Board of Delegates Minutes May 8, 2013

Size: px
Start display at page:

Download "Board of Delegates Minutes May 8, 2013"

Transcription

1 Board of Delegates Minutes May 8, 2013 Jurisdiction Represented By Jurisdictions Not Represented Albemarle Martha Sue Hall Ansonville Anson County Jarvis Woodburn Charlotte Badin Deloris Chambers Cherryville Belmont Charlie Martin China Grove Bessemer City Kay McCathen Cleveland Cramerton Will Cauthen Cornelius Davidson Rodney Graham Dallas East Spencer Phronice Johnson Faith Gaston County Joe Carpenter Harmony Gastonia Walter Kimble Hemby Bridge Granite Quarry Bill Feather High Shoals Huntersville Sarah McAulay Iredell County Indian Trail Darlene Luther/Robert Allen Kannapolis Lincoln County Carl Robinson, Jr. Kings Mountain Lincolnton Devin Rhyne Landis Matthews Jeff Miller Locust Misenheimer Michael Riemann Lowell Mount Pleasant Rick Burleyson Marshville New London Calvin Gaddy Marvin Spencer Jody Everhart McAdenville Stanly County Lindsey Dunevant Mecklenburg County Statesville Michael Johnson Midland Union County Jerry Simpson Mineral Springs Wesley Chapel Becky Plyler Mint Hill Monroe Mooresville Morven Mount Holly Norwood Oakboro Pineville Ranlo Richfield Salisbury Stallings Stanley Troutman Unionville Wadesboro Waxhaw Weddington Centralina Council of Governments Board of Delegates Minutes May 8,

2 Wingate 1. Call to Order Chairperson Hall called the meeting to order at 7:16 p.m. Mayor Pro Tem and CCOG Vice-Chairman Michael Johnson gave the invocation. The Clerk verified and confirmed a quorum was present. 2. Amendments to the Agenda There was one amendment to the agenda. Contract agreement between Centralina COG and Headlight, LLC. 3. Region of Excellence Awards The Chairperson presented the Region of Excellence Awards. Centralina celebrates the work of its member governments through the annual Region of Excellence Awards which honor outstanding achievements that work collectively to achieve regional goals. A panel of impartial judges reviewed the submittals and selected the winners for the Eighth Annual Region of Excellence. This year s winners are: Controlling the Cost of Government Two Rivers Utilities - Town of Cramerton and the City of Gastonia The Two Rivers Utilities was created through municipal partnerships of the Town of Cramerton and the City of Gastonia in an effort to effectively manage rising industry costs and take advantage of economy of scale. The name, Two Rivers Utilities, was selected because it represents the regional approach and acknowledges the region s two important water resources, the South Fork and Catawba Rivers. The cooperative partnership serves as an example of how government entities can reduce costs and increase efficiency by working together. Growing the Economy Gastonia Technology Park City of Gastonia The Gastonia Technology Park (GTP) is the leading center for economic growth with more than $100 million in investment and more than 300 new high-paying jobs. The Technology Park has become the premier location for industrial business in the region. The GTP is listed as a North Carolina Certified Site and is a Class A, shovel ready development, designed for advanced manufacturing and technology activities. The GTP has seen tremendous success and has brought needed jobs and investment to the community. The development of the GTP has been through the cooperation of the City of Gastonia, Gaston County and ElectriCities of North Carolina. Both the City and County offer strong Business Retention programs, which helps in maintaining strong relationships with new industries. Improving Quality of Life City of Statesville Downtown Streetscape Project The City of Statesville s Streetscape Improvement Project is a multi-phase redevelopment plan for enhancing the beauty and public image of Downtown Statesville and NC-115. The project involved replacement of aging water, storm water and electric lines, which were placed underground with new waterlines on both sides of the street. The above ground improvements included narrowing streets from four lanes to three and widening the sidewalks. The improved streetscape enhances the charm of Statesville and creates an environment that would encourage more pedestrians to shop and spend additional time in Downtown. Centralina Council of Governments Board of Delegates Minutes May 8,

3 The project was recently awarded the 2012 North Carolina Main Street Award of Merit for Best Outdoor Space Improvement. Clean Cities Benfield Sanitation Service In 2012, Benfield Sanitation Services collaborated with Centralina Clean Fuels Coalition stakeholder, PSNC Energy, to install a Compressed Natural Gas (CNG) Fueling Station in Statesville. Vocation Energy completed the station s installation. Like coal and oil, natural gas is a fossil fuel with a lower energy density than coal or oil. Unlike fossil fuels, natural gas is a clean-burning fuel and emits lower levels of harmful by-products into the air. The new sanitation trucks were purchased to replace the diesel trucks, helping to reduce fuel costs. The new station and trucks were a five-year investment with paybacks set to be completed in six years. The CNG station and trucks serve the City of Statesville, City of Concord, Town of Harmony and Town of Troutman with cleaner burner fuel that is better for local air quality. 4. Consent Agenda Councilperson Becky Plyler made the motion to approve the addendum to the agenda and all other items listed on the consent agenda. The motion was seconded by Commissioner Joe Carpenter. The motion was approved. 1. Minutes from February 13, Approval of Contract to Purchase and install Accounting Software. 3. Proposed 2017 EPA Air Quality Regulations. 4. CONNECT Update. 5. Report of Service Agreements. Member Dues for Fiscal Year Commissioner Lindsey Dunevant, Treasurer and Chairman of the Budget and Finance Committee, presented the Executive Board s recommendation for approval by the Board of Delegates of a.005-cent increase to the member dues which calculates the member dues at a rate of $0.24 per capita for fiscal year , a slight increase from last fiscal year s budget. The member dues are based on the 2010 North Carolina Census, with a minimum of $750 in dues for all members. The rate is reflected in the fiscal year proposed operating budget. Commissioner Jeff Miller made the motion to approve the.005-cent increase to member dues which calculates the membership dues at a rate of $0.24 per capita for fiscal year The motion was seconded by Councilman Charlie Martin. The motion was approved. 5. Proposed Centralina COG Annual Operating Budget Ordinance for Fiscal Year Commissioner Lindsey Dunevant, Treasurer and Chairman of the Budget and Finance Committee, presented the recommendation from the Executive Board on the proposed FY CCOG s Annual Operating Budget Ordinance for approval by the Board of Delegates for an amount of $7,501,061. The budget reflects at 2.50% salary adjustment to salaries with no COLA increase in anticipation of the effects of sequestration. Councilman Walter Kimble made the motion to approve the FY CCOG s Annual Operating Budget Ordinance for an amount of $7,501,061. The motion was seconded by Commissioner Joe Carpenter and Councilman Charlie Martin. The motion was approved. 6. Proposed Centralina COG Grant Projects Budget Ordinance for Fiscal Year Commissioner Lindsey Dunevant, Treasurer and Chairman of the Budget and Finance Committee, Centralina Council of Governments Board of Delegates Minutes May 8,

4 presented the recommendations from the Executive Board for the proposed FY CCOG s Grant Projects Budget Ordinance for approval by the Board of Delegates for an amount of $15,916,778. The budget reflects funding disbursements throughout the region for a variety of Workforce Development and Aging programs, which is the effects of sequestration. Commissioner Jarvis Woodburn made the motion to approve the FY CCOG s Grant Projects Budget Ordinance in the amount of $15,916,778. The motion was seconded by Councilman Charlie Martin. The motion was approved. 7. Approval of a contract included in the fiscal year Proposed Operating Budget Ordinance Commissioner Lindsey Dunevant, Treasurer and Chairman of the Budget and Finance Committee, presented for approval by the Board of Delegates the contract for occupancy cost in the amount of $335,000, associated with the 12 th floor office space at the 525 North Tryon Street. Commissioner Jeff Miller made the motion to approve the contract for occupancy cost for the office space in the amount not to exceed $335,000 included in the approved operating budget for fiscal year The motion was seconded by Councilman Charlie Martin. The motion was approved. 8. Contract agreement between Centralina COG and Headlight, LLC (also known as Avalanche Consulting) Mike Manis, Community and Economic Development Director, presented an agreement between Centralina COG and the Headlight, LLC as the next initial step that will align the CONNECT program and the Comprehensive Economic Development Strategy (CEDS) for the region. A key recommendation for aligning the CONNECT program with CEDS strategy was to establish a region-wide, shared Career Headlight web-based platform for workforce development that would coordinate and calibrate workforce skills, job training and job seekers. David Hollars, Workforce Development Director, and the Workforce Development Board would manage the platform. An Advisory Committee representing end users from counties throughout the region will guide the development of the platform. Funding will be sought from the North Carolina Department of Commerce and other stakeholder organizations. Centralina Staff requested the board to authorize the Executive Director to negotiate and execute the contract with Headlight, LLC in the amount not to exceed $70,000 for developing the Career Headlight web-based regional platform for workforce development, contingent upon Legal Counsel s review and approval as to form of such a contract prior to its execution. Councilman Charlie Martin made the motion to authorize the Executive Director to negotiate and execute the contract with Headlight, LLC in the amount not to exceed $70,000 for developing the Career Highlight web-based regional platform for workforce development. The motion was seconded by Mayor Jody Everhardt. The motion was approved. 9. Centralina Strategic Planning & Board Communications Committee Update Commissioner Jerry Simpson, Chairman of the CCOG Board Communications Committee, reported the importance of elected officials in communicating the value of government. Commissioner Simpson noted that CCOG is an example of a governmental organization that provides a great value to local governments and to the region. Commissioner Simpson also noted that value is not always clear if you do not work directly with CCOG on a regular basis but it is important that Board members identify the need to clearly communicate the value that CCOG provides for its member governments. As champion leaders, Board members should communicate the value of CCOG at board meetings, with local opinion leaders, other state elected officials and others in the community, Commissioner Simpson said. Centralina Council of Governments Board of Delegates Minutes May 8,

5 Commissioner Simpson added that a Board Communications Committee has been formed to review the CCOG and CONNECT e-newsletters, annual report, CCOG s website, and dues letter to help make sure they are useful, appropriate, and the message is on target. He encouraged board members to give their feedback on the usefulness of the message and how well it communicates the value of CCOG. Commissioner Simpson also added that feedback could be sent to anyone on the CCOG staff and committee members who are: Jerry Simpson, Jarvis Woodburn, Bobby Compton, Devin Rhyne, Sarah McAulay, and Darlene Luther. The CCOG Board Communications Committee will be meeting with CCOG s staff Communications Team next month to discuss the feedback and develop a plan to ensure the value of CCOG is effectively communicated throughout the region. 10. Comments from the Board of Delegates There were no comments. 11. Comments from the Chairperson Chairperson Hall thanked everyone for attending the meeting and encouraged board members to once again sign-up for a committee they would like to serve on. Chairperson Hall reminded board members about the RealityCheck2050 event coming up on June 4 at the Charlotte Convention Center. It is an all-day event from 7:30 a.m. until 3:30 p.m. The Chairperson also asked board members to fill out the application for participation and give it to Rebecca Yarbrough. Chairperson Hall also reminded board members, if they had any names to submit for the public, private, or non-profit sectors that need to participate in RealityCheck2050 to give them to Barbie Blackwell. 12. Comments from the Executive Director There were no comments from the Executive Director. 13. Adjournment With no further business, the Chairperson adjourned the meeting at 8:39 p.m. Centralina Council of Governments complies with the Americans with Disabilities Act (ADA), which prohibits discrimination on the basis of disability. Centralina Council of Governments will make reasonable accommodations in all programs/services to enable participation by an individual with a disability who meets essential eligibility requirements. Centralina Council of Governments programs will be available in the most integrated setting for each individual. If any accommodations are necessary for participation, please contact the Clerk to the Board, 525 North Tryon Street, 12 th Floor, Charlotte, NC 28202, bblackwell@centralina.org or phone (704) Please allow 72 hours advance notice for preparation. Visit our website: Centralina Council of Governments Board of Delegates Minutes May 8,

Board of Delegates Agenda

Board of Delegates Agenda Board of Delegates Agenda Wednesday, August 14, 2013 6:15 to 8:30 p.m. Hilton Charlotte University Place 8629 JM Keynes Drive Charlotte, NC 28262 The Chairperson, Martha Sue Hall, has called a meeting

More information

Centralina where the region works together

Centralina where the region works together Centralina where the region works together ANSON COUNTY Lilesville Morven CABARRUS COUNTY Concord Harrisburg Kannapolis Midland Mount Pleasant GASTON COUNTY Belmont Bessemer City Cherryville Cramerton

More information

Board of Delegates Agenda

Board of Delegates Agenda Board of Delegates Agenda Wednesday, May 10, 2017 CCOG Office Broadcom Building 9815 David Taylor Drive Charlotte, NC 28262 Chairwoman Patsy Kinsey will convene a meeting of the Centralina COG Board of

More information

Board of Delegates Agenda (Revised)

Board of Delegates Agenda (Revised) Board of Delegates Agenda (Revised) Wednesday, May 14, 2014 Pine Lake Country Club 5504 Lebanon Road Mint Hill, NC 28227 Chairman, Michael Johnson, will convene a meeting of the Centralina COG Board of

More information

Handbook of Regional Officials

Handbook of Regional Officials Anson County Morven Wadesboro Gaston County Belmont Bessemer City Cherryville Cramerton Dallas Gastonia High Shoals Kings Mountain Lowell McAdenville Mount Holly Ranlo Spencer Mountain Stanley Rowan County

More information

CHARLOTTE REGIONAL TRANSPORTATION PLANNING ORGANIZATION Charlotte-Mecklenburg Government Center, Room 267 August 16, 2017 Meeting Summary Minutes

CHARLOTTE REGIONAL TRANSPORTATION PLANNING ORGANIZATION Charlotte-Mecklenburg Government Center, Room 267 August 16, 2017 Meeting Summary Minutes CHARLOTTE REGIONAL TRANSPORTATION PLANNING ORGANIZATION Charlotte-Mecklenburg Government Center, Room 267 August 16, 2017 Meeting Summary Minutes Members Attending: Vi Lyles (Charlotte), Woody Washam (Cornelius),

More information

The Executive Board Agenda

The Executive Board Agenda The Executive Board Agenda Wednesday, March 20, 2019 9815 David Taylor Drive, Suite 100 Charlotte, NC 28262 Chairman Bobby Compton will convene a meeting of the Centralina COG Executive Board at 6:30 p.m.

More information

CRTPO Board and Standing Committees

CRTPO Board and Standing Committees A CRTPO Board and Standing Committees Table A-1: CRTPO Board Members...A2 Table A-2: Technical Coordinating Committee...A4 Table A-3: Project Oversight Committee...A5 Table A-4: Bicycle and Pedestrian

More information

June 19, Chairman Lane led the body in reciting the Pledge of Allegiance to the American flag.

June 19, Chairman Lane led the body in reciting the Pledge of Allegiance to the American flag. June 19, 2006 The Union County Board of Commissioners met on Monday, June 19, 2006, at 7:00 p.m. in the Commissioners' Formal Board Room, ninth floor, Union County Government Center, 500 North Main Street,

More information

COMPETITIVE WORKFORCE ALLIANCE ALLIED HEALTH REGIONAL SKILLS PARTNERSHIP BY-LAWS

COMPETITIVE WORKFORCE ALLIANCE ALLIED HEALTH REGIONAL SKILLS PARTNERSHIP BY-LAWS www.agreatworkforce.com COMPETITIVE WORKFORCE ALLIANCE ALLIED HEALTH REGIONAL SKILLS PARTNERSHIP BY-LAWS ARTICLE I Name SECTION 2 The name of the organization shall be the Competitive Workforce Alliance

More information

MEMORANDUM. Support for Revision of the Composition of the Partners Behavioral Health Management Board of Directors

MEMORANDUM. Support for Revision of the Composition of the Partners Behavioral Health Management Board of Directors MEMORANDUM TO: FROM: RE: Board of Commissioners George Wood, County Manager Support for Revision of the Composition of the Partners Behavioral Health Management Board of Directors DATE: March 26, 2013

More information

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, 2018 4 SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES II. INVOCATION PARKS AND RECREATION DIRECTOR CHAD RABY III. PLEDGE OF

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

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at

More information

CRTPO TECHNICAL COORDINATING COMMITTEE Summary Meeting Minutes Charlotte-Mecklenburg Government Center Room 267 February 7, 2019

CRTPO TECHNICAL COORDINATING COMMITTEE Summary Meeting Minutes Charlotte-Mecklenburg Government Center Room 267 February 7, 2019 CRTPO TECHNICAL COORDINATING COMMITTEE Summary Meeting Minutes Charlotte-Mecklenburg Government Center Room 267 February 7, 2019 Voting Members: Chair Sherry Ashley (Statesville), Vice-Chair - Wayne Herron

More information

Call to 10:03AM 10:04AM /Review and approval of 10:07AM Monthly Mecklenburg County UCC Tami Stout from 811 Where to

Call to 10:03AM 10:04AM /Review and approval of 10:07AM Monthly Mecklenburg County UCC Tami Stout from 811 Where to Call to Order @ 10:03AM Introductions @ 10:04AM /Review and approval of Minutes @ 10:07AM Monthly Mecklenburg County UCC Tami Stout from 811 Where to find the UCC Issues Form www.ncucc.org Under the county

More information

AGENDA Regular Town Board Meeting September 17, :30 PM

AGENDA Regular Town Board Meeting September 17, :30 PM AGENDA Regular Town Board Meeting September 7, 208-6:30 PM TOWN HALL (0 Huntersville-Concord Road). Pre-meeting.A. Closed Session - Consultation with Town Attorney. (5:45 p.m.) 2. Call to Order 3. Invocation

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton, North

More information

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 THE BOARD OF COMMISSIONERS OF THE CITY OF TARPON SPRINGS, FLORIDA, MET IN REGULAR SESSION IN THE CITY HALL AUDITORIUM/COMMISSION

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 3, 2012

CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 3, 2012 CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 3, 2012 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,.

More information

Lake Wylie Marine Commission July 22, 2013 Pleasant Hill Presbyterian Church Meeting Minutes

Lake Wylie Marine Commission July 22, 2013 Pleasant Hill Presbyterian Church Meeting Minutes Lake Wylie Marine Commission July 22, 2013 Pleasant Hill Presbyterian Church Meeting Minutes Commissioners Present: LWMC Staff Present: Chairman Terry Everhart (Mecklenburg County) Vice Chairman Brad Thomas

More information

UNION BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

UNION BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 05/08/2018, Show Contest w/o Candidate: Y US HOUSE OF REPRESENTATIVES DISTRICT 09 (DEM) MCCREADY, DANIEL KENT Dan McCready DEM 02/12/2018 2535 PORTLAND AVE CHARLOTTE, NC 28207 CANO,

More information

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018 CENTRALINA COUNCIL OF GOVERNMENTS BYLAWS As amended February 7, 2018 The Centralina Council of Governments (the Council ), organized and existing as a Regional Council of Governments under and pursuant

More information

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645 NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645 AN ACT TO INCORPORATE THE TOWN OF SPENCER MOUNTAIN IN GASTON COUNTY, STATE OF NORTH CAROLINA. The General Assembly of North Carolina

More information

Page 11 Page 11 GASTONIA CITY COUNCIL MEETING AUGUST 6, :00 P.M. CITY COUNCIL CHAMBER CITY HALL GASTONIA, NC

Page 11 Page 11 GASTONIA CITY COUNCIL MEETING AUGUST 6, :00 P.M. CITY COUNCIL CHAMBER CITY HALL GASTONIA, NC Page 11 Page 11 GASTONIA CITY COUNCIL MEETING AUGUST 6, 2013 6:00 P.M. CITY COUNCIL CHAMBER CITY HALL GASTONIA, NC Mayor Bridgeman called the meeting to order at 6:00 p.m. on Tuesday, August 6, 2013, in

More information

Minutes Mooresville Board of Commissioners April 20, :00 p.m. Mooresville Town Hall

Minutes Mooresville Board of Commissioners April 20, :00 p.m. Mooresville Town Hall Mooresville 6:00 p.m. Mooresville Town Hall Present: Mayor Miles Atkins. Commissioners Lisa Qualls, David Coble, Mac Herring, Bobby Compton, Thurman Houston, Eddie Dingler and Town Attorney, Stephen P.

More information

TOWN OF WAXHAW, NORTH CAROLINA P. O. Box 6, Waxhaw, NC Phone

TOWN OF WAXHAW, NORTH CAROLINA P. O. Box 6, Waxhaw, NC Phone TOWN OF WAXHAW, NORTH CAROLINA P. O. Box 6, Waxhaw, NC 28173 Phone 704-843-2195 Town Board: Mayor Daune Gardner, Mayor Pro-Tem Michael Stewart, Commissioner Paul Fitzgerald, Commissioner John Hunt, Commissioner

More information

#8080 Motion by Cupps, second by Pfeifer, to approve the February 17, 2014 regular meeting minutes as read.

#8080 Motion by Cupps, second by Pfeifer, to approve the February 17, 2014 regular meeting minutes as read. Mayor Dika called the eighth meeting of the eighty-second Harbor Springs City Council to order at 7:00 p.m., in the City Council Chambers at 160 Zoll Street, Harbor Springs, Michigan. 1. Roll Call and

More information

City of San Marcos Page 1

City of San Marcos Page 1 City of San Marcos 630 East Hopkins San Marcos, TX 78666 Tuesday, 5:30 PM Chambers 630 E. Hopkins I. Call To Order II. Roll Call III. Invocation IV. Pledges Of Allegiance - United States And Texas EXECUTIVE

More information

Page 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, :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 information

ADJUSTMENTS OF THE AGENDA: MOTION by Chairman Johnson to approve the agenda with the following adjustments:

ADJUSTMENTS OF THE AGENDA: MOTION by Chairman Johnson to approve the agenda with the following adjustments: IREDELL COUNTY BOARD OF COMMISSIONERS REGULAR MINUTES February 18, 2014 The Iredell County Board of Commissioners met on Tuesday, February 18, 2014, at 7:00 PM, in the Iredell County Government Center

More information

Page 138 Page 138 GASTONIA CITY COUNCIL MEETING APRIL 1, :00 P.M. CITY COUNCIL CHAMBER CITY HALL GASTONIA, NC

Page 138 Page 138 GASTONIA CITY COUNCIL MEETING APRIL 1, :00 P.M. CITY COUNCIL CHAMBER CITY HALL GASTONIA, NC Page 138 Page 138 GASTONIA CITY COUNCIL MEETING APRIL 1, 2014 6:00 P.M. CITY COUNCIL CHAMBER CITY HALL GASTONIA, NC Mayor Bridgeman called the meeting to order at 6:00 p.m. on Tuesday, April 1, 2014, in

More information

160A-58. Definitions. 160A Petition for annexation; standards.

160A-58. Definitions. 160A Petition for annexation; standards. Part 4. Annexation of Noncontiguous Areas. 160A-58. Definitions. The words and phrases defined in this section have the meanings indicated when used in this Part unless the context clearly requires another

More information

BYLAWS MECKLENBURG WASTE MANAGEMENT ADVISORY BOARD ARTICLE I NAME

BYLAWS MECKLENBURG WASTE MANAGEMENT ADVISORY BOARD ARTICLE I NAME 1 May 5, 1988 Revised 12-18-89 Revised 01-06-98 Revised 01-04-00 Revised 10-21-03 Revised 09-03-08 Revised 07-03-12 Revised 12-20-16 BYLAWS MECKLENBURG WASTE MANAGEMENT ADVISORY BOARD ARTICLE I NAME This

More information

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, 2014 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation regarding

More information

Town of Carrboro. Town Hall 301 W. Main St. Carrboro, NC Action Summary. Tuesday, September 1, :30 PM. Board Chambers - Room 110

Town of Carrboro. Town Hall 301 W. Main St. Carrboro, NC Action Summary. Tuesday, September 1, :30 PM. Board Chambers - Room 110 Town Hall 301 W. Main St. Carrboro, NC 27510 Tuesday, September 1, 2015 7:30 PM Board Chambers - Room 110 Board of Aldermen September 1, 2015 7:30-7:35 A. REQUESTS FROM VISITORS AND SPEAKERS FROM THE FLOOR

More information

LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business)

LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business) ANSON COUNTY BOARD OF ELECTIONS COUNTY & MUNICIPAL ELECTED OFFICIALS( AS OF MARCH 2016) ------------------------------------------------------------------------------------------------------------ COUNTY

More information

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS Closed Session Butte Room MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, 2016 5:00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS A. Conferred with legal counsel regarding anticipated

More information

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, 2018 6:00 PM Council Chambers 911 North 7th Avenue Any citizen who wishes to address the Council shall first be recognized by the Mayor, and

More information

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY

OFFICE 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 information

Mountain Island Lake Marine Commission

Mountain Island Lake Marine Commission Mountain Island Lake Marine Commission Mount Holly City Hall 400 East Central Ave. Mount Holly, NC June 3, 2009 Meeting Minutes Commissioners Present: Chairman Pam Beck (Gaston County), Vice Chairman Alice

More information

MARGUERITE BROWN MUNICIPAL CENTER CITY HALL COUNCIL CHAMBERS 519 N. GOOSE CREEK BLVD. GOOSE CREEK, SOUTH CAROLINA

MARGUERITE BROWN MUNICIPAL CENTER CITY HALL COUNCIL CHAMBERS 519 N. GOOSE CREEK BLVD. GOOSE CREEK, SOUTH CAROLINA MARGUERITE BROWN MUNICIPAL CENTER CITY HALL COUNCIL CHAMBERS 519 N. GOOSE CREEK BLVD. GOOSE CREEK, SOUTH CAROLINA MEMORANDUM TO: MEMBERS OF THE PLANNING COMMISSION FROM: BRENDA M. MONEER PLANNING TECHNICIAN

More information

Louisiana Community Development Block Grant Committee

Louisiana Community Development Block Grant Committee LCDBG Ruston, LA TO: FROM: SUBJECT: Lincoln Parish Police Jury Louisiana Community Development Block Grant Committee Committee Report The Louisiana Community Development Block Grant Committee of the Lincoln

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 OCTOBER 15, 2018 I. PLEDGE

More information

Commissioners of Leonardtown

Commissioners of Leonardtown Commissioners of Leonardtown 41660 Courthouse Drive P. 0. Box 1, Leonardtown, Maryland 20650 DANIEL W. BURRIS Mayor 301-475-9791 FAX 301-475-5350 leonardtown.somd.com LASCHELLE E. McKAY Town Administrator

More information

Charlotte Regional Transportation Planning Organization

Charlotte Regional Transportation Planning Organization Charlotte Regional Transportation Planning Organization Meeting Agenda Packet Wednesday August 15, 2018 6:00 pm Charl otte-mecklenburg Government Center Room 267 (Second Floor) 600 E ast Fourth Street

More information

AMENDED ORIGINAL POSTING: AUGUST 13, 2018 AT 3:48 PM MEETINGS SCHEDULED CITY COUNCIL CHAMBER, ONE GOVERNMENT CENTER WEDNESDAY, AUGUST 15, 2018 AGENDA

AMENDED ORIGINAL POSTING: AUGUST 13, 2018 AT 3:48 PM MEETINGS SCHEDULED CITY COUNCIL CHAMBER, ONE GOVERNMENT CENTER WEDNESDAY, AUGUST 15, 2018 AGENDA AMENDED ORIGINAL POSTING: AUGUST 13, 2018 AT 3:48 PM MEETINGS SCHEDULED CITY COUNCIL CHAMBER, ONE GOVERNMENT CENTER WEDNESDAY, AUGUST 15, 2018 AGENDA 5:45 P.M. PUBLIC HEARINGS Auto Body Shop License 1.

More information

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a. Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a. Meeting Information Location Ocala City Hall 110 SE Watula Avenue Second Floor - Council Chambers Ocala,

More information

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES

More information

SHERIFF LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business)

SHERIFF LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business) ANSON COUNTY BOARD OF ELECTIONS COUNTY & MUNICIPAL ELECTED OFFICIALS( AS OF DECEMBER2014) ------------------------------------------------------------------------------------------------------------ COUNTY

More information

MINUTES 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, :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 information

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR COUNCIL MEMBERS Phone: (321) 837-7774 CITY COUNCIL WORKSHOP, at 5:30 p.m. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION 4. BUDGET WORKSHOP #1 INITIAL REVENUE ESTIMATES

More information

VILLAGE OF WESLEY CHAPEL COUNCIL MEETING MINUTES WESLEY CHAPEL TOWN HALL 6490 Weddington Road, Wesley Chapel, NC July 9, :00 PM

VILLAGE OF WESLEY CHAPEL COUNCIL MEETING MINUTES WESLEY CHAPEL TOWN HALL 6490 Weddington Road, Wesley Chapel, NC July 9, :00 PM Page 96 VILLAGE OF WESLEY CHAPEL COUNCIL MEETING MINUTES WESLEY CHAPEL TOWN HALL 6490 Weddington Road, Wesley Chapel, NC 28104 July 9, 2018 7:00 PM The Village Council of Wesley Chapel, North Carolina

More information

M I N U T E S. Regular Meeting: Workshop Session November 2, 2009 George W. Clay, Jr. Utility Operations Center

M I N U T E S. Regular Meeting: Workshop Session November 2, 2009 George W. Clay, Jr. Utility Operations Center M I N U T E S 186 Regular Meeting: Workshop Session November 2, 2009 George W. Clay, Jr. Utility Operations Center Monday, 6:00 p.m. Present: Absent: Mayor W. Ted Alexander, presiding; Council Members

More information

CHARLESTON AREA REGIONAL TRANSPORTATION AUTHORITY FINANCE COMMITTEE

CHARLESTON AREA REGIONAL TRANSPORTATION AUTHORITY FINANCE COMMITTEE 1. Call to Order C H A R L E S T O N A R E A R E G I O N A L T R A N S P O R T A T I O N A U T H O R I T Y FINANCE COMMITTEE 1:30 pm on WED, September 17, 2014 Lonnie Hamilton III Public Service Building

More information

Mayor Wilson led the invocation and pledge of allegiance to the flag.

Mayor Wilson led the invocation and pledge of allegiance to the flag. Timothy Wilson, Mayor Stephanie Faulkner, Mayor Pro-Tem Mike Grant Jerry Lehman John W. Pierce Roger A. Romens Debra Wilson CITY COUNCIL MINUTES THURSDAY, 7:00 P.M. CITY HALL COUNCIL CHAMBER 112 BAUMAN,

More information

Lake Wylie Marine Commission September 25, 2017 Belmont City Hall

Lake Wylie Marine Commission September 25, 2017 Belmont City Hall Lake Wylie Marine Commission September 25, 2017 Belmont City Hall Commissioners Present: Commissioners Absent: LWMC Staff Present: Chairman Lynn Smith (Mecklenburg County) Vice Chairman Neil Brennan (Gaston

More information

MINUTES King City Council Regular Session April 2, 2018

MINUTES King City Council Regular Session April 2, 2018 MINUTES King City Council Regular Session April 2, 2018 The King City Council met at King City Hall in regular session on Monday, April 2, 2018, at 7:00 p.m. Present were: Councilman Charles Allen, Councilman

More information

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were PRESENT: Stuart Yetter, Jr., Supervisor Donald Thomas, Councilman Ronald Graham, Councilman Joe

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

SOUTH CAROLINA BOUNDARY COMMISSION REPORT for FY South Carolina North Carolina Boundary

SOUTH CAROLINA BOUNDARY COMMISSION REPORT for FY South Carolina North Carolina Boundary SOUTH CAROLINA BOUNDARY COMMISSION REPORT for FY 2013-14 South Carolina North Carolina Boundary When issues arose regarding the state boundary between York County, SC and Gaston County, NC in the early

More information

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, :00 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, :00 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, 2014 12:00 P.M. 1. Call To Order 2. Roll Call 3. Hold discussion regarding

More information

Voluntary Annexation. Application Checklist: Application and Instructions LETTER ADDRESSED TO CITY COUNCIL PETITION REQUESTING ANNEXATION

Voluntary Annexation. Application Checklist: Application and Instructions LETTER ADDRESSED TO CITY COUNCIL PETITION REQUESTING ANNEXATION Voluntary Annexation Application and Instructions Application Checklist: LETTER ADDRESSED TO CITY COUNCIL PETITION REQUESTING ANNEXATION Please submit completed applications to the following address: City

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

City of Wright City Board of Aldermen Meeting January 22, :30 pm

City of Wright City Board of Aldermen Meeting January 22, :30 pm City of Wright City Board of Aldermen Meeting January 22, 2009 6:30 pm Signed in Attendance: James Toothman, Lyn Walter, Lisa Rogers, Tony Midiri, Tom McNeely, Tom Black, and Jamey Abercrombie. Others

More information

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA The Town Council of the Town of Stallings met for its regular meeting on February 11, 2013, at 7:00 p.m. at the Stallings Town Hall,

More information

PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC one per household, please)

PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC one per household, please) PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC 28037 one per household, please) I/we the undersigned do hereby petition the North Carolina General Assembly to incorporate the Village

More information

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

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

More information

COUNCIL OF THE CITY OF DIXON, ILLINOIS REGULAR COUNCIL MEETING COUNCIL CHAMBERS - CITY HALL TUESDAY - JANUARY 19, :30 P.M.

COUNCIL OF THE CITY OF DIXON, ILLINOIS REGULAR COUNCIL MEETING COUNCIL CHAMBERS - CITY HALL TUESDAY - JANUARY 19, :30 P.M. COUNCIL OF THE CITY OF DIXON, ILLINOIS REGULAR COUNCIL MEETING COUNCIL CHAMBERS - CITY HALL TUESDAY - JANUARY 19, 2016 5:30 P.M. A G E N D A 1. Call to Order 2. Roll Call 3. Pledge of Allegiance/Invocation

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS MARCH 21, 2013

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS MARCH 21, 2013 A Regular Meeting of the Board of Commissioners was held on Monday, March 21, 2013 at 7:00 p.m. The meeting was convened in the Council Chambers of City Hall with Mayor James H. Dennis presiding. Mayor

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, JUNE 16, 2015

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, JUNE 16, 2015 DeKalb County Board of Commissioners Larry Johnson, MPH Presiding Officer Board of Commissioners Commissioner Nancy Jester, District 1 Commissioner Jeff Rader, District 2 Commissioner Larry Johnson, District

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA February 12, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5 2013 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular

More information

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 ARTICLE 1. ELECTION OF OFFICERS Board of Selectmen three year term - vote for two Town Treasurer three year term - vote for one

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

Conducting: James A. Dain, Mayor Pledge of Allegiance: Tyler Floyd, Mt. View High School Student Invocation: Lindsey Bayless

Conducting: James A. Dain, Mayor Pledge of Allegiance: Tyler Floyd, Mt. View High School Student Invocation: Lindsey Bayless 1 1 1 1 0 3 3 The held a regularly scheduled meeting on Tuesday, January 5, 0 in the Lindon City Center, City Council Chambers, 0 North State Street, Lindon, Utah. Conducting: James A. Dain, Mayor Pledge

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

AGENDA REGULAR COUNCIL MEETING WEST PLAINS CITY HALL COUNCIL CHAMBERS Thursday, February 22, 2018 Closed Session 4:00 P.M. Regular Meeting 5:30 P.M.

AGENDA REGULAR COUNCIL MEETING WEST PLAINS CITY HALL COUNCIL CHAMBERS Thursday, February 22, 2018 Closed Session 4:00 P.M. Regular Meeting 5:30 P.M. AGENDA REGULAR COUNCIL MEETING WEST PLAINS CITY HALL COUNCIL CHAMBERS Thursday, February 22, 2018 Closed Session 4:00 P.M. Regular Meeting 5:30 P.M. The West Plains City Council met for closed session

More information

MINUTES ALBION CITY COUNCIL REGULAR MEETING TUESDAY, JUNE 12, 2018

MINUTES ALBION CITY COUNCIL REGULAR MEETING TUESDAY, JUNE 12, 2018 MINUTES ALBION CITY COUNCIL REGULAR MEETING TUESDAY, JUNE 12, 2018 A Regular Meeting of the Albion City Council of the City of Albion, Nebraska was convened in open and public session at 7:30 p.m. on June

More information

AGENDA. WEDNESDAY, MARCH 26, :00 PM or immediately after the ICTC meeting

AGENDA. WEDNESDAY, MARCH 26, :00 PM or immediately after the ICTC meeting Brawley Holtville Westmorland El Centro Imperial County of Imperial AGENDA WEDNESDAY, MARCH 26, 2014 6:00 PM or immediately after the ICTC meeting County Administration Building, 2 nd Floor Board of Supervisors

More information

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams TOWN BOARD REGULAR MEETING - 7:00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO 80550 Minutes A. CALL TO ORDER Mayor Vazquez called the regular meeting to order at 7:03 p.m. 1. Roll Call Mayor

More information

MINUTES ORANGEBURG COUNTY COUNCIL FEBRUARY 6, :30 P.M.

MINUTES ORANGEBURG COUNTY COUNCIL FEBRUARY 6, :30 P.M. MINUTES ORANGEBURG COUNTY COUNCIL FEBRUARY 6, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.

More information

CHAPIN TOWN COUNCIL REGULAR MEETING MINUTES. 6:00 P.M. or Upon Completion of the Public Hearing 157 NW Columbia Ave, Chapin

CHAPIN TOWN COUNCIL REGULAR MEETING MINUTES. 6:00 P.M. or Upon Completion of the Public Hearing 157 NW Columbia Ave, Chapin CHAPIN TOWN COUNCIL REGULAR MEETING MINUTES Tuesday, July 18, 2017 Town Council Chambers 6:00 P.M. or Upon Completion of the Public Hearing 157 NW Columbia Ave, Chapin Members Present: Mayor Skip Wilson,

More information

GREENWOOD CITY COUNCIL. March 19, :31 p.m. MINUTES. Mayor D. Welborn Adams called the meeting in Council Chambers to order at 5:31 p.m.

GREENWOOD CITY COUNCIL. March 19, :31 p.m. MINUTES. Mayor D. Welborn Adams called the meeting in Council Chambers to order at 5:31 p.m. GREENWOOD CITY COUNCIL March 19, 2018-5:31 p.m. MINUTES PRESENT ABSENT Council Members: Mayor D. Welborn Adams, Niki Hutto, Linda Edwards, Betty Boles, Matthew Miller, and Ronnie Ables; City Manager Charles

More information

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 A reception was held in Council Chambers at 7:00 p.m. prior to the Council meeting which was attended by friends and family of the

More information

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

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

More information

COMMISSIONERS COURT NOVEMBER 13, 2012

COMMISSIONERS COURT NOVEMBER 13, 2012 COMMISSIONERS COURT NOVEMBER 13, 2012 STATE OF TEXAS COUNTY OF ROCKWALL BE IT REMEMBERED THERE WAS HELD A REGULAR MEETING OF THE COMMISSIONERS COURT ON THE ABOVE DATE WITH THE FOLLOWING MEMBERS OF THE

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman DON ROMO Vice-Chair JAMES MCNAIR STAN WEILER OWEN TUNNELL Principal Engineer MICHAEL COHEN AGENDA PLANNING COMMISSION 201 North

More information

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES A Pre-Agenda Session of the City Council of the City of Port Hueneme was held at 6:21 p.m. in the Council

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

GREENWOOD CITY COUNCIL. December 18, :32 p.m. MINUTES

GREENWOOD CITY COUNCIL. December 18, :32 p.m. MINUTES GREENWOOD CITY COUNCIL December 18, 2017-5:32 p.m. MINUTES PRESENT Council Members: Mayor D. Welborn Adams, Niki Hutto, Linda Edwards, Betty Boles, Kenn Wiltshire, Matthew Miller, and Ronnie Ables; City

More information

GREENWOOD CITY COUNCIL. March 20, :31 p.m. MINUTES

GREENWOOD CITY COUNCIL. March 20, :31 p.m. MINUTES GREENWOOD CITY COUNCIL March 20, 2017-5:31 p.m. MINUTES PRESENT Council Members: Mayor D. Welborn Adams, Linda Edwards, Betty Boles, Kenn Wiltshire, Matthew Miller and Ronnie Ables; City Manager Charles

More information

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member Regular Meeting Agenda Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Jeremy B. Yamaguchi Mayor Chad

More information

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M. VILLAGE OF CARROLLTON COUNCIL January 11, 2016 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor William

More information

3. Additions, Deletions and/or Adoption of Agenda (*Estimated Time: 5 Minutes) ACTION REQUESTED: Adoption of Agenda

3. Additions, Deletions and/or Adoption of Agenda (*Estimated Time: 5 Minutes) ACTION REQUESTED: Adoption of Agenda Closed Session 6:00 p.m. AGENDA UNION COUNTY BOARD OF COMMISSIONERS Regular Meeting Tuesday, September 7, 2010 7:00 P.M. Board Room, First Floor Union County Government Center 500 North Main Street Monroe,

More information

Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building. Minutes Regular Meeting

Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building. Minutes Regular Meeting Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building Minutes Regular Meeting In attendance Mayor Carla Strickland Mayor Pro Tem Ron Surgeon Councilman Steve Brandt Councilman Alan

More information

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MINUTES City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MEMBERS: Mayor Shannon Hart Councilman Mack Bryant Councilperson Virginia Hollings Councilman

More information