ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018

Size: px
Start display at page:

Download "ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018"

Transcription

1 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:08 p.m. by Chairman Curtis W. Crandall. PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former United States Navy & United States Navy Reserve Petty Officer First Class Jan E. Stella Faulkner. INVOCATION: The Invocation was given by Legislator William G. Dibble. ROLL CALL: 14 Legislators Present: Gary Barnes, Curtis Crandall, Philip Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight Mike Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin (Absent: Janice Burdick) APPROVAL OF MINUTES: The Board meeting minutes of July 19, 2018, were approved on a motion made by Legislator Dibble, seconded by Legislator Graves, and carried. PRIVILEGE OF THE FLOOR: Chairman Crandall presented a certificate to Jan E. Stella Faulkner, former United States Navy & United States Navy Reserve Petty Officer First Class, in grateful appreciation of her service to our country. Ms. Faulkner s service dates were from May 25, 2005, to February 26, Following Basic and Advanced Training at Great Lakes, IL, assignments included: the USS Emory S. Land, Kuwait (2 tours), Naval Base Guam, and San Diego, CA. Commendations she received included: Naval Reserve Meritorious Service Medal (twice), Navy and Marine Corps Achievement Medal, Army Achievement Medal, Pistol Marksmanship Ribbon, Flag Letter of Commendation, Good Conduct Medal (twice), Good Conduct Medal Reserve on Active Duty (seven times), Armed Forces Reserve Medal with M Device (twice), Global War on Terrorism Expeditionary Medal, and Enlisted Expeditionary Warfare Specialist. Ms. Faulkner led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans Honorary Pledge of Allegiance Program. ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.: 1. Report of Intrafund Transfers Approved by the County Administrator in July. 2. Report of Tax Bill Corrections Approved by the County Administrator in July Journal of Proceedings is available.

2 Page 2 of 6 4. Correspondence and Proclamation from Congressman Tom Reed congratulating the Board on its tenth annual Board meeting at the Fair. 5. Pursuant to Article 11 of the NYS Real Property Tax Law, County Treasurer Terri Ross filed Certificates of Withdrawal of Delinquent Tax Liens for properties in the towns of Willing and Friendship in the Clerk of the Board s Office on July Reminder that the 27 th Annual Kids Fishing Contest at Andover Ponds will be held Saturday, August 18, RESOLUTIONS: RESOLUTION NO CREATION OF A PART-TIME POSITION OF JUNIOR ACCOUNTANT WITHIN THE SHERIFF S OFFICE Offered by: Public Safety Committee 1. That one part-time position of Junior Accountant (AFSCME, Grade 11) is created. 2. The part-time position of Junior Accountant will follow the AFSCME pay scale but will not be a Union position due to the part-time status. 3. This resolution shall take effect August 14, Moved by: Mr. Healy Seconded by: Mr. Dibble RESOLUTION NO REAPPOINTMENT OF THREE MEMBERS TO THE ALLEGANY COUNTY TELECOMMUNICATIONS DEVELOPMENT CORPORATION Offered by: Planning & Development Committee 1. That the reappointments by the Chairman of the Board of Philip Curran of Alfred Station, Dwight Fanton of Wellsville, and Brent Reynolds of Alfred Station, to the Allegany

3 Page 3 of 6 County Telecommunications Development Corporation, for a two-year term effective October 1, 2018, and expiring September 30, 2020, are confirmed. Moved by: Mrs. Root Seconded by: Mr. Curran Adopted: Voice Vote RESOLUTION NO APPROVAL OF AGREEMENT BETWEEN ALLEGANY COUNTY DEPARTMENT OF HEALTH AND SUSAN DOUGHERTY, NP, TO PROVIDE REPRODUCTIVE HEALTH NURSE PRACTITIONER DUTIES Offered by: Human Services Committee 1. That the Agreement between Allegany County Department of Health and Susan Dougherty, NP, to provide Reproductive Health Nurse Practitioner duties commencing September 1, 2018, is approved. 2. The County agrees to pay $100 per hour for time spent by the Nurse Practitioner at the clinics. 3. That the Chairman of the Board is authorized to execute said Agreement. Moved by: Mrs. Hopkins Seconded by: Mr. Decker RESOLUTION NO APPROVAL OF AGREEMENT BETWEEN HIGHLAND PARK ADULT DAY CARE AND THE COUNTY OF ALLEGANY FOR SERVICES THROUGH THE ALZHEIMER S DISEASE CAREGIVER SUPPORT INITIATIVE (ADCSI) GRANT Offered by: Human Services Committee 1. That the Agreement for services through the ADCSI grant between the County of Allegany and Highland Park Adult Day Care, for the period of January 1, 2018, to December 31, 2018, is approved. 2. The daily rate for services will be $76.85 each visit, billed monthly, and this expense has been included in the 2018 budget.

4 Page 4 of 6 3. That the Chairman of this Board is authorized to execute said Agreement. Moved by: Mrs. Hopkins Seconded by: Mr. Stockin RESOLUTION NO APPROVAL OF LICENSING AGREEMENT BETWEEN ALLEGANY COUNTY OFFICE FOR THE AGING AND THE NATIONAL COUNCIL ON AGING, INC., TO OFFER THE AGING MASTERY PROGRAM IN ALLEGANY COUNTY Offered by: Human Services Committee 1. That the Agreement between Allegany County Office for the Aging and the National Council on Aging, Inc., to offer the Aging Mastery Program in Allegany County, for a term of twenty-four months, is approved. 2. That the Chairman of the Board is authorized to execute said Agreement. Moved by: Mrs. Hopkins Seconded by: Mrs. Root RESOLUTION NO APPROVAL OF RENEWAL AGREEMENT BETWEEN THE NEW YORK STATE DIVISION OF HOMELAND SECURITY AND EMERGENCY SERVICES (NYSDHSES) AND ALLEGANY COUNTY FOR TEMPORARY LOAN OF INTEROPERABLE COMMUNICATIONS RESOURCES Offered by: Public Safety Committee 1. That the Renewal Agreement between the New York State Division of Homeland Security and Emergency Services (NYSDHSES) and Allegany County for the temporary loan of interoperable communications resources for a period extending to January 31, 2021, is approved. 2. That the Chairman of this Board is authorized to execute such Agreement.

5 Page 5 of 6 Moved by: Mr. Healy Seconded by: Mr. Dibble Resolution Intro. No , Resolution No , (APPROVAL OF GRANT APPLICATION FOR FLOOD DAMAGE RECOVERY FUNDING FROM THE STATE AND MUNICIPAL FACILITIES PROGRAM) was not pre-filed and was considered from the floor on a motion made by Legislator Stockin, seconded by Legislator Fanton, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership. RESOLUTION NO APPROVAL OF GRANT APPLICATION FOR FLOOD DAMAGE RECOVERY FUNDING FROM THE STATE AND MUNICIPAL FACILITIES PROGRAM Offered by: Public Works and Ways & Means Committees WHEREAS, the Department of Public Works is requesting approval to apply for flood damage recovery funding the State and Municipal Facilities (SAM) Program, and WHEREAS, the funds would be used to reimburse the actual costs for flood related repairs and storm recovery efforts from July of 2015, and WHEREAS, if approved, the grant would provide up to $900,000, or any other awarded amount in excess of said $900,000, now, therefore, be it 1. That the Department of Public Works is authorized to act on behalf of the County of Allegany to apply for grant funds through the State and Municipal Facilities Program. Moved by: Mr. Stockin Seconded by: Mr. Healy Comments made regarding Resolution No : Legislator Decker stated that this resolution brings to mind storm damage events in the County. He wants to reiterate how important it is to document damage. Residents and town officials should keep accurate records of the costs associated with damage caused by storms. It s so important to document everything. Legislator Graves thanked the Department of Public Works as well as the Public Works Committee Chairman for putting this together. Chairman Crandall remarked that Public Works should be added as a sponsor for the resolution. A motion was made by Legislator Graves, seconded by Legislator Fanton, and carried to add Public Works Committee as a sponsor for the resolution.

6 Page 6 of 6 AUDITS: A motion was made by Legislator Stockin, seconded by Legislator Fanton, and carried, that the audits be acted upon collectively and by totals. Legislator Graves asked the reason the audit amount is larger than usual. Legislator Root stated it is because there was an extra week in between our Board meetings. A motion was made by Legislator Root, seconded by Legislator Decker, and adopted on a roll call vote of, that the audit of claims, totaling $7,875, including prepaid expenses, be approved for payment as recommended by the County Administrator. (Allegany County s Local Dollar Share of the NYS Medicaid Program paid year-to-date is $5,881,312.) MEDIA: Rich Mangels (WJQZ) asked, now that the year is half over, how is the County doing with sales tax revenue? County Treasurer Ross stated that as of right now, sales tax is up eight percent. She said she will have more up-to-date numbers at the Budget meeting on Wednesday. Mr. Mangels asked if the extra sales tax revenue will go towards reducing the property tax rate. Chairman Crandall stated that the Board will have to go through the budget process to see where we re at. He said it will likely be a factor. Legislator Healy remarked that the actual final numbers won t be known until the books are closed next April. Ms. Ross added, the County will receive its last sales tax payment for 2018 in January Rich Mangels asked how development funding was coming. Chairman Crandall stated that Economic Developer Craig Clark was in attendance and would be able to answer his question. COMMENTS: Legislator Decker remarked on the Allegany County Fair and its success. He reminded everyone that the Erie County Fair was beginning and the New York State Fair would be starting in two weeks and encouraged everyone to support those fairs. ADJOURNMENT: The meeting was adjourned at 2:36 p.m. on a motion made by Legislator Graves, seconded by Legislator Root, and carried.

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JANUARY 8, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JANUARY 8, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JANUARY 8, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:02 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:07 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:02 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:12 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 14, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 14, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 14, 2017 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:09 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:12 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 13, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 13, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 13, 2017 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:08 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION OCTOBER 23, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION OCTOBER 23, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION OCTOBER 23, 2017 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:05 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 4, 2016

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 4, 2016 ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 4, 2016 CALL TO ORDER: The organization meeting of the Board of Legislators was called to order at 2:03 p.m. by Clerk of the Board Brenda

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 2, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 2, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 2, 2018 CALL TO ORDER: The organization meeting of the Board of Legislators was called to order at 2:03 p.m. by Clerk of the Board Brenda

More information

WAYS & MEANS COMMITTEE October 10, 2017 NOT APPROVED

WAYS & MEANS COMMITTEE October 10, 2017 NOT APPROVED WAYS & MEANS COMMITTEE NOT APPROVED Committee Members Present: C. Jessup, D. Fanton, P. Curran, D. Healy, J. Hopkins, K. LaForge, D. Root, C. Crandall (Absent: T. O Grady) Others Present: L. Ballengee,

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 12, 2016

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 12, 2016 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 12, 2016 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:07 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: 1. Approval of Minutes - December 20, 2017 - January 8, 2018 2. County Historian-Craig Braack - Monthly Report RESOURCE MANAGEMENT COMMITTEE AGENDA January 17, 2018 3. Scott Torrey, Soil & Water Conservation

More information

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 1. Approval of Minutes - November 15, 2017 - December 11, 2017 2. Board of Elections - Budget

More information

HUMAN SERVICES COMMITTEE MEETING June 7, 2017 NOT APPROVED

HUMAN SERVICES COMMITTEE MEETING June 7, 2017 NOT APPROVED HUMAN SERVICES COMMITTEE MEETING NOT APPROVED Members Present: K. LaForge, J. Hopkins, S. Burt, D. Decker, C. Jessup, T. O Grady, D. Root, P. Stockin, C. Crandall Others Present: L. Ballengee, M. Biddle,

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 3, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 3, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 3, 2017 CALL TO ORDER: The organization meeting of the Board of Legislators was called to order at 2:00 p.m. by Clerk of the Board Brenda

More information

HUMAN SERVICES March 1, 2017 AMENDED

HUMAN SERVICES March 1, 2017 AMENDED HUMAN SERVICES AMENDED Members Present: K. LaForge, D. Pullen, D. Decker, J. Hopkins, C. Jessup, D. Root, T. O Grady, C. Crandall (Absent: S. Burt) Others Present: B. Budinger, L. Ballengee, T. Boyde,

More information

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York COUNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23,

More information

REGULAR BOARD MEETING WEDNESDAY, OCTOBER 26, :30 P.M. ROLL CALL

REGULAR BOARD MEETING WEDNESDAY, OCTOBER 26, :30 P.M. ROLL CALL OCTOBER 26, 2016 229 REGULAR BOARD MEETING WEDNESDAY, OCTOBER 26, 2016 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Carman (Groveland), Mr. Davis (Portage) and Mrs. Babbitt

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS SEPTEMBER 26, 2011

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS SEPTEMBER 26, 2011 A Regular Meeting of the Board of Commissioners was held on Monday, September 26, 2011 at 7:00 P.M. The meeting was convened in the Council Chambers of City Hall with Mayor Jackie L. Wilson presiding.

More information

PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED

PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED Committee Members Present: A. Bigelow, V. Grant, S. Grusendorf, K. Hooker (Absent: D. Decker, J. Hopkins) Others Present: T. Boyde, B. Budinger, K.

More information

Human Services Meeting Minutes. January 4, 2012 ** NOT APPROVED **

Human Services Meeting Minutes. January 4, 2012 ** NOT APPROVED ** Human Services Meeting Minutes January 4, 2012 ** NOT APPROVED ** Committee Members Attending The following members were in attendance Doug Burdick, Karl Graves, Don Cady, Kevin LaForge, Fred Sinclair

More information

A Regular July 10, 2012

A Regular July 10, 2012 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday,, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal Center

More information

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017 CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING January 5, 2017 The County Board of Commissioners met in regular session on Thursday, January 5, 2017 in the Commission Chambers. Clerk/Register Monica

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present. REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, 2016 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, July 27, 2016 at 5:30 p.m. in the Supervisors Room

More information

CONSTITUTION. Article 1---Organization

CONSTITUTION. Article 1---Organization CONSTITUTION Article 1---Organization 1. The Name. The name of this organization shall be the USS EDSON DD-946 Association, herein referred to as the Association. 2. STATUS. The Association shall be an

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL MAY 15, 2018

CITY OF FLORENCE MINUTES OF CITY COUNCIL MAY 15, 2018 CITY OF FLORENCE MINUTES OF CITY COUNCIL MAY 15, 2018 The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at 5:00 p.m., on Tuesday,.

More information

PLANNING AND ECONOMIC DEVELOPMENT January 18, 2017 Not Approved

PLANNING AND ECONOMIC DEVELOPMENT January 18, 2017 Not Approved PLANNING AND ECONOMIC DEVELOPMENT January 18, 2017 Not Approved Members Present: D. Pullen, M. Healy, J. Hopkins, C. Jessup, K. LaForge, C. Crandall (Absent: D. Root) Others Present: T. Boyde, S. Burt,

More information

Organizational Meeting Of the Putnam County Legislature Held in the Historic Courthouse Carmel, New York Tuesday January 8, :00 P.M.

Organizational Meeting Of the Putnam County Legislature Held in the Historic Courthouse Carmel, New York Tuesday January 8, :00 P.M. Organizational Meeting Of the Putnam County Legislature Held in the Historic Courthouse Carmel, New York 10512 Tuesday January 8, 2013 7:00 P.M. County Clerk Dennis Sant stated that he wanted to say a

More information

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, April 10, 2013 at 7PM in the Old Courthouse, 7 Main

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 Phone: (716) 938-2577 Fax (716) 938-2760 jrsearles@cattco.org Contingent Fund Balance: $237,737 The

More information

Chautauqua County Legislature Minutes 8/22/18

Chautauqua County Legislature Minutes 8/22/18 Regular Meeting Chautauqua County Legislature Wednesday, August 22, 2018, 6:30 p.m. Mayville, N.Y. 14757 Chairman Wendel called the meeting to order at 6:30 p.m. Clerk Tampio called the roll and announced

More information

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Agenda -Page 2 Mental Health Board *6 pm Location: Community

More information

December 11 th, Mayor Decker and all members of the Common Council were present except Mr. Siegel and Mr. Foster

December 11 th, Mayor Decker and all members of the Common Council were present except Mr. Siegel and Mr. Foster 204 Regular Meeting- The regular meeting of the City of Port Jervis Common Council was held in the Council Chambers, 20 Hammond Street, Port Jervis, New York on Monday December 11 th, 2017 at 6:30 p.m.

More information

Commissioner Harvey made a motion to approve the minutes of the last meeting. Commissioner Cook seconded the motion; and it carried unanimously.

Commissioner Harvey made a motion to approve the minutes of the last meeting. Commissioner Cook seconded the motion; and it carried unanimously. MINUTES OF THE HOUSTON COUNTY COMMISSION JULY 26, 2010 Chairman Mark S. Culver called the 10:00 A.M. meeting to order, established that a quorum was present, and welcomed everyone. Rev. David Temples,

More information

216 CITY OF HENDERSON RECORD BOOK

216 CITY OF HENDERSON RECORD BOOK 216 A meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, November 27, 2018, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal

More information

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. May 19, 2009

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. May 19, 2009 MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS May 19, 2009 The regular monthly meeting of the Bibb County Board of Commissioners was held on Tuesday, May 19, 2009 at 6:00 p.m. in the Commissioners

More information

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, :30 PM

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, :30 PM MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, 2016 1:30 PM The regular meeting was called to order by Chairman Carr at 1:30 p.m. The meeting opened with the Pledge of Allegiance.

More information

A Regular January 13, 2015

A Regular January 13, 2015 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, January 13, 2015, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the

More information

CITY COUNCIL Regular Meeting. April 15, :30 P.M.

CITY COUNCIL Regular Meeting. April 15, :30 P.M. CITY COUNCIL Regular Meeting April 15, 2013 7:30 P.M. PLEDGE OF ALLEGIANCE: CALL TO ORDER: The Pledge of Allegiance to the American Flag was given by those present. Mayor Gottman called the regularly scheduled

More information

Regular Meeting December 17, 2012

Regular Meeting December 17, 2012 Regular Meeting - 7516- December 17, 2012 Minutes of the Regular Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, December 17, 2012, in

More information

ALEXANDER CENTRAL SCHOOL Board of Education Meeting

ALEXANDER CENTRAL SCHOOL Board of Education Meeting Date: August 9, 2017 Kind: Regular Time: 7:00 P.M. Place: Secondary School Library ALEXANDER CENTRAL SCHOOL Board of Education Meeting Members Present: Member Absent: Also Present: Reed Pettys, President

More information

BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012

BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012 BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

CHARTER TOWNSHIP OF FLUSHING

CHARTER TOWNSHIP OF FLUSHING CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES DATE: OCTOBER 8, 2009 PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://www.flushingtownship.com TIME: 7:00

More information

COUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag.

COUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag. COUNTY BOARD PROCEEDINGS March 21, 2012 The County Board met in regular session at the Legislative Center Wednesday, March 21, 2012. The Chair called the meeting to order and the Clerk called the roll.

More information

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED.

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 11, 2002 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

REGULAR SESSION DECEMBER 2, 2013

REGULAR SESSION DECEMBER 2, 2013 REGULAR SESSION DECEMBER 2, 2013 1) BE IT REMEMBERED that the Board of Franklin County Commissioners met in Regular Session at the Franklin County Courthouse in Winchester, Tennessee, on. Chairman presided

More information

PERRY CITY COUNCIL MEETING PERRY CITY OFFICES FEBRUARY 23, 2012

PERRY CITY COUNCIL MEETING PERRY CITY OFFICES FEBRUARY 23, 2012 PERRY CITY COUNCIL MEETING PERRY CITY OFFICES FEBRUARY 23, 2012 7:00 PM OFFICIALS PRESENT: CITY STAFF PRESENT: Mayor Nelson presided and conducted the meeting. Marci Satterthwaite, Todd Christensen, Karen

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

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

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

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter. Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois September 19, 2016 6:30 p.m. Call to order by Mayor John Pritchard. Roll Call #1: Present: Mayor

More information

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD ARTICLE I MEMBERSHIP Section 1. As prescribed by the Peninsula Corridor Joint Powers Board ( JPB or Board ), the Citizens Advisory Committee

More information

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING GOVERNMENTAL CENTER Monday, January 31, 2005

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING GOVERNMENTAL CENTER Monday, January 31, 2005 ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING GOVERNMENTAL CENTER Monday, January 31, 2005 Commissioner President Thomas F. McKay Commissioner Kenneth R. Dement Commissioner Lawrence D. Jarboe

More information

WAYNESVILLE CITY COUNCIL OCTOBER 18, :00PM

WAYNESVILLE CITY COUNCIL OCTOBER 18, :00PM WAYNESVILLE CITY COUNCIL OCTOBER 18, 2018 5:00PM Call to Order: Mayor Hardman called the October 2018 meeting of the Waynesville City Council to order at 5:00pm. Closed Session: Mayor Hardman stated there

More information

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES. May 14, 2012 CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, February 20, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. April 5, 2011

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. April 5, 2011 MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS April 5, 2011 The regular monthly meeting of the Bibb County Board of Commissioners was held on Tuesday, April 5, 2011 at 6:00 p.m. in the

More information

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING. Tuesday, February 19, 2013

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING. Tuesday, February 19, 2013 ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, February 19, 2013 The regular meeting of the St. Augustine Port, Waterway & Beach District was held at the St. Augustine

More information

Cibola County Commission Regular Meeting November 10, 2010

Cibola County Commission Regular Meeting November 10, 2010 The held a on Wednesday,, at 5:30 P.M. in the Room. 1. Commission Convenes Elected Officials Present Staff Present Edward Michael, County Chairman Amanda Montoya, Assistant Antonio Gallegos, 1 st Vice

More information

Council Member Dennis moved, seconded by Council Member Allen, to approve minutes of the City Council meeting from October 3, 2016.

Council Member Dennis moved, seconded by Council Member Allen, to approve minutes of the City Council meeting from October 3, 2016. 6:20 p.m. Mental Health Recovery Day Proclamation Certificate of Recognition for Project Rebound Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois

More information

WAYS & MEANS COMMITTEE January 11, 2016 NOT APPROVED

WAYS & MEANS COMMITTEE January 11, 2016 NOT APPROVED WAYS & MEANS COMMITTEE January 11, 2016 NOT APPROVED Committee Members Present: C. Jessup, D. Fanton, P. Curran, K. Graves, D. Healy, K. LaForge, T. O Grady, D. Root, C. Crandall (Absent: D. Pullen) Others

More information

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included:

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included: Regular Meeting Minutes December 8, 2011 Members Present Charlie Rose, Chair, 7 th District Richard Baker, 1 st District Vicki Beaty, 2 nd District Christy Critchfield, 6 th District Rodney Dillard, 5

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013 CITY OF FLORENCE MINUTES OF CITY COUNCIL The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at 5:00 p.m., on Tuesday,. President

More information

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS MINUTES OF THE REGULAR MEETING OF OCTOBER 10, 2012 1. Call to Order The Regular Meeting of the Board of Town Trustees was called to order by Supervisor Tarulis at

More information

NOTICE OF MEETING FOR THE GOVERNING BODY OF THE CITY OF WILLIS, TEXAS

NOTICE OF MEETING FOR THE GOVERNING BODY OF THE CITY OF WILLIS, TEXAS NOTICE OF MEETING FOR THE GOVERNING BODY OF THE CITY OF WILLIS, TEXAS Notice is hereby given that a regular meeting of the governing body of the above named City will be held on the 15 th of May, 2012

More information

Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018

Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018 Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018 The CLPOIA Board meeting was called to order by President Rusty Rowe at 1:00PM in the Callender

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL January 25, 2010

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL January 25, 2010 CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL January 25, 2010 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the

More information

OXFORD CITY COUNCIL MINUTES OF MEETING

OXFORD CITY COUNCIL MINUTES OF MEETING OXFORD CITY COUNCIL MINUTES OF MEETING DATE: November 28, 2017 TIME: 6:30 P.M. PLACE: Oxford City Hall PRESENT: Mayor Alton Craft Mr. Chris Spurlin, Council President Mr. Steven Waits, Council President

More information

NORTHAMPTON COUNTY REGULAR SESSION January 20, 2016

NORTHAMPTON COUNTY REGULAR SESSION January 20, 2016 -33-2016 NORTHAMPTON COUNTY REGULAR SESSION January 20, 2016 Be It Remembered that the Board of Commissioners of Northampton County met on January 20, 2016 with the following present: Fannie Greene, Joseph

More information

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY Item ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY 1. Call to Order by the Clerk of the Board Ladies

More information

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, June 25, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

Regular Meeting May 22, 2017

Regular Meeting May 22, 2017 Regular Meeting May 22, 2017 A. Call to Order & Pledge to the Flag At the call of the President, Sue Gulas, the Joliet Park District Board of Commissioners met for a Regular Meeting in the Board Room of

More information

ALLEGANY COUNTY LANK BANK BOARD MEETING. January 9, 2017 NOT APPROVED

ALLEGANY COUNTY LANK BANK BOARD MEETING. January 9, 2017 NOT APPROVED ALLEGANY COUNTY LANK BANK BOARD MEETING January 9, 2017 NOT APPROVED Committee Directors Present: C. Crandall, Dwight Fanton, Darwin Fanton, K. Dirlam, T. Boyde, K. LaForge, M. Healy, T. Ross, J. Budinger,

More information

TOWN OF SEABROOK. PUBLIC HEARING CONSERVATION & ACCESS EASEMENT 15 MOORES LANE Chairman Kelly opened the hearing at 10:00AM.

TOWN OF SEABROOK. PUBLIC HEARING CONSERVATION & ACCESS EASEMENT 15 MOORES LANE Chairman Kelly opened the hearing at 10:00AM. TOWN OF SEABROOK SELECTMEN S MEETING MARCH 17, 2010 Present: Brendan Kelly 10:00AM Aboul Khan Robert S. Moore Barry M. Brenner Chairman Kelly opened the meeting at 10:00AM. PUBLIC HEARING CONSERVATION

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

Organizational Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY

Organizational Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY Wed., Jan. 02, 2019 Thu., Jan. 03, 2019 Tue., Jan. 08, 2019 ~ Access updates to this calendar at www.wyomingco.net under Calendars ~ AGENDA Special Session ~ Annual Organizational Meeting Wednesday, January

More information

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows: October 3, 2018 The regular business meeting of the Lockport Town Board was conducted at 7: 30 p. m. on Wednesday October 3, 2018 at the Lockport Town Hall, 6560 Dysinger Road, Lockport, New York. Present

More information

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009 CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009 The County Board of Commissioners met in regular session on Thursday, January 22, 2009 in the Commission Chambers. Clerk/Register Barbara Runyon

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 22, 2018

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 22, 2018 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 22, 2018 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, January 22, :00 p.m. Legislative Chambers - Belmont, New York

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, January 22, :00 p.m. Legislative Chambers - Belmont, New York Allegany OC0UNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Monday,

More information

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance. CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the City Hall, 4200 W.

More information

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, July 17, 2018

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, July 17, 2018 ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, July 17, 2018 The regular meeting of the St. Augustine Port, Waterway & Beach District was held at the St. Augustine Beach

More information

A Regular May 12, 2015

A Regular May 12, 2015 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, May 12, 2015, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal

More information

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter MINUTES OF A BOARD MEETING OF THE VILLAGE OF WELLSVILLE BOARD OF TRUSTEES HELD ON JUNE 25, 2018, AT 6:00 PM IN THE DAVID A. HOWE LIBRARY, MONDAY CLUB ROOM, 155 MAIN STREET, ALLEGANY COUNTY, WELLSVILLE,

More information

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: OCTOBER SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan

More information

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS - APRIL 15, 2014 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

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

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 CALL TO ORDER Mayor Shoals called the meeting to order at 6:30 p.m. in the City Hall Council Chambers, 154 South Eighth Street, Grover Beach, California.

More information

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. December 1, 2009

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. December 1, 2009 MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS December 1, 2009 The regular monthly meeting of the Bibb County Board of Commissioners was held on Tuesday, December 1, 2009 at 6:00 pm in

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

A Salute to the Flag was given followed by the Pledge of Allegiance.

A Salute to the Flag was given followed by the Pledge of Allegiance. The Marquette County Board of Commissioners held their Regular Meeting on Tuesday, January 16, 2007, at 6:00 P.M., in Room 231 of the Henry A. Skewis Annex, 234 West Baraga Avenue, Marquette, Michigan.

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

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, November 23, 2009 Commissioner Sidney Chism, Acting Chairman Commissioner J.W. Gibson, II Commissioner Henri E. Brooks Commissioner

More information

MINUTES. BeeKay Theatre 110 South Green Street. Monday, December 21, :00 P.M.

MINUTES. BeeKay Theatre 110 South Green Street. Monday, December 21, :00 P.M. MINUTES TEHACHAPI CITY COUNCIL REGULAR MEETING, TEHACHAPI REDEVELOPMENT AGENCY REGULAR MEETING, TEHACHAPI PUBLIC FINANCING AUTHORITY REGULAR MEETING, AND TEHACHAPI CITY FINANCING CORPORATION REGULAR MEETING

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA KEN VOGEL Chairman Fourth District LEROY ORNELLAS Vice Chairman

More information