MINUTES OF THE JOHNSON CITY POWER BOARD. January 30, 2014
|
|
- Phebe Nash
- 6 years ago
- Views:
Transcription
1 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 Bolling, CPA, Business Development Officer Connie Crouch, Human Resources Administrator Mark Eades, Chief Operations Officer Eric Egan, Technology Resource Officer Brian Ellis, Service Department Administrator Donnie Hall, Safety/Environmental Administrator Brent Kitzmiller, Chief Financial Officer David Spinnato, Purchasing/Physical Plant Administrator Tami H. Worsham, Customer Support Manager J. Matthew Bolton, Herndon, Coleman, Brading and McKee ABSENT: Ralph Martin Rodney Metcalf, Associate Operations Officer Angela Shrewsbury, Energy Services/Marketing Administrator Thomas C. McKee, Attorney Chairman Jenny Brock called the meeting to order, and welcomed Keith Swink, Investigator for the Power Board, who was attending today's meeting. Mr. Swink delivered a short presentation concerning his duties and responsibilities with the company, including investigations involving power theft and meter tampering, rate investigations, inquiries into unsafe or inaccessible meter bases, and follow-up property damage investigations relative to incidents or accidents where power poles are broken or other Power Board property is damaged. Allen Sheets with Nationwide was unable to be present at today's meeting and his report regarding JCPB retirement investments held by his company will be presented at the February, 2014 Board meeting. Upon motion of Mr. Wolfe, seconded by Mr. Wilson, the monthly power distributor's report submitted to the Tennessee Valley Authority for November, 2013 was approved. The motion carried unanimously. Year-to-date income was $1,473,721.59
2 less than last year's year-to-date figure, and year-to-date actual net income was $980, less than the budgeted figure. The general fund balance at the end of November stands at $17,049, The reserve fund balance stands at $7,672,789.21, the special reserve fund balance stands at $1,946,894.27, the 2007A bond and interest sinking fund balance stands at $1,281,247.73, the tax equivalent fund balance stands at $1,898,513.47, the underground/economic development fund balance stands at $1,273,971.21, the 2008 bond and interest sinking fund balance stands at $594,223.48, the 2007 bond debt service fund balance stands at $2,647,472.72, and the renewal and replacement fund balance stands at $5,053, The Power Board served 75,587 customers in November. Upon motion of Mr. Wolfe, seconded by Mr. Wilson, the monthly power distributor's report submitted to the Tennessee Valley Authority for December, 2013 was approved. The motion carried unanimously. Year-to-date income was $1,710, less than last year's year-to-date figure, and year-to-date actual net income was $1,498, less than the budgeted figure. The general fund balance at the end of December stands at $16,870, The reserve fund balance stands at $7,674,996.45, the special reserve fund balance stands at $1,947,454.34, the 2007A bond and interest sinking fund balance stands at $1,532,683.69, the tax equivalent fund balance stands at $2,289,793.09, the underground/economic development fund balance stands at $1,286,841.05, the 2008 bond and interest sinking fund balance stands at $758,608.30, the 2007 bond debt service fund balance stands at $2,648,234.32, and the renewal and replacement fund balance stands at $5,055, The Power Board served 76,166 customers in December. Upon motion of Mr. Wolfe, seconded by Mr. Bowman, the Board approved the following items on the Consent Agenda: (a) The minutes of the December 12, 2013 Board meeting; (b) The purchase of 1,000 Itron C1S Form 2S single-phase meters at a cost of $26,250.00; the purchase of 1,000 Tantulus TC AMI modules for said meters at a cost of $78,000.00; the purchase of 400 Itron Form 2S single-phase meters with remote disconnect modules at a cost of $38,800.00, and the purchase of 600 Itron Form 12S single-phase meters with remote disconnect modules at a cost of $93,150.00; and (c) The low bid of Survalent Technology in the base amount of $88, for a Dual Redundant Windows Master SCADA system to better enable communication between the OMS system and the AMI system and to allow for better analysis of that information. The items in Paragraphs (b) and (c) are budgeted items. The motion carried unanimously. Scott Bowman delivered the report of the Human Resources Committee, which met just prior to today's Board meeting to consider changes to Policy HR-103: Employee Classifications to increase annual allowable hours from 1,000 to 1,500 for part-
3 time employees, and changes to the Employee Handbook concerning vacation leave relative to newly hired employees, wherein all full-time employees hired during the previous year will be eligible for two weeks' vacation as of January 1 of the new year. It was the Committee's recommendation to the Board to accept the changes as submitted with the addition of some language to be drafted and added to the vacation leave policy granting the CEO discretion to exercise latitude in negotiating vacation time during salary and benefit negotiations with prospective management- or officer-level hires, or in attempting to recruit specialized employment positions for the company. Upon motion of Mr. Bowman, seconded by Mr. Wolfe, the Board approved the suggested changes. The motion carried unanimously. Upon motion of Mr. Wolfe, seconded by Mr. Sparks, the Board approved the following Resolutions: (a) JOHNSON CITY POWER BOARD RESOLUTION AUTHORIZING APPLICATION FOR RURAL ECONOMIC DEVELOPMENT LOAN WHEREAS, the Johnson City Power Board has been actively involved in economic development in order to improve the economic well-being of its customers, as well as that of the communities of Sullivan and Washington County areas as a whole; and WHEREAS, Goessling USA, Inc. has proposed constructing a 12,500-square-foot building on a 6.38-acre lot for the manufacturing of conveyor-type systems located within Sullivan County at 748 Mountain View Drive, Piney Flats, Tennessee, 37686; and WHEREAS, the total project is estimated to be $950, and Goessling USA, Inc. is in need of an additional $760, to fund the project; and WHEREAS, the USDA Rural Business Cooperative Service has available an economic development program of financial assistance to intermediaries in the form of zero-interest loans to assist in business and community development; and WHEREAS, the project is in compliance with 7 CFR 4280, subpart B, and specifically, the project is for eligible purposes and is not restricted (7 CFR and 7 CFR ); and resolves to carry out the proposed project with Goessling USA, Inc. according to 7 CFR 4280; and has endorsed the proposed rural economic development project as described in the application and Supplemental Financing Required for the Ultimate Recipient project; and agrees to the provisions of the Regulation 4280-A and the Loan Agreement;
4 NOW, THEREFORE, BE IT RESOLVED, the Board of Directors of the Johnson City Power Board authorizes its CEO to submit an application of $760, for a Rural Economic Development Loan; and BE IT FURTHER RESOLVED that the Board of Directors authorizes its CEO to compile, complete, and execute the information and forms necessary to support this application. Furthermore, the Board of Directors authorizes the CEO and his support staff to requisition the zero-interest loan funds. (b) JOHNSON CITY POWER BOARD RESOLUTION AUTHORIZING APPLICATION FOR RURAL ECONOMIC DEVELOPMENT LOAN WHEREAS, the Johnson City Power Board has been actively involved in economic development in order to improve the economic well-being of its customers, as well as that of the communities of Sullivan and Washington County areas as a whole; and WHEREAS, Diversified Power International, LLC, a manufacturer of battery chargers, voltage converters, and solar products, has proposed an addition to their existing building of 20,000 square feet of manufacturing space and 9,275 square feet of office space located within Sullivan County at 414 Century Court, Piney Flats, Tennessee, Diversified Power International, LLC will purchase additional manufacturing equipment, office equipment, electronics, and cafeteria furnishings, as well as relocation costs; and WHEREAS, the total project is estimated to be $1,800, and Diversified Power International, LLC is in need of an additional $1,440, to fund the project; and WHEREAS, the USDA Rural Business Cooperative Service has available an economic development program of financial assistance to intermediaries in the form of zero-interest loans to assist in business and community development; and WHEREAS, the project is in compliance with 7 CFR 4280, subpart B, and specifically, the project is for eligible purposes and is not restricted (7 CFR and 7 CFR ); and resolves to carry out the proposed project with Goessling USA, Inc. according to 7 CFR 4280; and has endorsed the proposed rural economic development project as described in the application and Supplemental Financing Required for the Ultimate Recipient project; and agrees to the provisions of the Regulation 4280-A and the Loan Agreement;
5 NOW, THEREFORE, BE IT RESOLVED, the Board of Directors of the Johnson City Power Board authorizes its CEO to submit an application of $1,440, for a Rural Economic Development Loan; and BE IT FURTHER RESOLVED that the Board of Directors authorizes its CEO to compile, complete, and execute the information and forms necessary to support this application. Furthermore, the Board of Directors authorizes the CEO and his support staff to requisition the zero-interest loan funds. The motion carried unanimously by roll call vote. Mr. Wolfe and Dr. King suggested that Mr. Dykes and his staff provide the Board with a white paper concerning the possible benefits and limitations of continued long-term participation in the USDA Rural Economic Development loan program and to develop proposed basic policies and procedures relating to such issues as default by the entity in making loan payments to the Power Board for repayment to the USDA, and criteria for selection of participating entities. CEO Jeff Dykes recognized J. T. McSpadden for his work with the Marketing Department upon his leaving the Power Board to accept a position with another local company. He also commended Power Board crews who labored in sub-zero temperatures in today's early morning hours to restore power, and emphasized the importance of tree-trimming in view of the fact that, in one instance, 2,100 customers lost power due to small limbs from trees falling across power lines. Upon motion of Mr. Wolfe, seconded by Mr. Thomas, the Board voted to change the February meeting of the Board of Directors from Tuesday, February 25th, to Monday, February 24th at 4:15 PM, because of the Tennessee Municipal Electric Power Association Legislative Rally in Nashville scheduled on the 25th. Matt Bolton reported that a lawsuit had been filed naming the Power Board as a defendant regarding a broken pole incident. Tom McKee will provide a comprehensive report regarding this case at the February Board meeting. Chairman Brock announced that the Board would be meeting in a Strategic Planning Session on Tuesday, February 18th, beginning at 4:00 PM in the Auditorium of the JCPB Boones Creek Road facility. There being no further business, the meeting was adjourned.
6
Draft December 14, 2017 Middleborough Gas & Electric Commission Meeting Middleborough Town Hall, Selectmen Meeting Room Wednesday, November 15, 2017 In attendance: Chairman Dan Farley, Commissioner John
More informationTUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING
TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING 1. CALL TO ORDER: Mayor Pro Tem Maddock called the City of Hilshire Village Regular Council Meeting to order at 6:31
More informationCITY OF GROTON UTILITIES COMMISSION Minutes of Regular Meeting January 17, 2018
CITY OF GROTON UTILITIES COMMISSION Minutes of Regular Meeting 1. CALL TO ORDER Chairperson Hedrick called the meeting to order at 10:01 a.m. ROLL CALL Present: Chairperson Mayor Keith Hedrick Commissioners:
More informationThe Board of Ellis County Commissioners met in regular session at 6:45 p.m. on Monday, April 18, 2011, in the
April 18, 2011 The Board of Ellis County Commissioners met in regular session at 6:45 p.m. on Monday, April 18, 2011, in the Commission Room at the Courthouse, 1204 Fort Street, Hays, Kansas. Chairman
More informationChildren s Services Council PERSONNEL COMMITTEE MEETING Thursday, October 26, :05 p.m. AGENDA
Children s Services Council PERSONNEL COMMITTEE MEETING Thursday, October 26, 2017 4:05 p.m. AGENDA Reference # 1. Call to Order 2. Minutes of Personnel Committee Meeting of April 27, 2017 1 Recommendation:
More informationBoard 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 informationDavid Gibby Stacey Haws Shelly Jenkins Doug Peterson
Administrative Offices 4600 So. Weber River Drive Riverdale, Utah 84405 Minutes of the Meeting of the Board of Directors of the Redevelopment Development Agency of Riverdale City held Tuesday, May 16,
More informationDISSOLUTION COMMITTEE FOR THE FORMER BOARD OF DALLAS COUNTY SCHOOLS TRUSTEES
DISSOLUTION COMMITTEE FOR THE FORMER BOARD OF DALLAS COUNTY SCHOOLS TRUSTEES Dissolution Committee Meeting Tuesday, August 21, 2018 10:10 AM Agenda of Dissolution Committee Meeting For the Former Board
More informationSUMMARY OF MINUTES FINANCE COMMITTEE. 4:00 p.m., Monday, June 11, 2012 COMMITTEE ROOM. Room 239, City Hall
SUMMARY OF MINUTES FINANCE COMMITTEE 4:00 p.m., Monday, June 11, 2012 COMMITTEE ROOM Room 239, City Hall MEMBERS PRESENT: OTHERS PRESENT: Mayor Allen Joines Council Member Wanda Merschel, Chair Council
More informationCITY OF HAZELWOOD SPECIAL COUNCIL MEETING DECEMBER 11, 2013
CITY OF HAZELWOOD SPECIAL COUNCIL MEETING DECEMBER 11, 2013 CALL TO ORDER A special meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 6:00 p.m. on Wednesday, December
More informationPresent: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum.
MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBERS 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA TUESDAY, MARCH 12, 2013 6:30 P.M. In compliance with the Americans with Disabilities Act,
More informationBudget Committee Special Called Meeting Minutes. August 17, :00 am
Budget Committee Special Called Meeting Minutes August 17, 2016 9:00 am Committee members attending: Chairman Joe Grandy, Commissioners Rick Storey, Todd Hensley, Mark Larkey and Dr. Paul Stanton Committee
More informationCITY OF ST. AUGUSTINE
CITY OF ST. AUGUSTINE Planning and Zoning Board Regular Meeting The Planning and Zoning Board met in formal session Tuesday,, at 2:00 p.m. in the Alcazar Room at City Hall. The meeting was called to order
More informationSouthwest Power Pool HUMAN RESOURCES COMMITTEE MEETING August 27 & 28, Southwest Power Pool Corporate Office Little Rock, Arkansas
Southwest Power Pool HUMAN RESOURCES COMMITTEE MEETING Southwest Power Pool Corporate Office Little Rock, Arkansas Summary of Action Items 1. Approved minutes of the April 23, 2018 meeting. 2. Approved
More informationELK RIVER MUNICIPAL UTILITIES REGULAR MEETING OF THE UTILITIES COMMISSION HELD AT UTILITIES CONFERENCE ROOM. December 13, 2016
ELK RIVER MUNICIPAL UTILITIES REGULAR MEETING OF THE UTILITIES COMMISSION HELD AT UTILITIES CONFERENCE ROOM Members Present: John Dietz, Chair; Al Nadeau, Vice Chair; and Daryl Thompson, Trustee ERMU Staff
More information1. Amendment to Budget Ordinance for Fiscal Year
City Council Meeting 10 N. Public Square October 16, 2014 6:00 P.M. Work Session 7:00 P.M. I. Opening Meeting Invocation by Council Member McDaniel Pledge of Allegiance led by Council Member Stepp The
More informationAGENDA. Budget and Operations Committee of the Connecticut Green Bank 845 Brook Street Rocky Hill, CT 06067
AGENDA Budget and Operations Committee of the Connecticut Green Bank 845 Brook Street Rocky Hill, CT 06067 Friday, May 29, 2015 9:00 a.m. - 10:30 a.m. Staff Invited: George Bellas, Mackey Dykes, Brian
More informationDenton Planning Commission. Minutes. Town of Denton. March 27, * Those Present ** Excused
Denton Planning Commission Minutes Town of Denton Planning Commission Members: Doris Walls, Chairperson* William Quick* Sue Cruickshank* Marina Dowdall* Matt Breedlove* Brian Tyler * Those Present ** Excused
More informationSPRINGFIELD UTILITY BOARD 223 A STREET, SUITE F SPRINGFIELD, OR MINUTES February 14, 2018
SPRINGFIELD UTILITY BOARD 223 A STREET, SUITE F SPRINGFIELD, OR 97477 MINUTES The regular session of the Springfield Utility Board was called to order by Chair Willis at 6:15 p.m. ATTENDANCE: Board: David
More informationMARINA 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 informationSPRINGFIELD UTILITY BOARD 223 A STREET, SUITE F SPRINGFIELD, OR MINUTES: December 13, 2017
SPRINGFIELD UTILITY BOARD 223 A STREET, SUITE F SPRINGFIELD, OR 97477 MINUTES The regular session of the Springfield Utility Board was called to order by Chair Willis at 6:10 p.m. ATTENDANCE: Board: David
More informationPension Trustees Meeting Minutes January 12, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL
City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Monday, January 12, 2015 1:00 PM Pension Trustees Page 1 Roll Call Present 4 - Chair George N. Cretekos, Trustee Doreen Hock-DiPolito,
More informationVillage of Princeville Minutes of the Regular Board Meeting December 19, :30 p.m.
The Princeville Village Board met on the above date and time at the Village Hall, 206 N. Walnut Street, Princeville, Illinois 61559. President Troutman called the meeting to order at ROLL CALL Roll call
More informationTOWNSHIP COMMITTEE MEETING September 24, 2018
TOWNSHIP COMMITTEE MEETING September 24, 2018 The Township Committee Meeting of the Township of Cranbury was held at 7:00 p.m. in the Town Hall Meeting Room. Answering present to the roll call were Township
More informationGREATER 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 informationWADENA COUNTY BOARD OF COMMISSIONERS' MEETING OCTOBER 18, 2016
WADENA COUNTY BOARD OF COMMISSIONERS' MEETING OCTOBER 18, 2016 The Wadena County Board of Commissioners Meeting was held on Tuesday, October 18, 2016, in the Small Courtroom, Wadena County Courthouse,
More informationMINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD FRIDAY MAY 26, 2017
MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD FRIDAY MAY 26, 2017 The regular meeting of the Retirement Board of the Policemen's Annuity
More information1. Call to Order: Mr. Dillon called the meeting to order at 9:04 a.m.
Board of Directors Minutes from August 7, 2018 Meeting Location: South Portland Water Pollution Control Facility, 111 Waterman Drive, South Portland, Maine 1. Call to Order: Mr. Dillon called the meeting
More informationMINUTES 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 informationTOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO TOWN HALL (970) FAX (970)
TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 BOARD OF TRUSTEES LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM AGENDA CALL
More informationMinutes for the City of Sterling Municipal Band Commission
Minutes for the City of Sterling Municipal Band Commission October 8, 2018 Commissioners: Gonzalo S. Reyes Chair Alex Segneri Vice Chair Amy Boze Secretary Staff: Annette Hackbarth Interim Director Cheryl
More informationORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012
ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012 The Board of Directors of the (OWASA) held Public Hearings and a business meeting on Thursday,, at 7:00
More informationREGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE. December 21, 2017
REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE December 21, 2017 The November Regular meeting of the Board of Directors ( Board ) of the Connecticut
More informationELK RIVER MUNICIPAL UTILITIES REGULAR MEETING OF THE UTILITIES COMMISSION HELD AT UTILITIES CONFERENCE ROOM. August 14, 2018
ELK RIVER MUNICIPAL UTILITIES REGULAR MEETING OF THE UTILITIES COMMISSION HELD AT UTILITIES CONFERENCE ROOM Members Present: Chair John Dietz; Vice Chair Al Nadeau; Commissioners Paul Bell, Mary Stewart,
More informationJULY 10, 2018 REGULAR MEETING
567 JULY 10, 2018 REGULAR MEETING CALL TO ORDER RECORD OF THE PROCEEDINGS OF THE REGULAR BOYNE CITY COMMISSION MEETING DULY CALLED AND HELD AT BOYNE CITY HALL, 319 NORTH LAKE STREET, ON TUESDAY JULY 10,
More informationMeeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.
3803 Meeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. MEMBERS PRESENT: James Leach, Chairman Allen Thomas, Jr.,
More informationROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015
ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015 PRESENT: Trustee Christopher Nellissen Trustee Michael Roets Trustee Dominick DeLorio Trustee Bergin ABSENT: Mayor Dixie Lee Sacks ALSO PRESENT:
More informationPERSON COUNTY BOARD OF COMMISSIONERS DECEMBER 6, Chairman Kendrick called the recessed meeting to order.
PERSON COUNTY BOARD OF COMMISSIONERS DECEMBER 6, 2016 MEMBERS PRESENT OTHERS PRESENT Tracey L. Kendrick Heidi York, County Manager Gordon Powell C. Ronald Aycock, County Attorney Jimmy B. Clayton Brenda
More informationDeering Zoning Board Of Adjustment 762 Deering Center Road Deering, New Hampshire Minutes of the Meeting of August 29, 2013 Deering Town Hall
Approved December 19, 2013 /s/ John A. Lassey, Chair Deering Zoning Board Of Adjustment 762 Deering Center Road Deering, New Hampshire 03244 Minutes of the Meeting of August 29, 2013 Deering Town Hall
More informationChairman Keefe called the special meeting to order and provided opening remarks.
CUMBERLAND COUNTY BOARD OF COMMISSIONERS MONDAY, FEBRUARY 7, 2013 8:00 AM CUMBERLAND COUNTY HEADQUARTERS LIBRARY PATE ROOM SPECIAL MEETING PLANNING RETREAT MINUTES PRESENT: Commissioner Jimmy Keefe, Chairman
More informationSTATE OF MAINE. I. CALL TO ORDER On Monday, July 28, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.
COUNTY OF YORK STATE OF MAINE CITY OF SACO I. CALL TO ORDER On Monday, July 28, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. II. ROLL CALL OF MEMBERS Mayor Donald Pilon conducted
More informationDRAFT. 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 informationDistrict employee Robert Clark (Operations/Maintenance Superintendent) was in the audience.
NORTH MARIN WATER DISTRICT MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS May 4, 2010 CALL TO ORDER President Baker called the regular meeting of the Board of Directors of North Marin Water District
More informationSCA Board of Directors Minutes July 18, :00 AM Tukwila City Hall Hazelnut Room 6200 Southcenter Blvd, Tukwila
SCA Board of Directors Minutes July 18, 2018 10:00 AM Tukwila City Hall Hazelnut Room 6200 Southcenter Blvd, Tukwila Members present: Amy Walen, Nancy Backus, Dana Ralph, Jeff Wagner, Debbie Tarry, Hank
More informationBELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015
BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015 1. PLEDGE OF ALLEGIANCE. Mayor Michael Pingalore led those present in the Pledge of Allegiance. 2. CALL TO ORDER. 2.1. Roll Call. The Belle Plaine
More informationCITY OF FENTON COUNCIL PROCEEDINGS Monday, June 8, 2015 City Hall Council Chambers 301 South LeRoy Street
Page 1 CITY OF FENTON COUNCIL PROCEEDINGS Monday, City Hall Council Chambers 301 South LeRoy Street Mayor Sue Osborn called the meeting to order at 7:31 PM. The invocation for the evening was the Lord
More informationa 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 informationMINUTES. October 28, 2015
NEVADA IRRIGATION DISTRICT BOARD OF DIRECTORS / JOINT POWERS AUTHORITY MINUTES October 28, 2015 The Board of Directors of the Nevada Irrigation District and the Nevada Irrigation District Joint Powers
More informationAGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25,
AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25, 2018 1. Convene Meeting with Pledge of Allegiance and moment of silence. President
More information1. The regular meeting of the Police and Fire Retirement System was called to order by President Lamerato at 3:35 p.m.
REGULAR MEETING MINUTES OF THE STERLING HEIGHTS POLICE AND FIRE RETIREMENT SYSTEM, ACT 345 JUNE 18, 2015 CITY HALL - CONFERENCE ROOM #202 40555 UTICA ROAD STERLING HEIGHTS, MI 48313 1. The regular meeting
More informationCANBY UTILITY REGULAR BOARD MEETING NOVEMBER 13, :00 P.M.
CANBY UTILITY REGULAR BOARD MEETING NOVEMBER 13, 2018 7:00 P.M. I. CALL TO ORDER AGENDA I. AGENDA Additions, Deletions or Corrections to the Meeting Agenda II. III. IV. CONSENT AGENDA Approval of the Agenda
More informationMINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF SAVANNAH. April 10, 2018
MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF SAVANNAH April 10, 2018 The Board of Commissioners of the Housing Authority of Savannah met in regular session at
More informationUtility Board. Agenda topics. For Meeting of July 14, :00 PM to 9:00 PM City Council Chambers, City Hall. Board Members:
Utility Board For Meeting of July 14, 2015 7:00 PM to 9:00 PM City Council Chambers, City Hall Board Members: Council Liaison: Staff: Kwan Wong, Chairman, Tim O Connell, Vice Chairman, Tom DeBoer, Susan,
More informationSPECIAL MEETING AGENDA
SPECIAL MEETING AGENDA SPECIAL MEETING AGENDA January 30, 2017-2:00 PM Midwest City Council Chambers 100 N. Midwest Boulevard A. CALL TO ORDER. B. DISCUSSION ITEMS. 1. Discussion and consideration of approving
More informationA quorum was present and the meeting was called to order at 9:00 a.m. by Madam Chair Slater.
Stroud Conference Center 218 West Main Street, Stroud OK 74079 Minutes: NOTICE AND AGENDA for the Special Meeting of the Board of Trustees of the Emergency Medical Services Authority, a Public Trust, was
More informationCITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015
The City Council of Sapulpa, Oklahoma, met in regular session Monday, July 20, 2016, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. Councilors Present:
More informationCITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012
Regular Meeting - Transact Routine Business CITY OF COLUMBIA FALLS Mayor Barnhart welcomed everyone and asked that before the meeting gets started, we have a moment of silence in honor of the late County
More informationElko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES
540 COURT STREET, SUITE 104, ELKO, NV 89801 PH. (775)738-6816, FAX (775) 738-4581 ELKO COUNTY PLANNING COMMISSION MINUTES THURSDAY, FEBRUARY 20, 2014 5:15 P.M. CALL TO ORDER: Chairman Larason called the
More informationPLANNING AND ZONING BOARD OF APPEALS - MINUTES -
PLANNING AND ZONING BOARD OF APPEALS - MINUTES - Public Hearing Held June 8, 2016 Village of Lansing TO: Mayor Abbott Village Board of Trustees Village Clerk Village Attorney Director of Planning & Development
More informationPawling Village Hall, 9 Memorial Ave., Pawling, NY
DATE OF MEETING: June 13, 2013 PLACE OF MEETING: KIND OF MEETING: MEMBERS PRESENT: MEMBERS ABSENT: CONSULTANTS PRESENT: Pawling Village Hall, 9 Memorial Ave., Pawling, NY Business Chairman David P. Kelly
More informationLOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING October 9, 2006
LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING PRESENT: Blumm, Batchelor, Simmonds, Clements and Sanford ABSENT: None TOWNSHIP PLANNER: Tim Johnson CITIZENS IN ATTENDANCE:
More informationBOARD OF DIRECTORS MEETING MARCH 19, 2012 COMPASS, 1 ST FLOOR BOARD ROOM 700 N. EAST 2 ND STREET MERIDIAN, IDAHO **MINUTES**
BOARD OF DIRECTORS MEETING MARCH 19, 2012 COMPASS, 1 ST FLOOR BOARD ROOM 700 N. EAST 2 ND STREET MERIDIAN, IDAHO **MINUTES** ITEM III-A ATTENDEES: Rebecca Arnold, Commissioner, Ada County Highway District
More informationMISCELLANEOUS ELECTRIC SERVICES
Page 117.1 ENTERGY NEW ORLEANS, LLC ELECTRIC SERVICE Effective Date: December 1, 2017 CNO FIFTEENTH WARD, ALGIERS Filed Date: December 21, 2017 Supersedes: MES-2A effective 9/1/15 Schedule Consists of:
More informationSUMMARY OF MINUTES FINANCE COMMITTEE 4:00 P.M., MONDAY, DECEMBER 9, 2013 COMMITTEE ROOM ROOM 239, CITY HALL
SUMMARY OF MINUTES FINANCE COMMITTEE 4:00 P.M., MONDAY, DECEMBER 9, 2013 COMMITTEE ROOM ROOM 239, CITY HALL MEMBERS PRESENT: OTHERS PRESENT: Mayor Allen Joines Council Member Robert C. Clark, Chair Council
More informationMINUTES AUGUST 8, :30 A.M. STEPHENS COUNTY BOARD OF COMMISSIONERS HISTORICAL COURTHOUSE COURTROOM
MINUTES AUGUST 8, 2017 8:30 A.M. STEPHENS COUNTY BOARD OF COMMISSIONERS HISTORICAL COURTHOUSE COURTROOM PRESENT FOR MEETING: Chairman Debbie Whitlock, Commissioners, Dean Scarborough, Dennis Bell, Stanley
More informationThursday July 12, a.m. MMSD Maintenance Facility Training Room, 1610 Moorland Road, Madison, WI 53713
Meeting of the Commissioners of the Madison Metropolitan Sewerage District Thursday July 12, 2018 8 a.m. MMSD Maintenance Facility Training Room, 1610 Moorland Road, Madison, WI 53713 Present: Commissioner
More informationTOWN OF PORTLAND BOARD MEETING PORTLAND TOWN HALL AUGUST 08, :00 P.M.
BOARD MEMBERS PRESENT: Daniel Schrantz Supervisor Jerry Boltz Gary Miller Patti Farrell Rick Manzella OTHERS PRESENT: Ken Becker Highway Superintendent Roxane Sobecki Town Clerk Joel Seachrist Attorney
More informationCity of Northville CITY COUNCIL REGULAR MEETING MINUTES July 17, 2006
City of Northville CITY COUNCIL REGULAR MEETING MINUTES July 17, 2006 Mayor Christopher Johnson called the meeting to order with the Pledge of Allegiance at 7:30 p.m. in the City of Northville Municipal
More informationMay 22, 2012 City Council Regular Meeting 7:00 p.m.
May 22, 2012 City Council Regular Meeting 7:00 p.m. FYI FUTURE CITY COUNCIL AGENDA ITEMS June, 2012 06/12/2012 06/26/2012 July, 2012 07/10/2012 07/24/2012 Special Council Meeting Regular Council Meeting
More informationCITY OF PONTIAC, MICHIGAN POLICE AND FIRE RETIREMENT SYSTEM. January 22, 2009
CITY OF PONTIAC, MICHIGAN POLICE AND FIRE RETIREMENT SYSTEM A regular meeting of the Board of Trustees was held on Thursday, at the Shrine Room, Main Level, City Hall, 47450 Woodward Avenue, Pontiac, MI
More informationAPPROVAL OF MINUTES: August 20, 2012
MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF MICHIGAN CITY, INDIANA, HELD ON MONDAY, SEPTEMBER 17, 2012 The Commissioners of the Housing Authority
More informationGwen McGougan, Clerk to the Board. Chairman Leach called the meeting to order with a quorum present and welcomed everyone.
3890 Meeting of the Hoke County Board of Commissioners on Monday, April 18, 2016 at 7:00 p.m. in the Commissioners Room of the Pratt Building. MEMBERS PRESENT: James Leach, Chairman Harry Southerland,
More informationNovember 5, 1997 Joint Meeting with the Albemarle County Board of Supervisors Page 1
Page 1 A joint meeting between the Board of Supervisors of Albemarle County, Virginia, and the Albemarle County School Board was held on November 5, 1997, at 4:30 p.m., Room 235, County Office Building,
More informationCall to order: Chairman, Marie Rundberg, called the meeting to order at 10:30 am.
Page 1 of 5 MEADOW HOUSES NORTH AUO ANNUAL MEETING AUGUST 17, 2013 SUNRIVER LIBRARY MEETING ROOM The following minutes are subject to change at the next annual meeting. Call to order: Chairman, Marie Rundberg,
More information... ~.,-~. ~. 1~... CITY OF YELLOWKNIFE ADOPTED COUNCIL MINUTES. Monday, December 12, 2016 at 7:00p.m.
........................... ~.,-~. ~. 1~... CITY OF YELLOWKNIFE ADOPTED COUNCIL MINUTES Monday, at 7:00p.m. Present: City Staff: Mayor M. Heyck, Councillor R. Alty, Councillor A. Bell, Councillor L. Bussey,
More informationMEETING NUMBER 2931 JOURNAL OF PROCEEDINGS OF THE BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT
MEETING 2931 JOURNAL OF PROCEEDINGS OF THE BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT PROCEEDINGS HELD THURSDAY, APRIL 18, 2013 9:00 A.M. IN THE CONFERENCE ROOM OF
More informationResolution # Notice and Call of Public Meeting
Resolution # Notice and Call of Public Meeting Governmental Body: The Board of Directors of Xenia Rural Water District, State of Iowa. Date of Meeting: Thursday, September 21, 2017 Time of Public Meeting:
More informationMINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION APRIL 24, 2014
MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION APRIL 24, 2014 The meeting commenced at 3:03 p.m. In attendance were Commissioners Willing, DeMauro, Gaskin, and Mueller; MetCom staff
More informationRequest for Qualifications Firms Interested in Constructing or Providing Outside Plant Fiber to Connect Utility Substations
Request for Qualifications Firms Interested in Constructing or Providing Outside Plant Fiber to Connect Utility Substations Responses are due by February 6, 2009, 4:00 PM Overview: The Johnson City Power
More informationRon made a motion to approve the consent agenda as presented; Mike seconded the motion. It passed unanimously.
Present: Jack Janda, President (via Skype) Ron Gold, Vice President Mike Sheetz, Board Secretary Darin Hall, Director of Operations Kristin Masteller, General Manager Katie Arnold, Treasurer Julie Gray,
More informationNovember 13, Council Member Mitch Regenfuss
CITY OF CEDARBURG COMMON COUNCIL CC20161113-1 A regular meeting of the Common Council of the City of Cedarburg, Wisconsin, was held on Monday,, at City Hall, W63 N645 Washington Avenue, second floor, Council
More informationSharon Fox P. J. Gray Gregory Reed Dennis Rogero
MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES OF THE TAMPA FIRE & POLICE PENSION FUND 3001 North Boulevard Tampa, FL 33603 (813) 274-8550 July 22, 2015 1:30 p.m. The Board of Trustees of the City Pension
More informationADMINISTRATIVE SERVICES COMMITTEE MEETING January 22, 2019
ADMINISTRATIVE SERVICES COMMITTEE MEETING January 22, 2019 Chairman Corradino called the meeting to order at 6:31 p.m. in the 2 nd floor Common Council Chambers of City Hall. MEMBERS PRESENT: Councilor
More informationPikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910
2880 International Circle Colorado Springs, Colorado 80910 ADVISORY BOARD MINUTES 12:30 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Chairman Darin Tiffany, Engineer Vince Colarelli, Citizen-at-Large
More informationCITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING March 25, 2014
CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING The City Council of the City of Hunters Creek Village, Texas held a regular meeting on Tuesday,, at City Hall, #1 Hunters
More informationVILLAGE OF FONTANA ON GENEVA LAKE WALWORTH COUNTY, WISCONSIN (Official Minutes) MONTHLY MEETING of the CDA BOARD OF DIRECTORS Wednesday, June 3, 2009
VILLAGE OF FONTANA ON GENEVA LAKE WALWORTH COUNTY, WISCONSIN (Official Minutes) MONTHLY MEETING of the CDA BOARD OF DIRECTORS Wednesday, June 3, 2009 Chairman Turner called the monthly meeting of the CDA
More informationGLACIER VIEW MEADOWS ROAD AND RECREATION ASSOCIATION WATER & SEWER ASSOCIATION JOINT MEETING MINUTES August 20, 2014
GLACIER VIEW MEADOWS ROAD AND RECREATION ASSOCIATION WATER & SEWER ASSOCIATION JOINT MEETING MINUTES August 20, 2014 ATTENDANCE: Water and Sewer (W&S) Jim Petrie President (absent) Ed Baron Vice-President
More informationElectric $ 188, PIWS $ 9, WWWS $ 2,406.52
June 16, 2015 The regular meeting of the Board of Commissioners of PUD No. One of Wahkiakum County, Washington was held on the above date with President Eugene Healy presiding. Also in attendance were
More informationAgenda 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 informationPUBLIC NOTICE. Valley International Preparatory High School Board of Directors Special Board Meeting Wednesday, September 12, 2018 at 6:45 PM
PUBLIC NOTICE Valley International Preparatory High School Board of Directors Special Board Meeting Wednesday, September 12, 2018 at 6:45 PM LOCATION Congregational Church of the Chimes 14115 Magnolia
More informationBOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016
BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016 The Board of Planning Commissioners of Box Elder County, Utah met in the Box Elder County Commission Chambers at 7:00 p.m. The following members
More informationKENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. February 21, 2019
KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD February 21, 2019 A meeting of the Board of Directors of the Kent County Water Authority was held on the 21 st day of February 2019,
More informationBettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins and Stephen G. Donahue
MINUTES OF MEETING Town of Dixfield Board of Selectmen/Assessors/Overseers of the Poor Monday, January 11, 2010 5:00 p.m., Town Office Board Members Present: Bettina M. Martin (Chair), Raymond E. Carlton,
More informationTOWN OF SOUTH BERWICK EMERGENCY ORDINANCE ESTABLISHING A MORATORIUM ON REGISTERED CAREGIVER RETAIL STORES
TOWN OF SOUTH BERWICK EMERGENCY ORDINANCE ESTABLISHING A MORATORIUM ON REGISTERED CAREGIVER RETAIL STORES WHEREAS, the Maine Medical Use of Marijuana Act, codified at 22 M.R.S.A. Chapter 558-C, authorized
More informationVILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066
VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING
More informationMr. Russ, Chairman, called the meeting to order at 10:00 a.m.
MINUTES South Carolina Perpetual Care Cemetery Board Board Meeting 10:00 a.m., February 18, 2004 Synergy Business Park 110 Centerview Drive, Kingstree Building, Room 107 Columbia, South Carolina Mr. Russ,
More informationVerano Center & #1-5. Community Development Districts
Verano Center & #1-5 Community Development Districts http://veranocentercdd.com John Csapo, Chairman Robert Fromm, Vice Chairman Scott Morton, Assistant Secretary Richard Covell, Assistant Secretary Mark
More informationWASHINGTON TOWNSHIP MUA REGULAR MEETING April 1, 2015
The Regular Meeting of the W.T.M.U.A. was called to order at 7:43 PM on. Adequate notice of this meeting of the W.T.M.U.A. was given to the Daily Record and the Courier News on February 12, 2015. Notice
More informationDecember 6, Highway: Mr. McCulloch thanked Councilman Richard Peterson for his service and support.
December 6, 2011 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were council members Peter McDonald, John Saeli, Kathy
More informationMalcolm M. Gill, Robert V. Withrow, Hart L. Daley, Scott W. Belskis and Norine H. Clarke. WVAC, Lewiston SunJournal, Rumford Falls Times
TOWN OF DIXFIELD Minutes of Meeting Board of Selectmen Monday, January 14, 2013 5:00 p.m. Ludden Memorial Library Board Members Present: Malcolm M. Gill, Robert V. Withrow, Hart L. Daley, Scott W. Belskis
More information