KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051

Size: px
Start display at page:

Download "KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051"

Transcription

1 KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY January 11, :00P.M. Call to Order Judge/Executive Knochelmann called to order the January 11, 2018 meeting of the Kenton County Fiscal Court. Judge/Executive Knochelmann led the invocation and the Pledge of Allegiance. Present: Staff: Judge/Executive, Kris Knochelmann Commissioner Beth Sewell, District 1 Commissioner Jon Draud, District 2 County Attorney Stacy Tapke Joe Shriver, County Administrator Scott Gunning, Assistant County Administrator Sue Kaiser, Fiscal Court Clerk Roy Cox, County Treasurer Approval of Minutes A. Approval of Minutes from the meeting of December 12, B. Approval of Minutes from the Special Meeting of December 22, Citizens Address No citizens came before the Fiscal Court. General Business A. Claim's Lists-Dated December 21, 2017 and January 9, There were no questions on the Claim's Lists.

2 B. Presentation of a Proclamation declaring January 11, 2018 as "Beechwood High School Football State Championship Day". The Beechwood coach was unable to attend the meeting. C. Discussion regarding the new Administration Building 1. Request approval for the Contractor's Application for Payment #4 County Administrator Joe Shriver stated that this has been reviewed by WSP and our County Engineer. Everything is appropriate, so it is asked that this payment is approved. 2. Request approval of the Linebach-Funkhouser proposal to perform a detailed Asbestos Survey for 502,504,506,508, and 516 Martin Luther King Boulevard. County Administrator Joe Shriver stated that the State Regulator asked for a more detailed asbestos survey. This is a requirement before demolition can proceed. Judge Knochelmann stated that it will be $5,600 total for all the properties. 3. Request approval of the proposal from Geotechnology, Inc. for the materials testing and special inspection on the new Administration Building. County Engineer Nick Hendrix stated that we negotiated that geotechnical inspections would be exclusive. Those things are normally born by the owner in a project like this, so this proposal is for any sort of special inspection. It includes field density testing on soil and asphalt, aggregate (which includes concrete testing), and basically any material that is going to be incorporated into the building will be tested by us through Geotechnology. Resolutions A. Resolution No. 18-0lA (Action Requested) A Resolution for the Kenton County Fiscal Court concerning Fiscal Year Budget Adjustments. Treasurer Roy Cox stated that the first budget adjustment is for a Police Officer that retired for $10,380, Elizabeth Cochran for $8,480 and $6,620 for Brenda Spare for unused sick pay. There is then a $2,000 adjustment for storm water fees at Public Works. The bill was $5,800, and we only

3 had $3,000 in the budget. This is the first year that we have split out the golf course, and now we have the actual numbers. Commissioner Draud asked when there will be a report on the Golf Course? Assistant County Administrator Scott Gunning answered that the report will take place at the February 20th Fiscal Court Meeting. B. Resolution No (Action Requested) A Resolution authorizing an application to the Kentucky Transportation Cabinet for reimbursement of expenditures for the transportation of non-public school students. There were no questions on this Resolution. C. Resolution No (Action Requested) A Resolution authorizing the filing of a 2017 Kentucky Community Development Block Grant-Public Services Application. Judge Knochelmann stated that this grant is for Transitions. D. Resolution No (Action Requested) A Resolution authorizing the Kenton County Attorney to enter into negotiations for the acquisition of temporary construction easements upon certain properties located on 12th Street, Covington, and authorizing Judge/Executive Kris Knochelmann to execute any related documents. Commissioner Draud asked if this is the one that was previously discussed? County Administrator Joe Shriver answered that we had agreements for demo purposes, but in order to access those properties in final construction we negotiated all the way to March of This gets us access to those properties that we haven't been able to acquire, but need access to in order to finalize construction. Ordinances No Ordinances came before the Fiscal Court.

4 Consent Agenda A. Exhibit No Request approval to surplus/trans er various items from the Kenton County Parks and Recreation Department, with some items being transferred to the Kenton County Conservation District. B. Exhibit No Request approval to surplus a gray Steno Chair for the Kenton County Public Works Department. C. Exhibit No Request approval to ratify the Service Level Agreements between the Information Technology Department and the various departments of the Kenton County Fiscal Court. D. Exhibit No Request approval of an amendment to the Tower Lease Agreement Park between the City of Cincinnati and the Kenton County Fiscal Court for the tower located in Mt. Echo Park. E. Exhibit No Request approval to surplus various Printer/Copier/Fax Machines for the Kenton County Information Technology Department. F. Exhibit No Request approval to surplus various technology items for the Kenton County Information Technology Department. G. Exhibit No Request approval to surplus various office and jail equipment/furniture from the 303 Court St., Covington, KY building. All items on the Consent Agenda were voted on together. Executive Orders A. Executive Order No An Executive Order relating to the Fiscal Court approving the resignation of Brian Bamberger as the Part-Time Administrative Assistant/Emergency Planner for the Kenton County Emergency Management Department, with the effective date of December 25, 2017.

5 Administrative Reporting Nick Hendrix - Public Works Nick Hendrix stated that he is very thankful for those fighting snow and ice for the county. The Public Work's crews were out on Christmas Eve and New Year's Eve, and we appreciate their efforts and dedication. Also, his department is re-bidding the master agreements for in place patching, asphalt pick up and a few others. They also have the contract out for resurfacing of Independence Station Rd. Mr. Hendrix then stated that the county went out on a joint solicitation with Campbell and Boone County for single axel dump trucks. That went very well, and it came in on budget. These trucks were returned to us in five months, which is record time. Commissioner Draud asked Mr. Hendrix to refresh his memory on the Bromley-Crescent Springs Project. Mr. Hendrix reported that there is a little bit of movement on the project. The construction letting is still set for December of Shovel in the ground will probably be mid summer of There is some movement in design, as the Transportation Cabinet did sign the design executive summary, which basically says that they agree with the direction of the design. The residents along the corridor will see some geotechnical boring over the next two to three months. Lisa Desmarais - Information Technology Lisa Desmarais stated that we've purchased and installed a new Host Server that will be used for the Exchange Server. Server software is installed, and we are configuring the new system to receive 410 boxes. All billing has been verified for the current VoIP system, and this project is complete. We are now planning for the installation of this system in the new building to include the addition of the County Attorney's office and the Planning and Development Services of Kenton County group. Ms. Desmarais then stated that the Fund Accounting System and New COLT System COLA is being used on a daily basis and the internal portion of the system is working well. They are working on a list of businesses to pilot the External (Community) portion of the system planned for March Quarter End. Also, the upgrade to the Panamation version 4.3 to version 5.1 is anticipated to start in January Ms. Desmarais then stated that the Detention Center Body Camera implementation is underway. She met with the Axon Camera vendor this week to do preliminary project work. This system will be installed and training will be conducted on January 24th, Also, regarding the new Administration building, the State IT representative from Commonwealth Office of Technology, Keith Whitaker is now of member of the planning team for IT infrastructure. The hope is to finalize the electrical and data cabling design tomorrow afternoon. Ms. Desmarais then reported that she is through a full audit and update of building access via Security Keys for both Fiscal Court Administration buildings. There is a lot of data cleanup to

6 be done to ensure accuracy in the systems. This work is important for ongoing security maintenance as well as preparation for the building security system at the New Administration building. Finally, the IT Department is reviewing the current policies and procedures and making updates, as well as developing some new policies related to use of various technologies. This work includes a review and update of the current Computer User Policy for all users of the County technology network as well as introduction of 3 new policies which include: Social Media Policy, Cell Phone Policy, and Personal Protection of Information Procedure. Also, work continues on the efforts for the Kenton County Online Records Update. Roy Cox - Treasurer Roy Cox asked that the records reflect that the December, 2017 Financial Reports have been submitted. Also, the new COLT system name is being changed to COLA (County Occupational License Application). Steve Hensley - Emergency Management Steve Hensley stated that this time of the year is a fairly slow time of the year, so they try to roll out the community training for various agencies. Next Monday, Tuesday and Wednesday, there is an Advanced Level Incident Management Training Class. There are people participating from the hospital, the Health Department and various other first responder agencies. This is a joint effort with Boone County and Campbell County. Mr. Hensley then stated that in February, there is another round of Regional CERT Training. One of the local Mayors will be taking this class, and around 60 others are registered. The links to register are on Social Media and the County website. There is also a Weather Spotter class coming up on March 7th from 6-8 p.m.. This will be done in conjunction with Boone County. Finally, Mr. Hensley asked everyone to give themselves a little extra time tomorrow when driving, and be safe. County Attorney's Report County Attorney Stacy Tapke had nothing to report. Commissioners' Reports Commissioner Ton Draud Commissioner Draud recognized Pam Dimmerman in the audience tonight. outstanding Kenton County citizen. She is an Dr. Draud then spoke about how the needle exchange has been covered in the news recently, as the HIV deaths have doubled. This Fiscal Court took responsible action some time ago, but it is complicated because Covington hasn't done anything. Judge Knochelmann stated that Covington has done something. Another City in Campbell County is holding this up.

7 Dr. Draud asked if Boone County has approved this yet? Judge Knochelmann said this has never come up for a vote in Boone County. Dr. Draud stated that the reason he voted to have the needle exchange program was the estimate was around $80,000 to treat someone with Hepatitis C. A recent article said it costs around $400,000 to treat someone with HIV. He doesn't know what we can do to put additional pressure on other cities, but something must be done. Judge Knochelmann stated that we are working closely with St. Elizabeth and the Health Department to work on some options. He is meeting with Dr. Saddler tomorrow morning, and has had recent contact with Garren Colvin from St. Elizabeth. If any city in Campbell County accepts it, this could be done. He is confident that this data will drive action. Commissioner Beth Sewell Commissioner Sewell had nothing to report Judge/Executive's Report Judge Knochelmann had nothing to report. Adjournment Having completed all business before the Court, Commissioner Draud offered a motion to adjourn which was seconded by Commissioner Sewell. Commissioner Sewell requested a voice vote whereupon all members present voted in the affirmative with a 3-0 vote. Text for all proposed and recently passed ordinances may be acquired by accessing the Fiscal Court web page at or by contacting the administrative offices at CLERK CERTIFICATION I, Sue J. Kaiser, having been appointed to the office of Fiscal Court Clerk, do hereby certify that this is a true and accurate record of the actions taken by the Kenton County Fiscal Court at the meeting of January 11, Sue ~ Kaiser Fiscal Court Clerk

KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pike Independence, KY 41051

KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pike Independence, KY 41051 KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pike Independence, KY 41051 March 8, 2016 5:00P.M. Call to Order Judge Kris Knochelmann called to order the March 8, 2016 meeting of the

More information

KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pike Independence, KY 41051

KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pike Independence, KY 41051 KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pike Independence, KY 41051 October 14, 2015 7:00P.M. Call to Order Judge Kris Knochelmann called to order the October 14, 2015 meeting of

More information

KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court Street Covington, KY 41011

KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court Street Covington, KY 41011 KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court Street Covington, KY 41011 :Nove:rnber30,2015 7:00 p.m. Call to Order Judge Kris Knochelmann called to order the November 30, 2015 meeting

More information

MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court Street Covington, KY Tuesday, March 26, :00 PM

MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court Street Covington, KY Tuesday, March 26, :00 PM 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court

More information

MINUTES KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY Tuesday, January 27, :00 P.M.

MINUTES KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY Tuesday, January 27, :00 P.M. MINUTES KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011 Tuesday, January 27, 2015 7:00 P.M. Call to Order Judge Kris Knochelmann called to order the January 27, 2015 meeting

More information

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 Call to Order KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 June 19, 2018 5:00 P.M. Judge/Executive Knochelmann called to order the June 19, 2018,

More information

KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011

KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011 KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011 August 22, 2017 7:00P.M. Call to Order Judge/Executive Kris Knochelmann called to order the August 22, 2017 meeting of

More information

KENTON COUNTY FISCAL COURT COVINGTON COURTHOUSE 303 COURT ST. COVINGTON, KY 41011

KENTON COUNTY FISCAL COURT COVINGTON COURTHOUSE 303 COURT ST. COVINGTON, KY 41011 KENTON COUNTY FISCAL COURT COVINGTON COURTHOUSE 303 COURT ST. COVINGTON, KY 41011 A G E N D A October 25, 2016 4:00 P.M. 1. Call to Order Judge/Executive Kris Knochelmann Invocation and Pledge of Allegiance

More information

KENTON COUNTY FISCAL COURT COVINGTON COURTHOUSE 5272 MADISON PK. INDEPENDENCE, KY 41051

KENTON COUNTY FISCAL COURT COVINGTON COURTHOUSE 5272 MADISON PK. INDEPENDENCE, KY 41051 KENTON COUNTY FISCAL COURT COVINGTON COURTHOUSE 5272 MADISON PK. INDEPENDENCE, KY 41051 A G E N D A November 13, 2018 7:00 P.M. 1. Call to Order Judge/Executive Kris Knochelmann Invocation and Pledge of

More information

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 November 14, 2017 7:00P.M. Call to Order Judge/Executive Knochelmann called to order the November 14,

More information

MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 5272 Madison Pike Independence, KY Tuesday, March 12, :00 A.M.

MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 5272 Madison Pike Independence, KY Tuesday, March 12, :00 A.M. MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 5272 Madison Pike Independence, KY 41051 Tuesday, March 12, 2013 9:00 A.M. Call to Order Judge Steve Arlinghaus called to order the March 12,

More information

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M.

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M. KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse. Present at the meeting were

More information

KENTON COUNTY FISCAL COURT M I N U T E S JULY 19, 2010, 9:00 A.M. The invocation was given and pledge of allegiance led by Commissioner Dan Humpert

KENTON COUNTY FISCAL COURT M I N U T E S JULY 19, 2010, 9:00 A.M. The invocation was given and pledge of allegiance led by Commissioner Dan Humpert KENTON COUNTY FISCAL COURT M I N U T E S JULY 19, 2010, 9:00 A.M. The special meeting of the Kenton County Fiscal Court was called to order at the Covington Courthouse. Present at the meeting were Judge

More information

KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011

KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011 KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011 August 23, 2016 7:00P.M. Call to Order Judge Kris Knochelmann called to order the August 23, 2016 meeting of the Kenton

More information

KENTON COUNTY FISCAL COURT MEETING MINUTES Covington Courthouse 303 Court St. Covington, KY 41011

KENTON COUNTY FISCAL COURT MEETING MINUTES Covington Courthouse 303 Court St. Covington, KY 41011 KENTON COUNTY FISCAL COURT MEETING MINUTES Covington Courthouse 303 Court St. Covington, KY 41011 February 19, 2019 5:30 P.M. Call to Order Judge/Executive Knochelmann called to order the February 19,

More information

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 Call to Order KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 March 13, 2018 7:00 P.M. Judge/Executive Knochelmann called to order the March 13, 2018

More information

KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011

KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011 KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011 January 24, 2017 7:00P.M. Call to Order Judge/Executive Kris Knochelmann called to order the January 24, 2017 meeting of

More information

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.

More information

MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 5272 Madison Pike Independence, KY Tuesday, March 13, :00 A.M.

MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 5272 Madison Pike Independence, KY Tuesday, March 13, :00 A.M. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 5272 Madison

More information

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, I<Y 41051

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, I<Y 41051 Call to Order KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, I

More information

MINUTES KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pk. Independence, KY Tuesday, April 14, :00P.M.

MINUTES KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pk. Independence, KY Tuesday, April 14, :00P.M. MINUTES KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pk. Independence, KY 41051 Tuesday, April 14, 2015 7:00P.M. Call to Order Judge Kris Knochelmann called to order the April 14, 2015

More information

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY July 11, :00P.M.

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY July 11, :00P.M. KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 July 11, 2017 7:00P.M. Call to Order Judge Kris Knochelmann called to order the July 11, 2017 meeting

More information

NEW CARLISLE CITY COUNCIL REGULAR MEETING AGENDA March 4, 7:00pm

NEW CARLISLE CITY COUNCIL REGULAR MEETING AGENDA March 4, 7:00pm NEW CARLISLE CITY COUNCIL REGULAR MEETING AGENDA March 4, 2019 @ 7:00pm 1. Call to Order: Mayor Ethan Reynolds 2. Roll Call: Clerk of Council 3. Invocation 4. Pledge of Allegiance 5. Action on Minutes:

More information

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag. CITY OF UNION Business Meeting February 5, 2018 Regular Business The meeting was called to order at 7:00 PM on February 5, 2018 by Mayor Larry Solomon. Pledge of Allegiance Mayor Solomon, along with Noah,

More information

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m. April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S APRIL 12, 2005, 9:00 a.m. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.

More information

KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 9:00 A.M.

KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 9:00 A.M. KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse. Present at the meeting were Judge

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

MINUTES BOONECOUNTYFffiCALCOURT Boone County Administration Building Fiscal Courtroom (1st Floor) Burlington. Kentucky March :3oP.M.

MINUTES BOONECOUNTYFffiCALCOURT Boone County Administration Building Fiscal Courtroom (1st Floor) Burlington. Kentucky March :3oP.M. BOONECOUNTYFffiCALCOURT Fiscal Courtroom (1st Floor) Burlington. Kentucky 5:3oP.M. ITEM I. A. B. CALL TO ORDER Judge Gary W. Moore called to Order the meeting of the Boone County Fiscal Court. Judge Gary

More information

Minutes Kenton County Fiscal Court May 29, :30 p.m. Room 307--Kenton County Building Covington, Kentucky

Minutes Kenton County Fiscal Court May 29, :30 p.m. Room 307--Kenton County Building Covington, Kentucky Minutes Kenton County Fiscal Court May 29, 2007 1:30 p.m. Room 307--Kenton County Building Covington, Kentucky CALL TO ORDER Judge Ralph Drees called to order the special called meeting of the Kenton County

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 5, 2018 I. PLEDGE

More information

Dover City Council Minutes of October 21, 2013

Dover City Council Minutes of October 21, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Donald Rice from Grace Evangelical Lutheran Church followed by the Pledge of Allegiance.

More information

MINUTES KENTON COUNTY FISCAL COURT 303 COURT STREET COVINGTON, KY. Tuesday, February 25, :00 P.M.

MINUTES KENTON COUNTY FISCAL COURT 303 COURT STREET COVINGTON, KY. Tuesday, February 25, :00 P.M. MINUTES KENTON COUNTY FISCAL COURT 303 COURT STREET COVINGTON, KY Tuesday, February 25, 2014 7:00 P.M. Call to Order Judge Steve Arlinghaus called to order the February 25, 2014 meeting of the Kenton County

More information

KENTON COUNTY FISCAL COURT M I N U T E S. December 11, 2007, 9:00 A.M.

KENTON COUNTY FISCAL COURT M I N U T E S. December 11, 2007, 9:00 A.M. KENTON COUNTY FISCAL COURT M I N U T E S December 11, 2007, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse. Present at the meeting were

More information

CITY OF WILDER, KENTUCKY

CITY 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 information

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.

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. 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 information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

Regular Meeting May 22, 2017

Regular Meeting May 22, 2017 Regular Meeting May 22, 2017 A. Call to Order & Pledge to the Flag At the call of the President, Sue Gulas, the Joliet Park District Board of Commissioners met for a Regular Meeting in the Board Room of

More information

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from December 7, 2016

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from December 7, 2016 1 EVESHAM MUNICIPAL UTILITIES AUTHORITY Meeting Minutes from December 7, 2016 Authority Board, Professionals and Staff in Attendance: Present: Fisicaro, Tencza, Czerniecki, Waters Absent: Morton Also Present:

More information

- September 2, Kricket's Tavern Brandt Pike. - End of Year Legislation - Police Division. * A.E. David Co. * Montgomery County.

- September 2, Kricket's Tavern Brandt Pike. - End of Year Legislation - Police Division. * A.E. David Co. * Montgomery County. CITY OF HUBER HEIGHTS STATE OF OHIO Public Services and Safety Committee Meeting October 5, 2015 4:30 P.M. City Hall 6131 Taylorsville Road City Council Conference Room 1. Members Present: 2. Guests Present:

More information

REGULAR COUNCIL MEETING Tuesday, April 5, :00 p.m. COUNCIL POLICY PUBLIC STATEMENTS

REGULAR COUNCIL MEETING Tuesday, April 5, :00 p.m. COUNCIL POLICY PUBLIC STATEMENTS REGULAR COUNCIL MEETING Tuesday, April 5, 2016 6:00 p.m. COUNCIL POLICY PUBLIC STATEMENTS I. Members of the Public Wishing to Place a New Item on the Agenda Must Submit a Written Request to the City Manager

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 183 ORDERS CHRISTIAN COUNTY FISCAL COURT 22 nd Day of March 2016 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following proceedings

More information

The invocation was given by Council Member Vogelsang, followed by the salute to the flag. Keith Doherty Phil Vogelsang

The invocation was given by Council Member Vogelsang, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, April 2, 2018, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation

More information

REGULAR MEETING OF THE LIVINGSTON COUNTY FISCAL COURT ON THIS THE 26th DAY OF MARCH 2013 AT 5:00 P.M.

REGULAR MEETING OF THE LIVINGSTON COUNTY FISCAL COURT ON THIS THE 26th DAY OF MARCH 2013 AT 5:00 P.M. REGULAR MEETING OF THE LIVINGSTON COUNTY FISCAL COURT ON THIS THE 26th DAY OF MARCH 2013 AT 5:00 P.M. I. Pledge of Allegiance Pledge of Allegiance was led by Franklin Walker. II. Invocation Prayer by Marvin

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE VILLAGE OF FRANKLIN PARK MUNICIPAL BUILDING 9500 FRANKLIN AVENUE APRIL 29,

More information

BOARD OF DIRECTORS PUEBLO WEST METROPOLITAN DISTRICT SPECIAL MEETING MAY 10, E. INDUSTRIAL BOULEVARD 5:00 P.M. 5:45 P.M.

BOARD OF DIRECTORS PUEBLO WEST METROPOLITAN DISTRICT SPECIAL MEETING MAY 10, E. INDUSTRIAL BOULEVARD 5:00 P.M. 5:45 P.M. BOARD OF DIRECTORS PUEBLO WEST METROPOLITAN DISTRICT SPECIAL MEETING MAY 10, 2016 109 E. INDUSTRIAL BOULEVARD 5:00 P.M. 5:45 P.M. A. ROLL CALL JERRY MARTIN B. EXECUTIVE SESSION: 1. 24-6-402(4)(A) C.R.S.

More information

216 CITY OF HENDERSON RECORD BOOK

216 CITY OF HENDERSON RECORD BOOK 216 A meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, November 27, 2018, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal

More information

Members action as necessary on closed session items. 12 Future agenda items Members 13 Next meeting date Members 14 Adjourn Members

Members action as necessary on closed session items. 12 Future agenda items Members 13 Next meeting date Members 14 Adjourn Members INFORMATION SERVICES COMMITTEE MEETING AGENDA Tuesday, December 6, 2016 at 4:00 p.m. Lower Level Conference Room located in the Pierce County Office Building 412 W. Kinne St., Ellsworth, WI # Action Presenter

More information

City of Ocean Shores Regular City Council Meeting

City of Ocean Shores Regular City Council Meeting Agenda City of Ocean Shores Regular City Council Meeting Monday May 12, 2014 6:00 PM Ocean Shores Convention Center 120 W Chance A La Mer Ocean Shores, Washington Page Call to Order Roll Call Pledge of

More information

MINUTES PIQUA CITY COMMISSION Tuesday February 5, :30 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday February 5, :30 P.M. MINUTES PIQUA CITY COMMISSION Tuesday February 5, 2013 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Vice Mayor

More information

CHRISTIAN COUNTY FISCAL COURT. 1. The public purpose which necessitates the refinance of bonds; 2. The terms of the loan agreement;

CHRISTIAN COUNTY FISCAL COURT. 1. The public purpose which necessitates the refinance of bonds; 2. The terms of the loan agreement; 292 ORDERS CHRISTIAN COUNTY FISCAL COURT 22 nd Day of November 2016 Christian Fiscal Court conducted a public hearing concerning Christian County Ordinance #2016-18; being an Ordinance of the County of

More information

Dover City Council Minutes of November 18, 2013

Dover City Council Minutes of November 18, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Reverend Chris Mulpas from First Christian Church followed by the Pledge of Allegiance.

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

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

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, 2014 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Cearley, Alderwoman Duff, Alderman Huggins, Alderwoman Morrow, and

More information

MINUTES BOONE COUNTY FISCAL COURT Boone County Administration Building Fiscal Courtroom (1st Floor) Burlington, Kentucky February 17, :30P.M.

MINUTES BOONE COUNTY FISCAL COURT Boone County Administration Building Fiscal Courtroom (1st Floor) Burlington, Kentucky February 17, :30P.M. February 17, 2015 ITEM I. CALL TO ORDER A. Judge Gary W. Moore called to order the meeting of the Boone County Fiscal Court. B. Judge Moore led the Court in the Invocation and Pledge to the Flag. Judge

More information

Chairman Bill Goetz May 2010 through April 2012 X. Vice Chairman Tom Kriege May 2010 through April 2012 X

Chairman Bill Goetz May 2010 through April 2012 X. Vice Chairman Tom Kriege May 2010 through April 2012 X Northern Kentucky Area Planning Commission Meeting Minutes: June 21, 2010 Chairman Bill Goetz called the monthly business meeting of the Northern Kentucky Area Planning Commission to order at 5:15 PM in

More information

Castle Rock City Council Regular Meeting November 25, 2013

Castle Rock City Council Regular Meeting November 25, 2013 CALL TO ORDER Mayor Pro Tempore Earl Queen called the November 25, 2013 regular meeting of the Castle Rock City Council to order at 7:30 p.m., followed by the Pledge of Allegiance. The following councilmembers

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 4, 2019 I. PLEDGE

More information

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called

More information

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 The Regular Meeting of the Township Committee is being held at 6:30 p.m. in the Municipal Building, 1621 Riverton Road, Cinnaminson, NJ 08077. This meeting

More information

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA 1. ROLL CALL AGENDA City Council Special Meeting Wednesday, December 13, 2017 Council Chambers at 6:00 PM 2. RESOLUTIONS AND ORDINANCES 3. AGENDA ITEMS 3-12 Highway 98 Underground Utilities Feasibility

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE PARK DISTRICT OF FRANKLIN PARK 9560 FRANKLIN AVENUE, MAPLE ROOM JANUARY 18,

More information

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, June 25, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE JULY 14, 2014 I. PLEDGE

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE 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 information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 496 ORDERS CHRISTIAN COUNTY FISCAL COURT 13 th Day of March 2018 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following proceedings

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

MINUTES 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 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 information

SPECIAL CITY COUNCIL MEETING OCTOBER 22, 2018

SPECIAL CITY COUNCIL MEETING OCTOBER 22, 2018 SPECIAL CITY COUNCIL MEETING The special Sikeston City Council meeting of October 22, 2018 was called to order at 7:30 a.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present at

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT.

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT. JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT. MAYOR COUNCIL CITY SECRETARY CITY ADMINISTRATOR DON MAJKA BILLY FRED WALKER

More information

SEPTEMBER 22, :00 p.m. See attached list for other citizens. No one from the media was in attendance. Mayor Cook called for a moment of silence.

SEPTEMBER 22, :00 p.m. See attached list for other citizens. No one from the media was in attendance. Mayor Cook called for a moment of silence. TOWN OF HILDEBRAN TOWN HALL SEPTEMBER 22, 2014 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA INVOCATION PLEDGE OF ALLEGIANCE ADOPTION OF AGENDA APPROVAL

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant

More information

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M.

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M. REGULAR CALLED MEETING BOARD OF DIRECTORS Boardroom 5:30 P.M. MEMBERS: Jason Jones, Ward 1Director Dick Rudolph, Ward 2 Director, Assistant Mayor (absent) Scott Byrd, Ward 3 Director Joann Nelson, Ward

More information

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MAY 9, 2011 WITH PRESIDENT OF COUNCIL JOEL DAY PRESIDING. MR. DAY OFFERED A PRAYER, AND ALL IN ATTENDANCE RECITED THE PLEDGE

More information

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA DATE: MONDAY, DECEMBER 21, 2015 PLACE: COUNCIL CHAMBERS TIME: 7:30 P.M. THERE ARE NO PUBLIC HEARINGS TONIGHT 1. ROLL CALL

More information

SUSANVILLE CITY COUNCIL Regular Meeting Minutes March 15, :00 p.m.

SUSANVILLE CITY COUNCIL Regular Meeting Minutes March 15, :00 p.m. SUSANVILLE CITY COUNCIL Regular Meeting Minutes March 15, 2017 6:00 p.m. Meeting was called to order at 6:00 p.m. by Mayor Garnier. Roll call of Councilmembers present: Brian Wilson, Kevin Stafford, Joe

More information

CITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, :00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL

CITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, :00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL CITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, 2016 6:00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL B. PUBLIC COMMENTS (non-agenda items) C. PRESENTATION Anderson

More information

MINUTES OF THE REGULAR BOARD OF ALDERMEN MEETING. City Hall March 1, 2010

MINUTES OF THE REGULAR BOARD OF ALDERMEN MEETING. City Hall March 1, 2010 MINUTES OF THE REGULAR BOARD OF ALDERMEN MEETING City Hall Council Chambers 7:00 p.m. Mayor Kelly led with the Pledge of Allegiance. Roll call Present: Mayor Kelly, Alderwoman Clements, Alderman Marshall,

More information

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM VILLAGE HALL 500 NE 87 TH ST EL PORTAL, FL 33138 JASON M. WALKER VILLAGE MANAGER MAYOR DAISY M. BLACK VICE MAYOR LINDA MARCUS COUNCILPERSON CLAUDIA V. CUBILLOS COUNCILPERSON OMARR C. NICKERSON COUNCILPERSON

More information

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING May 18, 2015

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING May 18, 2015 THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING May 18, 2015 Pledge of Allegiance. The regular meeting of the Landis Sewerage Authority was called to order by Chairman Merighi at 6:00 p.m. The following

More information

AGENDA JEFFERSON TOWNSHIP BOARD OF TRUSTEES WORK SESSION. Tuesday, April 18, :00 p.m.

AGENDA JEFFERSON TOWNSHIP BOARD OF TRUSTEES WORK SESSION. Tuesday, April 18, :00 p.m. AGENDA BOARD OF TRUSTEES WORK SESSION Tuesday, April 18, 2017 6:00 p.m. I. Welcome / Pledge of Allegiance Trustee Roy Mann, President, Jefferson Township Board of Trustees II. Moment of Silence to Honor

More information

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m. Page 213 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.

More information

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda. AGENDA JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 22, 2017

More information

Road Committee May 18, 2015

Road 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 information

CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, :30 p.m. A G E N D A

CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, :30 p.m. A G E N D A CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, 2012 5:30 p.m. 1. Call Meeting to Order 2. Roll Call 3. Pledge of Allegiance 4. Public Comment A G E N D A 5. Public Hearing 425

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 153 ORDERS CHRISTIAN COUNTY FISCAL COURT 12 th Day of January 2016 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following

More information

AYE: Councilman Brown, Read, Smith, Stevens, Garvin, Prichard & Mayor Browne NAY: None

AYE: Councilman Brown, Read, Smith, Stevens, Garvin, Prichard & Mayor Browne NAY: None Council Chambers Municipal Building December 11, 2018 The McAlester City Council met in a Regular session on Tuesday, December 11, 2018, at 6:00 P.M. after proper notice and agenda was posted, December

More information

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7 REGULAR MEETING OCTOBER 7, 7, 2013 After the Pledge of Allegiance to the Flag, a moment of silence was observed in memory of John Cherpak, former City Treasurer, the Regular Meeting of the City Council

More information

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, 2016 7:00 P.M. COUNCIL

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 13th day of March, 2017. The meeting

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall Mayor Darryl Lindberg called the meeting to order at 6:00 p.m. Community Development/Public

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information