathered in and that approximately eleven years ago a previous rezoning request to change the property from single family use to business use was denied by the Council. Mr. Haefele advised that he owns land surrounding the property and expressed concern regarding the impact that proposed rezoning could have on his investment. Public Hearing(s) Old Business

2 1. (6:04pm) Motion was made by Council member Michael Johnson and seconded by Council member William "Bump" Roddey to give 3'd reading to an ordinance entitled AN ORDINANCE TO AMEND THE ZONING AND DEVELOPMENT STANDARDS ORDINANCE AND OFFICIAL ZONING AND DEVELOPMENT STANDARDS MAP(S) OF YORK COUNTY, SOUTH CAROLINA, BY REZONING APPROXIMATELY 2.01+/ ACRES of a 96+/ ACRE TRACT OF LAND (Forestar (USA) Real Estate Group, Inc, Applicant and Property Owner) LOCATED AT 2001 COLTHARP ROAD, IN THE FORT MILL COMMUNITY REFERENCED BY TAX MAP P, ZONING AND DEVELOPMENT STANDARD MAP(S), BY REZONING THE PROPERTY FROM AGRICULTURAL CONSERVATION (AGC) TO RESIDENTIAL DEVELOPMENT II (RD II). Motion Carried. 2. (6:04pm) Motion was made by Council member Chad Williams and seconded by Council member Joe Cox to give 3'd reading to AN ORDINANCE TO AMEND THE CODE OF THE COUNTY OF YORK, SOUTH CAROLINA, CHAPTER 151, SECTIONS , (A)(1 ), (B) and (K), (A), (B), (D), (M), (N), and (N)(3), (E), (B)(3), , , , , , , AND IN ORDER TO AMEND THE REQUIREMENTS FOR FLOODPLAIN MANAGEMENT AS MANDATED BY SOUTH CAROLINA DEPARTMENT OF NATURAL RESOURCES (SCDNR); TO PROVIDE FOR A PUBLIC HEARING; AND, TO PROVIDE FOR OTHER MATTERS RELATING THERETO. Motion carried. New Business 1. (6:06pm) Motion was made by Council member Joe Cox and seconded by Council member William "Bump" Roddey to approve a reduction in the amount of $30, to Change Order #2 (FINAL) with NCM Demolition for abatement of asbestos containing materials, fungal growth and lead based paint at the York County Courthouse. Motion carried. 2. (6:06pm) Motion was made by Council member Michael Johnson and seconded by Council member Chad Williams to accept the following roads into the county maintenance system: Crystal Lakes II, Phase 2- Dalkeith Ave. (1096', 21 lots) Crystal Lakes II, Phase 2 - Lambrusco Point, (203', 4 lots) Crystal Lakes II, Phase 2 - Dantzler Court (654', 18 lots) Crystal Lakes II, Phase 2- Andreone Way (543', 12 lots) Crystal Lakes II, Phase 2- Challis Court (574', 6 lots) The motion carried with a vote of 5 to 1. Council member Chad Williams, Council member Britt Blackwell, Council member William "Bump" Roddey, Council member Michael Johnson, and Council member Curwood Chappell voted in favor. Council member Joe Cox voted in opposition of the motion. Motion carried. 3. (6:11pm) Motion was made by Council member Joe Cox and seconded by Council member Michael Johnson to give 1" reading to an ordinance entitled AN ORDINANCE TO AMEND THE ZONING AND DEVELOPMENT STANDARDS ORDINANCE AND OFFICIAL ZONING AND DEVELOPMENT STANDARDS MAP(S) OF YORK COUNTY, SOUTH CAROLINA, BY REZONING APPROXIMATELY 1.58+/ TRACT OF LAND (HMS River Stop LLC,Applicant, HMS River Stop, LLC Property Owner) LOCATED AT 3900 MT. GALLANT ROAD, IN THE 2

3 ROCK HILL COMMUNITY REFERENCED BY TAX MAP , ZONING AND DEVELOPMENT STANDARD MAP(S), BY REZONING THE PROPERTY FROM RESIDENTIAL CONSERVATION I (RC-I)TO BUSINESS DEVELOPMENT Ill (BD-111). The motion carried with a vote of 5 to 1. Council member Chad Williams, Council member Britt Blackwell, Council member Joe Cox, Council member Curwood Chappell, and Council member Michael Johnson voted in favor. Council member William "Bump" Roddey voted in opposition of the motion. Motion carried. 4. (6:12pm) Motion was made by Council member Michael Johnson and seconded by Council member Joe Cox to give 1 '' reading to an ordinance entitled AN ORDINANCE TO AMEND THE ZONING AND DEVELOPMENT STANDARDS ORDINANCE AND OFFICIAL ZONING AND DEVELOPMENT STANDARDS MAP(S) OF YORK COUNTY, SOUTH CAROLINA, BY REZONING APPROXIMATELY /-TRACT OF LAND (Brian lagnemma and/or Keith Rains Applicant, Property Owner) LOCATED AT 930 Stone Village Drive, IN THE FORT MILL COMMUNITY REFERENCED BY TAX MAP , ZONING AND DEVELOPMENT STANDARD MAP(S), BY REZONING THE PROPERTY FROM PLANNED DEVELOPMENT (PD) TO RESIDENTIAL DEVELOPMENT I (RD-1). Motion carried. 5. (6:14pm) Motion was made by Council member Joe Cox and seconded by Council member William "Bump" Roddey to approve reservation policy and cancelations policy regarding public usage of Ebenezer Park. Motion carried. 6. (6:15pm) Motion was made by Council member Chad Williams and seconded by Council member Joe Cox to authorize the application of and acceptance if awarded, a South Carolina Coordination Council grant in the amount of $100,000 to assist York County with site improvements for Project Pulcra II. Motion carried. 7. (6:15pm) Motion was made by Council member Chad Williams and seconded by Council member Michael Johnson to authorize the execution and delivery of a Fee In Lieu of Ad Valorem Taxes Agreement to provide a negotiated fee incentive to Project Rainbow and other related matters. Motion carried. 8. (6:15pm) Motion was made by Council member Joe Cox and seconded by Council member William "Bump" Roddey to adopt the Budget Calendar. Motion carried. 9. (6:20pm) Motion was made by Council member Joe Cox and seconded by Council member Chad Williams to authorize the Sheriff's Office to apply for and accept if awarded a federal fiscal year Department of Public Safety 2015 Highway Safety Grant totaling approximately $161,000 for funding of personnel and necessary operating expenditures. There is no local match requirement for the grant. Motion carried. 10. (6:20pm) Motion was made by Council member Chad Williams and seconded by Council member Joe Cox to ratify the submittal by the Sheriff's Office of a Department of Public Safety JAG Grant application and authorize to accept, if awarded a grant in the amount of $104,153 with a local grant requirement of 10 percent ($10,415) for the purchase of an Automated Fingerprint Identification System workstation. Motion carried. 3

4 11. (6:22pm) Motion was made by Council member Chad Williams and seconded by Council member Joe Cox to ratify the submittal by the Sheriff's Office of a Department of Public Safety JAG Grant application and authorize to accept, if awarded a grant in the amount of $15,000 with a local match requirement of 10 percent ($1,500) for the purchase of a new software program. Motion carried. 12. (6:22pm) Motion was made by Council member Joe Cox and seconded by Council member Michael Johnson to approve contract for Riverview Rural Ta.x District to purchase in the name of York County approximately 1.16 acres of land for purposes of establishing a fire substation within its Fire Tax District. Motion carried. Consent Agenda (6:23pm) Motion was made by Council member Joe Cox and seconded by Council member Chad Williams to approve the Consent Agenda and approve the minutes of the January 6, 2014 Council Meeting. Motion carried. Committee and Other Reports Council Member New/Non-agenda Comments (6:23pm) Council member William "Bump" Roddey requested an update regarding potential sites for the Convention and Visitors Bureau and also provided favorable comments regarding attendance at the Annual MLK Interfaith Prayer Breakfast on January 20, (6:27pm) Council member Curwood Chappell requested a staff review regarding rezoning of inherited property. (6:32pm) Council Chairman Britt Blackwell addressed the Council regarding upcoming C Funds allocations. Executive Session: (6:35pm) Motion was made by Council member Joe Cox and seconded by Council member Chad Williams to discuss the following items in executive session: Receipt of Legal Advice and Contractual Matters. Motion carried. No action was taken after Council reconvened from Executive Session Adjourn 4

5 There being no further business, the meeting adjourned at 7:29pm. o~~.x!- Teria G.:effict _, Executive Assistant to the County Manager 5

YORK COUNTY COUNTY COUNCIL MINUTES JUNE 20, 2016 FINAL

YORK COUNTY COUNTY COUNCIL MINUTES JUNE 20, 2016 FINAL YORK COUNTY COUNTY COUNCIL MINUTES JUNE 20, 2016 FINAL County Council Meeting Agricultural Building 6:00 PM Council Chambers 6 S. Congress Street, York, SC 29745 District 1 Michael Johnson: Present, District

More information

CITY OF BUCKEYE REGULAR COUNCIL MEETING JULY 7, 2015 MOTIONS

CITY OF BUCKEYE REGULAR COUNCIL MEETING JULY 7, 2015 MOTIONS PLEASE SILENCE ALL ELECTRONIC COMMUNICATION DEVICES. THANK YOU. NOTICE OF POSSIBLE QUORUM OF THE CITY OF BUCKEYE PLANNING AND ZONING COMMISSION OR OTHER COUNCIL APPOINTED BOARD: PLEASE NOTE THAT THERE

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

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

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

More information

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 OF HURST Work Session Tuesday, September 25, 2012 5:30 P.M. City Hall First Floor Conference Room 1505 Precinct Line Road

CITY OF HURST Work Session Tuesday, September 25, 2012 5:30 P.M. City Hall First Floor Conference Room 1505 Precinct Line Road CITY OF HURST Work Session Tuesday, September 25, 2012 5:30 P.M. City Hall First Floor Conference Room 1505 Precinct Line Road AGENDA I. Call to Order II. Informational Items Discussion of City Council

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

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

Northumberland County Planning Commission August 18, 2011 Minutes

Northumberland County Planning Commission August 18, 2011 Minutes Northumberland County Planning Commission August 18, 2011 Minutes The regular monthly meeting of the Northumberland County Planning Commission was held on August 18, 2011 at 5:00 p.m. in the Courthouse

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

MINUTES OF THE WORK SESSION MEETING OF THE ZONING BOARD OF ADJUSTMENT CITY OF NORTH RICHLAND HILLS, TEXAS SEPTEMBER 25, 2014

MINUTES OF THE WORK SESSION MEETING OF THE ZONING BOARD OF ADJUSTMENT CITY OF NORTH RICHLAND HILLS, TEXAS SEPTEMBER 25, 2014 MINUTES OF THE WORK SESSION MEETING OF THE ZONING BOARD OF ADJUSTMENT CITY OF NORTH RICHLAND HILLS, TEXAS SEPTEMBER 25, 2014 The meeting was called to order by Chairman Tom Duer at 6:33 p.m. PRESENT AT

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

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

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

CITY COMMISSION MEETING AGENDA CITY COMMISSION DAYTON, OHIO SEPTEMBER 7, 2005

CITY COMMISSION MEETING AGENDA CITY COMMISSION DAYTON, OHIO SEPTEMBER 7, 2005 CITY COMMISSION MEETING AGENDA CITY COMMISSION DAYTON, OHIO SEPTEMBER 7, 2005 I. AGENDA SCHEDULE 6:00 P.M. Please register to speak on items 9, 11 and 13 with the Clerk of the Commission. (Sign-up sheets

More information

WASHINGTON COUNTY PLANNING COMMISSION MINUTES

WASHINGTON COUNTY PLANNING COMMISSION MINUTES WASHINGTON COUNTY PLANNING COMMISSION MINUTES April 2, 2015 7:00 p.m. Supervisors Room, County Courthouse, 1555 Colfax Street, Blair, Nebraska * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

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

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

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 MEETING CITY OF TOLLESON CITY COMPLEX 9555 WEST VAN BUREN STREET AMENDED AGENDA TUESDAY, OCTOBER 24, 2006

CITY COUNCIL MEETING CITY OF TOLLESON CITY COMPLEX 9555 WEST VAN BUREN STREET AMENDED AGENDA TUESDAY, OCTOBER 24, 2006 CITY COUNCIL MEETING CITY OF TOLLESON CITY COMPLEX 9555 WEST VAN BUREN STREET AMENDED AGENDA TUESDAY, OCTOBER 24, 2006 CALL TO ORDER 7:00 PM INVOCATION/PLEDGE OF ALLEGIANCE City Attorney Scott W. Ruby

More information

Council Chamber, 336 Pacific Avenue Shafter, CA 93263 AGENDA SPECIAL MEETING SHAFTER PLANNING COMMISSION MONDAY, FEBRUARY 29, 2016

Council Chamber, 336 Pacific Avenue Shafter, CA 93263 AGENDA SPECIAL MEETING SHAFTER PLANNING COMMISSION MONDAY, FEBRUARY 29, 2016 Council Chamber, 336 Pacific Avenue Shafter, CA 93263 AGENDA SPECIAL MEETING SHAFTER PLANNING COMMISSION MONDAY, FEBRUARY 29, 2016 CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL: 6:00 P.M.

More information

Chaffee County Public Health Director Susan Ellis presented the June 2010 monthly report.

Chaffee County Public Health Director Susan Ellis presented the June 2010 monthly report. Commissioners Meeting July 6, 2010 The regular meeting of the Board of Commissioners was held on Tuesday, July 6, 2010 in the Commissioners Meeting Room at the Courthouse. Board members present were Chairman

More information

June 30 2011 Town Council Meeting

June 30 2011 Town Council Meeting The June 30, 2011, was called to order by Gordon E. Rogers, President, of the Foster Town Council at the Town House 180 Howard Hill Road, Foster, Rhode Island, at 7:00 p.m. The following members were present:

More information

PLANNING BOARD MINUTES 2016

PLANNING BOARD MINUTES 2016 MINUTES 2016 The City of Passaic Planning Board held a regular meeting on April 13 th, 2016 in the Council Chambers, City Hall, 330 Passaic Street and opened the meeting at 7:45 p.m. by requesting a roll

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

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

Also present were County Administrator Keith Bustraan and County Attorney Joseph Dawson.

Also present were County Administrator Keith Bustraan and County Attorney Joseph Dawson. October 13, 2015 Charleston, SC A regular meeting of County Council of Charleston County was held on the 13 th day of October, 2015, in the Beverly T. Craven Council Chambers, Second Floor of the Lonnie

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

1. OPEN MEETING WITH INVOCATION AND PLEDGE. Mayor Mask recognized all visitors present.

1. OPEN MEETING WITH INVOCATION AND PLEDGE. Mayor Mask recognized all visitors present. MINUTES OF THE CROCKETT CITY COUNCIL MEETING HELD ON THE 24 th DAY OF MARCH 2003 IN THE CITY HALL COUNCIL CHAMBERS, LOCATED AT 200 NORTH FIFTH IN THE CITY OF CROCKETT, HOUSTON COUNTY TEXAS AT 6:00 P.M.

More information

Shelly Jenkins, Councilor

Shelly Jenkins, Councilor RIVERDALE CITY COUNCIL AGENDA CIVIC CENTER - 4600 S. WEBER RIVER DR. TUESDAY OCTOBER 18, 2011 Minutes of the Regular Meeting of the Riverdale City Council held Tuesday, October 18, 2011 at 6:00 PM at the

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

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

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

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING

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

More information

12 An Ordinance Abating a Certain Tax Levy for the Tax Year 2007 for Series 2002D G.O. Refunding Bonds. (Ordinance No. 07-2660)

12 An Ordinance Abating a Certain Tax Levy for the Tax Year 2007 for Series 2002D G.O. Refunding Bonds. (Ordinance No. 07-2660) PAGE 7 12 An Ordinance Abating a Certain Tax Levy for the Tax Year 2007 for Series 2002D G.O. Refunding Bonds. (Ordinance No. 07-2660) 13. An Ordinance Abating a Certain Tax Levy for the Tax Year 2007

More information

Chapter 1. Framework and Function of County Government. Grimes County Courthouse

Chapter 1. Framework and Function of County Government. Grimes County Courthouse Chapter 1 Framework and Function of County Government Grimes County Courthouse Chapter One: Framework and Function of County Government Developmental Assets: Life Skills: TEKS: Objectives: 7. Community

More information

BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES MEETING

BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES MEETING BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES MEETING Board Room (#231) 4:35 p.m. Administration Building (Bldg. #2) Cocoa Campus PRESENT: ABSENT: Mr. C. R. Rick McCotter III, Vice Chairman; Mr. James W.

More information

OFFICIAL PROCEEDINGS OF THE CITY COMMISSION OF THE CITY OF SCOTTVILLE, MICHIGAN

OFFICIAL PROCEEDINGS OF THE CITY COMMISSION OF THE CITY OF SCOTTVILLE, MICHIGAN OFFICIAL PROCEEDINGS OF THE CITY COMMISSION OF THE CITY OF SCOTTVILLE, MICHIGAN The 1364 th Regular Commission Meeting of the Scottville City Commission was held on October 19, 2015 and called to order

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

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

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

Joint City-County Planning Commission of Barren County, Kentucky. March 16, 2015

Joint City-County Planning Commission of Barren County, Kentucky. March 16, 2015 Joint City-County Planning Commission of Barren County, Kentucky The Joint City-County Planning Commission of Barren County, Kentucky met in regular session on Monday, at 7:00 PM in the chambers of the

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

SPECIAL EXCEPTION PROCESS

SPECIAL EXCEPTION PROCESS SPECIAL EXCEPTION PROCESS APPLICATION PROCEDURE Applications for special exceptions may be obtained on-line at www.volusia.org, or from one of the two (2) Growth and Resource Management Department (Building

More information

CITY OF BELLEVUE CITY COUNCIL. Summary Minutes of Regular Session. 8:00 p.m. Bellevue, Washington

CITY OF BELLEVUE CITY COUNCIL. Summary Minutes of Regular Session. 8:00 p.m. Bellevue, Washington CITY OF BELLEVUE CITY COUNCIL Summary Minutes of Regular Session July 6, 2004 Council Chambers 8:00 p.m. Bellevue, Washington PRESENT: ABSENT: Mayor Marshall, Deputy Mayor Noble, and Councilmembers Balducci,

More information

REGULAR SESSION NOVEMBER 18, 2014

REGULAR SESSION NOVEMBER 18, 2014 REGULAR SESSION NOVEMBER 18, 2014 The Zoning Commission of the City of Athens, Texas met in Regular Session on Tuesday,, 5:30 p.m. in the Council Chambers of the City Hall Annex, 501 N. Pinkerton Athens,

More information

MAY 15, 2001 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL. The meeting was called to order by Mayor Harrison at 5:30 p.m.

MAY 15, 2001 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL. The meeting was called to order by Mayor Harrison at 5:30 p.m. MAY 15, 2001 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL 1. 1. 5:30 P.M. CALL TO ORDER The meeting was called to order by Mayor Harrison at 5:30 p.m. 2. 2. INVOCATION AND PLEDGE OF ALLEGIANCE Alderman

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

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

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

City Council Proceedings 610

City Council Proceedings 610 610 Mayor Nickolay called the meeting to order at 7:00 p.m. with the following members present: Nickolay, Bartusek, Bruzek, Jirik, Scripture Staff Present: Mike Johnson, Ken Ondich, Jim Gareis, Glen Sticha,

More information

Town of Raymond 401 Webbs Mills Rd Raymond, Maine 04071. BOARD OF SELECTMEN MINUTES Tuesday, June 5, 2007

Town of Raymond 401 Webbs Mills Rd Raymond, Maine 04071. BOARD OF SELECTMEN MINUTES Tuesday, June 5, 2007 Town of Raymond 401 Webbs Mills Rd Raymond, Maine 04071 BOARD OF SELECTMEN MINUTES Tuesday, June 5, 2007 ATTENDANCE: Mark Gendron, Chairman; Joe Bruno; Dana Desjardins; Lonnie Taylor; and Mike Reynolds.

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

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

AGENDA Lynnwood Planning Commission

AGENDA Lynnwood Planning Commission AGENDA Thurs., Nov. 18, 2004 7:00 pm City Council Chambers, 19100 44 th Ave. W., Lynnwood A. Call to Order Chair JOHNSON Commissioner BIGLER Commissioner DECKER Commissioner ELLIOTT Commissioner PEYCHEFF

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

Victor Valley Community College District Board of Trustees Special Meeting

Victor Valley Community College District Board of Trustees Special Meeting Victor Valley Community College District Board of Trustees Special Meeting Board Room, Victor Valley College 18422 Bear Valley Road, Victorville, California April 25, 2006 4 p.m. CALL TO ORDER: The Board

More information

administrative subdivisions of the counties and are not counted as separate governments in census statistics on governments. IOWA

administrative subdivisions of the counties and are not counted as separate governments in census statistics on governments. IOWA IOWA Iowa ranks 17th among the states in number of local governments with 1,954 as of October 2007. COUNTY GOVERNMENTS (99) There are no areas in Iowa lacking county government. The county governing body

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

COMMISSIONERS: CITY MANAGER: INTERIM CITY ATTORNEY: Eleanor Randall, Mayor Edward F. Smyth Jr. Audrie Harris William Carlton, Vice Mayor CITY CLERK:

COMMISSIONERS: CITY MANAGER: INTERIM CITY ATTORNEY: Eleanor Randall, Mayor Edward F. Smyth Jr. Audrie Harris William Carlton, Vice Mayor CITY CLERK: CITY OF HAWTHORNE COMMISSIONERS: CITY MANAGER: INTERIM CITY ATTORNEY: Eleanor Randall, Mayor Edward F. Smyth Jr. Audrie Harris William Carlton, Vice Mayor CITY CLERK: DeLoris Roberts LaKesha H. McGruder

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

Highlands Community Charter and Technical Schools Board Meeting Minutes

Highlands Community Charter and Technical Schools Board Meeting Minutes Highlands Community Charter and Technical Schools Board Meeting 1333 Grand Avenue, Sacramento, CA 95838 February 4, 2015 Open Session: 4:00 PM Board Policy Regarding Board : The minutes of open session

More information

PLANNED UNIT DEVELOPMENT (P.U.D.), REZONING, and COMPREHENSIVE PLAN AMENDMENT APPLICATION PACKET VILLAGE OF HANOVER PARK DEVELOPMENT COMMISSION

PLANNED UNIT DEVELOPMENT (P.U.D.), REZONING, and COMPREHENSIVE PLAN AMENDMENT APPLICATION PACKET VILLAGE OF HANOVER PARK DEVELOPMENT COMMISSION PLANNED UNIT DEVELOPMENT (P.U.D.), REZONING, and COMPREHENSIVE PLAN AMENDMENT APPLICATION PACKET VILLAGE OF HANOVER PARK DEVELOPMENT COMMISSION Village of Hanover Park Department of Community Development

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, February 2, 2016

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, February 2, 2016 BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, February 2, 2016 CALL TO ORDER Commission Chairman Jeff Masterson called the Butler County Board of Commissioners to order at 9:00 a.m. Present were Commissioner

More information

PITT COUNTY BOARD OF COMMISSIONERS GREENVILLE, NORTH CAROLINA MARCH 29, 1999

PITT COUNTY BOARD OF COMMISSIONERS GREENVILLE, NORTH CAROLINA MARCH 29, 1999 1 PITT COUNTY BOARD OF COMMISSIONERS GREENVILLE, NORTH CAROLINA MARCH 29, 1999 The Pitt County Board of Commissioners met in a workshop session on Monday, March 29, 1999, at 9:00 a.m. in the Auditorium,

More information

APPOINTMENT OF TEMPORARY CHAIRMAN

APPOINTMENT OF TEMPORARY CHAIRMAN MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, JANUARY 20, 2015, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, 2828 SHERIDAN ROAD, ZION, ILLINOIS City Clerk Burkemper called

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS JULY 9, 2012

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS JULY 9, 2012 A Regular Meeting of the Board of Commissioners was held on Monday, July 9, 2012 at 7:10 P.M. The meeting was convened in the Council Chambers of City Hall with Mayor James H. Dennis presiding. Mayor Pro

More information

THE MINUTES OF DECEMBER 10, 2001 WERE APPROVED AS WRITTEN AND RECEIVED. 4. Annexation & Zoning Committee meeting minutes of December 9, 2001.

THE MINUTES OF DECEMBER 10, 2001 WERE APPROVED AS WRITTEN AND RECEIVED. 4. Annexation & Zoning Committee meeting minutes of December 9, 2001. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON DECEMBER 27, 2001 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

AGENDA. CITY COUNCIL GOALS 2020 (Adopted by Resolution No. 9402 on December 20, 2005)

AGENDA. CITY COUNCIL GOALS 2020 (Adopted by Resolution No. 9402 on December 20, 2005) AGENDA REGULAR MEETING OF THE CITY COUNCIL City of Garland Council Chambers, City Hall 200 North Fifth Street, Garland, Texas 7:00 p.m. The City Council extends to each visitor a sincere welcome. We value

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

Board Minutes Westover, Maryland October 18, 2011

Board Minutes Westover, Maryland October 18, 2011 Board Minutes Westover, Maryland October 18, 2011 By unanimous agreement, the Somerset County Board of Education convened in an open work session at 5:00 p.m., and a closed session at 6:00 p.m. on October

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

BREVARD COUNTY FY 2015-2016 BUDGET-IN-BRIEF

BREVARD COUNTY FY 2015-2016 BUDGET-IN-BRIEF BREVARD COUNTY FY 2015-2016 BUDGET-IN-BRIEF FY 2015-2016 BUDGET Total County Revenue: $1,035.2 Million Explanation of Funding Sources: Balances Forward: Cash in Bank at the beginning of the Fiscal Year

More information

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Taylor, Hill, and Mayor Harrison. A quorum was present.

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Taylor, Hill, and Mayor Harrison. A quorum was present. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, JUNE 17, 2014, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, 2828 SHERIDAN ROAD, ZION, ILLINOIS Mayor Harrison called the

More information

EDMOND CITY COUNCIL MINUTES

EDMOND CITY COUNCIL MINUTES EDMOND CITY COUNCIL MINUTES April 13, 2015 Mayor Charles Lamb called the regular meeting of the Edmond City Council to order at 5:30 p.m., Monday, April 13, 2015, in the City Council Chambers. The agenda

More information

AGENDA LARIMER COUNTY PLANNING COMMISSION Wednesday, April 20, 2016/6:30 P.M./Commissioners' Hearing Room

AGENDA LARIMER COUNTY PLANNING COMMISSION Wednesday, April 20, 2016/6:30 P.M./Commissioners' Hearing Room AGENDA LARIMER COUNTY PLANNING COMMISSION Wednesday, April 20, 2016/6:30 P.M./Commissioners' Hearing Room A. CALL TO ORDER B. PLEDGE OF ALLEGIANCE C. PUBLIC COMMENT ON THE COUNTY LAND USE CODE D. PUBLIC

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

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT 21233 MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT Opening: The Board Meeting of the Panama City-Bay County Airport and Industrial District was called to order at 9:00 a.m., September

More information

CITY OF OREM CITY COUNCIL MEETING 56 North State Street, Orem, Utah November 10, 2015

CITY OF OREM CITY COUNCIL MEETING 56 North State Street, Orem, Utah November 10, 2015 CITY OF OREM CITY COUNCIL MEETING 56 North State Street, Orem, Utah November 10, 2015 This meeting may be held electronically to allow a Councilmember to participate. 3:00 P.M. TOUR UNIVERSITY PLACE UPDATE

More information

AGENDA. EAST GRAND RAPIDS PLANNING COMMISSION May 10, 2016 Community Center Commission Chambers 5:30 PM

AGENDA. EAST GRAND RAPIDS PLANNING COMMISSION May 10, 2016 Community Center Commission Chambers 5:30 PM AGENDA EAST GRAND RAPIDS PLANNING COMMISSION May 10, 2016 Community Center Commission Chambers 5:30 PM 1. Call to Order 2. Approval of Minutes: January 12, 2016 3. Special Land Use Application (Calvin

More information

The meeting was called to order by Mayor Loy at 7:00 PM. Trustee Weiss led the group in prayer, which was followed by the Pledge of Allegiance.

The meeting was called to order by Mayor Loy at 7:00 PM. Trustee Weiss led the group in prayer, which was followed by the Pledge of Allegiance. THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WINTHROP HARBOR WAS HELD ON SEPTEMBER 21, 2004 AT THE MUNICIPAL BUILDING, 830 SHERIDAN ROAD, WINTHROP HARBOR, ILLINOIS The meeting

More information

The Lakes Association Board of Directors Meeting January 23, 2014 Minutes

The Lakes Association Board of Directors Meeting January 23, 2014 Minutes Board of Directors Meeting January 23, 2014 Minutes Directors Present: Directors Absent: Others Present: Greg Toussaint President Harry Kallick Vice President Burt Steinberg Secretary / Treasurer Deborah

More information

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

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

More information

Lake City Common Council Regular Meeting Monday, February 14, 2011 Council Chambers 6:30 p.m. City Hall

Lake City Common Council Regular Meeting Monday, February 14, 2011 Council Chambers 6:30 p.m. City Hall Lake City Common Council Regular Meeting Monday, February 14, 2011 Council Chambers 6:30 p.m. City Hall Members Present: Members Absent: Staff Present: Mayor Jerry M. Dunbar, Andru Peters, Mary Lou Waltman

More information

MINUTES, REGULAR MEETING CITY COUNCIL, CITY OF LA CRESCENT, MINNESOTA OCTOBER 26, 2015

MINUTES, REGULAR MEETING CITY COUNCIL, CITY OF LA CRESCENT, MINNESOTA OCTOBER 26, 2015 MINUTES, REGULAR MEETING CITY COUNCIL, CITY OF LA CRESCENT, MINNESOTA OCTOBER 26, 2015 Pursuant to due call and notice thereof, the second meeting of the City Council of the City of La Crescent for the

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda July 3, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550

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

I. CALL MEETING TO ORDER Mayor Carol Sue Dakan called the meeting to order at 6:00 p.m.

I. CALL MEETING TO ORDER Mayor Carol Sue Dakan called the meeting to order at 6:00 p.m. STATE OF TEXAS COUNTY OF MITCHELL CITY OF COLORADO CITY The City Council of the City of Colorado City, Texas met in a Regular Session at the Civic Center, 157 West 2nd Street, Colorado City, Texas on Tuesday,

More information

Leroy Dettling, Commissioner Pct. 1 D.C. Chris King, Commissioner Pct.2

Leroy Dettling, Commissioner Pct. 1 D.C. Chris King, Commissioner Pct.2 STATE OF TEXAS COUNTY OF WHARTON BE IT REMEMBERED that a Regular Court Session was held on Monday, at 9:30 A.M. in the Commissioners Courtroom of the Wharton County Courthouse Annex Building with the following

More information

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. March 24, 2014

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. March 24, 2014 GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA March 24, 2014 The Greenlee County Board of Supervisors met on this date in regular session in the Board Meeting Room, 2 nd floor Courthouse Annex,

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

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

2014 County Ballot Issues Results General Election November 4th

2014 County Ballot Issues Results General Election November 4th Moving Alachua County Forward One Percent Transportation Sales Surtax Tourist Development Tax Valorem Tax Exemptions for New Businesses and Expansions of Existing Businesses One-half Cent Sales Surtax

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

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

COUNCILMEMBERS NOT PRESENT FOR ROLL CALL:

COUNCILMEMBERS NOT PRESENT FOR ROLL CALL: A Regular Meeting of the Manitou Springs City Council was held in the City Council Chambers, 606 Manitou Avenue, Manitou Springs, Colorado, on August 18, 2015. COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor

More information

MINUTES. Hall, Wood, Schumacher, Blackburn, Packard. PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: No reportable action.

MINUTES. Hall, Wood, Schumacher, Blackburn, Packard. PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: No reportable action. MEETING OF: DATE OF MEETING: TIME OF MEETING: PLACE OF MEETING: MINUTES CITY OF CARLSBAD CITY COUNCIL (Regular Meeting) Tuesday, February 23, 2016 6:00 p.m. Council Chamber, 1200 Carlsbad Village Drive,

More information

BOROUGH OF BOUND BROOK -PUBLIC AGENDA AGENDA MEETING TUESDAY, MAY 13, 2014 @ 7:30 PM

BOROUGH OF BOUND BROOK -PUBLIC AGENDA AGENDA MEETING TUESDAY, MAY 13, 2014 @ 7:30 PM BOROUGH OF BOUND BROOK -PUBLIC AGENDA AGENDA MEETING TUESDAY, MAY 13, 2014 @ 7:30 PM Call To Order: Reading of the Open Public Meetings Law Statement: This meeting is being held in compliance with the

More information

Board of Commissioners Meeting October 2, 2013. Chairman Davidson opened the meeting at 9:00 a.m. with all three Commissioners present.

Board of Commissioners Meeting October 2, 2013. Chairman Davidson opened the meeting at 9:00 a.m. with all three Commissioners present. Board of Commissioners Meeting Present: Commissioner Mark D. Davidson Commissioner Steve McClure Commissioner William D. Rosholt Chairman Davidson opened the meeting at 9:00 a.m. with all three Commissioners

More information