REGULAR MEETING JANUARY 20, 2015
|
|
- Kelly Hampton
- 5 years ago
- Views:
Transcription
1 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd., in said City, Tuesday, January 20, 2015, at 5:00 p.m. in regular session with the following officials present: Mayor Ed Pinero, Council Members Tammy Valente, Lynn Bumpers, Jan Stevens, and Larry Breland, City Manager Jim Luke and City Clerk Amber Hinton. It Being Determined a quorum was present, the following proceedings were held. Opening prayer was given by Father Jon Filkens, followed by the Pledge of Allegiance led by Mayor Ed Pinero. ORDER TO APPROVE MINUTES Motion was made by Council Member Valente, seconded by Council Member Bumpers to approve the Minutes for the City of Picayune dated January 6, ACKNOWLEDGE RECEIPT OF MONTHLY PRIVILEGE LICENSE REPORT Motion was made by Council Member Valente, seconded by Council Member Bumpers to acknowledge receipt of monthly Privilege License report for the months of November and December 2014.
2
3
4 ACKNOWLEDGE RECEIPT OF MONTHLY PUBLIC RECORDS REQUEST REPORT Motion was made by Council Member Valente, seconded by Council Member Bumpers to acknowledge receipt of monthly Public Records Request report for the months of November and December CITY OF PICAYUNE REPORT OF PUBLIC RECORDS REQUESTS DECEMBER 2012 DATE PERSON REQUESTING SUBJECT MATTER DATE FILLED/ DENIED ACTION 12/31/12 PICAYUNE HOUSING #3 FINGERPRINTS & #4 RECORD'S 12/31/12 APPROVED AUTHORITY CHECK 12/27/12 PATRICIA COOPER ACCIDENT REPORT # /27/12 APPROVED 12/26/12 BILL JORDAN ACCIDENT REPORT # /26/12 APPROVED 12/20/12 LEXIS NEXIS ACCIDENT REPORT # /20/12 APPROVED 12/20/12 LEXIS NEXIS ACCIDENT REPORT # /20/12 APPROVED 12/20/12 UNITED STATES DISTRICT RECORD'S CHECK 12/20/12 APPROVED COURT 12/20/12 GEORGE COUNTY DISPOSITION ON CASE 12/20/12 APPROVED CORRECTIONAL FACILITY 12/20/12 NICHOLSON ARMS RECORD'S CHECK ON MESHIA 12/20/12 APPROVED APARTMENTS SMITH 12/20/12 GEORGE COUNTY FELONY DISPOSITION 12/20/12 APPROVED CORRECTIONAL FACILITY 12/19/12 METROPOLITAN REPORTING ACCIDENT REPORT # /19/12 APPROVED BUREAU 12/19/12 LEXIS NEXIS ACCIDENT REPORT # /19/12 APPROVED 12/19/12 LEXIS NEXIS ACCIDENT REPORT # /19/12 APPROVED 12/19/12 LEXIS NEXIS ACCIDENT REPORT # /19/12 APPROVED 12/19/12 LEXIS NEXIS ACCIDENT REPORT # /19/12 APPROVED 12/18/12 ALICE JOYCE LANNES RECORD'S CHECK 12/18/12 APPROVED 12/12/12 PAUL BOUNDS ACCIDENT REPORT # /12/12 APPROVED 12/18/12 UNITED STATES DISTRICT #2 RECORD CHECKS 12/18/12 APPROVED COURT 12/17/12 ADAMS COUNTY RECORD'S CHECK ON JOSE A 12/17/12 APPROVED CORRECTIONAL CTR CARLO 12/17/12 MARY SMITH ACCIDENT REPORT # /17/12 APPROVED 12/17/12 G GERALD CRUTHIRD, P.A. SUBPOENA DUCES TECUM ON 12/17/12 APPROVED
5 SEAN CAMERON 12/17/12 RACHEL M ADAMS RECORD'S CHECK FOR NICHOLSON 12/17/12 APPROVED ATMS 12/13/12 MELYNDA MOSELEY RECORD'S CHECK 12/13/12 APPROVED 12/13/12 MORRIS BART, LTD ACCIDENT REPORT # /13/12 APPROVED 12/13/12 MS ALCOHOLIC BEVERAGE RECORD'S CHECK 12/13/12 APPROVED CONTROL ENFORCEMENT 12/13/12 TERRAL OMEARA ACCIDENT REPORT # /13/12 APPROVED 12/13/12 CHRISTOPHER WATKINS ACCIDENT REPORT # /13/12 APPROVED 12/13/12 LEXIS NEXIS ACCIDENT REPORT # /13/12 APPROVED 12/13/12 LEXIS NEXIS INCIDENT REPORT # /13/12 APPROVED 12/13/12 LEXIS NEXIS ACCIDENT REPORT # /13/12 APPROVED 12/12/12 AARON RUSH ACCIDENT REPORT # /12/12 APPROVED 12/11/12 MS ALCOHOLIC BEVERAGE RECORD'S CHECK ON JAY ALAN 12/11/12 APPROVED CONTROL ENFORCEMENT COOK 12/11/12 UNITED STATES DISTRICT #2 RECORD CHECKS 12/11/12 APPROVED COURT 12/11/12 METROPOLITAN REPORTING ACCIDENT REPORT # /11/12 APPROVED BUREAU 12/11/12 METROPOLITAN REPORTING ACCIDENT REPORT # /11/12 APPROVED BUREAU 12/11/12 PROGRESSIVE INSURANCE ACCIDENT REPORT # /11/12 APPROVED COMPANY 12/11/12 WMS, WMS & MONTGOMERY ACCIDENT REPORT # /11/12 APPROVED 12/11/12 MORRIS BART, LTD ACCIDENT REPORT # /11/12 APPROVED 12/11/12 BONNIE BYE RECORD'S CHECK 12/11/12 APPROVED 12/11/12 PHILLIPS & ASSOCIATES, ACCIDENT REPORT # /11/12 APPROVED INC. 12/11/12 MAX MOSELEY # 1 RECORD CHECK 12/11/12 APPROVED 12/11/12 CLIFFORD STOCKSTILL CRASH REPORT # /11/12 APPROVED 12/10/12 TRUTH OLIVE ACCIDENT REPORT # /10/12 APPROVED 12/11/12 MICHAEL & JULIE # 2 RECORD'S CHECK 12/11/12 APPROVED MAKAMSON 12/10/12 LARENCIA WOODS ACCIDENT REPORT # /10/12 APPROVED 12/10/12 DAVID & ALIESHA DURAPAU # 2 RECORD'S CHECK 12/10/12 APPROVED 12/10/12 THOMAS AULTMAN #1 RECORD CHECK 12/10/12 APPROVED 12/10/12 LESAUNDRESA DIXON RECORD'S CHECK 12/10/12 APPROVED 12/07/12 JUDITH DOOLITTLE ACCIDENT REPORT # /07/12 APPROVED 12/07/12 BILLY MCLAIN ACCIDENT REPORT # /07/12 APPROVED 12/07/12 KIMBERLY TATE CRASH REPORT # /07/12 APPROVED 12/07/12 RONALD MACKLES ACCIDENT REPORT # /07/12 APPROVED 12/06/12 TERESA KLAINER ACCIDENT REPORT # /06/12 APPROVED 12/06/12 JUSTIN OWN (STONE CO JAIL TIME ALLOTMENT FORM 12/06/12 APPROVED CORRECTIONAL FACILITY) 12/06/12 BRUCE CAMPBELL ACCIDENT REPORT # /06/12 APPROVED 12/06/12 F.B.I. NICS INCIDENT REPORT # /06/12 APPROVED 12/06/12 DANIEL DIAZ LINARES RECORD CHECK 12/06/12 APPROVED 12/06/12 UNITED STATES DISTRICT # 3 RECORD'S CHECK 12/06/12 APPROVED COURT 12/06/12 PEARL RIVER COUNTY RECORD CHECK 12/06/12 APPROVED YOUTH COURT 12/06/12 WASHINGTON COUNTY RECORD'S CHECK ON DON TIEP 12/06/12 APPROVED SHERIFF'S OFFICE 12/06/12 F.B.I. NICS INCIDENT REPORT # /06/12 APPROVED 12/05/12 LEXIS NEXIS ACCIDENT REPORT # /05/12 APPROVED 12/05/12 LEXIS NEXIS ACCIDENT REPORT # /08/12 APPROVED
6 12/05/12 LEXIS NEXIS ACCIDENT REPORT # /05/12 APPROVED 12/05/12 LEXIS NEXIS ACCIDENT REPORT # /05/12 APPROVED 12/05/12 JAMES DUNN ACCIDENT REPORT # /05/12 APPROVED 12/05/12 WMS, WMS & MONTGOMERY ACCIDENT REPORT # /05/12 APPROVED 12/05/12 LEXIS NEXIS ACCIDENT REPORT # /05/12 APPROVED 12/05/12 ANTHONY MCWILLIAMS ACCIDENT REPORT # /05/12 APPROVED 12/05/12 AAA AMBULANCE SERVICE ACCIDENT REPORT # /05/12 APPROVED 12/05/12 DARRELL DARDEN FOR ACCIDENT REPORT # /05/12 APPROVED CASMIR BURAS 12/05/12 DARRELL DARDEN FOR ACCIDENT REPORT # /05/12 APPROVED JESSE PETERS 12/05/12 ROBIN WOOD ACCIDENT REPORT # /05/12 APPROVED 12/04/12 HBF CARRIERS, INC ACCIDENT REPORT # /04/12 APPROVED 12/04/12 LEXIS NEXIS ACCIDENT REPORT # /04/12 APPROVED 12/04/12 LEXIS NEXIS ACCIDENT REPORT # /04/12 APPROVED 12/04/12 LEXIS NEXIS ACCIDENT REPORT # /04/12 APPROVED 12/04/12 LEXIS NEXIS ACCIDENT REPORT # /04/12 APPROVED 12/04/12 PAUL PARKER ACCIDENT REPORT # /04/12 APPROVED 12/03/12 PRC SHERIFF'S DEPT # 1 RECORD CHECK 12/03/12 APPROVED 12/03/12 WINDY AUTRY RECORD'S CHECK 12/03/12 APPROVED 12/04/12 LEXIS NEXIS ACCIDENT REPORT # /04/12 APPROVED ACCEPT APPROVED PLANNING COMMISSION MINUTES Motion was made by Council Member Valente, seconded by Council Member Bumpers to accept the approved Planning Commission Minutes dated November 10, 2014.
7 ACCEPT PLANNING COMMISSION MINUTES Motion was made by Council Member Valente, seconded by Council Member Bumpers to accept Planning Commission Minutes dated January 13, MOTION TO ACCEPT TWO-YEAR DEPOSITORY BIDS FOR THE KEEPING OF PUBLIC FUNDS Motion was made by Council Member Valente, seconded by Council Member Gouguet to accept two-year depository bids from Hancock Bank and First National Bank for the keeping of public funds. APPROVE BUDGET AMENDMENTS
8 Motion was made by Council Member Breland, seconded by Council Member Gouguet to approve the Ed/Sale of Lots Fund Budget Amendment #1, Utility Fund Budget Amendment #1 and General Fund Budget Amendment #1.
9
10
11
12
13
14 APPROVE REQUEST FOR ADVERTISEMENT OF REQUESTS FOR PROPOSALS FROM QUALIFIED ENGINEERS FOR PROPOSED FY 2015 CDBG PROJECTS Motion was made by Council Member Gouguet, seconded by Council Member Valente to approve the request to advertise for Requests for Proposals (RFP) from qualified engineers for work related to the implementation of proposed FY 2015 CDBG projects. APPROVE REQUEST FOR ADVERTISEMENT OF REQUESTS FOR PROPOSALS FROM QUALIFIED ADMINSTRATORS FOR THE PREPARATION OF THE FY 2015 CDBG PROJECT APPLICATION Motion was made by Council Member Breland, seconded by Council Member Valente to approve the request to advertise for Requests for Proposals (RFP) from qualified administrators for the preparation of the FY 2015 CDBG project application and subsequent administration of the approved grants.
15 AT THIS TIME, COUNCILMAN GOUGUET RECUSED HIMSELF AND LEFT THE COUNCIL CHAMBERS APPROVE REQUEST TO FOR CONDITIONAL USE FOR PROPERTY AT 219 C TELLY RD Motion was made by Council Member Breland, seconded by Council Member Valente to accept Planning Commission recommendation to approve request for a Conditional Use to allow second floor commercial property located at 219 C Telly Rd. to be used for Residential. Subject property is zoned C-3. VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens and Breland ABSENT AND NOT VOTING: Council Member Gouguet AFTER THE VOTE WAS TAKEN, COUNCILMAN GOUGUET RE-ENTERED THE COUNCIL CHAMBERS APPROVE REQUEST TO RE-SUBDIVIDE ONE PARCEL INTO THREE PARCELS ON TELLY RD Motion was made by Council Member Gouguet, seconded by Council Member Bumpers to accept Planning Commission recommendation to approve request from Zachary Collier to re-subdivide one parcel into three parcels property being located at Telly Road. Said property is zoned R-2.
16 APPOINT DUNGAN ENGINEERING TO PREPARE ZONING MAP FOR NEWLY ANNEXED AREAS Motion was made by Council Member Breland, seconded by Council Member Gouguet to appoint Dungan Engineering to prepare suggest zoning map for newly annexed areas. ACCEPT DONATION FROM MS POWER COMPANY Motion was made by Council Member Breland, seconded by Council Member Gouguet to accept donation of metal shelves from MS Power Company.
17 APPROVE CHANGE ORDER #3 FOR THE SYSTEM WIDE CAST IRON GAS MAIN REPLACEMENT PROJECT Motion was made by Council Member Breland, seconded by Council Member Gouguet to approve Change Order #3 for the System Wide Cast Iron Gas Main Replacement Project.
18
19 APPROVE CHANGE ORDER # 1 FOR FEDERAL AID PROJECT (HISTORIC DISTRICT ENHANCEMENT) Motion was made by Council Member Gouguet, seconded by Council Member Stevens to approve Change Order #1 for Federal Aid Project No. STP (028) LPA/ Historic District Enhancement.
20
21
22 MOTION TO ENTER CLOSED SESSION Motion was made by Council Member Gouguet, seconded by Council Member Valente to enter into a closed session. MOTION TO EXIT CLOSED SESSION Motion was made by Council Member Breland, seconded by Council Member Stevens to exit closed session.
23 MOTION TO ISSUE MANUAL CHECK TO GLORIA COLEMAN FOR DAMAGES TO HER VEHICLE Motion was made by Council Member Breland, seconded by Council Member Stevens to pay the claim, in the amount of $ 1,299.73, submitted by Gloria Coleman for damages caused to her 2004 Jeep Liberty on October 8, 2014 and authorize City Clerk to issue a manual check for said damages upon execution of General and Absolute Release signed by Gloria Coleman.
24
25
26
27
28
29 MOTION TO ADJOURN Motion was made by Council Member Valente, seconded by Council Member Stevens to adjourn. The motion was declared carried Ed Pinero, Mayor ATTEST: Amber Hinton, City Clerk
REGULAR MEETING JUNE 16, 2015
STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,
More informationREGULAR MEETING SEPTEMBER 20, 2016
STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,
More informationREGULAR MEETING FEBRUARY 19, 2019
STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,
More informationREGULAR MEETING JULY 2, 2013
STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,
More informationREGULAR MEETING SEPTEMBER 2, 2014
STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,
More informationIt Being Determined a quorum was present, the following proceedings were held.
STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech
More informationIt Being Determined a quorum was present, the following proceedings were held.
STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech
More informationREGULAR MEETING AUGUST 3, 2010
STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech
More informationREGULAR MEETING JULY 19, 2011
STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech
More informationIt Being Determined a quorum was present, the following proceedings were held.
STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech
More informationREGULAR MEETING AUGUST 20, 2013
STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd,
More informationREGULAR MEETING AUGUST 19, 2014
STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,
More informationAgenda for Eagleville City Council Work Session
Agenda for Eagleville City Council Work Session 108 South Main Street Eagleville City Hall July 13, 2017 7:00 p.m. 1) MAYORS WELCOME and CALL TO ORDER Mayor Travis Brown 2) ROLL CALL Phillip Dye, City
More informationMINUTES OF THE FIRST REGULAR JULY 2010 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 6, :00 P.M.
MINUTES OF THE FIRST REGULAR JULY 2010 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 6, 2010 6:00 P.M. The Mayor called the first regular July 2010 meeting of the
More informationMINUTES BOARD OF SUPERVISORS AUGUST TERM, 2003 PEARL RIVER COUNTY, MISSISSIPPI
MONDAY AUGUST 4, 2003 The Board of Supervisors met at 10:00 a.m. Monday the 4th day of August, 2003, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following
More informationA closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.
Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman
More informationREGULAR MEETING NOVEMBER 18, 2014
STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,
More informationOther City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels
ROLLA CITY COUNCIL MEETING MINUTES TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Matthew
More informationThe Board of Supervisors met at 10:00 a.m. Friday the 22nd day of September, 2000, in the
FRIDAY, SEPTEMBER 22, 2000 The Board of Supervisors met at 10:00 a.m. Friday the 22nd day of September, 2000, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the
More informationTOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016
TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer followed
More information1. Call to Order Ms. Exum called meeting to order.
The Brooks County Board of Commissioners met for its Monthly Work Session and Regular Monthly Meeting on Monday, January 8, 2018 at 5:00 p.m., in the Commissioners Meeting Room located at the Brooks County
More informationMinutes August 11, 2015
For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 11, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,
More informationThe City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting:
Minutes of April 26, 2016 Page 1 of 8 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 April 26, 2016 5:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session
More informationBOISE COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 7 th, 2010 BOISE COUNTY COMMISSIONERS ROOM OFFICIAL MEETING MINUTES
BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 7 th, 2010 BOISE COUNTY COMMISSIONERS ROOM OFFICIAL MEETING MINUTES Chairman Terry C Day called the meeting to order at 9:00 A.M. The Pledge of Allegiance
More informationFor the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M.
For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m., on
More informationIBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES
IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting
More informationMS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.
NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON JULY 14, 2003 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE
More informationMINUTES BOARD OF SUPERVISORS AUGUST TERM, 2001 PEARL RIVER COUNTY, MISSISSIPPI
MONDAY AUGUST 13, 2001 The Board of Supervisors met at 10:00 a.m. Monday the 13thday of August, 2001, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following
More informationMinutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.
Easton, Pa Tuesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the third floor of City Hall, 123 S. 3 rd Street, Easton Pa., to consider any
More informationMinutes. THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET.
Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS
More informationMINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.
MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, 2015-6:30 p.m. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30
More information~ AGENDA ~ City of Wilder City Council Meeting
~ AGENDA ~ City of Wilder City Council Meeting UPDATED 4-9-07 Tuesday Wilder City Council Chambers April 10, 2007 219 3 rd Street 7:30 P.M. Wilder, Idaho 83676 1. CALL TO ORDER: 2. ROLL CALL: 3. PLEDGE
More informationMINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION
MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION OPEN SESSION 6:45 P.M. Council Chambers Council Members Present:
More informationCITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM
CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland 21001 February 11, 2019, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER - Elder David Yensan, Grove Presbyterian
More informationMinutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017
Minutes Town of Cairo Town Board Meeting @ 7:00 pm Location: Town Hall Meeting Room September 11, 2017 The Town Board of the Town of Cairo met for a monthly Board Meeting on Monday, September 11, 2017
More informationCorrected Minutes August 25, 2015
For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 25, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,
More informationREGULAR SESSION, COMMON COUNCIL, JULY 10, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular
Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular session on July 10, 2017. The meeting was held in the Council Chambers of the City Building, 124 N. Michigan Street,
More informationThe Mayor and Council of the City of Calera met on November 21, 2016 at 6:30 p.m. at Calera City Hall with the following present:
November 21, 2016 The Mayor and Council of the City of Calera met on November 21, 2016 at 6:30 p.m. at Calera City Hall with the following present: Mayor: Council Members: Department Heads: Guests: Jon
More informationCity of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings
City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings Council Meeting Schedule December 14, 2017: The agenda includes the following: 1. Approval of November 02, 2017 City Council Meeting Minutes.
More informationCITY OF WILDER, KENTUCKY
CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE Campbell County Fiscal Court Invitation to the Mayors /Fiscal Court meeting to be held Tuesday, January 24, 2012 at 6:00 p.m. City of Southgate Mayor Hamberg
More informationCALL TO ORDER ROLL CALL
CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard
More informationREGULAR COUNCIL MEETING MARCH 17, 2015
The Tamaqua Borough Council held its second Regular Council Meeting for the month of March on Tuesday, March 17, 2015 at 7:00 p.m. in the Council Chambers at the Tamaqua Municipal Building, 320 East Broad
More informationMINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee
Holly Springs Town Council Regular Meeting Feb. 18, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, February 18, 2014 in the Council Chambers of Holly Springs Town Hall,
More informationCITY COUNCIL MINUTES City of Hillsdale Council Chambers March 5, :00 P.M. Regular Meeting
Call to Order and Pledge of Allegiance CITY COUNCIL MINUTES City of Hillsdale Council Chambers March 5, 2018 7:00 P.M. Regular Meeting Mayor Adam Stockford opened the meeting with the Pledge of Allegiance.
More informationMAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018
MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 November 28, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners
More informationCALL MEETING TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA PUBLIC HEARING(S)
Hampton County Council held a special meeting on Monday, July 17, 2011, 6:00 p. m., Council Chambers, B. T. DeLoach Building, Hampton, South Carolina. Council Member(s) present: Hugh B. Gray, Chairman;
More informationOFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY
MAY 15, 2018 5:30 P.M. 355 PLEDGE OF ALLEGIANCE Commissioner Cox INVOCATION Commissioner Beach PRESIDING: Mayor Edallen York Burtner PRESENT: Commissioner Shannon Cox Commissioner Kenny Book Commissioner
More informationSTATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN SEPTEMBER 18, 2012
STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN SEPTEMBER 18, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place
More informationMINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013
MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,
More informationCITY COUNCIL MINUTES FEBRUARY 11, 2014
City of Wilder CITY COUNCIL MINUTES FEBRUARY 11, 2014 CAUTION: These draft minutes have not been approved by the City Council and are not therefore an official record relating to the conduct or administration
More informationCITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website:
Mayor Thorn Bogue Vice Mayor Ted Hickman Council Member Steven Bird Council Member Devon Minnema Council Member Scott Pederson City Treasurer Wesley Atkinson 600 East A Street Dixon, CA 95620-3697 (707)
More informationMAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent
Minutes of November 13, 2018 Page 1 of 10 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 November 13, 2018 6:00 P.M. The City Council of the City of Baker, Louisiana,
More informationThe City Council of the City of Baker, Louisiana, met in regular session on May 10, 2016, with the following members in attendance at the meeting:
Minutes of May 10, 2016 Page 1 of 10 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 May 10, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in
More informationTown of York 2018 Organizational Meeting January 2, pm
Town of York 2018 Organizational Meeting January 2, 2018 5 pm Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Amos Smith, Frank Rose Jr. and Norman Gates Absent: None Others: None
More informationOSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA
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 Fred Burson Ward 6 Gaile H. Anthony
More informationMinutes of the Westover City Council. February 3, 2015
Minutes of the Westover City Council The regular meeting of the Mayor and Council of the City of Westover, Alabama is held in the City of Westover, City Hall in Westover, Alabama at 6:30 p.m. on February
More informationBoard of County Commissioners (BCC)
MINUTES OF THE JOINT MEETING OF THE ESCAMBIA COUNTY BOARD OF COMMISSIONERS AND THE PENSACOLA CITY COUNCIL HELD FEBRUARY 16, 2010 HAGLER MASON CONFERENCE ROOM, SECOND FLOOR, CITY HALL 180 GOVERNMENTAL CENTER,
More informationMEETING MINUTES NOVEMBER 1, The members of the City Council of the City of Phenix City, Alabama met in a regularly
MEETING MINUTES NOVEMBER 1, 2016 The members of the City Council of the City of Phenix City, Alabama met in a regularly scheduled meeting at 9:00 a.m., Tuesday, November 1, 2016 in the Council Chambers
More informationFor the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M.
For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,
More informationMINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 6, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING
MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 6, 2018 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING Colleton County Council met in Regular Session on Tuesday, February 6, 2018
More informationCouncil Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe
ROLLA CITY MONDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller,
More informationPage 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC
Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, 2017 6:00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Mayor John Bridgeman called the meeting to order at 6:00 p.m. on Tuesday, January
More informationThe City Clerk returned to the Boardroom and announced to those assembled and announced the details ofthe forgoing motion.
MINUTES OF THE EXECUTIVE SESSION HELD DURING REGULAR MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF PEARL, MISSISSIPPI, HELD IN THE BOARD ROOM AT CITY HALL JUNE 6, 2017 AT 6:00 O'CLOCK P.M.
More informationCITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM
CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland 21001 December 10, 2018, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER D. PLEDGE OF ALLEGIANCE TO THE FLAG
More informationAGENDA BARTONVILLE PLANNING AND ZONING COMMISSION. Wednesday, August 1, 2018 BARTONVILLE TOWN HALL 1941 E. JETER ROAD, BARTONVILLE, TX :00 P.M.
A. CALL TO ORDER AGENDA BARTONVILLE PLANNING AND ZONING COMMISSION Wednesday, August 1, 2018 BARTONVILLE TOWN HALL 1941 E. JETER ROAD, BARTONVILLE, TX 76226 7:00 P.M. B. PLEDGE OF ALLEGIANCE TO THE AMERICAN
More informationCITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013
CITY OF FLORENCE MINUTES OF CITY COUNCIL The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at 5:00 p.m., on Tuesday,. President
More informationJohn Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer
VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,
More informationAGENDA. Mayor Phillips called the regular meeting to order at 6:30 o clock p.m. Alderwoman Hamilton had the opening prayer.
MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session March 7, 2017 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland
More informationCity of East Palo Alto ACTION MINUTES
City of East Palo Alto ACTION MINUTES CITY COUNCIL MEETING TUESDAY, January 20, 2015 CLOSED SESSION 6:30 P.M. CITY COUNCIL OPEN MEETING 7:30 P.M. EPA Government Center 2415 University Ave - First Floor
More informationCity Council Regular Meeting November 17, 2015
City Council Regular Meeting November, 0 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on November, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor
More informationCITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE
CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER
More informationMINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013
MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,
More informationPresident Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.
MINUTES REGULAR MEETING OF UPLAND BOROUGH COUNCIL DATE November 13, 2018 TIME PLACE CALL TO ORDER 7:00 P.M. Upland Municipal Building, 224 Castle Avenue, Upland, PA President Peterson called the Regular
More informationELY CITY COUNCIL REGULAR MEETING JANUARY 8, 2007 ELY CITY COUNCIL CHAMBERS
ELY CITY COUNCIL REGULAR MEETING JANUARY 8, 2007 ELY CITY COUNCIL CHAMBERS Mayor Dale Stanek called the meeting to order at 7:00 p.m. Council members present: Bob Ballantyne, Mark Banowetz, Kevin Meskimen,
More informationBOARD OF SUPERVISORS MINUTES JULY TERM, 2006 PEARL RIVER COUNTY, MISSISSIPPI
TUESDAY JULY 18, 2006 The Board of Supervisors met at 9:00 Tuesday the 18th day of July 2006, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following members
More informationMINUTES NEOSHO CITY COUNCIL July 19, :00 p.m. City Hall Council Chambers 203 E. Main St., Neosho, MO
MINUTES NEOSHO CITY COUNCIL July 19, 2016-7:00 p.m. City Hall Council Chambers 203 E. Main St., Neosho, MO OPENING PRAYER & PLEDGE OF ALLEGIANCE Ben Baker gave the opening prayer and Mayor Collinsworth
More informationMINUTES CITY COUNCIL MEETING April 17, 2017
MINUTES CITY COUNCIL MEETING April 17, 2017 The Regular Session of the Glenpool City Council was held at Glenpool City Hall, 3 rd Floor, 12205 S. Yukon Ave, Glenpool, Oklahoma. Councilors present: Jacqueline
More informationMayor Kit Marshall gave the Invocation and led the Pledge of Allegiance.
CITY OF ALEDO, TEXAS CITY COUNCIL MINUTES MEETING LOCATION: ALEDO COMMUNITY CENTER 104 ROBINSON COURT ALEDO, TEXAS 76008 THURSDAY, JULY 23, 2015 7:00 P.M. CALL TO ORDER The Aledo City Council met in regular
More informationREGULAR MEETING OF THE ELBERTON CITY COUNCIL Monday, March 3, :30 p.m.
REGULAR MEETING OF THE ELBERTON CITY COUNCIL Monday, March 3, 2008 5:30 p.m. Pursuant to due call and notice thereof the Regular Meeting of the Mayor and Council convened at 5:30 p. m. on Monday, March
More informationAIRPORT 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 informationIONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m.
IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m. The Chair called the meeting to order and led with the Pledge of Allegiance. Members present: Lynn Mason, Larry Tiejema, Jim
More informationAGENDA CITY OF GARDENA
AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org No. 2018-14 TASHA CERDA, Mayor RODNEY G. TANAKA,
More informationMAYOR 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 informationCity of Grand Island
City of Grand Island Tuesday, October 14, 2003 Council Session Item G2 Approving Minutes of September 23, 2003 City Council Regular Meeting The Minutes of September 23, 2003 City Council Regular Meeting
More informationWard 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA
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 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile
More informationWAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES
WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor
More informationWAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES
WAYNESVILLE CITY COUNCIL APRIL 20, 2017 5:30 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the April meeting of the Waynesville City Council to order at 5:30 p.m. INVOCATION & PLEDGE OF ALLEGIANCE:
More informationTOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, :30 P.M.
TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, 1997 7:30 P.M. ROLL CALL BY THE TOWN CLERK PRESENT ABSENT JOSEPH H. GROFF III, CHAIRMAN HENRY N. BERRY III HENRY G. (BILL)
More informationREGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, July 7, :30 p.m.
REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, July 7, 2008 5:30 p.m. Pursuant to due call and notice thereof the Regular Meeting of the Mayor and Council of the City of Elberton convened at
More informationREGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.
REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M. PRESENT: Mayor Rasmussen Jr., Councilors John Schulte V, Reid Olson, Larry Anderson and Al
More informationMINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING
MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING Colleton County Council met in Regular Session on Tuesday, June 26, 2018 at 5:00
More informationSUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD AUGUST 6, 2018
SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD AUGUST 6, 2018 1. Call to Order - 6:20 p.m. - Council Chambers 2. Moment of Reflection and Pledge of Allegiance 3. Roll Call of Councilmembers
More informationMayor Rick Ferrari presided with Member Debra Shankle, Member Ed Vukelich, Member Liz Hofmann and Member Dusty Paul.
Page 14 Pursuant to due call and notice thereof, the regular meeting of the Crosby City Council was held on Monday, February 14, 2011 at 6:00 p.m. in the Crosby City Hall Council Chambers. The Pledge of
More informationCITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017
CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday
More informationMarch 2, The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall.
March 2, 2017 The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall. Present: Richard B. Lucia-Supervisor Charles Brown-Councilman Jeffrey Collura-Councilman
More informationFARMERSVILLE CITY COUNCIL MEETING MINUTES November 10, 2009
FARMERSVILLE CITY COUNCIL MEETING MINUTES November 10, 2009 The Farmersville City Council met in called regular session on November 10, 2009 6:00 p.m. in the Council Chamber at City Hall with the following
More informationAPRIL 27, :00 p.m. See attached list for other citizens. No one from the media was in attendance.
TOWN OF HILDEBRAN TOWN HALL APRIL 27, 2015 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER AND INVOCATION COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA PLEDGE OF ALLEGIANCE ADOPTION OF AGENDA APPROVAL
More informationRoad Committee May 18, 2015
June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,
More informationJANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382
JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382 The Straban Township Board of Supervisors met this date, as publicly advertised, at 6:30 p.m. in the meeting room of the Straban Township Municipal
More informationCity of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL
CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:
More information