CJL MBMMAS03 08/14/ :35 Board Minutes Minute Book Text Detail Book 0136 Page 435 OPENING FOR 8/24/09 Date 8/24/2009 AGENDA FOR 8/24/09 PAGE 2
|
|
- Dale Lynch
- 5 years ago
- Views:
Transcription
1 Book 0136 Page 435 OPENING FOR 8/24/09 Date 8/24/2009 AGENDA FOR 8/24/09 PAGE 2 AUGUST 24, 2009 The Board of Supervisors met at 9:00 a.m. the 24th day of August, 2009, in the Supervisor's Board Room, in the Chancery Court Facilities Building at the Pearl River County Courthouse in the City of Poplarville, Mississippi, with the following members of said Board and officers of said County were present to-wit: President, Anthony Hales, member from District One; Vice President, Patrick Lee, member from District Four; Hudson Holliday, member from District Three; Sandy Kane Smith, member from District Five; County Administrator, Adrain Lumpkin, Jr.; Board Attorney, Joe Montgomery; Chancery Clerk, David Earl Johnson; Sheriff, David Allison. The following proceedings were had and entered of record to-wit:
2 Book 0136 Page 437 SHERIFF'S PERSONNEL Date 8/24/2009 PAGE 4 ORDER TO ACCEPT SHERIFF'S DEPARTMENT PERSONNEL Supervisors of Pearl River County, Mississippi, the matter of personnel changes in the Sheriff's Department. Upon the motion made by Sandy Kane Smith and seconded by Patrick Lee, the following order was adopted, to-wit: approve the following and attached personnel changes in the Sheriff's Department: Heidi S. Hudson Alexander T. Ford Randy Wayne Adams Tamera G. Williams Scott Saizan James D. Lenoir Sammy Freeman Cassandra Langston Mike Johnson Brad Anthony Esteve Randy Wayne Adams Mark LaBostrie Larry Stipe Mark Dean Shelton Farmer Justin Farmer Charles Arnold Gary Lumpkin Brian Anthony Daniel Quave Dispatcher Resign Corrections Hire Full Time Corrections Hire Full Time Corrections Hire Full Time Corrections Hire Part Time Corrections Hire Part Time Corrections Hire Part Time Corrections Clerk Hire Part Time Deputy Full Time to Part Time Corrections Hire Full Time Corrections Resign Corrections Terminate From Correction Cpl. to Correction Sgt. From Correction Sgt. to Correction Cpl. From Correction Officer to Correction Sgt. Investigator Hire Full Time Correction Officer Family Medical Leave From K-9 Unit to Patrol From Patrol to K-9 Unit From Patrol to K-9 Unit Anthony Hales, Hudson Holliday, Patrick Lee, and Sandy Kane Smith Charles Culpepper
3 Book 0136 Page 450 VEHICLES SOLD AT AUCTION & 20% TO DA Date 8/24/2009 SIGN DUI GRANT PAGE 6 ORDER TO ACCEPT CHECK FROM CUEVAS AUCTION ON VEHICLES SOLD AND ISSUE CHECK TO DA'S OFFICE FOR SEIZED VEHICLES SOLD AT AUCTION accept check from Cuevas Auction on vehicles sold and issue check to DA's Office for seized vehicles sold at auction as attached. Upon the motion made by Patrick Lee and seconded by Sandy Kane Smith, the following order was adopted, to-wit: accept check from Cuevas Auction on vehicles sold and issue check to DA's Office for seized vehicles sold at auction as attached. Anthony Hales, Hudson Holliday, Patrick Lee, and Sandy Kane Smith Charles Culpepper ORDER TO AUTHORIZE PRESIDENT TO SIGN DUI GRANT RESOLUTION authorize President to sign DUI Grant Local Governmental Resolution. Upon the motion made by Sandy Kane Smith and seconded by Patrick Lee, the following order was adopted, to-wit: authorize President to sign DUI Grant Local Governmental Resolution. (See attached) Anthony Hales, Hudson Holliday, Patrick Lee and Sandy Kane Smith Charles Culpepper
4 Book 0136 Page 460 TRAVEL Date 8/24/2009 PAGE 8 ORDER TO APPROVE TRAVEL Supervisors of Pearl River County, Mississippi, the matter of travel for county employees and officials. Upon the motion made by Sandy Kane Smith and seconded by Patrick Lee, the following order was adopted, to-wit: approve travel for the following listed officials and county employees to attend various workshops, seminars and meetings listed below and that reimbursement for any expenses incidental to said workshops, seminars, and meetings. Cindy Smith, Veterans Officer to briefing in Biloxi, MS on August 25, Van Giadrosich, Deputy to Strategic Self-Defense Grappling Tactics in Hattiesburg, MS on September 21-25, Gary Beech, Geri Grubbs, Jeffrey Lossett, Latisha Johnson, with Tax Office to training in Jackson, Mississippi on October 5-9, Joe Garcia, Investigator to Advanced Narcotics Investigations Course in Meridian, MS on August 30, thru September 4, Anthony Hales, Hudson Holliday, Patrick Lee, and Sandy Kane Smith. Charles Culpepper
5 Book 0136 Page 473 ABANDONMENT OF UNDEVELOPED ROAD IN OZONA Date 8/24/2009 PAGE 11 ORDER TO APPROVE ABANDONMENT OF UNDEVELOPED ROAD IN OZONA Supervisors of Pearl River County, Mississippi, the matter of the request by Lorraine Davis for approval of closure of an unconstructed portion of Pine Street adjacent to and immediately South of her South boundary line along the South side of block 208 of the Ozona plat as shaded on the attached survey; and Whereas, after having heard and considered said matter, and the representations made by her attorney, Gerald Cruthird, and by Richard Burge that no persons were using said property access and that if it ever becomes necessary that Richard Burge could provide access, and upon motion by Hudson Holliday and seconded by Patrick Lee, the following Order was adopted to-wit: conditionally approve the closure of the unconstructed portion of Pine Street described above, provided Mrs. Davis joins the owner of the property to the West in her Chancery Court action or obtains a Waiver from said property owners so that no person will be deprived of access and further conditioned upon the approval by the Chancery Court of Pearl River County, Mississippi, of the closure of said unopened portion of Pine Street described above after joinder of the property owner to the West by Mrs. Davis. Final approval will be considered after property owner to West is joined in Chancery Court action and Chancery Court approves closure. Anthony Hales, Hudson Holliday, Patrick Lee, and Sandy Kane Smith Charles Culpepper
6 Book 0136 Page 475 AWARD PHASE II GENERATOR BID TO MIDSOUTH Date 8/24/2009 PRC FIRE DEPT. MUTUAL AID AGREEMENT PAGE 13 ORDER TO AWARD PHASE II GENERATOR BID TO MID SOUTH award HMPG Phase II Generator bid to Mid South for $47, award HMPH Phase II Generator bid to Mid South for $47, ORDER TO AUTHORIZE PRESIDENT TO SIGN PRC FIRE DEPARTMENT MUTUAL AID AGREEMENT AND DIRECT DANNY MANLEY TO FURNISH COPY BACK TO BOARD ONCE COMPLETED authorize President to sign Pearl River County Fire Department Mutual Aid Agreement and direct Danny Manley to furnish copy back to Board once completed with signatures. Upon the motion made by Hudson Holliday and seconded by Sandy Kane Smith, the following order was adopted, to-wit: authorize President to sign Pearl River County Fire Department Mutual Aid Agreement and direct Danny Manley to furnish copy back to Board once completed with signatures. (See attachment)
7 Book 0136 Page 483 APPROVE PAYMENT TO HRL FOR EWP SITE Date 8/24/2009 APPROVE PAYMENTS ON RIGHT OF WAYS PAGE 15 ORDER TO APPROVE PAYMENT TO HRL FOR EWP PROJECT approve balance of payment for $6, to Hensley R. Lee Contracting on North Hills Drive Emergency Watershed Protection Project. approve balance of payment for $6, to Hensley R. Lee Contracting on North Hills Drive Emergency Watershed Protection Project. ORDER TO AUTHORIZE PAYMENTS ON ROW ON HOLDEN BRIDGE REPLACEMENT authorize payment for Right-of-Ways to land owners for Holden Bridge Replacement Project. authorize payment for Right-of-Ways to land owners for Holden Bridge Replacement Project as follows: Dewight L. Wesley Gary and Tina M. Lemoine Christopher and Marsha Lejeune $3, $1, $1,950.00
8 Book 0136 Page 504 RIGHT-OF-WAY STANDING ORDER Date 8/24/2009 ROAD DEPARTMENT PERSONNEL PAGE 17 ORDER TO APPROVE STANDING ORDER TO OFFER $4, PER ACRE FOR ROW AND TO ISSUE PAYMENTS ON COMPLETION Supervisors to approve a Standing Order to offer $4, per acre for purchase of additional road right of way and to issue payment to land owners upon completion of the purchase. Upon the motion made by Hudson Holliday and seconded by Sandy Kane Smith, the following order was adopted, to-wit: approve a Standing Order to offer $4, per acre for purchase of additional road right of way and to issue payment to land owners upon completion of the purchase. ORDER TO APPROVE PERSONNEL CHANGES IN THE ROAD DEPARTMENT approve personnel changes in the Road Department. approve personnel changes in the Road Department as follows: Henry C. Bennett Carley L. Mitchell James M. Ball Terminate Mechanic Mechanic Hire Full Time Hire Full Time Anthony Hales, Hudson Holliday and Sandy Kane Smith
9 Book 0136 Page 508 BUILDING DIVISION JULY MONTHLY REPORT Date 8/24/2009 BUILDING CODE GRANT CLOSE OUT REPORT PAGE 19 ORDER TO ACCEPT BUILDING DIVISION JULY 2009 MONTHLY REPORT accept Building Division July 2009 Monthly Report. Upon the motion made by Hudson Holliday and seconded by Sandy Kane Smith, the following order was adopted, to-wit: accept Building Division July 2009 Monthly Report. Anthony Hales, Hudson Holliday and Sandy Kane Smith ORDER TO AUTHORIZE PRESIDENT TO SIGN CDBG BUILDING CODE GRANT CLOSE OUT REPORT authorize President to sign CDBG Building Code Grant Close Out Report. authorize President to sign CDBG Building Code Grant Close Out Report. Voting AYE : Anthony Hales, Hudson Holliday and Sandy Kane Smith
10 Book 0136 Page 518 E-911 JULY 2009 MONTHLY REPORT Date 8/24/2009 TAX STRIKES PAGE 21 ORDER TO ACCEPT E-911 ADDRESSING JULY 2009 MONTHLY REPORT accept E-911 Addressing July 2009 Monthly Report. Upon the motion made by Hudson Holliday and seconded by Sandy Kane Smith, the following order was adopted, to-wit: accept E-911 Addressing July 2009 Monthly Report. ORDER TO ACCEPT TAX SALE STRIKES accept Tax Sale Strikes on the reccomendation of the Tax Assessor accept Tax Sale Strikes on the reccomendation of the Tax Assessor as follows: NAME PPIN PARCEL YEAR PALMER JACK ETUX ARIZONA CHEMICAL co ARIZONA CHEMICAL co ARIZONA CHEMICAL CO HOLLIDAY HUDSON ETAL
11 Book 0136 Page 522 REAL REDUCTION OF ASSESSMENT Date 8/24/2009 LETTER REGARDING POLLING PLACE CHANGED PAGE 23 ORDER TO APPROVE PETITION FOR REAL REDUCTION OF ASSESSMENT approve Petition for Real Reduction of Assessments on the recommendation of the Tax Assessor/Collector. approve Petition for Real Reduction of Assessments on the recommendation of the Tax Assessor/Collector as follows: OWNER PARCEL NUMBER/PPIN HOLLIDAY HUDSON ETAL /41572 PALMER JACK ETUX /26059 ARIZONA CHEMICAL COMPANY /22709 ARIZONA CHEMICAL COMPANY /22896 ARIZONA CHEMICAL COMPANY /22710 ROLL Anthony Hales, Hudson Holliday, Sandy Kane Smith ORDER TO ACCEPT RECEIPT OF LETTER FROM DEPARTMENT OF JUSTICE accept receipt of letter from Department of Justice on polling place consolidations in County. Holliday, the order was adopted, to-wit: accept receipt of letter from Department of Justice on polling place consolidations in County.
12 Book 0136 Page 525 SCOTT FAVRE INVOICE #6 Date 8/24/2009 POPLARVILLE BUS TURNAROUNDS PAGE 25 ORDER TO APPROVE PAYMENT TO SCOTT FAVRE INVOICE #6 approve payment to Scott Favre Invoice #6 for $29, approve payment to Scott Favre Invoice #6 for $29, ORDER TO TAKE POPLARVILLE BUS TURNAROUND ADD ONS UNDER ADVISEMENT TO REVIEW SITES take Poplarville School Bus Turnaround add ons under advisement to review sites. take Poplarville School Bus Turnaround add ons under advisement to review sites as follows: 336 Bamacker Drive 28 Saw Road 254 McCraney Lott Road
13 Book 0136 Page 537 SIGN BEAVER CONTROL APPLICATION Date 8/24/2009 ISSUE CHECK TO MDOT FOR VAN PAGE 28 ORDER TO APPROVE APPLICATION FORM FOR BEAVER CONTROL approve application form for Beaver Control. approve application form for Beaver Control. ORDER TO AUTHORIZE CLERK TO ISSUE CHECK TO MDOT FOR 17 PASSENGER BUS authorize Clerk to issue check to Mississippi Department of Transportation for (1) 17 passenger bus. authorize Clerk to issue check to Mississippi Department of Transportation for (1) 17 passenger bus.
14 Book 0136 Page 540 RECEIPT OF MEMA REIMBURSEMENT #71 Date 8/24/2009 LABOR DAY HOLIDAY PAGE 30 ORDER TO ACCEPT MEMA REIMBURSEMENT #71 accept MEMA Reimbursement #71 for $670, Upon the motion made by Hudson Holliday and seconded by Sandy Kane Smith, the following order was adopted, to-wit: accept MEMA Reimbursement #71 for $670, Anthony Hales, Hudson Holliday and Sandy Kane Smith ORDER TO APPROVE LEGAL HOLIDAY Supervisors of Pearl River County, Mississippi, the matter of a legal holiday. approve Monday, September 7, 2009 as the day for the observance of Labor Day, and under provisions of Section 3-3-7, Mississippi Code of 1972, as a legal holiday for the State of Mississippi per attached notice. Anthony Hales, Hudson Holliday and Sandy Kane Smith
15 Book 0136 Page 545 ISSUE PAYMENT TO ROCKING C Date 8/24/2009 ISSUE CHECKS FOR AOP GRADUATION PAGE 32 ORDER TO AUTHORIZE CLERK TO ISSUE CHECK TO ROCKING C authorize Clerk to issue check to Rocking C Truck & Trailer. Upon the motion made by Hudson Holliday and seconded by Sandy Kane Smith, the following order was adopted, to-wit: authorize Clerk to issue check to Rocking C Truck & Trailer. ORDER TO AUTHORIZE CLERK TO ISSUE CHECKS FOR AOP GRADUATION authorize Clerk to issue checks for AOP Graduation at Ryan's Family Restaurant. authorize Clerk to issue checks for AOP Graduation at Ryan's Family Restaurant on September 17, 2009.
16 Book 0136 Page 548 RECESS TO LUNCH Date 8/24/2009 CLOSED SESSION PAGE 34 ORDER TO RECESS FOR LUNCH Upon motion made by Sandy Kane Smith and seconded by Hudson Holliday, the following ordered was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors do now recess for lunch until 1:30 p.m. ORDER TO GO INTO CLOSE SESSION close session. close the session to determine the need for executive session.
17 Book 0136 Page 549 EXECUTIVE SESSION Date 8/24/2009 RETURN TO REGULAR SESSION PAGE 35 ORDER TO GO INTO EXECUTIVE SESSION Upon motion made by Sandy Kane Smith and seconded by Hudson ' retire into executive session at 1:40 p.m. to discuss possible litigation matters. ORDER TO RETURN TO REGULAR SESSION Be It Ordered by the Pearl River County Board of Supervisors that this Board does now return to regular session at 2:55p.m. after taking no action in executive session.
18 Book 0136 Page 550 RECESS Date 8/24/2009 PAGE 36 ORDER TO RECESS Upon the motion made by Hudson Holliday and seconded by Sandy Kane Smith, the following order was adopted, to-wit: Be It Ordered that this Board does now take a recess until the next scheduled meeting to be held at 9:00a.m., Wednesday the 26th day of August, 2009, at the Board of Supervisors meeting room in the Chancery Court Facilities Building at the Pearl River County Courthouse in Poplarville. Charles Culpepper PRESIDENT CLERK OF THE BOARD
~l' J)19 7,:::r. 1r::,...,
~. ~l' 1r::,..., J)19 7,:::r The Minutes of the Regular Session of the County CommiSs16n""bfMingo County, West Virginia was held on Tuesday, September 16, 2014 at 4:30 p.m. in the Commission Courtroom,
More informationCALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m.
MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF AL- DERMEN OF THE CITY OF PEARL, MISSISSIPPI, HELD IN THE BOARD ROOM AT CITY HALL FEBRUARY 20, 2018 AT 6:00 O CLOCK P.M. CALL TO ORDER The regular
More informationA regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.
City Hall Fayette, Alabama October 14, 2014 A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall. Upon roll
More informationCITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM
CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, 2015 Regular Meeting Council Chambers 7:00 PM 911 S. Arizona Boulevard, Pinal County, Coolidge, AZ 85128 CALL TO ORDER Mayor Thompson called the Regular
More informationMINUTES BOARD OF SUPERVISORS JANUARY TERM, 2004 PEARL RIVER COUNTY, MISSISSIPPI
MONDAY JANUARY 26, 2004 The Board of Supervisors met at 10:00 a.m. Monday the 26thday of January, 2004, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following
More informationVoting 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 informationZanesvi 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 informationBOROUGH OF WILMERDING MINUTES OF THE MAY 6, 2014 REGULAR MEETING OF COUNCIL
The meeting was called to order by President Stephen Shurgot at 7:15 p.m. The Pledge of Allegiance was led by the President. MR. S. SHURGOT: Council met in Executive Session prior to the meeting to discuss
More informationANDOVER 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 informationPage 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 informationTOWN 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 informationTOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m.
TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, June 23, 2008 6:00 p.m. TOWN COUNCIL MEETING Present: Anthony Colaluca, Justin Pomfret, Frank Hyde, Bruce Thompson Acting
More informationMINUTES 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 informationCity 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 informationBUDGET WORKSESSION DARLINGTON COUNTY COUNCIL DARLINGTON, SC. May 11, 2016
BUDGET WORKSESSION DARLINGTON COUNTY COUNCIL DARLINGTON, SC May 11, 2016 A budget worksession of the County Council of Darlington County was held this 11 th day of May 2016, at 9 a.m., at Pee Dee Regional
More informationT 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 informationJune 9, 2014 REGULAR MEETING
June 9, 2014 REGULAR MEETING The Regular Meeting of the Town of Dickinson Town Board was called to order with the pledge of allegiance by Supervisor Michael A. Marinaccio promptly at 6:00 PM on Monday,
More informationREGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002
REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7:00
More informationCALL TO ORDER MINUTES AUGUST 20, 2013 TOWN CLERK REPORT
meeting held on Tuesday, at the Parma Town Hall, 1300 Hilton Parma Corners Road, Hilton, New York. ATTENDANCE Supervisor Building Inspector Recreation Director Highway Supt. Carmey Carmestro James Smith
More informationPHONE: FAX:
UNION COUNTY BOARD OF COUNTY COMMISSION 15 NORTHEAST 1 ST STREET LAKE BUTLER, FL 32054 PHONE: 386-496-4241 FAX: 386-496-4810 UCBOCC@WINDSTREAM.NE T MINUTES OCTOBER 21, 2013 7:00 PM NOTE: If any person
More informationMR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN
MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD APRIL 14, 2015 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,
More informationOAK 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 informationMinutes 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 informationCity of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings
City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings Council Meeting Schedule August 04, 2016: The agenda includes the following: 1. Approval of July 21, 2016 City Council Meeting Minutes.
More informationCommissioner Shade opened the Public Hearing and asked for any public comment.
August 23, 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 informationREGULAR COUNCIL MEETING, TUESDAY, DECEMBER 04, 2018 AT 9:00 A.M.
REGULAR COUNCIL MEETING, TUESDAY, DECEMBER 04, 2018 AT 9:00 A.M. Meeting called to order by Council President, Tyrone Johnson. Present: Thomas, T. Johnson, F. Johnson, Houston, Lindemann. Absent: None.
More informationTOWN OF KIMBALL, TENNESSEE
TOWN OF KIMBALL, TENNESSEE Record of Minutes of Regular Meeting Date July 2, 2009 A regular meeting of the Kimball Board of Mayor and Aldermen was held on Thursday, July 2,2009 at 6:00 p.m. in the Meeting
More informationCouncilman Hinkle called for a moment of silence for Albert Schroeder, Councilman - Ward 2.
MINUTES OF REGULAR MEETING OF THE CITY COUNCIL CITY OF BLACK JACK 12500 OLD JAMESTOWN ROAD September 4, 2018 7:00 pm ROLL CALL The City Clerk called the roll and the following members were present: Councilman
More informationGENERAL 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 informationFARMINGTON BOARD OF SELECTMEN. Tuesday, August 14, 2018
FARMINGTON BOARD OF SELECTMEN Tuesday, August 14, 2018 Chairman Joshua Bell called the meeting to order at 6:30 P.M. with the following members present: Matthew Smith, Scott Landry, Stephan Bunker and
More informationMINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018
MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018 A meeting of the Common Council of the City of Oneida, NY was held on the sixteenth day of October, 2018 at 6:30 o clock P.M. in Council Chambers, Oneida
More informationTOWN OF GAINES REGULAR BOARD MEETING
A Regular Town Board Meeting of the Town of Gaines, County of Orleans and the State of New York was held at the Gaines Town Hall, 14087 Ridge Road, Gaines, New York on the 11 th day of April 2017. PRESENT:
More informationKIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA
KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA I. BOARD GOVERNANCE OATH OF OFFICE January 8, 2018 7:00 P.M. In accordance with 3313.10 of the Ohio Revised Code,
More informationLivingston, Louisiana January 22, 1998
Livingston, Louisiana January 22, 1998 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council office, on January 22,
More informationBAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016
BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON TUESDAY, NOVEMBER 1, 2016 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH
More informationREGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the
REGULAR TOWN BOARD MEETING The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the CALL TO ORDER Town Office, 201 East Main Street, Palmyra, was
More informationCITY OF GREEN RIVER CITY COUNCIL PROCEEDINGS SEPTEMBER 18, 2012
CITY OF GREEN RIVER CITY COUNCIL PROCEEDINGS SEPTEMBER 18, 2012 The Governing Body of the City of Green River met in regular session at 7 pm in the City Hall Council Chambers. Mayor Castillon called the
More informationCOMMISSION MEETING MINUTES May 30, 2017
COMMISSION MEETING MINUTES May 30, 2017 The Board of Davis County Commissioners met on May 30, 2017 at 10 am in room 303 of the Davis County Administration Building, 61 South Main Street, Farmington, Utah.
More informationMayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building
Mayodan Town Council Regular Meeting - 7:00 p.m. James A. Collins Municipal Building Present: Mayor Jeff Bullins Council: Darrell Allred, James Bud Cardwell, Glenn Chatman, David Holland, and Andrew Buddy
More informationTREMONTON 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 informationMinutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers.
Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers. MEETING CONVENED AT: 7:35 P.M. CONDUCTING: Mayor Randy A. Brailsford. PRAYER: Councilman Dale Boman.
More informationVAN BUREN COUNTY QUORUM COURT ORDINANCE NO
Sponsored by J.P. Gary Linn STATE OF ARKANSAS, AN ORDINANCE TO BE ENTITLED: AN ORDINANCE TO AMEND THE ORIGINAL APPROPRIATION ORDINANCE #2018-59, THE ANNUAL OPERATING BUDGET FOR 2019, TO COMBINE TWO POSITIONS
More informationMOSES LAKE CITY COUNCIL August 24, 2010
7057 MOSES LAKE CITY COUNCIL August 24, 2010 Council Present: Jon Lane, Bill Ecret, Dick Deane, David Curnel, Karen Liebrecht, Brent Reese, and Richard Pearce The meeting was called to order at 7 p.m.
More information*******October 2, 2018 ********
*******October 2, 2018 ******** The Board of County Commissioners met in regular session on Tuesday, October 2, 2018. Commissioner Smith, Commissioner Klemp and Commissioner Holland are present; Also present:
More informationMILACA CITY COUNCIL MINUTES MARCH 19, 2002
MILACA CITY COUNCIL MINUTES MARCH 19, 2002 The regular meeting of the Milaca city council was called to order at 6:30 p.m. at the Milaca Fire Hall by Mayor Randy Furman. Upon roll call the following council
More informationThe Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:
April 19, 2010 The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present: Mayor: Council Members: Department Heads: Guests: Jon G. Graham
More informationA. Pledge of Allegiance B. Pledge to the Texas Flag
THE CITY OF CISCO CITY COUNCIL, REGULAR CALLED MEETING June 12, 2017 CISCO, TEXAS EASTLAND, COUNTY The City Council of the City of Cisco met in a regular called session at the Cisco City Hall in Cisco
More informationRESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006
RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled regular
More informationCITY 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 informationMINUTES, OCONEE COUNTY COUNCIL MEETING
MEMBERS, OCONEE COUNTY COUNCIL Mr. George C. Blanchard, District I Mr. Thomas S. Crumpton, Jr., District II Mr. Mario Suarez, District III Mr. Marion E. Lyles, District IV Mr. H. Frank Ables, Jr., District
More informationSubject 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 informationAbbreviated 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 informationVillage of Mapleton REGULAR BOARD MEETING MINUTES (Approved)
Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved) Mapleton Village Hall, 8524 Main St 14 February 2018 at 6:30 p.m. Meeting to be recorded Residents who wish to speak should raise their hands
More informationREGULAR MEETING STANLEY TOWN OFFICE WEDNESDAY, SEPT. 12, 2018, 7:30 pm.
REGULAR MEETING STANLEY TOWN OFFICE WEDNESDAY, SEPT. 12, 2018, 7:30 pm. Mayor Knight called the meeting to order at 7:30 pm. with the following Council members in attendance: Bruce Stoneberger, Duane Layman,
More informationPUBLIC NOTICE. 6. Tooele City Reuse Lakes and Overlake Golf Course Amended Plat Final Plat Approval Presented by Jim Bolser
Recorder s Office PUBLIC NOTICE Notice is hereby given that the Tooele City Council & Tooele City Redevelopment Agency of Tooele City, Utah, will meet in a Business Meeting on Wednesday, March 2, 2016
More informationBOROUGH OF WEST EASTON REORGANIZATIONAL MEETING January 4, 2016 APPROVED
BOROUGH OF WEST EASTON REORGANIZATIONAL MEETING January 4, 2016 APPROVED The reorganizational meeting of the Council of the Borough of West Easton, Northampton County, Pennsylvania, was called to order
More information1. 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 January 16, 2019 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: A. Blaschik; E. Blaschik; K. Blaschik;
More informationREGULAR MEETING, WARRENSBURG TOWN BOARD, DEC. 12, 2012
The regular meeting of the Warrensburg Town Board was held on Wednesday, December 12, 2012 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin Geraghty
More informationI. Invocation Presented by Brian Chapman
SAYRE PUBLIC SCHOOLS Serving Students for the Future Regular School Board Minutes Monday, March 9, 2015 6:00 p.m. Sayre Public Schools Administration Building 716 N.E. Highway 66 Sayre, OK 73662 I. Invocation
More informationRESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002
RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled
More informationA 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 informationBEDFORD PUBLIC SCHOOLS SCHOOL BOARD OF EDUCATION REGULAR MEETING THURSDAY, OCTOBER 4, 2012 MEETING MINUTES
BEDFORD PUBLIC SCHOOLS SCHOOL BOARD OF EDUCATION REGULAR MEETING THURSDAY, OCTOBER 4, 2012 MEETING MINUTES The Bedford Public Schools, Board of met for a Regular Board Meeting on Thursday, October 4, 2012,
More informationMINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036
1 1 1 1 1 1 1 1 0 1 MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY, 01 :00 p.m. Kamas City Hall, N. Main Kamas, UT Mayor Marchant opened the meeting welcoming those in attendance: COUNCIL MEMBERS:
More information1. 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 informationREGULAR BOARD OF EDUCATION MEETING MONDAY, AUGUST 22, 2016 WEYAUWEGA-FREMONT MIDDLE SCHOOL IMC
REGULAR BOARD OF EDUCATION MEETING MONDAY, AUGUST 22, 2016 WEYAUWEGA-FREMONT MIDDLE SCHOOL IMC Meeting called to order by President, Doug Ehrenberg at 6:31p.m. Meeting began with the Pledge of Allegience.
More information2008R07557 * R * I llllll lllll lllll lllll lllllll Ill lllll lllll lllll lllll llll llllll llll llll. Recording Cover Sheet
Recording Cover Sheet ORDINANCE NO. 2007-09-099 AN ORDINANCE VACATING A PORTION OF COLER AVENUE BETWEEN PARK STREET AND CHURCH STREET and PLAT MAP SHOWING PUBLIC RIGHT-OF-WAY VACATED I llllll lllll lllll
More informationCity of Round Rock Regular City Council Meeting May 10, 2012
The Round Rock City Council met in Regular Session on Thursday,, in the Round Rock City Council Chambers located in City Hall at 221 E. Main Street, Round Rock, Texas. CALL SESSION TO ORDER 7:00 P.M. called
More informationThe meeting was opened with prayer by Rev. John Branning of Central United Methodist Church and followed by the Pledge to the Flag.
REGULAR COUNCIL MEETING, TUESDAY, JULY 2, 2013 AT 9:00 A.M. Meeting called to order by Council President Thomas. Present: Thomas, Markham, Henson, Houston, Hammon. Absent: None. The meeting was opened
More informationAbbreviated 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 Commissioners Meeting Minutes MAY 23, 2016 9:00 A.M. COMMISSIONERS ROOM ATTENDEES AGENDA TOPICS Commissioners:
More informationRatifying an Agreement with Tracy Smith for Information Technology Support Services.
DATE: October 19, 2016 TO: FROM: SUBJECT: Honorable Mayor John Rey City Council Ann Marie Gaura, City Manager Patty Hoppenstedt, Assistant City Manager Ratifying an Agreement with Tracy Smith for Information
More informationMinutes 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 informationNEWBERRY 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 informationMr. Oatney called the meeting to order and explained the procedures of the meeting.
The Zoning Board of Appeals met on Tuesday, September 6, 2016 at 7:00 pm in the Lancaster City Schools Education Service Center, 111 S Broad Street, Lancaster, Ohio. Members present were Tim Oatney, Preston
More informationRESOLUTION OPPOSING INCLUSION OF LAND LOCATED IN UTAH COUNTY IN THE MOUNTAIN ACCORD
Resolution 2015- RESOLUTION OPPOSING INCLUSION OF LAND LOCATED IN UTAH COUNTY IN THE MOUNTAIN ACCORD WHEREAS, Mountain Accord, in its Program Charter, seeks to make integrated and critical decisions regarding
More informationMINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)
MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) DATE: October 9, 2018 TIME: 6:00 P.M. PLACE: NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10 TH STREET ITEM 1: CALL
More informationTOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018
TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018 The regular meeting of the Seneca Town Board, County of Ontario, State of New York was held on the 18 th day of September, 2018 at the Seneca Town Hall,
More informationMinutes of the Salem City Council Meeting held on October 4, 2006 in the Salem City Council Chambers.
Minutes of the Salem City Council Meeting held on October 4, 2006 in the Salem City Council Chambers. MEETING CONVENED AT: 7:00 p.m. CONDUCTING: Mayor J. Lane Henderson COUNCIL PRESENT: Mayor J. Lane Henderson
More informationMr. Pettit noted he had not received any comments verbal, phone or on any of the issues.
JOINT PUBLIC HEARING TOWN CODE CHANGES STANLEY TOWN OFFICE WEDNESDAY, MARCH 14, 2018, 7:00 pm. Town Manager Terry called the Joint Public Hearing to order with the following Planning Commission Members
More informationThe Town Board held their Monthly Meeting on the above date at 7:28 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York
January 7,2016 The Town Board held their Monthly Meeting on the above date at 7:28 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York 10516. PRESENT: Richard Shea Nancy Montgomery John Van
More informationFebruary 12, The Chairman, Mr. Wilson, called the meeting to order at 7:03 PM and invited everyone present to join in the Pledge of Allegiance.
February 12, 2019 Minutes of the Town Board Meeting held Tuesday, February 12, 2019, at 7:00 PM, at the Keene Town Hall. The following Town Board Members were present: Joseph P. Wilson, Jr., Supervisor,
More informationMINUTES 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 informationHAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES
Governing Body Present: Bill Bayless Mayor Tony Clewis Council Member Jesse McQueen Council Member Eddie Martin Council Member Pat Preslar Council Member HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL
More informationCALL 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 informationMay 1, The May 1, 2008 meeting of the NIESA Board was called to order at 7:00 pm by the chairperson, Charles Galbreath.
The meeting of the NIESA Board was called to order at 7:00 pm by the chairperson, Charles Galbreath. Voting Members Present: C. Galbreath, R. Lillywhite, R. Pollok, S Whelton, F. Wilbrink N. West. Absent:
More informationCity 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 informationJOINT PUBLIC HEARING STANLEY TOWN OFFICE WEDNESDAY, JANUARY 09, 2019, 7:15 pm. REZONING REQUEST MATT PETTIT
JOINT PUBLIC HEARING STANLEY TOWN OFFICE WEDNESDAY, JANUARY 09, 2019, 7:15 pm. REZONING REQUEST MATT PETTIT Mayor Mike Knight opened the Public Hearing with the following Council Members in attendance:
More informationPLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA
PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA PRESENT: Chairman, Larry Lauffer; Vice Chairman, Honey Minuse; Members: Don Croteau,
More informationON A MOTION BY Councilman Valentine and second by Councilwoman Smith to approve payment of the bills from the following accounts.
TOWN BOARD MEETING April 11, 2018 7:00 PM DRAFT Supervisor Jamieson opened the meeting at 7:10 pm followed by a salute to the flag. Members present: Supervisor Jamieson, Councilwoman Smith, Councilman
More informationOFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO
1-1 -6 38 OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO. 18-17 The Council meeting of the Town of Sykesville was held on Monday,. Mayor Shaw called the meeting to order at 7:00 P.M.
More informationONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, JULY 24, 2017 AT 315 QUARTZ STREET, ONTONAGON
ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, JULY 24, 2017 AT 315 QUARTZ STREET, ONTONAGON 1 PRESENT: President Waldrop Trustee: E. Marks, J. Hamm, B. Seid, T. Smydra, D. Chastan, M. Mogan
More informationCHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)
CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan 49720 (231) 547-7234 planning@charlevoixcounty.org Approved Meeting Minutes December 7, 2017 I. Call to Order Chairman Draves
More informationMinutes 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 informationTooele City Council Work Session Meeting Minutes
Tooele City Council Work Session Meeting Minutes Date: Wednesday, October 19, 2016 Time: 5:00 p.m. Place: Tooele City Hall, Large Conference Room 90 North Main St., Tooele, Utah City Council Members Present:
More informationThere being a quorum present, the Mayor declared the meeting open for business. Council Member Marna Kirkpatrick opened the meeting with a prayer.
September 11, 2017 The Common Council of the City of Glasgow, KY met in regular session on Monday, the 11th day of September, 2017 at 7:00 p.m. in the Council Chambers with the following persons present:
More informationDECEMBER 14, 2010 MINUTES OF THE BELTON CITY COUNCIL PUBLIC HEARING AND REGULAR MEETING CITY HALL ANNEX -520 MAIN STREET BELTON, MISSOURI
DECEMBER 14, 2010 MINUTES OF THE BELTON CITY COUNCIL PUBLIC HEARING AND REGULAR MEETING CITY HALL ANNEX -520 MAIN STREET BELTON, MISSOURI Mayor Odom called the public hearing to order at 7:00 P.M. Councilmen
More informationCity of Lilburn City Council Meeting Agenda. May 8, 2017 at 7:30 p.m. Lilburn City Hall, 340 Main St., Lilburn, GA 30047
City of Lilburn City Council Meeting Agenda I. II. Call To Order Roll Call May 8, 2017 at 7:30 p.m. Lilburn City Hall, 340 Main St., Lilburn, GA 30047 Council Members: Johnny Crist, Mayor Brian Burchik,
More informationKAYSVILLE CITY COUNCIL Meeting Minutes February 2, 2017
1 Approved KAYSVILLE CITY COUNCIL Meeting Minutes February 2, 2017 Minutes of the Kaysville City Council meeting held Thursday, February 2, 2017 at 7:00 p.m. in the City Council Chambers of the Kaysville
More informationMinutes of the Salem City Council Meeting held on December 10, 2008 in the Salem City Council Chambers.
Minutes of the held on December 10, 2008 in the Salem City Council Chambers. MEETING CONVENED AT: 7:00 p.m. CONDUCTING: Mayor J. Lane Henderson COUNCIL PRESENT: Mayor J. Lane Henderson Councilperson Lynn
More informationPresent: Tom Brahm Guests: Nathan Burgie
Zoning Board of Appeals Meeting March 21, 2011 DRAFT Present: Tom Brahm Guests: Nathan Burgie Tom Burgie Jack Centner Ken Hanvey, Chairman Brian Malotte Sandra Hulbert Mitch Makowski Joe Polimeni Scott
More information1. Mrs. Daugherty called the session to order at 7:00 pm.
The Board of Trustees of Sugarcreek Township, Greene County, Ohio, met in Regular Session on June 1, 2015 at 7:00 pm, at 2090 Ferry Road, Sugarcreek Township, Ohio 45305. 1. Mrs. Daugherty called the session
More information