SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING OCTOBER 17, 2018

Size: px
Start display at page:

Download "SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING OCTOBER 17, 2018"

Transcription

1 The regular Board Meeting of the Seminole County Port Authority was held in the Board Room of the Administration Building at the Port of Sanford on October 17, Chairman Criswell called the meeting to order at 4:00 p.m. with the following Directors constituting a quorum: Cliff Miller, Chairman; Matthew Criswell, Vice- Chairman; Dana McBroom, Treasurer; Michael Caraway, Secretary; Kyle Kilger, Member; and Susan Sherman, Member. Members Absent: Taylor Pancake, Member; Michael Bowdoin, Member; and John Horan, BBC Member. Staff present: Andrew Van Gaale, Administrator; and Jennifer Sykes, Business Office Manager. Others present: Steve Coover, SCOPA Attorney; and Tim Marcopulos, Seminole County Facilities Manager. An invocation was given by Michael Caraway followed by the pledge to the Flag. Chairman Miller asked the Board for corrections or additions to the minutes of the October 17, 2018, meeting. MOTION WAS MADE BY MATTHEW CRISWELL, SECONDED BY SUSAN SHERMAN TO APPROVE THE MINUTES OF THE SEPTEMBER 19, 2018, BOARD MEETING AS PRESENTED. The Administrator then presented the Balance Sheet and Budget Statement for the month of September 2018, to the Board. Revenues for the month were over budget by $14,956 and over budget by $182,262 for the year-to-date. The expenditures for the month of September were over budget in the amount of $119,433, but under budget by $603,212 for the year-to-date. The Administrator explained that the expenditures for the year were under budget due to the stormwater project delays caused by last year s Hurricane Irma. The year-to-date profit is $949,412, or 44.3%, and that does not include the $700,000 contribution made to the Seminole County General Fund. Occupancy for the month of September is currently at 99.6%. The Administrator explained that the annual audit was conducted during the first week of October and that Rob Kimelman of Greene, Dycus & Co., would be at the November meeting to present the audited financial statements. There were no questions on the September financial statements. Page 1 of 5

2 The Administrator presented the Outstanding Bills List to the Board for discussion and approval. He explained that item #15, the $6, payment to Barnes Heating & Air Condition, represents payment for service calls and replacements at three units. Item # 21, the $94, payment to Stage Door II, represents the second pay ap. on the second phase of the stormwater improvement project. Item # 28, the $ payment to Florida Department of Economic Development, represents the annual special district fee. The Administrator then noted the normal first of the month bills for November. There were no other questions regarding the outstanding bills. MOTION WAS MADE BY KYLE KILGER, SECONDED BY MATTHEW CRISWELL, TO APPROVE THE OUTSTANDING BILLS TO BE PAID. THE LIST OF BILLS TO BE PAID IS ATTACHED HERE AND MADE A PART OF THESE MINUTES. The Administrator presented the Aged Receivables List to the Board for review explaining that there was no change in Acme Recycling s balances, ARI Electronics is current and usually pays at the end of the month. The Administrator explained that the small balance owed by Brand O Guitars would be discussed with the leases later in the meeting. Sentry Sign Installers was issued a 3-day Notice on October 16 th, and all other tenants are current only owing for October. Kyle Kilger inquired about the Port s right to any proceeds received during any auction or sale held by ARI Electronics, Inc., in relation to the outstanding ACME and ARI balances. The Administrator explained that he did not believe there was any as the company buys and sells daily through the normal course of business. Mr. Coover explained the legal options that the Board could pursue at this time or in the future. The Administrator reminded the Board that La Mesa RV s has repeatedly expressed interest in the site. Also, the five-year capital improvement plan includes the redevelopment of that site, which would be necessary prior to entering another lease. ATTORNEY S REPORT Mr. Coover explained that he had nothing additional to report at this time. ADMINISTRATOR S REPORT a) Project Updates The Administrator reported that the stormwater phase two project was going well despite finding old asbestos water lines, an unmarked force main and an artesian well. The engineers are working with the contractor on some small redesigns to accommodate such obstacles, but over-all the project is still moving along well, and soil conditions have remained good. Page 2 of 5

3 The Administrator explained that he had received the preliminary engineering on the 1690 Fitzpatrick Point redesign and was working on getting bids on the necessary repairs to six columns. The Administrator concluded his report stating that the annual audit went well, occupancy has remained strong, the current priority is completing the stormwater project and replacing the outfall on the rear pond. There were no additional questions. OLD BUSINESS There was no old business presented. NEW BUSINESS a) Leases - The following Leases were presented for approval: 1. Lease Termination (in conjunction with #2) CFLSS; 1501 & 1509 Dolgner Place; 1-year Lease; lease term Mar. 1, 2018 Feb. 28, 2019 with 90-day termination clause; at the rate of $1,575.00/month (4,000 sq. ft. warehouse with at a blended rate of $4.73/sq.ft./yr.). Personal guarantee. 2. New Lease (in conjunction with #1) CFLSS; 1501 & 1509 Dolgner Place; 5-year Lease; lease term Nov. 1, 2018 Oct. 31, 2023 with 90-day termination clause; at the rate of $1,575.00/month for first 2.5 years with a 5% increase to $1,653.75/month for the remaining 2.5 years (4,000 sq. ft. warehouse with at a blended rate of $4.73/sq.ft./yr.). Personal guarantee. 3. Lease Renewal Amerigas Propane, L.P.; 4350 Carraway Place; 1-year Lease; lease term Nov.1, 2018 Oct. 31, 2019; with a 5% rate increase to $148.18/month (0.127 acre a rate of $14,001.26/acre/yr.). 4. Lease Renewal Brand O Guitar Company; 1920 Dolgner Place; 1-year Lease; lease term Nov. 1, 2018 Oct. 31, 2019; at the budgeted rate of $1,653.75/month (3,000 sq. ft. warehouse with a blended rate of $6.61/sq.ft./yr.). Personal guarantee. 5. Lease Renewal - Fiberglass Plus, Inc.; 1543 & 1547 Dolgner Place; 1- year Lease; lease term Nov. 1, 2018 Oct. 31, 2019; with a 5% rate increase to $1,470.00/month (4,000 sq. ft. a blended rate of $4.41/sq.ft./yr.). Personal guarantee. Page 3 of 5

4 6. Lease Renewal Orlando Pump & Equipment, Co., LLC, 4421 Schilke Way, Suite 112; 1-year Lease; lease term Nov. 1, 2018 Oct. 31, 2019 with an existing 60-day termination clause; at the budgeted rate of $926.10/month (2,000 sq. ft. warehouse with a blended rate of $5.56/sq.ft./yr.). Personal guarantee. 7. Lease Renewal Petras Flooring, Inc. & Rhoads Construction, LLC; 1970 Dolgner Place; 1-year Lease; lease term Nov.1, 2018 Oct. 31, 2019; with a 5% rate increase to $1,470.00/month (4,000 sq. ft. a blended rate of $4.41/sq.ft./yr.). Personal guarantee. 8. Lease Renewal Sanford Boat Storage, Inc.; 1940 Kastner Place, Suite 1000; 1-year Lease; lease term Nov. 1, 2018 Oct. 31, 2019; at the budgeted rate of $8,610.00/month (32,700 sq. ft. a rate of $3.16/sq.ft./yr.). Personal guarantee. 9. Lease Renewal - Richardo Zayas, 1932 Dolgner Place; 1-year Lease; lease term Nov. 1, 2018 Oct. 31, 2019; at the budgeted rate of $882.00/month (1,500 sq. ft. warehouse with a blended rate of $7.05/sq.ft./yr.). 10. Lease Termination Brand O Guitar Company; 1429 Doglner Place; 1- year Lease; lease term Oct. 1, 2018-Sept. 30 th, 2019; at the monthly rate of $850.00/month (1,500 sq.ft. warehouse w/ a blended rate of $6.80/sq.ft./yr.). Personal guarantee. The Administrator presented leases #1-9 to the Board for discussion and review. Chairman Miller inquired about the 90-day termination clause on lease item number #2, the five-year lease with CFLSS, Inc. Discussion ensued. MOTION WAS MADE BY DANA MCBROOM, SECONDED BY KYLE KILGER TO APPROVE LEASES #3-9 AS PRESENTED, AND TO APPROVE LEASES #1 AND #2 WITHOUT THE 90-DAY TERMINATION CLAUSE. The Administrator presented lease item #10, the termination of Brand O Guitar Company s one-year lease on 1429 Dolgner Place. It was explained that Brand O Guitar Company is a long-term tenant, in good standing, presently occupying 4,500 square feet, who requested the lease for the additional 1,500 square feet. However, after Board approval, but before taking occupancy or paying the deposit on the unit, they decided they could not move forward with the lease. The Administrator asked the Board to terminate the lease. Page 4 of 5

5 MOTION WAS MADE BY MATTHEW CRISWELL, SECONDED BY SUSAN SHERMAN TO TERMINATE ITEM #10, BRAND O GUITAR COMPANY S LEASE ON 1429 DOLGNER PLACE. There being no further business, the meeting was adjourned at 4:31 p.m. by Chairman Miller. Cliff Miller, Chairman Dana McBroom, Treasurer Page 5 of 5

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved.

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved. Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES WEDNESDAY, September 24, 2014 200 Ross Street 9 TH Floor Board Room Pittsburgh, PA 15219 The Housing Authority of the

More information

GREENWOOD CITY COUNCIL. March 19, :31 p.m. MINUTES. Mayor D. Welborn Adams called the meeting in Council Chambers to order at 5:31 p.m.

GREENWOOD CITY COUNCIL. March 19, :31 p.m. MINUTES. Mayor D. Welborn Adams called the meeting in Council Chambers to order at 5:31 p.m. GREENWOOD CITY COUNCIL March 19, 2018-5:31 p.m. MINUTES PRESENT ABSENT Council Members: Mayor D. Welborn Adams, Niki Hutto, Linda Edwards, Betty Boles, Matthew Miller, and Ronnie Ables; City Manager Charles

More information

PLAN COMMISSION AGENDA Tuesday, June 19, :00 p.m. Town Hall W. Grand Chute Blvd.

PLAN COMMISSION AGENDA Tuesday, June 19, :00 p.m. Town Hall W. Grand Chute Blvd. PLAN COMMISSION AGENDA Tuesday, June 19, 2018 6:00 p.m. Town Hall - 1900 W. Grand Chute Blvd. 1. Roll Call. 2. Pledge of Allegiance. 3. Approval of Agenda. 4. Approval of Minutes June 5, 2018 meeting.

More information

UCIDA ULSTER COUNTY INDUSTRIAL DEVELOPMENT AGENCY MINUTES SEPTEMBER 13, 2017

UCIDA ULSTER COUNTY INDUSTRIAL DEVELOPMENT AGENCY MINUTES SEPTEMBER 13, 2017 UCIDA ULSTER COUNTY INDUSTRIAL DEVELOPMENT AGENCY MINUTES SEPTEMBER 13, 2017 A regular monthly meeting of the was held at 8:00 a.m., Wednesday,, Karen Binder Library, 6 th Floor, Ulster County Office Building,

More information

MANATEE COUNTY PLANNING COMMISSION REGULAR MEETING COUNTY ADMINISTRATIVE CENTER 1112 Manatee Avenue West Bradenton, Florida March 9, 2017

MANATEE COUNTY PLANNING COMMISSION REGULAR MEETING COUNTY ADMINISTRATIVE CENTER 1112 Manatee Avenue West Bradenton, Florida March 9, 2017 MANATEE COUNTY PLANNING COMMISSION REGULAR MEETING COUNTY ADMINISTRATIVE CENTER 1112 Manatee Avenue West Bradenton, Florida March 9, 2017 Present were Members: William Conerly, Chairman Tim Rhoades, First

More information

VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Wednesday, Sept 17, :00 P.M.

VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Wednesday, Sept 17, :00 P.M. VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Wednesday, Sept 17, 2014 7:00 P.M. 1. Call to Order: President Kimberly Grane called the meeting to order at 7:08 P.M. and affirmed notice

More information

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS Mayor Beyer, called the January 12, 2010 Regular Meeting of the Rockford City Council to order at 7:00 p.m. The meeting was held in the Council Chambers of City Hall 6031 Main Street, Rockford, MN. The

More information

AGENDA OLD PLANTATION WATER CONTROL DISTRICT MEETING. 2. Approve minutes of Regular Meeting held December 13, 2016.

AGENDA OLD PLANTATION WATER CONTROL DISTRICT MEETING. 2. Approve minutes of Regular Meeting held December 13, 2016. January 10, 2017 2. Approve minutes of Regular Meeting held December 13, 2016. 3. Approve minutes of Annual Board of Supervisor s Meeting held December 13, 2016. 4. Approve minutes of Annual Landowner

More information

BYRON TOWNSHIP ZONING BOARD OF APPEALS REGULAR MEETING June 25, 2003 MINUTES

BYRON TOWNSHIP ZONING BOARD OF APPEALS REGULAR MEETING June 25, 2003 MINUTES BYRON TOWNSHIP ZONING BOARD OF APPEALS REGULAR MEETING June 25, 2003 MINUTES The regular meeting of the Byron Township Board of Appeals was called to order by Chairman Abe VanderWoude Wednesday June 25,

More information

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA COUNCIL MEETING

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA COUNCIL MEETING BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA 19007 July 19, 2018 COUNCIL MEETING President Bowen called the meeting to order at 7:05 PM. Roll Call: President Bowen Vice-President Murphy Mr. Antonello Mr.

More information

MINUTES OF THE MEETING OF THE REDEVELOPMENT AUTHORITY OF THE COUNTY OF BERKS. April 25, 2017

MINUTES OF THE MEETING OF THE REDEVELOPMENT AUTHORITY OF THE COUNTY OF BERKS. April 25, 2017 MINUTES OF THE MEETING OF THE REDEVELOPMENT AUTHORITY OF THE COUNTY OF BERKS April 25, 2017 Chairman Glenn Yeager called the meeting of the Board of the Redevelopment Authority of the County of Berks to

More information

MINUTES OF THE FLORIDA INLAND NAVIGATION DISTRICT

MINUTES OF THE FLORIDA INLAND NAVIGATION DISTRICT MINUTES OF THE FLORIDA INLAND NAVIGATION DISTRICT Board of Commissioners Meeting 9:00 a.m., Friday, March 16, 2018 Four Points by Sheraton 11 1 st Street North Jacksonville Beach, (Duval County) Florida

More information

Commissioners Board Meeting Minutes April 18, 2013

Commissioners Board Meeting Minutes April 18, 2013 Commissioners Board Meeting Minutes The Berks County Board of Commissioners met in regular session on Thursday, April 18, 2013, at 10:00 A.M. in the Boardroom on the 13th floor of the Berks County Services

More information

Village Board Meeting Minutes Aug. 14, 2017

Village Board Meeting Minutes Aug. 14, 2017 Page 1 of 6 Aug. 14, 2017 1) Call to Order and Roll Call. President Laux called the meeting to order at 6:30 p.m. with roll call: Present Absent Joe Hennlich Bob Benz, excused Roger Kaas David Miller,

More information

I.. GREEN SHEET. ~tie~oif)~

I.. GREEN SHEET. ~tie~oif)~ GREEN SHEET ~tie~oif)~ I.. V.o.l.u.m.e.2.6_,.N.o 1.3 Workshop October N.o.v.e.m.b.e.r.7,.2.0.0.8 Meeting 9, 2008 Board members in attendance: President Dennis Heid, Secretary Bob Waller, Treasurer John

More information

MINUTES OF THE MEETING OF THE REDEVELOPMENT AUTHORITY OF THE COUNTY OF BERKS. June 27, 2017

MINUTES OF THE MEETING OF THE REDEVELOPMENT AUTHORITY OF THE COUNTY OF BERKS. June 27, 2017 MINUTES OF THE MEETING OF THE REDEVELOPMENT AUTHORITY OF THE COUNTY OF BERKS June 27, 2017 Chairman Glenn Yeager called the meeting of the Board of the Redevelopment Authority of the County of Berks to

More information

President Raucher called the meeting to order at 8:30 A.M. 4. Abstentions by Board Members from items on the Agenda

President Raucher called the meeting to order at 8:30 A.M. 4. Abstentions by Board Members from items on the Agenda MINUTES OF A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF LAKE WORTH DRAINAGE DISTRICT HELD AT THE DELRAY BEACH OFFICE ON APRIL 16, 2014 AT 8:30 A.M. Board Members Present: James M. Alderman John I.

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

Also present were Heather Ireland, Senior Planner, and Laurie Scott, City Clerk.

Also present were Heather Ireland, Senior Planner, and Laurie Scott, City Clerk. Minutes of held Monday, June 13, 2016, at 7:00 P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH Call to Order The meeting was called to order by Chairman

More information

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

MINUTES. Town of Wappinger Planning Board

MINUTES. Town of Wappinger Planning Board MINUTES Town of Wappinger Planning Board December 2, 2013 Time: 7:00 PM Town Hall 20 Middlebush Road Wappinger Falls, NY Members Present: Chairman Mr. Malafronte: Member Ms. Leed: Member Mr. Fanuele: Member

More information

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING Monday, April 21, 2008 600 Clearwater Road, Hershey, Pennsylvania 17033 CALL TO ORDER The April 21, 2008 Township of Derry Board of Supervisors Meeting was

More information

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING TUESDAY, JANUARY 22, 2019

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING TUESDAY, JANUARY 22, 2019 BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING TUESDAY, JANUARY 22, 2019 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS,

More information

Chairman Bell called the meeting to order at 5:00 p.m. and welcomed the guests.

Chairman Bell called the meeting to order at 5:00 p.m. and welcomed the guests. RE POST-MEETING SUMMARY TUESDAY, MARCH 12, 2019 The regular monthly meeting of the Development Authority of Clayton County, Redevelopment Authority of Clayton County, and Urban Redevelopment Agency of

More information

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT DISTRICT OFFICE 8529 South Park Circle Suite 330 Orlando, FL 32819 BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING MARCH 9, 2017 BRIDGEWATER

More information

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A S & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A Consider the Award of Contracts to Lamarque Ford for the Purchase of Two Work Trucks - Consider award of a contract in the

More information

March 20, :00 PM REGULAR BOARD MEETING

March 20, :00 PM REGULAR BOARD MEETING March 20, 2017 6:00 PM REGULAR BOARD MEETING Lehigh Acres Municipal Services Improvement District Barrett Room 601 East County Lane Lehigh Acres, FL 33936 This meeting is open to the general public. REGULAR

More information

The Belmont at St. Lucie West Condominium Association, Inc.

The Belmont at St. Lucie West Condominium Association, Inc. BOARD OF DIRECTORS MEETING BELMONT MASTER, BELMONT I, BELMONT II DECEMBER 20, 2010 CLUBHOUSE BOARD ROOM 103 SW PEACOCK BLVD. PORT ST. LUCIE, FLORIDA, 34986 IT MAY, UPON THE DECISION OF THE THREE BOARDS

More information

PLAN COMMISSION AGENDA May 3, :00 p.m. Town Hall W. Grand Chute Blvd.

PLAN COMMISSION AGENDA May 3, :00 p.m. Town Hall W. Grand Chute Blvd. PLAN COMMISSION AGENDA May 3, 2016 6:00 p.m. Town Hall - 1900 W. Grand Chute Blvd. 1. Roll Call. 2. Pledge of Allegiance. 3. Approval of Agenda. 4. Approval of Minutes April 21, 2016 meeting. 5. Public

More information

Invocation was by Council Member Wilson; followed by the Salute to the Flag.

Invocation was by Council Member Wilson; followed by the Salute to the Flag. , at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida. CALL TO ORDER: Mayor Charlie Latham called the meeting to order. OPENING CEREMONIES: Invocation was by Council

More information

DISTRICT MEETING AGENDA April 23, 2018 DRAFT (KLVFD Station #24 6:00 p.m.) Commissioner Allen called the District Meeting to order at 6:03 P.M.

DISTRICT MEETING AGENDA April 23, 2018 DRAFT (KLVFD Station #24 6:00 p.m.) Commissioner Allen called the District Meeting to order at 6:03 P.M. 1. AGENDA DISTRICT MEETING AGENDA April 23, 2018 DRAFT (KLVFD Station #24 6:00 p.m.) 1.A. Call to Order Commissioner Allen called the District Meeting to order at 6:03 P.M. 1.B. Pledge of Allegiance Commissioner

More information

STERLING HILL COMMUNITY DEVELOPMENT DISTRICT

STERLING HILL COMMUNITY DEVELOPMENT DISTRICT STERLING HILL COMMUNITY DEVELOPMENT DISTRICT 5844 Old Pasco Road, Suite 100, Wesley Chapel, FL 33544-813-994-1001 - sterlinghillcdd.org STERLING HILL COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS

More information

1. #16-43 App. #16-28 MCS Integrity Company, Inc. Use Variance Approved

1. #16-43 App. #16-28 MCS Integrity Company, Inc. Use Variance Approved Call to Order: The meeting was called to order at 7:00 p.m. by Chairman McLaughlin who read the following statement: Notice of this meeting was given as required by the Open Public Meetings Act in the

More information

Board of County Commissioners

Board of County Commissioners Board of County Commissioners Friday, February 3, 017 417 Gidding Street Clovis, NM 88101 Special Meeting Curry County Courthouse 1 I - CALL TO ORDER Attendee Name Ben McDaniel Chet Spear Angelina Baca

More information

COMMISSION BUSINESS. 1. Call to order. ø. 2. Roll call to determine the presence of a quorum Presentation of EDC Finances.

COMMISSION BUSINESS. 1. Call to order. ø. 2. Roll call to determine the presence of a quorum Presentation of EDC Finances. AGENDA 4A ECONOMIC DEVELOPMENT COMMISSION CITY OF FERRIS MUNICIPAL CORPORATION OF THE STATE OF TEXAS, ELLIS COUNTY AT THE COUNCIL CHAMBERS 215 W. SIXTH STREET, FERRIS, TEXAS 75125 1:00 P.M. THURSDAY JULY

More information

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

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

More information

REVISED JANUARY 18, 2017 BY-LAWS

REVISED JANUARY 18, 2017 BY-LAWS REVISED JANUARY 18, 2017 BY-LAWS The Sea Pines Civic Association, Inc. Hudson, Pasco County, Florida The name of this organization shall be The Sea Pines Civic Association, Inc. a corporation not for profit,

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA BOARD OF COMMISSIONERS NOTICE OF PUBLIC MEETINGS MONDAY, DECEMBER 15, 2014 Committee Meetings Presentation Room, 4 TH Floor Budget Committee Chairman: Mr. Cooper Time: 1:30 P.M. Planning and Engineering

More information

Charles D. Snyder Councilman

Charles D. Snyder Councilman May 11, 2015 A meeting of the Town Board of the Town of Aurora took place on Monday, May 11, 2015, at 7:00 p.m. in the Town Hall Auditorium, 300 Gleed Avenue, East Aurora, New York. Members Present: Jeffrey

More information

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

Crystal Ridge HOA Board Meeting Tuesday, July 10, 2018

Crystal Ridge HOA Board Meeting Tuesday, July 10, 2018 Crystal Ridge HOA Board Meeting Tuesday, July 10, 2018 Board Members Attending Mark Crawford, Tim Evans, Peggy Kloes, Patti Lundell, Emory Gearhart, Chong Lam Committee Members Attending: Tim Evans, ACC

More information

Allen Township Board of Supervisors

Allen Township Board of Supervisors Allen Township Board of Supervisors Meeting Minutes March 12, 2019 7:00 P.M. A General Meeting of the Allen Township Board of Supervisors, was held on Tuesday, March 12, 2019, at 7:00 P.M. at the Allen

More information

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM AGENDA NAPA COUNTY PLANNING COMMISSION 1195 Third Street, Ste. 305 Napa, Ca. 94558 Wednesday, January 16, 2019 9:00 AM COMMISSION MEMBERS VICE CHAIR COMMISSIONER CHAIR COMMISSIONER COMMISSIONER Dave Whitmer

More information

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, December 19, 2017

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, December 19, 2017 ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, December 19, 2017 The regular meeting of the St. Augustine Port, Waterway & Beach District was held at the St. Augustine

More information

5/7/13 General Supervisor s Meeting Page 1

5/7/13 General Supervisor s Meeting Page 1 27 North Cornwall Township Supervisors General Meeting Minutes for May 7, 2013 Call to Order: The May 7, 2013 meeting of the North Cornwall Township Board of Supervisors was then called to order by Mr.

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE Thursday, 1:30 p.m. SEWRPC Office Building Commissioners Conference Room W239 N1812 Rockwood Drive Waukesha, Wisconsin

More information

PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting JULY 8, :00 PM Council Chambers Novi Civic Center W. Ten Mile (248)

PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting JULY 8, :00 PM Council Chambers Novi Civic Center W. Ten Mile (248) PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting JULY 8, 2015 7:00 PM Council Chambers Novi Civic Center 45175 W. Ten Mile (248) 347-0475 CALL TO ORDER The meeting was called to order at or about

More information

T. Paul Davids, Abby Davids, Steve Jones, Pamela Slaughter, Mike Vice, Jane Linford, Randy Benglan and Randall Brown

T. Paul Davids, Abby Davids, Steve Jones, Pamela Slaughter, Mike Vice, Jane Linford, Randy Benglan and Randall Brown Minutes of the Regular Meeting of the City Council of the City of Lava Hot Springs, Idaho held Thursday, January 9, 2014 at 5:30 p.m., Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present:

More information

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES August 5, 2013

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES August 5, 2013 BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES August 5, 2013 Call to Order The August 5, 2013 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to order at 7:00

More information

GREEN SHEET. January 6, Volume 30, No.1. Workshop Meeting December 8, 2011

GREEN SHEET. January 6, Volume 30, No.1. Workshop Meeting December 8, 2011 GREEN SHEET ~ I tie ~ ~ f't3redm4 January 6, 2012 Volume 30, No.1 Workshop Meeting Henderson, Vice President Bob Marabella, Secretary Bob Hunter, Treasurer Bill Connelly, Directors: Beth Boast.Fay Farrington,

More information

Van Randy Hollifield, Chairman; Joseph R. Kaylor, Vice-Chairman; Michael K. Lavender; Barry E. McPeters; and David N. Walker.

Van Randy Hollifield, Chairman; Joseph R. Kaylor, Vice-Chairman; Michael K. Lavender; Barry E. McPeters; and David N. Walker. STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JANUARY 13, 2014 ASSEMBLY The McDowell County Board of Commissioners met in regular session on Monday, January 13,

More information

MINUTES OF REGULAR BOARD MEETING OF WAUKEGAN PORT DISTRICT

MINUTES OF REGULAR BOARD MEETING OF WAUKEGAN PORT DISTRICT MINUTES OF REGULAR BOARD MEETING OF WAUKEGAN PORT DISTRICT January 20, 2016 2:00 pm Waukegan National Airport Landmark Aviation 2 nd Floor Conference Room 3550 N. McAree Road, Waukegan IL The following

More information

MINUTES CITY COUNCIL MEETING April 17, 2017

MINUTES CITY COUNCIL MEETING April 17, 2017 MINUTES CITY COUNCIL MEETING April 17, 2017 The Regular Session of the Glenpool City Council was held at Glenpool City Hall, 3 rd Floor, 12205 S. Yukon Ave, Glenpool, Oklahoma. Councilors present: Jacqueline

More information

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING. SUMMARY AGENDA December 5, 9:30 a.m. [AMENDED 12/03/18]

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING. SUMMARY AGENDA December 5, 9:30 a.m. [AMENDED 12/03/18] PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING SUMMARY AGENDA December 5, 2018 @ 9:30 a.m. [AMENDED 12/03/18] Charlotte County Administration Center Commission Chambers,

More information

COMMISSION MEETING AGENDA PUBLIC UTILITY DISTRICT NO. 1 OF DOUGLAS COUNTY BRIDGEPORT, WASHINGTON FEBRUARY 23, :30 P.M.

COMMISSION MEETING AGENDA PUBLIC UTILITY DISTRICT NO. 1 OF DOUGLAS COUNTY BRIDGEPORT, WASHINGTON FEBRUARY 23, :30 P.M. 1. Flag Salute 2. Minutes 3. Vouchers 4. Public Comment COMMISSION MEETING AGENDA PUBLIC UTILITY DISTRICT NO. 1 OF DOUGLAS COUNTY BRIDGEPORT, WASHINGTON FEBRUARY 23, 2015-1:30 P.M. 5. Introduce Promoted

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

ZONING BOARD OF APPEALS MINUTES OF DECEMBER 12, :00 P.M.

ZONING BOARD OF APPEALS MINUTES OF DECEMBER 12, :00 P.M. SPSPE ZONING BOARD OF APPEALS 7:00 P.M. 1. The regularly scheduled meeting of the Zoning Board of Appeals was called to order at 7:00 p.m. 2. A quorum was present. Marzena Szubart, Kathy Mennella, Aaron

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA NOTICE OF PUBLIC MEETINGS MONDAY, OCTOBER 20, 2014 Committee Meetings Presentation Room, 4 TH Floor Budget Committee Chairman: Mr. Cooper Time: 1:30 P.M. Planning and Engineering Committee Chairman: Mr.

More information

PALM BAY COMMUNITY DEVELOPMENT DISTRICT

PALM BAY COMMUNITY DEVELOPMENT DISTRICT COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA January 11, 2018 Palm Bay Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida 33431 Phone

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

PRELIMINARY AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. December 13, :00 PM PLEDGE OF ALLEGIANCE TO THE FLAG

PRELIMINARY AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. December 13, :00 PM PLEDGE OF ALLEGIANCE TO THE FLAG BOROUGH OF CARLISLE COUNCIL MEETING December 13, 2018 7:00 PM This Preliminary Agenda is provided to inform citizens of items for Council consideration at the next Council meeting. It reflects the information

More information

The meeting was called to order by Chairman Greg Julian at 3:34 p.m.

The meeting was called to order by Chairman Greg Julian at 3:34 p.m. Regular Session Wednesday, October 19, 2016, 3:30 p.m. Commissioner Meeting Room 8527 E. Government Center Dr., Suttons Bay, MI The meeting was called to order by Chairman Greg Julian at 3:34 p.m. The

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS PORT OF NEW ORLEANS AGENDA FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR TUESDAY, MAY 26, 2015, AT 1:30 P.M. Committee Members: Mr. Bergeron, Committee Chairman

More information

Advanced Board Package. Board of Supervisors Public Hearing & Regular Meeting. Tuesday February 7, :00 p.m.

Advanced Board Package. Board of Supervisors Public Hearing & Regular Meeting. Tuesday February 7, :00 p.m. www.dpfg.com Advanced Board Package Board of Supervisors Public Hearing & Regular Meeting At the: Tuesday February 7, 2017 5:00 p.m. Palmetto Library 923 6 th Street West. Palmetto, Florida Note: The Advanced

More information

Mr. Schad welcomed Mr. John Mye, the Authority s new Executive Director.

Mr. Schad welcomed Mr. John Mye, the Authority s new Executive Director. MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 7 th day of February 2019. 20 PRESENT: Jerome D. Schad, Chairman Mark

More information

NORTHWEST HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 24 Minutes of Meeting of Board of Directors June 6, 2017

NORTHWEST HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 24 Minutes of Meeting of Board of Directors June 6, 2017 NORTHWEST HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 24 Minutes of Meeting of Board of Directors June 6, 2017 The Board of Directors ( Board ) of Northwest Harris County Municipal Utility District No.

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE Thursday, 1:30 p.m. SEWRPC Office Building Commissioners Conference Room W239 N1812 Rockwood Drive Waukesha, Wisconsin

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS 1 P age BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES November 7, 2016 Call to Order The November 7, 2016 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to

More information

AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS

AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS Section 1. Association Association shall mean and refer to FOX HOLLOW VILLAGE PROPERTY OWNERS

More information

MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017

MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017 MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017 1. CALL TO ORDER AND CONFIRM A QUORUM Mayor Megyesi called the meeting of the Fate City Council to order at 6:00 p.m. on the 23 rd day of January,

More information

MINUTES REGULAR MONTHLY MEETING April 10, :00 A.M.

MINUTES REGULAR MONTHLY MEETING April 10, :00 A.M. MINUTES REGULAR MONTHLY MEETING April 10, 2018 9:00 A.M. The East Bridgewater Housing Authority held its regular monthly meeting on Tuesday, April 10, 2018 with said meeting called to order at 9:00 a.m.

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING August 24, 2015

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING August 24, 2015 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session. Mayor Douglas P. Crew called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the Flag of the

More information

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF November 2, 2006

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF November 2, 2006 HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF Chairperson Fenwick-Freeman called the Planning Board meeting of to order at 7:30 p.m. announcing that this meeting had been duly advertised

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

More information

2. INVOCATION AND PLEDGE OF ALLEGIANCE 3. ROLL CALL & CERTIFICATION OF A QUORUM

2. INVOCATION AND PLEDGE OF ALLEGIANCE 3. ROLL CALL & CERTIFICATION OF A QUORUM MURPHY PLANNING AND ZONING COMMISSION AGENDA REGULAR PLANNING AND ZONING COMMISSION MEETING MONDAY, MARCH 27, 2017 AT 6:00 PM COUNCIL CHAMBERS 206 NORTH MURPHY ROAD MURPHY, TEXAS 75094 Steve Levy Chairman

More information

Regular Meeting November 14, 2018

Regular Meeting November 14, 2018 Regular Meeting November 14, 2018 The Regular Meeting of the Washington Township Board of Supervisors was held on November 14 2018 at 7:00 pm in the Municipal Meeting Room. CALL TO ORDER: Chairman Smith

More information

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017 MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017 CALL TO ORDER. Mayor Luke Davis called the regular meeting of the Board of Aldermen to order at 6:04 PM on Thursday, November 16, 2017 at the

More information

Accessory Buildings (Portion pulled from Town Code Updated 2015)

Accessory Buildings (Portion pulled from Town Code Updated 2015) Accessory Buildings (Portion pulled from Town Code Updated 2015) SECTION 1: TITLE 13 entitled Zoning, Chapter 2 entitled General Provisions, Section 13-2-10 entitled Building Location, Subsection 13.2.10(b)

More information

Minutes of the MERIDEN HOUSING AUTHORITY REGULAR BOARD MEETING Held on October 24, 2016

Minutes of the MERIDEN HOUSING AUTHORITY REGULAR BOARD MEETING Held on October 24, 2016 Minutes of the MERIDEN HOUSING AUTHORITY REGULAR BOARD MEETING Held on October 24, 2016 Chairman Cornelius Ivers called the Regular Board of Commissioners meeting to order at 5:35 PM. As a quorum was present

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

Note: Minutes not final until approved at subsequent PZC meeting.

Note: Minutes not final until approved at subsequent PZC meeting. M I N U T E S Public Hearing August 5, 2009 Nathanael B. Greene Community Center, 32 Church St. Menunkatuck Room (2 nd floor), 7:30 P.M. Note: Minutes not final until approved at subsequent PZC meeting.

More information

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL AUGUST 11, 2015 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Robert S. Weinroth Council Member

More information

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

A G E N D A. Commissioners: District I William R. Lambert, Jr., Chairman. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag. HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, MARCH 18, 2004 8:30 A.M. COUNTY COMMISSION CHAMBERS, ROOM 102 COURTHOUSE ANNEX 412 WEST ORANGE STREET, WAUCHULA, FLORIDA A G E N D

More information

DRAFT CITY COUNCIL MEETING AGENDA MARCH 13, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU

DRAFT CITY COUNCIL MEETING AGENDA MARCH 13, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU 26789 Highland Road Richmond Heights, Ohio 44143 Phone: 216.486.2474 Fax: 216.383.6320 PLEDGE ALLEGIANCE TO THE FLAG CITY COUNCIL MEETING AGENDA MARCH 13, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST,

More information

The Florida Courts E-Filing Authority Minutes

The Florida Courts E-Filing Authority Minutes The Florida Courts E-Filing Authority Minutes Florida Courts E-Filing Authority Board of Directors met on October 10, 2017, at 10:00 a.m. at the Wyndham Grant Bonnet Creek Resort, Orlando, Florida. The

More information

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING TUESDAY, AUGUST 1, :34 A.M. E.S.T.

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING TUESDAY, AUGUST 1, :34 A.M. E.S.T. STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING TUESDAY, AUGUST 1, 2017 10:34 A.M. E.S.T. A general meeting of the Board of Directors of the Stadium Authority of the City of Pittsburgh was held

More information

CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS

CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS ARTICLE I: Name Section 1. The name of this non-profit organization shall be the Connecticut Deaf Senior Citizens, Incorporated, hereinafter referred

More information

Thursday, June 2, 2016 Upstate MedTech Centre Suite 107 4:00 PM GCEDC MINUTES

Thursday, June 2, 2016 Upstate MedTech Centre Suite 107 4:00 PM GCEDC MINUTES Thursday, June 2, 2016 Upstate MedTech Centre Suite 107 4:00 PM GCEDC MINUTES Attendance Board Members: Staff: Guests: Absent: P. Battaglia, M. Wiater, M. Gray, C. Yunker, P. Zeliff, M. Davis S. Hyde,

More information

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance. March 12, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, March 12, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

GREEN SHEET. de &N -Iz,~ April 3, Volume 33, No. 07

GREEN SHEET. de &N -Iz,~ April 3, Volume 33, No. 07 GREEN SHEET ~ Volume 33, No. 07 de &N -Iz,~ www.hawthorneatleesburg.com April 3, 2015 Absent Board members: Paul Gauthier Society Academy. 7) The backup batteries are being removed from the alarm system.

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

More information

RESOLUTION NO CLARION BOROUGH STORMWATER AUTHORITY Clarion County, Pennsylvania

RESOLUTION NO CLARION BOROUGH STORMWATER AUTHORITY Clarion County, Pennsylvania RESOLUTION NO. 2019-001 CLARION BOROUGH STORMWATER AUTHORITY Clarion County, Pennsylvania A RESOLUTION OF THE CLARION BOROUGH STORMWATER AUTHORITY, CLARION COUNTY, PENNSYLVANIA, ESTABLISHING A STORMWATER

More information

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 A B C D E F G CALL TO ORDER PLEDGE OF ALLEGIANCE TO THE FLAG MOMENT OF SILENCE ROLL CALL PUBLIC SPEAKING - A Maximum of

More information

COOS COUNTY AIRPORT DISTRICT REGULAR BOARD MEETING Thursday July 21, 2016

COOS COUNTY AIRPORT DISTRICT REGULAR BOARD MEETING Thursday July 21, 2016 COOS COUNTY AIRPORT DISTRICT REGULAR BOARD MEETING Thursday July 21, 2016 Minutes of the regular monthly meeting of the Board of Commissioners of the Coos County Airport District held on Thursday, July

More information

JANUARY 13, This concluded the reorganization portion of the meeting.

JANUARY 13, This concluded the reorganization portion of the meeting. JANUARY 13, 2011 The Jackson/East Taylor Sewer Authority held its annual reorganizational meeting followed by its regular monthly meeting on January 13, 2011 at 7:00 P.M. at the Authority Office. George

More information

CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING MARCH 27, 2014

CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING MARCH 27, 2014 CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING MARCH 27, 2014 CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT AGENDA MARCH 27, 2014-10:00 a.m. Concorde Estates Clubhouse 3151

More information

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, April 2, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

More information

March VDL HOA Board Meeting Minutes Saturday, March 5, :39 AM

March VDL HOA Board Meeting Minutes Saturday, March 5, :39 AM I. Call to order at 9:39 am II. III. IV. Roll call Gary Mansell, Ken Johnson, Phil Tracey (conference call), and Oliver Kurani of 3Stripe (conference call) Review of Agenda Approval of Minutes from Last

More information

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19   AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 www.nnva.gov AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING OCTOBER 9, 2018 City Council Chambers 7:00 p.m. A. Call

More information