RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES January 17, :15 a.m.

Size: px
Start display at page:

Download "RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES January 17, :15 a.m."

Transcription

1 RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES January 17, :15 a.m. MEMBERS PRESENT John Wagnon, Chair Lynn Atcheson Tom Gribbin Larry V. Harvey Joseph W. Mayer Brooks Mancini Bill Newberg Mary Simmons Randi Thompson ALSO PRESENT Marily M. Mora, A.A.E. Deputy Executive Director Ann Morgan Counsel/Jones Vargas Theresa Finley Clerk of the Board The Board of Trustees met in the Board Room, Airport Authority Administrative Offices, Reno- Tahoe International Airport, Reno, Nevada. Chairman Wagnon called the meeting to order. The Pledge of Allegiance was recited. Roll was called. PRESENTATIONS AND AWARDS Employee and Tenant Recognition Deputy Executive Director Marily Mora introduced Quentin Koch, United Airlines Station Manager, and Marylee Mansfield, Executive Assistant with United Airlines. Quentin and Marilee were recognized for their work on the annual Fantasy Flight. This event hosts special needs students from Marvin Piccolo School providing breakfast, activities and a special visit from Santa and Mrs. Claus. John Dujmovich, Maintenance Worker, was recognized as the Employee of the Quarter receiving a plaque and cash award from Chairman Wagnon. Introduction of New, Promoted and Retired Employees: Tim Squier, Facilities Supervisor introduced new employee Vicente Ong who was hired as a custodian. Tenant Communication: No Tenant Communication APPROVAL OF MINUTES On motion by Trustee Gribbin, second by Trustee Atcheson, which motion duly carried by unanimous vote, the Board approved the minutes of the Board Meeting of December 13, APPROVAL OF AGENDA The Agenda was revised to move Item VIII.C ahead of VIII A and B so XIII C could be voted on prior to convening to a closed session to discuss VIII A and B. 01/17/08 Page 1

2 On motion by Trustee Mayer, second by Trustee Mancini, which motion duly carried by unanimous vote, the Board approved the agenda as revised. CONSENT ITEMS FOR BOARD ACTION #08(01)-01 AUTHORIZATION FOR THE PRESIDENT/CEO TO EXECUTE AN AMENDMENT TO THE SIGNATORY AIRLINE-AIRPORT USE AND LEASE AGREEMENT FOR ABX AIR, INC., AMERICAN AIRLINES, ALASKA AIRLINES, ALOHA AIRLINES, CONTINENTAL AIRLINES, DELTA AIR LINES, EXPRESSJET AIRLINES, FEDERAL EXPRESS CORP., HORIZON AIR INDUSTRIE, SKYWEST AIRLINES, SOUTHWEST AIRLINES CO., UNITED AIRLINES, UNITED PARCEL SERVICE CO., AND US AIRWAYS, INC. 01 as follows: Authorized the President/CEO to execute the two year extension amendment to the signatory airline-airport use and lease agreement with 14 airlines mentioned above. #08(01)-02 AMENDMENT NO. 1 TO THE PROFESSSIONAL SERVICES AGREEMENT WITH RICONDO AND ASSOCIATES FOR THE DEVELOPMENT AND NEGOTIATION OF A NEW AIRLINE- AIRPORT USE AND LEASE AGREEMENT AT RENO-TAHOE INTERNATIONAL AIRPORT IN AN AMOUNT NOT TO EXCEED $84,000 FOR TOTAL OF $144, as follows: Authorized the President/CEO to execute Amendment No. to the professional services agreement with Ricondo and Associates for the development and negotiation of a new airline airport use and lease agreement at Reno-Tahoe International Airport in an amount not to exceed $84,000 for a total not to exceed $144,000 #08(01)-03 AUTHORIZATION FOR THE PRESIDENT/CEO TO AWARD A CONTRACT FOR PHASE 16 OF THE SOUND INSULATION PRGORAM GROUP 16.3 FOR 43 RESIDENTIAL HOMES LOCATED IN NEIGHBORHOODS NORTH OF THE AIRPORT WITH ALPINE ENERGY, INC. IN THE AMOUNT OF $575, as follows: 01/17/08 Page 2

3 Approved the award of contract for sound insulation for phase 16 of the Sound Insulation Program Group 16.3 for 38 residential homes plus five alternates located in neighborhoods north of the airport with Alpine Energy, Inc., in the amount of $575,360 and authorized the President/CEO or her designee to sign. #08(01)-04 AUTHORIZATION FOR THE PRESIDENT/CEO TO AWARD A CONTRACT FOR PHASE 16 OF THE SOUND INSULATION PROGRAM GROUP 16.4 FOR 23 RESIDENTIAL HOMES LOCATED IN NEIGHBORHOODS SOUTH OF THE AIRPORT WITH ADVANCE INSTALLATIONS, INC. IN THE AMOUNT OF $581, as follows: Approved the award of contract for sound insulation for Phase 16 of the Sound Insulation Program Group 16.4 for 13 residential homes plus 10 alternates located in neighborhoods south of the Airport with Advance Installations, Inc., in the amount of $581,374 and authorized the President/CEO or her designee to sign. ITEMS FOR BOARD INFORMATION, DISCUSSION AND POSSIBLE ACTION #08(01)-07 RESOLUTION NO. 478: A RESOLUTION AUTHORIZING THE PRESIDENT/CEO TO ESTABLISH NEW PARKING RATES AND RESOLUTION NO. 479: A RESOLUTION AMENDING RESOLUTION NO. 476, A MASTER FEE RESOLUTION SETTING FOR AIRPORT RATES AND CHARGES FOR FY ANNUAL BUDGET AND PARKING RATES AS AMENDED On motion by Trustee Atcheson, second by Trustee Mayer, which motion 07 as follows: Adopted Resolution No. 478 as follows: A Resolution authorizing the President/CEO to establish new parking rates. Specifically to: 1. Change the long term surface lot maximum rate from $8.00 to $10.00 effective April 1, Authorized the President/CEO to establish a grace period (no charge) up to 30 minutes effective March 1, Establish an oversize vehicle parking rate effective April 1, Trustee Mancini reiterated his disclosure made at Caucus of a conflict and that he would not be participating nor voting on this agenda item. 8:35 a.m. Convened to Closed Session 11:02 a.m. Reconvened Board Meeting 01/17/08 Page 3

4 #08(01)-05 AMENDMENT NO, 4 TO THE PROFESSIONAL SERVICES AGREEMENT FOR DESIGN SERVICES FOR THE INTEGRATED INLINE EXPLOSIVE DETECTION SYSTEM PROJECT WITH GRESHAM SMITH & PARTNERS IN THE AMENDED AMOUNT OF $190, FOR A TOTAL AMENDED CONTRACT AMOUNT OF $2,988,635 On motion by Trustee Gribbin, second by Trustee Mayer which motion duly carried by unanimous vote, Trustee Mancini having recused himself, the Board approved Agenda Item #08(01)-05 Amendment No. 4 to the professional services agreement for design services with Gresham Smith and Partners for the Integrated Inline Explosive Detection System project in the amended amount of $190, for a total amended contract amount of $2,988,635 and authorized the President/CEO or her designee to sign. Trustee Gribbin commented that the Board has gone a long way in a short amount of time and recommended that the contract be signed as soon as possible and begin moving forward. #08(01)-06 AUTHORIZATION TO AMEND THE PRESIDENT/CEO S AUTHORITY FROM $28 MILLION TO $53.2 MILLION TO NEGOTIATE AND AWARD A CONSTRUCTION CONTRACT FOR THE CONSTRUCTION OF AN INTEGRATED INLINE EXPLOSIVE DETECTION SYSTEM MANDATED BY THE TRANSPORTATION SECURITY ADMINISTRATION AND EXEMPT THIS CONTRACT FROM PROVISIONS OF NRS CHAPTERS 332, 338 AND 339 The Board asked Dave Lazo, Manager of Engineering and Construction, to recap the project cost breakdown. Dave Lazo stated that a cost verification study was conducted to review the contractor s cost proposal. The contract is a cost plus contract with a guaranteed maximum price. PBS&J has been retained to perform construction management and a cost verification. There is a variance of approximately 2 ½% between the contractor s proposal and market prices. This type of variance is reasonable. The construction contract is comprised of several cost plus items in which the contractor is compensated for time and materials plus a fee. Within the contract, there are some sub trades which are lump-sum or stipulated-sum contracts. The amount of the hard construction costs is $45,392,000. In addition to that, there are markups for builders risk insurance of $85,000, contractor s overhead of $1.8 million (approximately 4% of the construction amount). Contractor profit is $945,000 (approximately 2% of the construction value). The contractor is not marking up the profit on the equipment purchase for the Baggage Handling System equipment. That is shown as a credit of $351,000. The last item is a contractor performance and payment bond which is standard and is a percentage of the construction value at $225,000. There is also a $5 million contingency controlled by the Airport Authority that is for 01/17/08 Page 4

5 unforeseen conditions, owner-directed changes or changes in the scope of work. There is $6.5 million for soft costs which include design contract administration, construction management and administration and overhead for the Airport. The estimated total project costs are $59,617,407. The contract contains a value engineering provision that allows the contractor to propose cost savings that would be split between the Airport Authority and the contractor on a 50/50 basis if agreed to by the Airport Authority. In addition, there is a shared savings clause whereby the contractor and Airport Authority would share in any efficiencies and savings of actual cost, 25% to the contractor and 75% to the Airport Authority up to maximum of $300,000. The schedule from start to completion is 687 calendar days. The point of substantial completion, which is beneficial occupancy of the new facility by the Airport, is 600 days. At that point, liquidated damages would be incurred by the contractor in the amount of $2,500 per day. Chairman Wagnon added that the Board also looked at the funding mechanism and funding options as set forth in the PFC Amendment for Baggage Handling Systems documents, as well as looking at the various use of passenger facility charges and how those funds would be used to cover the additional costs associated with the project. The Board also was provided information regarding the concession being offered by Gresham Smith to reduce the amount of fees they were seeking.. The Board was advised of TSA s security analysis and requirements as they would have affected any other options that were considered or looked at in this project. Trustee Harvey indicated that the dollar amounts for the project had changed significantly and that change generated much discussion. The detailed discussions clarified many areas of the project. There were also discussions in closed session on how best to keep the committees informed of expenditures to hopefully avoid any large changes in the future. Trustee Newberg also indicated that detailed discussions were helpful. Trustee Atcheson stated that she was excited about project and the integration of processes it will offer. Trustee Simmons indicated that this was a good project for the Airport and passengers. Trustee Newberg thanked Trustee Gribbin for all his hard work on the project. Trustee Gribbin thanked staff for their hard work and cooperation on furthering understanding of the project. On motion by Trustee Gribbin, seconded by Trustee Mayer, which motion duly carried by unanimous vote, the Board authorized an amendment to the President/CEO s authority or her designee to negotiate and award a construction contract from $28 million to $53.2 million for the Integrated Inline Explosive Detection System mandated by the TSA and exempt this contract from provisions of Chapters 332, 338 and 339 of NRS 01/17/08 Page 5

6 Trustee Harvey indicated that the contingency fund has been increased from $500,000 to $5 million. He would like any use of contingency funds to go through the Finance Committee before going to the Board with any amount over $1.5 million requiring Board approval. Trustee Newberg clarified that this would be a cumulative effect. Trustee Harvey confirmed this. Trustee Mayer added that the Planning and Construction Committee should have the same information. On motion by Trustee Harvey, second by Trustee Thompson, Trustee Mancini having recused himself, which motion duly carried by unanimous vote, the Board imposed the requirement that any use of contingency funds beyond $1.5 million must be presented to the Finance Committee and the Planning and Construction Committee and be approved by the Board. ITEMS FOR BOARD INFORMATION AND DISCUSSION Presentations No presentations President/CEO s Report Deputy Executive Director Marily Mora informed the Board that they had received the President/CEO s report in the Board Packets and asked for questions. There were none. General Board Comments, Questions, and Items for Future Board Meetings No comments. PUBLIC COMMENT No public comments. ADJOURNMENT There being no further business, the meeting was adjourned at 11:24 a.m. ATTEST: Chairman John Wagnon Secretary, Bill Newberg 01/17/08 Page 6

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 15, :00 a.m.

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 15, :00 a.m. RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 15, 2010 9:00 a.m. MEMBERS PRESENT Randi Thompson, Chair John Wagnon, Vice Chair Brooks Mancini, Secretary Mary Simmons,

More information

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES December 8, :00 a.m.

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES December 8, :00 a.m. RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES December 8, 2011 9:00 a.m. MEMBERS PRESENT John Wagnon, Chair Jerry Hall, Vice Chair Randi Thompson, Secretary Mark Crawford,

More information

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES December 13, :00 a.m.

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES December 13, :00 a.m. RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES December 13, 2012 9:00 a.m. MEMBERS PRESENT Jerry Hall, Chair Adam Mayberry, Vice Chair Rick Murdock, Secretary Mark Crawford,

More information

RENO-TAHOE AIRPORT AUTHORITY BOARD OF TRUSTEES

RENO-TAHOE AIRPORT AUTHORITY BOARD OF TRUSTEES RENO-TAHOE AIRPORT AUTHORITY BOARD OF TRUSTEES FINANCE AND BUSINESS DEVELOPMENT COMMITTEE Minutes from the Meeting September 11, 2012 In Attendance: Mark Crawford, Chairman* Rick Murdock, Trustee* Dr.

More information

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, March 17, :00 A.M.

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, March 17, :00 A.M. BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, March 17, 2014 9:00 A.M. NOTE TO THE PUBLIC: Prior to consideration of business items, the Authority invites comment on airport-related

More information

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 13, :00 a.m.

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 13, :00 a.m. RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 13, 2017 9:00 a.m. MEMBERS PRESENT Shaun Carey, Chair Jessica Sferrazza, Secretary Lisa Gianoli, Treasurer Nat Carasali

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES February 2, 2016 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES June 16, 2016 Special Meeting 8:30 A.M. Room 416 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE,

More information

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, August 6, :00 A.M.

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, August 6, :00 A.M. BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, August 6, 2012 9:00 A.M. NOTE TO THE PUBLIC: Prior to consideration of business items, the Authority invites comment on airport-related

More information

FOURTH AMENDMENT TO ADDENDUM TO SIGNATORY TERMINAL BUILDING LEASE AGREEMENT BETWEEN BROWARD COUNTY AND JETBLUE AIRWAYS CORPORATION

FOURTH AMENDMENT TO ADDENDUM TO SIGNATORY TERMINAL BUILDING LEASE AGREEMENT BETWEEN BROWARD COUNTY AND JETBLUE AIRWAYS CORPORATION Page 1 of 18 FOURTH AMENDMENT TO ADDENDUM TO SIGNATORY TERMINAL BUILDING LEASE AGREEMENT BETWEEN BROWARD COUNTY AND JETBLUE AIRWAYS CORPORATION This is the Fourth Amendment ( Fourth Amendment ) to Addendum

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR February 2, 2016 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES February 12, :00 a.m.

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES February 12, :00 a.m. RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES February 12, 2015 9:00 a.m. MEMBERS PRESENT Nat Carasali, Chair Andy Wirth, Vice Chair Dr. Kosta Arger, Treasurer Rick Murdock,

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR May 16, 2017 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

AIRPORT AUTHORITY BOARD MEMBER(S) PRESENT: Chair Lynne Werner, Vice-Chair Larry Hobbs, Secretary/Treasurer Brian Quandt, and Joe Cook.

AIRPORT AUTHORITY BOARD MEMBER(S) PRESENT: Chair Lynne Werner, Vice-Chair Larry Hobbs, Secretary/Treasurer Brian Quandt, and Joe Cook. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 HALL COUNTY AIRPORT AUTHORITY MINUTES Regular Meeting August 13, 2014 The Regular

More information

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

More information

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION BYLAWS OF OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION ARTICLE I INCORPORATION Section 1. Name. The name of the corporation is Oak Hill Homeowners Association, ("Association"). The

More information

Grand Junction Regional Airport Authority Board Board Meeting *CORRECTED* Meeting Minutes October 17, 2017

Grand Junction Regional Airport Authority Board Board Meeting *CORRECTED* Meeting Minutes October 17, 2017 Grand Junction Regional Airport Authority Board Board Meeting *CORRECTED* Meeting Minutes October 17, 2017 REGULAR BOARD MEETING Time: 5:15PM I. Call to Order & Pledge of Allegiance. Mr. Rick Taggart,

More information

SPECIAL MEETING OF THE BOARD OF GOVERNORS. February 11, 2015

SPECIAL MEETING OF THE BOARD OF GOVERNORS. February 11, 2015 -4621- SPECIAL MEETING OF THE BOARD OF GOVERNORS February 11, 2015 The Lehigh-Northampton Airport Authority Board of Governors convened a Special Meeting of the Board at 12 noon on February 11, 2015 at

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES February 17, 2004 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS

More information

Agenda Item Number 2 being: CONSENT DOCKET:

Agenda Item Number 2 being: CONSENT DOCKET: PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina ARTICLE I. Identity These are the Bylaws of, a North Carolina nonprofit corporation, (the "Association"), the Articles

More information

SAN FRANCISCO Airport COMMISSION MINUTES

SAN FRANCISCO Airport COMMISSION MINUTES SAN FRANCISCO Airport COMMISSION MINUTES August 3, 2010 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS

More information

Minutes of the Airport Commission Meeting of June 18, 2002 SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 3 B. ROLL CALL: 3

Minutes of the Airport Commission Meeting of June 18, 2002 SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 3 B. ROLL CALL: 3 Minutes of the Airport Commission Meeting of June 18, 2002 CALENDAR AGENDA RESOLUTION SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 3 B. ROLL CALL: 3 C. ADOPTION OF MINUTES: Regular meeting of June

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR February 16, 2016 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton 8. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

GAINESVILLE-ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

GAINESVILLE-ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY GAINESVILLE-ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Thursday, April 17, 2003-5:00 p.m. Flightline Gainesville - Conference Room Monthly Meeting AGENDA CALL TO ORDER BY THE CHAIR ROLL CALL DETERMINATION

More information

County of Middlesex Board of Supervisors

County of Middlesex Board of Supervisors County of Middlesex Board of Supervisors Policy and Rules of Procedure -1- County of Middlesex Board of Supervisors Policy and Rules of Procedure ARTICLE I - MEETINGS Section 1-1. Annual Organizational

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

BOISE, IDAHO FEBRUARY 1, Council met in regular session Tuesday, February 1, 2011, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO FEBRUARY 1, Council met in regular session Tuesday, February 1, 2011, Mayor DAVID H. BIETER, presiding. 157 BOISE, IDAHO Council met in regular session Tuesday, February 1, 2011, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: Invocation was given by Reverend Holladay Sanderson,

More information

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT 21158 MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT Opening: The Board Meeting of the Panama City-Bay County Airport and Industrial District was called to order at 9:00 a.m., July

More information

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, May 5, :00 A.M.

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, May 5, :00 A.M. BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, May 5, 2014 9:00 A.M. NOTE TO THE PUBLIC: Prior to consideration of business items, the Authority invites comment on airport-related

More information

MISSOULA COUNTY AIRPORT AUTHORITY Regular Board Meeting June 27, 2017

MISSOULA COUNTY AIRPORT AUTHORITY Regular Board Meeting June 27, 2017 MISSOULA COUNTY AIRPORT AUTHORITY Regular Board Meeting June 27, 2017 THOSE PRESENT: STAFF: OTHERS: Chair Paul Stafford Vice Chair Shane Stack Commissioner Larry Anderson Commissioner Matt Doucette Alternate

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES March 4, 2008 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS

More information

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

More information

WORKSTUDY SESSION AND REGULAR MEETING

WORKSTUDY SESSION AND REGULAR MEETING MINUTES AVRA VALLEY FIRE DISTRICT WORKSTUDY SESSION AND REGULAR MEETING OF THE BOARD OF DIRECTORS Meeting Date: Wednesday Meeting Time: 9:00 AM Location: 15790 W. Silverbell Road, Marana, AZ 85653 Recording

More information

GAINESVILLE-ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY MONTHLY MEETING Highlights Flightline - Conference Room Thursday, May 16, 2002

GAINESVILLE-ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY MONTHLY MEETING Highlights Flightline - Conference Room Thursday, May 16, 2002 GAINESVILLE-ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY MONTHLY MEETING Highlights Flightline - Conference Room Thursday, May 16, 2002 Call to Order by the Chair Chair Bainter called the meeting to order

More information

Joel Russell, AvPorts Brian Johansson, Federal Security Director (TSA) Eric Anderson, Times Union Pam Day, Million Air

Joel Russell, AvPorts Brian Johansson, Federal Security Director (TSA) Eric Anderson, Times Union Pam Day, Million Air ALBANY COUNTY AIRPORT AUTHORITY TEL: 518-242-2222 ALBANY INTERNATIONAL AIRPORT ADMIN FAX: 518-242-2641 ADMINISTRATION BUILDING FINANCE FAX: 518-242-2640 SUITE 200 SITE: www.albanyairport.com ALBANY, NEW

More information

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

More information

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular Session at 7:00

More information

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012 GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA October 1, 2012 The Greenlee County Board of Supervisors met on this date in regular session in the Board Meeting Room, 2 nd floor Courthouse Annex,

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES September 19, 2006 8:30 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS

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 OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

County of Santa Clara Fairgrounds Management Corporation

County of Santa Clara Fairgrounds Management Corporation County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111

More information

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT 21448 MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT Opening: The Board Meeting of the Panama City-Bay County Airport and Industrial District was called to order at 9:00 a.m., February

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES July 23, 2013 Special Meeting 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE,

More information

Agenda. 2. Pave Interior Service Road Construction Project (Director of Engineering)

Agenda. 2. Pave Interior Service Road Construction Project (Director of Engineering) Notice of Public Meeting of the DES MOINES AIRPORT AUTHORITY BOARD DATE: December 11, 2018 TIME: 9:00 a.m. PLACE: Airport Board Room, 2nd Floor, Airport Terminal Call to Order and Roll Call Agenda 1. Consider

More information

BOARD OF COUNTY COMMISSIONERS, WASHOE COUNTY, NEVADA. Monday 9:00 a.m. January 4, 1999 PRESENT:

BOARD OF COUNTY COMMISSIONERS, WASHOE COUNTY, NEVADA. Monday 9:00 a.m. January 4, 1999 PRESENT: BOARD OF COUNTY COMMISSIONERS, WASHOE COUNTY, NEVADA Monday 9:00 a.m. January 4, 1999 PRESENT: Joanne Bond, Chairman Jim Galloway, Commissioner Jim Shaw, Commissioner Pete Sferrazza, Commissioner Elect

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 3, :00 A.M.

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 3, :00 A.M. BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 3, 2013 9:00 A.M. NOTE TO THE PUBLIC: Prior to consideration of business items, the Authority invites comment on airport-related

More information

PENINSULA AIRPORT COMMISSION MINUTES

PENINSULA AIRPORT COMMISSION MINUTES PENINSULA AIRPORT COMMISSION MINUTES January 29, 2016 PRESIDED: James Bourey The regularly scheduled meeting of the Peninsula Airport Commission was held on Friday, January 29, 2015 at 8:00 a.m. in the

More information

MISSOULA COUNTY AIRPORT AUTHORITY Regular Board Meeting March 27, :30 pm, Airport Conference Room

MISSOULA COUNTY AIRPORT AUTHORITY Regular Board Meeting March 27, :30 pm, Airport Conference Room MISSOULA COUNTY AIRPORT AUTHORITY Regular Board Meeting March 27, 2018 1:30 pm, Airport Conference Room THOSE PRESENT: STAFF: OTHERS: Chair Shane Stack Vice Chair Jeff Roth Secretary/Treasurer Matt Doucette

More information

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Dr. Brian C. Ratliff, Division Superintendent.

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Dr. Brian C. Ratliff, Division Superintendent. Page 2962 The Washington County School Board convened for a School Board Organizational Meeting and Public Hearing on the 2016-2017 Budget on Monday,, at 7:00 p.m. The meeting was held at the School Board

More information

Statutory Installment Bond Resolution

Statutory Installment Bond Resolution Statutory Installment Bond Resolution OF THE TOWN OF HANCOCK AUTHORIZING ISSUANCE OF STATUTORY INSTALLMENT BOND OF THE TOWN OF HANCOCK, DELAWARE COUNTY, NEW YORK IN THE AMOUNT OF ONE HUNDRED EIGHTY-FIVE

More information

Mission Statement. Board of Trustees. Thomas Moore, President Robbe Lehmann, Vice President Ross Chichester, Clerk

Mission Statement. Board of Trustees. Thomas Moore, President Robbe Lehmann, Vice President Ross Chichester, Clerk Douglas County School District Board of Trustees Agenda for the Regular Meeting of Tuesday, April 10, 2018 Lake Tahoe Visitor s Authority-Visitor Center 169 U.S. Highway 50 Stateline, Nevada 4:00 p.m.

More information

Limestone Township Fire! Protection District BOARD OF TRUSTEES! MEETING MINUTES!

Limestone Township Fire! Protection District BOARD OF TRUSTEES! MEETING MINUTES! Board of Trustees Dr. Andrew Bland, President Cindy Weber, Vice President Larry Estep, Secretary Chuck Bassett, Treasurer Tom Helfrich, Trustee Limestone Township Fire Protection District 6105 W. Plank

More information

BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION

BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION Article I Name, Principal Office, and Definitions Section 1. Name. The Name of the Corporation shall be MARTIN S BLUFF HOMEOWNERS' ASSOCIATION (hereinafter

More information

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1 OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1 CALL TO ORDER Chairman Ed Gallo called the meeting to order at 1:16 p.m. ROLL CALL OF BOARD MEMBERS Ed Gallo (City of Escondido); Julianne Nygaard

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES February 17, 2015 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

NAME This Local shall be known as Local Union 1342 of the Amalgamated Transit Union.

NAME This Local shall be known as Local Union 1342 of the Amalgamated Transit Union. NAME This Local shall be known as Local Union 1342 of the Amalgamated Transit Union. PRINCIPLES We hold it as a sacred principle that trade union men and women, above all others, shall set a good example

More information

DENNIS WATER DISTRICT

DENNIS WATER DISTRICT DENNIS WATER DISTRICT held A meeting, having been duly posted, was held this date at the Dennis Police Station, 96 Bob Crowell Rd, S Dennis. The meeting was called to order by Paul F. Prue, Chairman at

More information

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS The Board of County Commissioners met in regular session held at the Olathe Town Hall at 6:00pm. Those present: David White, Chairman; Gary Ellis, Vice-Chairman; Ronald Henderson, Commissioner; Jesse Smith,

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

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Correspondence: Letter of appreciation and support from the Friends of Silver Lake GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township

More information

WENTWORTH HOMEOWNERS ASSOCIATION, INC.

WENTWORTH HOMEOWNERS ASSOCIATION, INC. BY-LAWS 0F WENTWORTH HOMEOWNERS ASSOCIATION, INC. A MINNESOTA NON-PROFIT CORPORATION (Condominium No. 321) ARTICLE I Section 1. Name. The name of the corporation is WENTWORTH HOMEOWNERS ASSOCIATION, INC.

More information

MINUTES SPECIAL COMMISSION MEETING THE PORT OF PORTLAND JUNE 25, 2015

MINUTES SPECIAL COMMISSION MEETING THE PORT OF PORTLAND JUNE 25, 2015 41 MINUTES SPECIAL COMMISSION MEETING THE PORT OF PORTLAND JUNE 25, 2015 In response to due notice, the special meeting of the Commissioners of the Port of Portland was held at 9:00 a.m. in the Chinook

More information

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is LAKESHORE HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017 0 0 0 RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA Adopted January, Amended January,, January,, January,, January, 000, February, 000, March, 000, effective March, 000,

More information

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Please turn off cell phones and pagers, as a courtesy to those in attendance. Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

1) PLEDGE OF ALLEGIANCE ROLL CALL 24, , 2010 C O N S E N T A G E N D A

1) PLEDGE OF ALLEGIANCE ROLL CALL 24, , 2010 C O N S E N T A G E N D A BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA MONDAY, AUGUST 23, 2010 Commissioner Joyce Avery, Chairman Commissioner James Harvey Commissioner Sidney Chism, Chairman Pro Tempore Commissioner

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

More information

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present: 11-119-06 MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF MATTESON PRESIDENT AND BOARD OF TRUSTEES HELD IN THE COUNCIL ROOM OF THE MATTESON VILLAGE HALL 4900 VILLAGE COMMONS ON THIS 6 th DAY OF NOVEMBER

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR March 31, 2009 Special Meeting 9:00 A.M. Room 416 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM,

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES November 23, 2010 Special Meeting 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM,

More information

Hitchcock Independent School District

Hitchcock Independent School District Hitchcock Independent School District Public Hearing to Discuss the District s 2006-2007 Annual Performance Report and Regular Meeting of Tuesday, January 15, 2008 The Hitchcock Independent School District

More information

BARNSTABLEMUNICIPALAIRPORT BOARDMAN-POLANDO FIELD 480 BARNSTABLE ROAD, 2ND FLOOR HYANNIS, MA

BARNSTABLEMUNICIPALAIRPORT BOARDMAN-POLANDO FIELD 480 BARNSTABLE ROAD, 2ND FLOOR HYANNIS, MA BARNSTABLEMUNICIPALAIRPORT BOARDMAN-POLANDO FIELD 480 BARNSTABLE ROAD, 2ND FLOOR HYANNIS, MA 02601 www.town.barnstable.ma.us Office: 508-775-2020 R.W. Bud Breault, Jr., Airport Manager Fax: 508-775-0453

More information

MEETING OF THE BOARD OF GOVERNORS. December 23, 2014

MEETING OF THE BOARD OF GOVERNORS. December 23, 2014 -4616- MEETING OF THE BOARD OF GOVERNORS December 23, 2014 The Lehigh-Northampton Airport Authority Board of Governors convened a regular meeting of the Board at 12 noon on December 23, 2014 at the Lehigh

More information

Airport Staff: Victoria Villa, Clerk Ty Minnick Ben Johnson Ben Peck Chance Ballegeer Fidel Lucero Brian Harrison. April 19, 2016 Minutes Page 1

Airport Staff: Victoria Villa, Clerk Ty Minnick Ben Johnson Ben Peck Chance Ballegeer Fidel Lucero Brian Harrison. April 19, 2016 Minutes Page 1 Grand Junction Regional Airport Authority Board Board Meeting and Workshop Meeting Minutes April 19, 2016 EXECUTIVE SESSION Time: 3:00PM I. Call to Order II. Approval of Agenda III. III. IV. Motion into

More information

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION 1.01 Identity: These are the By-Laws of Tillett Bayou Preserve Howeowners Association,

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, November 20, :00 A.M.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, November 20, :00 A.M. SAN FRANCISCO AIRPORT COMMISSION CALENDAR Tuesday, November 20, 2018 9:00 A.M. Room 400 City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco LONDON N. BREED,

More information

CAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING

CAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING CAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING 2910 East Fifth Street Austin, TX 78702 ~ Minutes ~ Executive Assistant/Board Liaison Gina Estrada 512-389-7458 Monday, March 21,

More information

VILLAGE OF GRAFTON VILLAGE BOARD MEETING MINUTES. MARCH 4, 2019 Amended

VILLAGE OF GRAFTON VILLAGE BOARD MEETING MINUTES. MARCH 4, 2019 Amended VILLAGE OF GRAFTON VILLAGE BOARD MEETING MINUTES MARCH 4, 2019 Amended President Brunnquell called the Village Board meeting to order at 6:00 p.m. The Pledge of Allegiance followed. Board members present:

More information

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS Revised as of January 10, 1972, November 8, 1982, April 14, 1986, March 9, 1992, January 13, 2003, June 11, 2012 ARTICLE I

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, January 15, :00 A.M.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, January 15, :00 A.M. SAN FRANCISCO AIRPORT COMMISSION CALENDAR Tuesday, January 15, 2019 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco LONDON N. BREED,

More information

REGULAR MEETING OF THE CITY COMMISSION MONDAY, OCTOBER 13, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

REGULAR MEETING OF THE CITY COMMISSION MONDAY, OCTOBER 13, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET REGULAR MEETING OF THE CITY COMMISSION MONDAY, OCTOBER 13, 2014 @ 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET Call to Order: The meeting was called to order by Mayor Gandy at 5:30 p.m. Present

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES October 18, 2016 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

DES MOINES AIRPORT AUTHORITY BOARD SUMMARY MINUTES OF REGULAR MEETING Des Moines International Airport Board Room July 14, 2015

DES MOINES AIRPORT AUTHORITY BOARD SUMMARY MINUTES OF REGULAR MEETING Des Moines International Airport Board Room July 14, 2015 DES MOINES AIRPORT AUTHORITY BOARD SUMMARY MINUTES OF REGULAR MEETING Des Moines International Airport Board Room July 14, 2015 Call to Order and Roll Call: Present: Christensen, Feldmann, Hansell, Levy

More information

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 15, :00 A.M.

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 15, :00 A.M. BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 15, 2015 9:00 A.M. NOTE TO THE PUBLIC: Prior to consideration of business items, the Authority invites comment on airport-related

More information

WEISER SCHOOL DISTRICT NO. 431 BOARD OF TRUSTEES MEETING / MONDAY, JANUARY 9, PIONEER ROAD, WEISER, IDAHO 83672

WEISER SCHOOL DISTRICT NO. 431 BOARD OF TRUSTEES MEETING / MONDAY, JANUARY 9, PIONEER ROAD, WEISER, IDAHO 83672 WEISER SCHOOL DISTRICT NO. 431 BOARD OF TRUSTEES MEETING / MONDAY, JANUARY 9, 2017 925 PIONEER ROAD, WEISER, IDAHO 83672 ******************** MINUTES ******************** TRUSTEES PRESENT: Cary Gibbs,

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR February 6, 2018 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco MARK FARRELL, MAYOR COMMISSIONERS

More information

AMENDED AND RESTATED BYLAWS OF ALPINE VILLAS CONDOMINIUM ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION

AMENDED AND RESTATED BYLAWS OF ALPINE VILLAS CONDOMINIUM ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION AMENDED AND RESTATED BYLAWS OF ALPINE VILLAS CONDOMINIUM ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is ALPINE VILLAS CONDOMINIUM ASSOCIATION, INC., hereinafter referred

More information

Minutes of the Airport Commission Special Meeting of October 31, 2000 SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 3 B.

Minutes of the Airport Commission Special Meeting of October 31, 2000 SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 3 B. Minutes of the Airport Commission Special Meeting of October 31, 2000 CALENDAR AGENDA RESOLUTION SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 3 B. ROLL CALL: 3 C. ITEMS INITIATED BY COMMISSIONERS:

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY COUNCIL & REDEVELOPMENT AGENCY CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, November 9, 2010 A Regular Meeting of the City Council and Redevelopment Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons

More information

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustees Matthew Karr and Tim Elkins Attorney David Lattie Building Official Matt Place Zoning/Planning/Assessing Supervisor

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION OPEN SESSION 6:45 P.M. Council Chambers Council Members Present:

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

Draft Regulation. 9. This Regulation comes into force on (insert the. Part 2 GAZETTE OFFICIELLE DU QUÉBEC, December 12, 2007, Vol. 139, No.

Draft Regulation. 9. This Regulation comes into force on (insert the. Part 2 GAZETTE OFFICIELLE DU QUÉBEC, December 12, 2007, Vol. 139, No. Part 2 GAZETTE OFFICIELLE DU QUÉBEC, December 12, 2007, Vol. 139, No. 50 3893 3.2.3. A trustee in bankruptcy or a liquidator is exempt from the requirement to hold a licence if the trustee or liquidator

More information