Livingston, Louisiana January 22, 1998
|
|
- Miranda Jordan
- 5 years ago
- Views:
Transcription
1 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, 1998, at 7:00 o clock p.m., with the following members present: Rollie Bigner Dewey Harrell Wayne Carter Marshall Harris Randy Delatte William Bill Hawkins Sam Digirolamo Albert Buddy Mincey James Jimmy Zeigler The Chairman called the meeting to order. LPR NO MOTION was offered by Mr. Carter and duly seconded by Mr. Hawkins to dispense with the reading of the minutes of the last regular meeting and adopt as written. PUBLIC INPUT was called for at this time with the following persons requesting to be heard concerning agenda items: Agenda Item 6c Two Wheel Loader Backhoe bids - Joe Reeves of Norwel Equipment Company. Agenda Item 6d Recreation District 2 Drug Free Zone - Denise Covington. Agenda Item 7 Nan Wesley/Hess Road Name Change - Anthony Shaidaee, Mildred Smith, Marceline Shaidaee, James Smith and Doug Dorhauer. Agenda Item 11 F.G. Sullivan Asphalt Plant - Larry Sullivan and Myron Bernard. Dewey Ratcliff, Parish President, made his report at this time. The Parish President announced that a public hearing was held at the hour of 6:30 p.m. to hear comments/views of the public and/or Council concerning proposed L.P. Ordinance No No comment was offered by any member of the public. Councilman Rollie Bigner and Parish President Dewey Ratcliff both stated that they spoke with property owner, Lloyd Walter Hutchinson of Holden, and surrounding property owners who had no objection to the abandonment of the specified road right of way. There being no further comment, the vice chairman said he would entertain a Motion at this time for final adoption of the proposed ordinance. LPR NO The following ordinance, which was previously introduced in written form required for adoption at a regular meeting of the Parish Council on December 22, 1997, a summary thereof having been published in the Official Journal together with a notice of public hearing which was held in accordance with said public notice, was brought up for final passage on Motion of Mr. Bigner and seconded by Mr. Mincey: L. P. ORDINANCE NO AN ORDINANCE REVOKING THE DEDICATION AND ABANDONING AND QUITCLAIMING IN FAVOR OF THE LAND OWNER THAT CERTAIN PARCEL OF GROUND, BEING A ROAD RIGHT-OF-WAY, AT A WIDTH OF TWENTY (20) FEET PARALLEL ON EACH SIDE OF SUCH ROADWAY LINE AS SAID PARISH GRAVEL ROAD RIGHT-OF-WAY SITUATED IN THE NORTHWEST QUARTER OF SECTION 26, TOWNSHIP 5 SOUTH, RANGE 6 EAST, PARISH OF LIVINGSTON, AS SHOWN IN THE PLAT OF JOHN D.
2 ADAMS, REGISTER SURVEYOR, DATED JANUARY 27, 1986, REQUESTED BY HUBERT STILLEY. And the Ordinance was declared adopted on this the 22nd day of January, (The above and foregoing ordinance, upon final approval by the President, or the Council in case of veto by the President, shall be published in full in the Official Journal by the Clerk of the Council within fifteen (15) days of its adoption and shall be recorded in full in the Livingston Parish Council Ordinance Book No. 1). The Parish President asked the Council to approve a project to purchase road materials for Old River Road and surrounding streets with funds remaining from a previous grant. LPR NO MOTION was offered by Mr. Delatte and duly seconded by Mr. Bigner to authorize the purchase of gravel and slag with funds remaining from the Forrest Delatte Road Drainage Project for the purpose of improving Old River Road and streets in the east and west Chinquapin area. The Council Chairman recognized Mr. Joe Reeves of Norwel Equipment Company, John Deere dealer for Louisiana, who stated that Norwel looked forward to bidding should the Council vote to re-advertise for the purchase of two wheel-loader backhoes. LPR NO MOTION was offered by Mr. Mincey and duly seconded by Mr. Digirolamo to reject all bids received for the purchase of two wheel-loader backhoes and re-advertise for same. The Parish President explained that state law allows the creation of a drug free zone, which increases fines and penalties for violation of the terms of said zone, within 1,000 feet surrounding any property used for educational purposes involving young people and schools. The Council Chairman recognized Ms. Denise Covington, chairperson of Recreation District 2, who stated that she had in her possession a copy of the minutes of the Recreation District 2 Board for the purpose of verifying that the consensus of that Board was to create the Drug Free Zone. The following ordinance was introduced in proper written form and read by title, to wit: L.P. ORDINANCE NO AN ORDINANCE TO CREATE A DRUG-FREE ZONE IN THE VICINITY OF LIVINGSTON PARISH RECREATION DISTRICT NO. 2 PARK FACILITY LOCATED AT HIGHWAY 16, PARISH OF LIVINGSTON, STATE OF LOUISIANA. LPR NO MOTION was offered by Mr. Hawkins and duly seconded by Mr. Harrell to publish ordinance by title in the Official Journal and set a Public Hearing for Thursday, February 12, 1998, at the hour of six thirty (6:30) p.m. at the Parish Council Meeting Room in
3 the Livingston Parish Courthouse, Iowa Street, Livingston, Louisiana, at which time comments will be received on the proposed ordinance, which will be scheduled for final passage at the meeting of the Council to begin at seven o clock (7:00) p.m. February 12, (As per rules of the Council, copies of the proposed ordinance shall be available for public inspection in the office of the Livingston Parish Council). LPR NO MOTION was offered by Mr. Delatte and duly seconded by Mr. Mincey to accept the resignation of Nicholas M. Lattimore as chairman and member of the Livingston Parish Council Planning Commission. LPR NO MOTION was offered by Mr. Digirolamo and duly seconded by Mr. Harrell to accept the recommendation of the Parish President and appoint Mr. Dewitt Hall to fill the vacancy on the Livingston Parish Council Planning Commission created by the resignation of Mr. Nicholas M. Lattimore. Mr. Ratcliff requested that a public hearing be called on Federal Block Grant Funds. LPR NO MOTION was offered by Mr. Carter and duly seconded by Mr. Harris to call a public hearing for Thursday, February 12, 1998, at 6:30 p.m., in accordance with the rules of the Local Law Enforcement Block Grant Program, Section 5.3, to allow public input on the proposed use of Local Law Enforcement Block Grant funds prior to the obligation of any funds received. The Parish President requested that Council members and the Parish Attorney review an ordinance draft concerning the regulation of telecommunication towers in preparation of the introduction of same at the next regular meeting scheduled for February 12, The Council Chairman recognized Mark Lambert, Agenda Item 7 Nan Wesley/Hess Road Name Change. Mr. Lambert submitted the following items: a one page addition to the petition for official name change submitted to the Council on January 8, 1998, this containing five signatures; a map depicting the location of residential properties on Hess Road (currently Nan Wesley) between Louisiana Highway 63 (Weiss Road) and Sims Road; a survey plat dated 1979
4 and a survey plat dated 1985 labeling that portion of road in question as Hess Road. Mr. Lambert discussed his research and findings concerning the naming of that portion of Nan Wesley Road located between Louisiana Hwy. 63 and Sims Road. Speaking against the proposal to rename that portion of Nan Wesley Road between Louisiana Highway 63 and Sims Road as Hess Road were Anthony Shaidaee, Mildred Smith, Marceline Shaidaee and James Smith who cited objections including confusion among emergency, delivery and service personnel due to the similarity in name to Hess Lane in Denham Springs; the precedent that the road was not known as Hess Road until the apparently improper change in 1994; and the desire to have continuity in name between the two state highways (Highway 63 and Reinninger Road) whether it be Hess Road or Nan Wesley Road. Doug Dorhauer spoke in favor of naming that portion of Nan Wesley Road between Highway 63 and Reinninger Road as Hess Road citing the ease of using the name Hess Road as opposed to the cumbersome nature of the name Nan Wesley Road and the appropriateness of the road bearing the name of one of its first residents. Councilman Hawkins stated that Marceline Shaidaee asked him to research this matter. His research revealed that unofficial procedures were apparently used to rename Nan Wesley Road between Sims Road and Louisiana Highway 63 as Hess Road, prompting him to approach the Council to correct the fallacy by declaring that portion of Nan Wesley Road improperly renamed Hess Road to be legally known as Nan Wesley Road in conformity with official records. LPR NO MOTION was offered by Mr. Mincey and duly seconded by Mr. Digirolamo to rename that portion of Nan Wesley Road which runs between Louisiana Highway 63 (Weiss Road) and Sims Road as Hess Road. YEAS: MR. BIGNER, MR. DIGIROLAMO, MR. HARRELL, MR. HARRIS, MR. MINCEY, MR. ZEIGLER NAYS: MR. CARTER, MR. DELATTE, MR. HAWKINS The Chairman called Keith and Carla Hughes and Johnny and Diane Hernandez to address Agenda Item 8, Pea Ridge Road. Councilman Bigner stated that these parties were not present but that he had spoken with them concerning their complaint that Pea Ridge Road was not included on the first year priority list of roads in the Capital Improvement Project. Mr. Bigner stated that he assured these residents that Pea Ridge Road was high on the five-year priority list of roads. LPR NO MOTION was offered by Mr. Delatte and duly seconded by Mr. Digirolamo to reappoint Nicholas Lattimore and Bernie Ross to the Board of Commissioners for Fire Protection District 2, terms to expire January 11, Councilman Harrell informed the Council that he received a letter of resignation from Valmon Watts as a member of the Board of Commissioners of Fire Protection District 7. LPR NO MOTION was offered by Mr. Harrell and duly seconded by Mr. Mincey to accept the resignation of Valmon Watts from the Board of Commissioners of Fire Protection District 7 effective January 15, YEAS: MR. BIGNER, MR. CARTER, MR. DELATTE, MR.DIGIROLAMO, MR.
5 LPR NO MOTION was offered by Mr. Harrell and duly seconded by Mr. Mincey to accept the drainage impact study for the proposed F.G. Sullivan asphalt plant, Tract-C, Section 7, R-5-E, T-7-S, between Louisiana Highway 63 and Oliver Wheat Road, as prepared by Evans-Graves Engineers Inc. Councilman Mincey asked the Parish Attorney about the status of the lawsuit concerning Joe May Road/Brown Road. Mr. Harris stated that he was in the process of obtaining this information from Judge Brent Dufreche and stated that he would report on this matter by the next regular meeting scheduled for February 12, Councilman Hawkins asked the Parish Attorney about the bid specifications for the two wheelloader backhoes and requested a document stating the significance and/or necessity of each specification as listed and the applicable state law. Mr. Harris stated that he would have the requested document by the next regular meeting of the Council scheduled for February 12, There being no further business, it was duly moved, seconded and agreed that the Livingston Parish Council adjourn until its next regular meeting to be held February 12, 1998, at the hour of 7:00 o clock p.m. at Livingston, Louisiana. Mary E. Kistler, Council Clerk Jimmy Zeigler, Council Chairman
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 informationKIRTLAND CITY COUNCIL MINUTES. October 16, 2017
KIRTLAND CITY COUNCIL MINUTES October 16, 2017 The meeting of Kirtland City Council was called to order at 7:07 p.m. by Council President Pro Tempore Robert Skrbis. Mr. Schulz led the prayer which followed
More 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 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 informationLPR NO LPR NO
Livingston, Louisiana March 13, 2008 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council Office, on Thursday, March
More informationKIRTLAND CITY COUNCIL MINUTES. October 7, 2013
KIRTLAND CITY COUNCIL MINUTES October 7, 2013 The meeting of Kirtland City Council was called to order at 7:02 p.m. by Council President R. Robert Umholtz. Mr. Webbe led the prayer which followed the Pledge
More informationREGULAR 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 informationVillage of Folsom. Mayor Bettye M. Boggs. Public Hearing May 8, :00 p.m.
Village of Folsom Mayor Bettye M. Boggs Alderwoman Paulette Lee Alderwoman - Jill Mathies Alderman Lance Willie Andree Core - Municipal Clerk Ronnie Killingsworth - Chief of Police Delbert G. Talley Village
More informationBoone County Commission Minutes 1 December December Session of the December Adjourned Term. Boone County Government Center Commission Chambers
TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: December Session of the December Adjourned Term Boone County Government Center Commission Chambers Presiding Commissioner Don Stamper District I Commissioner
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 informationAGENDA TANEY COUNTY PLANNING COMMISSION REGULAR MEETING MONDAY, JUNE 15, 2015, 6:00 P.M. COUNTY COMMISSION HEARING ROOM TANEY COUNTY COURTHOUSE
TANEY COUNTY T a n e y C o u n t y P l a n n in g C o m m issio n P. O. Box 383 Forsyth, Missouri 65653 Phone: 417 546-7225 / 7226 Fax: 417 546-6861 website: www.tcmeycounty. org AGENDA TANEY COUNTY PLANNING
More informationTown of Northumberland Planning Board Minutes Monday, July 16, :00 pm Page 1 of 6 Approved by Planning Board with corrections
Page 1 of 6 Present: Lofgren Patricia Bryant, Chairperson, James Heber, Susan Martindale, Kevin Pumiglia, Joseph Kowalewski and CJ Absent: Brit Basinger, Vice-Chairperson, Jeff King and Wayne Durr Town
More informationMINUTES BOX ELDER COUNTY PLANNING COMMISSION MAY 19, 2005
MINUTES BOX ELDER COUNTY PLANNING COMMISSION MAY 19, 2005 The Board of Planning Commissioners of Box Elder County, Utah met in the County Commission Chambers at 7:00 p.m. The following members were present
More informationOCEAN SHORES CITY COUNCIL MINUTES OF MEETING
103 OCEAN SHORES CITY COUNCIL MINUTES OF MEETING July 6, 1971 The regular meeting of the Ocean Shores City Council was called to order by Mayor J. K. Lewis, at 7:30 p.m., July 6, 1971 at the Ocean Shores
More informationCity Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION
City Council Agenda Item #10_ Meeting of June 27, 2016 Brief Description Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION Recommendation Adopt the resolution approving the request Introduction
More informationIN TESTIMONY WHEREOF, I have hereunto placed my name and affixed the seal of. the City of St. Marys, Ohio. day of June, COUNTY OF AUGLAIZE
w... Wk1'. e.y< R% m" Ab:a`, cr1i+.# x ` n'a'x CERTIFICATION CITY OF ST. MARYS, OHIO COUNTY OF AUGLAIZE ss: I, Debra Kable, Clerk of St. Marys City Council. St. Marys, Ohio, do hereby certify that the
More informationThe 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 informationYork 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 informationAllie Brooks Dwight Johnson Linda Borgman Doris Lockhart Karon Epps Jeffrey Tanner Ted Greene. Mark Fountain
Minutes Regular Meeting of the Florence County Planning Commission Tuesday, July 24, 2018 at 6:00 p.m. County Complex, Room 803 180 N. Irby St., Florence, South Carolina 29501 The Florence County Planning
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 informationMidge Jessiman Planning Advisor East Tennessee Development District PLANNING COMMISSION
MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY JULY 23, 2013, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MEMBERS PRESENT MEMBERS ABSENT Bill Bradley, Chairman
More informationCHARTER 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*******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 informationKIRTLAND CITY COUNCIL MINUTES. May 3, 2017
KIRTLAND CITY COUNCIL MINUTES May 3, 2017 The meeting of Kirtland City Council was called to order at 7:10 p.m. by Council President R. Robert Umholtz. Mr. Schulz led the prayer which followed the Pledge
More informationMinutes McClellanville Town Council December 6, :00 PM
Minutes McClellanville Town Council December 6, 2010 7:00 PM Town Council held a regular meeting on the above-noted date; notice of the meeting had been published in accordance with law. Mayor Leland presided
More informationMINUTES PLANNING AND ZONING COMMISSION Meeting of July 21, 2008
Page 1 of 5 MINUTES PLANNING AND ZONING COMMISSION Meeting of The of the, Texas met on MONDAY, July 21, 2008 at 6:00 p.m. in the Turk Cannady/Cedar Hill Room, 285 Uptown Blvd. Building 100, Cedar Hill,
More informationKIRTLAND CITY COUNCIL MINUTES. October 5, 2015
KIRTLAND CITY COUNCIL MINUTES October 5, 2015 The meeting of Kirtland City Council was called to order at 7:18 p.m. by Council President R. Robert Umholtz. Mr. Schulz led the prayer which followed the
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 informationACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA
ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA The undersigned members of the governing body of the City of David City, Nebraska, hereby
More informationSTATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015
STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015 The Council of the City of Moundsville met in regular session in the Council Chambers on August 18, 2015 at 7:00 p.m. Meeting
More informationTOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING
TOWN OF MAIDEN March 20, 2017 MINUTES OF MEETING The Maiden Town Council met on Monday, March 20, 2017 at 7:00 p.m. for their regular meeting, held in the Council Chambers at the Maiden Town Hall. Present
More informationJANICE MENKING - Chair CHARLIE KIEHNE CHRIS KAISER STEVE THOMAS RON WOELLHOF JASON HELFRICH MATT LINES BJORN KIRCHDORFER
STATE OF TEXAS PLANNING & ZONING COMMISSION COUNTY OF GILLESPIE December 7, 2011 CITY OF FREDERICKSBURG 5:30 P.M. On this the 7 th day of December, 2011, the PLANNING AND ZONING COMMISSION convened in
More informationChanceford Township, York County Board of Supervisors Regular Meeting May 11, 2009
Chanceford Township, York County Board of Supervisors Regular Meeting May 11, 2009 MEETING DAY AND TIME: May 11, 2009 David Gemmill opened the regular meeting of the Chanceford Township Board of Supervisors
More informationREGULAR MEETING OF THE EXTRA-TERRITORIAL ZONING COMMISSION FOR THE CITY OF LAS CRUCES DONA ANA COUNTY GOVERNMENT OFFICES MAY 1, :00 p.m.
0 0 0 0 REGULAR MEETING OF THE EXTRA-TERRITORIAL ZONING COMMISSION FOR THE CITY OF LAS CRUCES DONA ANA COUNTY GOVERNMENT OFFICES MAY, 0 :00 p.m. BOARD MEMBERS PRESENT: John Villescas, Chairman Robert Hearn,
More informationMINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION
MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION Date: Time: 5:30 PM Place: Hoover Municipal Center Present: Mr. Mike Wood, Chairman Mr. Ron Harris Ms. Mari Morrison Mr. Kelly Bakane Mr. Allen
More informationJeff 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 informationXXX XXX XXX XXX XXX XXX
Planning and Zoning Commission Regular Meeting August 19, 2009 The Planning and Zoning Commission (P&Z) of the City of Titusville, Florida met for a regular session in the Council Chamber of City Hall,
More informationR E S O L U T I O N. B. Development Data Summary:
R E S O L U T I O N WHEREAS, the Prince George s County Planning Board has reviewed Certification of Nonconforming Use Application No. CNU-45423-2016 requesting certification of a nonconforming use for
More informationMinutes of the Livingston Parish Council Livingston, Louisiana March 22, 2018
Minutes of the Livingston Parish Council Livingston, Louisiana March 22, 2018 The Livingston Parish Council met in regular session duly called, advertised, and convened at its regular meeting place, the
More informationLEE COUNTY ZONING BOARD OF APPEALS
LEE COUNTY ZONING BOARD OF APPEALS Ron Conderman, Chairperson Craig Buhrow, Vice Chairperson Mike Pratt, Member Gene Bothe, Member Tom Fassler, Member Bruce Forester, Alternate Member Chris Henkel, Zoning
More informationKIRTLAND CITY COUNCIL MINUTES. June 5, 2017
KIRTLAND CITY COUNCIL MINUTES June 5, 2017 The meeting of Kirtland City Council was called to order at 7:07 p.m. by Council President Pro Tempore Robert Skrbis. Mr. Schulz led the prayer which followed
More informationTHE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES
MONDAY, JULY 13, 2015 PUBLIC HEARINGS: 7:15 P.M. ORDINANCE NO. 72-15 AN ORDINANCE AMENDING SECTION 1262.08(c) OF THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY
More 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 informationMINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015
MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015 The West Plains City Council met for regular session at 5:30 p.m. on Monday, December 21, 2015 at West Plains City Hall Council
More 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 informationPLANNING COMMISSION. City of Pigeon Forge Items 3/27/12
MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY MARCH 27, 2012, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MEMBERS PRESENT MEMBERS ABSENT Bill Bradley, Chairman
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 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 informationMARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL)
MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL) DRAFT Planning Commission Members present: Chair Valiquette, Commissioners Talmage, Ketteman, Heidrick, and Krekel. Staff present:
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 informationCHARLEVOIX COUNTY PLANNING COMMISSION
CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan 49720 (231) 547-7234 planning@charlevoixcounty.org Approved Meeting Minutes October 1, 2015 I. Call to Order Chairman Jason called
More informationChairman Sandora: Please stand for the Opening Ceremony, the Pledge of Allegiance.
The North Royalton Planning Commission met in the North Royalton Council Chambers, 13834 Ridge Road, on Wednesday, April 6, 2011, to hold a Public Hearing. Chairman Tony Sandora called the meeting to order
More informationS T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016
143-798 S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN May 26, 2016 BOARD OF COMMISSIONERS APPROVE PARTIAL RELEASE PROTECTIVE COVENANTS WHEREAS, on May 2, 2016, the Allegan
More informationCouncilman Luna delivered the invocation and Councilman Lewis led the Pledge of Allegiance.
OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, FEBRUARY 20, 2018 AT 3:00 P.M. IN THE COUNCIL CHAMBERS OF THE ST. BERNARD
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 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 informationHAMPTON 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 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 informationTOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, Mayor Wright asked for any changes to the Agenda.
TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, 2015 PRESENT: OTHERS PRESENT: CONVOCATION: INVOCATION & PLEDGE TO THE FLAG: APPROVAL OF AGENDA: Mayor Phillip Wright, Mayor Pro-tem Kenneth Jones,
More informationCALLED 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 informationKAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018
KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018 Meeting Minutes of the July 19, 2018 K aysville City Council Meeting. Present: Mayor Witt, Council Member Barber, Council Member Page, Council
More informationTOWN OF LUDLOW BOARD OF CEMETERY COMMISSIONERS REGULAR MEETING. Wednesday July 19, 2017
TOWN OF LUDLOW BOARD OF CEMETERY COMMISSIONERS REGULAR MEETING Wednesday July 19, 2017 Board Members Present: Herb Van Guilder Dave Harlow (arr. at 4:30 p.m.) Board Members Absent: Brett Sanderson Staff
More informationShanna Johnson, Chief Deputy Recorder Scott Hancey, Sergeant Police Officer Greg Braegger, Public Works Director Craig Hall, City Attorney
PERRY CITY COUNCIL MEETING PERRY CITY OFFICES April 27, 2017 7:10 PM OFFICIALS PRESENT: OFFICIALS EXCUSED: CITY STAFF PRESENT: Mayor Karen Cronin presided and conducted the meeting. Council Member Toby
More informationCity of Davenport Commission Minutes of March 19, 2018
Minutes of the Regular Meeting of the City of Davenport, Florida, held Monday, March 19, 2018 at 7:00 p.m. in the Commission Room after having been properly advertised with the following members present:
More informationHuntingdon 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 informationFARMINGTON BOARD OF SELECTMEN. Tuesday, May 23, 2017
FARMINGTON BOARD OF SELECTMEN Tuesday, May 23, 2017 Chairman Joshua Bell called the meeting to order at 6:30 P.M. with the following members present: Stephan Bunker, Matthew Smith, Scott Landry and Michael
More informationThe meeting was opened with prayer by Pastor Sidney Luvene, of Wesley Chapel and Sylvester Methodist Churches and followed by the pledge to the flag.
REGULAR COUNCIL MEETING, TUESDAY, OCTOBER 18, 2016 AT 5:00 P.M. Meeting called to order by Council President Houston. Present: Thomas, Markham, Henson, Houston. The meeting was opened with prayer by Pastor
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 informationTOWN OF MANLIUS ZONING BOARD OF APPEALS June 16, 2016
Zoning Board of Appeals June 16, 2016 TOWN OF MANLIUS ZONING BOARD OF APPEALS June 16, 2016 The Town of Manlius Zoning Board of Appeals met in the Manlius Town Hall, 301 Brooklea Dr. Ftteville NY at 7:00
More informationTOWN 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 informationLOUISA COUNTY BROADBAND AUTHORITY BOARD OF DIRECTORS LOUISA COUNTY OFFICE BUILDING 1 WOOLFOLK AVENUE LOUISA, VIRGINIA March 1, :00 P.M.
LOUISA COUNTY BROADBAND AUTHORITY BOARD OF DIRECTORS LOUISA COUNTY OFFICE BUILDING 1 WOOLFOLK AVENUE LOUISA, VIRGINIA March 1, 2017 7:00 P.M. Present: Melvin Burruss, Steve Duren, Bernie Hill, Mary Johnson,
More informationTOWN OF WOODBURY Zoning Board of Appeals 281 Main Street South Woodbury, Connecticut TELEPHONE: (203) FAX: (203)
First land deed horn the Indians April 12th 1659 TOWN OF WOODBURY 281 Main Street South Woodbury, Connecticut 06798-0369 TELEPHONE: (203) 263-3467 FAX: (203) 263-5076 PUBLIC HEARING / REGULAR MEETING ZONING
More informationKILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes
KILMARNOCK TOWN COUNCIL Monday, Town Hall Kilmarnock, VA Regular Meeting Minutes 1. Call to Order: Mayor Smith called the Regular Meeting to order at 7:00 pm with the following Councilmembers present:
More informationREGULAR 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 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 informationb. Kenneth H. Smith, Residence, 110 Swallow Lane, Myrtle Grove, Louisiana. COUNCIL MEMBER TURNER
AGENDA FOR THE AUGUST 23, 2007 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F. EDWARD HEBERT BLVD. BELLE CHASSE, LOUISIANA 1. Roll Call and Pledge of
More informationTOWN COUNCIL MEETING December 26,2018 7:00 p.m.
TOWN COUNCIL MEETING December 26,2018 7:00 p.m. I. CALL TO ORDER & PLEDGE OF ALLEGIANCE President L. Kittredge called the meeting to order at 7:00 p.m. II. ROLL CALL Roll was called by Clerk-Treasurer
More informationVillage of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m.
Village of Folsom Mayor Bettye M. Boggs Alderwoman Paulette Lee Core - Municipal Clerk Alderwoman - Jill Mathies Killingsworth - Chief of Police Alderman Lance Willie G. Talley Village Attorney Ronnie
More informationKIRTLAND CITY COUNCIL MINUTES. March 19, 2018
KIRTLAND CITY COUNCIL MINUTES March 19, 2018 The meeting of Kirtland City Council was called to order at 7:09 p.m. by Council President Kevin Potter. Mr. Schulz led the prayer which followed the Pledge
More informationThe 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 informationMINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, June 26, 2012
MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, June 26, 2012 The Luray Town Council met in a work session on Tuesday, June 26, 2012 at 5:30 p.m. in the Luray Town Council Chambers
More informationFRANCIS CITY Planning Commission Meeting. Wednesday April 24, Recreational Building 2319 South Spring Hollow Road Francis, UT
FRANCIS CITY Planning Commission Meeting Wednesday April 24, 2013 Recreational Building 2319 South Spring Hollow Road Francis, UT The Francis City Planning Commission convened in regular session Wednesday,
More informationAPRIL 4, 2017 PAULSBORO. N.J. 6:00 P.M. CAUCUS MEETING. Mayor Stevenson presided at the caucus meeting of Council held on the above date and place.
APRIL 4, 2017 PAULSBORO. N.J. 6:00 P.M. CAUCUS MEETING Council Chamber: Mayor Stevenson presided at the caucus meeting of Council held on the above date and place. Mayor Stevenson called the meeting to
More informationThe invocation and pledge of allegiance were led by Alderman Baxter.
May 11, 2015 Six o-clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas The regular meeting of the North Little Rock City Council scheduled for Monday, May
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 informationMeeting of the Planning Commission April 5, 2016 Custer County Courthouse Westcliffe, Colorado
Meeting of the Planning Commission April 5, 2016 Custer County Courthouse Westcliffe, Colorado Present: Planning Commission: Vic Barnes, Keith Hood, Dale Mullen, Bill Donley and Patrick Lynch Absent: Chris
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 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 informationMeeting of the Planning Commission July 11, 2017 Custer County Courthouse Westcliffe, Colorado
Meeting of the Planning Commission July 11, 2017 Custer County Courthouse Westcliffe, Colorado Present: Planning Commission: Vic Barnes, Patrick Lynch, Keith Hood, Pat Bailey, Bill Donley and Dale Mullen
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 informationMINUTES FOR JANUARY 2, 2018 ORGANIZATION MEETING
MINUTES FOR JANUARY 2, 2018 ORGANIZATION MEETING The Organization Meeting of the Valley Township Board of Supervisors was held on Tuesday, January 2, 2018, at 7:00 p.m. at the Township Municipal Building,
More informationTREMONTON CITY CITY COUNCIL MEETING FEBRUARY 3, 2009 CITY COUNCIL WORKSHOP
Members Present: David Deakin Roger Fridal Lyle Holmgren Jeff Reese Byron Wood Max Weese, Mayor Richard Woodworth, City Manager Darlene Hess, Recorder TREMONTON CITY CITY COUNCIL MEETING FEBRUARY 3, 2009
More informationTown 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 informationSprague Planning & Zoning Commission Regular Meeting Minutes Wednesday, January 2, 2019
Sprague Planning & Zoning Commission Regular Meeting Minutes Wednesday, January 2, 2019 Members Present: Sandor Bittman, Chairman Paul Piezzo Nicholas Velles Arthur Spielman Warren Baker Phyllis Nelson
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 June 2, 2016 I. Call to Order Chairman Jason called
More informationCommissioners of Leonardtown
Commissioners of Leonardtown 41660 Courthouse Drive P. O. Box 1, Leonardtown, Maryland 20650 301-475-9791 FAX 301-475-5350 J. HARRY NORRIS III Mayor leonardtown.commissioners@verizon.net leonardtown.somd.com
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 information80 Main Street Telephone: (860) Terryville, CT Fax: (860)
Town of Plymouth Plymouth Town Council 80 Main Street Telephone: (860) 585-4001 Terryville, CT 06786 Fax: (860) 585-4015 www.plymouthct.us Minutes Call to Order: Mayor David V. Merchant called the scheduled,
More informationStanford 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 informationPROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN EMERGENCY SPECIAL SESSION September 4, :15 AM Terrebonne Parish School Board Office
PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN EMERGENCY SPECIAL SESSION September 4, 2008 10:15 AM Terrebonne Parish School Board Office Chairman Clayton Voisin called the Emergency Meeting of the Terrebonne
More information