MINUTES BOARD OF SUPERVISORS JANUARY TERM, 2004 PEARL RIVER COUNTY, MISSISSIPPI

Size: px
Start display at page:

Download "MINUTES BOARD OF SUPERVISORS JANUARY TERM, 2004 PEARL RIVER COUNTY, MISSISSIPPI"

Transcription

1 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 members of said Board and officers of said County present, to-wit: Robert Thigpen, President, member from District No. Four; Vice- President, Larry Davis, member from District No. Three; Danny Wise, member from District No. Two; Troy Stockstill, member from District No. Five; Nova Carroll, Board Attorney; Adrain Lumpkin, County Administrator; David Earl Johnson, Chancery Clerk; and Joe Stuart, Sheriff. The following proceedings were had and entered of record towit:

2 ORDER TO ACKNOWLEDGE THAT LARRY DAVIS IS SECRETARY OF MISSISSIPPI ASSOCIATION OF SUPERVISORS AND MIKE MITCHELL IS PRESIDENT OF ROAD MANAGERS ASSOCIATION OF MISSISSIPPI There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter to acknowledge that Larry Davis is Secretary of Mississippi Association of Supervisors and Mike Mitchell is President of Road Managers Association of Mississippi. Upon motion made by Danny Wise and seconded by Troy Stockstill, the following order was adopted, to-wit: BE IT ORDERED by the Pearl River County Board of Supervisors to acknowledge that Larry Davis is Secretary of Mississippi Association of Supervisors and Mike Mitchell is President of Road Managers Association of Mississippi. Wise, Robert Thigpen and Troy Stockstill. Voting AYE: Anthony Hales, Danny Absent: Larry Davis.

3 ORDER APPROVING PERSONNEL CHANGES IN SHERIFF'S DEPARTMENT There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of approving personnel changes in Sheriff's Department. Upon motion made by Anthony Hales and seconded by Danny Wise, the following order was adopted, to-wit: BE IT ORDERED by the Pearl River County Board of Supervisors to approve the following personnel changes in the Sheriff's Department and make them a part of the minutes: Reflect termination of Wade Easterling from holding effective January 16, Move Brandon McGill from part time to full time holding office. Move Channing Wiley from part time with the Chancery Clerk's Office to part time with the Sheriff's Office effective immediately. Add Charles Clark as part time deputy effective immediately. Acknowledge letter of resignation from Allison Burge effective July 31, Voting AYE: Anthony Hales, Danny Wise, Robert Thigpen and Troy Stockstill. Absent: Larry Davis.

4 ORDER TO ACCEPT AND MAKE A PART OF THE MINUTES THE UPDATED LIST OF SHERIFF'S DEPARTMENT UNMARKED VEHICLES ON INVENTORY There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of a motion to accept and make a part of the minutes the updated list of Sheriff's Department unmarked vehicles on inventory. Upon motion made by Troy Stockstill and seconded by Anthony Hales, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to accept and make a part of the minutes the updated list of Sheriff's Department unmarked vehicles on inventory. The list is as follows: 2002 Crown Vic 2FAFP71W72X Green 2002 Crown Vic 2FAFP71W52X Green 2002 Crown Vic 2FAGP71W32X Green 1998 Crown Vic 2FAFP71W6WX Grey 1997 Crown Vic 2FALP71W2VK Red 1998 Taurus 1FAFP52UXWA Blue 1988 LTD 2FABP72G9JX White 2003 Ford Expedition 1FMRU15W63LC18974 Green 2003 Ford Crew Cab 1FTNW21P33EC27895 White (Meth Grant) 2000 Ford F-250 1FTNW21G7YEB19830 Black (Seized) 2001 Dodge P/UP 1B7HC13Z31J White (Seized)

5 2000 Intrepid 2B3HD46R5YH Grey 2000 Intrepid 2B3HD46R1YH Taupe 1990 Nissan Pathfinder JN8HD16Y4LW Red (Seized) 2003 Toyota Tundra 5TBRT341X Gold (Seized) 2001 Ford F-250 4X4 1FTNW21F31EC70749 Grey (Seized) 1998 Ford Mustang 1FAFP4041WF Green (Seized) 1990 Nissan Pickup 1N6SD11S9LC Other (Seized) Wise, Robert Thigpen and Troy Stockstill. Voting AYE: Anthony Hales, Danny Absent: Larry Davis. ORDER TO TABLE SHERIFF'S REQUEST FOR VEHICLE PURCHASE There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of a motion to table Sheriff's request for vehicle purchase. Upon motion made by Troy Stockstill and seconded by Danny Wise, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to table the Sheriff's request to purchase three vehicles with Forfeiture Fund. Thigpen and Troy Stockstill. Voting AYE: Danny Wise, Robert Voting NAY: Anthony Hales. Absent: Larry Davis.

6 ORDER TO TABLE PROPOSAL FOR COLLECTION OF FINES There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of a motion to table proposal for collection of fines. Upon motion made by Troy Stockstill and seconded by Anthony Hales, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to table the proposal for collection of fines. Wise, Robert Thigpen and Troy Stockstill. Voting AYE: Anthony Hales, Danny

7 Voting NAY: Anthony Hales. Absent: Larry Davis. ORDER TO DIRECT PRESIDENT TO SIGN HAZARD MITIGATION GRANTS QUARTERLY REPORTS There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter to direct President to sign Hazard Mitigation Grants Quarterly Reports. Upon motion made by Troy Stockstill and seconded by Anthony Hales, the following order was adopted, to-wit:

8 Be It Ordered by the Pearl River County Board of Supervisors to direct President to sign Hazard Mitigation Grants Quarterly Reports. Voting AYE: Anthony Hales, Danny Wise, Robert Thigpen and Troy Stockstill. Absent: Larry Davis. MOTION TO APPROVE VARIANCE REQUEST FROM V & A LAND AND DEVELOPMENT DIED FOR LACK OF A SECOND

9 There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter to approve variance request from V & A Land and Development. Upon motion made by Anthony Hales, motion died for lack of a second.

10 ORDER TO ACKNOWLEDGE THE NICHOLSON VOLUNTEER FIRE DEPARTMENT MONTHLY MEETING MINUTES There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of a motion to acknowledge the Nicholson Volunteer Fire Department monthly meeting minutes. Upon motion made by Troy Stockstill and seconded by Danny Wise, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to acknowledge the Nicholson Volunteer Fire Department January monthly meeting minutes. Wise, Robert Thigpen and Troy Stockstill. Voting AYE: Anthony Hales,Danny Absent: Larry Davis.

11 ORDER TO TABLE CONTRACT BETWEEN SOUTHEAST MISSISSIPPI AIR AMBULANCE DISTRICT AND PEARL RIVER COUNTY BOARD OF SUPERVISORS There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of a motion to table contract between Southeast Mississippi Air Ambulance District and Pearl River County Board of Supervisors. Upon motion made by Troy Stockstill and seconded by Danny Wise, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to table contract between Southeast Mississippi Air Ambulance District and Pearl River County Board of Supervisors. Wise, Robert Thigpen and Troy Stockstill. Voting AYE: Anthony Hales, Danny Absent: Larry Davis.

12 ORDER TO TABLE BIDS FOR DEMOLITION, DISPOSAL AND SITE CLEANUP OF 11 MOBILE HOMES There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of a motion to table bids for Demolition, Disposal and Site Cleanup of 11 Mobile Homes. Upon motion made by Danny Wise and seconded by Troy Stockstill, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to table bids for Demolition, Disposal and Site Cleanup of 11 Mobile Homes. Wise, Robert Thigpen and Troy Stockstill. Voting AYE: Anthony Hales, Danny Absent: Larry Davis.

13 ORDER TO MAKE PART OF THE MINUTES THE 2004 HOME INVESTMENT PARTNERSHIPS GRANT PROGRAM PUBLIC HEARING There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter to make part of the minutes the 2004 HOME Investment Partnerships Grant Program Public Hearing. Upon motion made by Anthony Hales and seconded by Troy Stockstill, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to make part of the minutes the 2004 HOME Investment Partnerships Grant Program Public Hearing. The Board had a copy of the published notice of hearing and an attendance roster. Public comments were noted. Wise, Robert Thigpen and Troy Stockstill. Voting AYE: Anthony Hales, Danny

14 Absent: Larry Davis. ORDER TO TABLE REPORT OF SUB-DIVISION REVIEW COMMITTEE There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of a motion to table Report of Sub-Division Review Committee. Upon motion made by Troy Stockstill and seconded by Danny Wise, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to table Report of Sub-Division Review Committee. Wise, Robert Thigpen and Troy Stockstill. Voting AYE: Anthony Hales, Danny Absent: Larry Davis.

15 ORDER ACKNOWLEDGING EMERGYSTAT MONTHLY REPORT There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of acknowledging Emergystat Monthly Report. Upon motion made by Anthony Hales and seconded by Danny Wise, the following order was adopted, to-wit: BE IT ORDERED by the Pearl River County Board of Supervisors to acknowledge Emergystat's Monthly Report and make it a part of the minutes. Ordered and adopted, this the 26th day of January, 2004 Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill.

16 ORDER TO APPROVE REQUEST FOR DISBURSEMENT ON JUSTICE CENTER There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter to approve request for disbursement on Justice Center. Upon motion made by Troy Stockstill and seconded by Danny Wise, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to approve disbursement request from Mississippi Corrections PRC,LLC to Benchmark Construction Corp. in amount of $252, for work completed on Pearl River County Justice Center.

17 Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill. ORDER TO AUTHORIZE PRESIDENT TO SIGN DEQ REQUEST FOR PAYMENT There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter to authorize President to sign DEQ Request For Payment. Upon motion made by Larry Davis and seconded by Danny Wise, the following order was adopted, to-wit:

18 Be It Ordered by the Pearl River County Board of Supervisors to authorize the President, Robert Thigpen, to sign Request For Payment from Mississippi Department of Environmental Quality for Waste Tire Grant Agreement No. WT186-2 in amount of $8, Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill. ORDER TO AUTHORIZE PURCHASE OF EQUIPMENT THROUGH HOMELAND SECURITY GRANT There came on this day to be considered by the Board of

19 Supervisors of Pearl River County, Mississippi, the matter to authorize purchase of equipment through Homeland Security Grant. Upon motion made by Troy Stockstill and seconded by Danny Wise, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to authorize the purchase of certain equipment covered by the Homeland Security Grant as follows: 4 Bottle 6000psi Cascade System and Attachments With Vericcal Sotrage 1 4 Wheel ATV with cargo body 12 Saw Sets Spare Battery and Blades Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill.

20 MOTION TO APPROVE FINANCING OF FIRE TRUCK FOR AMACKERTOWN VOLUNTEER FIRE DEPARTMENT There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter to approve financing of fire truck for Amackertown Volunteer Fire Department. Upon motion made by Danny Wise and seconded by Anthony Hales, the following order was adopted, to-wit: BE IT ORDERED by the Pearl River County Board of Supervisors to approve financing with First National Bank of Picayune of fire truck for Amackertown Volunteer Fire Department. Ordered this day the 26th day of January, Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill.

21 MOTION TO APPROVE BOARD OF COMMISSIONERS CHANGE FOR SOUTHEAST VOLUNTEER FIRE DEPARTMENT There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter to approve Board of Commissioners change for Southeast Volunteer Fire Department. Upon motion made by Troy Stockstill and seconded by Danny Wise, the following order was adopted, to-wit: BE IT ORDERED by the Pearl River County Board of Supervisors to approve the vote of January 8, 2003 to remove Nancy Robishaw from the Board of Commissioners and to replace her with Joe Lamonte. He will serve out her unexpired term until March 1, Ordered this day the 26th day of January, Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill.

22 MOTION TO APPROVE APPLICATION FOR LOCAL EMERGENCY MANAGEMENT PROGRAM ENHANCEMENT GRANT AWARD PHASE II There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter to approve application for Local Emergency Management Program Enhancement Grant Award Phase II. Upon motion made by Anthony Hales and seconded by Troy Stockstill, the following order was adopted, to-wit: BE IT ORDERED by the Pearl River County Board of Supervisors to approve application for Local Emergency Management Program Enhancement Grant Award Phase II. Ordered this day the 26th day of January, Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill.

23 ORDER TO APPROVE ADDITIONS AND DELETIONS TO COUNTY INVENTORY AS RECOMMENDED BY THE COUNTY INVENTORY CLERK There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter to approve additions and deletions to county inventory as recommended by the County Inventory Clerk. Upon motion made by Anthony Hales and seconded by Troy Stockstill, the following order was adopted, to-wit: Be It Ordered by the Board of Supervisors of Pearl River County that the additions to the county inventory as submitted by the inventory clerk be approved and made a part of the Board minutes. The additions are as follows: Nokia 3585 cell ph The deletions are as follows: Nokia 5165 cel ph Sheriff Sheriff

24 Canon Calculator 1090 Justice Court H-P Deskjet Printer 2463 Sheriff Nokia 5160 cell ph 1650 Safety Nokia 5185 cell ph 2452 Sheriff Nokia 8260 cell ph 2045 Supervisor Nokia 5185 cell ph 2483 Data Processing Voting AYE: Anthony Hales, Larry Davis, Robert Thigpen and Troy Stockstill. Absent: Danny Wise. ORDER TO MAKE A PART OF THE POPLARVILLE-PEARL RIVER COUNTY AIRPORT BOARD MINUTES There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of a motion to make a part of the Poplarville-Pearl River County Airport Board Minutes. Upon motion made by Larry Davis and seconded by Danny Wise,

25 the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to make a part of the minutes the December 31, 2003, Poplarville-Pearl River County Airport Board Minutes. Wise, Larry Davis, Robert Thigpen and Troy Stockstill. Voting AYE: Anthony Hales,Danny ORDER TO APPROVE SCHOOL BUS TURN-A-ROUND FOR PICAYUNE, POPLARVILLE AND LUMBERTON SCHOOL DISTRICT UPON APPROVAL OF ROAD MANAGER There came on this day to be considered by the Board of

26 Supervisors of Pearl River County, Mississippi, the matter of approving a school bus turn-a-round for the Picayune, Poplarville and Lumberton School District upon approval of Road Manager. Upon motion made by Troy Stockstill and seconded by Danny Wise, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to approve a school bus turn-a-round for Picayune, Poplarville and Lumberton School District upon approval of Road Manager, being located within the Pearl River County School District and bearing approval of said Superintendent of School, be and are hereby approved by this Board upon approval of Road Manager: Picayune School District Lumberton School District Property Owner-Dennis Nofiun Poplarville School District Property Owner-Anthony and Denise Rosenbaum Be It Further Ordered that upon receipt of a signed document from the individual land owners and approved by said school board, the Road Manager be and is hereby authorized and directed to construct and maintain said school bus turn-a-rounds as set out above in order to enable the buses to travel said roads safely and to have ample room to turn said buses. Ordered and adopted, this the 23rd day of February, Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill.

27 ORDER TO APPROVE REQUEST FOR PICAYUNE HIGH SCHOOL PROJECT

28 There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter to approve request for Picayune High School Project. Upon motion made by Danny Wise and seconded by Troy Stockstill, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to approve request from Picayune High School to pave a portion of high school courtyard. It was agreed that the County Road Department would do the work and Picayune School District would furnish the asphalt. Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill.

29 MOTION TO APPROVE VARIANCE REQUEST FROM V & A LAND AND DEVELOPMENT There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter to approve Variance request from V & A Land and Development. Upon motion made by Larry Davis and seconded by Troy Stockstill, the motion failed due to vote. This the 26th day of January, Voting AYE: Larry Davis. Voting NAY: Anthony Hales, Danny Wise, Robert Thigpen and Troy Stockstill.

30 ORDER TO RECESS FOR LUNCH There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of recessing for lunch at 12:00 Noon. Upon motion made by Troy Stockstill and seconded by Anthony Hales, the following order was adopted to-wit: BE IT ORDERED by the Pearl River County Board of Supervisors to recess until 1:00 p.m.. Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill.

31 ORDER TO TABLE RE-APPOINTING AIRPORT BOARD There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of a motion to table re-appointing Airport Board. Upon motion made by Anthony Hales and seconded by Larry Davis, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to table re-appointing Airport Board. Wise, Larry Davis, Robert Thigpen and Troy Stockstill. Voting AYE: Anthony Hales, Danny

32 ORDER AUTHORIZING BOARD PRESIDENT TO SIGN PRO-FORMA ORDER There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of authorizing Board President to sign Pro-Forma Order. Upon motion made by Troy Stockstill and seconded by Danny Wise, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors that Board President, Robert Thigpen, be authorized to sign the attached Pro-Forma Order from the Mississippi Cooperative Extension Service and direct clerk to advertise for position titled Pearl River County 4-H Agent. Ordered and adopted, this the 26th day January, Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill.

33 ORDER TO INVITE PEARL RIVER COUNTY HOSPITAL AND NURSING HOME BOARD OF DIRECTORS TO NEXT PEARL RIVER COUNTY BOARD OF SUPERVISORS MEETING There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter to invite Pearl River County Hospital and Nursing Home Board of Directors to next Pearl River County Board of Supervisors meeting. Upon motion made by Danny Wise and seconded by Anthony Hales, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to invite the Pearl River County Hospital and Nursing Home Board of Directors to the next meeting of the Pearl River County Board of Supervisors.

34 Voting AYE: Anthony Hales, Danny Wise, Larry Davis, and Troy Stockstill. Abstain: Robert Thigpen. ORDER TO DIRECT COUNTY HEALTH DEPARTMENT TO TEST FEMALE INMATES FOR TUBERCULOUS There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter to direct County Health Department to test female inmates for tuberculous. Upon motion made by Troy Stockstill and seconded by Larry Davis, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors

35 to direct the County Health Department to test female inmates for tuberculous. Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill. ORDER ACCEPTING PERSONNEL CHANGES IN TAX DEPARTMENT There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of accepting personnel changes in the Tax Department. Upon motion made by Anthony Hales and seconded by

36 Danny Wise, the following order was adopted, to-wit; Be It Ordered by the Board of Supervisors to accept the following personnel changes in the Tax Department: Hire 5 part time employees. Hire 1 full time employee. Approve 3 part time employees to work on Homestead and 2 to work in the Picayune Office. Wise, Larry Davis, Robert Thigpen and Troy Stockstill. Voting AYE: Anthony Hales, Danny ORDER TO APPROVE STRIKES FROM TAX SALE, TAX INCREASES AND REDUCTIONS AND PETITIONS TO ADJUST EXEMPTION ON HOMESTEAD EXEMPTION SUPPLEMENTAL ROLL

37 There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of a motion to approve Strikes from Tax Sale, Tax Increases and Reductions and Petitions To Adjust Exemption On Homestead Exemption Supplemental Roll. Upon motion made by Anthony Hales and seconded by Danny Wise, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to approve the Strikes from Tax Sale, Tax Increases and Reductions and Petition To Adjust Exemption On Homestead Exemption Supplemental Roll as follows: STRIKES FROM TAX SALE NAME PPIN TAX YEAR Ellis V Walters Est Clyde E Emile Daniels II Etux Clifford W Stockstill Etux Michael Dane Smith Eugene Whitehead G F Knigge Etux Jessie L Lee Jr INCREASES NAME PARCEL Gary M Adam Sr Etux Tommy R Amacker Sr Etal William J Archer Etux James Blake Breland H

38 Frances Michael Burge Herbert S Dixon Jr Domenic Gualtieri Maurice Nicholas Jabbour Cynthia Blakney Jackson Elbert C Lott Etux Milton D Merwin Etux Bradley Arthur Miles Herschel Mitchell James Obrien Percy V Smith Jeffery D Stockstill Etux Jeffery N Strain David Taggart Etux Thomas V Tufaro Sr Teresa D Williamson Clay Framing Contractors Inc James H Dedeaux Etux H Charles R Hicks Jr REDUCTIONS NAME PARCEL Gary M Adam Sr Etux S Eugene Frank Alessi Etux Kay Alexander Tommy R Amacker Sr Etals Iva Mae Barber (LE) Kenneth Banes Etals Nobia Baucum (LE) Lawrence K Benson Jr Bethel Baptist Church Of Bobbie Blackwell Adam J Breerwood Etux James Blake Breland S James Hershell Broom John W Brumfield Sandra M Burge Troy S Cooper Etux Larry Cox Etux Donald Douglass Howard Evans Howard Evans

39 Gregory E Flynt Etux William Gabbard Etux Charles H Gaudin Etux James R Hall Lowell Heath Etal Patrick J Heffley Jr Ruebin C Herrin Etux Carolyn Hicks Jackie Hinton Joseph A Jones Etux Joy S Knigge Charles E Druse Etux Chris M Kuchler Jesse Lee Jr Jesse Lee Jr Robert A lee Howell T McCormick Etux Ruby P McDaniel Larry R Miele Emilie Faye Miller Roger Miller Etux Jerry F Mire Etux Hershell Mitchell (LE) Thailus A Mitchell Etux H MPH LLC New Henleyfield Southern Baptist Ch Douglas Mooney Preston Odom Pearl River County Park Supply Co Inc

40 Heather L Penton Etvir William H Penton Etux (LE) S Poplarville Board of Ed Herbert Powe Enoch Raine Charles R Roberson Etux S Plez W Roe Etux Jean Saunders Jean K Saunders Frances W Savoie Thelma Inez Seal John L Seals Etux Karey P Sharp Albert D Smith III Etux Etal Ronald K Smith Camp G Stewart Etux Clyde Stewart Etux (LE) Stuart Company Clifford W Stockstill Etux Jeff Stockstill Etux Edna Sullivan William Glenn Tate Etux S William Glenn Tate Etux H Joji Tomei Etux Lou Tortorich Jr Trinity United Methodist Church Thomas V Tufaro Jr Joe A Wesley Etux S Alvin Wheat Eugene Whitehead David Williamson Terry W Carver Clyde E Emile Daniels II Etux

41 R Jason Lee Ernest Cuny Etux Pamela T Vines William J McDonald Raymond L Hoffer Etux Robert Lash N Otis Rankin Cole Purvis L ikner Etal (LE) Ernest Jones Rhodes Etal Randy W Cuevas Etux Daniel S Walters or David Brown Bryan Sumpter Etux Rainbow Ridge LLC Michael Ray Hurst Walter G Jackson Etux Jerry W Cuevas Etux Kenneth Fortenberry James H Dedeaux Etux S James A Stockstill Patricia Hoffman Brian M Adams Etux Kerney P Seals PETITION TO ADJUST EXEMPTION ON HOMESTEAD EXEMPTION SUPPLEMENTAL ROLL MUNICIPALITIES DELETIONS NAME PARCEL Adam J Breerwood William Glenn Tate H Edward L Collins Arthur Guy Smith

42 Thomas V Tufaro Sr ADDITIONS NAME PARCEL Thelma Seal Teresa D Williamson Ruby Perry McDaniel CORRECTIONS NAME PARCEL Pamela T Vines Angela F Carpenter Wilbert Paul Kuehl Jr Marilyn Miller Pate Judy A Winder Carl Furman Wages Marilyn B Mitchell Johnny T Hicks Rory Vernon Morren John Lewis Goss Karey Sharp Lillie Mae Penton George Lowe Dix D Compton Kenneth P Varnado Hester H Evans Jr Voting AYE: Anthony Hales,Danny Wise and Robert Thigpen. Absent: Larry Davis. Abstain: Troy Stockstill.

43 ORDER APPROVING WORKSHOPS, SEMINARS AND MEETINGS FOR COUNTY EMPLOYEES There came on for consideration by the Board of Supervisors of Pearl River County, Mississippi, the necessity of certain county personnel attending workshops, seminars and meetings, and after consideration of same, the Board having determined that it be to the best interest of said county for said officials and employees to attend said workshops and seminars in order to beware of new rules, regulations and/or guidelines affecting county government and in order to better serve the public. Upon the motion made by Troy Stockstill and seconded by Larry Davis, the following order was adopted, to-wit; BE IT ORDERED that the following listed officials and county employees be and are hereby approved to attend various workshops, seminars and meetings listed below and that reimbursement for any expenses incurred be and is hereby approved, including, but not limited to, travel, meals, lodging, registration fees and other expenses incidental to said workshops, seminars and meetings. Approval is hereby granted for the following listed personnel: Kendall McClinton, Freda Rocker and David Spector to attend GIS Metadata Training Class in Ocean springs, Mississippi on February 4-5, Harold Holmes to travel to Jackson, Mississippi on January 30, 2004 concerning FEMA Map Modernization Funding. Harold Holmes to attend MS/LA Co-Host Committee for the Association of State Floodplain Managers in Baton Rouge, LA on February 21, Two employees to attend PERS Seminar in Hattiesburg, Mississippi on February 19, Joe Smith to attend Drug Recognition and Investigation in Gulfport, Mississippi on March 9-10, Harold Holmes or David Spector to attend Mississippi Urban

44 Forest Council Conference in Philadelphia, Mississippi on February 17-19, Bobby Strahan to attend MCDEMA Board Meeting in Rankin County on January 28, 2004 and Emergency Managers/Media Workshop on February 4, 2004 and to attend meeting with Pipeline Group in Orange Grove, Mississippi on February 5, 2004 Ordered and adopted, this the 26th day of January, 2004 Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill

45 ORDER APPROVING PERSONNEL CHANGE IN BUILDING AND GROUNDS There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of approving personnel changes in Building and Grounds. Upon motion made by Troy Stockstill and seconded by Danny Wise, the following order was adopted, to-wit: BE IT ORDERED by the Pearl River County Board of Supervisors to approve the following personnel changes in the Building and Grounds and make them a part of the minutes: Accept resignation from Jessie Cook. Hire Anita Strickland at Chimney Square as a part time employee. Ordered and adopted, this the 26th day of January 26th, Voting AYE: Anthony Hales,Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill.

46 ORDER TO ADOPT LOAN RESOLUTION FOR COMPLETION OF PEARL RIVER COUNTY HEALTH DEPARTMENT There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of an order to adopt Loan Resolution for completion of Pearl River County Health Department. Upon motion made by Anthony Hales and seconded by Larry Davis, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to direct President, Robert Thigpen, and Clerk of Board to sign A RESOLUTION OF THE BOARD OF SUPERVISORS OF RATIFYING THE SALE OF THE NEGOTIABLE NOTE IN THE PRINCIPAL AMOUNT OF $250,000; AND RATIFYING AND AMENDING THE TERMS THEREOF. Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill.

47 ORDER APPROVING PAYROLL OF COUNTY EMPLOYEES FOR PERIOD ENDING JANUARY 23, 2004 There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of approving payroll of county employees for period ending January 23, Upon motion made by Anthony Hales and seconded by Troy Stockstill, the following order was adopted, to-wit: BE IT ORDERED by the Pearl River County Board of Supervisors to approve payroll of county employees for the period ending January 23, 2004 and as verified by the various department heads as being true and correct are hereby approved. Fund 001 Claims 1233; Fund 012 Claims 15; Fund 096 Claims 48; Fund 097 Claims 74; Fund 156 Claims 226; Fund 166 Claims 17; Fund 681 Claims 116;

48 BE IT FURTHER ORDERED by this Board that the Clerk of this Board be and is hereby authorized and directed to issue payroll checks accordingly. Wise, Robert Thigpen and Troy Stockstill. Voting AYE: Anthony Hales, Danny Voting NAY: Larry Davis. 2:55 P.M., MONDAY, JANUARY 26, 2004 ORDER FOR BOARD OF SUPERVISORS TO RETIRE INTO EXECUTIVE SESSION OF BOARD. Upon motion made by Anthony Hales and seconded by Troy Stockstill, the following order was adopted, to-wit: BE IT ORDERED by the Board of Supervisors that this Board donow retire into executive session to discuss personnel and economic development. Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill. 3:20 P.M. MONDAY, JANUARY 26, 2004 ORDER TO RETURN TO REGULAR SESSION OF BOARD AND TO OPEN MEETING TO THE GENERAL PUBLIC. Upon motion made by Anthony Hales and seconded by Troy Stockstill, the following order was adopted, to-wit: BE IT ORDERED by the Board of Supervisors that this Board do now return to regular session of the Board and to open said meeting to the general public.

49 Ordered and adopted, this the 26th day of January, 2004 Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill. Whereupon the Clerk of said Board announced that said meeting was now open to the general public. ORDER TO ADD.5 MILE TO COUNTY ROAD, RED FISH ROAD There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of an order to add.5 mile to county road, Red Fish Road. Upon motion made by Larry Davis and seconded by Anthony Hales, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to add.5 mile to county road, Red Fish Road. Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill.

50 ORDER TO REQUEST ETHICS COMMITTEE OPINION REGARDING PARTNERS FOR PEARL RIVER COUNTY There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of an order to request Ethics Committee Opinion regarding Partners For Pearl River County. Upon motion made by Troy Stockstill and seconded by Danny Wise, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to request Ethics Committee Opinion regarding Partners For Pearl

51 River County. Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill. ORDER TO ACKNOWLEDGE SHERIFF'S DEPARTMENT PURCHASE OF THREE VEHICLES There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of an order to acknowledge Sheriff's Department purchase of three vehicles. Upon motion made by Anthony Hales and seconded by Larry Davis,

52 the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to acknowledge the Sheriff's Department purchase of three vehicles with funds from the Forfeiture Fund as follows: Traded in F-250 IFTNW21F7YEB19830 (Remove from inventory) Purchase one vehicle Lease Purchase two vehicles Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill. ORDER TO RE-APPOINT C.B. KIRKLAND AS JURY COMMISSIONER There came on this day to be considered by the Board of

53 Supervisors of Pearl River County, Mississippi, the matter of an order to re-appoint C.B. Kirkland as Jury Commissioner. Upon motion made by Anthony Hales and seconded by Larry Davis, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to re-appoint C.B. Kirkland as Jury Commissioner for a term from January 1, 2004 through December 31, Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill.

54 ORDER TO DIRECT COUNTY ADMINISTRATOR TO WRITE LETTER TO HARRISON COUNTY TO REQUEST TO PURCHASE USED COMPUTER EQUIPMENT There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter to direct County Administrator to write a letter to Harrison County to request to purchase used computer equipment. Upon motion made by Troy Stockstill and seconded by Larry Davis, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to direct County Administrator to write a letter to Harrison county to request to purchase used computer equipment at $1.00 each. Voting AYE: Anthony Hales, Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill. NAY: None.

55 ORDER TO DIRECT CLERK TO ISSUE WARRANT TO WILLIAM ODOM AS RECOMMENDED BY THE TAX ASSESSOR There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of a motion to direct clerk to issue warrant to William Odom as recommended by the Tax Assessor. Upon motion made by Danny Wise and seconded by Anthony Hales,the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors to direct clerk to issue warrant in amount of $2, to William Odom for work completed in the month of December, 2003, as recommended by the Tax Assessor. Voting AYE: Anthony Hales, Danny Wise, and Troy Stockstill. Absent: Larry Davis and Robert Thigpen.

56 ORDER TO ADJOURN FOR THE TERM Upon motion made by Troy Stockstill and seconded by Larry Davis, the following order was adopted, to-wit; IT IS ORDERED that the Board do now adjourn for the term. Danny Wise, Larry Davis, Robert Thigpen and Troy Stockstill. Voting AYE: Anthony Hales, PRESIDENT CLERK

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

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 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

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

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

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.

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. 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 information

~l' J)19 7,:::r. 1r::,...,

~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 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

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

TOWN 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 information

A. Pledge of Allegiance B. Pledge to the Texas Flag

A. 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 information

The meeting was opened with prayer by Rev. John Branning of Central United Methodist Church and followed by the Pledge to the Flag.

The 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 information

The meeting was opened with prayer by Dr. Rhett Payne of First Presbyterian Church and followed by the pledge to the flag.

The meeting was opened with prayer by Dr. Rhett Payne of First Presbyterian Church and followed by the pledge to the flag. REGULAR COUNCIL MEETING, TUESDAY, MARCH 20, 2018 AT 5:00 P.M. Meeting called to order by Council President Thomas. Present: Thomas, T. Johnson, F. Johnson, Houston, Lindemann. Absent: None. The meeting

More information

REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M.

REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M. REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M. Meeting called to order by Council President Houston. Present: Thomas, Markham, Henson, Houston, Hammon. Absent: None. The meeting was opened

More information

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013 CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in called session at 3:34

More information

Livingston, Louisiana January 22, 1998

Livingston, 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 information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7 p.m.

More information

TOWN OF KIMBALL, TENNESSEE

TOWN 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 information

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. 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 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

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

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

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:

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: 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 information

BUDGET WORKSESSION DARLINGTON COUNTY COUNCIL DARLINGTON, SC. May 11, 2016

BUDGET 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 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

CORRECTED MINUTES CITY COUNCIL MEETING OCTOBER 2, 2007

CORRECTED MINUTES CITY COUNCIL MEETING OCTOBER 2, 2007 CORRECTED MINUTES CITY COUNCIL MEETING OCTOBER 2, 2007 The Jackson, Tennessee City Council met for their regular monthly meeting on Tuesday, October 2, 2007, at 9:00 a.m. in the George A. Smith Meeting

More information

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

KIRTLAND 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 information

Barrow County Board of Commissioners 30 North Broad Street Winder Georgia Phone: (770) Fax: (770)

Barrow County Board of Commissioners 30 North Broad Street Winder Georgia Phone: (770) Fax: (770) 7:00 PM Present:,, Bill Brown,,,,,, Danielle Austin I. Call To Order, Invocation, Pledge to Flag Graham called the meeting to order at 7:00pm; Commissioner Hendrix lead those in attendance in the invocation

More information

Minutes 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. 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 information

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

Mayodan 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 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

WHEREAS: The Solid Waste Fund # is running short of funds and will need to be supplemented by County General; and

WHEREAS: The Solid Waste Fund # is running short of funds and will need to be supplemented by County General; and VAN BUREN COUNTY QUORUM COURT Sponsored by J.P Sikes ORDINANCE NO. 2018- BE IT ENACTED BY THE QUORUM COURT OF THE COUNTY OF VAN BUREN, STATE OF ARKANSAS, AN APPROPRIATION ORDINANCE TO BE ENTITLED: AN APPROPRIATION

More information

El Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy

El Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy El Paso Teller County 9-1-1 Authority January 25, 2017 Meeting Minutes Authority Members Present: Mike Dalton, Miles DeYoung, Bob McDonald, Vince Niski, Pat Rigdon and Dave Rose Authority Members Absent:

More information

The County Attorney told Council that item D. on the agenda; Third Reading of

The County Attorney told Council that item D. on the agenda; Third Reading of October 9, 2018 The Marion County Council held its regular meeting on Tuesday, October 9, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag.

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag. REGULAR COUNCIL MEETING, TUESDAY, JULY 17, 2018 AT 5:00 P.M. Meeting called to order by Council President Fannie Johnson. Present: Thomas, T. Johnson, F. Johnson, Houston, Lindemann. Absent: None. The

More information

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M Hampton County Council held its regular meeting on Monday, April 4, 2016, 6:00 p. m., Council Chambers, Hampton County Administrative Center, Hampton, South Carolina. Council Member(s) present: Roy Hollingsworth,

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

LCMC Board of Directors Meeting Minutes February 11, :00 am

LCMC Board of Directors Meeting Minutes February 11, :00 am LCMC Board of Directors Meeting Minutes 9:00 am President Butch Gordon called the meeting to order at 9:00 a.m. in the Lake Cushman Maintenance Company Conference Room. Present were Butch Gordon, Richard

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

Winterville Town Council December 12, 2011 Regular Meeting Minutes

Winterville Town Council December 12, 2011 Regular Meeting Minutes Winterville Town Council December 12, 2011 Regular Meeting Minutes The Winterville Town Council met in a regular meeting on the above date at 7:00PM in the Town Hall Assembly Room, with Mayor Douglas A.

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

REGULAR 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 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 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

FALLS CITY PUBLIC SCHOOLS Minutes of the September 11, 2017 School Board Meeting

FALLS CITY PUBLIC SCHOOLS Minutes of the September 11, 2017 School Board Meeting FALLS CITY PUBLIC SCHOOLS Minutes of the September 11, 2017 School Board Meeting The Falls City Board of Education met at 7:00 p.m. on Monday, September 11, 2017 in the Superintendent s office at the Middle

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

MINUTES BOARD OF SUPERVISORS JANUARY TERM, 2005 PEARL RIVER COUNTY, MISSISSIPPI

MINUTES BOARD OF SUPERVISORS JANUARY TERM, 2005 PEARL RIVER COUNTY, MISSISSIPPI MONDAY JANUARY 10, 2005 The Board of Supervisors met at 9:00 a.m. Monday the 10thday of January 2005, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following

More information

BOROUGH OF WILMERDING MINUTES OF THE MAY 6, 2014 REGULAR MEETING OF COUNCIL

BOROUGH 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 information

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

MINUTES 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 information

BRADFORD TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING October 2, 2018

BRADFORD TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING October 2, 2018 CALL TO ORDER The Meeting of the Bradford Township Board of Supervisors was called to order at 7:00 PM in the Township Office by Chairman William M. Graham PRESENT SUPERVISORS: William M. Graham, Ronald

More information

June 9, 2014 REGULAR MEETING

June 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 information

MINUTES OF THE PUBLIC HEARING

MINUTES OF THE PUBLIC HEARING MINUTES OF THE PUBLIC HEARING A Public Hearing of the Town of was held on Thursday, at 6:00 p.m. in the Meeting Room of Town Hall, 675 Main Street, Kimball, Tennessee. Those members present were: Mayor

More information

PHONE: FAX:

PHONE: 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 information

PUBLIC HEARING AND REGULAR MEETING DARLINGTON COUNTY COUNCIL DARLINGTON, SC. January 5, 2016

PUBLIC HEARING AND REGULAR MEETING DARLINGTON COUNTY COUNCIL DARLINGTON, SC. January 5, 2016 PUBLIC HEARING AND REGULAR MEETING DARLINGTON COUNTY COUNCIL DARLINGTON, SC January 5, 2016 A public hearing and regular meeting of the County Council of Darlington County was held this 5 th day of January

More information

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m.

CALL 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 information

COMMISSION MEETING MINUTES May 30, 2017

COMMISSION 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 information

February 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, 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 information

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:01 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:01 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Municipal Office Complex Meeting Rooms 1/2 July 18, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: A. Blaschik; E. Blaschik; K. Blaschik; V.

More information

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA ASHEVILLE DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA ASHEVILLE DIVISION Ashe, et al v. ACandS Inc, et al Doc. 305 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA ASHEVILLE DIVISION STEVE E. ASHE and wife, DEBORAH ANN SCOTT ASHE; FRANK H. BARTON;

More information

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m. July 16, 2001 Gladwin, Michigan The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m. Present: Absent: Crawford, Hindman, Jungman, Matteson, Novak, Winarski

More information

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager OAK RIDGE TOWN COUNCIL MEETING MARCH 1, 2018 7:00 P.M. OAK RIDGE TOWN HALL MINUTES Members Present Spencer Sullivan, Mayor Jim Kinneman, Mayor Pro Tem George McClellan Doug Nodine Ann Schneider Staff Present

More information

Visitors: Samantha Stitt, Josh Lang, Brad Lang, Bill Luzar, Cheryl Miller, Jarred Miller, Albert Yates, Shawn Booty

Visitors: Samantha Stitt, Josh Lang, Brad Lang, Bill Luzar, Cheryl Miller, Jarred Miller, Albert Yates, Shawn Booty McDONALD VILLAGE COUNCIL WEDNESDAY, MARCH 5, 2014 REGULAR COUNCIL MEETING Visitors: Samantha Stitt, Josh Lang, Brad Lang, Bill Luzar, Cheryl Miller, Jarred Miller, Albert Yates, Shawn Booty Staff: Fire

More information

Commissioner Shade opened the Public Hearing and asked for any public comment.

Commissioner 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 information

Jamie Prestegaard : read a Prepared statement from the Township of Waynesville asking for a Moratorium on Wind Farms.

Jamie Prestegaard : read a Prepared statement from the Township of Waynesville asking for a Moratorium on Wind Farms. Dewitt County Board Meeting April 19, 2018 6:00pm Meeting was called to order at 6:00pm by Chairman Newberg. Roll was answered by: Reece, Rogers, Ritter, Tilley, Whitted, Wickenhauser, Ferguson, Newberg,

More information

York Town Board Meeting April 11, :30 pm

York Town Board Meeting April 11, :30 pm York Town Board Meeting April 11, 2019 7:30 pm Present: Supervisor Gerald L. Deming, Council Members: Norman Gates, Frank Rose, Lynn Parnell and Amos Smith Absent: None Others: George Worden (Hwy Supt),

More information

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

CITY 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 information

MINUTES. Troup County Board of Commissioners. May 17, Troup County Government Center Building

MINUTES. Troup County Board of Commissioners. May 17, Troup County Government Center Building MINUTES Troup County Board of Commissioners May 17, 2011 Troup County Government Center Building Troup County Board of Commissioners Chairman Richard Wolfe called the meeting to order at 9:00 a.m. Board

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

Santee Baptist Association

Santee Baptist Association Santee Baptist Association LEADERSHIP CELEBRATION May 10, 2018 WORKING TOGETHER IN CLARENDON, LEE, AND SUMTER COUNTIES SANTEE BAPTIST ASSOCIATION 234 Broad Street PO Box 1773 Sumter, S.C. 29151 Moderator:

More information

SPECIAL MEETING AGENDA. June 25, 2018

SPECIAL MEETING AGENDA. June 25, 2018 GARLAND COUNTY QUORUM COURT SPECIAL MEETING AGENDA June 25, 2018 A special meeting of the Garland County Quorum Court will be held in the County Courtroom June 25, 2018 at 6:00 p.m., 501 Ouachita Ave,

More information

Town Council Meeting Minutes Page 1

Town Council Meeting Minutes Page 1 Minutes of the hearing and regular meeting of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 2 nd day of January, 2014 at the Smithsonian Fire Department Building,

More information

BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION

BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION OF MISSOURI Article I Name The name of this corporation shall be the Baptist Missionary Association of Missouri and shall be referred to herein as the Association.

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

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

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

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY13165 315-585-6282 Minutes for April 24, 2017 The Town of Fayette s Planning Board April 24, 2017 meeting was called to order at 7:02PM

More information

CIVIL NON JURY April 25, :00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION

CIVIL NON JURY April 25, :00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION 1. ADOPTIONS P M FAYE MCCORD D 2. COMPLAINT FOR DAMAGES FELICIA DOVER WADE C HOYT S BRADLEY HOUCK ROBERT KEITH GRESHAM JOHN ALEXANDER HANNAY 3. LORI J LAYTON FRANK H JONES RONALD L LAYTON JASON HOOD 4.

More information

December 3, 2012 Council Meeting

December 3, 2012 Council Meeting The regular meeting of the City Council was called to order at 7:00pm on Dec 3rd, 2012. Mayor Troy D. Burr officiated. Councilmen,,,, and were present., City Maintenance Supervisor,, Bird City Times Editor

More information

M E M O R A N D U M CITY OF URBANA, ILLINOIS DEPARTMENT OF PUBLIC WORKS ENGINEERING DIVISION

M E M O R A N D U M CITY OF URBANA, ILLINOIS DEPARTMENT OF PUBLIC WORKS ENGINEERING DIVISION CITY OF URBANA, ILLINOIS DEPARTMENT OF PUBLIC WORKS ENGINEERING DIVISION TO: FROM: M E M O R A N D U M Mayor Laurel Lunt Prussing and Members of the City Council William R. Gray, Public Works Director

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 Commissioners Meeting Minutes MAY 23, 2016 9:00 A.M. COMMISSIONERS ROOM ATTENDEES AGENDA TOPICS Commissioners:

More information

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH The Garden City Town Council held their regular Town Council meeting on September 11, 2008 at the Garden City Office, located at 145 W. Center

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

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

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017 MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017 Meeting convened at 7:00 p.m. in the conference room of the Barnet Town Clerk s Office. Board members present: Jeremy

More information

TOWN 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, 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 information

REGULAR COUNCIL MEETING, TUESDAY, DECEMBER 04, 2018 AT 9:00 A.M.

REGULAR 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 information

REGULAR MEETING - WOLCOTT TOWN BOARD - NOVEMBER 20, 2012

REGULAR MEETING - WOLCOTT TOWN BOARD - NOVEMBER 20, 2012 REGULAR MEETING - WOLCOTT TOWN BOARD - NOVEMBER 20, 2012 A regular meeting of the Wolcott Town Board was held Tues., Nov. 20, 2012, at 6:00 PM at the Wolcott Town Hall with the following people present:

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

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA CITY OF BAYTOWN NOTICE OF MEETING CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, 2018 6:30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS 77520 AGENDA CALL TO ORDER AND ANNOUNCEMENT

More information

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present: REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL 7:00 p.m. James A. Collins Municipal Building Mayor and Council Present: Mayor Jeffrey Bullins Darrell Allred Lewis Bottoms James Bud Cardwell David Holland

More information

*******October 2, 2018 ********

*******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 information

Presiding Bishop s Appointments 2017

Presiding Bishop s Appointments 2017 Presiding Bishop s Appointments 2017 *This is a partial listing. Additional names will be announced at a later date. Adjutant General Bishop Robert G. Rudolph, Jr. Adjutant Apostolic Elder Lawrence Champion

More information

TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC.

TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC. TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC. Post Office Box 280645 Nashville, TN 37228 (615) 254-3115 FAX (615) 242-9312 WEB SITE: www.tbmec.org Email: tbmec@bellsouth.net Elder Dr. Joe

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

ORDERING ABATEMENT OF NUISANCE

ORDERING ABATEMENT OF NUISANCE COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA FEBRUARY 13, 2018-11:45 A.M. The City Council met on February 13, 2018, in regular session. (The beginning of council meeting was delayed, due to a lengthy

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

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

Council Chambers Tonawanda, New York April 17, Pledge of Allegiance and Silent Prayer led by Council President Zeisz

Council Chambers Tonawanda, New York April 17, Pledge of Allegiance and Silent Prayer led by Council President Zeisz A Regular Meeting of the Common Council Council Chambers Tonawanda, New York April 17, 2012 Present: Council President Zeisz Present Councilmembers: Little, Boyle, Slisz, Kossow Pledge of Allegiance and

More information

Stanford City Council Regular Council Meeting Thursday, Jan. 5, :30p.m. Stanford L&N Depot

Stanford City Council Regular Council Meeting Thursday, Jan. 5, :30p.m. Stanford L&N Depot Stanford City Council Regular Council Meeting Thursday, Jan. 5, 2017 6:30p.m. Stanford L&N Depot Council member Sara Givens opened meeting with prayer, Mayor Eddie Carter led the Pledge of Allegiance.

More information

TOWN COUNCIL MEETING JULY 2, :00 PM. STAFF PRESENT: Arthur Miles, Ethel Parks, Chief DiMartino, Sgt. Moyano, J.R. Bishop.

TOWN COUNCIL MEETING JULY 2, :00 PM. STAFF PRESENT: Arthur Miles, Ethel Parks, Chief DiMartino, Sgt. Moyano, J.R. Bishop. Mayor Moore-Present Vice-Mayor Greer-Present Councilman Ward-Present Councilman Massey-Present Councilman Doughty-Present Councilman Metz-Present Councilman Lewis-Present TOWN COUNCIL MEETING JULY 2, 2012

More information

Huntingdon Borough Council Meeting Tuesday, December 18, 2018

Huntingdon Borough Council Meeting Tuesday, December 18, 2018 Huntingdon Borough Council Meeting Tuesday, December 18, 2018 The Huntingdon Borough Council meeting was called to order at 7:30 PM by Vice-President Sean Steeg. The Invocation was given by Mayor David

More information

Texas Circulation Management Association Board Meeting Corpus Christi Caller-Times Corpus Christi, Texas August 9, 2003

Texas Circulation Management Association Board Meeting Corpus Christi Caller-Times Corpus Christi, Texas August 9, 2003 Members Attending Texas Circulation Management Association Board Meeting Corpus Christi Caller-Times Corpus Christi, Texas August 9, 2003 Paul Jauma Chairman Houston Chronicle James Smith Secretary Houston

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

MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS' MEETING Wednesday, October 22, 1986 Page 1

MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS' MEETING Wednesday, October 22, 1986 Page 1 Page 1 COMMISSIONERS PRESENT: COMMISSIONER ABSENT: STAFF PRESENT: Gerald J. Creasy, Vice-Chairman Gerald A. Woodward, Commissioner Dean J. Kinkade, Chairman (on vacation) Fred G. Young, County Counsel

More information