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

Similar documents
BOROUGH OF WEST EASTON REORGANIZATIONAL MEETING January 4, 2016 APPROVED

St. Mary s Pastoral Council Bylaws

CHICAGOLAND PRESBYTERIAN PILGRIMAGE BY-LAWS

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I

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

BOARD OF TRUSTEES Meeting Minutes Date: June 9, 2016 Lehi City Offices 153 N 100 E Lehi, UT

City of Alpine Regular City Council Meeting Tuesday, January 17th, :30 P.M. Minutes

PHONE: FAX:

CALL TO ORDER- 5:15 P.M. Mayor Pro Tem Child welcomed the Council, staff, and audience as he called the meeting to order at 5:17 p.m.

Minutes Committee of the Whole January 3, 2017

FIRST BAPTIST CHURCH HICKORY, NORTH CAROLINA. Revision Date: 07/24/2016 PREAMBLE

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019

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

Winterville Town Council December 12, 2011 Regular Meeting Minutes

THE DESIGN of the FIRST CHRISTIAN CHURCH OF DALLAS, OREGON (as revised and approved by the congregation on October ) CONSTITUTION

RESOLUTIONS. Constitutions and Canons Committee (No Seconder required for motions moved by committees)

SYNAGOGUE BEIT HASHEM PO BOX (717)

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

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

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

Mr. Archuleta, aye; Mr. Dreiling, aye; Mrs. Quintana, aye; Mr. Rolla, aye; Mr. Thomas, aye

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

BYLAWS OF CALVARY CHURCH Pueblo, Colorado

ARTICLE I. NAME This body shall be known as First Baptist Church of Hickory, Catawba County, North

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

MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, MARCH 20, :00 P.M.

EDGEBROOK COMMUNITY CHURCH AN OPEN AND AFFIRMING CONGREGATION OF THE UNITED CHURCH OF CHRIST BYLAWS

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

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

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM

Proposed BYLAWS January 2018 Christian and Missionary Alliance Church of Paradise 6491 Clark Road Paradise, California INTRODUCTION

Auburn Alliance Church of the Christian and Missionary Alliance By-Laws Adopted October 3, Article 1 - NAME

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

BYLAWS OF CASPER ALLIANCE CHURCH. Casper, WY. Adopted at the Membership Meeting March 1, 2015 ARTICLE I NAME ARTICLE II RELATIONSHIP

BY-LAWS OF SAINTS PETER AND PAUL PARISH PASTORAL COUNCIL Revised: April 18, Article I Name of the Organization

MINUTES ALTA TOWN COUNCIL MEETING Thursday, October 11, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah

REPORT OF THE COMMITTEE ON CONSTITUTION AND CANONS THE 25 TH ANNUAL CONVENTION OF THE EPISCOPAL DIOCESE OF FORT WORTH

HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES

MOTION was made by Mr. Archuleta, seconded by Mr. Dreiling to approve the minutes of June 27, 2017.

Cross of Glory & West Freeborn Lutheran Churches February, 2017

BYLAWS. Effective February 17, 2013 CALVARY BAPTIST CHURCH OF ENGLEWOOD. d/b/a CALVARY CHURCH. d/b/a CALVARY

RESOLUTION No

Page 1 of 6 Champlin City Council

Minutes McClellanville Town Council December 6, :00 PM

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

CONSTITUTION AND BY-LAWS OF CONGREGATIONAL CHURCH ARTICLE I - NAME & DENOMINATION

BYLAWS OF SOUTH VANCOUVER PACIFIC GRACE MB CHURCH

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION

TABLE OF CONTENTS. Section 1 Purpose of a Deacon. 1. Section 2 Deacon Council 1. Section 3 Deacon Duties and Responsibilities 1

CARDSTON COUNTY COUNCIL MEETING MINUTES Tuesday, April 10, HELD AT THE County Administration Office AT 9:12 AM.

College Park Village Association Annual Meeting March 21, 2016 The Woodlands Township

MINUTES KEIZER CITY COUNCIL Tuesday, January 7, 2019 Keizer Civic Center, Council Chambers Keizer, Oregon

Southside Baptist Church of Jacksonville, Florida Bylaws

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

Mayor Knight gave the Invocation and Councilman Stoneberger lead the Pledge of Allegiance.

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

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

Bylaws and Rules of Order of the First Baptist Church of Rockport, Massachusetts

Minutes September 11, 2017 Monday, 4:30 p.m. Chairman Donald Bowman called the meeting to order at 4:30 p.m.

Bylaws for Lake Shore Baptist Church Revised May 1, 2013 and November 30, 2016

City of Davenport Commission Minutes of March 19, 2018

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

Ranch HOA Filing #1 Annual Meeting Minutes Meeting held July 24, 7 The Ranch Country Club

AGRICULTURE ADVISORY COMMITTEE

LEE COUNTY ZONING BOARD OF APPEALS

MINUTES OF THE SPECIAL JOINT MEETING OF THE LA PALMA CITY COUNCIL AND THE LA PALMA TRAFFIC SAFETY COMMITTEE. November 10, 2009

Santee Baptist Association

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.

1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840)

Payroll Fund voucher numbers 303, 304, , , , and in the total amount of $119,

BYLAWS ST. PAUL S EPISCOPAL CHURCH WILLIAMSVILLE, NEW YORK ARTICLE I VESTRY ELECTION PROCEDURES

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

MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah

MINUTES: of the regular meeting of Council of the Town of Onoway held Thursday, May 1 st, 2014 in the Onoway Council Chambers.

Draft reflecting proposed amendments as of January 5, 2017 CONSTITUTION OF THE NORTHWEST WISCONSIN ASSOCIATION UNITED CHURCH OF CHRIST

SPECIAL MEETING AGENDA. June 25, 2018

THE CONSTITUTION OF THE EPISCOPAL DIOCESE OF ALASKA

THE STANDING ORDERS OF THE SCHOOL COUNCIL OF AUBURN HIGH SCHOOL

PELICAN MARSH COMMUNITY DEVELOPMENT DISTRICT REGULAR BOARD OF SUPERVISORS MEETING Wednesday, December 19, 2018

BYLAWS OF WHITE ROCK BAPTIST CHURCH

CONSTITUTION AND CANONS OF THE DIOCESE OF VERMONT. As amended by the November 2010 Convention

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

CONSTITUTION AND BY-LAWS HOLY NAME OF JESUS CATHOLIC CHURCH PREAMBLE

M I N U T E S MH&R BOARD OF ERIE AND OTTAWA COUNTIES MARCH 22, 2016

THE BYLAWS THE CHINESE CHRISTIAN CHURCH OF NEW JERSEY PARSIPPANY, NEW JERSEY. Approved by GA on Oct

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.

Auburn Alliance Church of the Christian and Missionary Alliance By-Laws Adopted October 3, Article 1 - NAME

BY-LAW OF THE ETHIOPIAN ORTHODOX TEWAHEDO DEBRE MIHRET ST. MICHAEL CHURCH Washington D.C. May 22, 2005

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

There being a quorum present, the Mayor declared the meeting open for business. Council Member Marna Kirkpatrick opened the meeting with a prayer.

TOWN OF KIMBALL, TENNESSEE

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

CHRIST CHURCH OF OAK BROOK. - Constitution - Incorporated March 11, 1965 Amended December 5, 1968 November 30, 1981 December 2, 1985 February 28, 2006

Minutes for the GO Virginia Region 2 Council Meeting April 27, :00 a.m. 11:30 a.m.

Voting Session Agenda Tuesday, December 8, :00 PM

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

CITY OF FENTON COUNCIL PROCEEDINGS Monday, November 13, 2017 City Hall Council Chambers 301 South Leroy Street

BYLAWS CHRISTIAN CHURCH (DISCIPLES OF CHRIST) IN INDIANA

Town Council Meeting Minutes Page 1

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

Transcription:

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: Vacancies: Other Personnel Present: Ron Reeves and Chris Truty One Vacancy Carl Simpson, CEO, Bob Cole, Authority Counsel and Christy Davis, Administrative Assistant. Members of the Public Present: 35 1) Call to Order: The January 25, 2017 regular session meeting of the El Paso - Teller County 9-1-1 Authority Board was called to order at 1:08 PM by Chairman, Mike Dalton. The meeting was held in the 9-1-1 boardroom, located at 2350 Airport Road, Colorado Springs, Colorado. 2) Act on Requests of Authority Members Who Have Asked to be Excused: Ron Reeves and Chris Truty have asked to be excused. Motion was made by Bob McDonald to excuse these Authority Members; second by Miles DeYoung. Motion passed unanimously on voice vote by the 6 Authority Members present. 3) Introductions: Introductions were made.

4) Public to be Heard: There were not any items for discussion at this time. 5) Consent Calendar: A Approve the minutes of the November 29, 2016 Authority Meeting. B Ratify The custodian of record for the 2017 records shall be the CEO and all records shall be stored at 2350 Airport Road, Colorado Springs, Colorado, 80910. C Ratify The CEO is hereby appointed Budget Officer for the year 2017. D Ratify The CEO is hereby appointed Safety Officer for the year 2017. E Ratify The locations for posting the agenda for the Authority meetings are: El Paso County Government posting site, Teller County Sheriff s Office, 9-1-1 Administrative building and the 9-1-1 website. F Ratify Approve the December 2016 Financial Statement and authorize payment of the monthly bills. G Approve the January 2017 Financial Statement and authorize payment of the monthly bills. Motion was made by Pat Rigdon to approve the consent calendar; second by Vince Niski. Motion passed unanimously on voice vote by the 6 6) Approve Authority Resolutions: A Resolution 17-01, A RESOLUTION RECOGNIZING THE PAST SERVICE OF ROBERT WELLER TO THE EL PASO TELLER COUNTY 9-1-1 AUTHORITY. Motion was made by Bob McDonald to approve the resolution; second by Dave Rose. A Resolution 17-02, A RESOLUTION HONORING DAWNE JACOBS OF THE CRIPPLE CREEK COMMUNICATIONS CENTER, AS TELECOMMUNICATOR OF THE FOURTH QUARTER 2016. Motion was made by Miles DeYoung to approve the resolution; second by Vince Niski. A Resolution 17-03, A RESOLUTION HONORING DARCY DITTENBER OF THE EL PASO COUNTY SHERIFF S OFFICE, AS TELECOMMUNICATOR OF THE YEAR 2016.

Motion was made by Bob McDonald to approve the resolution; second by Miles DeYoung. 7) Report by the CEO: Mr. Simpson reported that the Employee Advisory Group selected and installed the new artwork on the back wall of the boardroom. He also reported that the 2017 budget had been filed with the State of Colorado in a timely manner and that Stockman, Kast & Ryan will be starting the 2016 Audit at the end of March. He stated that Adam Smith was selected as Employee of the Fourth Quarter of 2016 and that Ben Gairrett has been with the Authority for five years and Matt Towell was celebrating his sixth year this month. He also wanted to thank Matt for filling in for Peter while he has been out of the office the past few months. Lastly, he informed the board that Bonnie Foster s last day will be February 3 rd ; she has accepted a job in North Dakota. 8) Reports by Standing Committees: A - DRC/PSAP Managers Committee Kyla reported that they discussed the meeting schedule, upcoming training, the Q process and enhancements being added online and the March training for all dispatchers and calltakers. Diann Prichard was selected as the Chairman for 2017. 9) Old Business: A Update on PUC application. This will be discussed during the Executive Session. B - Draft Amendment 2 of the Restated IGA. Bob Cole reported no progress. He will have an update next month. 10) New Business: A Introduction of candidates for vacant Authority position. Chief Mike Rulo of Cripple Creek PD and Chief Joe Ribeiro of Manitou Springs PD introduced themselves to the board and spoke of their qualifications. A ballot was distributed and Chief Joe Ribeiro was selected as the new Authority member representing Cities, Towns, US Military and Special Districts.

B Election of Authority Officers. Nominations for the office of Chair were opened. A motion was made by Vince Niski to nominate Dave Rose; second by Miles DeYoung. Chair Dave Rose Nominations for the office of Vice Chair were opened. A motion was made by Pat Rigdon to nominate Ron Reeves; second by Bob McDonald. Vice-Chair Ron Reeves Nominations for the office of Secretary were opened. A motion was made by Vince Niski to nominate Pat Rigdon; second by Bob McDonald. Secretary Pat Rigdon Nominations for the office of Treasurer were opened. A motion was made by Pat Rigdon to nominate Bob McDonald; second by Dave Rose. Treasurer Bob McDonald 11) Directors Comments: There were not any comments at this time.

12) Executive Session: A - Motion was made by Pat Rigdon to go into an Executive session for the purpose of receiving legal counsel on specific legal questions related to PUC Docket No. 16A- 0665T, The Application of El Paso Teller County Emergency Telephone Service Authority for Approval of an Emergency Telephone Charge Increase, as authorized by 24-6-402(4) (b) C.R.S. And pursuant to Section 24-6-402(4)(f), C.R.S.; second by Dave Rose. Motion passed unanimously on voice vote. Regular session was recessed at 1:45 PM Entered into executive session to receive legal advice concerning PUC Docket No. 16A- 0665T. In attendance: the Authority Board, Counsel for the Board, Bob Cole, CEO Carl Simpson and Executive Administrative Assistant Christy Davis. The Authority Board opted to not record this due to receiving legal advice from the attorney. Regular session was reconvened at 2:30 PM. 13) Adjournment: A motion was made by Vince Niski to adjourn the meeting; seconded by Miles DeYoung. Motion passed unanimously on voice vote. Meeting was adjourned at 2:31 PM. Submitted for Approval By: Pat Rigdon, Authority Secretary