Carroll County Fiscal Court Minutes December 12, 2017

Size: px
Start display at page:

Download "Carroll County Fiscal Court Minutes December 12, 2017"

Transcription

1 Carroll County Fiscal Court Minutes December 12, 2017 The regular meeting of the Carroll County Fiscal Court was held on Tuesday, December 12, Members present were Judge Executive Bobby Lee Westrick, Magistrate Floyd Bowling, Magistrate Kerry Graham, Magistrate Mark Bates and County Attorney Nick Marsh. Judge Westrick called to meeting to order at 9 a.m. Approve Minutes Magistrate Bates made a motion to approve the minutes of the November 28, 2017 meeting. Magistrate Graham 2 nd. All in favor. Motion carries. Budget Transfers Magistrate Bowling made a motion to approve the attached list of budget transfers. Magistrate Bates 2 nd. All in favor. Motion carries. Invoice Approval Magistrate Bowling made a motion to approve the attached list of invoices. Magistrate Graham 2 nd. All in favor. Motion carries. MASA Medical Transport Solutions The court previously met with a representative from MASA regarding membership for county employees to cover the cost of air and ground medical transports. Magistrate Bates made a motion to allow membership to county employees through payroll deduction. Magistrate Graham 2 nd. All in favor. Motion carries. Ghent Fire Dept. Board Approval Magistrate Bates made a motion to appoint Rick Alexander to the Ghent Fire Board. Magistrate Graham 2 nd. All in favor. Motion carries. Sheriff Taser Funding Sheriff Philip Marshall and Deputy Rodney Hawkins asked the court to purchase new Tasers for the department. Magistrate Bates made a motion to approve the purchase of the Tasers contingent on approval of the agreement by the County Attorney and to make a budget transfer from Overtime line to the Equipment line to cover the cost. Magistrate Graham 2 nd. All in favor. Motion carries. County Clerk Budget Transfers and Proposed 2018 Budget County Clerk Alice Marsh presented a list of current year budget transfers. Magistrate Bates made a motion to approve the transfers. Magistrate Bowling 2 nd. All in favor. Motion carries. County Clerk Alice Marsh presented her proposed budget for The only increases were for pay raises and insurance and a small increase in overtime. Magistrate Bates made a motion to approve the budget as presented. Magistrate Bowling 2 nd. All in favor. Motion carries. Magistrate Bowling made a motion to approve the Annual Order Setting Maximum Amount for Deputies and Assistants. Magistrate Graham 2 nd. All in favor. Motion carries. David Wilhoite Coroner None

2 Solid Waste Director John Kyle presented the attached resolution adopting the Carroll County Solid Waste Management Plan Update. Magistrate Bowling made a motion to approve the resolution as presented. Magistrate Bates 2 nd. All in favor. Motion carries. Ed Webb EOC Director Webb updated the court on ambulance repairs. Parks & Rec Report Director Dale gave a program update and presented the court with a cost estimate from BSN Sports for $ for goal posts for the football field. Magistrate Graham made a motion to purchase the goal posts. Magistrate Bowling 2 nd. All in favor. Motion carries. Road Report The new blower is in. The tractor is back from being repaired. The first snow of the season was Saturday. The road department did a good job cleaning the roads. The truck recently repaired by UHL now needs a new radiator. The new forks for the backhoe have been delivered. Magistrate Graham presented a price quote for fireproof cabinets for the road department. Magistrate Bates made a motion to approve the purchase from NAPA. Magistrate Bowling 2 nd. All in favor. Motion carries. County Judge Comments Judge Westrick recommended Paul Gaines as the political representative to the Tourism Board. Magistrate Bowling made a motion to appoint Paul Gaines. Magistrate Graham 2 nd. All in favor. Motion carries. Judge Westrick reminded everyone that the Senior Christmas Dinner is Dec 16 at Kysoc. Food basket deliveries will be Dec 23. Judge Westrick recommended holiday closings for the county to be closed Dec 25 and 26 for Christmas and Dec 29 and Jan 1 for New Year s, in order to follow the state s holiday schedule. Since this is a minor change from the handbook, the County Attorney advised that the court should vote. Magistrate Bowling made a motion to follow the state holiday schedule as recommended by Judge Westrick. Magistrate Graham 2 nd all in favor. Motion carries. The next court meeting will be Wednesday Dec 27. County Attorney Comments County Attorney Nick Marsh presented a resolution to the court adopting Mall Road and a certain portion of Floyd Drive as county roads. Magistrate Mark Bates made a motion to adopt the attached resolution. Magistrate Bowling 2 nd. All in favor. Motion carries. Magistrate Comments Bowling The culverts on Vance Road have been patched. E Prong Locust has a culvert stopped up and West Prong Locust needs some brush cut back. Graham None Bates Requested a letter be sent to District 6 expressing the county s dissatisfaction with the work done on KY 1112 Bucks Run Road.

3 Adjournment Magistrate Graham made a motion to adjourn the meeting. Magistrate Bates 2 nd. All in favor. Motion carries. Date of Approval: December 27, 2018 Bobby Lee Westrick Carroll County Judge/Executive Traci Courtney Fiscal Court Clerk

4

5

Carroll County Fiscal Court Minutes March 22, 2016

Carroll County Fiscal Court Minutes March 22, 2016 Carroll County Fiscal Court Minutes March 22, 2016 The regular meeting of the Carroll County Fiscal Court was held on Tuesday, March 22, 2016. Members present were Judge/Executive Bobby Lee Westrick, Magistrate

More information

Carroll County Fiscal Court Minutes April 12, 2011

Carroll County Fiscal Court Minutes April 12, 2011 Carroll County Fiscal Court Minutes April 12, 2011 The regular meeting of the Carroll County Fiscal Court was held on April 12, 2011. Members present were Judge/Executive Harold Shorty Tomlinson, Magistrate

More information

Carroll County Fiscal Court Minutes August 30, 2013

Carroll County Fiscal Court Minutes August 30, 2013 Carroll County Fiscal Court Minutes August 30, 2013 The regular meeting of the Carroll County Fiscal Court was held on August 30, 2013. Members present were Judge/Executive Harold Shorty Tomlinson, Magistrate

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 273 ORDERS CHRISTIAN COUNTY FISCAL COURT 11 th Day of October 2016 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following

More information

RE: BUDGET COMMITTEE REPORT SHERIFF & CLERK S BUDGET

RE: BUDGET COMMITTEE REPORT SHERIFF & CLERK S BUDGET HENRY COUNTY FISCAL COURT REGULAR MEETING DECEMBER 18, 2012 The Henry County Fiscal Court met in a Regular Session on December 18, 2012 at the Henry County Courthouse in New Castle, Kentucky with the following

More information

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA Atchison County Commisssion Meeting Atchison County Courthouse 423 North 5th St Atchison, Kansas 66002 [December 13, 2016] AGENDA Commissioner Jeff Schuele, 1st District Commissioner Eric Noll, 2nd District

More information

HENRY COUNTY FISCAL COURT REGULAR MEETING JANUARY 17 TH, 2017

HENRY COUNTY FISCAL COURT REGULAR MEETING JANUARY 17 TH, 2017 HENRY COUNTY FISCAL COURT REGULAR MEETING JANUARY 17 TH, 2017 The Henry County Fiscal Court met in Regular Session on January 17 th, 2017 at the Henry County Courthouse in New Castle, Kentucky with the

More information

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018 WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018 To: Wanda Bartlett, a citizen of the Town of Brownfield, County of Oxford, State of Maine. Greetings: In the name

More information

HENRY COUNTY FISCAL COURT REGULAR MEETING DECEMBER 20 TH, 2016

HENRY COUNTY FISCAL COURT REGULAR MEETING DECEMBER 20 TH, 2016 HENRY COUNTY FISCAL COURT REGULAR MEETING DECEMBER 20 TH, 2016 The Henry County Fiscal Court met in Regular Session on December 20 th, 2016 at the Henry County Courthouse in New Castle, Kentucky with the

More information

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 17, 2018

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 17, 2018 HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 17, 2018 The Henry County Fiscal Court met in Regular Session on April 17, 2018, at the Henry County Courthouse in New Castle, Kentucky, with the following

More information

2. ROLL CALL: PRESENT: Council members Debeltz, Kess, Nikkola, Omerza, Polyner, Sheddy and Mayor Petersen (7) ABSENT: None

2. ROLL CALL: PRESENT: Council members Debeltz, Kess, Nikkola, Omerza, Polyner, Sheddy and Mayor Petersen (7) ABSENT: None Ely City Council Regular Meeting Minutes, October 7, 2014 1. CALL TO ORDER The Ely City Council Regular Meeting was called to order by Mayor Petersen at 5:30pm on October 7, 2014 at the Joint Maintenance

More information

CHRISTIAN COUNTY FISCAL COURT. 1. The public purpose which necessitates the refinance of bonds; 2. The terms of the loan agreement;

CHRISTIAN COUNTY FISCAL COURT. 1. The public purpose which necessitates the refinance of bonds; 2. The terms of the loan agreement; 292 ORDERS CHRISTIAN COUNTY FISCAL COURT 22 nd Day of November 2016 Christian Fiscal Court conducted a public hearing concerning Christian County Ordinance #2016-18; being an Ordinance of the County of

More information

CHRISTIAN COUNTY FISCAL COURT. Also present were Mike Foster County Attorney, Walter Cummings County Treasurer and Livy Leavell Jr Sheriff.

CHRISTIAN COUNTY FISCAL COURT. Also present were Mike Foster County Attorney, Walter Cummings County Treasurer and Livy Leavell Jr Sheriff. 570 ORDERS CHRISTIAN COUNTY FISCAL COURT 14th Day of August 2018 The Fiscal Court in and for Christian County met for a special session at 8:30 a.m. at the Christian County Courthouse and the following

More information

Fiscal Court & Magistrate Duties

Fiscal Court & Magistrate Duties Fiscal Court & Magistrate Duties Excerpts From: Legislative Research Commission Chapter 3 Duties of Elected County Officials For all Duties of Elected Officials Visit: http://www.lrc.ky.gov/lrcpubs/ib114.pdf

More information

Motion made by Commissioner Walters and seconded by Commissioner Day to approve the minutes of the January 13th meeting as presented.

Motion made by Commissioner Walters and seconded by Commissioner Day to approve the minutes of the January 13th meeting as presented. Mason County Fiscal Court Regular Session February 10, 2015 9:00 a.m. The meeting was called to Order by Judge/Executive Joseph Pfeffer. Present were Commissioner Patrick McKay IV (District 1), Commissioner

More information

BOARD OF FIRE COMMISSIONERS DRAFT REGULAR MEETING MINUTES TUESDAY, November 14, :30 P.M. GUILFORD FIRE HEADQUARTERS

BOARD OF FIRE COMMISSIONERS DRAFT REGULAR MEETING MINUTES TUESDAY, November 14, :30 P.M. GUILFORD FIRE HEADQUARTERS 1 BOARD OF FIRE COMMISSIONERS DRAFT REGULAR MEETING MINUTES TUESDAY, November 14, 2017 5:30 P.M. GUILFORD FIRE HEADQUARTERS Present: Commissioners: Anita Catardi, Gary Gilbert, and Kenneth Wilson, Chairman

More information

GRAHAM FIRE & RESCUE BOARD OF FIRE COMMISSIONERS SPECIAL BOARD MEETING December 21, 2017

GRAHAM FIRE & RESCUE BOARD OF FIRE COMMISSIONERS SPECIAL BOARD MEETING December 21, 2017 GRAHAM FIRE & RESCUE BOARD OF FIRE COMMISSIONERS SPECIAL BOARD MEETING December 21, 2017 CALL TO ORDER Commissioner Gustafson called the meeting to order at 4:05 p.m. Attendance: Present: Commissioner

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 412 ORDERS CHRISTIAN COUNTY FISCAL COURT 8 th Day of August 2017 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following proceedings

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of February, 2018. The meeting

More information

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 18 TH, 2017

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 18 TH, 2017 HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 18 TH, 2017 The Henry County Fiscal Court met in Regular Session on April 18 th, 2017 at the Henry County Courthouse in New Castle, Kentucky with the following

More information

HENRY COUNTY FISCAL COURT REGULAR MEETING MARCH 18, 2014

HENRY COUNTY FISCAL COURT REGULAR MEETING MARCH 18, 2014 HENRY COUNTY FISCAL COURT REGULAR MEETING MARCH 18, 2014 The Henry County Fiscal Court met in a Regular Session on March 18, 2014 at the Henry County Courthouse in New Castle, Kentucky with the following

More information

LAKE TOWNSHIP, STARK COUNTY, OHIO December 12, 2016 Page 1 of 9

LAKE TOWNSHIP, STARK COUNTY, OHIO December 12, 2016 Page 1 of 9 Page 1 of 9 The Board of Lake Township Trustees met in regular session at 6:30 p.m. at 12360 Market Avenue North, Hartville, Ohio with the following members present: John Arnold, President Galen Stoll,

More information

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S IN ATTENDANCE: Mayor John Ostenburg, Trustee Mae Brandon, Trustee Theresa Settles, Trustee

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant

More information

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018 Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, January 9, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

STATE OF ALABAMA LAUDERDALE COUNTY

STATE OF ALABAMA LAUDERDALE COUNTY STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 9:00 a.m. on the 24 th day of November, 2008. The meeting

More information

MARSHALL COUNTY COMMISSION OCTOBER 14, 2014 NOTICE OF SPECIAL SESSION

MARSHALL COUNTY COMMISSION OCTOBER 14, 2014 NOTICE OF SPECIAL SESSION NOTICE OF SPECIAL SESSION The County Commission of Marshall County, West Virginia convened this day pursuant to the following call: Donald K. Mason, President; Brian L. Schambach, Commissioner; Bob Miller,

More information

MINUTES OF THE REGULAR MONTHLY MEETING OF THE BEN HILL COUNTY COMMISSIONERS HELD ON JANUARY 4, 2011 AT 6:30 PM IN THE BEN HILL COUNTY COURTHOUSE ANNEX

MINUTES OF THE REGULAR MONTHLY MEETING OF THE BEN HILL COUNTY COMMISSIONERS HELD ON JANUARY 4, 2011 AT 6:30 PM IN THE BEN HILL COUNTY COURTHOUSE ANNEX MINUTES OF THE REGULAR MONTHLY MEETING OF THE BEN HILL COUNTY COMMISSIONERS HELD ON JANUARY 4, 2011 AT 6:30 PM IN THE BEN HILL COUNTY COURTHOUSE ANNEX Those present for the meeting were as follows: Philip

More information

CITY OF BRUSH! The minutes of the regular meeting of August 28, 2017, were approved as corrected.

CITY OF BRUSH! The minutes of the regular meeting of August 28, 2017, were approved as corrected. CITY OF BRUSH! MINUTES OF THE SEPTEMBER 11, 2017 REGULAR CITY COUNCIL MEETING The City Council of the City of Brush, Colorado met in regular session on September 11, 2017. Mayor Chuck Schonberger called

More information

MARSHALL COUNTY COMMISSION NOVEMBER 26, 2013 NOTICE OF SPECIAL SESSION

MARSHALL COUNTY COMMISSION NOVEMBER 26, 2013 NOTICE OF SPECIAL SESSION NOTICE OF SPECIAL SESSION The County Commission of Marshall County, West Virginia convened this day pursuant to the following call: Donald K. Mason, President; Brian L. Schambach and Robert Miller, Jr.,

More information

CONSENT AGENDA.PDF BOARD MEETING MINUTES PDF

CONSENT AGENDA.PDF BOARD MEETING MINUTES PDF Campbell County Parks and Recreation Department Board of Directors Meeting, Recreation Center - Canyon Room Gillette, Wyoming January 22, 2018, 5:00 pm Bobby Ingram - Chairman Barb Pilon - Secretary/Treasurer

More information

WOODBRIDGE TRAFFIC AUTHORITY

WOODBRIDGE TRAFFIC AUTHORITY WOODBRIDGE TRAFFIC AUTHORITY MINUTES The Regular Meeting of the Woodbridge Traffic Authority took place Tuesday, at 6:00 p.m. in the Training Room of the Woodbridge Police Department. PRESENT: OTHERS:

More information

STATE OF ALABAMA LAUDERDALE COUNTY

STATE OF ALABAMA LAUDERDALE COUNTY STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 9:00 a.m. on the 26 th day of September, 2011. The meeting

More information

MARSHALL COUNTY COMMISSION NOVEMBER19, 2013 NOTICE OF SPECIAL SESSION

MARSHALL COUNTY COMMISSION NOVEMBER19, 2013 NOTICE OF SPECIAL SESSION NOTICE OF SPECIAL SESSION The County Commission of Marshall County, West Virginia convened this day pursuant to the following call: Donald K. Mason, President; Brian L. Schambach and Robert Miller, Jr.,

More information

RECORD OF THE PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS, LEWIS COUNTY, IDAHO. December Term First Day December 3, 2018

RECORD OF THE PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS, LEWIS COUNTY, IDAHO. December Term First Day December 3, 2018 December Term First Day December 3, 2018 The Board discussed LCAC computer access. Commissioner Johnson moved to continue the agreement for another year at the same cost. Commissioner Ponozzo seconded

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 476 ORDERS CHRISTIAN COUNTY FISCAL COURT 23rd Day of January 2018 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following

More information

Regular Meeting of the Vestal Town Board November 16, 2016

Regular Meeting of the Vestal Town Board November 16, 2016 The Regular Meeting of the Town Board of the Town of Vestal, County of Broome and the State of New York was held at the Town Hall, 605 Vestal Parkway West, Vestal, NY on. TOWN BOARD PRESENT: Supervisor

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 496 ORDERS CHRISTIAN COUNTY FISCAL COURT 13 th Day of March 2018 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following proceedings

More information

GREATER MADISON AREA CHAMBER OF COMMERCE Thursday, September 21 st, 2017

GREATER MADISON AREA CHAMBER OF COMMERCE Thursday, September 21 st, 2017 MISSION STATEMENT: To promote our members, the community, and economic development resulting in a better quality of life. Agenda Call to order by President, Kevin Jaspers 1. Consideration of: (Approval)

More information

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of March, 2018. The meeting

More information

KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court Street Covington, KY 41011

KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court Street Covington, KY 41011 KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court Street Covington, KY 41011 :Nove:rnber30,2015 7:00 p.m. Call to Order Judge Kris Knochelmann called to order the November 30, 2015 meeting

More information

WARRANT FOR TOWN MEETING

WARRANT FOR TOWN MEETING WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD July 1, 2013 June 30, 2014 To: Carl Mills, a citizen of the Town of Brownfield, County of Oxford, State of Maine Greetings: In the name of the State of Maine,

More information

Merry Christmas and. Best Wishes for the New Year

Merry Christmas and. Best Wishes for the New Year Merry Christmas and Best Wishes for the New Year From all of us to all of you!!! City of Houston Lake Venetian Gardens Homes Association Houston Lake Arts Circle Houston Lake Community News Community Calendar

More information

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE CITY OF WILDER, KENTUCKY OUTGOING CORRESPONDENCE CITY OF WILDER, KENTUCKY August 17, 2015 The regular meeting of the Wilder City Council was held on Monday,

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 9 th day of November, 2015. The meeting

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 153 ORDERS CHRISTIAN COUNTY FISCAL COURT 12 th Day of January 2016 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following

More information

REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL MARCH 21, :30 P.M.

REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL MARCH 21, :30 P.M. REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL MARCH 21, 2017 7:30 P.M. The Regular Monthly Meeting of Huntingdon Borough Council was called to order on Tuesday, March 21, 2017, at 7:30 P.M. in the

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

More information

MINUTES MORTON COUNTY COMMISSIONERS 1025 Morton, Elkhart, KS September 24, 2018

MINUTES MORTON COUNTY COMMISSIONERS 1025 Morton, Elkhart, KS September 24, 2018 MINUTES MORTON COUNTY COMMISSIONERS 1025 Morton, Elkhart, KS September 24, 2018 Jim called the meeting to order at 9:00 a.m. with open doors. Present: Jim Tucker, Chairman; JW Finn, Vice-Chairman; Randy

More information

April 3, 2017 REGULAR SESSION RECORD OF PROCEEDINGS. Minutes of BOARD OF TRUSTEES BATAVIA TOWNSHIP

April 3, 2017 REGULAR SESSION RECORD OF PROCEEDINGS. Minutes of BOARD OF TRUSTEES BATAVIA TOWNSHIP April 3, 2017 REGULAR SESSION RECORD OF PROCEEDINGS Minutes of BOARD OF TRUSTEES BATAVIA TOWNSHIP The Board of Trustees of Batavia Township met in regular session at 6:00 p.m. Monday, April 3, 2017, at

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 The Harrison Township Trustees met in regular session on January 2, 2018 at the Township

More information

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, February 12, 2018

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, February 12, 2018 AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, February 12, 2018 Call Meeting to Order at 6:15 pm Pledge of Allegiance to the Flag Roll Call: Andreski, Brecht, Jobe, Kendall, Maschke, Polega,

More information

MEETING OF THE COMMISSIONERS OF ELECTIONS HELD ON TUESDAY, MARCH 25, 2008 AT 1:30 P.M. 42 BROADWAY, 6 th FLOOR HEARING ROOM NEW YORK, NY 10004

MEETING OF THE COMMISSIONERS OF ELECTIONS HELD ON TUESDAY, MARCH 25, 2008 AT 1:30 P.M. 42 BROADWAY, 6 th FLOOR HEARING ROOM NEW YORK, NY 10004 MEETING OF THE COMMISSIONERS OF ELECTIONS HELD ON TUESDAY, MARCH 25, 2008 AT 1:30 P.M. 42 BROADWAY, 6 th FLOOR HEARING ROOM NEW YORK, NY 10004 APPROVED # 1041 P R E S E N T: James Sampel, President Frederic

More information

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m.

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m. Preliminary Unofficial Board of Trustees Meeting Agenda Village of Monticello Tuesday, April 3 rd, 2018 5:30 p.m. 1. Call Meeting to Order 2. Pledge to the Flag 3. Swearing In of Newly Elected Officials

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Clerk of the Board TRINITY COUNTY 1.03 Board Item Request Form 2015-11-17 Contact Wendy Tyler Phone 623-1382 Requested Agenda Location Consent Requested Board Action: Approve

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 9 th day of October, 2018. The meeting

More information

AGENDA JOINT CITY/COUNTY ANNEXATION COMMITTEE MEETING AUGUST 15, PM COUNTY COMMUNITY SERVICES BUILDING

AGENDA JOINT CITY/COUNTY ANNEXATION COMMITTEE MEETING AUGUST 15, PM COUNTY COMMUNITY SERVICES BUILDING AGENDA JOINT CITY/COUNTY ANNEXATION COMMITTEE MEETING AUGUST 15, 2012 2PM COUNTY COMMUNITY SERVICES BUILDING 1. Terms of Reference 2. Commitment to the Annexation - County 3. Proposed Process a. County

More information

MISSISSIPPI GULF COAST REGIONAL CONVENTION & VISITORS BUREAU OFFICIAL MINUTES DECEMBER 16, 2014

MISSISSIPPI GULF COAST REGIONAL CONVENTION & VISITORS BUREAU OFFICIAL MINUTES DECEMBER 16, 2014 MISSISSIPPI GULF COAST REGIONAL CONVENTION & VISITORS BUREAU OFFICIAL MINUTES DECEMBER 16, 2014 The Mississippi Gulf Coast Regional Convention & Visitors Bureau Commissioners met Tuesday, December 16,

More information

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting December 29, 2016 The German Township Trustees met for the Year End/Reorganizational meeting on Tuesday, December

More information

Laura S. Greenwood, Town Clerk

Laura S. Greenwood, Town Clerk 2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader City of Lockport Common Council Minutes October 22, 2008 By Richard P. Mullaney CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record October 22, 2008 6:00

More information

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e Cassia County Board of Commissioners MEETING MINUTES Cassia County Courthouse Commission Chambers 1459 Overland Ave Room 206 Burley ID 83318 9:00 AM The Cassia County Board of Commissioners met today at

More information

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting Municipal Election Tuesday, June 12, 2012 Chelsea Town Office Present: Selectman Ben Smith, Town Clerk Lisa Gilliam, Election

More information

CHRISTIAN COUNTY FISCAL COURT. Also present were John T. Soyars County Attorney, Walter Cummings County Treasurer and Livy Leavell Jr. Sheriff.

CHRISTIAN COUNTY FISCAL COURT. Also present were John T. Soyars County Attorney, Walter Cummings County Treasurer and Livy Leavell Jr. Sheriff. 603 ORDERS CHRISTIAN COUNTY FISCAL COURT 9 th Day of October 2018 The Fiscal Court in and for Christian County met for a regular meeting at 8:30 a.m. at the Christian County Courthouse and the following

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, 2012 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m. City

More information

WEST FRANKFORT REGULAR COUNCIL MEETING TUESDAY, SEPTEMBER 8, 2015

WEST FRANKFORT REGULAR COUNCIL MEETING TUESDAY, SEPTEMBER 8, 2015 WEST FRANKFORT REGULAR COUNCIL MEETING TUESDAY, SEPTEMBER 8, 2015 1. MAYOR JORDAN CALLED THE MEETING TO ORDER AT 7:00 P.M. REQUESTING A ROLL CALL. ALL COMMISSIONERS WERE IN ATTENDANCE WERE IN ATTENDANCE,

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of June, 2017. The meeting

More information

Village of Luck Board Meeting Wednesday, July 11 th, 2018 Luck Village Hall 401 S. Main St. 7:30pm

Village of Luck Board Meeting Wednesday, July 11 th, 2018 Luck Village Hall 401 S. Main St. 7:30pm Village of Luck Board Meeting Wednesday, July 11 th, 2018 Luck Village Hall 401 S. Main St. 7:30pm I. DAVE RASMUSSEN CALLED THE MEETING TO ORDER Roll Call: Mike Broten-absent, Sonja Jensen-absent, Kyle

More information

Lawrence Township Regular Board Meeting February 12, 2015

Lawrence Township Regular Board Meeting February 12, 2015 Page 1 of 8 Meeting called to order at 7:00 p.m. Present - Barnett, Thompson, Tinker, Reynnells and Stroud Absent None Also Present: Mark DuBay, Rick Boze, Mike Anchor, Glen Thomsen, Jeff Moses, Rolla

More information

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports

More information

Carlton City Council Meeting Minutes Wednesday, November 8, 2017

Carlton City Council Meeting Minutes Wednesday, November 8, 2017 1.00 Call to Order & Pledge of Allegiance 6:00pm Carlton City Council Meeting Minutes Wednesday, November 8, 2017 Mayor Bureau called the meeting to order, the time being 6:00pm. 2.00 Roll Call Agenda

More information

PUBLIC FORUM: No one present spoke.

PUBLIC FORUM: No one present spoke. January 12, 2016 The Afton City Council met in regular scheduled session at 6:30 PM January 12, 2016. Mayor Burger presided with Council members Cindy Williams, Dave Cunningham, Jeff Burger, Mary Hill

More information

JEFFERSON COUNTY FIRE PROTECTION DISTRICT NO

JEFFERSON COUNTY FIRE PROTECTION DISTRICT NO JEFFERSON COUNTY FIRE PROTECTION DISTRICT NO. 1 (EAST JEFFERSON FIRE RESCUE) BOARD OF COMMISSIONERS & CITY COUNCIL JOINT OVERSIGHT BOARD MINUTES FROM November 18, 2008 CALL TO ORDER Chairman Stapf, Jr.

More information

Louisiana Community Development Block Grant Committee

Louisiana Community Development Block Grant Committee LCDBG Ruston, LA TO: FROM: SUBJECT: Lincoln Parish Police Jury Louisiana Community Development Block Grant Committee Committee Report The Louisiana Community Development Block Grant Committee of the Lincoln

More information

HENRY COUNTY FISCAL COURT REGULAR MEETING SEPTEMBER 18, 2007

HENRY COUNTY FISCAL COURT REGULAR MEETING SEPTEMBER 18, 2007 HENRY COUNTY FISCAL COURT REGULAR MEETING SEPTEMBER 18, 2007 The Henry County Fiscal Court met in a regular session on September 18, 2007 at the Courthouse in New Castle, Kentucky with the following in

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 11 th day of June, 2018. The meeting

More information

STOREY COUNTY BOARD OF COUNTY COMMISSION ERS MEETING TUESDAY, JUNE 30, :00 A.M. DISTRICT COURTROOM 26 SOUTH B STREET, VIRGINIA CITY, NEVADA

STOREY COUNTY BOARD OF COUNTY COMMISSION ERS MEETING TUESDAY, JUNE 30, :00 A.M. DISTRICT COURTROOM 26 SOUTH B STREET, VIRGINIA CITY, NEVADA STOREY COUNTY BOARD OF COUNTY COMMISSION ERS MEETING TUESDAY, JUNE 30, 2017 10:00 A.M. DISTRICT COURTROOM 26 SOUTH B STREET, VIRGINIA CITY, NEVADA MINUTES MARSHALL MCBRIDE ANNE LANGER CHAIRMAN DISTRICT

More information

2018 Brownfield Maine Town Meeting Report

2018 Brownfield Maine Town Meeting Report The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2018 2018 Brownfield Maine Town Meeting Report Brownfield, Me. Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

City of Lewiston, Minnesota City Council Meeting Minutes May 11, 2016

City of Lewiston, Minnesota City Council Meeting Minutes May 11, 2016 City of Lewiston, Minnesota City Council Meeting Minutes May 11, 2016 1. Call to Order Called to order at 7:00pm on May 11, 2016 by Mayor Dave Sommer. 2. Pledge of Allegiance 3. Roll Call Present (5):

More information

The Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum was present as follows:

The Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum was present as follows: WILKINS TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING, MONDAY, OCTOBER 13, 2008 The Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum

More information

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING The Defiance Township Trustees met in regular session at the Defiance County Commissioners building 2nd Floor conference room, 500 Court Street,

More information

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, 2018 7:00 PM COUNCIL MEMBERS Mayor Travis Brown P P P Councilman Alan Ball P Councilman Brandon Emamalie

More information

Perry Township Board of Supervisors January 7, 2013 Reorganization and Regular Meeting Minutes

Perry Township Board of Supervisors January 7, 2013 Reorganization and Regular Meeting Minutes Perry Township Board of Supervisors January 7, 2013 Reorganization and Regular Meeting Minutes The Perry Township Board of Supervisors held their reorganization meeting at 4:00 p.m. with their regular

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Tuesday, at 7:00 P.M.,

More information

Town of Proctor Selectboard Meeting Minutes Draft

Town of Proctor Selectboard Meeting Minutes Draft Board Members Present Bruce Baccei, Chair Bill Champine John Jozwiak Joe Manning Employees Present Lisa Miser, Recorder Stan Wilbur, Town Manager Celia Lisananti, Town Clerk exited meeting at 6:11 Other

More information

OTHERS IN ATTENDANCE:

OTHERS IN ATTENDANCE: City of Garretson January 14, 2013 The City Council of the City of Garretson, Minnehaha County, South Dakota met in regular session on Monday, January 14, 2013 at 6:30 p.m. at City Hall, with Mayor Tim

More information

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES Minutes of the Regular Meeting of the Mayor and Borough Council held on at Council Chambers, 12 Main Street, South Bound Brook, NJ. The meeting

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

***Monday, September 4, 2017, Commissioners did not meet due to the Labor Day Holiday.

***Monday, September 4, 2017, Commissioners did not meet due to the Labor Day Holiday. ***Monday, September 4, 2017, Commissioners did not meet due to the Labor Day Holiday. ***Tuesday, September 05, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner

More information

RUSH FIRE DISTRICT BOARD OF FIRE COMMISSIONERS 1971 Rush-Mendon Road, Rush, New York Unapproved Minutes October 16, 2018

RUSH FIRE DISTRICT BOARD OF FIRE COMMISSIONERS 1971 Rush-Mendon Road, Rush, New York Unapproved Minutes October 16, 2018 RUSH FIRE DISTRICT BOARD OF FIRE COMMISSIONERS 1971 Rush-Mendon Road, Rush, New York 14543 Unapproved Minutes October 16, 2018 Roll Call: Chairman Robert Faugh called the Public Hearing on the Budget to

More information

AGENDA. 1. Call To Order 2. Roll Call 3. Pledge 4. Hearing of The Citizens Rules of Citizen Participation printed on last page of Agenda. a.

AGENDA. 1. Call To Order 2. Roll Call 3. Pledge 4. Hearing of The Citizens Rules of Citizen Participation printed on last page of Agenda. a. Bill Hintz Village President Karen L. Hopkins Village Clerk Nick Gottwalt Village Director (309) 792-8235 1001 Mansur Avenue - P.O. Box 426 - Carbon Cliff, Illinois 61239 www.carbon-cliff.com Regular Meeting

More information

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM AMENDED 04.24.2018 1:32 p.m. CALL TO ORDER CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 2018 @ 5:30 PM OPEN PUBLIC MEETINGS ACT ANNOUNCEMENT:

More information

RECORD OF THE PROCEEDINGS OF THE BOARD OF COMMISSIONERS, LEWIS COUNTY, IDAHO. November Term First Day November 5, 2012

RECORD OF THE PROCEEDINGS OF THE BOARD OF COMMISSIONERS, LEWIS COUNTY, IDAHO. November Term First Day November 5, 2012 RECORD OF THE PROCEEDINGS OF THE BOARD OF COMMISSIONERS, LEWIS COUNTY, IDAHO November Term First Day November 5, 2012 The Board of Lewis County Commissioners met in regular session with Carroll A. Keith,

More information

Commissioners: District I William R. Lambert, Jr., Chairman. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

Commissioners: District I William R. Lambert, Jr., Chairman. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag. HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, SEPTEMBER 04, 2003 8:30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A Commissioners: District I William R. Lambert, Jr.,

More information

ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES February 27, 2017

ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES February 27, 2017 ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES February 27, 2017 Regularly Scheduled Meeting 1:00 p.m. - Call to Order Minutes Approval February 6, 2017 Special Meeting February 13, 2017 Regular Meeting

More information

REGULAR MEETING, TOWN OF LIVONIA November 15, 2018

REGULAR MEETING, TOWN OF LIVONIA November 15, 2018 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at the Livonia Town Hall, 35 Commercial Street, Livonia, NY on. PRESENT: Eric Gott, Supervisor

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 6/23/2015 Report Type: Consent Report ID: 2015-00508 16 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Agreement with Sacramento County Sheriff's Work Project

More information