REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order.

Size: px
Start display at page:

Download "REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order."

Transcription

1 ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING February 15, 2016 Onslow County Government Center Commissioners Chambers 234 Northwest Corridor Boulevard, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER - Chairman Barbara Ikner PRAYER FOLLOWED BY A MOMENT OF SILENCE PLEDGE OF ALLEGIANCE Representatives of the North Carolina Coastal Pines Girl Scouts will lead the audience and the Board in the Pledge of Allegiance. ACKNOWLEDGMENT OF ELECTED OFFICIALS PRESENT CHAIRMAN S REMARKS The Board offers the public two opportunities to speak during the meeting. Comments during the first public comment period should be limited to three minutes each and must be directly issue-oriented with the agenda items for this meeting. The second public comment period is at the end of the meeting and may be on any issue upon which the Board of Commissioners has control. During the second public comment period citizens can address the Board for up to five minutes each. Citizen speakers will be acknowledged in the order in which they signed up to speak and will address all comments to the Board as a whole and not one individual commissioner. Speakers will address the Board from the speaker s podium at the front of the room and will begin their remarks by stating their name and address. Discussions between Speakers and members of the audience will not be allowed. Public comment is not intended to require the Board to answer any impromptu questions. Speakers are expected to be civil in their language and presentation. Any comments where the primary purpose is to promote a business or candidacy shall not be allowed. In accordance with the Board's adopted Rules of Procedure, Commissioners shall reserve responses, if any, for the Commissioner comment period on the agenda. ITEM 1 Chairman: ADOPTION OF AGENDA With no other items being considered separately, a motion to adopt the Meeting Agenda is in order. Specific Action Requested: Adopt the Meeting Agenda. 1

2 ITEM 2 APPROVAL OF ITEMS ON CONSENT AGENDA The Chairman will ask any Board Members with questions or concerns about any agenda item to identify the item, which will be removed from the Consent Agenda and considered separately toward the end of the meeting. If an item is identified, no vote is necessary to move the item for separate consideration. The Chairman will call for a motion to approve the Consent Agenda. CONSENT AGENDA The Consent Agenda includes routine items that may be acted upon in a single vote. Any Commissioner may remove items from the Consent Agenda for separate discussion and consideration later in the agenda. A. Approval of Proclamation Girl Scout Week Black History Month 2016 (this proclamation will be presented on February 27, 2016) Black History Month Specific Action Requested: Respectfully request the approval of the listed proclamation. B. Approval of BOC Meeting Minutes November 9, 2015 BOC Special Meeting January 20, 2016 BOC Regular Meeting Specific Action Requested: Respectfully request the approval of listed special/regular meeting minutes. ITEM 3 ITEM 4 PUBLIC COMMENT Citizens have an opportunity to address the Board for no more than three minutes per speaker on topics which concern the agenda items of this meeting. PRESENTATIONS A. Proclamation Two proclamations have been prepared for presentation. County Manager Jeff Hudson shall read the proclamations. i. Girl Scout Month Representatives of the Girl Scouts will accept the proclamation. Chairman Ikner will present the proclamation. ii. Black History Month Representatives of the Jacksonville-Onslow Chamber of Commerce Minority Business Services Committee will accept the proclamation. Chairman Ikner requests the entire Board of Commissioners to present the proclamation. 2

3 B. Onslow County Hospital Authority Annual Audit The Onslow County Hospital Authority has requested permission to present the Board with its financial position as of fiscal year ending September 30, Mr. Richard Bovard of Deloitte & Touche will be presenting the audit. C. Onslow County Audit for Fiscal Year 2015 The annual audit for the fiscal year ended June 30, 2015 has been completed. Mr. Dean Horne of the independent accounting firm of Carr, Riggs & Ingram, LLC (CRI) will be in attendance to make a presentation to the Board of Commissioners regarding the annual audit for the County. D. Health Department Presentation Ms. Angela Lee, Health Director will provide an update on measures being taken by the Health Department for the Zika Virus. ITEM 5 GENERAL ITEMS A. Sewer Service Agreement Onslow County Government operates the Onslow County Landfill located on Meadowview Road in Southwest Onslow County. The landfill is a Subtitle-D lined landfill which is carefully regulated to prevent environmental pollution. Liquid generated from landfill activities is commonly referred to as leachate and is pumped from the landfill into a sanitary sewer system. For the past several years, the City of Jacksonville has treated the leachate under their current out-of-city rate structure. The Onslow Water and Sewer Authority (ONWASA) is assuming possession of the sewer main along Pony Farm Road, as well as all current customer accounts along that line. As the new provider of sewer treatment services for the landfill, ONWASA s agreement to treat landfill leachate will replace the current agreement the County has with the City of Jacksonville. The agreement has been reviewed and approved by both ONWASA s attorney and the County Attorney. The new agreement is similar in many regards to the old agreement. The agreement recognizes that should it be necessary in the future, Onslow County would install such pretreatment facilities as are necessary to conform to ONWASA s utility ordinance. The Onslow County Solid Waste Fund would be responsible for all costs associated with pretreatment should it ever become necessary. ONWASA is charging the county its standard sewer rate and anticipates a monthly daily average of 35,000 gallons per day or a maximum of 54,000 gallons per day. County Manager Jeffrey Hudson is available to present this item. County Attorney Lesley Moxley is available to answer any legal questions. 3

4 Specific Action Requested: Respectfully request that the Board of Commissioners approve the sewer service agreement and authorize the Chairman to sign on behalf of the county. ITEM 6 APPOINTMENTS A. Consolidated Human Services Advisory Committee On June 10, 2013, the Board of County Commissioners adopted Resolution , in order to consolidate the provision of social services and health department functions under county government, pursuant to Session Law (H.B. 438). In accordance with the requirements of H.B. 438, Resolution also provides for the creation of a Health Advisory Committee, membership of which shall be consistent with North Carolina General Statute 130A 35. Dr. Tina Siegel, Optometrist category, Dr. Connie Bruce-Gilliam, Dentist category and Mr. Michael Richards, General Public category terms expired on November 18, All have expressed an interest in continuing their service on this committee and have provided citizen participation applications. Additionally, staff has received an application from Mr. Tyrone Maxwell for the General Public category. The applications are on file and have been certified by the Clerk s office. Ballots have been provided for the Board s convenience for the General Public category. Member Category Term Expiring Dr. Tina Siegel Optometrist November 18, 2018 Dr. Connie Bruce-Gilliam Dentist November 18, 2018 Choose one (1) for General Public: *Mr. Michael Richards General Public November 18, 2018 Mr. Tyrone Maxwell General Public November 18, 2018 *incumbent Specific Action Requested: Respectfully consider appointing Dr. Tina Siegel and Dr. Connie Bruce-Gilliam in their respective categorical positions for a three-year term expiring on November 18, 2018, and appointing an individual in the General Public category for a three-year term expiring on November 18, ITEM 7 ITEM 8 CONSENT AGENDA ITEMS, if necessary PUBLIC COMMENT - Citizens have an opportunity to address the Board for no more than five minutes per speaker on any issue upon which the Board of Commissioners has control. 4

5 ITEM 9 ITEM 10 ITEM 11 MANAGER S COMMENTS COMMISSIONER S COMMENTS ADJOURNMENT 5

REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order.

REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order. ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING February 1, 2016 Onslow County Government Center Commissioners Chambers 234 Northwest Corridor Boulevard, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER

More information

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING January 5, 2015 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING January 5, 2015 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING January 5, 2015 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER - Chairman Barbara Ikner

More information

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING August 19, 2013 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING August 19, 2013 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING August 19, 2013 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER - Chairman Paul Buchanan

More information

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER Chairman W.C. Jarman INVOCATION

More information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL August 6, 2018 6:00 PM TOWN OF LA GRANGE TOWN COUNCIL OUTLINE August 6, 2018 1. Call to Order Mayor Gurley 2. Opening Prayer 3. Welcome 4. Public Hearings

More information

February 19, Girl Scout Week Proclamation 2018

February 19, Girl Scout Week Proclamation 2018 3901 February 19, 2018 The Board of Commissioners of Franklin County, North Carolina, met for its Regular Meeting at 7:00 P.M. in the Commissioner s Conference Room located in the County Administration

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING Kerri Howell, Council Member Andy Morin, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, FEBRUARY 26, 2008

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America AGENDA Regular Public Meeting 9:33 a.m. Pinellas County Board of County Commissioners (BCC) March 13, 2012 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America A. PRESENTATIONS and

More information

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER COMMISSION MEMBER JEFF HELMERICKS COMMISSION MEMBER JOHN S. LEE COMMISSION

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 October 10, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, November 21, 2016, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida. JACKSONVILLE BEACH OPENING CEREMONIES: There

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 August 22, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

City of Hampton, VA. 22 Lincoln Street Hampton, VA

City of Hampton, VA. 22 Lincoln Street Hampton, VA City of Hampton, VA 22 Lincoln Street Hampton, VA 23669 www.hampton.gov Council Agenda Wednesday, May 12, 2010 7:00 PM Council Chambers, 8th Floor, City Hall Randall A. Gilliland, Ross A. Kearney, II,

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING   FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015

More information

AGENDA ACTION REPORT

AGENDA ACTION REPORT AGENDA ACTION REPORT NOTE: THIS AGENDA ACTION REPORT IS FOR INFORMATION PURPOSES ONLY. THE MINUTES FOR THE MEETING WILL BE THE OFFICIAL RECORD OF ACTION TAKEN BY THE BOARD DECEMBER 17, 2018. CABARRUS COUNTY

More information

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M.

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M. RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M. The Council convened in Regular Session in the Council Chambers,

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 20,

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 TUESDAY, APRIL 11, :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, APRIL 11, :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, APRIL 11, 2006-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street.

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2015-02-03 Chairman Supervisor Judy Morris - District 2 Vice-Chairman Supervisor

More information

City of Arkansas City Board of City Commissioners

City of Arkansas City Board of City Commissioners City of Arkansas City Board of City Commissioners Agenda Tuesday, July 25, 2017 @ 5:30 PM Commission Room, City Hall 118 W. Central Ave. Arkansas City, KS I. Routine Business 1. Roll Call 2. Opening Prayer

More information

Dan Tanner, Mecklinburg County, VA - requested the re-appointment of Dr. Elton Brown to the Lake Gaston Weed Control Council.

Dan Tanner, Mecklinburg County, VA - requested the re-appointment of Dr. Elton Brown to the Lake Gaston Weed Control Council. 281 MINUTES FROM THE REGULAR MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE COUNTY COURTHOUSE ON JULY 6, 2004 AT 7:00 P.M. The meeting of the Board of County

More information

MINUTES OCONEE COUNTY COUNCIL MEETING Regular Meeting

MINUTES OCONEE COUNTY COUNCIL MEETING Regular Meeting MINUTES OCONEE COUNTY COUNCIL MEETING Regular Meeting MEMBERS, OCONEE COUNTY COUNCIL Mr. Paul Cain, District III Mr. Wayne McCall, District II Ms. Edda Cammick, Chairwoman, District I Mr. Julian Davis

More information

BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012

BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012 BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012 1. The meeting was called to order at 5:00 p.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m. SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Supervisor David A. Kehoe, District 1 Redding, California 96001-1673 Supervisor Leonard Moty, District 2 (530) 225-5557 Supervisor Pam Giacomini,

More information

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

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

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

TOWN OF LAUDERDALE BY THE SEA TOWN COMMISSION REGULAR MEETING AGENDA Jarvis Hall 4505 Ocean Drive Tuesday, August 19, :00 PM

TOWN OF LAUDERDALE BY THE SEA TOWN COMMISSION REGULAR MEETING AGENDA Jarvis Hall 4505 Ocean Drive Tuesday, August 19, :00 PM TOWN OF LAUDERDALE BY THE SEA TOWN COMMISSION REGULAR MEETING AGENDA Jarvis Hall 4505 Ocean Drive Tuesday, August 19, 2014 7:00 PM 1. CALL TO ORDER, MAYOR SCOT SASSER 2. PLEDGE OF ALLEGIANCE TO THE FLAG

More information

Minutes MCRWASA Board of Directors Regular Meeting May 26, 2016

Minutes MCRWASA Board of Directors Regular Meeting May 26, 2016 Minutes MCRWASA Board of Directors Regular Meeting May 26, 2016 The Martin County Regional Water and Sewer Authority (MCRWASA) Board of Directors met for its Regular Meeting on Thursday, May 26, 2016 at

More information

IBERIA PARISH COUNCIL AGENDA SEPTEMBER 24, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

IBERIA PARISH COUNCIL AGENDA SEPTEMBER 24, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 IBERIA PARISH COUNCIL 6:00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 CALL TO ORDER PRAYER & PLEDGE ROLL CALL APPROVAL OF MINUTES PERSONS TO ADDRESS THE COUNCIL: 1. Mr. Billy Nungesser, President

More information

BOARD OF COUNTY COMMISSIONERS August 8, 2017 Agenda. 10:20 A.M. FORMAL ADOPTION OF REZONING DECISIONS Kirk Downey, Deputy County Attorney

BOARD OF COUNTY COMMISSIONERS August 8, 2017 Agenda. 10:20 A.M. FORMAL ADOPTION OF REZONING DECISIONS Kirk Downey, Deputy County Attorney Terry L. Baker, President Jeffrey A. Cline, Vice President John F. Barr Wayne K. Keefer LeRoy E. Myers, Jr. 100 West Washington Street, Suite 1101 Hagerstown, MD 21740-4735 P: 240.313.2200 F: 240.313.2201

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner Troy

More information

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember Regular Meeting Agenda Placentia City Council Placentia City Council Acting as Successor Agency to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Rhonda Shader

More information

A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session April 11, 2017 A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND January 9, 2019

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND January 9, 2019 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 January 9, 2019 The Town Meeting was called to order by Mayor Robert F. McKnight 7:00 P.M. Present were Commissioners

More information

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 PM

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 PM OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, 34741 www.osceola.org Board of Commissioners John Quiñones, Chairman Michael Harford, Vice Chairman Brandon Arrington,

More information

PLEASE SUBMIT ALL CORRESPONDENCE FOR CITY COUNCIL PRIOR TO THE MEETING WITH A COPY TO THE CITY CLERK

PLEASE SUBMIT ALL CORRESPONDENCE FOR CITY COUNCIL PRIOR TO THE MEETING WITH A COPY TO THE CITY CLERK AGENDA GROVER BEACH CITY COUNCIL GROVER BEACH CITY HALL - COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA MONDAY, MARCH 4, 2019, 6:00 PM Next Resolution No. 19-05 Next Ordinance No. 19-02

More information

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019 CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019 The Caernarvon Township Board of Supervisors held their Regular Monthly Meeting on January 7, 2019 in the Caernarvon

More information

AGENDA BOARD OF COUNTY COMMISSIONERS Page 1 SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COMMISSION CHAMBER SARASOTA, FLORIDA

AGENDA BOARD OF COUNTY COMMISSIONERS Page 1 SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COMMISSION CHAMBER SARASOTA, FLORIDA BOARD OF COUNTY COMMISSIONERS Page 1 February 13, 2019 9:00 a.m. Charles D. Hines, Chair, District 5 Michael A. Moran, Vice Chair, District 1 Christian Ziegler, District 2 Nancy C. Detert, District 3 Alan

More information

MARIANNA CITY COMMISSION REGULAR MEETING January 5, :00 P.M. Mayor Ephriam gave the invocation and led the Pledge of Allegiance.

MARIANNA CITY COMMISSION REGULAR MEETING January 5, :00 P.M. Mayor Ephriam gave the invocation and led the Pledge of Allegiance. MARIANNA CITY COMMISSION REGULAR MEETING January 5, 2016 6:00 P.M. The Marianna City Commission met on the above date and time. Mayor Ephriam called the meeting to order. City Clerk, Kimberly J. Applewhite,

More information

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

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

More information

BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012

BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012 BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

MINUTES OF MEETING PROJECT WIDE ADVISORY COMMITTEE

MINUTES OF MEETING PROJECT WIDE ADVISORY COMMITTEE MINUTES OF MEETING PROJECT WIDE ADVISORY COMMITTEE The Meeting of the Project Wide Advisory Committee was held on Monday, at 9:00 a.m. in the Large Conference Room of the District Office, 984 Old Mill

More information

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017 A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, January 17, 2017 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan

More information

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY COUNCIL OF THE CITY OF OVIEDO, FLORIDA, AS FOLLOWS

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY COUNCIL OF THE CITY OF OVIEDO, FLORIDA, AS FOLLOWS ORDINANCE NO. 1620 AN ORDINANCE OF THE CITY OF OVIEDO, FLORIDA, RELATING TO FATS, OILS AND GREASE REGULATION AND MANAGEMENT; PROVIDING FOR DEFINITIONS; REQUIRING ACTIONS BY SEWER SYSTEM USERS RELATING

More information

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING October 6, 2014

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING October 6, 2014 HAYWOOD COUNTY COMMISSIONERS REGULAR MEETING October 6, 2014 CALL TO ORDER Chairman Mark S. Swanger convened the regular meeting of the Haywood County Board of Commissioners at 9:00 a.m. in the Historic

More information

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM Regular City Council And Successor Agency And Housing Authority Meeting Agenda June 11, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA

More information

The prayer and pledge of allegiance were led by Council Member Witcher.

The prayer and pledge of allegiance were led by Council Member Witcher. August 14, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas The regular meeting of the North Little Rock City Council scheduled for Monday,

More information

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, March 26, 2019 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Closed Session: City

More information

CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL MONDAY, JUNE 12, 2017; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL MONDAY, JUNE 12, 2017; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, JUNE 12, 2017; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing for

More information

Minutes Lakewood City Council Regular Meeting held June 14, 2016

Minutes Lakewood City Council Regular Meeting held June 14, 2016 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Agenda Summary. November 23, 2015 Government Center 6:00 P.M.

Agenda Summary. November 23, 2015 Government Center 6:00 P.M. BOARD OF COMMISSIONERS DAVID R. PLYLER Chairman DON MARTIN Vice Chairman TED KAPLAN RICHARD V. LINVILLE WALTER MARSHALL GLORIA D. WHISENHUNT EVERETTE WITHERSPOON Agenda Summary November 23, 2015 Government

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND February 28, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND February 28, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 February 28, 2018 The Town Meeting was called to order by Mayor McKnight at 7:00 P.M. Present were Commissioners

More information

Minutes Lakewood City Council Regular Meeting held April 14, 2015

Minutes Lakewood City Council Regular Meeting held April 14, 2015 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Pinellas County Board of County Commissioners. Regular Meeting Agenda

Pinellas County Board of County Commissioners. Regular Meeting Agenda Pinellas County Board of County Commissioners 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 www.pinellascounty.org Tuesday, 2:00 PM John Morroni, Chairman Charlie Justice, Vice Chairman

More information

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. FLEMING TOWN BOARD MEETING MAY 8, 2017 Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. Roll Call by Town Clerk Jo Anne Cox found the following board members

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda August 6, 2007 6:30 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez Council

More information

A ribbon cutting will be held at 5:00 p.m. at the new Town Hall

A ribbon cutting will be held at 5:00 p.m. at the new Town Hall AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING; TOWN OF FLOWER MOUND FIRE CONTROL, PREVENTION, AND EMERGENCY MEDICAL SERVICES DISTRICT SPECIAL MEETING; AND CRIME CONTROL AND PREVENTION DISTRICT SPECIAL

More information

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JULY 17, 2018

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JULY 17, 2018 BOOK KK, Levy County BOCC Regular Meeting 07/17/18 Page 1 REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JULY 17, 2018 The Regular Meeting of the Board of Levy County Commissioners was held

More information

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 2 MINUTES OF REGULAR MONTHLYMEETING October 28, 2013 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

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, JULY 20, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) April 26, 2011 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

More information

Minutes Lakewood City Council Regular Meeting held December 11, 2018

Minutes Lakewood City Council Regular Meeting held December 11, 2018 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Croft in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges Pete Heine Dr. Charles Vincent Robert Young. ABSENT John Givens

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges Pete Heine Dr. Charles Vincent Robert Young. ABSENT John Givens Minutes of January 12, 2016 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 12, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular

More information

CITY OF COCONUT CREEK

CITY OF COCONUT CREEK CITY OF COCONUT CREEK CITY COMMISSION MINUTES Government Center Date: December 8, 2011 4800 W. Copans Road Time: 7:00 P.M. Coconut Creek, Florida Regular Meeting No. 2011-40 1. The meeting was called to

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

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

PUBLIC HEARING VILLAGE OF SOUTH ELGIN 10 N. Water Street South Elgin, IL April 2, :00 pm AGENDA

PUBLIC HEARING VILLAGE OF SOUTH ELGIN 10 N. Water Street South Elgin, IL April 2, :00 pm AGENDA PUBLIC HEARING South Elgin, IL 60177 April 2, 2018 7:00 pm 1. Call to Order 3. Statement of the Village President: This public hearing is being held in compliance with the Special Service Area Tax Law

More information

Minutes Lakewood City Council Regular Meeting held August 8, 2017

Minutes Lakewood City Council Regular Meeting held August 8, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 Council President Alexius called the regular meeting to order at 6:00 P.M. Roll call was as follows: PRESENT: John Callahan,

More information

NOVATO SANITARY DISTRICT

NOVATO SANITARY DISTRICT NOVATO SANITARY DISTRICT A special meeting of the Board of Directors of the was held at 5:30 p.m., Tuesday, November 13, 2018, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT:

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING Kerri Howell, Council Member Andy Morin, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, FEBRUARY 12, 2008

More information

1. JOINT MEETING WITH THE MCALLEN PUBLIC UTILITY BOARD:

1. JOINT MEETING WITH THE MCALLEN PUBLIC UTILITY BOARD: AGENDA CITY COMMISSION REGULAR MEETING MONDAY, MARCH 25, 2019 5:00 PM MCALLEN CITY HALL CITY COMMISSION CHAMBERS; 3RD FLOOR 1300 HOUSTON AVENUE MCALLEN, TEXAS 78501 "At any time during the course of this

More information

City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM

City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM Welcome. We are glad to have you join us. If you wish to speak, please wait to be recognized, then state your name and

More information

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR Pat Bentley COUNCIL MEMBERS John Dittmore Adam Gaffney Bill Mettrick Barbara A. Smith Andrea Young CITY HALL 2240 Minton Road West Melbourne, FL 32904 Phone: (321) 837-7774

More information

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA Posted: 3/02/2018 2:17:44 PM 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of February 19,

More information

WASTEW ATER TREATMENT CONTRACT. THIS CONTRACT for the transmission and treatment of wastewater is entered

WASTEW ATER TREATMENT CONTRACT. THIS CONTRACT for the transmission and treatment of wastewater is entered .. ;, NORTH CAROLINA COUNTYOFNORTHA~TON WASTEW ATER TREATMENT CONTRACT THIS CONTRACT for the transmission and treatment of wastewater is entered into as of the ~ day of ITTTNF., 1999, by and between the

More information

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 08/03/2015-1:30 PM

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 08/03/2015-1:30 PM OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, 34741 www.osceola.org Board of Commissioners Brandon Arrington, Chairman Viviana Janer, Vice Chairman Michael Harford,

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

More information

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015 ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE Adopted January, 2015 Albemarle County Board of Supervisors Rules of Procedures Table of Contents A. Board Members 1 B. Officers 1 C. Clerk and

More information

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution )

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution ) Rule 1: Roberts Rules Adopted Unless otherwise provided by law or modified by these rules, the procedure for Council meetings shall be governed by Robert's Rules of Order, 11 th Ed. The Council has an

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING CITY COMMISSION MEETING THURSDAY, JULY 5, 2018 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Pastor Jason Royston, Boones Creek Baptist Church B. Pledge of Allegiance to the Flag II. APPROVAL OF

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

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

CITY OF OCEANSIDE AGENDA

CITY OF OCEANSIDE AGENDA CITY OF OCEANSIDE AGENDA OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS April 19, 2006 CITY CLERK S SUMMARY MINUTES Mayor

More information

MINUTES MEETING OF THE SUNRISE CITY COMMISSION

MINUTES MEETING OF THE SUNRISE CITY COMMISSION 1. Call to Order MINUTES MEETING OF THE SUNRISE CITY COMMISSION Tuesday, 5:00 p.m. called the meeting to order at 5:00 p.m. 2. Roll Call BY: City Clerk Felicia Bravo Those found to be present were: Mayor

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, MARCH 3, :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, MARCH 3, :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, MARCH 3, 2015-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, AUGUST 1, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, AUGUST 1, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, AUGUST 1, 2011 7:00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; FRANK DAVIS,

More information

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

More information

Tentative Agenda City of Fayetteville Arkansas City Council Meeting October 16, 2012

Tentative Agenda City of Fayetteville Arkansas City Council Meeting October 16, 2012 Aldermen Mayor Lioneld Jordan City Attorney Kit Williams City Clerk Sondra Smith Ward 1 Position 1 Adella Gray Ward 1 Position 2 Brenda Boudreaux Ward 2 Position 1 Mark Kinion Ward 2 Position 2 Matthew

More information

Minutes of the Board of County Commissioners Meeting. January 18, 2011

Minutes of the Board of County Commissioners Meeting. January 18, 2011 Minutes of the Board of County Commissioners Meeting January 18, 2011 The Board of County Commissioners for Cecil County met in regular session at the County Administration Building, 200 Chesapeake Blvd.,

More information

OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of October 21, 2009

OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of October 21, 2009 OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of October 21, 2009 Chairman, Bob Yeatman called the meeting to order at 7:30 p.m. The following Authority Members were in attendance: Robert Cantarera,

More information

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White BOROUGH OF CARLISLE COUNCIL MEETING January 10, 2019 7:00 PM MOMENT OF SILENCE PLEDGE OF ALLEGIANCE TO THE FLAG Councilor Crampsie Councilor Crampsie ROLL CALL OPPORTUNITY FOR CITIZENS AND VISITORS TO

More information

Thursday, January 25, 2018

Thursday, January 25, 2018 RENO COUNTY COMMISSION 206 West First Avenue Hutchinson, Kansas 67501-5245 (620) 694-2929 Fax (620) 694-2928 TDD (800) 766-3777 TO: ALL INTERESTED PARTIES FROM: BOARD OF COMMISSIONERS RE: NOTICE OF MEETINGS

More information