PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

Size: px
Start display at page:

Download "PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN"

Transcription

1 Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180 N. IRBY STREET COUNCIL CHAMBERS, ROOM 803 FLORENCE, SOUTH CAROLINA THURSDAY, OCTOBER 19, :00 A. M. H. Steven DeBerry, IV District 6 Waymon Mumford District 7 James T. Schofield District 8 Willard Dorriety, Jr. District 9 I. CALL TO ORDER: KENT C. CAUDLE, CHAIRMAN II. INVOCATION: WAYMON MUMFORD, SECRETARY/CHAPLAIN III. PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN IV. WELCOME: KENT C. CAUDLE, CHAIRMAN V. MINUTES: A. MINUTES RECONSIDERATION OF BILLBOARD PROGRAM REQUEST Council Is Asked To Reconsider The Vote Taken At The September 21, 2017 Regular Meeting Of Council To Approve The Request For Funding From The Hospitality Fund For The Billboard Program As Presented By Holly Beaumier, Executive Director Of The Florence CVB. B. MINUTES OF THE SEPTEMBER 21, 2017 REGULAR MEETING Council Is Requested To Approve The Minutes Of The September 21, 2017 Regular Meeting Of County Council. i

2 VI. PUBLIC HEARINGS: Council will hold public hearing on the following: A. ORDINANCE NO /18 An Ordinance Authorizing The Execution And Delivery Of Documents Relating To The Provision Of County Facilities; Consenting To And Approving The Issuance Of Not Exceeding $15,000,000 Florence County Public Facilities Corporation Installment Purchase Revenue Bonds (Parking Garage And Spec Building Projects) Series 2017 By Florence County Public Facilities Corporation To Provide Funding To Finance The Costs Of Acquisition, Construction, Renovation And Expansion Of County Facilities; Consenting To And Approving The Execution Of A Base Lease And Conveyance Agreement By And Between Florence County, South Carolina And Florence County Public Facilities Corporation; Consenting To And Approving The Execution Of A Facilities Purchase And Occupancy Agreement Relating Thereto By And Between Florence County, South Carolina And Florence County Public Facilities Corporation; Consenting To The Form Of A Bond Purchase Agreement To Be Entered Into By Florence County Public Facilities Corporation And The Initial Purchaser Of The Bonds; Consenting To The Form Of A Trust Agreement To Be Entered Into By Florence County Public Facilities Corporation, And The Trustee For The Bonds; And Together Therewith An Assignment To The Trustee For The Bonds Of Certain Rights To Payment And Other Rights Of Florence County Public Facilities Corporation Under The Facilities Purchase And Occupancy Agreement; And Making Provision For All Other Matters Relating To The Foregoing. B. ORDINANCE NO /18 An Ordinance Amending Ordinance No /14 Entitled An Ordinance To Impose A One Percent Sales Tax, Subject To A Referendum, Within Florence County Pursuant To The Capital Project Sales Tax Act; To Define The Specific Purposes And Designate The Projects For Which The Proceeds Of The Tax May Be Used; To Provide The Maximum Time For Which The Tax May Be Imposed; To Provide The Maximum Cost Of The Projects Or Facilities Funded From The Proceeds To Be Raised By The Tax; To Provide For A County-Wide Referendum And To Concur In The Contents Of The Ballot Question In Such Referendum; To Establish The Priority In Which The Proceeds Of The Tax Are To Be Expended; To Authorize The Issuance Of General Obligation Bonds Of Florence County, Subject To Such Referendum, To Defray Costs Of Projects And Issuance Costs; To Provide For The Conduct Of Such Referendum; To Provide For The Administration Of The Tax; To Provide For The Payment Of The Tax; And To Provide For Other Matters Relating Thereto In Order To Address Allocation Of Certain Additional Revenues Of Said Tax; To Provide For Additional Projects To Which Such Additional Tax Revenues May Be Applied; And To Provide For Other Matters Relating Thereto. ii

3 C. ORDINANCE NO /18 An Ordinance Authorizing An Amendment To The Fee-In-Lieu Of Ad Valorem Taxes Agreement Between Florence County, South Carolina And Project Veg3 To Provide For The Inclusion Of A Proposed Expansion In The Fee-In-Lieu Of Ad Valorem Taxes Agreement, The Provision Of Enhanced Special Source Revenue Credits Thereunder, And Other Matters Related Thereto. VII. APPEARANCES: A. PASTOR JERROD MOULTRIE Pastor Moultrie Requests To Appear Before Council In Regards To A Road Being Paved. B. PAUL BEARD, GENERAL MANAGER FLORENCE CIVIC CENTER Mr. Beard Requests To Appear Before Council To Inform Council Of The Rebranding Of The Florence City-County Civic Center For Marketing Purposes. C. BRIAN S. NEW, CEO FLORENCE FAMILY YMCA Mr. New Requests To Appear Before Council To Present Councilman Al Bradley With The SC Alliance Of YMCA s Community Ambassador Award For His Commendable Work And Support Of The Florence Family YMCA. VIII. COMMITTEE REPORTS: (Items assigned to the Committees in italics.) Administration & Finance (Chairman Caudle, Councilmen Mumford, Schofield and Dorriety) November 2013 August 18, 2016 Capital Project Sales Tax County Software System Public Services & County Planning (Councilman Dorriety/Chair, Councilmen Bradley and Poston) June 2008 November 21, 2013 Museum Landings iii

4 Justice & Public Safety (Councilman DeBerry/Chair, Councilmen Mumford and Springs) Litter Education, Recreation, Health & Welfare (Councilman Springs/Chair, Councilmen Kirby, and DeBerry) February 18, 2016 Long Term Recovery Group Agriculture, Forestry, Military Affairs & Intergovernmental Relations (Councilman Bradley/Chair, Councilmen Kirby and Springs) January 17, 2013 City-County Conference Committee IX. RESOLUTIONS/PROCLAMATIONS: RESOLUTION OF APPRECIATION & RECOGNITION A Resolution Of Appreciation And Recognition For Gerald Larue Hendrix, Sr. For His Meritorious Service To His Community, Florence County And The Pee Dee Region. X. ORDINANCES IN POSITION: A. THIRD READING 1. ORDINANCE NO /17 An Ordinance To Rezone Property Owned By Elliott G. Skillern & Camelia J. Scott-Skillern Located At 1063 West Main Street, Lake City, SC As Shown On Florence County Tax Map No , Block 31, Parcel 016; Consisting Of Approximately Acres From R-1, Single-Family Residential District To RU-1, Rural Community District; And Other Matters Related Thereto. (Planning Commission Approved 7 1) (Council District 1) 2. ORDINANCE NO /18 (Third Reading Deferral) An Ordinance To Convey Approximately.04 Acres Of Property Located At 153 E. Main Street, A Portion Of TMP# To City Of Lake City In Order To Make Street Improvements At The Intersection Of E. Main Street And S. Church Street Contingent Upon Relocation Of The Rotary Clock At Said Intersection By The City Of Lake City To A Location Determined By Florence County. iv

5 3. ORDINANCE NO /18 An Ordinance To Amend A Previously Approved PD Requested By Gary W. Brown For Property Located At 781 St. Andrews Road, As Shown On Florence County Tax Map Number 00074, Block 01, Parcel 012; And Other Matters Related Thereto. (Planning Commission Approved 8 to 0)(Council District 9) B. SECOND READING 1. ORDINANCE NO /15 (Second Reading Deferral) An Ordinance To Zone Properties Inclusive Of All Unzoned Properties In Council Districts Five And Six Bounded By Freedom Boulevard, Jefferies Creek, Francis Marion Road, Wickerwood Road, Flowers Road, Pamplico Highway, South Vance Drive, Furches Avenue, And The Westernmost Boundary Of Council District Six That Connects Furches Avenue And Freedom Boulevard, Florence, SC From Unzoned To The Following Zoning Designations Of RU-1, Rural Community District, B-1, Limited Business District, B-2, Convenience Business District And B-3, General Commercial District; Consistent With The Land Use Element And Map Of The Florence County Comprehensive Plan; And Other Matters Related Thereto. 2. ORDINANCE NO /18 An Ordinance To Rezone Property Owned By Dale D. And Kimberly Turbeville Located At 2802 Pamplico Hwy., Florence, SC As Shown On Florence County Tax Map No , Block 01, Parcel 026; Consisting Of Approximately 0.96 Acres From R-3, Single-Family Residential District To B-3, General Commercial District; And Other Matters Related Thereto. (Planning Commission Approved 8 0) (Council District 5) 3. ORDINANCE NO /18 An Ordinance For Text Amendments To The Florence County Code Of Ordinances, CHAPTER 30, ZONING ORDINANCE, ARTICLE X. DEFINITIONS, Section , Definitions.; And Other Matters Related Thereto. (Planning Commission Approved 8 0) v

6 4. ORDINANCE NO /18 (Public Hearing) An Ordinance Authorizing The Execution And Delivery Of Documents Relating To The Provision Of County Facilities; Consenting To And Approving The Issuance Of Not Exceeding $15,000,000 Florence County Public Facilities Corporation Installment Purchase Revenue Bonds (Parking Garage And Spec Building Projects) Series 2017 By Florence County Public Facilities Corporation To Provide Funding To Finance The Costs Of Acquisition, Construction, Renovation And Expansion Of County Facilities; Consenting To And Approving The Execution Of A Base Lease And Conveyance Agreement By And Between Florence County, South Carolina And Florence County Public Facilities Corporation; Consenting To And Approving The Execution Of A Facilities Purchase And Occupancy Agreement Relating Thereto By And Between Florence County, South Carolina And Florence County Public Facilities Corporation; Consenting To The Form Of A Bond Purchase Agreement To Be Entered Into By Florence County Public Facilities Corporation And The Initial Purchaser Of The Bonds; Consenting To The Form Of A Trust Agreement To Be Entered Into By Florence County Public Facilities Corporation, And The Trustee For The Bonds; And Together Therewith An Assignment To The Trustee For The Bonds Of Certain Rights To Payment And Other Rights Of Florence County Public Facilities Corporation Under The Facilities Purchase And Occupancy Agreement; And Making Provision For All Other Matters Relating To The Foregoing. 5. ORDINANCE NO /18 (Public Hearing) An Ordinance Amending Ordinance No /14 Entitled An Ordinance To Impose A One Percent Sales Tax, Subject To A Referendum, Within Florence County Pursuant To The Capital Project Sales Tax Act; To Define The Specific Purposes And Designate The Projects For Which The Proceeds Of The Tax May Be Used; To Provide The Maximum Time For Which The Tax May Be Imposed; To Provide The Maximum Cost Of The Projects Or Facilities Funded From The Proceeds To Be Raised By The Tax; To Provide For A County-Wide Referendum And To Concur In The Contents Of The Ballot Question In Such Referendum; To Establish The Priority In Which The Proceeds Of The Tax Are To Be Expended; To Authorize The Issuance Of General Obligation Bonds Of Florence County, Subject To Such Referendum, To Defray Costs Of Projects And Issuance Costs; To Provide For The Conduct Of Such Referendum; To Provide For The Administration Of The Tax; To Provide For The Payment Of The Tax; And To Provide For Other Matters Relating Thereto In Order To Address Allocation Of Certain Additional Revenues Of Said Tax; To Provide For Additional Projects To Which Such Additional Tax Revenues May Be Applied; And To Provide For Other Matters Relating Thereto. vi

7 6. ORDINANCE NO /18 (Public Hearing) An Ordinance Authorizing An Amendment To The Fee-In-Lieu Of Ad Valorem Taxes Agreement Between Florence County, South Carolina And Project Veg3 To Provide For The Inclusion Of A Proposed Expansion In The Fee-In-Lieu Of Ad Valorem Taxes Agreement, The Provision Of Enhanced Special Source Revenue Credits Thereunder, And Other Matters Related Thereto. C. INTRODUCTION ORDINANCE NO /18 An Ordinance Amending And Revising Chapter 2, Administration, Article V, Boards, Commissions, Committees, And Agencies, Of The Florence County Code Regarding The Florence County Museum Board, And Other Matters Relating Thereto. XI. APPOINTMENTS TO BOARDS & COMMISSIONS: XII. REPORTS TO COUNCIL: A. ADMINISTRATION 1. MONTHLY FINANCIAL REPORTS Monthly Financial Reports Are Provided To Council For Fiscal Year 2018 Through August 31, 2017 As An Item For The Record. 2. BILLBOARD CAMPAIGN Approve The Request From The Florence Convention & Visitors Bureau For Funding In The Amount Of $37,250 From Local Hospitality Tax Fund For Participation In A Billboard Campaign With The City Of Florence, Florence CVB And Adams Outdoor. vii

8 B. ADMINISTRATION/SHERIFF S OFFICE PROMOTION OF TWO EMPLOYEES Approve The Promotion Of Two Employees Along With A Pay Increase To 10% Above The Minimum Of The Grade Of The Position Into Which Each Of These Employees Has Been Promoted. (Request Is Budget Neutral.) C. EMERGENCY MANAGEMENT LEASE APPROVAL T-MOBILE SOUTH, LLC Approve An Amendment To A Current Lease With T-Mobile South, LLC For Use Of Space On The Tower Located At 1014 Matthews Road, Lake City To A Term Of Five (5) Years Beginning June 1, 2018 In An Amount Of $2,000 (Two Thousand Dollars) Per Month With Four (4) Renewal Terms Of Five (5) Years Each If Both Parties Desire. D. HANNAH-SALEM-FRIENDFIELD FIRE DEPARTMENT/PROCUREMENT AWARD BID ALTERNATE NO. 1 FOR BID NO /18 Award Bid Alternate No. 1 For Bid No /18 For A Set Of Five (5) Battery Operated Hydraulic Cutters And Five (5) Battery Operated Hydraulic Spreaders For Hannah-Salem-Friendfield Fire Department From Spartan Fire & Emergency Apparatus, Inc. of Roebuck, SC In The Amount Of $83, From Hannah-Salem-Friendfield Fire Department Funds. (3 Compliant Bids Received) E. PROCUREMENT 1. CONTRACT APPROVAL - TRANSYSTEMS Authorize TranSystems From The Engineering On-Call List To Provide Engineering Design Services For Sidewalk Segments On N. Dargan Street And Sopkin Avenue In The Amount Of $98,911 To Be Funded From Capital Project Sales Tax II Funds Contingent Upon The Ability To Obtain The Necessary Right Of Ways In Order To Construct The Sidewalks. 2. DECLARATION OF SURPLUS PROPERTY Declare Two (2) Vehicles And One (1) Truck As Surplus Property For Disposal Through Public Internet Auction Via GovDeals. viii

9 XIII. OTHER BUSINESS: A. INFRASTRUCTURE 1. LAKE CITY FIRE DEPARTMENT Approve The Reallocation Of The Expenditure Of Up To $10,220 From Council District 1 Utility Funding Allocation To Remove Broken Asphalt In Front Of The Apparatus Bays And Replace With Reinforced Concrete And Seal And Stripe The Entire Parking Area For The Lake City Fire Department (Original Request Was Approved At The September 18, 2014 Regular Meeting Of Council; However, The City Of Lake City Never Requested The Funding So The Funds Were De-obligated But The City Is Now Requesting Reimbursement For The Project). 2. PEE DEE COMMUNITY ACTION PARTNERSHIP Approve The Expenditure Of Up To $27, From Council Districts Infrastructure Funding Allocations (Approximately $3,011 From Each District) To Assist The Pee Dee Community Action Partnership With Renovations/Repairs To Its Emergency Shelter. B. ROAD SYSTEM MAINTENANCE FEE (RSMF) GREENWOOD ATHLETIC PARK Approve The Expenditure Of Up To $14,500 From Council Districts RSMF Funding Allocations As Listed On The Approving Documentation (Approximately $1,612 From Each District) To Rock A Drive At The Greenwood Athletic Facility. C. CHAIRMAN CAUDLE 1. FRANCIS MARION UNIVERSITY Council Is Asked To Discuss A Request From Francis Marion University. 2. TIMMONSVILLE COMMUNITY CENTER Council Is Asked To Discuss A Path Forward On The Timmonsville Community Center As Approved By The Citizens On The Capital Project Sales Tax II Referendum In November ix

10 XIV. EXECUTIVE SESSION: Pursuant to Section of the South Carolina Code of Laws 1976, as amended To Discuss: XV. INACTIVE AGENDA XVI. ADJOURN: x

11 PROPOSED ADDITIONS TO THE OCTOBER 19, 2017 MEETING AGENDA DESCRIPTION DATE REC D ITEM (Requested by) ORDINANCES: Ordinance No /18 Introduce By Title Only Ordinance No /18 Introduce By Title Only BOARDS & COMMISSIONS: Wright Foundation for Southern Art REPORTS TO COUNCIL: Administration/Parks & Recreation Lease with Universal Praise & Deliverance Information Technology/ Procurement Bid Award 10/17/17 An Ordinance To Convey Approximately 0.32 Acres Of Property On Florence Harllee Boulevard At The Pee Dee Touchstone Energy Commerce Park Identified As Lot A On A Plat Prepared By Nesbitt Surveying Dated October 13, 2017 to RG4 Holding Company, LLC DBA Ruiz Food Products, Inc. In Order To Enhance An Entrance To The Manufacturing Facility. 10/17/17 An Ordinance Authorizing An Amendment To That Certain Fee In Lieu Of Tax Agreement Between Florence County And Project Presto To Provide For Super Fee Treatment For An Expansion Project, An Extension Of The Investment Period Thereunder, An Extension Of The Term Thereof, The Provision Of Special Source Revenue Credits, And Other Matters Related Thereto. 10/17/17 The Chairman Of County Council Is Asked To Appoint Martha R. Severens To Fill A Vacant Seat On The Board Of Directors For The Wright Foundation Of Southern Art. 10/16/17 Authorize The Administrator To Execute A Lease With Universal Praise & Deliverance For The Temporary Use Of The Spaulding Heights Community Center Located At 306 E. Shenandoah Drive, Florence, SC. 10/16/17 Approve A Sole Source Purchase Of Fresche Advisor Software From Fresche Solutions USA Corp. Of Elk Grove, CA In The Amount Of $43, For The Information Technology Department To Be Funded From Capital Project Sales Tax II Funds. Proposed Additions to the Agenda Page 1 of 1

I V. W E L C O M E : K. G. RUST Y SM I T H, JR., C H A IR M A N III. PL E D G E O F A L L E G I A N C E T O T H E A M E RI C A N F L A G:

I V. W E L C O M E : K. G. RUST Y SM I T H, JR., C H A IR M A N III. PL E D G E O F A L L E G I A N C E T O T H E A M E RI C A N F L A G: District #1 K en A rd District #2 Alphonso Bradley District #3 Mitchell K irby District #4 Johnnie D. Rodgers, Jr. District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COUNCIL CHAMBERS, ROOM

More information

AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS As required by Section 311, Title 25 of the Oklahoma Statutes, notice is hereby

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING The City of Johnson City s government access channel has now moved to Charter Channel 192 for viewing of government meetings and other pertinent information. Comcast viewers will still be able to watch

More information

CITY COMMISSION MEETING THURSDAY, MAY 1, :00 PM APPROVAL OF THE MINUTES OF THE PREVIOUS MEETING

CITY COMMISSION MEETING THURSDAY, MAY 1, :00 PM APPROVAL OF THE MINUTES OF THE PREVIOUS MEETING CITY COMMISSION MEETING THURSDAY, MAY 1, 2014 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Tim Wallingford, Pastor First Christian Church B. Pledge of Allegiance to the Flag II. APPROVAL OF THE

More information

A M E N D E D A G E N D A

A M E N D E D A G E N D A A M E N D E D A G E N D A OCONEE COUNTY COUNCIL MEETING 6:00 PM Council Chambers, Oconee County Administrative Offices 415 South Pine Street, Walhalla, SC Call to Order Public Comment Session Council Member

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING CITY COMMISSION MEETING THURSDAY, JANUARY 19, 2017 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Tim Carlson, Minister Walnut Christian Church B. Pledge of Allegiance to the Flag II. APPROVAL OF

More information

CITY OF TITUSVILLE CITY COUNCIL AGENDA

CITY OF TITUSVILLE CITY COUNCIL AGENDA CITY OF TITUSVILLE CITY COUNCIL AGENDA TUESDAY, JULY 12, 2011 6:30 PM COUNCIL CHAMBER 555 SOUTH WASHINGTON AVENUE, TITUSVILLE Any person who decides to appeal any decision of the City Council with respect

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING CITY COMMISSION MEETING THURSDAY, FEBRUARY 5, 2015 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Robert McKinney, Deacon Grace Temple Eternal Life Center B. Pledge of Allegiance to the Flag II.

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING CITY COMMISSION MEETING THURSDAY, JULY 19, 2018 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Interim Priest SuzeAnne Silla, St. John s Episcopal Church B. Pledge of Allegiance to the Flag II.

More information

CITY COMMISSION MEETING THURSDAY, APRIL 3, :00 PM APPROVAL OF THE MINUTES OF THE PREVIOUS MEETING

CITY COMMISSION MEETING THURSDAY, APRIL 3, :00 PM APPROVAL OF THE MINUTES OF THE PREVIOUS MEETING CITY COMMISSION MEETING THURSDAY, APRIL 3, 2014 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Reverend Lester Lattany, Pastor New Jerusalem Baptist Church B. Pledge of Allegiance to the Flag II.

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN INTRODUCTION I. CALL TO ORDER: K. G. RUSTY SMITH, JR.

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN INTRODUCTION I. CALL TO ORDER: K. G. RUSTY SMITH, JR. K. G. Rusty Smith, Jr. District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Johnnie D. Rodgers, Jr. District #5 AGENDA FLORENCE COUNTY COUNCIL SPECIAL CALLED

More information

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance. ROLLA CITY TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Monty Jordan, Matthew Miller,

More information

Planning Commission Work Meeting Minutes Thursday, August 4, 2016 City Council Chambers 220 East Morris Avenue Time 6:30 p.m.

Planning Commission Work Meeting Minutes Thursday, August 4, 2016 City Council Chambers 220 East Morris Avenue Time 6:30 p.m. Planning Commission Work Meeting Minutes Thursday, City Council Chambers 220 East Morris Avenue Time 6:30 p.m. Commission Members Present: Staff Members Present: Jeremy Carter, Presiding Holly Carson Laura

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, 2018 7:30 PM PLEDGE TO THE FLAG: ROLL CALL: RECOGNITION: Hon. John Kirkpatrick City Clerk Louis Melendez Youth of the Year Small Business Saturday

More information

FLORENCE COUNTY, SOUTH CAROLINA

FLORENCE COUNTY, SOUTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 Prepared By: Kevin V. Yokim, CPA, CGFO, Finance Director Kathy C. Coker, CGFO, Accounting Manager COMPREHENSIVE ANNUAL FINANCIAL

More information

FLORENCE COUNTY, SOUTH CAROLINA

FLORENCE COUNTY, SOUTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 Prepared By: Kevin V. Yokim, CPA, CGFO, Finance Director Kathy C. Coker, CGFO, Accounting Manager COMPREHENSIVE ANNUAL FINANCIAL

More information

Agenda Town of Mooresville Board of Commissioners July 7, :00 p.m. Mooresville Town Hall

Agenda Town of Mooresville Board of Commissioners July 7, :00 p.m. Mooresville Town Hall Agenda Town of Mooresville Board of Commissioners July 7, 2014 6:00 p.m. Mooresville Town Hall 1. Public Comment 2. Call to Order Invocation Pledge of Allegiance 3. Employee Recognition Finance Department

More information

AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. December 28, :30 A.M.

AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. December 28, :30 A.M. AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL December 28, 2010-9:30 A.M. WEB SITE ADDRESS: www.birminghamal.gov INVOCATION: Reverend T.

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

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

CITY 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 information

EL DORADO CITY COMMISSION MEETING March 20, 2017

EL DORADO CITY COMMISSION MEETING March 20, 2017 The El Dorado City Commission met in a regular session on March 20, 2017 at 6:30 p.m. in the Commission Room with the following present:, Commissioner Chase Locke, Commissioner Nick Badwey, Commissioner

More information

CITY COUNCIL REGULAR MEETING

CITY COUNCIL REGULAR MEETING CITY COUNCIL REGULAR MEETING CITY OF EVANSTON, ILLINOIS LORRAINE H. MORTON CIVIC CENTER COUNCIL CHAMBERS Monday, April 22, 2013 Administration & Public Works (A&PW) Committee meets at 5:45 p.m. Planning

More information

AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, :00 P.M.

AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, :00 P.M. AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, 2018 8:00 P.M. I. Welcome by Mayor to attendees. II. III. IV. Call to Order. Comments by Department Heads, Village Administrator and Counsel on Agenda Items

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING CITY COMMISSION MEETING THURSDAY, DECEMBER 7, 2017 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Captain Michael Cox, Salvation Army B. Pledge of Allegiance to the Flag II. CITY MANAGER S REPORT

More information

February 25, 2014 FOURTH MEETING

February 25, 2014 FOURTH MEETING 1 FOURTH MEETING The Board of Commissioners of the County of Fremont, State of Colorado, met in Regular Session on February 25th, 2014, 615 Macon Avenue, Room LL3, Fremont County Administration Building,

More information

Bonds & TIFs. SDML Finance Officer s School Bonds. Presented by: Tom Grimmond Ray Woody Woodsend Senior Vice President Senior Vice President

Bonds & TIFs. SDML Finance Officer s School Bonds. Presented by: Tom Grimmond Ray Woody Woodsend Senior Vice President Senior Vice President Bonds & TIFs SDML Finance Officer s School 2018 Presented by: Tom Grimmond Ray Woody Woodsend Senior Vice President Senior Vice President 5/30/2018 1 Bonds Definition:--SDCL 6-8B-1(1). Bond any obligation

More information

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, October 25, :00 PM

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, October 25, :00 PM Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, October 25, 2018 7:00 PM COUNCIL MEMBERS Mayor Travis Brown P Councilman Chris Hendrix P P Councilman Alan Ball P Councilman

More information

Local ballot measure: A

Local ballot measure: A A Shasta Lake Fire Protection District Special Tax Measure Ballot question To continue rapid emergency medical response, maintain fire protection, and provide appropriate firefighter staffing in the Shasta

More information

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m.

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m. AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO October 19, 2004 Proclamations and Presentations 5:30 p.m. A. Proclamation Proclaiming October 23, 2004 as Make a Difference Day. B. Proclamation

More information

-AGENDA- - BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 3, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana

-AGENDA- - BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 3, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana -AGENDA- - BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 3, 2017-3:00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana I. Call to Order II. Invocation by: Council Member Jeffery

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING CITY COMMISSION MEETING THURSDAY, JUNE 15, 2017 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Aaron Wymer, Senior Minister Grandview Christian Church B. Pledge of Allegiance to the Flag II. APPROVAL

More information

ORDINANCE NO BE IT ORDAINED by the City of Deadwood, South Dakota, as follows;

ORDINANCE NO BE IT ORDAINED by the City of Deadwood, South Dakota, as follows; ORDINANCE NO. 1281 AN ORDINANCE CONTINUING BUSINESS IMPROVEMENT DISTRICTS NOS. 1,2,3, 4,5 and 6 WITHIN THE CITY OF DEADWOOD AND ESTABLISHING ASSESSMENTS BE IT ORDAINED by the City of Deadwood, South Dakota,

More information

-AGENDA- -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, SEPTEMBER 18, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana

-AGENDA- -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, SEPTEMBER 18, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana -AGENDA- -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, SEPTEMBER 18, 2018-3:00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana I. Call to Order II. Invocation by: Council Member Scott

More information

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS Day: Thursday Date: July 5, 2018 Time: Beginning at 8:30 am Location: Community Center, Sierra Room 851 East William

More information

CITY OF OKEECHOBEE OCTOBER 1, 2013 REGULAR CITY COUNCIL MEETING RD

CITY OF OKEECHOBEE OCTOBER 1, 2013 REGULAR CITY COUNCIL MEETING RD CITY OF OKEECHOBEE OCTOBER 1, 2013 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 7 I. CALL TO ORDER - Mayor. October 1, 2013,

More information

City of Northville CITY COUNCIL REGULAR MEETING MINUTES July 17, 2006

City 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 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

HACKBERRY HIDDEN COVE PUBLIC IMPROVEMENT DISTRICT NO. 2 SERVICE AND ASSESSMENT PLAN (UTILITY IMPROVEMENTS)

HACKBERRY HIDDEN COVE PUBLIC IMPROVEMENT DISTRICT NO. 2 SERVICE AND ASSESSMENT PLAN (UTILITY IMPROVEMENTS) HACKBERRY HIDDEN COVE PUBLIC IMPROVEMENT DISTRICT NO. 2 SERVICE AND ASSESSMENT PLAN (UTILITY IMPROVEMENTS) SEPTEMBER 15, 2009 HACKBERRY HIDDEN COVE PUBLIC IMPROVEMENT DISTRICT NO. 2 SERVICE AND ASSESSMENT

More information

AGENDA REGULAR VILLAGE BOARD MEETING N"oven1berl4,2017 7:00PM

AGENDA REGULAR VILLAGE BOARD MEETING Noven1berl4,2017 7:00PM AGENDA REGULAR VILLAGE BOARD MEETING N"oven1berl4,2017 7:00PM 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE INVOCATION (PASTOR MIKE GATES, LIVING HOPE CHURCH) 3. APPROVAL OF MINUTES OF OCTOBER 24, 2017 4. MAYOR

More information

City of Grand Prairie Page 1

City of Grand Prairie Page 1 City of Grand Prairie City Hall 317 College Street Grand Prairie, Texas City Council Tuesday, 4:30 PM City Hall - Briefing Room 317 College Street Call to Order Staff Presentations 1 Epic VIP Night - Presented

More information

Minutes Granbury City Council Regular Meeting February 19, :00 p.m. City Hall, 116 W Bridge St. Granbury, Texas

Minutes Granbury City Council Regular Meeting February 19, :00 p.m. City Hall, 116 W Bridge St. Granbury, Texas Minutes Granbury City Council Regular Meeting February 19, 2019 6:00 p.m. City Hall, 116 W Bridge St. Granbury, Texas The City Council of the City of Granbury, Texas, convened in regular session on February

More information

6:30 PM Commission Chambers 2425 North Mt. Juliet Road Mt. Juliet, TN WORK SESSION - 5:00 PM. Sponsor(s): City Manager Kenny Martin

6:30 PM Commission Chambers 2425 North Mt. Juliet Road Mt. Juliet, TN WORK SESSION - 5:00 PM. Sponsor(s): City Manager Kenny Martin MINUTES July 27, 2015 MT. JULIET BOARD OF COMMISSIONERS 6:30 PM Commission Chambers 2425 North Mt. Juliet Road Mt. Juliet, TN 37122 Work Session 5:00 PM. Discussion Item WORK SESSION - 5:00 PM Public Hearing

More information

ADOPTION OF FISCAL YEAR 2006 OPERATING AND CAPITAL BUDGETS

ADOPTION OF FISCAL YEAR 2006 OPERATING AND CAPITAL BUDGETS ADOPTION OF FISCAL YEAR 2006 OPERATING AND CAPITAL BUDGETS Agenda Item Title: Adoption of Fiscal Year 2006 Operating and Capital Budgets Specific Action Requested: That the Board of Commissioners adopts

More information

CITY COUNCIL REGULAR MEETING

CITY COUNCIL REGULAR MEETING CITY COUNCIL REGULAR MEETING CITY OF EVANSTON, ILLINOIS LORRAINE H. MORTON CIVIC CENTER JAMES C. LYTLE COUNCIL CHAMBERS Monday, July 24, 2017 Administration & Public Works (A&PW) Committee meets at 6 p.m.

More information

M I N U T E S CITY COUNCIL MEETING September 18, :30 PM Council Chambers

M I N U T E S CITY COUNCIL MEETING September 18, :30 PM Council Chambers M I N U T E S CITY COUNCIL MEETING September 18, 2017 5:30 PM Council Chambers MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS PRESENT: Mayor Stiehm. Council Members Jeff Austin, Steve King, David

More information

Information on latest happenings, items of interest. To see events posted on the city wide calendar please visit our website.

Information on latest happenings, items of interest. To see events posted on the city wide calendar please visit our website. FROM THE CITY MANAGER S OFFICE For the week of December 18, 2017 Inside the city Information on latest happenings, items of interest. To see events posted on the city wide calendar please visit our website.

More information

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2017 GENERAL SESSION

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2017 GENERAL SESSION AN ACT relating to special districts; providing requirements for the administration of finances of special districts as specified; creating definitions; conforming provisions; and providing for an effective

More information

11. COMMUNITY & PUBLIC RELATIONS COMMITTEE - Leslie Besl, Chairwoman; Bill Woeste, Vice Chairman; Debbie Pennington, Member

11. COMMUNITY & PUBLIC RELATIONS COMMITTEE - Leslie Besl, Chairwoman; Bill Woeste, Vice Chairman; Debbie Pennington, Member FAIRFIELD CITY COUNCIL REGULAR MEETING AGENDA Monday, December 04, 2017, at 7:00 PM Guidelines for Citizen Comments: Thank you for your interest and participation in city government. Fairfield City Council's

More information

ORDINANCE NO BUDGET AND APPROPRIATION ORDINANCE

ORDINANCE NO BUDGET AND APPROPRIATION ORDINANCE ORDINANCE NO. 17-01 BUDGET AND APPROPRIATION ORDINANCE AN ORDINANCE ADOPTING THE COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR THE SALT CREEK RURAL PARK DISTRICT, COOK COUNTY, ILLINOIS FOR THE

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 Pizzino called the meeting to order at 4:30 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER THURSDAY 11300 STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA CALL TO ORDER: The work session of the Planning

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

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President

More information

BOARD OF TRUSTEES Community College District No. 522 Belleville Campus Marsh Conference Room April 17, :00 p.m. AGENDA

BOARD OF TRUSTEES Community College District No. 522 Belleville Campus Marsh Conference Room April 17, :00 p.m. AGENDA BOARD OF TRUSTEES Community College District No. 522 Belleville Campus Marsh Conference Room April 17, 2019 6:00 p.m. AGENDA I. CALL TO ORDER BY CHAIRMAN II. III. IV. PLEDGE OF ALLEGIANCE ROLL CALL BY

More information

AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 34 July 16, :00 P.M.

AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 34 July 16, :00 P.M. AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 34-7:00 P.M. A. Invocation (Walker) B. Pledge of Allegiance C. Ethics Statement D. Invitation to Audience

More information

CITY COUNCIL REGULAR MEETING

CITY COUNCIL REGULAR MEETING CITY COUNCIL REGULAR MEETING CITY OF EVANSTON, ILLINOIS LORRAINE H. MORTON CIVIC CENTER JAMES C. LYTLE COUNCIL CHAMBERS Monday, October 22, 2018 Administration & Public Works (A&PW) Committee meets at

More information

SENATE FILE NO. SF0015. Sponsored by: Joint Corporations, Elections & Political Subdivisions Interim Committee A BILL. for

SENATE FILE NO. SF0015. Sponsored by: Joint Corporations, Elections & Political Subdivisions Interim Committee A BILL. for 0 STATE OF WYOMING LSO-00 SENATE FILE NO. SF00 Special district budget requirements. Sponsored by: Joint Corporations, Elections & Political Subdivisions Interim Committee A BILL for AN ACT relating to

More information

VILLAGE OF BOLINGBROOK REGULAR MEETING AGENDA FOR MARCH 22, 2016 LEROY J. BROWN MICHAEL T. LAWLER

VILLAGE OF BOLINGBROOK REGULAR MEETING AGENDA FOR MARCH 22, 2016 LEROY J. BROWN MICHAEL T. LAWLER ANYONE WISHING TO ADDRESS THE BOARD ON ANY OF THE FOLLOWING AGENDA ITEMS SHOULD CONTACT THE MAYOR PRIOR TO THE START OF TONIGHT S MEETING AT 8:00 P.M. See Citizen s Guide on last page. VILLAGE OF BOLINGBROOK

More information

AGENDA APRIL 4, 2017 REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY 6:00 P.M. REGULAR MEETING: COUNCIL CHAMBERS

AGENDA APRIL 4, 2017 REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY 6:00 P.M. REGULAR MEETING: COUNCIL CHAMBERS AGENDA APRIL 4, 2017 REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY 6:00 P.M. REGULAR MEETING: COUNCIL CHAMBERS MAYOR VICE MAYOR CITY MANAGER CITY ATTORNEY Stanley Cleveland, Jr Preet Didbal John Buckland

More information

CORPORATION OF THE TOWN OF RENFREW A G E N D A

CORPORATION OF THE TOWN OF RENFREW A G E N D A CORPORATION OF THE TOWN OF RENFREW A G E N D A A special meeting of the Council of the Corporation of the Town of Renfrew to be held in the Council Chambers on Tuesday, August 28 th, 2018 at 7:00 p.m.

More information

Consider and Take Appropriate Action on Request from Wal-Mart to Change Building Exterior.

Consider and Take Appropriate Action on Request from Wal-Mart to Change Building Exterior. The City Commission of the City of Canyon met in regular session at 5:30 pm in the City Commission Chambers of the Civic Complex. Mayor Gary Hinders presided over the meeting with the following Commissioners

More information

Charter Amendment Proposal 18-2 Proposed amendment to Clawson City Charter deletion of Chapter 17 (Justice Court)

Charter Amendment Proposal 18-2 Proposed amendment to Clawson City Charter deletion of Chapter 17 (Justice Court) Oakland County Official Proposal List November 6, 2018 General Election Proposal Section Berkley City Charter Amendment for Capital Improvement Project Millage Shall Section 9.4 of the Charter of the City

More information

OPERATING PLAN FOR CALENDAR YEAR 2016 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF THE CITY OF WAUSAU, WISCONSIN

OPERATING PLAN FOR CALENDAR YEAR 2016 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF THE CITY OF WAUSAU, WISCONSIN OPERATING PLAN FOR CALENDAR YEAR 2016 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF THE CITY OF WAUSAU, WISCONSIN {00081496.DOC/1} OPERATING PLAN FOR CALENDAR YEAR 2016 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF

More information

Chairman John England called the June 12, 2008 regular meeting of the Planning Commission to order at 7:30 P.M.

Chairman John England called the June 12, 2008 regular meeting of the Planning Commission to order at 7:30 P.M. AT A MEETING OF THE MIDDLESEX COUNTY PLANNING COMMISSION HELD ON THURSDAY, JUNE 12, 2008 IN THE BOARDROOM OF THE HISTORIC COURTHOUSE, SALUDA, VIRGINIA: Present: John England, Chairman, Saluda District

More information

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver City APRIL 26, 2016 6:00 p.m. City of Turlock Yosemite Room 156 S. Broadway, Turlock, California **and via teleconference: Le Meridien Arlington 1121 19 th Street North Arlington, VA 22209 Telephone No.

More information

***SPECIAL MEETING***

***SPECIAL MEETING*** ***SPECIAL MEETING*** AGENDA BOARD OF TRUSTEES VILLAGE OF CARPENTERSVILLE April 16, 2015 8:30 A.M. VILLAGE HALL BOARD ROOM 1200 L.W. BESINGER DRIVE, CARPENTERSVILLE, ILLINOIS 60110 I. Call to Order II.

More information

ADMINISTRATION & PUBLIC WORKS COMMITTEE Monday, April 17, :00 p.m. ADMINISTRATION & PUBLIC WORKS COMMITTEE

ADMINISTRATION & PUBLIC WORKS COMMITTEE Monday, April 17, :00 p.m. ADMINISTRATION & PUBLIC WORKS COMMITTEE ADMINISTRATION & PUBLIC WORKS COMMITTEE Monday, April 17, 2017 6:00 p.m. Lorraine H. Morton Civic Center, 2100 Ridge Avenue, Evanston James C. Lytle Council Chambers AGENDA I. DECLARATION OF A QUORUM:

More information

CITY OF FLORENCE, SC Monthly Financial Report May 2015

CITY OF FLORENCE, SC Monthly Financial Report May 2015 CITY OF FLORENCE, SC Monthly Financial Report City of Florence Finance Department City of Florence, SC Monthly Financial Report Table of Contents For the Month Ended May 31, 2015 General Fund 2 Water &

More information

WHEREAS, if the Special Sales Tax is approved by the voters on November 8, 2011, it will be imposed on April 1, 2012; and

WHEREAS, if the Special Sales Tax is approved by the voters on November 8, 2011, it will be imposed on April 1, 2012; and RESOLUTION OF THE BOARD OF COMMISSIONERS OF BIBB COUNTY TO IMPOSE, LEVY, AND COLLECT A SPECIAL ONE PERCENT SALES AND USE TAX WITHIN BIBB COUNTY, CONDITIONED UPON APPROVAL BY A MAJORITY OF THE QUALIFIED

More information

CITY OF FLORENCE PLANNING COMMISSION JUNE 14, 2016, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA

CITY OF FLORENCE PLANNING COMMISSION JUNE 14, 2016, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA CITY OF FLORENCE PLANNING COMMISSION JUNE 14, 2016, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA I. Call to Order II. Approval of Minutes Regular Meeting May 10, 2016 III. IV.

More information

D. Presentation or Announcement of Proclamations and Awards

D. Presentation or Announcement of Proclamations and Awards COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA TUESDAY, SEPTEMBER 26, 2017, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER ROOM 310 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA NEW ITEM ITEM NO. 3 150179.RESOLUTION: BONNER SPRINGS NRP NO. 5 Synopsis: A resolution

More information

I. MEETING CALLED TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE

I. MEETING CALLED TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE COMMISSION MEETING ACTION SUMMARY FOR THE CITY COMMISSION CITY OF KISSIMMEE CITY HALL, COMMISSION CHAMBERS 101 CHURCH STREET, KISSIMMEE, FLORIDA 34741-5054 TUESDAY, FEBRUARY 03, 2015 6:00 PM I. MEETING

More information

Committee of the Whole Session, Tuesday, March 16,

Committee of the Whole Session, Tuesday, March 16, Committee of the Whole Session, Tuesday, March 16, 2010 1 CITY COUNCIL AGENDA CITY HALL, 515 NORTH AVENUE CITY OF NEW ROCHELLE COMMITTEE OF THE WHOLE SESSION Tuesday, MARCH 16, 2010 3:45 P. M. ====================================================================

More information

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET June 03, :00 P.M.

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET June 03, :00 P.M. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET June 03, 2014 7:00 P.M. The following are the minutes of the Regular Meeting

More information

CITY OF FLORENCE, SC Monthly Financial Report August 2010

CITY OF FLORENCE, SC Monthly Financial Report August 2010 CITY OF FLORENCE, SC Monthly Financial Report City of Florence Finance Department City of Florence, SC Monthly Financial Report Table of Contents For the Month Ended August 31, 21 General Fund 2 General

More information

WARRANT SPRING ANNUAL TOWN MEETING TOWN OF MILLIS COMMONWEALTH OF MASSACHUSETTS

WARRANT SPRING ANNUAL TOWN MEETING TOWN OF MILLIS COMMONWEALTH OF MASSACHUSETTS WARRANT 2017 SPRING ANNUAL TOWN MEETING TOWN OF MILLIS COMMONWEALTH OF MASSACHUSETTS NORFOLK, SS. GREETING: To either of the Constables of the Town of Millis in said county, in the name of the Commonwealth

More information

CITY OF FLORENCE, SC Monthly Financial Report July 2010

CITY OF FLORENCE, SC Monthly Financial Report July 2010 CITY OF FLORENCE, SC Monthly Financial Report City of Florence Finance Department City of Florence, SC Monthly Financial Report Table of Contents For the Month Ended July 31, 21 General Fund 2 General

More information

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, AUGUST 13, SOUTH MAIN STREET 6:00 PM

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, AUGUST 13, SOUTH MAIN STREET 6:00 PM AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, AUGUST 13, 2018 4 SOUTH MAIN STREET 6:00 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES II. INVOCATION REVEREND HOWARD FLEMING FIRST UNITED METHODIST CHURCH

More information

CITY OF LAURINBURG CITY COUNCIL MEETING JULY 17, 2018 MUNICIPAL BUILDING 303 WEST CHURCH ST. 7:00 p.m. Minutes

CITY OF LAURINBURG CITY COUNCIL MEETING JULY 17, 2018 MUNICIPAL BUILDING 303 WEST CHURCH ST. 7:00 p.m. Minutes CITY OF LAURINBURG CITY COUNCIL MEETING JULY 17, 2018 MUNICIPAL BUILDING 303 WEST CHURCH ST. 7:00 p.m. Minutes The City Council of the City of Laurinburg held its regular meeting on Tuesday, July 17, 2018

More information

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012 VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012 The Plan Commission meeting was called to order at 6:00 p.m. by Chair Jim Brunnquell. The Pledge of Allegiance followed. Commission members

More information

PUBLIC COMMENT AGENDA ITEMS ONLY (Limit 5 minutes)

PUBLIC COMMENT AGENDA ITEMS ONLY (Limit 5 minutes) JOHNSTOWN CITY COUNCIL CITY COUNCIL AGENDA ANTHONY C. TRUSCELLO COUNCIL CHAMBERS WEDNESDAY NOVEMBER 14, 2018 EXECUTIVE SESSION- 5:00PM PUBLIC HEARING- 5:30PM REGULAR MEETING 6:00 PM *Document Forwarded

More information

MINUTES OF THE MEETING BOARD OF MAYOR & ALDERMEN CITY OF NEWPORT, TENNESSEE REGULAR SESSION MAY 9, 2017

MINUTES OF THE MEETING BOARD OF MAYOR & ALDERMEN CITY OF NEWPORT, TENNESSEE REGULAR SESSION MAY 9, 2017 MINUTES OF THE MEETING BOARD OF MAYOR & ALDERMEN CITY OF NEWPORT, TENNESSEE REGULAR SESSION MAY 9, 2017 May 9, 2017 The City of Newport Board of Mayor and Aldermen met in the Newport City Hall Council

More information

CITY COUNCIL MEETING MINUTES June 5, :00 p.m.

CITY COUNCIL MEETING MINUTES June 5, :00 p.m. As Amended June 19, 2017 Item 2b, page 2; Item 6b, page 4 CITY COUNCIL MEETING MINUTES June 5, 2017 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance

More information

REPORTERS PRESENT Mr. Jim Faile of the Messenger and Ms. Samantha Lyles of the News and Press.

REPORTERS PRESENT Mr. Jim Faile of the Messenger and Ms. Samantha Lyles of the News and Press. SPECIAL MEETING DARLINGTON COUNTY COUNCIL DARLINGTON, SC JUNE 22, 2015 A special meeting of the County Council of Darlington County was held the 22 nd day of June 2015, at 6 p.m., at the Darlington County

More information

TOWN MEETING AGENDA April 18, Ordinance O-13-5, an Ordinance of the Town Council of Chesapeake Beach,

TOWN MEETING AGENDA April 18, Ordinance O-13-5, an Ordinance of the Town Council of Chesapeake Beach, TOWN MEETING AGENDA April 18, 2013 Public Hearing: Ordinance O-13-3, an Ordinance of the Town Council of Chesapeake Beach, Maryland, adopting the annual budget for the General Fund of the Town of Chesapeake

More information

-AGENDA- -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 2, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana

-AGENDA- -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 2, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana -AGENDA- -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 2, 2018-3:00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana I. Call to Order II. Invocation by: Council Member Jeffery

More information

290 NORTH 100 WEST, LOGAN, UTAH PHONE (435) FAX (435) PLANNING COMMISSION Meeting of December 10, 2009

290 NORTH 100 WEST, LOGAN, UTAH PHONE (435) FAX (435) PLANNING COMMISSION Meeting of December 10, 2009 290 NORTH 100 WEST, LOGAN, UTAH 84321 PHONE (435) 716-9021 FAX (435) 716-9001 www.loganutah.org PLANNING COMMISSION Meeting of December 10, 2009 M I N U T E S Municipal Council Chambers City Hall 290 North

More information

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 Mayor Waltz called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember Brown led the

More information

CLEARFIELD PLANNING COMMISSION MEETING February 7, :00 P.M. Regular Session

CLEARFIELD PLANNING COMMISSION MEETING February 7, :00 P.M. Regular Session CLEARFIELD PLANNING COMMISSION MEETING February 7, 2018 7:00 P.M. Regular Session PRESIDING: Brady Jugler Chair PRESENT: Kathryn Murray Commissioner Robert Browning Commissioner Michael Britton Commissioner

More information

PROPERTY ASSET MANAGEMENT PLAN EXECUTIVE SUMMARY

PROPERTY ASSET MANAGEMENT PLAN EXECUTIVE SUMMARY PROPERTY ASSET MANAGEMENT PLAN EXECUTIVE SUMMARY - 2017 Introduction One of the main purposes of Local Authorities under the LGA 2002 is to meet the current and future needs of communities for good quality

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

CITY COUNCIL AGENDA. City Council Meeting City Council Chambers 145 West Broad Street Monday, June 25, 2012

CITY COUNCIL AGENDA. City Council Meeting City Council Chambers 145 West Broad Street Monday, June 25, 2012 CITY COUNCIL AGENDA I. Moment of Silence City Council Meeting City Council Chambers 145 West Broad Street Monday, June 25, 2012 II. III. IV. Pledge of Allegiance Approval of Minutes of the June 11, 2012

More information

CITY COUNCIL REGULAR MEETING

CITY COUNCIL REGULAR MEETING CITY COUNCIL REGULAR MEETING CITY OF EVANSTON, ILLINOIS LORRAINE H. MORTON CIVIC CENTER JAMES C. LYTLE COUNCIL CHAMBERS Monday, March 27, 2017 Administration & Public Works (A&PW) Committee meets at 6

More information

FINANCE COMMITTEE MEETING BUDGET REVIEW SESSION

FINANCE COMMITTEE MEETING BUDGET REVIEW SESSION FINANCE COMMITTEE MEETING BUDGET REVIEW SESSION The Finance Committee of the City of Norfolk, Nebraska met in the City's Conference Room, 309 Madison Avenue, Norfolk, Nebraska, on Wednesday, July 20, 2005,

More information

HUMBLE CITY COUNCIL MINUTES SPECIAL MEETING/BUDGET WORKSHOP AUGUST 14, :30 A.M. HELD AT CITY HALL, 114 WEST HIGGINS, HUMBLE, TEXAS

HUMBLE CITY COUNCIL MINUTES SPECIAL MEETING/BUDGET WORKSHOP AUGUST 14, :30 A.M. HELD AT CITY HALL, 114 WEST HIGGINS, HUMBLE, TEXAS HUMBLE CITY COUNCIL MINUTES SPECIAL MEETING/BUDGET WORKSHOP AUGUST 14, 2012-9:30 A.M. HELD AT CITY HALL, 114 WEST HIGGINS, HUMBLE, TEXAS MEMBERS PRESENT: Mayor Donnie McMannes Mayor Pro Tempore Merle Aaron

More information

EL DORADO CITY COMMISSION MEETING September 17, 2018

EL DORADO CITY COMMISSION MEETING September 17, 2018 The El Dorado City Commission met in a regular session on September 17, 2018 at 6:30 p.m. in the Commission Room with the following present: Mayor Vince Haines, Commissioner Gregg Lewis, Commissioner Matt

More information

Chairman Potts called the meeting to order at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag.

Chairman Potts called the meeting to order at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag. LURAY PLANNING COMMISSION The Luray Planning Commission met on Wednesday, October 10, 2007, at 7:00 p.m. in regular session. The meeting was held in the Luray Town Council Chambers at 45 East Main Street,

More information

Mayor Ryder called the meeting to order at 7:00 p.m. A. Ryder, C. Pratt, V. Clarkson, J. Gadman, L. Greenstein, M. Steadman, J.

Mayor Ryder called the meeting to order at 7:00 p.m. A. Ryder, C. Pratt, V. Clarkson, J. Gadman, L. Greenstein, M. Steadman, J. MINUTES OF A REGULAR MEETING OF THE LACEY CITY COUNCIL HELD THURSDAY, DECEMBER 3, 2015, IN LACEY COUNCIL CHAMBERS. CALL TO ORDER: Mayor Ryder called the meeting to order at 7:00 p.m. PLEDGE OF ALLEGIANCE:

More information

Council Members in attendance were Jason Andrews, John Stuelke, Mike LeClere, Paul Mann. Council Member Traer Morgan was absent.

Council Members in attendance were Jason Andrews, John Stuelke, Mike LeClere, Paul Mann. Council Member Traer Morgan was absent. The Center Point City Council met in a r egular s ession on Tuesday, March 27, 2018 at 6:00 pm in the Andersen Family Community Center at 720 Main Street. Mayor Paula Freeman-Brown presided. Council Members

More information