moved to approve the agenda as 1

Size: px
Start display at page:

Download "moved to approve the agenda as 1"

Transcription

1 i i j Description Regular meeting of the Tohopekahga Water Authority. Pre=sent at the meeting were Chairman Bruce R. Van Meter, Executive Director Brian L. Wheeler, Attorneys Mike Davis and Steve Johnson, County Commissioner Ken Shipley, Supervisor Mary Jane Arrington, Supervisor Jim Wells, City E Commissioner Jerry Gemskie, and Employee Relations Coordinator Dina Green. Supervisor John Reich and Supervisor John Moody were not present at this meeting. Date i2/ 28/ 2007 Location i C emission Chambers Time Speaker Nate 5: 04: 03 PM imeeting called order to ; Chairman Bruce R. Van Meter called the meeting; to order at 5: 04 PM. 15: 04: 09 PM nvocation nvocation given by Executive Director Brian L. Wheeler and ' and Pledge of ; Supervisor Wells led the audience in the Pledge of : j Allegiance Allegiance. 5: 05: 07 PM Executive Director Brian L. Wheeler requested that an item be added to the agenda as tem 9C under unfmished business f Approval the Agenda 5: 06: 10 PM! Awards and i Special of Presentations j z l for the approval of the award of a contract to Wharton -Smith, nc. Supervisor Wells moved to approve the agenda as 1 amended. Supervisor Arrington seconded the motion. j 5: 06: 12 PM i Public i Hearing f 5: 06: 15 PM 5: 06: 23 PM Hear Audience the ` Chairman Bruce R. Van Meter asked that item 71 be removed from the Consent Agenda for discussion. Consent? Supervisor Arrington moved to approve the Consent Agenda Agenda with tem 71 removed.

2 Chairman Bruce R. Van Meter explained that he removed tem 7 because of his concerns with change orders on projects resulting from inadequate information on other utilities located in right- of-ways. He requested that staff present the Board with information and recommendations on how to reduce utility conflict change orders. Supervisor Wells presented his recommendations on means to mitigate utility conflicts. Executive Director Brian L. Wheeler explained the monetary issues involved with the situation. Chairman Bruce R. Van Meter asked Executive Director Brian L. Wheeler to come back to the Board with a report on utility conflicts in right of ways. Supervisor Wells moved to approve tem 71 and for the staff to bring the issue back for further discussion. Supervisor Arrington seconded the motion. j 5: 17: 06 PM nformational 5: 17: 07 PM Presentations 9A. nterest Rate Swap Contingency Reserve Fund Policy. i Toby Wagner, the Authority' s Financial Advisor, presented a summary of the recently completed constant maturity swap transaction. Mike Garner, with nvestment Management Advisor Group, summarized policy recommendations for j ; establishing a reserve funds for the swap transactions. The Board discussed the mechanics of establishing and utilizing a reserve fund for both the Libor interest rate swap and constant maturity swap transactions. Additionally they discussed the benefits and timing of funding reserves and their relation to Unfinished i existing reserve policies and funds. Richard Wagner, Business ( financial advisor, recommended that the Board adopt a Contingency Reserve Policy for the Swap Transactions and review the swap transactions semi- annually. Chairman Bruce R. Van Meter inquired if the policy is in writing. Executive Director Brian L. Wheeler stated that it is encompassed in the memo written in the agenda. Executive Director Brian L. Wheeler requested that the Board to take action on the recommendations in order to form a policy. Supervisor Arrington moved to approve establishing a Contingency Reserve Policy as recommended at the funding levels recommended by staff.

3 9B. Approval of the Sale of the Champions,Gate Lease Property in Polk County to RDA Associates, LP. f Join Kohler from Real Estate Research Consultants ( RERC) presented his report to the Board on alternatives for valuing the leased Polk County property under consideration for sale to RDA. Mr. Kohler advised the Board that the value of the property to the Authority depended upon whether the Board viewed the property as an asset to be utilized in the short term or an asset that would accrue value over the term of the lease. Chairman Bruce R. Van Meter inquired about option B within the report in which RDA would build the Tohopekaliga Water Authority ( TWA) building on TWA land in exchange for the Polk County property. Board attorney : Mike Davis explained that implementation of this option would require the parties to insure that state code requirements are met. Executive Director Brian L. Wheeler advised that Supervisor Moody asked him to inform the board that he would vote for option B if he were able to be present. Chairman Bruce R. Van Meter also favored Option B. Supervisor Arrington was of the opinion that TWA should continue with the lease. Supervisor Wells commented that the RERC report did not provide information on the value of the land as requested at the January 10, 2007 meeting. Supervisor Wells its willing to leave the lease in place. Chairman Bruce R. Van Meter suggested continuing this discussion for the next meeting of March 14, Tom Kohler stated he could provide property value information March 1, 2007 prior to the meeting. Supervisor Arrington moved to continue the discussion for the next meeting. Chairman Bruce R. Van Meter also requested that: Supervisor Moody and Supervisor Reich attend the next meeting. 9C. Approval of Contract Award to Wharton Smith, nc for the Remediation of the South Bermuda Water Reclamation Facility Operations Building.

4 E Executive Director Brian L. Wheeler explained the bids and summarized that the low bidder was Wharton Smith with the only other bidder being Bermuda Builders. Staff recommended awarding the bid to Wharton Smith. Supervisor Wells asked if TWA has to award the contract to the low bidder. Attorney Mike Davis stated that there had to be a good reason to not award to the low bidder. Supervisor Wells favored Bermuda Builders. Executive Director Brian L. Wheeler expressed that there wasn' t much difference between the two bidders; they are both qualified equally to do the job. 16: 19: 06 PM Supervisor Wells moved to award the contract to Wharton Smith. Supervisor Arrington seconded the motion. 1 10A. Discussion of the Florida Department of Community Affairs Water and Wastewater Comments on the Osceola County Comprehensive Development Plan Revision. 1 j Executive Director Brian L. Wheeler stated that Supervisor Wells requested this item be placed on the agenda for j discussion. Prior to the meeting there were discussions with New Jeff Jones and Richard Watkins of the Osceola County Business 1 Planning Department on the information needed from the! Authority for the county' s comprehensive development plan. Staff and the consultant working on the Authority' s master j j planning effort should be able to provide the information requested for the county' s plan. One of the critical issues presently not addressed by the Department of Communit Y Affairs is the Central Florida Coordinating Area 2013 groundwater limitation. 6: 26: 53 PM Staff Reports Financial report for January 2007 was presented by Rick li 6 Figueroa F 6: 38: 24 PM Supervisor Wells wanted to know the status on the [ negotiations with the architects. Robert Pelham explained that staff is waiting for KZF to submit their scope of services Board within the next couple of weeks for the basic architectural agreement. There are two Officials scopes involved: one is a fi preliminary design and the other is for final design.

5 6: 40: 58 PM There l eigg nr business to discuss, Chairman Bruce Val` ter urne the seting at 6: 40 PM. 1": VBruce R: gfi Meter, Chairman

Minutes of the Salem City Council Meeting held on April 6, 2016 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on April 6, 2016 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on April 6, 2016 in the Salem City Council Chambers. Work Session 6:00 p.m. Jason Broom from Forsgren Engineering went over the task order for the next step

More information

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING 103 OCEAN SHORES CITY COUNCIL MINUTES OF MEETING July 6, 1971 The regular meeting of the Ocean Shores City Council was called to order by Mayor J. K. Lewis, at 7:30 p.m., July 6, 1971 at the Ocean Shores

More information

LOUISA COUNTY BROADBAND AUTHORITY BOARD OF DIRECTORS LOUISA COUNTY OFFICE BUILDING 1 WOOLFOLK AVENUE LOUISA, VIRGINIA March 1, :00 P.M.

LOUISA COUNTY BROADBAND AUTHORITY BOARD OF DIRECTORS LOUISA COUNTY OFFICE BUILDING 1 WOOLFOLK AVENUE LOUISA, VIRGINIA March 1, :00 P.M. LOUISA COUNTY BROADBAND AUTHORITY BOARD OF DIRECTORS LOUISA COUNTY OFFICE BUILDING 1 WOOLFOLK AVENUE LOUISA, VIRGINIA March 1, 2017 7:00 P.M. Present: Melvin Burruss, Steve Duren, Bernie Hill, Mary Johnson,

More information

City of Davenport Commission Minutes of November 14, 2016

City of Davenport Commission Minutes of November 14, 2016 Minutes of the Regular Meeting of the City Commission of the City of Davenport, Florida, held Monday, November 14, 2016 at 7:30 p.m. in the Commission Room after having been properly advertised with the

More information

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes ANDOVER CITY COUNCIL Tuesday, November 13, 2012 7:00 p.m. Andover City Hall 1609 E Central Minutes 1. Mayor Ben Lawrence call the meeting to order. (technical difficulty starting video) 2. Roll Call Council

More information

CALL TO ORDER- 5:15 P.M. Mayor Clyde welcomed the Council, staff, and audience as he called the meeting to order at 5:16 p.m.

CALL TO ORDER- 5:15 P.M. Mayor Clyde welcomed the Council, staff, and audience as he called the meeting to order at 5:16 p.m. AGENDA FOR THE WORK / STUDY MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET JULY 07, 2015 5:15 P.M. The following are the minutes of the Work/Study

More information

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk The City Council of the City of Taylor met on February 27, 2014, at City Hall, 400 Porter St. Taylor, Texas. Noting the absence of Mayor Pro Tern due to illness, Mayor Jesse Ancira, Jf declared a quorum

More information

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis.

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis. PERRY CITY COUNCIL MEETING PERRY CITY OFFICES May 11, 2017 7:10 PM OFFICIALS PRESENT: CITY STAFF PRESENT: OTHERS PRESENT: Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor,

More information

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012 Page 2163 CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012 A Regular meeting of the City Commission of the City of South Bay, Florida was called to order by Mayor Shirley Walker-Turner

More information

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.)

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.) Salt Lake City Council/Redevelopment Agency Meeting AGENDA City Council Chambers City & County Building 451 South State Street, Room 315 Salt Lake City, Utah Tuesday, September 5, 2006 7:00 p.m. (Please

More information

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes 1. Mayor Ben Lawrence called the meeting to order. 2. Roll Call ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes Council Members: Byron Stout IV, Sheri Geisler, Troy Tabor, Caroline Hale, and Kris

More information

City of Lyons Phone: Fax: Lyons, Oregon GUESTS Captain Jeff Cone, Linn County Sheriff s Office and Darlene Walker.

City of Lyons Phone: Fax: Lyons, Oregon GUESTS Captain Jeff Cone, Linn County Sheriff s Office and Darlene Walker. City of Lyons Phone: 503 859 2167 449 5 th Street Fax: 503 859 5167 Lyons, Oregon 97358 LYONS CITY COUNCIL MEETING OPEN MEETING 6:00 P.M. The Lyons City Council Meeting was called to order by Mayor Pro

More information

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Municipal Office Complex Meeting Rooms 1/2 May 2, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: B. Auld; A. Blaschik; E. Blaschik; K. Blaschik;

More information

Zanesvi lle City Council Meeting Monday, February 12, 2018

Zanesvi lle City Council Meeting Monday, February 12, 2018 Zanesvi lle City Council Meeting Ordinance No. 18-23 - Introduced by Council - An Ordinance authorizing the proper City official to provide funds to the Transportation Improvement District Board for operational

More information

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017 KIRTLAND CITY COUNCIL MINUTES October 16, 2017 The meeting of Kirtland City Council was called to order at 7:07 p.m. by Council President Pro Tempore Robert Skrbis. Mr. Schulz led the prayer which followed

More information

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M.

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M. Mo aare+e Dion Jones, Council Member Roanoke Kirby Smith, Council Member Brian Darby, Council Member Steve Heath, Council Member Holly Gray- McPherson, Mayor Pro- Tern Carl E. Gierisch, Jr., Mayor Angie

More information

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order.

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order. PERRY CITY COUNCIL MEETING PERRY CITY OFFICES MARCH 8, 2012 7:00 PM OFFICIALS PRESENT: CITY STAFF PRESENT: Mayor Nelson presided and conducted the meeting. Marci Satterthwaite, Todd Christensen, Karen

More information

MONTE SERENO CITY COUNCIL MINUTES. November 16, 2010

MONTE SERENO CITY COUNCIL MINUTES. November 16, 2010 MONTE SERENO CITY COUNCIL MINUTES REGULAR MEETING CALLED TO ORDER At 7:30 p.m., Mayor Perry called the meeting to order. PLEDGE OF ALLIEGIENCE ROLL CALL Present: Council Members Anstandig, Garner, Malloy,

More information

Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office

Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office Madison County Madison County Commissioner Meeting Minutes JUNE 26, 2017 9:00 A.M. COMMISSIONERS ROOM ATTENDEES Commissioners:

More information

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL 131 N MAIN ST COUNCIL CHAMBERS, CITY HALL July 16, 2015; 7:00 P.M. HONORABLE MAYOR BALL AND MEMBERS OF THE COUNCIL CALL MEETING TO ORDER Mayor Linda Ball

More information

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute. NAPAVINE CITY COUNCIL MINUTES 6:00 P.M. Napavine City Hall, 407 Birch Ave SW, Napavine, WA CALL TO ORDER: Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

05/18/ KEVIN HOLLAND. Mayor Holland led the Pledge of Allegiance to the United States and to the State of Texas.

05/18/ KEVIN HOLLAND. Mayor Holland led the Pledge of Allegiance to the United States and to the State of Texas. 05/18/15 4424 STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( MAY 18, 2015 )( MINUTES OF A REGULAR MEETING OF THE FRIENDSWOOD CITY COUNCIL THAT WAS HELD ON MONDAY, MAY 18, 2015,

More information

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers. MEETING CONVENED AT: 7:30 p.m. CONDUCTING: Mayor Randy A. Brailsford. COUNCIL PRESENT: Mayor Randy

More information

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM. REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM. Mayor Ronnie Johnston presided with Mayor Pro-Tem Janet A. Goodman, Council members: Hawnethia Williams,

More information

SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices

SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island Policies, Procedures and Practices There are specific procedures that must be followed in order for a parish to sell

More information

SPECIAL MEETING. The full agenda including staff reports and supporting materials are available at City Hall.

SPECIAL MEETING. The full agenda including staff reports and supporting materials are available at City Hall. Date: August 21, 2017 (Monday) Time: 6:30 p.m. Place: City Council Chambers 350 North Valencia Blvd. Woodlake, CA 93286 SPECIAL MEETING In compliance with the Americans with Disabilities Act and the California

More information

A Regular January 14, 2014

A Regular January 14, 2014 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, January 14, 2014, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the

More information

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135 W O R K S E S S I O N M E E T I N G P a g e 135 PUTNAM VALLEY TOWN BOARD WORK SESSION 6:00 P.M. WEDNESDAY, APRIL 12, 2017 PUBLIC HEARING 6 PM To hear comments on a proposed local law to change the Town

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 24, 2017, 9:00 AM CITY COUNCIL CHAMBERS W. MARION AVENUE, PUTNA GORDA FL 33950

Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 24, 2017, 9:00 AM CITY COUNCIL CHAMBERS W. MARION AVENUE, PUTNA GORDA FL 33950 Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 24, 2017, 9:00 AM CITY COUNCIL CHAMBERS - 326 W. MARION AVENUE, PUTNA GORDA FL 33950 NOTE: Anyone wishing to address the Council on any agenda item may

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

Burns Town Council September 14, 2015 Meeting

Burns Town Council September 14, 2015 Meeting Burns Town Council September 14, 2015 Meeting The Burns Town Council met in regular session on September 14, 2015. Members present were Mayor Ralph Bartels, Council Members Rocky Stoner Betty Nussbaum,

More information

FOREST PRESERVE COMMISSION MEETING February 8, 2011

FOREST PRESERVE COMMISSION MEETING February 8, 2011 FOREST PRESERVE COMMISSION MEETING February 8, 2011 The Forest Preserve Commission meeting was called to order by President Hoscheit at 9:05 a.m. on Tuesday, February 8, 2011, in the County Board Room

More information

DERRY TOWNSHIP INDUSTRIAL & COMMERCIAL DEVELOPMENT AUTHORITY 600 CLEARWATER ROAD, HERSHEY, PENNSYLVANIA March 20, 2008 MEETING MINUTES

DERRY TOWNSHIP INDUSTRIAL & COMMERCIAL DEVELOPMENT AUTHORITY 600 CLEARWATER ROAD, HERSHEY, PENNSYLVANIA March 20, 2008 MEETING MINUTES DERRY TOWNSHIP INDUSTRIAL & COMMERCIAL DEVELOPMENT AUTHORITY 600 CLEARWATER ROAD, HERSHEY, PENNSYLVANIA 17033 March 20, 2008 MEETING MINUTES CALL TO ORDER The March meeting of the Derry Township Industrial

More information

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 A general business meeting of the Palmer Township Board of Supervisors was held on Tuesday, September 27, 2011 at 7: 00 p. m. in the Community Room of the Palmer

More information

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00 Date: Wednesday, October 17, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Steve Pruden Brad Pratt Dave McCall Scott Wardle

More information

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006 CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006 Approved as submitted October 2, 2006. DATE: September 5, 2006 TIME: 7:00 PM PLACE: 58000 Grand River 1. Call to Order: Supervisor

More information

East Fork Swimming Pool District Board of Trustees General Meeting February 26, 2015

East Fork Swimming Pool District Board of Trustees General Meeting February 26, 2015 East Fork Swimming Pool District Board of Trustees General Meeting February 26, 2015 The Board of Trustees February meeting was called to order at 8:30 AM at the Carson Valley Swim Center, Minden, NV.

More information

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona PUBLIC HEARING SEE 7-6-2011 MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, 2011 7 pm Town Hall 425 Paper Mill Road, Taylor, Arizona The Taylor Town Council will take public comment

More information

Approval of Agenda: Motion by Roesemeier to approve the agenda as presented Seconded by Fisk. Motion carried

Approval of Agenda: Motion by Roesemeier to approve the agenda as presented Seconded by Fisk. Motion carried Meeting called to order: 7 pm Fife Lake Village Council Meeting Minutes January 4, 2016 Roll call: Present: Fisk, Hayes, Roesemeier, Kelley (name change Shomin), Miller, Leedy Absent: Deike Others: Martin

More information

A motion was made by Councilman Jay Whipple, seconded by Councilman Robin Palmer To approve the consent agenda The vote was unanimous (7-0)

A motion was made by Councilman Jay Whipple, seconded by Councilman Robin Palmer To approve the consent agenda The vote was unanimous (7-0) TOWN COUNCIL MEETING MEETING May 4, 2011-7 pm Town Hall 425 Paper Mill Road Taylor, Arizona CALL TO ORDER: Mayor Debbie Tuckfield called the meeting to order at 7:10 welcoming those in attendance and acknowledging

More information

APPROVED MINUTES OF THE CITY COUNCIL CITY OF EAST GRAND FORKS TUESDAY, FEBRUARY 6, :00 PM

APPROVED MINUTES OF THE CITY COUNCIL CITY OF EAST GRAND FORKS TUESDAY, FEBRUARY 6, :00 PM APPROVED MINUTES OF THE CITY COUNCIL CITY OF EAST GRAND FORKS TUESDAY, FEBRUARY 6, 2018 5:00 PM CALL TO ORDER: The Council Meeting of the East Grand Forks City Council for Tuesday, February 6, 2018 was

More information

City of Sidney, Wastewater Treatment Plant Biosolids Disposal Project Specifications

City of Sidney, Wastewater Treatment Plant Biosolids Disposal Project Specifications City of Sidney, Wastewater Treatment Plant Biosolids Disposal Project Specifications The following specifications shall apply to all work to be done under this Contract. If any provisions of these specifications

More information

Clark Wilkinson. Tamilyn Fillmore. William Ince. Stephanie Ivie George McEwan. Robyn Mecham. Katie Rust, Recording Secretary

Clark Wilkinson. Tamilyn Fillmore. William Ince. Stephanie Ivie George McEwan. Robyn Mecham. Katie Rust, Recording Secretary 1 1 1 1 0 1 0 0 Minutes of the Centerville City Council meeting held Tuesday, December, at :00 p. m. at Centerville City Hall, 0 North Main Street, Centerville, Utah. MEMBERS PRESENT Mayor Council Members

More information

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015 PRESENT: Mr. Nick Edwards Mr. Forrest Greenwood Mr. Jon Martin Mrs. Elaine Middlestetter Mrs. Dona Seger-Lawson Deputy Mayor Mike Schweller Mayor Bob Baird This is a summary of the City Council meeting

More information

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES MONDAY, JULY 13, 2015 PUBLIC HEARINGS: 7:15 P.M. ORDINANCE NO. 72-15 AN ORDINANCE AMENDING SECTION 1262.08(c) OF THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY

More information

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m. OAK RIDGE TOWN COUNCIL MEETING APRIL 5, 2018 7:00 P.M. OAK RIDGE TOWN HALL MINUTES Members Present Spencer Sullivan, Mayor Jim Kinneman, Mayor Pro Tem George McClellan Ann Schneider Members Absent Doug

More information

MINUTES Bloomfield Borough Council , 2014

MINUTES Bloomfield Borough Council , 2014 Page 1 PABB01325 MINUTES Bloomfield Borough Council July 1, 1, 2014 Bloomfield Borough Council met this evening in regular session in the Bloomfield Borough Council Chambers with the following Council

More information

CITY OF MOYIE SPRINGS. Regular Meeting October 3rd, 2018

CITY OF MOYIE SPRINGS. Regular Meeting October 3rd, 2018 1776 CITY OF MOYIE SPRINGS Regular Meeting October 3rd, 2018 City Council met in Regular Session October 3rd, 2018 at 7:00 PM The regular meeting on October 3rd was called to order by Mayor Chad Farrens

More information

City of Hewitt 509 East Third Ave Hewitt, Minnesota City Council Minutes October 8th th, 2013

City of Hewitt 509 East Third Ave Hewitt, Minnesota City Council Minutes October 8th th, 2013 City of Hewitt 509 East Third Ave Hewitt, Minnesota 56453 City Council Minutes October 8th th, 2013 Regular Meeting City Hall, 7:00 p.m. CALL TO ORDER The Hewitt City Council met in regular session. Mayor

More information

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT:

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT: Hampton County Council held its regular meeting on Monday, January 20, 2015, 6:00 p. m., Council Chambers, Hampton County Administrative Center, Hampton, South Carolina. Council Member(s) present: Christopher

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

REGULAR PUBLIC MEETING JUNE 16, Paul Weiss, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Arthur Murphy, Commissioner

REGULAR PUBLIC MEETING JUNE 16, Paul Weiss, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Arthur Murphy, Commissioner 1 REGULAR PUBLIC MEETING JUNE 16, 2008 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER Thomas Nolan, President Paul Weiss, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Arthur Murphy,

More information

Tremonton City Corporation City Council Meeting April 17, South Tremont Street. CITY COUNCIL WORKSHOP 6:00 p.m.

Tremonton City Corporation City Council Meeting April 17, South Tremont Street. CITY COUNCIL WORKSHOP 6:00 p.m. Tremonton City Corporation City Council Meeting April 17, 2007 102 South Tremont Street CITY COUNCIL WORKSHOP 6:00 p.m. Present: Mayor Max Weese, Jeff Reese, Stan Stokes, Byron Wood, Lyle Holmgren, Dave

More information

Village of Thurston Council Meeting Minutes March 13, Meeting called to order at 7:30 pm by Mayor Mary Barber. Pledge of Allegiance was recited.

Village of Thurston Council Meeting Minutes March 13, Meeting called to order at 7:30 pm by Mayor Mary Barber. Pledge of Allegiance was recited. Village of Thurston Council Meeting Minutes March 13, 2008 Meeting called to order at 7:30 pm by Mayor Mary Barber. Pledge of Allegiance was recited. Roll call: Ed Vanek Present Warren Simpson Present

More information

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015 MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015 The West Plains City Council met for regular session at 5:30 p.m. on Monday, December 21, 2015 at West Plains City Hall Council

More information

May 7, 2012 Regular Meeting

May 7, 2012 Regular Meeting TOWN OF ABINGDON REGULAR COUNCIL MEETING MONDAY, MAY 7, 2012 7:30 P.M. COUNCIL CHAMBERS - MUNICIPAL BUILDING A regular meeting of the Abingdon Town Council was held on May 7, 2012 at 7:30 p.m. in the Council

More information

Page 1 of 6 Champlin City Council

Page 1 of 6 Champlin City Council Minutes of the Proceedings of the City Council of the City of Champlin in the County of Hennepin and the State of Minnesota Pursuant to Due Call and Notice Thereof Regular Session August 11, 2014 Municipal

More information

March 22, The Pledge of Allegiance was recited. MOTION There were no additions or deletions to the Agenda.

March 22, The Pledge of Allegiance was recited. MOTION There were no additions or deletions to the Agenda. March 22, 2018 The regular meeting of the County Commissioners of Allegany County was held in the Commissioners Meeting Room, Allegany Room 100, 701 Kelly Road, Cumberland, at 5:00 p.m. on the above date.

More information

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m.

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m. MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS 9:00 a.m. 1. The Governing Body of the City of Hutchinson, Kansas met in regular session at 9:00 a.m. on Tuesday, in the City Council Chambers

More information

Minutes of the Salem City Council Meeting held on July 16, 2014 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on July 16, 2014 in the Salem City Council Chambers. Minutes of the held on July 16, 2014 in the Salem City Council Chambers. Worksession 6:30 p.m. Mayor and Council reviewed items on the agenda. MEETING CONVENED AT: 7:00 p.m. CONDUCTING: Mayor Randy A.

More information

80 Main Street Tel: (860) Terryville, CT Fax: (860)

80 Main Street Tel: (860) Terryville, CT Fax: (860) Town of Plymouth Plymouth Town Council 80 Main Street Tel: (860) 585-4001 Terryville, CT 06786 Fax: (860) 585-4015 www.plymouthct.us Minutes March 6, 2019 Call to Order: Mayor David Merchant called the

More information

REGULAR MEETING OF THE LADY LAKE TOWN COMMISSION

REGULAR MEETING OF THE LADY LAKE TOWN COMMISSION REGULAR MEETING OF THE LADY LAKE TOWN COMMISSION DATE: Monday, June 6, 2011 TIME: 6:00 p.m. PLACE: Town Hall Commission Chambers 409 Fennell Blvd., Lady Lake, Florida ALL INTERESTED PERSONS ARE CORDIALLY

More information

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES BANNER ELK TOWN COUNCIL MINUTES The Banner Elk Town Council met Monday, July 14, at 6:00 p.m. at the Banner Elk Town Hall for their regular scheduled meeting. Council Members present: Mayor Brenda Lyerly,

More information

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Hart.

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Hart. Page 1 of 6 Minutes of a Regular Meeting of the Naperville Park District Board of Commissioners DuPage and Will Counties Held on 11th day of December, 2008 400 South Eagle Street City Council Chambers

More information

MINUTES FROM FEBRUARY 20, 2018

MINUTES FROM FEBRUARY 20, 2018 MINUTES FROM FEBRUARY 20, 2018 The regular monthly meeting of the Valley Township Board of Supervisors was held on Tuesday, February 20, 2018, at 7:30 p.m. at the Township Building, 890 West Lincoln Highway,

More information

MINUTES OF COUNCIL SEPTEMBER 10, The Batesville City Council met in regular session on September 10, at 5:30 PM

MINUTES OF COUNCIL SEPTEMBER 10, The Batesville City Council met in regular session on September 10, at 5:30 PM MINUTES OF COUNCIL SEPTEMBER 10, 2013 The Batesville City Council met in regular session on September 10, at 5:30 PM at the Municipal Building. Mayor Elumbaugh called the meeting to order. Utility Office

More information

Making, Equipping and Sending Mature Disciples of Christ. Vestry Meeting Minutes April 15, 2018

Making, Equipping and Sending Mature Disciples of Christ. Vestry Meeting Minutes April 15, 2018 Making, Equipping and Sending Mature Disciples of Christ Love with the heart of Christ, think with the mind of Christ, and act in the world as the Body of Christ. Vestry Meeting Minutes April 15, 2018

More information

CITY OF CREVE COEUR - MINUTES PLANNING AND ZONING COMMISSION MEETING TUESDAY, SEPTEMBER 4, :00 P.M.

CITY OF CREVE COEUR - MINUTES PLANNING AND ZONING COMMISSION MEETING TUESDAY, SEPTEMBER 4, :00 P.M. CITY OF CREVE COEUR - MINUTES PLANNING AND ZONING COMMISSION MEETING TUESDAY, SEPTEMBER 4, 2012 7:00 P.M. A public hearing and regular meeting of the Planning and Zoning Commission of the City of Creve

More information

Minutes of the Salem City Council Meeting held on September 15, 2004 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on September 15, 2004 in the Salem City Council Chambers. Minutes of the held on September 15, 2004 in the Salem City Council Chambers. MEETING CONVENED AT: 7:30 PM CONDUCTING: Mayor Randy A. Brailsford. OPENING REMARKS: Mayor Brailsford asked if anyone would

More information

September 27, The Pledge of Allegiance was led by Heather Wolford. MOTION There were no additions or deletions to the Agenda.

September 27, The Pledge of Allegiance was led by Heather Wolford. MOTION There were no additions or deletions to the Agenda. September 27, 2018 The regular meeting of the County Commissioners of Allegany County was held in the Commissioners Meeting Room, Allegany Room 100, 701 Kelly Road, Cumberland, at 5:00 p.m. on the above

More information

Minutes of the Salem City Council Meeting held on April 7, 2010 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on April 7, 2010 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on April 7, 2010 in the Salem City Council Chambers. WORK SESSION: 6:00 p.m. Councilperson Durrant stated that there are some ordinances that we need to discuss.

More information

LONDONDERRY TOWN COUNCIL MEETING MINUTES

LONDONDERRY TOWN COUNCIL MEETING MINUTES 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 April 16, 2018 The Town Council meeting was held in the Moose Hill Council Chambers, Town Hall, 268B Mammoth

More information

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, 2018 7:00 PM COUNCIL MEMBERS Mayor Travis Brown P P Vice-Mayor Bill Tollett P Councilman Alan Ball P Councilman

More information

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas See Page Two for Continuation of Agenda South Salt Lake City Council REGULAR MEETING AGENDA Public notice is hereby given that the South Salt Lake City Council will hold a Regular Meeting on Wednesday,

More information

CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017

CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017 1 CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017 The meeting was called to order by Council President Steve Economu. Present were Council members Heather Andrews, Terry Johnson, Tim

More information

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, :00 P.M

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, :00 P.M LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, 2016 7:00 P.M The meeting was called to order at 7:00 P.M. on March 15 th, 2016. Present for the meeting were Chairman

More information

Minutes of the Salem City Council Meeting held on June 2, 2004 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on June 2, 2004 in the Salem City Council Chambers. Minutes of the held on June 2, 2004 in the Salem City Council Chambers. Mayor Brailsford asked anyone if they would like to say a few words before we begin council meeting. Sam McVey stated he would like

More information

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m.

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m. Village of Folsom Mayor Bettye M. Boggs Alderwoman Paulette Lee Core - Municipal Clerk Alderwoman - Jill Mathies Killingsworth - Chief of Police Alderman Lance Willie G. Talley Village Attorney Ronnie

More information

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP Members Present: David Deakin Roger Fridal Lyle Holmgren Jeff Reese Byron Wood Max Weese, Mayor Shawn Warnke, City Manager Darlene Hess, Recorder TREMONTON CITY CORPORATION CITY COUNCIL MEETING September

More information

Voting Session Agenda Tuesday, December 8, :00 PM

Voting Session Agenda Tuesday, December 8, :00 PM Barrow County Board of Commissioners 30 North Broad Street Winder Georgia 30680 Phone: (770) 307-3000 Fax: (770) 307-3141 I. Call To Order, Invocation, Pledge to Flag II. III. Approval of Agenda Remarks

More information

TOWN COUNCIL MEETING December 26,2018 7:00 p.m.

TOWN COUNCIL MEETING December 26,2018 7:00 p.m. TOWN COUNCIL MEETING December 26,2018 7:00 p.m. I. CALL TO ORDER & PLEDGE OF ALLEGIANCE President L. Kittredge called the meeting to order at 7:00 p.m. II. ROLL CALL Roll was called by Clerk-Treasurer

More information

MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, June 26, 2012

MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, June 26, 2012 MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, June 26, 2012 The Luray Town Council met in a work session on Tuesday, June 26, 2012 at 5:30 p.m. in the Luray Town Council Chambers

More information

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda. TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, 2015 PRESENT: OTHERS PRESENT: ABSENT: Mayor Phillip Wright, Mayor Pro-tem Kenneth Jones, Councilmembers Joan Harris, Fleta Byrd, Randy Jernigan

More information

The meeting was opened with the lighting of Christ s candle and prayer by Jo Ann.

The meeting was opened with the lighting of Christ s candle and prayer by Jo Ann. Board of Trustees December 10, 2013 Attending: Jo Ann Hopkins, Ken Priest, Dave Pentz, Al Crosby, Carol McGuire, Alfred Current, Irv Hopkins, Linda Starck, Sue Charbonneau, Ken Baus, Rick Starck, Charles

More information

FARMINGTON BOARD OF SELECTMEN. Tuesday, June 14, 2016

FARMINGTON BOARD OF SELECTMEN. Tuesday, June 14, 2016 FARMINGTON BOARD OF SELECTMEN Tuesday, June 14, 2016 Chairman Joshua Bell called the meeting to order at 6:30 P.M. with the following members present: Stephan Bunker, Andrew Buckland, Matthew Smith and

More information

Pursuant to due call and notice thereof, a regular meeting of the Independence City Council was called to order by Mayor Johnson at 7:30 p.m.

Pursuant to due call and notice thereof, a regular meeting of the Independence City Council was called to order by Mayor Johnson at 7:30 p.m. MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, NOVEMBER 13, 2012 7:30 P.M. 1. CALL TO ORDER. Pursuant to due call and notice thereof, a regular meeting of the Independence City

More information

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015 MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015 A regular meeting of the of the Borough of Madison was held on the 1st day of December 2015 at 7:30 P.M., in the Court

More information

XXX XXX XXX XXX XXX XXX

XXX XXX XXX XXX XXX XXX Planning and Zoning Commission Regular Meeting August 19, 2009 The Planning and Zoning Commission (P&Z) of the City of Titusville, Florida met for a regular session in the Council Chamber of City Hall,

More information

~ Final Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

~ Final Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach ~ Final Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, January 22, 2013 6:00 PM 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 CALL TO ORDER

More information

The invocation was offered by Councilwoman Scott and was followed by the Pledge of Allegiance to the Flag.

The invocation was offered by Councilwoman Scott and was followed by the Pledge of Allegiance to the Flag. Regular Meeting Madison Heights City Council Madison Heights, Michigan August 28, 2017 A Regular Meeting of the Madison Heights City Council was held on Monday, August 28, 2017 at 7:30 p.m. in the Municipal

More information

Note: These are summary minutes. A tape recording of this meeting is on file in Wolcott Town Hall, Commission Secretary's Office.

Note: These are summary minutes. A tape recording of this meeting is on file in Wolcott Town Hall, Commission Secretary's Office. 6:00 P.M., PAGE 1 OF 5 Note: These are summary minutes. A tape recording of this meeting is on file in Wolcott Town Hall, Commission Secretary's Office. Chairman Larson called the Regular Meeting to order

More information

Nathan Jones Calvin Chiles Eric T. Butler. Ann Seymour

Nathan Jones Calvin Chiles Eric T. Butler. Ann Seymour Town of McCormick, SC Regular Town Council Meeting Tuesday, January 10, 2017 McCormick One Stop Conference Room, 109 W. Augusta St., McCormick, SC Attendance: Mayor: Council Members Present: Council Members

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at

More information

Shanna Johnson, Chief Deputy Recorder Scott Hancey, Sergeant Police Officer Greg Braegger, Public Works Director Craig Hall, City Attorney

Shanna Johnson, Chief Deputy Recorder Scott Hancey, Sergeant Police Officer Greg Braegger, Public Works Director Craig Hall, City Attorney PERRY CITY COUNCIL MEETING PERRY CITY OFFICES April 27, 2017 7:10 PM OFFICIALS PRESENT: OFFICIALS EXCUSED: CITY STAFF PRESENT: Mayor Karen Cronin presided and conducted the meeting. Council Member Toby

More information

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA The undersigned members of the governing body of the City of David City, Nebraska, hereby

More information

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M.

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M. NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, 2018 7:00 P.M. Newberry County Council met on Wednesday, January 3, 2018, at 7:00 p.m. in Council Chambers at the Courthouse Annex, 1309 College Street, Newberry,

More information

The meeting of the Rosemead City Council, the Housing Development Corporation, and the Successor

The meeting of the Rosemead City Council, the Housing Development Corporation, and the Successor MINUTES OF THE CITY COUNCIL, HOUSING DEVELOPMENT CORPORATION AND THE SUCCESSOR AGENCY TO THE ROSEMEAD COMMUNITY DEVELOPMENT COMMISSION JOINT MEETING APRIL 26, 2016 The meeting of the Rosemead City Council,

More information

There were present Mayor Steve Austin presiding:

There were present Mayor Steve Austin presiding: A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, April 14, 2015, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal

More information