Attached is Wednesday s Budget Committee Agenda and related documents. The committee will meet at 9:00am in the 1 st floor conference room.

Size: px
Start display at page:

Download "Attached is Wednesday s Budget Committee Agenda and related documents. The committee will meet at 9:00am in the 1 st floor conference room."

Transcription

1 Memo To: From: Budget Committee Joe Grandy Date: November 9, 2018 Re: Budget Committee Meeting Attached is Wednesday s Budget Committee Agenda and related documents. The committee will meet at 9:00am in the 1 st floor conference room. Resolutions through are authorizing expenditures for court-ordered property clean-up and fire hydrant installations. Funds have been budgeted for the work. The following presents y-t-d activity - Account Description Budget Spent Request Budget Left Hazardous Waste Clean-Up $15,000 $3,556 $1,250 $10, Fire Prevention Other Charges 21,000 3,500 10,500 7,000 Resolution is a request for Washington County to provide paving services to the Town of Jonesborough. The Highway Department may perform such work for other governmental entities provided the Commission approves. The Highway Department will be reimbursed by the Town of Jonesborough for its cost. Resolution is authorizing the mayor to accept a Tennessee Secretary of State Library Technology Grant. The grant is to assist with the acquisition of technology-related equipment and will require a 50/50 match from the county. The library has the matching funds in their existing budget. The resolution is budget neutral as it budgets the grant revenue and 50% of the technology expenditure. Sales tax continues to trend positively. October school sales tax revenue increased over the prior year by 6.7% or $80,957. October year-to-date compared to the prior year period saw a cumulative increase of 3.7% or $181,699. October sales tax revenue reflects August economic activity.

2 Budget Committee Agenda Wednesday, November 14 th, 9:00am 1 st Floor Conference Room of the Historic Courthouse 1. Resolution # from HEW Environmental Clean-up on 120 Daveys Court, Jonesborough 2. Resolution # from HEW Environmental Clean-up on 157 Buttermilk Road, Gray 3. Resolution # from Public Safety-Installation of 2 fire hydrants at Copper Hill Drive 4. Resolution # from Public Safety-Installation of 1 fire hydrant at Miller Crossing Old Embreeville Road 5. Resolution # from Public Works-Authorizing Hwy Dept to complete paving for the Town of Jonesborough 6. Resolution # from Public Works-Highway to purchase 4 tandem chassis, 4 snow plows, 4 salt spreaders and 4-14 dump bodies 7. Resolution # Library Technology Grant 8. Budget Reclassification 9. Fund Balance Projection 10. Updated Sales Tax Information

3 Originating Committee: Health, Education & Welfare Committee Additional Approving Committee: Budget Committee WASHINGTON COUNTY, TENNESSEE BOARD OF COUNTY COMMISSIONERS RESOLUTION NO RESOLUTION AMENDING FISCAL YEAR BUDGET RE: ENVIRONMENTAL COURT ADMINISTRATION CLEANUP OF PROPERTY OWNED BY CHARLES PRICE LOCATED AT 120 DAVEYS COURT, JONESBOROUGH, TN WHEREAS, the Environmental Court Administrator requests authorization to utilize $ from expense line item (Environmental Court Administration Hazardous Waste Cleanup) to pay for court ordered (see attached) cleanup of property owned by Charles Price located at 120 Daveys Court, Jonesborough, TN; and WHEREAS, the Health, Education & Welfare Committee at its November 1, 2018 meeting recommended consideration and approval of this request to the Board of County Commissioners; and WHEREAS, the Budget Committee at its November 14, 2018 meeting recommended consideration and approval of this request to the Board of County Commissioners; now therefore BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, TENNESSEE THAT: SECTION 1. The request to utilize $ from expense line item (Environmental Court Administration Hazardous Waste Cleanup) to pay for court ordered (see attached) cleanup of property owned by Charles Price located at 120 Daveys Court, Jonesborough, TN is hereby approved. SECTION 2. This Resolution shall take effect from and after the date on which it is approved by the County Mayor or as indicated by certification of the County Clerk, as hereinafter set forth. Introduced by Commissioner: Seconded by Commissioner: Commissioners Voting FOR: Commissioners Voting AGAINST: Commissioners Abstaining: Commissioners Absent: ADOPTED BY THE COUNTY LEGISLATIVE BODY, in session duly assembled, on this the 26 th day of November, Resolution No Page 1 of 2

4 Originating Committee: Health, Education & Welfare Committee Additional Approving Committee: Budget Committee GREG MATHERLY, Chair of the Board REFERRED to County Mayor this the day of APPROVED by County Mayor on this the day of WILLIAM J. GRANDY, County Mayor The County Mayor having declined to approve this Resolution, the same became effective on the day of 2018, pursuant to Tennessee Code Annotated (b)(5). Approved as to form by the County Attorney this day of THOMAS J. SEELEY III, County Attorney Resolution No Page 2 of 2

5 Resolution No Exhibit A

6

7

8 Originating Committee: Health, Education & Welfare Committee Additional Approving Committee: Budget Committee WASHINGTON COUNTY, TENNESSEE BOARD OF COUNTY COMMISSIONERS RESOLUTION NO RESOLUTION AMENDING FISCAL YEAR BUDGET RE: ENVIRONMENTAL COURT ADMINISTRATION CLEANUP OF PROPERTY OWNED BY JUSTIN D. CANNON LOCATED AT 157 BUTTERMILK ROAD, GRAY, TN WHEREAS, the Environmental Court Administrator requests authorization to utilize $ from expense line item (Environmental Court Administration Hazardous Waste Cleanup) to pay for court ordered (see attached) cleanup of property owned by Justin D. Cannon located at 157 Buttermilk Road, Gray, TN; and WHEREAS, the Health, Education & Welfare Committee at its November 1, 2018 meeting recommended consideration and approval of this request to the Board of County Commissioners; and WHEREAS, the Budget Committee at its November 14, 2018 meeting recommended consideration and approval of this request to the Board of County Commissioners; now therefore BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, TENNESSEE THAT: SECTION 1. The request to utilize $ from expense line item (Environmental Court Administration Hazardous Waste Cleanup) to pay for court ordered (see attached) cleanup of property owned by Justin D. Cannon located at 157 Buttermilk Road, Gray, TN is hereby approved. SECTION 2. This Resolution shall take effect from and after the date on which it is approved by the County Mayor or as indicated by certification of the County Clerk, as hereinafter set forth. Introduced by Commissioner: Seconded by Commissioner: Commissioners Voting FOR: Commissioners Voting AGAINST: Commissioners Abstaining: Commissioners Absent: ADOPTED BY THE COUNTY LEGISLATIVE BODY, in session duly assembled, on this the 26 th day of November, Resolution No Page 1 of 2

9 Originating Committee: Health, Education & Welfare Committee Additional Approving Committee: Budget Committee GREG MATHERLY, Chair of the Board REFERRED to County Mayor this the day of APPROVED by County Mayor on this the day of WILLIAM J. GRANDY, County Mayor The County Mayor having declined to approve this Resolution, the same became effective on the day of 2018, pursuant to Tennessee Code Annotated (b)(5). Approved as to form by the County Attorney this day of THOMAS J. SEELEY III, County Attorney Resolution No Page 2 of 2

10 Resolution No Exhibit A

11

12

13 Originating Committee: Public Safety Committee Additional Approving Committee: Budget Committee WASHINGTON COUNTY, TENNESSEE BOARD OF COUNTY COMMISSIONERS RESOLUTION NO RESOLUTION AMENDING FISCAL YEAR BUDGET RE: FIRE PREVENTION & CONTROL PURCHASE AND INSTALLATION OF TWO FIRE HYDRANTS, ONE AT COPPER HILL DRIVE, AND ONE AT COPPER COURT WHEREAS, the Public Safety Committee requests authorization to utilize $7, from expense line item (Fire Prevention and Control Other Charges) to fund the purchase from the City of Johnson City, and installation of two (2) fire hydrants, one (1) at Copper Hill Drive, and one (1) Copper Court; and WHEREAS, the Public Safety Committee at its November 1, 2018 meeting recommended consideration and approval of this request to the Board of County Commissioners; and WHEREAS, the Budget Committee at its November 14, 2018 meeting recommended consideration and approval of this request to the Board of County Commissioners; now therefore BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, TENNESSEE THAT: SECTION 1. The request to utilize $7, from expense line item (Fire Prevention and Control Other Charges) to fund the purchase from the City of Johnson City, and installation of two (2) fire hydrants, one (1) at Copper Hill Drive, and one (1) at Copper Court is hereby approved. SECTION 2. This Resolution shall take effect from and after the date on which it is approved by the County Mayor or as indicated by certification of the County Clerk, as hereinafter set forth. Introduced by Commissioner: Seconded by Commissioner: Commissioners Voting FOR: Commissioners Voting AGAINST: Commissioners Abstaining: Commissioners Absent: ADOPTED BY THE COUNTY LEGISLATIVE BODY, in session duly assembled, on this the 26 th day of November, Resolution No Page 1 of 2

14 Originating Committee: Public Safety Committee Additional Approving Committee: Budget Committee GREG MATHERLY, Chair of the Board REFERRED to County Mayor this the day of APPROVED by County Mayor on this the day of WILLIAM J. GRANDY, County Mayor The County Mayor having declined to approve this Resolution, the same became effective on the day of 2018, pursuant to Tennessee Code Annotated (b)(5). Approved as to form by the County Attorney this day of THOMAS J. SEELEY III, County Attorney Resolution No Page 2 of 2

15

16 Originating Committee: Public Safety Committee Additional Approving Committee: Budget Committee WASHINGTON COUNTY, TENNESSEE BOARD OF COUNTY COMMISSIONERS RESOLUTION NO RESOLUTION AMENDING FISCAL YEAR BUDGET RE: FIRE PREVENTION & CONTROL PURCHASE AND INSTALLATION OF FIRE HYDRANT AT MILLER CROSSING AND OLD EMBREEVILLE ROAD WHEREAS, the Public Safety Committee requests authorization to utilize $3, from expense line item (Fire Prevention and Control Other Charges) to fund the purchase from the Town of Jonesborough, and installation of one (1) fire hydrant at the intersection of Miller Crossing and Old Embreeville Road; and WHEREAS, the Public Safety Committee at its November 1, 2018 meeting recommended consideration and approval of this request to the Board of County Commissioners; and WHEREAS, the Budget Committee at its November 14, 2018 meeting recommended consideration and approval of this request to the Board of County Commissioners; now therefore BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, TENNESSEE THAT: SECTION 1. The request to utilize $3, from expense line item (Fire Prevention and Control Other Charges) to fund the purchase from the Town of Jonesborough, and installation of one (1) fire hydrant at the intersection of Miller Crossing and Old Embreeville Road is hereby approved. SECTION 2. This Resolution shall take effect from and after the date on which it is approved by the County Mayor or as indicated by certification of the County Clerk, as hereinafter set forth. Introduced by Commissioner: Seconded by Commissioner: Commissioners Voting FOR: Commissioners Voting AGAINST: Commissioners Abstaining: Commissioners Absent: ADOPTED BY THE COUNTY LEGISLATIVE BODY, in session duly assembled, on this the 26 th day of November, Resolution No Page 1 of 2

17 Originating Committee: Public Safety Committee Additional Approving Committee: Budget Committee GREG MATHERLY, Chair of the Board REFERRED to County Mayor this the day of APPROVED by County Mayor on this the day of WILLIAM J. GRANDY, County Mayor The County Mayor having declined to approve this Resolution, the same became effective on the day of 2018, pursuant to Tennessee Code Annotated (b)(5). Approved as to form by the County Attorney this day of THOMAS J. SEELEY III, County Attorney Resolution No Page 2 of 2

18 Originating Committee: Budget Committee Additional Approving Committee: WASHINGTON COUNTY, TENNESSEE BOARD OF COUNTY COMMISSIONERS RESOLUTION NO RESOLUTION AUTHORIZING REPAIR AND PAVING SERVICES BY THE WASHINGTON COUNTY HIGHWAY DEPARTMENT FOR THE TOWN OF JONESBOROUGH WHEREAS, pursuant to T.C.A (d), Washington County has traditionally authorized the Highway Department to perform work for other county agencies and governmental entities provided, that the cost of the projects so authorized is reimbursed; and WHEREAS, the Town of Jonesborough requests that the Highway Department perform certain repair and paving services on various roads and intersections as described in Exhibit A attached hereto; and WHEREAS, the Town of Jonesborough is agreeable to the reimbursement and payment of all costs related to the requested services by the Highway Department; and WHEREAS, the Budget Committee at its November 1, 2018, meeting recommended consideration and approval of this request to the Board of County Commissioners; now therefore BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, TENNESSEE THAT: SECTION 1. The Board of County Commissioners approves of the Town of Jonesborough s request for repair and paving services by the Highway Department on the roads and intersections described in Exhibit A attached hereto. SECTION 2. The Town of Jonesborough will reimburse the Highway Fund for all costs related to the services provided by the Highway Department. SECTION 3. This Resolution shall take effect from and after the date on which it is approved by the County Mayor or as indicated by certification of the County Clerk, as hereinafter set forth. Introduced by Commissioner: Seconded by Commissioner: Commissioners Voting FOR: Commissioners Voting AGAINST: Commissioners Abstaining: Commissioners Absent: Resolution No Page 1 of 2

19 Originating Committee: Budget Committee Additional Approving Committee: ADOPTED BY THE COUNTY LEGISLATIVE BODY, in session duly assembled, on this the 26 th day of November GREG MATHERLY, Chair of the Board REFERRED to County Mayor this the day of APPROVED by County Mayor on this the day of WILLIAM J. GRANDY, County Mayor The County Mayor having declined to approve this Resolution, the same became effective on the day of 2018, pursuant to Tennessee Code Annotated (b)(5). Approved as to form by the County Attorney this day of THOMAS J. SEELEY III, County Attorney Resolution No Page 2 of 2

20 Resolution No Exhibit A

21 Originating Committee: Budget Committee Additional Approving Committee: WASHINGTON COUNTY, TENNESSEE BOARD OF COUNTY COMMISSIONERS RESOLUTION NO RESOLUTION AMENDING FISCAL YEAR BUDGET RE: HIGHWAY DEPARTMENT PURCHASE OF FOUR TANDEM CHASSIS, FOUR SNOW PLOWS, FOUR SALT SPREADERS AND FOUR 14 DUMP BODIES WHEREAS, the Highway Superintendent requests the following amendments to Fiscal Year Budget : 1. Reduce $535, from equity line item (Highway Fund Unassigned Balance); 2. Add $365, to expense line item (Capital Outlay Motor Vehicles); 3. Add $170, to expense line item (Capital Outlay Other Capital Outlay); and WHEREAS, the amendments are requested to provide for the purchase of four (4) tandem chassis, four (4) snow plows, four (4) salt spreaders and four (4) 14 dump bodies and represents $535, in new spending; and WHEREAS, the Budget Committee at its November 14, 2018 meeting recommended consideration and approval of this request to the Board of County Commissioners; now therefore BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, TENNESSEE THAT: SECTION 1. Fiscal Year Budget is amended to: 1. Reduce $535, from equity line item (Highway Fund Unassigned Balance). 2. Add $365, to expense line item (Capital Outlay Motor Vehicles). 3. Add $170, to expense line item (Capital Outlay Other Capital Outlay). SECTION 2. This Resolution shall take effect from and after the date on which it is approved by the County Mayor or as indicated by certification of the County Clerk, as hereinafter set forth. Resolution No Page 1 of 2

22 Originating Committee: Budget Committee Additional Approving Committee: Introduced by Commissioner: Seconded by Commissioner: Commissioners Voting FOR: Commissioners Voting AGAINST: Commissioners Abstaining: Commissioners Absent: ADOPTED BY THE COUNTY LEGISLATIVE BODY, in session duly assembled, on this the 26th day of November, GREG MATHERLY, Chair of the Board REFERRED to County Mayor this the day of APPROVED by County Mayor on this the day of DANIEL J. ELDRIDGE, County Mayor The County Mayor having declined to approve this Resolution, the same became effective on the day of 2018, pursuant to Tennessee Code Annotated (b)(5). Approved as to form by the County Attorney this day of THOMAS J. SEELEY III, County Attorney Resolution No Page 2 of 2

23 Resolution No Exhibit A

24 Originating Committee: Budget Committee Additional Approving Committee: WASHINGTON COUNTY, TENNESSEE BOARD OF COUNTY COMMISSIONERS RESOLUTION NO RESOLUTION AMENDING FISCAL YEAR BUDGET RE: LIBRARY TECHNOLOGY EQUIPMENT WHEREAS, the Washington County Library Director applied for the 2019 Technology Grant through the Tennessee Library Services and Technology Act for the purchase of technology equipment on June 28, 2018 (Exhibit A); and WHEREAS, the grant is in the amount of $ with a match requirement from Washington County-Jonesborough Library in the amount of $973.00; and WHEREAS, the Library Director requests the following amendments to Fiscal Year Budget : 1. Budget $ to revenue line item (Other State Grants); and 2. Add $ to expense line item (Libraries Data Processing Supplies); and WHEREAS, these amendments are requested to budget funds received pursuant to the 2019 Technology Grant for the purchase of technology equipment for the Washington County Library and represent $ in new spending and new revenue; and WHEREAS, the Budget Committee at its November 14, 2018 meeting recommended consideration and approval of this request to the Board of County Commissioners; now therefore BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, TENNESSEE THAT: SECTION 1. Fiscal Year Budget is amended to: 1. Budget $ to revenue line item (Other State Grants). 2. Add $ to expense line item (Libraries Data Processing Supplies). SECTION 2. The Washington County Mayor is hereby authorized to execute the 2019 Technology Grant Contract between the State of Tennessee, Office of the Resolution No Page 1 of 2

25 Originating Committee: Budget Committee Additional Approving Committee: Secretary of State, Tennessee State Library and Archives and Washington County- Jonesborough Library. SECTION 3. This Resolution shall take effect from and after the date on which it is approved by the County Mayor or as indicated by certification of the County Clerk, as hereinafter set forth. Introduced by Commissioner: Seconded by Commissioner: Commissioners Voting FOR: Commissioners Voting AGAINST: Commissioners Abstaining: Commissioners Absent: ADOPTED BY THE COUNTY LEGISLATIVE BODY, in session duly assembled, on this the 26th day of November, GREG MATHERLY, Chair of the Board REFERRED to County Mayor this the day of APPROVED by County Mayor on this the day of DANIEL J. ELDRIDGE, County Mayor The County Mayor having declined to approve this Resolution, the same became effective on the day of 2018, pursuant to Tennessee Code Annotated (b)(5). Approved as to form by the County Attorney this day of THOMAS J. SEELEY III, County Attorney Resolution No Page 2 of 2

26

27 Washington County Schools FY 2018 Sales Tax Revenue Sales Tax Receipts Comparison Actual FY 2016 Budget FY2016 Actual Budget Variance FY 2017 Budget FY2017 Actual Budget Variance FY 2018 Budget FY2018 Actual Budget Variance FY2019 Budget FY2019 Actual Budget Variance Year/Year Variance July 1,155,316 1,241,008 85, % 1,235,707 1,183,242 (52,465) -4.2% 1,255,745 1,205,952 (49,793) -4.0% 1,277,721 1,278, % 72, % August 1,183,482 1,233,272 49, % 1,228,004 1,271,727 43, % 1,247,917 1,271,772 23, % 1,269,756 1,291,098 21, % 19, % September 1,097,048 1,166,463 69, % 1,161,480 1,176,910 15, % 1,180,315 1,218,782 38, % 1,200,971 1,228,130 27, % 9, % October 1,142,660 1,203,805 61, % 1,198,663 1,236,256 37, % 1,218,101 1,210,363 (7,738) -0.6% 1,239,417 1,291,320 51, % 80, % November 1,115,592 1,229, , % 1,224,071 1,252,585 28, % 1,243,921 1,249,834 5, % 1,265,689 (1,265,689) % (1,249,834) % December 1,119,932 1,188,391 68, % 1,183,315 1,203,061 19, % 1,202,504 1,202, % 1,223,547 (1,223,547) % (1,202,844) % January 1,153,376 1,246,671 93, % 1,241,346 1,234,360 (6,985) -0.6% 1,261,476 1,292,584 31, % 1,283,551 (1,283,551) % (1,292,584) % February 1,530,284 1,641, , % 1,634,369 1,672,670 38, % 1,660,872 1,624,509 (36,362) -2.2% 1,689,937 (1,689,937) % (1,624,509) % March 985,799 1,086, , % 1,081, ,437 (104,184) -9.6% 1,099,161 1,147,864 48, % 1,118,396 (1,118,396) % (1,147,864) % April 1,070,484 1,122,378 51, % 1,117,584 1,033,968 (83,615) -7.5% 1,135,707 1,134,848 (859) -0.1% 1,155,581 (1,155,581) % (1,134,848) % May 1,293,893 1,284,816 (9,077) -0.7% 1,279,328 1,288,153 8, % 1,300,074 1,343,738 43, % 1,322,825 (1,322,825) % (1,343,738) % June 1,108,622 1,219, , % 1,214,515 1,230,545 16, % 1,234,210 1,231,634 (2,576) -0.2% 1,255,808 (1,255,808) % (1,231,634) % 13,956,488 14,863, , % 14,800,000 14,760,914 (39,086) -0.3% 15,040,001 15,134,724 94, % 15,303,201 (10,214,634) -67.9% Indicates Highest Revenue Month

WASHINGTON COUNTY COMMISSION SEPTEMBER 27,2010

WASHINGTON COUNTY COMMISSION SEPTEMBER 27,2010 WASHINGTON COUNTY COMMISSION SEPTEMBER 27,2010 BE IT REMEMBERED, That the County Commission met in regular session on Monday, September 27, 2010 in the Washington County Courthouse. Present and presiding

More information

WASHINGTON COUNTY BOARD OF COUNTY COMMISSIONERS April 2019 AGENDA

WASHINGTON COUNTY BOARD OF COUNTY COMMISSIONERS April 2019 AGENDA WASHINGTON COUNTY BOARD OF COUNTY COMMISSIONERS April 2019 AGENDA 1. Call to order by Chair. 2. Prayer and Pledge to the Flag. 3. Roll Call. 4. Approval of Agenda. 5. Public Comments Regarding Agenda Items.

More information

WASHINGTON COUNTY BOARD OF COUNTY COMMISSIONERS DECEMBER 2018 AGENDA

WASHINGTON COUNTY BOARD OF COUNTY COMMISSIONERS DECEMBER 2018 AGENDA WASHINGTON COUNTY BOARD OF COUNTY COMMISSIONERS DECEMBER 2018 AGENDA 1. Call to order by Chair. 2. Prayer and Pledge to the Flag. 3. Roll Call. 4. Approval of Agenda. 5. Public Comments Regarding Agenda

More information

WASHINGTON COUNTY BOARD OF COUNTY COMMISSIONERS DECEMBER 2018 AGENDA

WASHINGTON COUNTY BOARD OF COUNTY COMMISSIONERS DECEMBER 2018 AGENDA WASHINGTON COUNTY BOARD OF COUNTY COMMISSIONERS DECEMBER 2018 AGENDA 1. Call to order by Chair. 2. Prayer and Pledge to the Flag. 3. Roll Call. 4. Approval of Agenda. 5. Public Comments Regarding Agenda

More information

WASHINGTON COUNTY BOARD OF COUNTY COMMISSIONERS JULY 2018 AGENDA

WASHINGTON COUNTY BOARD OF COUNTY COMMISSIONERS JULY 2018 AGENDA WASHINGTON COUNTY BOARD OF COUNTY COMMISSIONERS JULY 2018 AGENDA 1. Call to order by Chair. 2. Prayer and Pledge to the Flag. 3. Roll Call. 4. Approval of Agenda. 5. Public Comments Regarding Agenda Items:

More information

WASHINGTON COUNTY COMMISSION FEBRUARY 28, 2011

WASHINGTON COUNTY COMMISSION FEBRUARY 28, 2011 WASHINGTON COUNTY COMMISSION FEBRUARY 28, 2011 BE IT REMEMBERED, That the County Commission met in regular session on Monday, February 28, 2011 in the Washington County Courthouse. Present and presiding,

More information

The McMinn County Board of Commissioners met in Regular Session on March 18,2013, at 7:30 pm, in the Blue Room of the McMinn County Courthouse.

The McMinn County Board of Commissioners met in Regular Session on March 18,2013, at 7:30 pm, in the Blue Room of the McMinn County Courthouse. Page Number 488 The McMinn County Board of Commissioners met in Regular Session on, at 7:30 pm, in the Blue Room of the McMinn County Courthouse. Scott Curtis - Present Dale Holbrook - Present Tim King

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

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: November 20, 2017 Fiscal Year: FY18 Meeting Type: Committee of the Whole City Council Budget Workshop Item Title: Approve the final reading of a resolution authorizing

More information

Executive Board Not Present Mayor Humphrey, Mayor Carter County

Executive Board Not Present Mayor Humphrey, Mayor Carter County Johnson City Metropolitan Planning Organization Executive Board and Executive Staff Meeting, Thursday at 9:00 a.m. Johnson City Transit Center, 1 st Floor Training Room 137 West Market Street, Johnson

More information

BOARD OF COMMISSIONERS AGENDA OCTOBER 6, 2014

BOARD OF COMMISSIONERS AGENDA OCTOBER 6, 2014 BOARD OF COMMISSIONERS AGENDA OCTOBER 6, 2014 CALL TO ORDER CITIZENS TO ADDRESS THE COMMISSION - None PRESENTATIONS 1. Dr. B. J. Worthington CMCSS Update 2. Erinne Hester Reappraisal Update 3. Nick Powell

More information

RESOLUTIONNO NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Pleasant Hill

RESOLUTIONNO NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Pleasant Hill RESOLUTIONNO. 19-17 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PLEASANT HILL REQUESTING CONSENT FROM THE CITY OF CONCORD FOR ORDERING OF IMPROVEMENTS AND ASSESSMENTS OF COSTS FOR BENEFITED PROPERTY

More information

STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16

STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16 STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16 The Board of Education of the Gadsden Independent School District No. 16 ("Board"), Counties of Doña Ana and

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

Section 1. Representations and Mutual Covenants STATE OF GEORGIA, BEN HILL COUNTY. WITNES SETH:

Section 1. Representations and Mutual Covenants STATE OF GEORGIA, BEN HILL COUNTY. WITNES SETH: f STATE OF GEORGIA, BEN HILL COUNTY. INTERGOVERNMENTAL AGREEMENT FOR THE USE AND DISTRIBUTION OF PROCEEDS FROM THE SPECIAL PURPOSE LOCAL OPTION SALES TAX FOR CAPITAL OUTLAY PROJECTS, TO BE IMPOSED FOR

More information

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 The Gorham Town Board held a Regular Meeting and Public Hearing on Wednesday February 14, 2018 at 7:00 PM at the Gorham Town

More information

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE The Van Buren County Commission met in a Regular Meeting, Tuesday September 18, 2018 at 6:00 p.m. at the New Administrative Facility

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA Minutes of May 8, 2014 Meeting The regular meeting of the Lunenburg County Board of Supervisors was held on Thursday,

More information

Wolcott Selectboard Meeting Minutes June 15, 2016

Wolcott Selectboard Meeting Minutes June 15, 2016 Wolcott Selectboard Meeting Minutes June 15, 2016 All Minutes are draft until approved by the Selectboard; Please check future minutes for approval of these Minutes. Members Present: Belinda Clegg, Bessie

More information

OFFICE OF THE COUNTY LAW DIRECTOR ANDERSON COUNTY, TENNESSEE

OFFICE OF THE COUNTY LAW DIRECTOR ANDERSON COUNTY, TENNESSEE OFFICE OF THE COUNTY LAW DIRECTOR ANDERSON COUNTY, TENNESSEE 101 South Main Street, Suite 310 CLINTON, TENNESSEE 37716 N. JAY YEAGER TELEPHONE: (865) 457-6290 Law Director FACSIMILE: (865) 457-3775 Email:

More information

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits. AGENDA Regular Meeting of the Hazlet Township Committee held at January 16, 2018 p.m. Salute to the flag and moment of silent prayer called by the Mayor. Mayor s Statement Open Public Meetings Act & Emergency

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 18-08 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LANCASTER, CALIFORNIA, SUMMARILY VACATING AND ABANDONING OFFERS TO DEDICATE STREET RIGHTS-OF- WAY FOR PORTIONS OF AVENUE F-4, AVENUE

More information

ELM CITY BOARD OF COMMISSIONERS TUESDAY, APRIL 15, 2014 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES

ELM CITY BOARD OF COMMISSIONERS TUESDAY, APRIL 15, 2014 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES ELM CITY BOARD OF COMMISSIONERS TUESDAY, APRIL 15, 2014 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES 1. Call to Order Mayor Grady Smith (hereinafter Mayor Smith ) called to order the regular meeting of the

More information

Mr. TeWinkle led the Pledge of Allegiance.

Mr. TeWinkle led the Pledge of Allegiance. MAY 14, 2018 ONTARIO TOWN BOARD MEETING & PUBLIC HEARING A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were

More information

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. PRESENT: Supervisor Bean, Councilor Fesko, Councilor Ireland, and Councilor Hanlon. ABSENT:

More information

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance. TOWN OF KENDALL TOWN BOARD MEETING Thursday April 9, 2009 7:30 P.M. Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance. ROLL CALL Councilman Gaesser Councilman

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA November 17, 2009 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL KATHY SORENSEN DIRECTOR OF COMMUNITY SERVICES SUBJECT:

More information

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE NO SECRETARY S CERTIFICATE ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 14-44 ORDINANCE NO. 2014-45 AN ORDINANCE AUTHORIZING THE CITY MANAGER, OR HIS DESIGNEE, TO ENTER INTO A LICENSE AGREEMENT BETWEEN THE ARTHUR PROPERTY MANAGEMENT, AND THE CITY OF KENT, AND DECLARING

More information

INTRODUCTION OF ELECTED OFFICIALS

INTRODUCTION OF ELECTED OFFICIALS TOWN OF SANGERVILLE 2018 ANNUAL TOWN MEETING APRIL 5, 2018 @ 6:00 P.M. MINUTES OF THE MEETING ARE AS FOLLOWS Note: There was a total of 76 residents voters and 3 non-residents. The meeting was called to

More information

SECTION 1 AUTHORITY FOR RESOLUTION:

SECTION 1 AUTHORITY FOR RESOLUTION: RESOLUTION 2014-01 A RESOLUTION OF THE SCHOOL BOARD OF BREVARD COUNTY, FLORIDA, CALLING FOR A REFERENDUM ELECTION TO DETERMINE IF THE ELECTORS OF THE SCHOOL DISTRICT OF BREVARD COUNTY, FLORIDA, AUTHORIZE

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

AGENDA REPORT. SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: June 16, 2015 ESTABLISHING APPROPRIATIONS LIMIT FOR FISCAL YEAR 2016.

AGENDA REPORT. SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: June 16, 2015 ESTABLISHING APPROPRIATIONS LIMIT FOR FISCAL YEAR 2016. AGENDA REPORT SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: June 16, 2015 Agenda Item b-0 Approvals: City Manager ~ Dept. Head ij. " Attorney =---- Financ"&Jil' Department: Prepared By: Subject: Finance

More information

SPOTLIGHT MODEL ETHICS POLICY UNDER THE ETHICS REFORM ACT OF on current issues

SPOTLIGHT MODEL ETHICS POLICY UNDER THE ETHICS REFORM ACT OF on current issues County Technical Assistance Service SPOTLIGHT on current issues 12.04.06 UNDER THE ETHICS REFORM ACT OF 2006 The General Assembly passed the Comprehensive Governmental Ethics Reform Act of 2006 in February

More information

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE The Van Buren County Commission met in a regular Meeting June 20, 2017 at 6:00 p.m. at the Yvonna Sutton Fair Building. The following

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

RESOLUTION No /04

RESOLUTION No /04 RESOLUTION No. 48-03/04 RESOLUTION OF THE BOARD OF EDUCATION OF THE SIMI VALLEY UNIFIED SCHOOL DISTRICT OF THE COUNTY OF VENTURA, CALIFORNIA, ORDERING AN ELECTION TO AUTHORIZE THE ISSUANCE OF SCHOOL BONDS,

More information

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Workshop I. EXECUTIVE BRIEF

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Workshop I. EXECUTIVE BRIEF PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Agenda Item #: 3-C- 5 Meeting Date: December 4, 2012 Ix] I I Department: Submitted By: Engineering & Public Works Submitted For: Roadway

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 5, 2011 Call to Order Pledge of Allegiance Roll call Agenda

More information

Follow this and additional works at:

Follow this and additional works at: University of Tennessee, Knoxville Trace: Tennessee Research and Creative Exchange Tennessee Department of State, Opinions from the Administrative Procedures Division Law 6-17-2009 DEPARTMENT OF SAFETY

More information

5.j REPORT TO MAYOR AND CITY COUNCIL SITTING AS THE LOCAL REUSE AUTHORITY TO THE HONORABLE MAYOR AND COUNCIL SITTING AS THE LOCAL REUSE AUTHORITY:

5.j REPORT TO MAYOR AND CITY COUNCIL SITTING AS THE LOCAL REUSE AUTHORITY TO THE HONORABLE MAYOR AND COUNCIL SITTING AS THE LOCAL REUSE AUTHORITY: AGENDA AGENDA ITEM ITEM NO. NO. 5.j REPORT TO MAYOR AND CITY COUNCIL SITTING AS THE LOCAL REUSE AUTHORITY TO THE HONORABLE MAYOR AND COUNCIL SITTING AS THE LOCAL REUSE AUTHORITY: DATE: July 1, 2015 SUBJECT:

More information

Agenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING BACK UP PDF. Claims Analysis. Documents:

Agenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING BACK UP PDF. Claims Analysis. Documents: 1. Agenda Documents: AGENDA 07-14-16.PDF 2. Supporting Documents Documents: MEETING BACK UP 071416.PDF 3. Claims Analysis Documents: CLAIMS ANALYSIS 071416.PDF REGULAR MEETING OF THE COMMON COUNCIL OF

More information

TAB TIME DESCRIPTION. G.S (a) (3)-Attorney Client Privileges :30 Closed Session. G.S (a) (4)-EDC Report...

TAB TIME DESCRIPTION. G.S (a) (3)-Attorney Client Privileges :30 Closed Session. G.S (a) (4)-EDC Report... 1 The Northampton County Board of Commissioners will meet in Regular Session on Monday July 2, 2018 at 10:00 a.m. in the Commissioners Meeting Room located at 100 West Jefferson Street, Jackson, North

More information

MCHENRY COUNTY CONSERVATION DISTRICT MCHENRY COUNTY, ILLINOIS U.S. Highway 14 Woodstock, Illinois 60098

MCHENRY COUNTY CONSERVATION DISTRICT MCHENRY COUNTY, ILLINOIS U.S. Highway 14 Woodstock, Illinois 60098 MCHENRY COUNTY CONSERVATION DISTRICT MCHENRY COUNTY, ILLINOIS 1841 U.S. Highway 14 Woodstock, Illinois 698 ORDINANCE NO. 15-898 TENTATIVE BUDGET AND APPROPRIATION ORDINANCE FOR THE FISCAL YEAR BEGINNING

More information

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO. 2018-23 AN ORDINANCE DIRECTING THE SALE OF REAL ESTATE CONTAINING THE VACANT FIRE STATION LOCATED AT 1819 SOUTH WEST AVENUE IN THE CITY OF FREEPORT,

More information

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012 The Workshop portion of the Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Matthew D. Kennedy presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT:

More information

REGULAR MEETING JULY 2, 2013

REGULAR MEETING JULY 2, 2013 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,

More information

MINUTES WORK SESSION OF THE COLQUITI COUNTY BOARD OF COMMISSIONERS Tuesday, August 2, :00 p.m.

MINUTES WORK SESSION OF THE COLQUITI COUNTY BOARD OF COMMISSIONERS Tuesday, August 2, :00 p.m. MINUTES WORK SESSION OF THE COLQUITI COUNTY BOARD OF COMMISSIONERS Tuesday, August 2, 2016 5:00 p.m. CALL TO ORDER: The meeting was called to order at 5:00 p.m. by Chairman Terry R. Clark. The purpose

More information

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

4344 Requested by: John Greifzu Sponsored by: Council as a Whole

4344 Requested by: John Greifzu Sponsored by: Council as a Whole Bill No. 4344 Requested by: John Greifzu Sponsored by: Council as a Whole Ordinance No. AN ORDINANCE AUTHORIZING THE COUNTY EXECUTIVE TO EXECUTE AN AMENDMENT TO THE INTERGOVERNMENTAL AGREEMENT WITH THE

More information

: Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr

: Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr 0 0 0 0 CITY OF GRANT MINUTES DATE : May, 00 TIME STARTED : :0 p.m. TIME ENDED : :0 p.m. MEMBERS PRESENT : Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr MEMBERS ABSENT : None Staff members

More information

SNOHOMISH COUNTY COUNCIL Snohomish County, Washington AMENDED ORDINANCE NO

SNOHOMISH COUNTY COUNCIL Snohomish County, Washington AMENDED ORDINANCE NO SNOHOMISH COUNTY COUNCIL Snohomish County, Washington AMENDED APPROPRIATIONS FOR THE OPERATION OF COUNTY AGENCIES AND DEPARTMENTS AND JANUARY 1, 2015 AND ENDING DECEMBER 31, 2015 BE IT ORDAINED: Section

More information

CTAS e-li. Published on e-li ( November 03, 2018 Duties-County Mayor

CTAS e-li. Published on e-li (  November 03, 2018 Duties-County Mayor Published on e-li (https://ctas-eli.ctas.tennessee.edu) November 03, 2018 Dear Reader: The following document was created from the CTAS electronic library known as e-li. This online library is maintained

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 19, 2018 I. PLEDGE

More information

A Summary of the Municipal Incorporation Process in Tennessee

A Summary of the Municipal Incorporation Process in Tennessee A Summary of the Municipal Incorporation Process in Tennessee Charter Options There are three (3) general law charters that are available to a territory proceeding with an incorporation referendum in Tennessee:

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

REGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M. REGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on November 7, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New

More information

Board Member Comments (items not on the Agenda)

Board Member Comments (items not on the Agenda) PO Box 285 Dallesport Washington 98617-0285 Airport Management 509-767-2272 airporttd@gorge.net REGIONAL AIRPORT BOARD OF THE COLUMBIA GORGE REGIONAL AIRPORT (Established cooperatively between the City

More information

Hancock County Council Minutes February 9, 2011

Hancock County Council Minutes February 9, 2011 Hancock County Council Minutes February 9, 2011 The County Council of Hancock County, Indiana, met in the Commissioner Court in the Hancock County Courthouse Annex, Greenfield, Indiana, on the 9th day

More information

CONTRACT OF EMPLOYMENT KNOX COUNTY DIRECTOR OF SCHOOLS

CONTRACT OF EMPLOYMENT KNOX COUNTY DIRECTOR OF SCHOOLS CONTRACT OF EMPLOYMENT KNOX COUNTY DIRECTOR OF SCHOOLS This Contract of Employment is entered into effective the day of, 2017 by and between the Knox County Board of Education, (hereinafter the Board or

More information

AGENDA CONTINUED FEBRUARY 6, RESOLUTIONS: No. 22 Authorizing Payment for Software Support to Systems East, Inc.

AGENDA CONTINUED FEBRUARY 6, RESOLUTIONS: No. 22 Authorizing Payment for Software Support to Systems East, Inc. AGENDA CONTINUED FEBRUARY 6, 2014 RESOLUTIONS: No. 22 Authorizing Payment for Software Support to Systems East, Inc. County Treasurer No. 23 No. 24 No. 25 No. 26 No. 27 No. 28 No. 29 Authorizing Appropriation

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 REGULAR COUNCIL MEETING OF October 13, 20108:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA MINUTES PRESENTED FOR CHANGE

More information

REGULAR MEETING SHELDON TOWN BOARD February 17, 2015

REGULAR MEETING SHELDON TOWN BOARD February 17, 2015 The Regular Meeting of the Sheldon Town Board held at the Sheldon Town Hall, was called to order by Town Supervisor John Knab at 7:00 p.m. Present: Supervisor John Knab Councilmen: Brian Becker, Mike Armbrust,

More information

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order February 11, 2019 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of

More information

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF DECEMBER 20, 2016

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF DECEMBER 20, 2016 RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF DECEMBER 20, 2016 The Ravenna Township Board of Trustees met in Regular Session at the Ravenna Township Trustee s Meeting Room, 6115 Spring

More information

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance.

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance. FEBRUARY 2, 2015 9 A REGULAR MEETING OF THE COUNCIL OF THE CITY OF SAGINAW, MICHIGAN, HELD MONDAY, FEBRUARY 2, 2015, AT 6:30 P.M. IN THE COUNCIL CHAMBER AT CITY HALL, 1315 S. WASHINGTON AVENUE, SAGINAW,

More information

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017 Newfield Town 2017 Organizational Meeting P a g e 1 The regular Meeting of the Newfield Town was held at the Town Hall Room at 7:00 p.m. The meeting was called to order by Supervisor Jeffrey Hart and opened

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017. August 8, 2017 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017. Members Present: Members

More information

ITEM STATE OF MONTANA ) : SS COUNTY OF GALLATIN )

ITEM STATE OF MONTANA ) : SS COUNTY OF GALLATIN ) ITEM STATE OF MONTANA ) : SS COUNTY OF GALLATIN ) The Board of Regents of Higher Education for the State of Montana (the Board ) held a lawful meeting of the Board on November 22, 2013, beginning at a.m./p.m.

More information

Executive Board Present

Executive Board Present JOHNSON CITY MTPO Minutes of the Executive Board / Executive Staff Meeting Wednesday, November 14, 2018 at 10:00 a.m. 137 West Market Street, Johnson City, TN Johnson City Transit Center, Training Room

More information

Clerk paid to Supervisor $ for November 2017 fees and commissions.

Clerk paid to Supervisor $ for November 2017 fees and commissions. The December meeting of the East Otto Town Board was called to order at 6:00 PM by Deputy Supervisor Dave Forster on Tuesday December 12, 2017. Dave led the pledge to the Flag. Present were councilmen:

More information

Le Sueur County, MN Tuesday, December 2, 2014 Board Meeting

Le Sueur County, MN Tuesday, December 2, 2014 Board Meeting Le Sueur County, MN Tuesday, December 2, 2014 Board Meeting Item 3 9:15 a.m. Al Christensen, Tri-County (20 min) Staff Contact: Le Sueur County Board Meeting - 12/2/2014 Page 1 / 12 Amended Joint Powers

More information

Item 08D 1 of 6

Item 08D 1 of 6 MEETING DATE: August 22, 2018 PREPARED BY: Ken Rundle, Recreation Supervisor Parks, Recreation and Cultural Arts DEPT. DIRECTOR: Jennifer Campbell DEPARTMENT: CITY MANAGER: Karen P. Brust SUBJECT: Second

More information

ADDITIONAL MATERIAL Regular Meeting SEPTEMBER 25, 2018

ADDITIONAL MATERIAL Regular Meeting SEPTEMBER 25, 2018 ITEM #51 Exhibit 1 Project Cooperation Agreement ADDITIONAL MATERIAL Regular Meeting SEPTEMBER 25, 2018 SUBMITTED AT THE REQUEST OF ENVIRONMENTAL PROTECTION AND GROWTH MANAGEMENT DEPARTMENT Page 1 of 9

More information

Key Largo Wastewater Treatment District Board of Commissioners Meeting Agenda Item Summary

Key Largo Wastewater Treatment District Board of Commissioners Meeting Agenda Item Summary Key Largo Wastewater Treatment District Board of Commissioners Meeting Agenda Item Summary Meeting Date: Agenda Item Number L-3 January 22, 2019 Agenda Item Type: Information / Presentation Agenda Item

More information

LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E

LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E Return to: Preparer Information: Individual s Name Street Address City Phone LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E THIS REVENUE

More information

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN ORDINANCE NO. 965 AN ORDINANCE OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY, PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS AND RELATED EXPENSES FOR THE BOROUGH OF OCEANPORT AND APPROPRIATING

More information

BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE #

BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE # BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE #912-2012 BOND ORDINANCE TO AUTHORIZE THE MAKING OF VARIOUS PUBLIC IMPROVEMENTS AND THE ACQUISITION OF NEW ADDITIONAL OR REPLACEMENT EQUIPMENT

More information

The Board discussed bids received on Kever Road Project. There were three bids received.

The Board discussed bids received on Kever Road Project. There were three bids received. Regular Meeting June 7,2018 6:OO P. IM. Chairman Dexter Barber called the meeting to order. Present at the meeting were Commissioners Dexter Barber, James Sanders, Dewayne Branch, Jim Johnson, Attorney

More information

December 21, 2009 Township Committee Special Meeting Minutes

December 21, 2009 Township Committee Special Meeting Minutes 2009-332 December 21, 2009 Township Committee Special Meeting Minutes A Special Meeting of the Kingwood Township Committee was called to order at 5:45 P.M. with Deputy Mayor James Burke. Also present at

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

HIGHWAY STREET Chapter 801 OBSTRUCTION - HIGHWAY

HIGHWAY STREET Chapter 801 OBSTRUCTION - HIGHWAY Chapter 801 CHAPTER INDEX Article 1 INTERPRETATION... 3 801.1.1 Boulevard - defined... 3 801.1.2 Commissioner - defined... 3 801.1.3 Corner lot - defined... 3 801.1.4 Council - defined... 3 801.1.5 Front

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014 Town of Charlton Saratoga County Town Board Meeting December 8, 2014 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

BOARD OF ZONING APPEALS

BOARD OF ZONING APPEALS BOARD OF ZONING APPEALS WHEREAS, the Gloucester County Board of Supervisors has traditionally made recommendations to the Circuit Court concerning needed appointments to the Gloucester County Board of

More information

PURCHASE AGREEMENT IN LIEU OF CONDEMNATION

PURCHASE AGREEMENT IN LIEU OF CONDEMNATION PURCHASE AGREEMENT IN LIEU OF CONDEMNATION This Purchase Agreement in Lieu of Condemnation is made on, 2015, by and between the City of Alamogordo, a New Mexico municipal corporation ( City ), and First

More information

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022 AGENDA ITEM NO._2.b REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: February 7, 2012 SUBJECT: RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL

More information

Janene Bennett Otoe County Clerk

Janene Bennett Otoe County Clerk August 25, 2015 The Otoe County Board of Commissioners convened in regular session at 8:45 a.m. on August 25, 2015, to audit and sign payroll claims and regular claims and to take care of such other matters

More information

MINUTES OF THE MEETING OF THE OSWEGO COUNTY LEGISLATURE HELD DECEMBER 13, 2007.

MINUTES OF THE MEETING OF THE OSWEGO COUNTY LEGISLATURE HELD DECEMBER 13, 2007. MINUTES OF THE PUBLIC HEARING HELD ON DECEMBER 13, 2007 RELATIVE TO THE COUNTY OF OSWEGO LOCAL LAW #2 OF THE YEAR 2007 ENTITLED A LOCAL LAW PERMITTING SNOWMOBILE OPERATION ON CERTAIN ROADS WITHIN THE COUNTY

More information

RESOLUTION NO January 29, 2008

RESOLUTION NO January 29, 2008 RESOLUTION NO. 2008-042 Adopted by the Sacramento City Council January 29, 2008 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SACRAMENTO DECLARING ITS INTENTION TO ESTABLISH THE SUTTER BUSINESS IMPROVEMENT

More information

AGENDA CONTINUED NOVEMBER 1, 2018

AGENDA CONTINUED NOVEMBER 1, 2018 AGENDA CONTINUED NOVEMBER 1, 2018 RESOLUTIONS: No. 27 Continuation of Tourist Promotion Agency for Hamilton County and Authorizing Submission of Application to New York State Department of Economic Development

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

CITY OF BERTHA REGULAR MEETING OF CITY OF BERTHA HELD AT THE BERTHA COMMUNITY CENTER MONDAY, NOVEMBER 13, 2017

CITY OF BERTHA REGULAR MEETING OF CITY OF BERTHA HELD AT THE BERTHA COMMUNITY CENTER MONDAY, NOVEMBER 13, 2017 CITY OF BERTHA REGULAR MEETING OF CITY OF BERTHA HELD AT THE BERTHA COMMUNITY CENTER MONDAY, NOVEMBER 13, 2017 Present: Mayor K. Nelson, Members Olson, Captain, Bowman and D. Nelson Staff: Clerk Umland,

More information

Village of Hanover Council Meeting Minutes July 11, 2018

Village of Hanover Council Meeting Minutes July 11, 2018 Village of Hanover Council Meeting Minutes July 11, 2018 Mayor Jeff Collins called the Village of Hanover Council Meeting to order at 6:30pm and led us in the Pledge of Allegiance. Clerk/Treasurer Nicole

More information

INTERLOCAL AGREEMENT CREATING THE NORTH CENTRAL FLORIDA REGIONAL HAZARDOUS MATERIALS RESPONSE TEAM

INTERLOCAL AGREEMENT CREATING THE NORTH CENTRAL FLORIDA REGIONAL HAZARDOUS MATERIALS RESPONSE TEAM INTERLOCAL AGREEMENT CREATING THE NORTH CENTRAL FLORIDA REGIONAL HAZARDOUS MATERIALS RESPONSE TEAM THIS AGREEMENT, made and entered into this 14th day of March, 2000, with subsequent amendments to become

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 3.r REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: September 22, 2014 SUBJECT: ADOPT RESOLUTION NO. 14-63 AUTHORIZING AN INTERAGENCY AGREEMENT BETWEEN THE CITY OF

More information