Work Session Agenda Tuesday, December 16, :00 AM Present: Charlotte J. Nash, Jace Brooks, Lynette Howard Tommy Hunter, John Heard

Size: px
Start display at page:

Download "Work Session Agenda Tuesday, December 16, :00 AM Present: Charlotte J. Nash, Jace Brooks, Lynette Howard Tommy Hunter, John Heard"

Transcription

1 Present: Charlotte J. Nash, Jace Brooks, Lynette Howard Tommy Hunter, John Heard I. Call To Order II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes} 1. Commissioners Approval to accept the resignation of Don Shillington from the Planning Commission. Chairman's Appointment Consent Nash Approval for an appointment to the Planning Commission. Chairman's Appointment Consent Appoint T.L. Still Nash Approval to accept the resignation of Norma Holliman from the Board of Tax Assessors. Term Expires February 15, Chairman's Appointment Consent Nash Approval to fill the unexpired term of Norma Holliman to the Board of Tax Assessors. Term Expires February 15, Chairman's Appointment Consent Appoint Johnny Blan Nash Approval of Human Resources recommended appointments to the Human Relations Commission: Antonio Molina, Angel Hilley and Roy Harris. Terms Expire August 31, 2018.

2 Page 2 1. Commissioners Approval of appointments to the Board of Construction Adjustments & Appeals. Planning & Development Recommendations - Mark Richardson, General Contractor Representative; Jiles A. Singleton, Registered Mechanical Engineer Representative; Roger S. Lingerfelt, Registered Structural Engineer Representative. Terms Expire December 31, Consent Heard Approval of appointment to the Development Advisory Committee. Term Expires December 31, Incumbent Greg Cantrell. Chairman's Appointment Discussion Nash Approval of appointment to the Development Advisory Committee. Term Expires December 31, Incumbent Eric Johansen. District 2/Howard Discussion Howard Approval of appointment to the Development Advisory Committee. Term Expires December 31, Incumbent Wayne Oglesbee. District 4/Heard Discussion Heard Approval of appointments to the Development Advisory Committee, Planning & Development Recommendations - Jim Nash, Zoning Board of Appeals Representative, Term Expires December 31, 2015; Scott Zanardo, Registered Architect Representative; Mark Richardson, Home Builder Representative; Jennifer DeWeese, Office Developer Representative; Clint Dixon, Planning Commission Representative; Taylor Anderson, Registered Engineer Representative; Terri Rosamond, Utilities Coordinating Committee Representative; James Touchton, Council for Quality Growth Representative. Terms Expire December 31, Approval of appointment to the Tree Advisory Committee. Incumbent Carol Hassell. Term Expires December 31, District 1/Brooks Discussion Brooks

3 Page 3 1. Commissioners Approval of appointment to the Tree Advisory Committee. Incumbent Tommy Loggins. Term Expires December 31, District 3/Hunter Discussion Hunter Approval of appointments to the Tree Advisory Committee, Planning & Development Recommendations. Dennis Billew, Development Advisory Committee Representative; Terry Baker, Registered Landscape Architect Representative. Terms Expire on December 31, Approval to accept the resignation of Judy Waters from the Development Authority of Gwinnett County. Term Expires December 31, District 4/Heard Consent Heard Approval to fill the unexpired term of Judy Waters to the Development Authority of Gwinnett County. Term Expires December 31, District 4/Heard Discussion Heard 2. Multiple Departments Approval to renew BL109-13, purchase of meat, cheese, fish, and poultry on an annual contract (December 17, 2014 through December 16, 2015), Department of Community Services, Department of Corrections and Sheriff's Department, with Performance Foodservice, S&S Institutional Foods, dba Samples Institutional Foods, and Sutherlands Foodservice, Inc., base bid $358, (negotiated cost savings of approximately $1,218.68). This contract is funded 77% by the General Fund and 23% by the Atlanta Regional Commission. (Staff

4 Page 4 2. Multiple Departments Approval to renew BL002-13, HVAC services on an annual contract (February 21, 2015 through February 20, 2016), Department of Community Services, Department of Support Services, and Department of Water Resources with Capital City Mechanical Services, Inc., base bid $669, Replacements and new installations will be implemented in accordance with the County's Facility Construction Standards. (Staff 3. Administrative Office of the Courts/Phillip Boudewyns Approval/authorization to accept the Veteran Treatment Court Implementation Grant from the Criminal Justice Coordinating Council in the amount of $59, with a 10% County match of $6, This funding will be used in the implementation of the Gwinnett County Veteran's Treatment Court, to include a contracted case manager, treatment services, drug testing supplies, participant handbooks, and computer equipment. Approval/authorization for the Chairman or designee to execute grant documents and any other necessary documents subject to review by the Law Department. 4. Community Services/Phil Hoskins Award BL110-14, construction of J.B. Williams Park, to sole bidder, Vertical Earth, Inc., amount not to exceed $5,181, Authorization for Chairman to execute contracts subject to approval by the Law Department and proof of authenticity of bonds. Contracts to follow award. This contract is funded by the 2009 SPLOST Fund. District 2/Howard (Staff Recommendation: Award) Discussion Heard Approval/authorization for the Chairman to execute a Memorandum of Understanding with Ninth District Opportunity, Inc. for use of classrooms, playground, office space, and kitchen at the Norcross Human Services Center. Ninth District Opportunity, Inc. operates a Head Start program and provides other preschool services at the Norcross Human Services Center at its own expense. District 2/Howard (Staff

5 Page 5 4. Community Services/Phil Hoskins Approval/authorization for the Chairman to execute a Memorandum of Understanding with Gwinnett Board of Health for use of offices and complementing space at the Norcross Human Services Center. Gwinnett Board of Health operates a health clinic and provides health services at the Norcross Human Services Center at its own expense. District 2/Howard (Staff Approval/authorization for the Chairman to execute a Memorandum of Understanding with View Point Health for use of offices and complementing space at the Norcross Human Services Center. View Point Health operates a mental health clinic at the Norcross Human Services Center at its own expense. District 2/Howard (Staff Approval/authorization to accept, if awarded, a grant from the Georgia Department of Natural Resources in the amount of $100, with a County match of $150, The funding will be used to construct two sections of paved trails on the east side of Tribble Mill Park and to repair a section of unpaved trail. Approval and authorization for the Chairman or designee to execute any and all documents subject to review by the Law Department. District 3/Hunter (Staff Discussion Hunter Approval/authorization of Change Order No. 3 - Final to the contract, BL Lions Club Park Redevelopment, with Astra Group, Inc., increasing the amount by $32, and extending the contract completion time by 273 days. The contract amount is adjusted from $5,349, to $5,381, This project is funded by the 2009 SPLOST Program. District 2/Howard (Staff

6 Page 6 5. Financial Services/Maria Woods Award RP027-14, United States Department of Housing and Urban Development (HUD) program management services on a multi-year contract, to the sole proposer, W. Frank Newton, Inc. The initial term of this contract shall be January 1, 2015 through December 31, 2015, base amount $672, This contract may be automatically renewed on an annual basis for a total lifetime contract term of five (5) years, total base amount of $3,017, Authorization for Chairman to execute contracts subject to approval by the Law Department. Contracts to follow award. This contract is funded by the U.S. Department of Housing and Urban Development. (Staff Recommendation: Award) Discussion Heard Approval to renew RP031-10, housing rehabilitation & environmental inspection services for the Gwinnett County Community Development Program on an annual contract (January 04, 2015 through January 03, 2016), with Stephen L. Chalfant and Amerispec, base amount $50, This contract is funded by the U.S. Department of Housing & Urban Development. (Staff Consent Brooks Approval/authorization of a Supplemental County Resolution consenting to the issuance of Gwinnett County Water and Sewerage Authority Revenue Refunding Bonds, Series 2016, specifying the principal amount, interest rate, maturity date and redemption provisions; as well as to ratify, reaffirm, amend, and supplement the County Resolution adopted November 18, 2014; and authorization for the Chairman to execute any and all documents necessary to accomplish the refunding of the 2006 and the issuance of the 2016 Water and Sewerage Revenue Refunding bonds, subject to approval by the Law Department. (Staff Discussion Hunter Ratification of Statement of Work Addendum to Master Agreement No. SE for licensed software, hardware and services, with Manatron, Inc. in the amount of $153, (Staff

7 Page 7 6. Fire Services/Casey Snyder Approval to accept three (3) donations received as of November 17, 2014 in the amount of $2, These funds will be utilized to purchase fire and life safety materials. (Staff Recommendation: Approval) Approval/authorization for the Chairman to execute the Technical Service Support Agreement between Physio Control, Inc. and Gwinnett County Department of Fire and Emergency Services. (January 1, 2015 through December 31, 2015) for the maintenance/services of the LifePak 15 and LifePak 12 Monitors/Defibrillators, $115, per term (reflects 15% discount on accessories and all electrodes), renewable for one term. Subject to review by the Law Department. (Staff Consent Heard 7. Human Resources/Scott Fuller Award BL116-14, individual stop loss coverage on an annual contract (January 01, 2015 through December 31, 2015), to low bidder, Amalgamated Life Insurance Company, base bid $744, (this represents a 15.4% decrease over the previous contract). Authorization for Chairman to execute contracts subject to approval by the Law Department. Contracts to follow award. (Staff Recommendation: Award) Consent Heard 8. Information Technology Services/Abe Kani Approval to renew PA028-11, telecommunications auditing services on an annual contract (December 13, 2014 through December 12, 2015), with S2K Consulting, Inc., base amount $50, (Staff Approval to renew RP020-10, provide geographic information systems (GIS) basemap update on an annual contract (January 10, 2015 through January 09, 2016), with The Sanborn Map Company, Inc., base amount $465, (Staff

8 Page 8 8. Information Technology Services/Abe Kani Approval to renew BL107-13, purchase, installation & removal of hardware for rocket cellular modems and the purchase of supporting software on an annual contract (December 4, 2014 through December 3, 2015), with Utility Associates, Inc., base bid $731, (negotiated cost savings of approximately $50,408.90). (Staff 9. Law Department/William J. Linkous III Approval/authorization for the Chairman to execute a First Amendment to the Intergovernmental Agreement to provide Stormwater Services within the City of Peachtree Corners, extending the term of the existing Intergovernmental Agreement for one additional year, all documents being subject to review and approval by the Law Department. District 2/Howard 10. Police Services/Butch Ayers Approval/authorization to enter into a Memorandum of Agreement (MOA) between Gwinnett County and the Gwinnett County Department of Family and Children's Services (DFACS). The MOA defines the operating policies and procedures of the DFACS Collaborative Project with the Gwinnett County Police Department. Approval/Authorization for the Chairman to designate the Chief of Police to execute the MOA document and any other necessary documents, subject to review by the Law Department. No cost associated with the MOA. (Staff 11. Support Services/Angelia Parham Approval to extend RP028-09, provision of custodial services at various Gwinnett County facilities on an annual contract (January 01, 2015 through January 31, 2015) with GMI Group, Inc., base bid $49, (Staff

9 Page Support Services/Angelia Parham Award RP036-14, provision of custodial services at various Gwinnett County facilities on an annual contract (February 01, 2015 through January 31, 2016), to the highest scoring firm, KeeClean Management, Inc., base amount $522, (this represents a 17% decrease over the previous contract). (Staff Recommendation: Award) Award BL100-14, Gwinnett County Justice and Administration Center HVAC Upgrade project - phase 3, to low bidder, Waters Mechanical, Inc., amount not to exceed $445, Project meets the standards as specified in the County's Facility Construction Standards. Authorization for Chairman to execute contracts subject to approval by the Law Department and proof of authenticity of bonds. Contracts to follow award. District 4/Heard (Staff Recommendation: Award) Consent Heard Approval/authorization to accept the donation of two acres of land located on the Yellow River greenway corridor. All documents necessary to consummate the transaction are subject to review and approval by the Law Department. District 3/Hunter (Staff 12. Transportation/Alan Chapman Award BL114-14, road repair and patching on a term contract (January 01, 2015 through April 30, 2015), to low bidder, E.R. Snell Contractor, Inc., base bid $565, Authorization for Chairman to execute contracts subject to approval by the Law Department and proof of authenticity of bonds. Contracts to follow award. This contract is funded by the 2014 SPLOST Fund. (Staff Recommendation: Award) Consent Brooks Award BL115-14, pavement marking services on an annual contract (January 01, 2015 through December 31, 2015), to sole bidder, Peek Pavement Marking, LLC, base bid $300, (Staff Recommendation: Award) Discussion Heard

10 Page Transportation/Alan Chapman Approval to incorporate Old Dominion into the Gwinnett County Street Lighting Program, F The estimated upfront capital installation cost for the street lights is $13, and the estimated annual revenue and operating cost are $4, Subject to approval by the Law Department. The capital installation costs are funded 100% by the 2009 SPLOST Program. District 2/Howard (Staff Recommendation: Approval) Approval to incorporate Meadow Oak Place into the Gwinnett County Street Lighting Program, F The estimated upfront capital installation cost for the street lights is $4, and the estimated annual revenue and operating cost are $1, Subject to approval by the Law Department. The capital installation costs are funded 100% by the 2009 SPLOST Program. District 2/Howard (Staff Approval to incorporate Dickens Creek into the Gwinnett County Street Lighting Program, F The estimated upfront capital installation cost for the street lights is $32, and the estimated annual revenue and operating costs are $2, Subject to approval by the Law Department. The capital installation costs are funded 100% by the 2009 SPLOST Program. District 2/Howard Approval to apply and accept, if awarded, a Local Maintenance and Improvement Grant from the Georgia Department of Transportation for the U.S. 78 Parallel Road from Britt Road to Old U.S.78/Walton Court project. The grant request is $500, Approval for the Chairman to execute any and all related documents, subject to approval by Law Department. District 3/Hunter (Staff

11 Page Transportation/Alan Chapman Approval/authorization for the Chairman to execute an agreement with Evermore Community Improvement District (CID) for the construction of the U.S. 78 access road from Britt Road to Old U.S. 78 F The County will contribute an amount up to $160, from the 2005 Special Purpose Local Option Sales Tax (SPLOST) program, $350, from the 2009 SPLOST program and $848, from the 2014 SPLOST program toward the project. The County will manage right of way acquisition and the construction of the project. Approval for Chairman to execute any and all related documents, subject to approval by Law Department. This project is funded by the County, Evermore CID and the Georgia Department of Transportation. This project lies within District 3/Hunter (Staff Ratification of various work authorizations with Moreland Altobelli Associates, Inc., total cost $1,279, These projects are funded 98% by 2009 SPLOST Program and 2% by the 2014 SPLOST Program. (Staff 13. Water Resources/Ron Seibenhener Award OS004-15, purchase of parts, products, services and training for JWC Environmental equipment on an annual contract (January 01, 2015 through December 31, 2015), to JWC Environmental, base amount $350, (Staff Recommendation: Award)

12 Page Water Resources/Ron Seibenhener Award BL063-14, U.S. 78-Lanier Sewer Pump Station decommissioning & gravity sewer project, to low bidder, Gary's Grading & Pipeline, Co., Inc., amount not to exceed $379, Authorization for Chairman to execute contracts subject to approval by the Law Department and proof of authenticity of bonds. Contracts to follow award. District 3/Hunter (Staff Recommendation: Award) Approval to renew BL102-10, disposal of bio-solids & grit and screenings on an annual contract (January 01, 2015 through December 31, 2015), with Waste Eliminator, Inc., base bid $2,500, (negotiated cost savings of approximately $150,000.00). (Staff Approval to renew BL117-11, repair and replacement of electric motors on an annual contract (January 01, 2015 through December 31, 2015), with Smith Gray Electric Co., Inc., base bid $500, (negotiated cost savings of approximately $15,000.00). (Staff Consent Brooks Approval to renew BL112-12, provision of electrical equipment installation, inspection, and repair on an annual contract (January 01, 2015 through December 31, 2015), with Cleveland Electric Company, base bid $750, (Staff Approval to renew BL098-12, purchase of manhole sections, rings, covers and precast drainage structures on an annual contract (January 01, 2015 through December 31, 2015), with Fortiline Waterworks and Hanson Pipe and Precast, base bid $90, Approval/authorization for the Chairman to execute the Gwinnett County 2015 Water and Sewer Rate Resolution. (Staff Discussion Hunter

13 Page 13 IV. Old Business 1. Planning & Development/Bryan Lackey Approval of Repealing Article II of Chapter 14 of the Gwinnett County Code of Ordinances, entitled "Construction Codes" and the Gwinnett County Construction Code adopted on November 5, 1991, and all amendments thereto and replacing them with a new Gwinnett County Construction Code codified as a new Appendix B to the Gwinnett County Code of Ordinances. (Tabled on 12/02/2014) Rezoning SUP , Applicant: St. Mary's Independent Living Extension, Owner: The Roman Catholic Archdiocese of Atlanta, for a Special Use Permit in a R-100 Zoning District for Day Care Center (Adult), District 5 Land Lot 015 Parcel 300, Block of Gloster Road, Acres. District 4/Heard (Tabled on 11/18/2014)(Public hearing was held)[planning Department Recommendation: Approve with Conditions][Planning Commission Recommendation: Approve with Conditions] 2. Police Services/Butch Ayers Approval to renew RP014-10, digital intersection safety camera solution program on an annual contract (January 01, 2015 through December 31, 2015), to the highest scoring firm, American Traffic Solutions, Inc., base amount $262, (Tabled on 12/02/2014) (Staff 3. Support Services/Angelia Parham Award OS151, purchase of two (2) service trucks with cranes and one (1) enclosed service body truck, to Peach State Truck Centers, utilizing a State of Georgia competitively procured agreement (99999-SPD-SPD ), $550, (Tabled on 12/02/2014) (Staff Recommendation: Award) V. Adjournment {Action: Approved Motion: Hunter Second: Heard Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

II. Approval of Agenda {Action: Approved Motion: Hunter Second: Howard Vote: 5-0; Nash Yes Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

II. Approval of Agenda {Action: Approved Motion: Hunter Second: Howard Vote: 5-0; Nash Yes Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes} Unofficial Work Session Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard I. Call To Order II. Approval of Agenda {Action: Approved Motion: Hunter Second: Howard

More information

II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 4-0; Nash Yes Brooks- Yes; Howard-Yes; Hunter-Absent; Heard-Yes}

II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 4-0; Nash Yes Brooks- Yes; Howard-Yes; Hunter-Absent; Heard-Yes} Official Work Session Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, John Heard Absent: Tommy Hunter I. Call To Order II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks

More information

Work Session Minutes Tuesday, April 1, :00 AM Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter & John Heard

Work Session Minutes Tuesday, April 1, :00 AM Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter & John Heard Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter & John Heard I. Call To Order II. Approval of Agenda {Action: Approved Motion: Howard Second: Hunter Vote: 5-0; Nash-Yes; Brooks- Yes;

More information

II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes} Official Work Session Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard I. Call To Order II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote:

More information

Work Session Agenda Tuesday, December 1, :00 AM

Work Session Agenda Tuesday, December 1, :00 AM I. Call To Order II. Approval of Agenda 1. Commissioners 2015-1195 Approval to accept the resignation of Barbara Brack from the Gwinnett Historical Restoration and Preservation Board. Term Expires December

More information

III. Approval of Agenda {Action: Approved Motion: Hunter Second: Howard Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

III. Approval of Agenda {Action: Approved Motion: Hunter Second: Howard Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes} Official Business Session Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval

More information

Work Session Agenda Tuesday, January 2, :00 AM

Work Session Agenda Tuesday, January 2, :00 AM I. Call To Order II. Approval of Agenda 2018-0038 Approval of appointment of the Vice Chairman of the Board of Commissioners for 2018. 2018-0039 Approval to appoint Chris Barneycastle to the Tree Advisory

More information

III. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

III. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes} Unofficial Business Session Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval

More information

Business Session Agenda Tuesday, August 1, :00 PM

Business Session Agenda Tuesday, August 1, :00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Executive Session: July 25, 2017 Public Hearing: July 25, 2017 V. Announcements:

More information

Work Session Agenda Tuesday, September 16, :00 AM

Work Session Agenda Tuesday, September 16, :00 AM I. Call To Order II. Approval of Agenda 1. Commissioners 2014-0882 Approval of appointment to the Hospital Authority. Term Expires September 30, 2017. Incumbent Keith Carnes, MD. District 1/Brooks 2014-0883

More information

Business Session Agenda Tuesday, April 12, :00 PM

Business Session Agenda Tuesday, April 12, :00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Executive Session: March 22, 2016 Public Hearing: March 22, 2016 V. Announcements

More information

II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes} Unofficial Work Session Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard I. Call To Order II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks

More information

Business Session Agenda Tuesday, December 19, :00 PM

Business Session Agenda Tuesday, December 19, :00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Work Session: December 5, 2017 Briefing 10:30 a.m.: December 5, 2017 Informal

More information

Work Session Agenda Tuesday, February 20, :00 AM

Work Session Agenda Tuesday, February 20, :00 AM I. Call To Order II. Approval of Agenda 1. Commissioners 2018-0145 Approval of appointment to the Zoning Board of Appeals. Term expires February 28, 2019. Incumbent Jim Nash. Chairman's Appointment 2018-0146

More information

Work Session Agenda Tuesday, April 11, :00 AM

Work Session Agenda Tuesday, April 11, :00 AM I. Call To Order II. Approval of Agenda 1. Commissioners 2017-0378 Approval to accept the resignation of Keith Odom from the Tree Advisory Committee. Term expires December 31, 2017. District 4/Heard 2017-0379

More information

Business Session Agenda Tuesday, March 17, :00 PM

Business Session Agenda Tuesday, March 17, :00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Work Session: March 3, 2015 Briefing 10:30am: March 3, 2015 Informal Business

More information

Work Session Agenda Tuesday, May 21, :00 AM

Work Session Agenda Tuesday, May 21, :00 AM I. Call To Order II. Approval of Agenda 1. Commissioners 2013-0438 Approval of appointment to the Housing Authority. Term Expires April 26, 2018. Incumbent - James L. Thompson. District 1/Brooks 2. Administrative

More information

III. Approval of Agenda {Action: Approve Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

III. Approval of Agenda {Action: Approve Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes} Official Business Session Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval

More information

III. Approval of Agenda {Action: Approved Motion: Hunter Second: Howard Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

III. Approval of Agenda {Action: Approved Motion: Hunter Second: Howard Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes} Official Business Session Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval

More information

Work Session Agenda Tuesday, August 16, :00 AM

Work Session Agenda Tuesday, August 16, :00 AM I. Call To Order II. Approval of Agenda 1. Commissioners 2016-0770 Approval to accept the resignation of Sam Doyle from the Human Relations Commission. Term expires August 31, 2019. 2016-0773 Approval

More information

Business Session Agenda Tuesday, August 4, :00 PM

Business Session Agenda Tuesday, August 4, :00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Executive Session: July 28, 2015 Public Hearing: July 28, 2015 V. Announcements

More information

Business Session Agenda Tuesday, February 6, :00 PM

Business Session Agenda Tuesday, February 6, :00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Executive Session: January 23, 2018 Public Hearing: January 23, 2018 V. Announcements

More information

III. Approval of Agenda {Action: Approved Motion: Hunter Second: Ku Vote: 5-0; Nash-Yes; Brooks-Yes; Ku-Yes; Hunter-Yes; Fosque-Yes}

III. Approval of Agenda {Action: Approved Motion: Hunter Second: Ku Vote: 5-0; Nash-Yes; Brooks-Yes; Ku-Yes; Hunter-Yes; Fosque-Yes} Official Business Session Minutes Present: Charlotte J. Nash, Jace Brooks, Ben Ku, Tommy Hunter, Marlene M. Fosque I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, August 01, 2006-10:00 AM I. Call To Order 1. Multiple Departments 2006-1029 Award BL109-06, services to provide minor roof repairs on an annual contract, (08/07/2006 through 08/06/2007), Department

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, August 21, 2007-2:00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Business Session: August 7, 2007 Executive

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, December 16, 2008-10:00 AM I. Call To Order 1. Multiple Departments 2008-2784 Award BL132-08, provision of equipment and services for trash removal and disposal on a multi-year contract, Sheriffs

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, September 19, 2006-2:00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Business Session September 5, 2006 Executive

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, May 16, 2006-10:00 AM I. Call To Order 1. Commissioners 2006-0666 Approval of appointment to the Board of Tax Assessors - Robert Chaapel Green/District 1 2006-0684 Approval to accept the resignation

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, July 10, 2007-2:00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Public Hearing: June 26, 2007 Executive Session:

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Green, Nasuti, & Beaudreau (Bannister & Kenerly Absent) Tuesday, March 07, 2006-2:00 PM I. Call To Order, Invocation, Pledge to Flag Susan Lee II. Opening Remarks by Chairman III. Approval of Agenda {Action:

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, September 16, 2008-2:00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda {Action: Approved Motion: IV. Approval of Minutes: Business Session:

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, February 05, 2008-2:00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda {Action: Approved Motion: IV. Approval of Minutes: Public Hearing:

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, February 05, 2008-2:00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Public Hearing: January 22, 2008 Executive

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, February 19, 2008-2:00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda {Action: Approved Motion: IV. Approval of Minutes: Business Session:

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, February 19, 2008-2:00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Business Session: February 5, 2008 Executive

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

More information

February 22, 2017 SPECIAL CALLED DAC MEETING MINUTES STORMWATER TECHNICAL ADVISORY COMMITTEE MEMBERS PRESENT

February 22, 2017 SPECIAL CALLED DAC MEETING MINUTES STORMWATER TECHNICAL ADVISORY COMMITTEE MEMBERS PRESENT Department of Planning and Development 446 West Crogan Street Lawrenceville, GA 30046-2440 (tel) 678.518.6000 www.gwinnettcounty.com Gwinnett County Development Advisory Committee Wednesday February 22,

More information

CHAPTER 4 BUILDINGS PART 1 BUILDING CODE PART 2 PLUMBING CODE PART 3 REQUEST FOR PROPOSALS POLICY PART 4 ELECTRICAL CODE PART 5 CONSTRUCTION CODE

CHAPTER 4 BUILDINGS PART 1 BUILDING CODE PART 2 PLUMBING CODE PART 3 REQUEST FOR PROPOSALS POLICY PART 4 ELECTRICAL CODE PART 5 CONSTRUCTION CODE CHAPTER 4 BUILDINGS 101-104 Repealed in its entirety PART 1 BUILDING CODE 201-209 Repealed in its entirety PART 2 PLUMBING CODE PART 3 REQUEST FOR PROPOSALS POLICY 301. Procedure for Requests for Proposals

More information

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, JUNE 16, 2015

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, JUNE 16, 2015 DeKalb County Board of Commissioners Larry Johnson, MPH Presiding Officer Board of Commissioners Commissioner Nancy Jester, District 1 Commissioner Jeff Rader, District 2 Commissioner Larry Johnson, District

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, November 21, 2006-10:00 AM I. Call To Order 1. Commissioners 2006-1634 Approval of a resolution authorizing additional financial assistance to the Hospital Authority of Gwinnett County. 2006-1693

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, 2017 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner Troy

More information

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, JULY 21, 2015

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, JULY 21, 2015 DeKalb County Board of Commissioners Larry Johnson, MPH Presiding Officer Board of Commissioners Commissioner Nancy Jester, District 1 Commissioner Jeff Rader, District 2 Commissioner Larry Johnson, District

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly Room at the Jackson County Courthouse,

More information

Motion was made by Commissioner Brooker and seconded by Commissioner Crossen to amend the agenda. The motion was approved 4-0.

Motion was made by Commissioner Brooker and seconded by Commissioner Crossen to amend the agenda. The motion was approved 4-0. REGULAR BUSINESS MEETING The Chairman called the meeting to order. Pledge of allegiance to the Flag Roll call to determine quorum The following members were present: Mike Babb, Chairman Harold Brooker,

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018 Rochelle Sibbio, President and CEO of Habitat for Humanity of Summit County, will present a letter of support

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes COUN y 4110 CORGI!, Jackson County Board of Commissioners Meeting Minutes Monday, July 16, 2018 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

NEW LEGISLATION. June 25, 2018

NEW LEGISLATION. June 25, 2018 NEW LEGISLATION June 25, 2018 Temp. No. Introduced Committee Description A-57 6/25/18 PZ An ordinance accepting the Planning Commission approval, findings and conditions of the site plan for the City of

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016 Councilman Schmidt will present a commendation to Sheriff Deputies for their service at the RNC. A Public

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Joseph H. Vicari Deputy Director John C. Bartlett John P. Kelly 101 Hooper Ave Toms River, New Jersey 08754-2191

More information

CLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting April 02, :30 PM A G E N D A

CLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting April 02, :30 PM A G E N D A CLAYTON COUNTY BOARD OF COMMISSIONERS Regular Business Meeting April 02, 2019 6:30 PM A G E N D A 1. Call to order. 2. Invocation and Pledge of Allegiance to the flag. 3. Adoption of the agenda. 4. PRESENTATIONS:

More information

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, AUGUST 18, 2015

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, AUGUST 18, 2015 DeKalb County Board of Commissioners Larry Johnson, MPH Presiding Officer Board of Commissioners Commissioner Nancy Jester, District 1 Commissioner Jeff Rader, District 2 Commissioner Larry Johnson, District

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN Jason M. Springs District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Kent C. Caudle District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 26 TH DAY OF OCTOBER, 2009, BEGINNING

More information

Minutes BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. September 23, 2013

Minutes BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. September 23, 2013 BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING September 23, 2013 The Commissioners met in regular session in the Commissioners Meeting Room, Administration Building, Montesano, Washington,

More information

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA 1. ROLL CALL MONDAY, MAY 1, 2017 REGULAR MEETING, 6:00 P.M. COUNCIL CHAMBERS 2. APPROVAL OF MINUTES: April 17, 2017, Regular Council Minutes April 26, 2017,

More information

2014 ORDINANCE AND RESOLUTIONS

2014 ORDINANCE AND RESOLUTIONS Page 1 of 14 2014 ORDINANCE AND RESOLUTIONS Council# Ord/Res# 058(2013) An ordinance amending Chapter 1395 of the codified ordinances of the City of Sheffield Lake regarding permitting public nuisance

More information

Send a copy to Finance.

Send a copy to Finance. A. Approval of the Board minutes for the Special Session held on 9/24/04, and the Regular Session held on 10/4/04. Board minutes. Board ADJOURN AS THE BOCC A CONVENE AS THE SAISS MSBU GOVERNING BOARD.

More information

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, 2013 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation and hold discussion regarding the Downtown

More information

November 9, :00 PM

November 9, :00 PM BOROUGH OF CARLISLE COUNCIL MEETING November 9, 2017 7:00 PM MOMENT OF SILENCE PLEDGE OF ALLEGIANCE TO THE FLAG Councilor Flower-Webb Councilor Flower-Webb ROLL CALL OPPORTUNITY FOR CITIZENS AND VISITORS

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, 2019 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Susan Persis Zone 2 Commissioner

More information

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 12, :00 P.M.

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 12, :00 P.M. MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2010-12 TUESDAY, JANUARY 12, 2010 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,

More information

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A COUNCIL PRESIDENT-JOHN S. DIETRICH COUNCIL WARD ONE-TERRENCE TRASTER COUNCIL AT LARGE-NANCY C. BROWN COUNCIL WARD TWO-EDWIN COWGER COUNCIL AT LARGE-DAVID T. WILLIAMS COUNCIL WARD THREE-STEVE P'SIMER COUNCIL

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 3, 2010 159 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 3, 2010 REGULAR MEETING 9:00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date

More information

Meeting Summary Okaloosa County Board of Commissioners Tuesday, October 12, :30 AM {MeetingLocation}

Meeting Summary Okaloosa County Board of Commissioners Tuesday, October 12, :30 AM {MeetingLocation} Meeting Summary Okaloosa County Board of Commissioners Tuesday, October 12, 2010 8:30 AM {MeetingLocation} I. Employee Awards II. III. IV. Public Information Update County Administrator s Update Public

More information

CHAPTER Council Substitute for House Bill No. 1387

CHAPTER Council Substitute for House Bill No. 1387 CHAPTER 2007-298 Council Substitute for House Bill No. 1387 An act relating to the St Johns Water Control District, Indian River County; codifying, amending, reenacting, and repealing a special act relating

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING Oakhurst, NJ November 8, 2018 A meeting of the Township of Ocean Sewerage Authority was held on the above date at the Authority Administration Building,

More information

SILVERADO COMMUNITY DEVELOPMENT DISTRICT. Advanced Board Package. Board of Supervisors Meeting. Tuesday April 24, :00 a.m.

SILVERADO COMMUNITY DEVELOPMENT DISTRICT. Advanced Board Package. Board of Supervisors Meeting. Tuesday April 24, :00 a.m. DPFG Management & Consulting, LLC 15310 Amberly Drive, Suite 175 Tampa, Florida 33647 www.dpfg.com SILVERADO COMMUNITY DEVELOPMENT DISTRICT Advanced Board Package Board of Supervisors Meeting Tuesday April

More information

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. January 7, :30 PM Council Chambers

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. January 7, :30 PM Council Chambers Mayor Joe Coviello Council Members District 1: John Gunter District 2: John M. Carioscia Sr. District 3: Marilyn Stout District 4: Jennifer I. Nelson District 5: Dave Stokes District 6: Richard Williams

More information

Boone County Commission Minutes 13 January January Session of the January Adjourned Term

Boone County Commission Minutes 13 January January Session of the January Adjourned Term TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: January Session of the January Adjourned Term Roger B. Wilson Boone County Government Center Commission Chambers Presiding Commissioner Keith Schnarre

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

ROBERT L. ANDERSON ADMINISTRATION CENTER 4000 SOUTH TAMIAMI TRAIL COMMISSION CHAMBER VENICE, FLORIDA

ROBERT L. ANDERSON ADMINISTRATION CENTER 4000 SOUTH TAMIAMI TRAIL COMMISSION CHAMBER VENICE, FLORIDA BOARD OF COUNTY COMMISSIONERS Page 1 January 16, 2018 9:00 a.m. Nancy C. Detert, Chair, District 3 Charles D. Hines, Vice Chair, District 5 Michael A. Moran, District 1 Paul Caragiulo, District 2 Alan

More information

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA July 12, 2012 6:00 p.m. Georgia Mountains Center 301 Main Street SW, Gainesville, GA 1. Call to Order: Chairman Oliver called the meeting to order at 6:00

More information

Clarion County Board of Commissioners Meeting Minutes February 12, 2013 Correspondence: Announcements:

Clarion County Board of Commissioners Meeting Minutes February 12, 2013 Correspondence: Announcements: Clarion County Board of Commissioners Meeting Minutes February 12, 2013 Those present: Darla Kirkpatrick Josie Schultz Marcie Emhoff Cherin Abdelsamie Steve Allison Scott Seeley Donna Reinsel Susan Kerr

More information

Table of Contents. Title 1: Administration. Table of Contents. gwinnettcounty Unified Development Ordinance Updated July 2015

Table of Contents. Title 1: Administration. Table of Contents. gwinnettcounty Unified Development Ordinance Updated July 2015 Title 1: Administration Chapter 100. General Provisions. Section 100-10. Title. 1 Section 100-20. Purpose. 1 Section 100-30. Authority. 2 Section 100-40. Jurisdiction. 2 Section 100-50. Application of

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA March 12, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

More information

Administration th Avenue, Suite 110 Marion, Iowa Contracts $10,000 and below approved by City Manager:

Administration th Avenue, Suite 110 Marion, Iowa Contracts $10,000 and below approved by City Manager: Administration 1225 6 th Avenue, Suite 110 Marion, Iowa 52302 www.cityofmarion.org Manager s Memo July 14, 2017 To: Mayor and Council From: Lon Pluckhahn, City Manager Re: Upcoming Agenda Items July 18,

More information

City Council Regular Meeting July 14, 2015

City Council Regular Meeting July 14, 2015 City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne

More information

Chapter 5 Administrative and Decision Making Bodies 03/23/2004

Chapter 5 Administrative and Decision Making Bodies 03/23/2004 Chapter 5 Administrative and Decision Making Bodies 03/23/2004 5.010 Purpose and Intent 5.020 Definitions Referenced 5.030 Applicability 5.040 City Council 5.050 Planning Commission 5.060 Board of Zoning

More information

IC Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing

IC Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing IC 25-28.5 ARTICLE 28.5. PLUMBERS IC 25-28.5-1 Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing IC 25-28.5-1-1 Declaration of policy Sec. 1. It is hereby declared to be the policy of

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA (Revised) FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX

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 SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

October 7, COMMISSIONERS Jimmy Dimora Timothy F. Hagan Peter Lawson Jones AGENDA ACTIONS

October 7, COMMISSIONERS Jimmy Dimora Timothy F. Hagan Peter Lawson Jones AGENDA ACTIONS COMMISSIONERS Jimmy Dimora Timothy F. Hagan Peter Lawson Jones AGENDA ACTIONS October 7, 2008 The regular meeting of the Cuyahoga Board of County Commissioners was called to order at 10:13 a.m. Commissioners

More information

BOOK 69, PAGE 566 AUGUST 8, 2011

BOOK 69, PAGE 566 AUGUST 8, 2011 BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port

More information

ST. CLAIR COUNTY COMMISSION MEETING SEPTEMBER 27, 2016

ST. CLAIR COUNTY COMMISSION MEETING SEPTEMBER 27, 2016 The St. Clair County Commission met in regular session on September 27, 2016 in the County Commission Chambers of the St. Clair County Courthouse in Pell City, Alabama. Members Present: Members Absent:

More information

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

COUNTY COUNCIL ACTION LIST NOVEMBER 10, 2011

COUNTY COUNCIL ACTION LIST NOVEMBER 10, 2011 ITEM# ACTION REQUESTED ACTION CONTACT 1 APPROVED Proclamations: Farm-City Week November 18-24, 2011; Thanks 2 You, Volusia Days - November 1, 2011, through January 31, 2012 2 APPROVED Outside Proclamations:

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner

More information

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 Board of Sumter County Commissioners (Board) convened in regular session on this Tuesday, August 11, 2015, at Bushnell, Florida, with the following

More information

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

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

More information

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. September 2, 2015

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. September 2, 2015 MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York September 2, 2015 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES John Sheppard, Geoff Astles, David Baker,

More information

Cantore, A. Murphy, M. Murphy, Painter, Redick, Wehrli, Whelan

Cantore, A. Murphy, M. Murphy, Painter, Redick, Wehrli, Whelan July 25, 2017 PRESENT President: Commissioners: Executive Director: Staff: Attorney: Guest: Cantore Cantore, A. Murphy, M. Murphy, Painter, Redick, Wehrli, Whelan Stevenson Adams, Biedron, Bonnet, Gray,

More information

ACTION REQUESTED: Take whatever action Council deems advisable 7 NOTICES WERE MAILED ON APRIL 28, 2017 Colvett

ACTION REQUESTED: Take whatever action Council deems advisable 7 NOTICES WERE MAILED ON APRIL 28, 2017 Colvett CITY OF MEMPHIS COUNCIL AGENDA May 9, 2017 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis, Tennessee 38103-2017 CALL TO ORDER by the Sergeant-at-Arms

More information

NEW LEGISLATION. May 14, 2018

NEW LEGISLATION. May 14, 2018 NEW LEGISLATION May 14, 2018 Temp. No. Introduced Committee Description A-39 5/14/18 PZ An ordinance authorizing and approving the Woodland Villas final subdivision plat and improvement plans for Parcels

More information

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318) RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted November 10, 2016 REGULAR SESSION 3:00 P.M. CALL TO

More information

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. April 9, 2012

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. April 9, 2012 MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING April 9, 2012 The Commissioners met in regular session in the Commissioners Meeting Room, Administration Building, Montesano, Washington,

More information

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012 TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: 2013 Fire Contracts 7 p.m. - Farmington; 7:02 p.m. - Manchester; 7:04 p.m. - Shortsville CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL

More information

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice that a special meeting of the Board of Supervisors will be held on Tuesday, February 24, 2015, at 5:15 p.m. in the County

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, SEPTEMBER 21, 2017 4:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items

More information