Budget Committee Special Called Meeting Minutes. August 17, :00 am

Size: px
Start display at page:

Download "Budget Committee Special Called Meeting Minutes. August 17, :00 am"

Transcription

1 Budget Committee Special Called Meeting Minutes August 17, :00 am Committee members attending: Chairman Joe Grandy, Commissioners Rick Storey, Todd Hensley, Mark Larkey and Dr. Paul Stanton Committee members absent: Mayor Dan Eldridge Others in attendance: Commissioners Tom Krieger and Lynn Hodge, Director of Finance Mitch Meredith, Staff Attorney Brett Mayes, Director of Schools Kimber Halliburton, Jennifer Moore, Phillip Patrick, Sherry Greene, Gary Gray Johnson City Press, Lee Owens WCYB News 5 The meeting was called to order by Chairman Grandy and opened in prayer by Commissioner Krieger. Items discussed: Item 1 Chairman Grandy presented resolution # to the Committee as well as the Architects schedule for construction of a new Boones Creek K-8. Upon review of the Architects schedule, it was necessary to hold this special called meeting in order to address the urgency needed in approving this resolution and allowing the Architects schedule to progress. Per the Architects schedule, design work should commence September Chairman Grandy stated the School Board had identified a site, for the new Boones Creek K-8, located on Highland Church Road. This resolution will give the Mayor the authorization to negotiate and develop a contract with the property owner. Chairman Grandy stated the resolution should also address funding for the land acquisition. Director Meredith presented to the Committee proposed Capital Projects Fund line item adjustments to allow the cost of land acquisition to be funded with cash. These line item budget adjustments should be incorporated into resolution # (see attachment) After brief discussion, Commissioner Larkey made a motion to approve resolution amended to include line item adjustments to the Capital Projects Fund, as presented by Director Meredith. Motion was seconded by Commissioner Storey. Motion carried. Director Meredith stated the School Board had adopted the idea of establishing a Joint Capital Projects Finance Committee, between the School Board and the County Commission, to collaborate, plan and manage projects involving Capital expenditures for the Schools. The Committee would be 3-4 members from the School Board and 3-4 members from the County Commission. Director Halliburton agreed and stated School Board appointees may be elected at their September 1 st meeting. Chairman Grandy stated Commission appointees will be chosen at the September 14 th Budget Committee meeting. Commissioner Storey asked if the Boones Creek K-8 site could be clarified and attached to this resolution. Chairman Grandy stated a condensed version of the site map will be provided to the full Commission. 1

2 For informational purposes, Director Meredith distributed a Budget Amendment Procedures handout and the 4 th quarter FY16 unaudited financials. These items will be discussed at the September 14 th Budget Committee meeting. Seeing no further business, meeting was adjourned at 9:30am. Attachments: Resolution # Architects Schedule for Boones Creek K-8 Capital Projects Fund Line Item Budget Adjustment for BC K-8 land Action items: Resolution # to be considered by full Commission at their August 22 nd meeting. Respectfully submitted by Sherry Greene. 2

3 Architects Schedule for Boones Creek K-8 August 2016 County Commission authorization to enter agreement for property acquisition September 2016 Commence Design February 2017 Complete Design March 2017 State review and permitting April 2017 Bid Award May 2017 Close on property Start Construction May 2019 Complete Construction June - July 2019 Install Owners FF&E August 2019 Open School

4

5 Resolution No Page 1 of 3 Originating Committee: Budget Committee Additional Approving Committee: WASHINGTON COUNTY, TENNESSEE BOARD OF COUNTY COMMISSIONERS RESOLUTION No RESOLUTION AMENDING FISCAL YEAR BUDGET AND AUTHORIZING THE COUNTY MAYOR TO ENTER INTO A PURCHASE AGREEMENT FOR REAL PROPERTY RE: THE WASHINGTON COUNTY BOARD OF EDUCATION S PROPOSAL FOR A NEW BOONES CREEK K-8 SCHOOL WHEREAS, on May 20, 2016, Washington County, Tennessee and George Alex Williams, II executed an Option to Purchase Real Estate Agreement (the Option ) regarding a certain fifty-six (56) acre portion of a tract located in the 11 th Civil District being described more particularly as Map 036, Parcel (the Property ), which provided Washington County with the right to enter the property described therein and carry out geotechnical surveys, environmental studies, subsurface investigations and any other preliminary investigative work regarding the property deemed necessary by Washington County; and WHERAS, the Washington County Board of Education considered and recommended the purchase of the Property in order to construct a new K-8 school for the replacement of Boones Creek Elementary School and Boones Creek Middle School at its August 10, 2016 meeting; and WHEREAS, the design and construction timeline allowing for the completion of the news Boones Creek K-8 school prior to the start of the 2019 school year is such that immediate commencement of project design services is required, thereby necessitating the County Mayor to enter into an agreement for the purchase of a minimum of twenty (20) acres but up to fifty-six (56) acres of the Property for an amount not to exceed $35,000 per acre and a total purchase price not to exceed $1,875, for the purpose of providing the Board of Education with a site for the new school; and WHEREAS, the Washington County Board of County Commissioners has previously approved Resolution No authorizing the expenditure of $600, for the initial architecture and engineering design of a new Boones Creek K-8 school; and WHEREAS, the County Mayor requests the following amendments to Fiscal Year Budget : 1. Reduce $250, from expense line item (General Administration Projects Building Improvements); 2. Reduce $21, from expense line item (Public Safety Projects Building Improvements);

6 Originating Committee: Budget Committee Additional Approving Committee: 3. Reduce $33, from expense line item (Public Safety Projects Other Capital Outlay); 4. Reduce $253, from expense line item (Other General Government Projects Site Development); 5. Reduce $600, from expense line item (Other General Government Projects Other Capital Outlay); 6. Reduce $716, from expense line item (Education Capital Projects Transportation Equipment); 7. Add $1,875, to expense line item (Education Capital Projects Land); and WHEREAS, the Budget Committee recommended consideration and approval of this request to the Board of County Commissioners at its August 17, 2016 meeting; now therefore BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, TENNESSEE THAT: SECTION 1. The County Mayor is authorized to negotiate and enter into an agreement for the purchase of a minimum of twenty (20) acres but up to fifty-six (56) acres of the Property for an amount not to exceed $35,000 per acre and a total purchase price not to exceed $1,875, for the purpose of providing the Board of Education with a site for the new Boones Creek K-8 school, the terms thereof subject to review and approval by the County Attorney s Office. SECTION 2. Fiscal Year Budget is amended to: 1. Reduce $250, from expense line item (General Administration Projects Building Improvements). 2. Reduce $21, from expense line item (Public Safety Projects Building Improvements). 3. Reduce $33, from expense line item (Public Safety Projects Other Capital Outlay). 4. Reduce $253, from expense line item (Other General Government Projects Site Development). 5. Reduce $600, from expense line item (Other General Government Projects Other Capital Outlay). Resolution No Page 2 of 3

7 Originating Committee: Budget Committee Additional Approving Committee: 6. Reduce $716, from expense line item (Education Capital Projects Transportation Equipment). 7. Add $1,875, to expense line item (Education Capital Projects Land). SECTION 3. This Resolution shall take effect from and after the date on which it is approved by the County Mayor or as indicated by certification of the County Clerk, as hereinafter set forth. Introduced by Commissioner: Seconded by Commissioner: Commissioners Voting FOR: Commissioners Voting AGAINST: Commissioners Abstaining: Commissioners Absent: ADOPTED BY THE COUNTY LEGISLATIVE BODY, in session duly assembled, on this the 22 nd day of August, KATHY STOREY, County Clerk GREG MATHERLY, Chair of the Board REFERRED to County Mayor this the day of KATHY STOREY, County Clerk APPROVED by County Mayor on this the day of DANIEL J. ELDRIDGE, County Mayor The County Mayor having declined to approve this Resolution, the same became effective on the day of 2016, pursuant to Tennessee Code Annotated (b)(5). KATHY STOREY, County Clerk Approved as to form by the County Attorney this day of THOMAS J. SEELEY III, County Attorney Resolution No Page 3 of 3

8

9

Agenda for Eagleville City Council Meeting

Agenda for Eagleville City Council Meeting Agenda for Eagleville City Council Meeting 108 South Main Street Eagleville City Hall March 21, 2019 7:00 p.m. Immediately Following Public Hearing 1) MAYOR S WELCOME and CALL TO ORDER Mayor Chad Leeman

More information

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009 Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On Commission Members Present Sarah Benson Nina Cooper, Chair Tom Evans Millie Halvorson, Vice-Chair Leon Heron

More information

STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER

STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER STATE AND LOCAL GOVERNMENT FINANCE DIVISION AND THE LOCAL GOVERNMENT COMMISSION Mailing Address: 3200 Atlantic Avenue, Longleaf Bldg. Raleigh, North

More information

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION Attachment 1 R16-93 BACKGROUND REPORT On April 21, 2015, pursuant to Resolution R15-117 (Attachment 5), the Board authorized bonds and appropriated proceeds for the projects included in the FY2016 Capital

More information

Washington County Budget Committee Regular Monthly Meeting February 16, 2011

Washington County Budget Committee Regular Monthly Meeting February 16, 2011 Washington County Budget Committee Regular Monthly Meeting February 16, 2011 Members present: Mayor Dan Eldridge, Pat Wolfe, Mitch Meredith, Mark Larkey, Joe Grandy. Other County Commissioners Others present:

More information

Page 51 of 375

Page 51 of 375 Page 51 of 375 Page 52 of 375 Page 53 of 375 Page 54 of 375 Attachment: PPT Presentation from TIS Employee Compensation and Benefits Minutes April 9, 2015 A meeting of the Washington County Employee Compensation

More information

Attachment 1 R Staff recommends approval of proposed Resolution R15-90, which ratifies the issuance of VPSA bonds in the amount of $7,685,000.

Attachment 1 R Staff recommends approval of proposed Resolution R15-90, which ratifies the issuance of VPSA bonds in the amount of $7,685,000. Attachment 1 R15-90 BACKGROUND REPORT At its meeting on June 18, 2013, the Board held a public hearing, which authorized VPSA bonds and appropriated proceeds for the rebuild of Stafford High School. The

More information

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

Town of Round Hill Planning Commission Meeting August 2, :00 p.m. Town of Round Hill Planning Commission Meeting August 2, 2016 7:00 p.m. A regular meeting of the Town of Round Hill Planning Commission was held Tuesday, August 2, 2016, at 7:00 p.m. at the Town Office

More information

PUBLIC CHAPTER NO. 426 SENATE BILL NO By Lowe Finney, Herron, Marrero, Tate, Kilby. Substituted for: House Bill No. 2172

PUBLIC CHAPTER NO. 426 SENATE BILL NO By Lowe Finney, Herron, Marrero, Tate, Kilby. Substituted for: House Bill No. 2172 Public Chapter No. 426 PUBLIC ACTS, 2007 1 PUBLIC CHAPTER NO. 426 SENATE BILL NO. 2141 By Lowe Finney, Herron, Marrero, Tate, Kilby Substituted for: House Bill No. 2172 By Mr. Speaker Naifeh, Fitzhugh

More information

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal.

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal. February 11, 2019 A regular meeting of the Village Board held on the above date was called to order at 6:00 p.m. at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

More information

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln May 9, 2011 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: William A. Hunter,

More information

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag.

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag. Town Hall Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag. Roll Call Present: Absent: Others Present: Supervisor Post Deputy Supervisor Underhill Councilwoman

More information

CITY OF HEALDSBURG RESOLUTION NO

CITY OF HEALDSBURG RESOLUTION NO CITY OF HEALDSBURG RESOLUTION NO. 67-2016 RESOLUTION OF THE CITY COUNCIL OF THE CITY HEALDSBURG ESTABLISHING NOVEMBER 8, 2016 AS THE DATE FOR A MUNICIPAL ELECTION ON A PROPOSED BALLOT MEASURE SEEKING VOTER

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT M.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Public Hearing AGENDA ITEM NO.: 1 DATE: June 21, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Maria Hurtado,

More information

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes Geneseo Central School District 4050 Avon Road Geneseo, New York 14454 Board of Education Meeting Minutes Place Presiding Thomas Preston Media Center Jennifer Mehlenbacher, President Date August 23, 2016

More information

Board of Education Regular Meeting May 02, :30 PM Central Office Board Room 154 Blountville Bypass Blountville, TN 37617

Board of Education Regular Meeting May 02, :30 PM Central Office Board Room 154 Blountville Bypass Blountville, TN 37617 Attendance Taken at 6:22 PM: Present Board Members: Board Members: Board of Education Regular Meeting May 02, 2016 6:30 PM Central Office Board Room 154 Blountville Bypass Blountville, TN 37617 Others

More information

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016 OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016 This meeting of the Board of Trustees of the Village of Bath was held on the 18th day of

More information

CITY OF BOISE INTER-DEPARTMENT CORRESPONDENCE. Date: February 5, Mayor & City Council. Mitch Caldwell, Fire

CITY OF BOISE INTER-DEPARTMENT CORRESPONDENCE. Date: February 5, Mayor & City Council. Mitch Caldwell, Fire CITY OF BOISE INTER-DEPARTMENT CORRESPONDENCE Date: February 5, 2009 To: From: Subject: Mayor & City Council Mitch Caldwell, Fire Murgoitio Park Fire Station # 17 Project Update Background On February

More information

AGENDA. GREENE COUNTY LEGISLATIVE BODY Tuesday, January 18, :00 P.M.

AGENDA. GREENE COUNTY LEGISLATIVE BODY Tuesday, January 18, :00 P.M. AGENDA GREENE COUNTY LEGISLATIVE BODY Tuesday, January 18, 2011 6:00 P.M. The Greene County Commission will meet at the Greene County Courthouse on Tuesday, January 18, 2011 beginning at 6 : 00 p.m. in

More information

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda)

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda) SPECIAL MEETING 922 Machin Ave Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Regan Candelario City Manager, City of Novato Bill Davis,

More information

Board of Education Regular Meeting June 05, :30 PM Central Office Board Room 154 Blountville Bypass Blountville, TN 37617

Board of Education Regular Meeting June 05, :30 PM Central Office Board Room 154 Blountville Bypass Blountville, TN 37617 Attendance Taken at 6:04 PM: Present Board Members: Board of Education Regular Meeting June 05, 2017 6:30 PM Central Office Board Room 154 Blountville Bypass Blountville, TN 37617 Others in attendance

More information

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI CITY OF ROCK ISLAND ORDINANCE NO. O- -2014 AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FINANCING FOR THE LOCKS REDEVELOPMENT PROJECT AREA WHEREAS,

More information

City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016

City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016 City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016 The Long Prairie City Council met in regular session at City Hall, 7:00 p.m., Monday, June 13, 2016. Mayor Don Rasmussen called the

More information

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings Town Hall Greg Post, Supervisor led the pledge to the flag. Immediately Following Public Hearings Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilman Lang Councilwoman

More information

Wednesday, April 11, 2018

Wednesday, April 11, 2018 1 PLANNING COMMISSION MINUTES OF MEETING 2 Wednesday, April 11, 2018 : 00 p. m. 5 A quorum being present at Centerville City Hall, 250 North Main Street, Centerville, 6 Utah. The meeting of the Centerville

More information

a 407 West Broad Street

a 407 West Broad Street MINUTES OF REGULAR MEETING COMMISSIONERS OF PUBLIC WORKS a 407 West Broad Street Commission Room, Level Two Greenville, South Carolina 8:15a.m. GreenvilleWater Commissioners of Public Works in attendance:

More information

GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS. September 20, 2012 MEETING MINUTES

GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS. September 20, 2012 MEETING MINUTES GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS September 20, 2012 MEETING MINUTES A regular meeting of the Greater Glens Falls Local Development Corporation was held immediately following

More information

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Pastor David Dubovich, Park Place Christian Church.

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Pastor David Dubovich, Park Place Christian Church. March 14, 2017 Reno County Courthouse Hutchinson, Kansas The Board of Reno County Commissioners met in agenda session with, Chairman Dan Deming, Commissioner Ron Hirst and Commissioner Bob Bush, County

More information

OFFICIAL MINUTES JOINT MEETING OF THE GREENVILLE CITY COUNCIL AND THE PITT COUNTY BOARD OF COMMISSIONERS THURSDAY, AUGUST 17, 2017

OFFICIAL MINUTES JOINT MEETING OF THE GREENVILLE CITY COUNCIL AND THE PITT COUNTY BOARD OF COMMISSIONERS THURSDAY, AUGUST 17, 2017 OFFICIAL MINUTES JOINT MEETING OF THE GREENVILLE CITY COUNCIL AND THE PITT COUNTY BOARD OF COMMISSIONERS THURSDAY, AUGUST 17, 2017 Having been properly advertised, a joint session of the Greenville City

More information

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT MEETING DATE: May 24, 2017 PREPARED BY: Christine Ruess, Sr. Management Analyst INTERIM DEPT. DIRECTOR: James G. Ross DEPARTMENT: Public Works CITY MANAGER: Karen P. Brust SUBJECT: PUBLIC HEARING TO RECEIVE

More information

ADJOURNED COUNCIL MEETING AGENDA April 20, :30 PM City Hall Council Chambers

ADJOURNED COUNCIL MEETING AGENDA April 20, :30 PM City Hall Council Chambers ADJOURNED COUNCIL MEETING AGENDA April 20, 2015-5:30 PM City Hall Council Chambers Adjourned City Council Meeting 1. Resolution to Approve the 2015 Cass County Vector Control (CCVC) Mosquito Control Agreement

More information

Minutes of the Davidson County Board of Adjustment Meeting Davidson County, North Carolina

Minutes of the Davidson County Board of Adjustment Meeting Davidson County, North Carolina Minutes of the Davidson County Board of Adjustment Meeting Davidson County, North Carolina Thursday, May 17, 2018 Commissioners Meeting Room 7:00 PM County of Davidson PRESENT Board Members: Vice-Chairman

More information

Project Plan for Creation of Tax Incremental District No. 5 (St. Francis Borgia Site)

Project Plan for Creation of Tax Incremental District No. 5 (St. Francis Borgia Site) February 12, 2018 Project Plan for Creation of Tax Incremental District No. 5 (St. Francis Borgia Site) Organizational Joint Review Board Meeting Held: January 25, 2018 Public Hearing Held: January 25,

More information

CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017

CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017 1. ROLL CALL/CALL TO ORDER CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017 City Hall, 9551 West Sample Road Coral Springs, Florida 33065 Chair Scott Myers called the meeting

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY February 5, 2013

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY February 5, 2013 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 February 5, 2013 Present: Mayor: Ronald G. Harting Trustee Robert Bennett, Absent Eileen Shelp-Olmstead Thomas M. Skinner

More information

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 2014 Legislative Session

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 2014 Legislative Session DR- COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 0 Legislative Session Resolution No. Proposed by Introduced by CR--0 The Chairman (by request County Executive) Council Members Franklin, Davis, Harrison,

More information

City of Beacon Council Agenda September 22, :00 PM

City of Beacon Council Agenda September 22, :00 PM City of Beacon 1 Municipal Plaza, Beacon, NY City of Beacon Council Agenda September 22, 2014-7:00 PM Call to Order Pledge of Allegiance Roll Call: Public Comment: Each speaker may have one opportunity

More information

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried.

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried. A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Tuesday, February 4, 2014 at 7:30 p.m. at the Village Hall, 71 Old Shore Road, Port Washington, New York.

More information

MINUTES OF THE DAVIS CITY COUNCIL Meeting of February 5, 2013

MINUTES OF THE DAVIS CITY COUNCIL Meeting of February 5, 2013 MINUTES OF THE DAVIS CITY COUNCIL Meeting of February 5, 2013 The City Council of the City of Davis met in regular session beginning at 5:30 p.m. in the Community Chambers, 23 Russell Boulevard, Davis,

More information

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget. CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida SUBJECT: Special Council Meeting Monday, September 13, 2010, at

More information

ACTION AGENDA. BE IT RESOLVED: That the Board of Trustees authorizes the administration to enter into the contracts with the companies listed above.

ACTION AGENDA. BE IT RESOLVED: That the Board of Trustees authorizes the administration to enter into the contracts with the companies listed above. The Board of Trustees of the University of Central Arkansas convened in a called teleconference meeting at 9:00 a.m., Friday, April 24, 2015, with the following officers and members present: Mr. Bobby

More information

Cooperation Act ( Interlocal Act ), codified at Section et seq., Tennessee Code Annotated TERMS OF AGREEMENT

Cooperation Act ( Interlocal Act ), codified at Section et seq., Tennessee Code Annotated TERMS OF AGREEMENT INTERLOCAL COOPERATION AGREEMENT AMONG THE CITY OF LAKELAND, TENNESSEE, THE INDUSTRIAL DEVELOPMENT BOARD OF THE CITY OF LAKELAND, TENNESSEE AND THE BOARD OF EDUCATION FOR THE LAKELAND SCHOOL SYSTEM RELATED

More information

COUNCIL GOAL SETTING COMMITTEE MEETING MINUTES. Wednesday, March 22, :45 PM IT Training Room, City Hall

COUNCIL GOAL SETTING COMMITTEE MEETING MINUTES. Wednesday, March 22, :45 PM IT Training Room, City Hall City of Keene New Hampshire ADOPTED COUNCIL GOAL SETTING COMMITTEE MEETING MINUTES Wednesday, 4:45 PM IT Training Room, City Hall Members Present: Carl Jacobs, Chair Steve Hooper Philip Jones Bettina Chadbourne

More information

CAPE COD COMMISSION MAIN STREET P.O. BOX226 BARNSTABLE, MA02630 (508) FAX (508)

CAPE COD COMMISSION MAIN STREET P.O. BOX226 BARNSTABLE, MA02630 (508) FAX (508) CAPE COD COMMISSION 3225 MAIN STREET P.O. BOX226 BARNSTABLE, MA02630 (508) 362-3828 FAX (508) 362-3136 E-mail: frontdesk@capecodcommission.org December 3, 1998 Applicant: Project #: Project: RE: Estate

More information

Finance Committee Meeting

Finance Committee Meeting Children s Services Council Finance Committee Meeting Thursday, March 30, 2017, 3:30 p.m. AGENDA / MINUTES Welcome and introductions Finance Committee Members: Tom Lynch, CSC Finance Committee Chair Thomas

More information

OCEAN COUNTY MUNICIPAL JOINT INSURANCE FUND MINUTES OCTOBER 11, 2018 TOMS RIVER MUNICIPAL BUILDING 3:00 P.M.

OCEAN COUNTY MUNICIPAL JOINT INSURANCE FUND MINUTES OCTOBER 11, 2018 TOMS RIVER MUNICIPAL BUILDING 3:00 P.M. OCEAN COUNTY MUNICIPAL JOINT INSURANCE FUND MINUTES OCTOBER 11, 2018 TOMS RIVER MUNICIPAL BUILDING 3:00 P.M. Meeting Called to Order by Chairperson Lapp. Open Public Meeting Statement read into the record.

More information

Central Marin Police Authority

Central Marin Police Authority Central Marin Police Authority Staff Report TO: FROM: Central Marin Police Council Management Committee, Central Marin Police Authority Council Cathy Orme, Finance Director DATE: February 8, 2018 RE: Mid-Year

More information

WILLIAMSON COUNTY COMMISSIONERS COURT ORDER ADOPTION OF 2016 TAX RATES FOR * WILLIAMSON COUNTY, TEXAS * OF

WILLIAMSON COUNTY COMMISSIONERS COURT ORDER ADOPTION OF 2016 TAX RATES FOR * WILLIAMSON COUNTY, TEXAS * OF WILLIAMSON COUNTY COMMISSIONERS COURT ORDER ADOPTION OF 2016 TAX RATES FOR WILLIAMSON COUNTY, TEXAS STATE OF TEXAS COUNTY OF WILLIAMSON * BEFORE THE COMMISSIONERS COURT * OF * WILLIAMSON COUNTY, TEXAS

More information

UMC Hospital Advisory Board Finance Committee, 02/02/2011 Page 1 of 5

UMC Hospital Advisory Board Finance Committee, 02/02/2011 Page 1 of 5 UMC Hospital Advisory Board Finance Committee, 02/02/2011 Page 1 of 5 University Medical Center of Southern Nevada Hospital Advisory Board Finance Committee UMC Conference Rooms I&J 800 Rose Street, Trauma

More information

PLEDGE OF ALLEGIANCE Mayor Cox led the attendees in the Pledge of Allegiance to the United States of America.

PLEDGE OF ALLEGIANCE Mayor Cox led the attendees in the Pledge of Allegiance to the United States of America. MINUTES OF THE BOARD OF TRUSTEES MEETING HELD ON JANUARY 07, 2015 AT 401 SEVENTH AVENUE, 6 TH FLOOR, NEW YORK, NEW YORK AND VIA VIDEO/AUDIO LINK TO 103 BROADWAY, SALTAIRE, NEW YORK, WITH REMOTE OBSERVATION

More information

April 26, By Dan Eldridge, Mayor

April 26, By Dan Eldridge, Mayor A Report on the Washington County Commission s Funding Strategy for Capital Projects, Including a Response to Claims by the Johnson City Board of Education, and a Review of the Education Funding Disparity

More information

BLUE ASH CITY COUNCIL. March 25, 2010

BLUE ASH CITY COUNCIL. March 25, 2010 Page 1 A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Mark F. Weber called the meeting to order in Council Chambers at 7:00 PM. OPENING CEREMONIES Mayor Weber led those

More information

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT CITY OF AMERICAN CANYON COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT Meeting Date: April 7, 2009 CONSENT ITEM: 6 SUBJECT: Consider a Resolution to adopt a Property

More information

NOTICE OF MEETING OF THE CITY COUNCIL OF BUDA, TEXAS 6:00 P.M. Friday, September 18, 2015 Council Chambers, 121 Main Street Buda, TX 78610

NOTICE OF MEETING OF THE CITY COUNCIL OF BUDA, TEXAS 6:00 P.M. Friday, September 18, 2015 Council Chambers, 121 Main Street Buda, TX 78610 NOTICE OF MEETING OF THE CITY COUNCIL OF BUDA, TEXAS 6:00 P.M. Friday, September 18, 2015 Council Chambers, 121 Main Street Buda, TX 78610 This notice is posted pursuant to the Texas Open Meetings Act.

More information

INDUCEMENT RESOLUTION

INDUCEMENT RESOLUTION INDUCEMENT RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on June 18, 2013, at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

Tompkins County Development Corporation

Tompkins County Development Corporation Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Wednesday, October 25, 2017 2:00 PM Governor Daniel D. Tompkins

More information

RESOLUTION AUTHORIZING

RESOLUTION AUTHORIZING A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Tuesday, May 1, 2012 at 7:30pm at the Village Hall, 71 Old Shore Road, Port Washington, New York. Present:

More information

City of Calistoga Staff Report

City of Calistoga Staff Report TO: City of Calistoga Staff Report Honorable Mayor and City Council Members FROM: Michael Kirn, Public Works Director/City Engineer DATE: June 20, 2017 SUBJECT: Consideration of a Resolution Accepting

More information

PLANNING COMMISSION MINUTES OF APRIL 3, 2014

PLANNING COMMISSION MINUTES OF APRIL 3, 2014 PLANNING COMMISSION MINUTES OF APRIL 3, 2014 The San Joaquin County Planning Commission met in regular session on April 3, 2014 at 6:30 p.m., in the Public Health/Planning Commission Auditorium, 1601 East

More information

AGENDA. Ad-Hoc Committee on Human Resources. Tuesday, June 14 th, :15 AM. County Board Room. 1. Call to Order. 2. Roll Call

AGENDA. Ad-Hoc Committee on Human Resources. Tuesday, June 14 th, :15 AM. County Board Room. 1. Call to Order. 2. Roll Call AGENDA Ad-Hoc Committee on Human Resources Tuesday, June 14 th, 2011 9:15 AM County Board Room 1. Call to Order 2. Roll Call 3. Public Comment (limited to three minutes per person) 4. Approval of Minutes

More information

DRAFT. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015

DRAFT. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015 Subject to corrections, additions or deletions. DRAFT BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015 A regular meeting of the Board of Directors

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

More information

MINUTES OF THE JOHNSON CITY POWER BOARD. January 30, 2014

MINUTES OF THE JOHNSON CITY POWER BOARD. January 30, 2014 MINUTES OF THE JOHNSON CITY POWER BOARD January 30, 2014 PRESENT: Jenny Brock Scott Bowman B. J. King Gearld Sparks Robert Thomas Guy Wilson Kelly Wolfe Jeffrey R. Dykes, Chief Executive Officer Brian

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 July 3, 2012 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead, absent Thomas M. Skinner Robert

More information

CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, Councilmember Barnette Councilmember Saefke Councilmember Varichak Councilmember Bolkcom

CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, Councilmember Barnette Councilmember Saefke Councilmember Varichak Councilmember Bolkcom CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, 2016 The City Council meeting for the City of Fridley was called to order by Mayor Lund at 7:02 p.m. ROLL CALL: MEMBERS PRESENT: OTHERS PRESENT: Mayor

More information

AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M.

AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M. AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, 2018 9:30 A.M. RIVERBANK CITY HALL SOUTH, CONFERENCE ROOM 6617 3rd Street, Riverbank, CA 95367 CALL TO ORDER: Vice Chair:

More information

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, June 6, 2016 at 7:00 PM

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, June 6, 2016 at 7:00 PM VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, at 7:00 PM Present: Mayor Allan Kasprzak Trustees: Ernie Scheer, Peter Mercurio, Raymond Byrnes Absent: Trustee Patrick Shea, Deborah Carr-Hoagland,

More information

WASHINGTON COUNTY TRANSPORTATION COMMITTEE MEETING MINUTES. Chairman Goetz called the meeting to order and read the affidavit of posting.

WASHINGTON COUNTY TRANSPORTATION COMMITTEE MEETING MINUTES. Chairman Goetz called the meeting to order and read the affidavit of posting. WASHINGTON COUNTY TRANSPORTATION COMMITTEE MEETING MINUTES Vehicle Maintenance and Storage Facility March 18, 2014 West Bend, WI 8:00 AM Present: Chairman Dan Goetz, Kenneth Brandt, Brian Krebs, Melvin

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018-062 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CARLOS SETTING A MEASURE ON THE NOVEMBER 6, 2018 GENERAL MUNICIPAL ELECTION BALLOT SEEKING VOTER APPROVAL OF A PROPOSED ORDINANCE

More information

Oversight Board for Redevelopment Agency Successor Agency (RASA)

Oversight Board for Redevelopment Agency Successor Agency (RASA) Oversight Board for Redevelopment Agency Successor Agency (RASA) Meeting Date: 4/30/2012 Item 5 Report Type: Discussion Title: Approval of the RASA FY 2011/12 and FY 2012/13 Administrative Budgets Recommendation:

More information

ADMINISTRATIVE STAFF REPORT 891. Section familiarizes the reader with the Town and includes the Transmittal. directory

ADMINISTRATIVE STAFF REPORT 891. Section familiarizes the reader with the Town and includes the Transmittal. directory ADMINISTRATIVE STAFF REPORT 891 TO: Mayor and Town Council November 15, 2016 SUBJECT: Resolution No. 109-2016, accepting the Fiscal Year 2015/ 16 Audited Comprehensive Annual Financial Report for the Town

More information

RESOLUTION. The meeting was called to order by Chairman Ira Steingart, and, upon roll being called, the following members of the Agency were:

RESOLUTION. The meeting was called to order by Chairman Ira Steingart, and, upon roll being called, the following members of the Agency were: RESOLUTION A regular meeting of the County of Sullivan Industrial Development Agency ( Agency ) was convened in public session on December 11, 2017, at 11:00 a.m., local time, at the Sullivan County Government

More information

BOARD OF PUBLIC WORKS MEETING Monday, March 12, 2012 Lincoln Center 1519 Water Street, Stevens Point, WI MINUTES

BOARD OF PUBLIC WORKS MEETING Monday, March 12, 2012 Lincoln Center 1519 Water Street, Stevens Point, WI MINUTES BOARD OF PUBLIC WORKS MEETING Monday, March 12, 2012 Lincoln Center 1519 Water Street, Stevens Point, WI 54481 MINUTES PRESENT: EXCUSED: ALSO PRESENT: Chairman Mayor Andrew Halverson, Director of Public

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 3.j REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: September 9, 2014 SUBJECT: APPROVAL OF RESOLUTION NO. 14-67 AUTHORIZING AND APPROPRIATING THE ACCEPTANCE OF STATE

More information

V MINUTES. Members Present: Allen Amabisca, Denny Hruby, Michael Jamieson, Daniel Morgan, Ken Moyle, Doug Riedweg, Gary Virgin, Lars Wahlstrom

V MINUTES. Members Present: Allen Amabisca, Denny Hruby, Michael Jamieson, Daniel Morgan, Ken Moyle, Doug Riedweg, Gary Virgin, Lars Wahlstrom V MINUTES Members Present: Allen Amabisca, Denny Hruby, Michael Jamieson, Daniel Morgan, Ken Moyle, Doug Riedweg, Gary Virgin, Lars Wahlstrom Absent: Matt Pihl, 7:30 to 9:30 a.m. Walnut Street Center,

More information

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 A adjourned meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: APRIL 26, 2016 TITLE: REDUCTION OF LIEN FOR ASSESSMENT DISTRICT NO. 13-25 (PLANNING AREA 58- EASTWOOD) RECOMMENDED ACTION Adopt - A RESOLUTION OF THE CITY

More information

Commission Members A. ROLL CALL, DETERMINATION OF QUORUM, AND PLEDGE OF ALLEGIANCE

Commission Members A. ROLL CALL, DETERMINATION OF QUORUM, AND PLEDGE OF ALLEGIANCE MINUTES Regular Meeting Carson City Planning Commission Wednesday, February 24, 2016 5:00 PM Community Center Sierra Room, 851 East William Street, Carson City, Nevada Commission Members Chair Paul Esswein

More information

IN THE CHANCERY COURT FOR SULLIVAN COUNTY AT BRISTOL, TENNESSEE

IN THE CHANCERY COURT FOR SULLIVAN COUNTY AT BRISTOL, TENNESSEE IN THE CHANCERY COURT FOR SULLIVAN COUNTY AT BRISTOL, TENNESSEE CITY OF BRISTOL, TENNESSEE ) A Municipal Corporation, ) in Sullivan County, Tennessee ) ) Plaintiff, ) ) Civil Action No. _18CB-26356(C)_

More information

MUNICIPALITY OF ANCHORAGE. ORDINANCE No

MUNICIPALITY OF ANCHORAGE. ORDINANCE No ORDINANCE No. 2019-1 AN ORDINANCE PROVIDING FOR THE SUBMISSION TO THE QUALIFIED VOTERS OF THE, ALASKA, THE QUESTION OF THE ISSUANCE OF NOT TO EXCEED FIVE MILLION NINE HUNDRED THIRTY-SIX THOUSAND DOLLARS

More information

MINUTES REGULAR MEETING OF THE COLQUITT COUNTY BOARD OF COMMISSIONERS Tuesday, July 10, :00 o'clock p.m.

MINUTES REGULAR MEETING OF THE COLQUITT COUNTY BOARD OF COMMISSIONERS Tuesday, July 10, :00 o'clock p.m. MINUTES REGULAR MEETING OF THE COLQUITT COUNTY BOARD OF COMMISSIONERS Tuesday, July 10, 2018 7:00 o'clock p.m. CALL TO ORDER: The meeting was called to order at 7:00 o'clock p.m. by Chairman Terry R. Clark.

More information

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM DESIGNATED LOCAL AUTHORITY RIVERBANK CITY HALL SOUTH CONFERENCE ROOM 6617 THIRD STREET RIVERBANK CA 95367-2305 SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, 2018 10:00AM CALL TO ORDER: ROLL CALL: CHAIR WENDELL

More information

PROSPER PORTLAND Portland, Oregon RESOLUTION NO. 7239

PROSPER PORTLAND Portland, Oregon RESOLUTION NO. 7239 PROSPER PORTLAND Portland, Oregon RESOLUTION NO. 7239 AUTHORIZING THE EXECUTIVE DIRECTOR TO AMEND THE DISPOSITION AND DEVELOPMENT AGREEMENT WITH PORTLAND STATE UNIVERSITY FOR REDEVELOPMENT OF MULTIPLE

More information

Retirement Systems 150 Frank H. Ogawa Plaza Oakland, California AGENDA

Retirement Systems 150 Frank H. Ogawa Plaza Oakland, California AGENDA All persons wishing to address the Board must complete a speaker's card, stating their name and the agenda item (including "Open Forum") they wish to address. The Board may take action on items not on

More information

MUNICIPALITY OF ANCHORAGE. ORDINANCE No

MUNICIPALITY OF ANCHORAGE. ORDINANCE No Municipality Clerk's Office Approved Date: January 9, 2018 MUNICIPALITY OF ANCHORAGE ORDINANCE No. 2017-171 AN ORDINANCE PROVIDING FOR THE SUBMISSION TO THE QUALIFIED VOTERS OF THE MUNICIPALITY OF ANCHORAGE,

More information

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M.

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M. BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M. Call to Order Next Ordinance #03-17 Pledge of Allegiance Next Resolution

More information

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE LOCATION: El Monte City Hall East City Council Chambers 11333 Valley Boulevard El Monte, CA 91731 DATE AND TIME: Tuesday, April 10, 2018 6:00 p.m. SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY

More information

NORTH EAST PLANNING COMMISSION North East Town Hall Meeting Room 106 South Main Street, North East, Maryland Tuesday, June 6, :00 PM

NORTH EAST PLANNING COMMISSION North East Town Hall Meeting Room 106 South Main Street, North East, Maryland Tuesday, June 6, :00 PM NORTH EAST PLANNING COMMISSION North East Town Hall Meeting Room 106 South Main Street, North East, Maryland 21901 Tuesday, 7:00 PM Chairman Mark Dobbins called the meeting to order at 7:03 P.M. Present

More information

RESOLUTION (Waterloo Restoration & Redevelopment, LLC)

RESOLUTION (Waterloo Restoration & Redevelopment, LLC) RESOLUTION (Waterloo Restoration & Redevelopment, LLC) A regular meeting of Seneca County Industrial Development Agency on February 2, 2017, at 12:00 p.m. (noon). The following resolution was duly offered

More information

Windsor, North Carolina May 20, 2013 Regular Meeting

Windsor, North Carolina May 20, 2013 Regular Meeting Windsor, North Carolina May 20, 2013 Regular Meeting The Bertie County Board of Commissioners met for a regular meeting at 7:00 PM in the Askewville Town Hall, 105 Askewville Railroad Street, Askewville

More information

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room.

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Mayor Kilmer called the meeting to order and the Pledge of Allegiance was

More information

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of November 14,2017

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of November 14,2017 Certified copy of portion of proceedings, Meeting of November 14,2017 EXTENSION OF INTERIM ORDINANCE NO. 2583 ESTABLISHING A TEMPORARY PROHIBITION OF COMMERCIAL CANNABIS ACTIVITIES IN SUPPORT OF MEDICINAL

More information

CITY COUNCIL WORK SESSION

CITY COUNCIL WORK SESSION CITY COUNCIL WORK SESSION September 14, 2017 Minutes 1. CALL TO ORDER The meeting was called to order by Mayor Crawford at 6:33 p.m. Members Present: Mayor Crawford, Councilmembers: Berg, Julius and Timmons

More information

VISIT BATON ROUGE BOARD MINUTES January 2018

VISIT BATON ROUGE BOARD MINUTES January 2018 VISIT BATON ROUGE BOARD MINUTES January 2018 A scheduled board meeting of Visit Baton Rouge was held on Thursday, January 25, 2018 at its office located at 359 Third Street. Present were: Norman Chenevert

More information

February 23, 2016 Agenda Item XI.1: Page 1

February 23, 2016 Agenda Item XI.1: Page 1 XI.1 February 23, 2016 Agenda Item XI.1: Page 1 STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of February 23, 2016 TO: SUBMITTED BY: SUBJECT: Members of the City Council Margaret Roberts, Administrative

More information

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 18, 2018 CALL TO ORDER

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 18, 2018 CALL TO ORDER MINUTES CITY OF DELANO CITY COUNCIL REGULAR MEETING June 18, 2018 CALL TO ORDER Mayor Vallejo called the meeting to order at 5:30 p.m. in the City Hall Council Chambers, 1015 11 th Avenue. Pastor David

More information

RESOLUTION NUMBER 3415

RESOLUTION NUMBER 3415 RESOLUTION NUMBER 3415 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA RESOLUTION NO. 39 A meeting of the Town Board of the Town of Batavia, in the County of Genesee, New York, was held at the Town Hall, in said Town, on January 13, 2015. PRESENT: Hon. Gregory H. Post, Town

More information

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag. Unofficial Minutes A regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 6th day

More information

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Pastor William Green, Macedonia Missionary Baptist Church.

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Pastor William Green, Macedonia Missionary Baptist Church. May 24, 2016 Reno County Courthouse Hutchinson, Kansas The Board of Reno County Commissioners met in agenda session with, Chairman Dan Deming, Commissioners James Schlickau and Brad Dillon, County Administrator

More information