Susan Rehfeldt, IAA staff Brenda Ford, secretary

Size: px
Start display at page:

Download "Susan Rehfeldt, IAA staff Brenda Ford, secretary"

Transcription

1 The Regular Meeting of the Indianapolis Airport Authority Board was called to order at 8:55 a.m. February 2, 2007 in the Airport Board Room at Indianapolis International Airport. Present and comprising a quorum were: Lacy M. Johnson, President H. Patrick Callahan, Vice President Alfred Bennett, Secretary N. Stuart Grauel, Treasurer Kelly J. Flynn, Member Shirley M. Haflich, Member Robert H. Voorhies, Member Michael W. Wells, Member Also attending: Patrick Dooley, BAA staff Catherine Scionti, BAA staff Stewart MacVicar, BAA staff Robert Duncan, BAA staff Patzetta Trice, BAA staff Marsha Stone, BAA staff Corey Wilson, BAA staff Wayne Reynolds, BAA staff Eric Anderson, BAA staff Mary Ann Falatic, BAA staff Maria Wiley, BAA staff Robert Thomson, BAA staff James Duke, BAA staff John Kish, IAA staff Jeanann Strong, IAA staff Jack Morton, IAA Advisory Member Jim Mooney, IAA staff Anne O Connor, IAA staff Matt Crane, IAA staff Jeremiah Wise, IAA staff Bea Tate, BAA staff Jennifer Tillman, IAA staff Gary Gibson, IAA staff Reid Goldsmith, IAA staff Rex Joseph, IAA Legal Counsel Greta Hawvermale, IAA staff Susan Rehfeldt, IAA staff Brenda Ford, secretary Upon a motion by Mr. Flynn, seconded by Mr. Voorhies and unanimously passed, approval was given to the Minutes of the Regular Meeting of January 12, CONSTRUCTION ITEMS: Upon a motion by Mr. Callahan, seconded by Mr. Bennett and unanimously passed, approval was given to three change orders as reviewed and recommended by the Construction Committee and two releases of retainage per the attached schedule. REAL ESTATE: Upon a motion by Mr. Bennett, seconded by Mr. Flynn and unanimously passed, approval was given to purchase of property per the attached schedule. INDIANAPOLIS INTERNATIONAL APPROVAL OF PLANS AND SPECIFICATIONS FOR THE RESIDENTIAL SOUND INSULATION PROGRAM PROJECT, PHASE 6, PACKAGE 5, I-95-14H.5: Upon a motion by Mr. Wells, seconded by Mr. Flynn and unanimously passed, approval was given to plans and specifications for the Residential Sound Insulation Program project, Phase 6, Package 5, I-95-14H.5 as prepared by HCO, Inc. as reviewed and recommended by the Construction Committee and authorized the public bidding process. CIP APPROVAL OF THE REJECTION OF BIDS PREVIOUSLY RECEIVED FOR THE SPCC MITIGATION PROJECT, I-05-19A.1 AND SPCC MITIGATION RELIEVERS PROJECT I-05-19B: Upon a motion by Mr. Wells, seconded by Mr.

2 Callahan and unanimously passed, approval was given to the rejection of bids previously received for the SPCC Mitigation International project, I-05-19A and SPCC Mitigation Relievers project, I-05-19B. CIP APPROVAL OF THE PLANS AND SPECIFICATIONS FOR THE SPCC MITIGATION INTERNATIONAL PROJECT I-05-19A.1 AND SPCC MITIGATION RELIEVERS PROJECT I-05-19B.1: Upon a motion by Mr. Voorhies, seconded by Mr. Callahan and unanimously passed, approval was given to approval the Plans and Specifications for the SPCC Mitigation International project, I-05-19A.1 and SPCC Mitigation Relievers project, I-05-19B.1, prepared by Gresham Smith and Partners as reviewed and recommended by the Construction Committee and authorized the public bidding process. CIP. APPROVAL OF A PLANNING STUDY FOR AN INTERNATIONAL AIR CARGO FACILITY AND AWARD OF CONTRACT TO LANDRUM & BROWN, INC.: Upon a motion by Mr. Bennett, seconded by Mr. Flynn and unanimously passed, approval was given to a planning study for an International Air Cargo Facility and an award of contract to Landrum & Brown, Inc., in an amount not-to-exceed $250,400, including all incidental expenses, as reviewed and recommended by the Construction Committee. DBE 30.1% (Aerofinity, Inc. and Jacobsen/Daniels Associates LLC); MBE 18.5% (Jacobsen/Daniels Associates LLC), WBE 11.6% (Aerofinity, Inc.). CIP APPROVAL OF THE 2007 ENVIRONMENTAL COMPLIANCE AUDITS AND 2007 ENVIRONMENTAL LEGAL SERVICES PROJECT: Upon a motion by Mr. Flynn, seconded by Mr. Bennett and unanimously passed by members voting, approval was given to the following 2007 Environmental Compliance Audits and 2007 Environmental Legal Services Project. Mr. Johnson abstained from voting. Award of Contract to Gresham Smith and Partners for the 2007 Environmental Compliance Audits, in the amount not to exceed $174,454. DBE 12.6% (Keramida Environmental, Inc. and Shrewsberry and Associates), MBE 14.4% (Shrewsberry and Associates, CAD-Vantage, Inc., and Professional Data Dimension), WBE 10.6% (Keramida Environmental, Inc.). Operating The retention of Ice Miller for the 2007 Environmental Compliance Audits and 2007 Environmental Legal Services, in the amount not to exceed $55,000 and authorize the Airport Director to sign the engagement letter. D/M/WBE 0%. Operating The retention of Delaney & Delaney LLC for the 2007 Environmental Compliance Audits and 2007 Environmental Legal Services, in the amount not to exceed $35,000 and authorize the Airport Director to sign the engagement letter. D/MBE 0%, WBE 100% (Delaney & Delaney LLC). Board. Operating APPROVAL OF PLANS AND SPECIFICATIONS FOR 2007 VEGETATION CONTROL EQUIPMENT REPLACEMENT PROGRAM I AND AUTHORIZED THE PUBLIC BIDIDNG PROCESS FOR PURCHASE OF TWO FULLY EQUIPPED FARM TYPE TRACTORS (REPLACEMENTS): Upon a motion by Mr. Voorhies, seconded by Ms. Haflich and unanimously passed, approval was given to the Plans and Specifications for 2007 Vegetation Control Equipment Replacement Program, I and authorized the public bidding process for the purchase of two fully equipped farm type tractors (replacements) at an estimated cost not to exceed $361,000 as reviewed and recommended by the Construction Committee. CIP APPROVAL OF A THIRD AMENDMENT TO BUILDING LEASE AGREEMENT WITH CARIBBEAN TRANSPORT SERVICES, INC.: Upon a motion by Mr. Callahan, seconded by Ms. Haflich and unanimously passed, approval was given to a Third Amendment to Building Lease Agreement with Caribbean Transport Services, Inc. The Amendment provides for a term extension of five (5) years commencing March 1, 2007 and terminating February 28, 2012 at an annual rental of $162,750.

3 APPROVAL OF THE OFFICE AND HANGAR SUBLEASE AGREEMENT BETWEEN SIGNATURE FLIGHT SUPPORT, INC. AND THE ALLEN GROUPE, LLC: Upon a motion by Mr. Bennett, seconded by Mr. Voorhies and unanimously passed, approval was given to the Office and Hangar Sublease Agreement between Signature Flight Support, Inc. and The Allen Groupe, LLC. for the lease of hangar and office space located within Signature s leased premises. The initial term of the Sublease is one year. GENERAL BUSINESS APPROVAL OF CIP PAYMENTS: Upon a motion by Mr. Voorhies, seconded by Mr. Bennett and unanimously passed, approval was given to CIP payments in the amount of $1,806, from the Capital Improvements Funds per the attached schedule. DBE 15.18%, MBE 9.57%, WBE 15.44%. APPROVAL OF OPERATING PAYMENTS: Upon a motion by Mr. Voorhies, seconded by Mr. Callahan and unanimously passed, approval was given to Operating Payments in the amount of $198, from the Operating Funds per the attached schedule. DBE 37.77%, MBE 25.47%, WBE 18.87% BAAI Diversity Status Year to Date: a. Operating (Total Payments $1,064,710) i. MBE 53.8% ii. WBE 5.3% b. Capital (Total Payments ($78,729) iii. DBE.1 iv. MBE.1% v. WBE 3.5% APPROVAL OF SUPPLEMENTAL AGREEMENT NO. 1 WITH THE ETICA GROUP, INC. FOR THE IMC SECURITY WALL, I PROJECT: Upon a motion by Mr. Voorhies, seconded by Mr. Bennett and unanimously passed, approval was given to Supplemental Agreement #1 with "the etica group, inc." in the amount of $7,030 for the IMC Security Wall, I project. DBE 13.3% (The Hoosier Company), MBE 5.2% (First Electric Supply), WBE 26.0% (Dawson, Inc. 12.7%, and The Hoosier Company 13.3%). CIP APPROVAL OF ADOPTION OF RESOLUTION : Upon a motion by Ms. Haflich, seconded by Mr. Grauel and unanimously passed, Resolution authorizing the execution of Amendment No. 1 to Lease Agreement with Cargolux Airlines International S.A. was adopted. APPROVAL OF FIRST AMENDMENT TO LEASE AGREEMENT WITH CARGOLUX AIRLINES INTERNATIONAL S.A: Upon a motion by Mr. Grauel, seconded by Mr. Flynn and unanimously passed, approval was given to First Amendment to Lease Agreement with Cargolux Airlines International S.A. The Amendment provides for a term extension of one year commencing February 1, 2007 terminating January 31, 2008 with a one-year option term at an annual rental of $ for each year of term. APPROVAL OF A GRANT PAYMENT FOR THE ACTIVATION OF THE FIFTH HANGAR BAY TO AAR AIRCRAFT SERVICES, INC.: Upon a motion by Mr. Flynn, seconded by Mr. Grauel and unanimously passed, approval was given to a grant payment for the activation of the fifth hangar bay to AAR Aircraft Services, Inc. per the terms of the Lease Agreement executed June 17, CIP THE NEW INDIANAPOLIS AIRPORT (MIDFIELD) Received status report from John Kish, Midfield Project Director.

4 Diversity Status: Payments through February 2, 2007 a. Professional Services (Total Payments $142,082,526) i. MBE 23.05% ii. WBE 7.18% b. Construction (Total Payments $259,180,568) iii. MBE 11.23% iv. WBE 5.02% APPROVAL OF MIDFIELD PROGRAM PAYMENTS: Upon a motion by Mr. Flynn, seconded by Mr. Grauel and unanimously passed, approval was given to Midfield Program Payments in the amount of $18,915, per the attached schedule which includes DBE 8.06%, MBE 10.36%, and WBE 4.47%. APPROVAL OF CHANGE ORDER REQUESTS AND RELEASES OF RETAINAGE: Upon a motion by Mr. Voorhies, seconded by Mr. Bennett and unanimously passed approval was given to two (2) Change Order Requests and two Releases of Retainage per the attached schedule. APPROVAL OF PLANS AND SPECIFICATIONS AND AUTHORIZED THE PUBLIC BIDDING PROCESS FOR THE FOLLOWING PACKAGES: Upon a motion by Mr. Bennett, seconded by Mr. Voorhies and unanimously passed, approval was given to Plans & Specifications and authorized the public bidding process for the following packages: a. Package No. H24 Paint/Wallcoverings as prepared by Aero Design Group. b. Package No. RH1 Taxiways R & H/ Line E as prepared by RW Armstrong & Associates APPROVAL OF AN AMENDMENT TO THE CONTRACT WITH SYSKA HENNESSY FOR ADDITIONAL PROFESSIONAL DESIGN SERVICES: Upon a motion by Mr. Bennett, seconded by Ms. Haflich and unanimously passed, approval was given to an amendment to the contract with Syska Hennessy for additional professional design services in an amount not-to-exceed $2,675 plus incidental expenses. DBE 0%, MBE 5.6% (AV Consulting Engineers), and WBE 37.8% (Circle Design Group). APPROVAL OF AN AMENDMENT TO THE CONTRACT WITH FINK, ROBERTS AND PETRIE, INC. FOR ADDITIONAL PROFESSIONAL DESIGN SERVICES: Upon a motion by Mr. Grauel, seconded by Ms. Haflich and unanimously passed, approval was given to an amendment to the contract with Fink, Roberts and Petrie, Inc. for additional professional design services in an amount not-to-exceed $3,000 plus incidental expenses. D/M/WBE 0%. APPROVAL OF AN AMENDMENT TO THE CONTRACT WITH AERO DESIGN GROUP FOR ADDITIONAL PROFESSIONAL DESIGN SERVICES: Upon a motion by Ms. Haflich, seconded by Mr. Callahan and unanimously passed, approval was given to an amendment to the contract with AeroDesign Group for additional professional design services in an amount not-to-exceed $17,000 plus incidental expenses. MBE 10% (ARCHonsortium) and D/WBE 0%. APPROVAL OF AN AMENDMENT TO THE CONTRACT WITH RAY S TRASH SERVICE, INC. FOR REFUSE AND RECYCLING SERVICES: Upon a motion by Mr. Bennett, seconded by Mr. Flynn and unanimously passed, approval was given to an amendment to the contract with Ray s Trash Service, Inc. for Refuse and Recycling services in an amount not-to-exceed $335,500. D/MBE 19.5% (Global Environmental Systems) and WBE 0%. APPROVAL OF AN AMENDMENT TO THE CONTRACT WITH TURNER/TROTTER, LLC FOR ADDITIONAL CONSTRUCTION MANAGEMENT SERVICES: Upon a motion by Mr. Grauel, seconded by Mr. Callahan and unanimously passed, approval was given to an amendment to the contract with Turner/Trotter, LLC for additional Construction Management

5 Services in an amount not-to-exceed $1,755,000 plus incidental expenses. DBE 38% (Trotter Construction, Nubian Transportation), MBE 34% (Trotter Construction), and WBE 4% (Nubian Transportation). APPROVAL OF A CONTRACT AMENDMENT WITH JACOBS CONSULTANCY AIRPORT MANAGEMENT CONSULTING (FORMERLY LEIGH FISHER ASSOCIATES): Upon a motion by Mr. Flynn, seconded by Ms. Haflich and unanimously passed, approval was given to a contract amendment with Jacobs Consultancy - Airport Management Consulting (formerly Leigh Fisher Associates) in an amount not to exceed $178,000 for additional professional services and expenses related to financial and concessions planning. D/M/WBE 0%. Mr. Lacy Johnson, IAA Board President, announced that the next Indianapolis Airport Authority Board Meeting will take place on Friday, March 2, 2007 at 8:30 a.m. at the Indianapolis International Airport Board Room. There being no further business, the meeting was adjourned at 9:15 a.m.

Greta Hawvermale, IAA staff Bob Spitler, IAA staff Jay McQueen, IAA staff Brenda Ford, secretary

Greta Hawvermale, IAA staff Bob Spitler, IAA staff Jay McQueen, IAA staff Brenda Ford, secretary The Regular Meeting of the Indianapolis Airport Authority Board was called to order at 8:35 a.m. March 30, 2007 in the Airport Board Room at Indianapolis International Airport. Present and comprising a

More information

Agenda Indianapolis Airport Authority November 17, :00 AM

Agenda Indianapolis Airport Authority November 17, :00 AM Agenda Indianapolis Airport Authority November 17, 2017 8:00 AM I. Call to Order II. Approval of Minutes of the IAA Board s Regular Meeting of October 20, 2017 III. Ordinances, Resolutions and Public Hearings

More information

Agenda Indianapolis Airport Authority July 15, :30 AM I. Call to Order

Agenda Indianapolis Airport Authority July 15, :30 AM I. Call to Order Agenda Indianapolis Airport Authority July 15, 2016 8:30 AM I. Call to Order II. Approval of Minutes of the IAA Board s Regular Meeting of June 17, 2016 III. Ordinances, Resolutions and Public Hearings

More information

Agenda Indianapolis Airport Authority October 18, :30 AM

Agenda Indianapolis Airport Authority October 18, :30 AM Agenda Indianapolis Airport Authority October 18, 2013 8:30 AM I. Call to Order II. Approval of Minutes of the Pre-Board and Regular Meeting of September 20, 2013 III. Ordinances, Resolutions and Public

More information

Agenda Indianapolis Airport Authority. March 21, 2014.

Agenda Indianapolis Airport Authority. March 21, 2014. Agenda Indianapolis Airport Authority March 21, 2014 8:30 AM I. Call to Order II. Approval of Minutes of the Pre-Board and Regular Meeting of February 21, 2014 III. Ordinances, Resolutions and Public Hearings

More information

AVIATION AUTHORITY REGULAR BOARD MEETING. Thursday, November 3, :00 A.M. Boardroom Level 3 at Tampa International Airport DRAFT AGENDA

AVIATION AUTHORITY REGULAR BOARD MEETING. Thursday, November 3, :00 A.M. Boardroom Level 3 at Tampa International Airport DRAFT AGENDA AVIATION AUTHORITY REGULAR BOARD MEETING Thursday, 9:00 A.M. Boardroom Level 3 at Tampa International Airport DRAFT AGENDA Any person who desires to appeal any decisions made at this meeting will need

More information

BOARD OF PORT COMMISSIONERS

BOARD OF PORT COMMISSIONERS BOARD OF PORT COMMISSIONERS BOB JANES DOUGLAS R. ST. CERNY Vice Chairman RAY JUDAH ANDREW W. COY JOHN E. ALBION Chairman ROBERT M. BALL Executive Director BOARD OF PORT COMMISSIONERS LEE COUNTY PORT AUTHORITY

More information

Also Present: Roll Call. As noted, all Board Members were present. Reading and Approval of the Minutes of the Previous Month

Also Present: Roll Call. As noted, all Board Members were present. Reading and Approval of the Minutes of the Previous Month Minutes of the Regular Meeting of the Syracuse Regional Airport Authority September 12, 2014 Pursuant to notice duly given and posted, the regular meeting of the Syracuse Regional Airport Authority was

More information

FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY Fort Wayne-Allen County Airport Authority Board Meeting Regular Session June 18, :00pm

FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY Fort Wayne-Allen County Airport Authority Board Meeting Regular Session June 18, :00pm FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY Fort Wayne-Allen County Airport Authority Board Meeting Regular Session 3:00pm A meeting of the Fort Wayne-Allen County Airport Authority Board was held in the

More information

FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY Fort Wayne-Allen County Airport Authority Board Meeting Regular Session November 13, :00pm

FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY Fort Wayne-Allen County Airport Authority Board Meeting Regular Session November 13, :00pm FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY Fort Wayne-Allen County Airport Authority Board Meeting Regular Session 3:00pm A meeting of the Fort Wayne-Allen County Airport Authority Board was held in the

More information

MINUTES OF THE BOARD OF COMMISSIONERS REGULAR MEETING

MINUTES OF THE BOARD OF COMMISSIONERS REGULAR MEETING MINUTES OF THE BOARD OF COMMISSIONERS REGULAR MEETING Wednesday, August 16, 2017 5:00 p.m. CIAA Board Room/ 3650 Sen. J. Bennett Johnston Avenue/Lake Charles, LA 70615 ATTENDANCE Commissioners Present:

More information

A G E N D A. February 28, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport

A G E N D A. February 28, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport A G E N D A 9:00 AM Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport Trustees: Larry McAtee, Chairman, Trustee-Council Member Kirk Humphreys, Vice Chairman, Independent Trustee David

More information

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

POLK COUNTY AVIATION AUTHORITY ANKENY, IOWA

POLK COUNTY AVIATION AUTHORITY ANKENY, IOWA POLK COUNTY AVIATION AUTHORITY ANKENY, IOWA The Polk County Aviation Authority held a regular meeting on Thursday, March 9, 2017, at the Ankeny Regional Airport, 3737 Convenience Blvd., Ankeny, Iowa. The

More information

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

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

More information

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

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

More information

Metropolitan Airports Commission

Metropolitan Airports Commission Metropolitan Airports Commission Full Commission Regular Monthly Meeting Minutes Monday, 1:00 pm www.mspairport.com METROPOLITAN AIRPORTS COMMISSION FULL COMMISSION MINUTES REGULAR SCHEDULED MEETING Monday,,

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES February 21, 2006 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS

More information

Pike Place Market Preservation and Development Authority (PDA) COUNCIL MEETING MINUTES April 25 th, 2013 Elliott Bay Room

Pike Place Market Preservation and Development Authority (PDA) COUNCIL MEETING MINUTES April 25 th, 2013 Elliott Bay Room Pike Place Market Preservation and Development Authority (PDA) COUNCIL MEETING MINUTES April 25 th, 2013 Elliott Bay Room Council Members: James Savitt, Ann Magnano, Bruce Lorig, Gloria Skouge, Betty Halfon,

More information

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

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

More information

PENINSULA AIRPORT COMMISSION MINUTES

PENINSULA AIRPORT COMMISSION MINUTES PENINSULA AIRPORT COMMISSION MINUTES May 24, 2018 PRESIDED: George Wallace The regularly scheduled meeting of the Peninsula Airport Commission was held on Thursday, May 24, 2018 at 8:00 a.m. in the Commission

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES May 18, 2004 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS

More information

GREENVILLE-SPARTANBURG AIRPORT COMMISSION MINUTES March 11, 2013

GREENVILLE-SPARTANBURG AIRPORT COMMISSION MINUTES March 11, 2013 GREENVILLE-SPARTANBURG AIRPORT COMMISSION MINUTES March 11, 2013 The Greenville-Spartanburg Airport Commission met on March 11, 2013 at 9:00 a.m. in the Greenville-Spartanburg Airport District Office Conference

More information

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND March 11, 2015

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND March 11, 2015 13 MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND March 11, 2015 Following due notice to the public, the regular meeting of the Board of Commissioners of the Port of Portland was held at 9:30

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

More information

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

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

More information

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

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

More information

Board of Commissioners of Spalding County In-Rem Hearing Thursday, January 28, :00 PM Meeting Room 108, Courthouse Annex 119 E.

Board of Commissioners of Spalding County In-Rem Hearing Thursday, January 28, :00 PM Meeting Room 108, Courthouse Annex 119 E. Board of Commissioners of Spalding County In-Rem Hearing Thursday, January 28, 2016 6:00 PM Meeting Room 108, Courthouse Annex 119 E. Solomon Street The Spalding County Board of Commissioners held an In-Rem

More information

REGULAR BOARD MEETING

REGULAR BOARD MEETING AVIATION AUTHORITY REGULAR BOARD MEETING Thursday, 9:00 A.M. Boardroom Level 3 at Tampa International Airport DRAFT AGENDA Any person who desires to appeal any decisions made at this meeting will need

More information

RICHLAND-LEXINGTON AIRPORT DISTRICT DRAFT AGENDA Commission Meeting March 14, 4 p.m. CAROLINA ROOM

RICHLAND-LEXINGTON AIRPORT DISTRICT DRAFT AGENDA Commission Meeting March 14, 4 p.m. CAROLINA ROOM Page 1 of 49 RICHLAND-LEXINGTON AIRPORT DISTRICT DRAFT AGENDA Commission Meeting March 14, 2016 @ 4 p.m. CAROLINA ROOM 1. Invocation 2. Approval of Consent Agenda a. Agenda b. Minutes of February 15, 2016

More information

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL MARCH 16, 2017 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the March meeting of the Waynesville City Council to order at 5:30 p.m. INVOCATION & PLEDGE OF ALLEGIANCE:

More information

Metropolitan Airports Commission

Metropolitan Airports Commission Metropolitan Airports Commission Full Commission Regular Monthly Meeting Minutes Monday, 1:00 pm www.metroairports.org METROPOLITAN AIRPORTS COMMISSION FULL COMMISSION MINUTES REGULAR SCHEDULED MEETING

More information

Metropolitan Airports Commission

Metropolitan Airports Commission Metropolitan Airports Commission Finance and Administration Regular Monthly Meeting Amendment # 1 Monday, December 03, 2012 9:30 am www.metroairports.org MEMORANDUM ITEM 3 TO: Finance and Administration

More information

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote:

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote: The Minutes of the Workshop Meeting of the Township Committee of the Township of Cranford, County of Union, State of New Jersey on June 25, 2018 at 6:05 p.m. in Room 108. THIS MEETING IS IN COMPLIANCE

More information

BOARD OF PORT COMMISSIONERS

BOARD OF PORT COMMISSIONERS BOARD OF PORT COMMISSIONERS BOB JANES DOUGLAS R. ST. CERNY Chairman RAY JUDAH TAMMY HALL Vice Chairwoman JOHN E. ALBION ROBERT M. BALL Executive Director DAVID M. OWEN Port Attorney BOARD OF PORT COMMISSIONERS

More information

Index of the Minutes Airports Commission June 3, 1997 SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 3 B. ROLL CALL: 3 C. ADOPTION OF MINUTES: 3

Index of the Minutes Airports Commission June 3, 1997 SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 3 B. ROLL CALL: 3 C. ADOPTION OF MINUTES: 3 Index of the Minutes Airports Commission June 3, 1997 CALENDAR AGENDA RESOLUTION SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 3 B. ROLL CALL: 3 C. ADOPTION OF MINUTES: 3 D. SPECIAL ITEM: Regular meeting

More information

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND July 8, 2015

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND July 8, 2015 45 MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND July 8, 2015 Following due notice to the public, the regular meeting of the Board of Commissioners of the Port of Portland was held at 9:30 a.m.

More information

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

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

More information

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET April 15, 2008 1:30 PM Members Present: Members Not Present: Staff Present: Advisory

More information

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

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

More information

MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY AND THE MOORE RISK MANAGEMENT BOARD MARCH 5, :30 P

MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY AND THE MOORE RISK MANAGEMENT BOARD MARCH 5, :30 P PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY AND THE MOORE RISK MANAGEMENT BOARD 6:30 P.M. The City Council of the City of Moore met in the City Council

More information

Public Works Committee

Public Works Committee Public Work Committee February 5, 2003 - February 5, 2003 10:45 a.m. Joe Allen, Gene Dawson and Larry Bargy None Pete Garwood and Jack White 1. Meeting called to order at 10:45 a.m. 2. Elk Rapids Hydro

More information

PENINSULA AIRPORT COMMISSION MINUTES

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

More information

Pike Place Market Preservation and Development Authority (PDA) COUNCIL MEETING MINUTES January 31 st, 2013 Elliott Bay Room

Pike Place Market Preservation and Development Authority (PDA) COUNCIL MEETING MINUTES January 31 st, 2013 Elliott Bay Room Pike Place Market Preservation and Development Authority (PDA) COUNCIL MEETING MINUTES January 31 st, 2013 Elliott Bay Room Council Members: James Savitt, John Finke, Ann Magnano, Patrick Kerr, Gloria

More information

SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS

SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS WEDNESDAY, AUGUST 22, 2018 3: 00 P.M. ( Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional

More information

Authority Minutes Regular Meeting JANUARY 17, 2018 APPROVED/FINAL FEBRUARY 21, 2018

Authority Minutes Regular Meeting JANUARY 17, 2018 APPROVED/FINAL FEBRUARY 21, 2018 Authority Minutes Regular Meeting JANUARY 17, 2018 APPROVED/FINAL FEBRUARY 21, 2018 Members Present: Others Present: John Knorr, Chairman Jim Lucachick Reed Olson Roger Hellquist Ron Johnson Karen Weller

More information

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54 C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, 2017-6:00 PM CITY HALL - 437 WEST U.S. HIGHWAY 54 The Board of Aldermen of the City of Camdenton, met in Regular Session this 15 day of

More information

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

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

More information

Finance & Asset Management Committee Meeting Agenda

Finance & Asset Management Committee Meeting Agenda Finance & Asset Management Committee Meeting Agenda Date: Tuesday, February 16, 2016 Time: 4:00p.m. 6:00p.m. Location: The Classroom Committee Members: Gloria Skouge (Chair), Ann Magnano, Patrice Barrentine,

More information

POLK COUNTY AVIATION AUTHORITY ANKENY, IOWA

POLK COUNTY AVIATION AUTHORITY ANKENY, IOWA POLK COUNTY AVIATION AUTHORITY ANKENY, IOWA The Polk County Aviation Authority held a regular meeting on Thursday, June 4, 2015, at the Ankeny Regional Airport, 3737 Convenience Blvd., Ankeny, Iowa. The

More information

DuPAGE AIRPORT AUTHORITY REGULAR BOARD MEETING. Wednesday, September 18, 2013

DuPAGE AIRPORT AUTHORITY REGULAR BOARD MEETING. Wednesday, September 18, 2013 DuPAGE AIRPORT AUTHORITY REGULAR BOARD MEETING Wednesday, September 18, 2013 The Regular Meeting of the Board of Commissioners of the DuPage Airport Authority was convened at the DuPage Flight Center,

More information

Forest Park Property Owners Association, Inc Forest Park Dr. North Fort Myers, Florida General Membership Meeting April 17, 2014

Forest Park Property Owners Association, Inc Forest Park Dr. North Fort Myers, Florida General Membership Meeting April 17, 2014 Forest Park Property Owners Association, Inc. 5200 Forest Park Dr. North Fort Myers, Florida 33917 General Membership Meeting President Jim Arthur called the meeting to order at 7:00 pm. Lee Fisher led

More information

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD July 1, 2008

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD July 1, 2008 MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD July 1, 2008 A Regular meeting of the Council of the City of Lone Tree was held on Tuesday, July 1, 2008, at 6:00 p.m., at the

More information

AIRPORT COMMISSION CALENDAR. Tuesday, March 3, 1998 ORDER OF BUSINESS

AIRPORT COMMISSION CALENDAR. Tuesday, March 3, 1998 ORDER OF BUSINESS AIRPORT COMMISSION CALENDAR Tuesday, March 3, 1998 ORDER OF BUSINESS A. CALL TO ORDER B. ROLL CALL C. ADOPTION OF MINUTES D. ANNOUNCEMENT BY SECRETARY E. DIRECTOR S REPORTS F. ITEMS INITIATED BY COMMISSIONERS

More information

MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING July 24, 2014

MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING July 24, 2014 MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING July 24, 2014 I. Roll Call Meeting of the Wayne County Airport Authority Board called to order at 2:00 p.m. at the Westin Hotel McNamara Terminal, Detroit

More information

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

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

More information

BOCA RATON AIRPORT AUTHORITY MEETING AGENDA

BOCA RATON AIRPORT AUTHORITY MEETING AGENDA BOCA RATON AIRPORT AUTHORITY MEETING AGENDA Thursday, October 16, 2014 Council Chambers City Hall 201 W. Palmetto Park Road, Boca Raton, Florida The Boca Raton Airport Authority Agenda will be considered

More information

CITY COUNCIL PROCEEDINGS

CITY COUNCIL PROCEEDINGS CITY COUNCIL PROCEEDINGS November 9, 2016 The City Council of the City of David City, Nebraska, met in open public session in the meeting room of the City Office, 557 North 4 th Street, David City, Nebraska.

More information

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

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES January 17, :15 a.m. RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES January 17, 2008 8:15 a.m. MEMBERS PRESENT John Wagnon, Chair Lynn Atcheson Tom Gribbin Larry V. Harvey Joseph W. Mayer Brooks

More information

ANN ARBOR DOWNTOWN DEVELOPMENT AUTHORITY MEETING MINUTES Wednesday, December 2, 2015

ANN ARBOR DOWNTOWN DEVELOPMENT AUTHORITY MEETING MINUTES Wednesday, December 2, 2015 ANN ARBOR DOWNTOWN DEVELOPMENT AUTHORITY MEETING MINUTES Wednesday, Place: DDA Office, 150 S. Fifth Avenue, Suite 301, Ann Arbor, 48104 Time: Mr. Hewitt called the meeting to order at 12:00 p.m. 1. ROLL

More information

Information. Attachments

Information. Attachments International Airport Commission 4. a. Meeting Date: 01/22/2014 Submitted By: Billie Jo Grafton, Engineering Department Subject Informational Item - Air Cargo Facility Update Information Informational

More information

Board Member Comments (items not on the Agenda)

Board Member Comments (items not on the Agenda) PO Box 285 Dallesport Washington 98617-0285 Airport Management 509-767-2272 airporttd@gorge.net REGIONAL AIRPORT BOARD OF THE COLUMBIA GORGE REGIONAL AIRPORT (Established cooperatively between the City

More information

A G E N D A. February 23, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport

A G E N D A. February 23, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport A G E N D A 9:00 AM Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport Trustees: Larry McAtee, Chairman, Trustee-Council Member Kirk Humphreys, Vice Chairman, Independent Trustee Mick

More information

MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD BEGINNING AT NOON, FEBRUARY 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY.

MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD BEGINNING AT NOON, FEBRUARY 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY. MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD BEGINNING AT NOON, FEBRUARY 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY. Present: Mayor John Monaco and Councilmembers Bill Porter, Dennis

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 22, 2019 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 22, 2019 APPROVED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES June 15, 2010 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR June 5, 2018 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco MARK FARRELL, MAYOR COMMISSIONERS

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES June 7, 2005 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS

More information

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE ANNUAL MEETING HELD ON JULY 19, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE ANNUAL MEETING HELD ON JULY 19, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA MASSACHUSETTS PORT AUTHORITY MINUTES OF THE ANNUAL MEETING HELD ON JULY 19, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA The annual meeting of the Members of the Massachusetts Port Authority

More information

Metropolitan Airports Commission

Metropolitan Airports Commission Metropolitan Airports Commission Full Commission Regular Monthly Meeting Minutes Monday, 1:00 pm www.mspairport.com METROPOLITAN AIRPORTS COMMISSION FULL COMMISSION MINUTES REGULAR SCHEDULED MEETING Monday,,

More information

PELICAN LANDING CONDOMINIUM ASSOCIATION INC. THURSDAY, MARCH 17, 2016 BOARD OF DIRECTORS MEETING PELICAN LANDING CLUBHOUSE 9:00 A.M.

PELICAN LANDING CONDOMINIUM ASSOCIATION INC. THURSDAY, MARCH 17, 2016 BOARD OF DIRECTORS MEETING PELICAN LANDING CLUBHOUSE 9:00 A.M. PELICAN LANDING CONDOMINIUM ASSOCIATION INC. THURSDAY, MARCH 17, 2016 BOARD OF DIRECTORS MEETING PELICAN LANDING CLUBHOUSE 9:00 A.M. Present: Frank Saracino, President Tom Miller, Secretary Joe Bieluch,

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

FRESNO COUNTY ZOO AUTHORITY ACTION SUMMARY MINUTES 9:00 AM,

FRESNO COUNTY ZOO AUTHORITY ACTION SUMMARY MINUTES 9:00 AM, FRESNO COUNTY ZOO AUTHORITY ACTION SUMMARY MINUTES 9:00 AM, Wednesday, Fresno County Employees' Retirement Association 1111 H Street, Fresno, CA 93721 (559) 457-0681 1. Call to Order CHAIRMAN MICHELLE

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, 2011 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF OCTOBER MEETING.

More information

DuPAGE AIRPORT AUTHORITY ANNUAL AND REGULAR BOARD MEETING Wednesday, January 24, 2018

DuPAGE AIRPORT AUTHORITY ANNUAL AND REGULAR BOARD MEETING Wednesday, January 24, 2018 DuPAGE AIRPORT AUTHORITY ANNUAL AND REGULAR BOARD MEETING Wednesday, January 24, 2018 The Regular and Annual Meeting of the Board of Commissioners of the DuPage Airport Authority was convened at the Daniel

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR April 16, 2013 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

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

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

More information

A G E N D A. May 25, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport

A G E N D A. May 25, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport A G E N D A 9:00 AM Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport Trustees: Larry McAtee, Chairman, Trustee-Council Member Kirk Humphreys, Vice Chairman, Independent Trustee Mick

More information

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE Regular Meeting 5:00 p.m. BREC Administration Building 6201 Florida Boulevard Baton Rouge, Louisiana Commission Minutes November 29, 2018

More information

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT REGULAR MEETING August 20, 2014 @ 7:00 p.m. Room 104, TRCC 1. Call to Order The regular August Board of Education meeting was called to order by President Jim

More information

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

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

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert

More information

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING February 24, :00 PM

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING February 24, :00 PM HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING February 24, 2014 7:00 PM 1. CALL TO ORDER The regular monthly meeting of the Hempfield Township Board of Supervisors, held at the Hempfield Township

More information

CITY COUNCIL CHAMBERS SIOUX CITY, IOWA MAY 14, The Regular Meeting of the City Council was held at 4:00 p.m. The following Council Members wer

CITY COUNCIL CHAMBERS SIOUX CITY, IOWA MAY 14, The Regular Meeting of the City Council was held at 4:00 p.m. The following Council Members wer CITY COUNCIL CHAMBERS SIOUX CITY, IOWA MAY 14, 2018 1. The Regular Meeting of the City Council was held at 4:00 p.m. The following Council Members were present on call of the roll: Capron, Groetken, Moore,

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES March 20, 2012 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

Attachments: 1. Exercise Option Analysis 2. D/M/WBE Details. Contract Option for Small Format Offset or Digital Printing Services with AC Printing

Attachments: 1. Exercise Option Analysis 2. D/M/WBE Details. Contract Option for Small Format Offset or Digital Printing Services with AC Printing Quorum = 4 AGENDA Public Affairs and Communication Committee Meeting Tuesday, November 14, 2017, 11:15 a.m. DART Conference Room C - 1st Floor 1401 Pacific Ave., Dallas, Texas 75202 1. Contract Option

More information

MISSOULA COUNTY AIRPORT AUTHORITY Regular Board Meeting October 27, 2015

MISSOULA COUNTY AIRPORT AUTHORITY Regular Board Meeting October 27, 2015 MISSOULA COUNTY AIRPORT AUTHORITY Regular Board Meeting October 27, 2015 THOSE PRESENT: STAFF: OTHERS: Chair Larry Anderson Commissioner Paul Stafford Commissioner Steve Powell Commissioner Barbara Berens

More information

SHILOH STABLES PROPERTY OWNERS ASSOCIATION ANNUAL MEETING MINUTES JUNE 25, 2016

SHILOH STABLES PROPERTY OWNERS ASSOCIATION ANNUAL MEETING MINUTES JUNE 25, 2016 SHILOH STABLES PROPERTY OWNERS ASSOCIATION ANNUAL MEETING MINUTES JUNE 25, 2016 OPENING MEETING AND WELCOME The Association President, Al Pringle, called the meeting to order and welcomed everyone. All

More information

POLK COUNTY AVIATION AUTHORITY ANKENY, IOWA

POLK COUNTY AVIATION AUTHORITY ANKENY, IOWA POLK COUNTY AVIATION AUTHORITY ANKENY, IOWA The Polk County Aviation Authority held a regular meeting on Thursday, September 10, 2015, at the Ankeny Regional Airport, 3737 Convenience Blvd., Ankeny, Iowa.

More information

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver City OCTOBER 25, 2016 6:00 p.m. City of Turlock Yosemite Room 156 S. Broadway, Turlock, California Mayor Gary Soiseth City Manager Council Members Gary R. Hampton William DeHart, Jr. Steven Nascimento

More information

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

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

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development Finance Board

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY SPECIAL MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Thursday, March 1, 2018 PLACE: Mathews Government Complex,

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, OCTOBER 2, 2014 4:00 P.M. WORKSHOP AGENDA 1. Discuss, as may be needed, Regular Meeting agenda

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, AUGUST 21, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Mr. Baker, Member Ms. Hernandez,

More information

Union County Board of Commissioners April 4, 2018

Union County Board of Commissioners April 4, 2018 Union County Board of Commissioners Present: Commissioner Steve McClure Commissioner Jack Howard Commissioner Donna Beverage Commissioner Beverage opened the meeting at 9:00 a.m. and the pledge of allegiance

More information

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

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

More information

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

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

More information

CHARLOTTE COUNTY AIRPORT AUTHORITY MINUTES OF REGULAR MEETING - FEBRUARY 18, :00 A.M.

CHARLOTTE COUNTY AIRPORT AUTHORITY MINUTES OF REGULAR MEETING - FEBRUARY 18, :00 A.M. CHARLOTTE COUNTY AIRPORT AUTHORITY MINUTES OF REGULAR MEETING - FEBRUARY 18, 16-9:00 A.M. 1. Call to Order Chair Andrews read the meeting notice into the record (copy attached). 2. Invocation Commissioner

More information

Minutes of the Airport Commission Meeting of June 6, 2000 SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 4 B. ROLL CALL: 4

Minutes of the Airport Commission Meeting of June 6, 2000 SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 4 B. ROLL CALL: 4 Minutes of the Airport Commission Meeting of June 6, 2000 CALENDAR AGENDA RESOLUTION SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 4 B. ROLL CALL: 4 C. ADOPTION OF MINUTES: D. DIRECTOR S REPORT: Regular

More information