Schenectady County Legislature

Size: px
Start display at page:

Download "Schenectady County Legislature"

Transcription

1 Schenectady County Legislature Committee on Rules Hon. Philip Fields, Chair 6th Floor County Office Building 620 State Street, Schenectady, New York Phone: (518) Fax: (518) DATE: November 8, 2016 TO: Honorable Schenectady County Legislators FROM: Geoffrey T. Hall, Clerk of the Legislature SUBJECT: COMMITTEE AGENDA Committee on Rules Honorable Philip Fields, Chair Wednesday, November 9, 2016 at 7:00p.m. Schenectady County Office Building, Legislative Chambers, Sixth Floor Item Title Sponsor Co-Sponsor R 57 A RESOLUTION RECOGNIZING NOVEMBER AS EPILEPSY AWARENESS MONTH Legislator Johnson R 58 A RESOLUTION DECLARING NOVEMBER 17th "WORLD PANCREATIC CANCER DAY" IN SCHENECTADY COUNTY Legislator Johnson R 59 A RESOLUTION AUTHORIZING SCHENECTADY COUNTY TO ENTER INTO A POWER PURCHASE AGREEMENT WITH MONOLITH SOLAR ASSOCIATES, LLC REGARDING A SOLAR ENERGY PROJECT AT THE NISKAYUNA COMMERCE PARK Legislator Fluman Tuesday, November 08, 2016 Page 1 of 2

2 Item Title Sponsor Co-Sponsor R 60 A RESOLUTION AUTHORIZING SCHENECTADY COUNTY TO ENTER INTO A POWER PURCHASE AGREEMENT WITH MONOLITH SOLAR ASSOCIATES, LLC REGARDING A SOLAR ENERGY PROJECT ON BURDECK STREET IN THE TOWN OF ROTTERDAM Legislator Pascarella R 61 A RESOLUTION REGARDING A SEQR DETERMINATION FOR THE NISKAYUNA COMMERCE PARK SOLAR FARM Legislator Fluman R 62 A RESOLUTION REGARDING A SEQR DETERMINATION FOR THE BURDECK STREET SOLAR FARM Legislator Pascarella R 63 A RESOLUTION APPOINTING PERSONS TO THE BOARD OF DIRECTORS OF THE SCHENECTADY COUNTY TOURISM AND CONVENTION BUREAU, INC. The Committee on Rules Tuesday, November 08, 2016 Page 2 of 2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39 LEGISLATIVE INITIATIVE FORM Date: 11/8/2016 Reference: Rules Dual Reference: Initiative: R 63 Title of Proposed Resolution: A RESOLUTION APPOINTING PERSONS TO THE BOARD OF DIRECTORS OF THE SCHENECTADY COUNTY TOURISM AND CONVENTION BUREAU, INC. Purpose and General Idea: Effectuates appointments of persons to the Board of Directors of the Schenectady County Tourism and Convention Bureau, Inc. Summary of Specific Provisions: Effectuates appointments of persons to the Board of Directors of the Schenectady County Tourism and Convention Bureau, Inc. The members of the board are as follows: Director Term Expires Kate Kosineski (At-large) -- by the Chairman December 31, 2020 Mona Golub (officer, or designee, of a cultural or educational not-for-profit) by the Vice-Chair December 31, 2020 Ray Legere (officer, or designee, of a venue with 1,000+ seats) by the Deputy Chair December 31, 2020 Jeffrey McDonald (officer, or designee, of a hotel with less than 50 rooms) by the Majority Leader December 31, 2020 Joseph Popolizio (At-large) -- by the Minority Leader December 31, 2020 Joseph Jones (officer, or designee, of a hotel with 100+ rooms) December 31, 2020 Jeff Michaelson (officer, or designee, of a hotel with 100+ rooms) December 31, 2020 Carney McGuire (casino officer, or designee) December 31, 2020 Brooke Spraragen (officer, or designee of entity owning, operating, or leasing 100,000+ sq. ft. of commercial space) December 31, 2020 David Brough (officer, or designee, of SCCC) December 31, 2020 Cathy Gatta (Member of the Legislature) December 31, 2020 Richard Ruzzo (Member of the Legislature) December 31, 2020 Matthew Mazzone (officer, or designee, of a catering company) December 31, 2020 John Mallozzi (officer, or designee, of a restaurant) December 31, 2020 Mary Zawacki (At-large) December 31, 2020 Peter Bednarek (At-large) December 31, 2020 Tara Burnham (At-large) December 31, 2020 This Governing Body also hereby appoints the following named Directors as President and Vice-President of the Board of Directors of the Schenectady County Tourism and Convention Bureau, Inc. for the terms indicated, to wit:

40 Rules 63 Page 2 Director Title Term Expires Jeffrey McDonald President November 8, 2017 Brooke Spraragen Vice-President November 8, 2017 Effects Upon Present Law: None. Justification: chenectady County's redevelopment momentum, including the relocation of many businesses to Schenectady, the expansion of Proctors and other arts and entertainment venues, the rebirth of downtown Schenectady and most recently the Mohawk Harbor and Rivers Casino and Resort projects will attract hundreds of thousands of visitors to our community. The time is right to launch a Schenectady County Tourism and Convention Bureau. The tourism and Convention Bureau will work with local and regional venues to draw in conventions, conferences and visitors to stay and enjoy the growing arts, cultural, entertainment and leisure activities available in Schenectady County. The new entity can support our local venues by promoting our collective offerings, putting packages together and booking group stays in Schenectady County. Resolution created the bureau and authroized the appointment of the Board of Directors as well as the Chair and Vice-Chair. Sponsor: The Committee on Rules Co-Sponsor:

41 RESOLUTION Sponsored by the Committee on Rules: A RESOLUTION APPOINTING PERSONS TO THE BOARD OF DIRECTORS OF THE SCHENECTADY COUNTY TOURISM AND CONVENTION BUREAU, INC. BE IT ENACTED by the Legislature of the County of Schenectady, as follows: WHEREAS, this Governing Body has the need to appoint citizens to various boards to provide invaluable service to our community; and WHEREAS, this Governing Body, in an effort to be more inclusive, directs that the membership of the Board of Directors of the Schenectady County Tourism and Convention Bureau, Inc. be increased from 15 Directors to 17 Directors; and WHEREAS, the following individuals will be appointed to the Board of Directors of the Schenectady County Tourism and Convention Bureau, Inc. for the terms indicated and by the named appointing authority, to wit: Schenectady County Tourism and Convention Bureau, Inc. Term Expires Kate Kosineski (At-large) -- by the Chairman December 31, 2020 Mona Golub (officer, or designee, of a cultural or educational not-for-profit) by the Vice-Chair December 31, 2020 Ray Legere (officer, or designee, of a venue with 1,000+ seats) by the Deputy Chair December 31, 2020 Jeffrey McDonald (officer, or designee, of a hotel with less than 50 rooms) by the Majority Leader December 31, 2020 Joseph Popolizio (At-large) -- by the Minority

42 R Page 2 Leader December 31, 2020 ; now, therefore be it RESOLVED, that this Governing Body hereby appoints the following named individuals to the Board of Directors of the Schenectady County Tourism and Convention Bureau, Inc. for the terms indicated, to wit: Schenectady County Tourism and Convention Bureau, Inc. Term Expires Joseph Jones (officer, or designee, of a hotel with 100+ rooms) December 31, 2020 Jeff Michaelson (officer, or designee, of a hotel with 100+ rooms) December 31, 2020 Carney McGuire (casino officer, or designee) December 31, 2020 Brooke Spraragen (officer, or designee of entity owning, operating, or leasing 100,000+ sq. ft. of commercial space) December 31, 2020 David Brough (officer, or designee, of SCCC) December 31, 2020 Cathy Gatta (Member of the Legislature) December 31, 2020 Richard Ruzzo (Member of the Legislature) December 31, 2020 Matthew Mazzone (officer, or designee, of a catering company) December 31, 2020 John Mallozzi (officer, or designee, of a restaurant) December 31, 2020 Mary Zawacki (At-large) December 31, 2020 Peter Bednarek (At-large) December 31, 2020 Tara Burnham (At-large) December 31, 2020 ; and, be it further RESOLVED, that this Governing Body hereby appoints the following named Directors as President and Vice-President of the Board of Directors of the Schenectady County Tourism and Convention Bureau, Inc. for the terms indicated, to wit: Director Title Term Expires Jeffrey McDonald President November 8, 2017 Brooke Spraragen Vice-President November 8, 2017

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/6/20187/6/2018111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

County of Schenectady NEW YORK

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

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 8/10/20188/10/2018111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State

More information

NOW THEREFORE BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH

NOW THEREFORE BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH THIS IS TO CERTIFY that the following is a true and attested copy of a resolution adopted by the Council of the City of Norwich at a meeting held on March 19, 2018, and that the same has not been amended

More information

Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk

Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk STANDING COMMITTEES MEETING SCHEDULE FOR SEPTEMBER 24, 2015 REGULAR LEGISLATIVE SESSION Committee meetings will be

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M. COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, 2015 7:30 P.M. PLEDGE TO THE FLAG: Hon. Milagros Lecuona ROLL CALL: City Clerk APPOINTMENTS: 1. Communication from the Mayor in relation to the appointment

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK County of Schenectady NEW YORK ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street 6 th Floor Schenectady,

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING AGENDA CUYAHOGA COUNTY PUBLIC WORKS, PROCUREMENT & CONTRACTING COMMITTEE MEETING WEDNESDAY, NOVEMBER 2, 2016 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 10:00

More information

Public Hearing of the New Britain Common Council and Special Meeting of the Committee on Planning, Zoning and Housing

Public Hearing of the New Britain Common Council and Special Meeting of the Committee on Planning, Zoning and Housing Public Hearing of the New Britain Common Council and Special Meeting of the Committee on Planning, Zoning and Housing Wednesday, October 11, 2017 6:45 PM Council Chambers, City Hall, 2nd Floor, 27 West

More information

Indian River County Florida

Indian River County Florida Indian River County Administration Complex 1801 27th Street, Building A Vero Beach, Florida, 32960-3388 www.ircgov.com Tuesday, 9:00 AM Commission Chambers Bob Solari, Chairman, District 5 Joseph E. Flescher,

More information

CITY OF WATERLOO, IOWA BOARDS AND COMMISSIONS DESCRIPTIONS/DUTIES

CITY OF WATERLOO, IOWA BOARDS AND COMMISSIONS DESCRIPTIONS/DUTIES CITY OF WATERLOO, IOWA BOARDS AND COMMISSIONS DESCRIPTIONS/DUTIES The following is a list of the City of Waterloo Boards and Commissions with their respective descriptions, duties, applicable City Code,

More information

SCHENECTADY COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING January 22, 2015 Central Library

SCHENECTADY COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING January 22, 2015 Central Library SCHENECTADY COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING January 22, 2015 Central Library PRESENT: ABSENT & EXCUSED: FRIENDS BOARD: GUEST: Cheryl Cufari, Camille Siano Enders, Randy Fine, Anthony Gaddy,

More information

Community Redevelopment Agency Meeting Minutes May 30, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL 33756

Community Redevelopment Agency Meeting Minutes May 30, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL 33756 City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Tuesday, May 30, 2017 9:00 AM Special CRA Meeting Council Chambers Community Redevelopment Agency Page 1 Roll Call Present 4 - Chair

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, 2019 7:30 PM PLEDGE TO THE FLAG: Hon. Milagros Lecuona ROLL CALL: City Clerk APPOINTMENTS: 1. Communication from the Mayor in relation to the appointment

More information

6:00 pm Call to Order Work Session Chairman or Designee

6:00 pm Call to Order Work Session Chairman or Designee SUGGESTED AGENDA FOR APRIL 17, 2019 - WORK SESSION FOR WARREN COUNTY BOARD OF COMMISSIONERS in the Armory Civic Center Meeting Room 501 US Hwy 158 Business, East Warrenton, NC 27589 6:00 pm Call to Order

More information

APPOINTED COMMITTEE MEMBERS:

APPOINTED COMMITTEE MEMBERS: Napa Valley Tourism Business Improvement District Meeting Agenda Oat Hill Conference Room City Hall 4381 Broadway, Suite 201 American Canyon, CA 94503 Thursday May 5, 2016 11:00 AM APPOINTED COMMITTEE

More information

April 10, unanimously, to approve the minutes of a special called meeting on March 28, 2018.

April 10, unanimously, to approve the minutes of a special called meeting on March 28, 2018. April 10, 2018 The Marion County Council held its regular meeting on Tuesday, April 10, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

Board of County Commissioners (BCC)

Board of County Commissioners (BCC) MINUTES OF THE JOINT MEETING OF THE ESCAMBIA COUNTY BOARD OF COMMISSIONERS AND THE PENSACOLA CITY COUNCIL HELD FEBRUARY 16, 2010 HAGLER MASON CONFERENCE ROOM, SECOND FLOOR, CITY HALL 180 GOVERNMENTAL CENTER,

More information

North Carolina Agritourism Networking Association BYLAWS

North Carolina Agritourism Networking Association BYLAWS North Carolina Agritourism Networking Association BYLAWS Article I - Purpose and Definition Purpose: The North Carolina Agritourism Networking Association (hereinafter NC ANA or Association ) shall serve

More information

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 9 June 2011, 5:15 p.m. REGULAR MEETING Maysville Municipal Building

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 9 June 2011, 5:15 p.m. REGULAR MEETING Maysville Municipal Building MAYSVILLE BOARD OF COMMISSIONERS Thursday, 9 June 2011, 5:15 p.m. REGULAR MEETING Maysville Municipal Building The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting on

More information

FINDING OF THE BOARD OF DIRECTORS OF THE CLARK COUNTY STADIUM AUTHORITY

FINDING OF THE BOARD OF DIRECTORS OF THE CLARK COUNTY STADIUM AUTHORITY FINDING OF THE BOARD OF DIRECTORS OF THE CLARK COUNTY STADIUM AUTHORITY WHEREAS, Senate Bill 1, known as the Southern Nevada Tourism Improvements Act (the Act ), was approved by the 30 th Special Session

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5.

More information

June 12, Absent: Vice Chairperson Elista H Smith.

June 12, Absent: Vice Chairperson Elista H Smith. June 12, 2018 The Marion County Council held its regular meeting on Tuesday, June 12, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL MONDAY, JANUARY 28, 2019 46 SEVENTH DAY Senate Chamber, Columbus, Ohio Monday, January 28, 2019, 11:00 o'clock a.m. The Senate met

More information

CITY OF~ MOUNT DORA. 510 N. Baker St. Mount Dora, FL DATE: June 5, 2018

CITY OF~ MOUNT DORA. 510 N. Baker St. Mount Dora, FL DATE: June 5, 2018 CITY OF 510 N. Baker St. MOUNT Mount Dora, FL 32757 352-735-7126 DORA DATE: June 5, 2018 TO: Honorable Mayor and City Council Members FROM: Robin R. Hayes, City Manager - SUBJECT: First Reading of Ordinance

More information

National Indian and Native American Employment / Public Law Training Weaving Native Pathways to Success

National Indian and Native American Employment / Public Law Training Weaving Native Pathways to Success National Indian and Native American Employment / Public Law 102-477 Training Weaving Native Pathways to Success March 10, 2017 To: Indian and Native American WIOA/Public Law 102-477 Grantees From: Election/Site

More information

APPOINTED COMMITTEE MEMBERS:

APPOINTED COMMITTEE MEMBERS: Napa Valley Tourism Business Improvement District Meeting Agenda 4381 Broadway, Suite 201, Oathill Conference Room, American Canyon, CA 94503 Thursday, November 1, 2018 9:30 a.m. APPOINTED COMMITTEE MEMBERS:

More information

AGENDA. 5. Parramore Update Walter Hawkins, Director of Urban Development

AGENDA. 5. Parramore Update Walter Hawkins, Director of Urban Development AB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Industrial Development Agency Board of Directors Meeting

More information

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING 1. CALL TO ORDER 2. ROLL CALL AGENDA CUYAHOGA COUNTY COMMUNITY DEVELOPMENT COMMITTEE MEETING MONDAY, APRIL 18, 2016 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR

More information

Carried: Defeated: Referred to: Motion: Authorize Chairman to sign Sublease agreement with Wyo.

Carried: Defeated: Referred to: Motion: Authorize Chairman to sign Sublease agreement with Wyo. PLANNING COMMITTEE MEETING Date: Wednesday, January 24, 2018 @ 1:00 PM Planning Committee Members Present: Leuer, Davis, Granger, Hastings, Brunner, Brick, King, Ryan Also Present: Department Agenda Item

More information

Regular Meeting Minutes Friday, February 23, :01 AM Town Hall Auditorium. Victoria Storrs, Board Member/Assistant Secretary

Regular Meeting Minutes Friday, February 23, :01 AM Town Hall Auditorium. Victoria Storrs, Board Member/Assistant Secretary Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Representatives Gibbs (72nd), Bell (65th), Clarke, Dortch, Holloway, Sykes, Wooten To: Local and Private Legislation HOUSE BILL NO. 1637 (As Sent to Governor)

More information

PACKET PAGES 1. CALL TO ORDER 9:00 A.M. Addition: Item 14.B. Vice Chairman Bob Solari: All Aboard Florida/Florida Development Finance Corporation

PACKET PAGES 1. CALL TO ORDER 9:00 A.M. Addition: Item 14.B. Vice Chairman Bob Solari: All Aboard Florida/Florida Development Finance Corporation BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, JUNE 9, 2015 Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building A Vero

More information

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday May 20, 2014, 8:30 A.M.

More information

District No. 1 District No. 3. District No. 4 District No. 5. District No. 6 District No. 7. Joyce McDonald, Chair District No. 2

District No. 1 District No. 3. District No. 4 District No. 5. District No. 6 District No. 7. Joyce McDonald, Chair District No. 2 Dan Roach Jim McCune District No. 1 District No. 3 Connie Ladenburg Rick Talbert, Vice Chair District No. 4 District No. 5 Douglas G. Richardson Stan Flemming, Executive Pro Tempore District No. 6 District

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE AGENDA CUYAHOGA COUNTY PUBLIC WORKS, PROCUREMENT & CONTRACTING COMMITTEE MEETING WEDNESDAY, OCTOBER 17, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 10:00

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION Case 2:17-cv-14148-ELC-DPH-GJQ ECF No. 66 filed 06/29/18 PageID.1131 Page 1 of UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION LEAGUE OF WOMEN VOTERS ) OF MICHIGAN, ROGER J.

More information

City Councillor Joseph A. DelGrosso City Council Chamber December 9, President Novoselsky presiding

City Councillor Joseph A. DelGrosso City Council Chamber December 9, President Novoselsky presiding City Councillor Joseph A. DelGrosso City Council Chamber December 9, 2013 6:00 P.M. Regular meeting of the Revere City Council was called to order at President Novoselsky presiding l. Salute to the Flag

More information

AGENDA CUYAHOGA COUNTY PUBLIC SAFETY & JUSTICE AFFAIRS COMMITTEE MEETING TUESDAY, JANUARY 15, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

AGENDA CUYAHOGA COUNTY PUBLIC SAFETY & JUSTICE AFFAIRS COMMITTEE MEETING TUESDAY, JANUARY 15, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C AGENDA CUYAHOGA COUNTY PUBLIC SAFETY & JUSTICE AFFAIRS COMMITTEE MEETING TUESDAY, JANUARY 15, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 1:00 PM 1. CALL

More information

COUNTY OF OSWEGO INFRASTRUCTURE, FACILITIES AND TECHNOLOGY COMMITTEE

COUNTY OF OSWEGO INFRASTRUCTURE, FACILITIES AND TECHNOLOGY COMMITTEE COUNTY OF OSWEGO INFRASTRUCTURE, FACILITIES AND TECHNOLOGY COMMITTEE January 27, 2015 2:00 P.M. County Office Building, Oswego, NY 4 th Floor Conference Room E PRESENT: Leg. Robert Hayes, Chair Leg. Stephen

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN 2:16-cv-11867-RHC-DRG Doc # 1 Filed 05/25/16 Pg 1 of 51 Pg ID 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN DENNIS RAY ALEXANDER, FORMER CA NO: 16-001007-NO Plaintiff, DISTRICT CT. NO: v.

More information

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m.

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, 2015-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th Street,

More information

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, 2008 6:30 P.M. City Hall Council Chamber 306 Cedar Road ALL PRESENTATION MATERIALS MUST BE REVIEWED BY THE CITY CLERK PRIOR TO 6:30

More information

VISIT MISSISSIPPI GULF COAST BOARD May 31, 2018 OFFICIAL MINUTES

VISIT MISSISSIPPI GULF COAST BOARD May 31, 2018 OFFICIAL MINUTES VISIT MISSISSIPPI GULF COAST BOARD May 31, 2018 OFFICIAL MINUTES The Visit Mississippi Gulf Coast Board met Thursday, May 31, 2018 at 3:00 p.m. at its office located at 2350 Beach Blvd, Suite A, Biloxi,

More information

Office of the Broome County Legislature Daniel J. Reynolds, Chair Aaron M. Martin, Clerk

Office of the Broome County Legislature Daniel J. Reynolds, Chair Aaron M. Martin, Clerk Office of the Broome County Legislature Daniel J. Reynolds, Chair Aaron M. Martin, Clerk STANDING COMMITTEES MEETING SCHEDULE FOR FEBRUARY 18, 2016 REGULAR LEGISLATIVE SESSION Committee meetings will be

More information

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday August 13, 2013 8:30

More information

OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017

OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017 OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017 A meeting of the Niagara Falls Planning Board was held Wednesday, June 14th, 2017 at 6:01 PM in Council Chambers, City Hall, 745 Main Street,

More information

BOARD OF COMMISSIONERS SPECIAL MEETING PACKAGE November 9, 2011

BOARD OF COMMISSIONERS SPECIAL MEETING PACKAGE November 9, 2011 CHAI RPERSON e Yirgu Walde VICE CHAIRPERSON Anthony Giorgianni 2ND VICE CHAIRPERSON Luis Gonzalez COMMlSSIONERS Anthony Cupano Ida Brangman Dale Caldwell Kevi n Jones BOARD OF COMMISSIONERS SPECIAL MEETING

More information

Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk

Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk STANDING COMMITTEES MEETING SCHEDULE FOR DECEMBER 17, 2015 REGULAR LEGISLATIVE SESSION Committee meetings will be

More information

8. CONSIDERATION OF RESOLUTIONS OF COUNCIL FOR FIRST READING ADOPTION UNDER SUSPENSION OF RULES

8. CONSIDERATION OF RESOLUTIONS OF COUNCIL FOR FIRST READING ADOPTION UNDER SUSPENSION OF RULES AGENDA CUYAHOGA COUNTY COUNCIL SPECIAL MEETING A SALUTE TO VETERANS TUESDAY, NOVEMBER 1, 2011 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 6:00 PM 1. CALL TO ORDER 2. ROLL CALL 3. PRESENTATION

More information

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA ASHEVILLE DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA ASHEVILLE DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA ASHEVILLE DIVISION Joseph Clark, On Behalf of Himself and All Others Similarly Situated, vs. Plaintiff, Harrah s NC Casino

More information

MINUTES PIERCE COUNTY COUNCIL MEETING April 9, (Note: These minutes are not verbatim. Audio recordings are available upon request.

MINUTES PIERCE COUNTY COUNCIL MEETING April 9, (Note: These minutes are not verbatim. Audio recordings are available upon request. MINUTES PIERCE COUNTY COUNCIL MEETING 930 Tacoma Avenue South, Room 1045 Tacoma, WA 98402 Voice: (253) 798-7777 - FAX: (253) 798-7509 - Toll-Free: (800) 992-2456 - TDD: (253) 798-4018 www.piercecountywa.org/council

More information

STAFF REPORT TO COUNCIL

STAFF REPORT TO COUNCIL STAFF REPORT TO COUNCIL Date: Tuesday, April 25, 2017 To: From: Chief Administrative Officer Nelson Wight, Manager of Planning Subject: Development Variance Permit: 2017-002 141B Aspen Drive (Lot 1 DL

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: MINUTES OF THE AUGUST 5, 2008 REGULAR CITY COUNCIL MEETING. RECOMMENDATION: Approve by roll call vote to Consent Calendar. EXECUTIVE SUMMARY: Attached for

More information

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried.

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried. Discussion of 2018 Meeting Dates Mr. Bacon presented the proposed 2018 meeting dates: 2018 Meeting Dates: January 5, 2018 Government Center, Room 205 February 2, 2018 Government Center, Room 205 March

More information

A. Meeting Called to Order and Roll Call. Invocation and Pledge to the Flag of the United States of America.

A. Meeting Called to Order and Roll Call. Invocation and Pledge to the Flag of the United States of America. August 10, 2017 3:00 PM A. Meeting Called to Order and Roll Call. Invocation and Pledge to the Flag of the United States of America. B. Approval of Agenda with Additions and Deletions. C. Awards and Presentations

More information

AGENDA OPEN SESSION - 7:00 P.M.

AGENDA OPEN SESSION - 7:00 P.M. AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, August 19, 2008 City Hall, 100 Civic Center Plaza, Council Chambers OPEN SESSION - 7:00 P.M. Please be advised

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

CHARTER ORDINANCE NO. 32

CHARTER ORDINANCE NO. 32 CHARTER ORDINANCE NO. 32 A CHARTER ORDINANCE OF THE CITY OF ARKANSAS CITY, KANSAS, AMENDING PROVISIONS OF CHARTER ORDINANCES 17 AND 22, REGARDING THE NAME, COMPOSITION, AND LENGTH OF TERMS OF THE CONVENTION

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. BOROUGH OF BUENA 1 CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: This meeting is being held in compliance

More information

EMPLOYEES: Julia Hanson, Darrel Broussard, Sean Anderson, Mary Cohn, Jeremy Chesnutt, Rod Hainey, Frieda Joyce, and Scott Felts.

EMPLOYEES: Julia Hanson, Darrel Broussard, Sean Anderson, Mary Cohn, Jeremy Chesnutt, Rod Hainey, Frieda Joyce, and Scott Felts. City Council met for the monthly City Council on January 15, 2019 in the Council Chambers at City Hall, 907 E. Houston, at 6:00 pm with Mayor Otis Cohn presiding. MEMBERS PRESENT: Mayor Otis Cohn, Councilmember

More information

(4) Two members One member designated by the Board of Directors of

(4) Two members One member designated by the Board of Directors of TRAVEL AND TOURISM BOARD CHANGES SECTION 15.6.(a) G.S. 143B-434.1 reads as rewritten: " 143B-434.1. The North Carolina Travel and Tourism Board creation, duties, membership. (b) (c) The function and duties

More information

City of Coconut Creek

City of Coconut Creek City of Coconut Creek 4800 West Copans Road Coconut Creek, FL 33063 Meeting Agenda - Final City Commission REBECCA A. TOOLEY, MAYOR MIKKIE BELVEDERE, VICE MAYOR LOU SARBONE, COMMISSIONER SANDRA L. WELCH,

More information

RULES OF THE CITY COUNCIL CITY OF EAGLE POINT

RULES OF THE CITY COUNCIL CITY OF EAGLE POINT RULES OF THE CITY COUNCIL CITY OF EAGLE POINT COUNCIL MEETINGS 1. Regular Council Meetings. The Council shall hold two regular meetings, on the second and fourth Tuesday of each month, except in those

More information

BOARD OF TRUSTEES. REGULAR MEETING Monday, October 16, District Support Services Building 2650 W. 29 th St., Greeley, CO p.m.

BOARD OF TRUSTEES. REGULAR MEETING Monday, October 16, District Support Services Building 2650 W. 29 th St., Greeley, CO p.m. 1 BOARD OF TRUSTEES REGULAR MEETING Monday, October 16, 2017 District Support Services Building 2650 W. 29 th St., Greeley, CO 80634 6 p.m. 1.0 OPENING OF MEETING Meeting called to order with the Pledge

More information

Bulletin #34 August Message from the DRC Chair. Dear Members of the DRC,

Bulletin #34 August Message from the DRC Chair. Dear Members of the DRC, Bulletin #34 August 2018 Message from the DRC Chair Dear Members of the DRC, We are all asking ourselves; what can we do to help reverse the undemocratic and dangerous leadership nationally? Everyone s

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, June 12, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6 p.m. Agenda Items 1.0

More information

BOARD OF SUPERVISORS CITY AND COUNTY OF SAN FRANCISCO

BOARD OF SUPERVISORS CITY AND COUNTY OF SAN FRANCISCO HANDBOOK (For City Departments) LEGISLATIVE PROCESS BOARD OF SUPERVISORS CITY AND COUNTY OF SAN FRANCISCO January 2007 Edition INTRODUCTION This handbook is designed to provide the city departments with

More information

COUNCIL PROCEEDINGS. January 8, 2008

COUNCIL PROCEEDINGS. January 8, 2008 COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m., on in the Council Chambers of City Hall. The following Councilmembers were present: Bendickson,

More information

MEMORANDUM. Jeff Rogo Bo Johnson Alan Sheppard Kyle Jones TO: Fred Leonhardt Robert Stuart Chris Dawson CC: Chris Carmody FROM: DATE: March 28, 2014

MEMORANDUM. Jeff Rogo Bo Johnson Alan Sheppard Kyle Jones TO: Fred Leonhardt Robert Stuart Chris Dawson CC: Chris Carmody FROM: DATE: March 28, 2014 SUITE 1400 301 EAST PINE STREET (32801) POST OFFICE BOX 3068 ORLANDO, FL 32802-3068 TEL 407-843-8880 FAX 407-244-5690 gray-robinson.com BOCA RATON FORT LAUDERDALE JACKSONVILLE KEY WEST LAKELAND MELBOURNE

More information

Agenda EDC Meeting. Tuesday, August 9, 2016 at 6:30 p.m. Wednesday, October 28, 2015 City Hall Annex, 310 North Main Street, Elgin, Texas 78621

Agenda EDC Meeting. Tuesday, August 9, 2016 at 6:30 p.m. Wednesday, October 28, 2015 City Hall Annex, 310 North Main Street, Elgin, Texas 78621 Agenda EDC Meeting Tuesday, August 9, 2016 at 6:30 p.m. Wednesday, October 28, 2015 City Hall Annex, 310 North Main Street, Elgin, Texas 78621 Board Members: Jeff Carter - President, Bryan Bracewell Vice

More information

ASSEMBLY RESOLUTION No. 1 STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED JANUARY 9, 2018

ASSEMBLY RESOLUTION No. 1 STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED JANUARY 9, 2018 ASSEMBLY RESOLUTION No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED JANUARY, 0 Sponsored by: Assemblyman CRAIG J. COUGHLIN District (Middlesex) Assemblyman LOUIS D. GREENWALD District (Burlington and

More information

C I T Y O F D E A R B O R N Home Town of Henry Ford

C I T Y O F D E A R B O R N Home Town of Henry Ford INTRODUCTION: SIGN: A VARIANCE FROM REQUIREMENTS OF THIS ARTICLE MAYBE ALLOWED ONLY IN CASES WHERE THERE IS EVIDENCE OF PRACTICAL DIFFICULTY. THE BOARD MAY HEAR APPEALS BASED ON AN ALLEGED ERROR IN INTERPRETATION

More information

Thursday, September 26, 2013 Page 1 of 5

Thursday, September 26, 2013 Page 1 of 5 Thursday, September 26, 2013 Page 1 of 5 COUNCIL PRESENT: COUNCIL ABSENT: STAFF PRESENT: Hamrick, Bruner, Wangemann, Segars Figueras Padgett, Sheppard, Palmour, Felts, Jordan The Mayor position was vacated

More information

SPECIAL MEETING - TRANSPORTATION COMMITTEE. Wednesday, June 14, 2017 ROOM 1010, CITY HALL - 1:15 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012

SPECIAL MEETING - TRANSPORTATION COMMITTEE. Wednesday, June 14, 2017 ROOM 1010, CITY HALL - 1:15 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 Called by Committee Chair SPECIAL MEETING - TRANSPORTATION COMMITTEE Wednesday, June 14, 2017 ROOM 1010, CITY HALL - 1:15 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 MEMBERS: COUNCILMEMBER MIKE BONIN,

More information

Board of County Commissioners (BCC)

Board of County Commissioners (BCC) MINUTES OF THE JOINT MEETING OF THE ESCAMBIA COUNTY BOARD OF COMMISSIONERS AND THE PENSACOLA CITY COUNCIL HELD MARCH 17, 2009 HAGLER MASON CONFERENCE ROOM, SECOND FLOOR, CITY HALL 180 GOVERNMENTAL CENTER,

More information

MINUTES Executive Board Meeting Monday, September 8, 2014

MINUTES Executive Board Meeting Monday, September 8, 2014 Thomas Weisner Mayor, City of Aurora Executive Board Chairman Rahm Emanuel Mayor, City of Chicago Executive Board Vice Chairman Daniel J. McLaughlin President, Village of Orland Park Executive Board Secretary

More information

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance. OFFICIAL MINUTES A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, NY on the 29th day of December

More information

West Melbourne/Brevard County Joint Community Redevelopment Agency. Agenda. March 6, 2018, 6:00 p.m. City Council Chamber

West Melbourne/Brevard County Joint Community Redevelopment Agency. Agenda. March 6, 2018, 6:00 p.m. City Council Chamber West Melbourne-Brevard County Joint Community Redevelopment Agency Chairman, Hal J. Rose Vice Chairman, Kristine Isnardi Pat Bentley Adam Gaffney Bill Mettrick Barbara A. Smith John Coach Tice Andrea Young

More information

October Events BULLETIN THE LEAGUE OF WOMEN VOTERS. Candidate Forums OF SCHENECTADY COUNTY. Citizenship Mentoring Group

October Events BULLETIN THE LEAGUE OF WOMEN VOTERS. Candidate Forums OF SCHENECTADY COUNTY. Citizenship Mentoring Group THE LEAGUE OF WOMEN VOTERS OF SCHENECTADY COUNTY BULLETIN Citizenship Mentoring Group The Citizenship Mentoring Group program is ready to open October 3! Our students are Legal Permanent Residents who

More information

KYNA IMAN, LLC 124 East High Street P.O. Box 1483 Jefferson City, MO fax

KYNA IMAN, LLC 124 East High Street P.O. Box 1483 Jefferson City, MO fax KYNA IMAN, LLC 124 East High Street P.O. Box 1483 Jefferson City, MO 65102 314-651-1185 573-635-2858-fax kynaiman@earthlink.net TO: MISSOURI NURSES ASSOCIATION FROM: Kyna Iman and Tricia Workman DATE:

More information

MEETING OF THE DISTRICTS Tuesday, August 01, :30 AM AGENDA

MEETING OF THE DISTRICTS Tuesday, August 01, :30 AM AGENDA MEETING OF THE DISTRICTS Tuesday, August 01, 2017 9:30 AM AGENDA DISTRICTS LIST AVON PARK ESTATES S. B D. ORANGE VILLA MOBILE HOME ESTATES S. B. D. BONNETT CREEK ACRES S. B. D. PLACID LAKES S. B. D. DESOTO

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers August 15, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers August 15, :00 PM Page No. 1 City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers August 15, 2017 5:00 PM CALL TO ORDER Mayor Strickland called the meeting to order at

More information

CITY OF OCEANSIDE MEETING AGENDA

CITY OF OCEANSIDE MEETING AGENDA CITY OF OCEANSIDE MEETING AGENDA October 10, 2001 CALL TO ORDER HARBOR BOARD OF DIRECTORS, COMMUNITY DEVELOPMENT COMMISSION AND CITY COUNCIL 6:00 P.M. CITY COUNCIL REGULAR BUSINESS Mayor Terry Johnson

More information

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

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

More information

Case 3:10-cr JAH Document 19 Filed 06/14/10 Page 1 of 6

Case 3:10-cr JAH Document 19 Filed 06/14/10 Page 1 of 6 Case :-cr-00-jah Document Filed 0// Page of LAURA E. DUFFY United States Attorney CAROLINE P. HAN Assistant U.S. Attorney California State Bar No. 00 United States Attorney's Office 0 Front Street, Room

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. Members present: Beth A. Taylor, Jacqueline K. King, Joseph E. Hand,

More information

ISSUES WATER FEDERAL CONFERENCE. National Water Resources Association. Infrastructure and Investment in the 115th Congress

ISSUES WATER FEDERAL CONFERENCE. National Water Resources Association. Infrastructure and Investment in the 115th Congress FEDERAL WATER ISSUES CONFERENCE 2018 National Water Resources Association Infrastructure and Investment in the 115th Congress April 9-11, 2018 Washington, DC THANK YOU TO OUR SPONSORS THANK YOU TO OUR

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING December 7, :30 P.M.

COMMON COUNCIL AGENDA REGULAR STATED MEETING December 7, :30 P.M. COMMON COUNCIL AGENDA REGULAR STATED MEETING December 7, 2015 7:30 P.M. PLEDGE TO THE FLAG: Hon. John Martin ROLL CALL: City Clerk RECOGNITION: New York State Senate s Veterans Hall of Fame Award 25 Year

More information

DISTRICT OF SQUAMISH

DISTRICT OF SQUAMISH DISTRICT OF SQUAMISH A G E N D A For the Regular Business Meeting of the District of Squamish to be Held on Tuesday, July 17, 2007 at 6:00 p.m. in the Council Chambers, Municipal Hall 37955 Second Avenue,

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT L.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Info/Consent AGENDA ITEM NO.: 1 DATE: May 17, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Daniel Martinez,

More information

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018 The Mayor and Board of Aldermen of the City of Hernando met in special session at City Hall on Tuesday, October 30, 2018 at 5:15 P.M. with Mayor Tom Ferguson presiding. Aldermen present were: Alderman

More information

City of Brockville Council Meeting

City of Brockville Council Meeting Council Minutes Council Meeting Tuesday, March 13, 2018, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor T. Blanchard Councillor L. Bursey Councillor P. Deery

More information

INCORPORATED VILLAGE OF FREEPORT 46 NORTH OCEAN AVENUE FREEPORT, NEW YORK 11520

INCORPORATED VILLAGE OF FREEPORT 46 NORTH OCEAN AVENUE FREEPORT, NEW YORK 11520 INCORPORATED VILLAGE OF FREEPORT 46 NORTH OCEAN AVENUE FREEPORT, NEW YORK 11520 NEW APPLICATION APPROVED Village of Freeport, Nassau Co., N.Y. DATE Building Dept. Police Dept. Clerks Office Mayor APPLICATION

More information

NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH

NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH THIS IS TO CERTIFY that the following is a true and attested copy of a resolution adopted by the Council of the City of Norwich at a meeting held on June 18, 2018, and that the same has not been amended

More information

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

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

More information

COUNCIL MINUTES REGULAR MEETING OF WASHINGTON COURT HOUSE CITY COUNCIL September 12,2018 7:30 P.M.

COUNCIL MINUTES REGULAR MEETING OF WASHINGTON COURT HOUSE CITY COUNCIL September 12,2018 7:30 P.M. COUNCIL MINUTES REGULAR MEETING OF WASHINGTON COURT HOUSE CITY COUNCIL September 12,2018 7:30 P.M. Council met in regular session at 7:30 P.M. in the second floor Council Chambers located at 105 N. Main

More information