Vice-Chairman Buck called the meeting to order at 2: 00 P.M.

Size: px
Start display at page:

Download "Vice-Chairman Buck called the meeting to order at 2: 00 P.M."

Transcription

1 MINUTES CLAY COUNTY UTILITY AUTHORITY August 7, 2018 The Board of Supervisors of the Clay County Utility Authority ( CCUA) met in Regular Session in the Board meeting room at the Administrative Office of the Clay County Utility Authority, 3176 Old Jennings Road, Middleburg, Florida, on the above- stated date. Item No. 1 Call to Order Vice-Chairman Buck called the meeting to order at 2: 00 P.M. Item No. 2 Invocation/ Pledge of Allegiance Davis offered the Invocation and led those in attendance in the Pledge of Allegiance. Item No. 3 Roll Call Roll Call was taken with Vice- Chairman Buck, Davis, Kloss and Vallencourt in attendance. Also present at the meeting were Executive Director Tom Morris, Chief Operations Officer Jeremy Johnston, Chief Financial Officer Jeff Wesselman, Chief Information Officer Allen Boatright, Chief Public Information Officer Celeste Goldberg, Chief Engineer Jim French, and Grady H. Williams, Jr. LL. M, legal counsel to the CCUA. Item No. 4 Approval of Minutes a. Board of Supervisors Joint Committee Meeting, July 17, 2018 b. Board of Supervisors Regular Meeting, July 17, 2018 After discussion, Davis moved, seconded by Kloss and carried 4-0, to approve the minutes of the Board of Supervisors Joint Committee Meeting and Regular Meeting, held on July 17, Item No. 5 Approval of Consent Agenda a. Approval of Financial and Operational Activities After discussion, Vallencourt moved, seconded by Financial and Operational Activities, as follows; Kloss and carried 4-0, to approve the 1) Approval of Payment of Warrants Warrants totaling $ 1, 383, a. Schedule of payments to Sole Sources b. Schedule of Emergency Repairs/ Purchases c. Schedule of items initiated under Emergency Contract- None d. Schedule of payments made from the Emergency Account e. Schedule of claims paid under the Sewage Backup Response Policy None f. Detailed Descriptive Warrant Report 2) Request for Asset Disposal Authorization- None 3) Request for Sole Source Designation - None

2 b. Approval of Capital Budget Activities - None c. Approval of Developer Agreements, Warranty Deeds& Easements After discussion, Vallencourt moved, seconded by Kloss to approve the Developer Agreements, Warranty Deeds & Easements. The motion and second were withdrawn. After additional discussion, Davis moved, seconded by Vallencourt and carried 4-0, to approve items 1 through 12 and requested staff review the charges in items 1 next agenda package. and 2 and provide an explanation of the difference in the 1) Developer Agreement CU17/ Water Service to 270 Jefferson Avenue ( Elizabeth Kevin Woods) - 1 ERC water, 1 ERC AWS, 1 ERC debt service - $ 7, ( 7, financed) 2) Developer Agreement CU17/ Water Service to 268 B Jefferson Avenue ( Harold E. & Terry L. Saunders) - 1 ERC water, 1 ERC AWS, 1 ERC debt service - $ 1, ) Developer Agreement KH17/ Water Service to 4660 SE 3rd Place ( Clyde L. Ashton & Doris K. Ashton) - 1 ERC water, 1 ERC AWS, 1 ERC debt service - $ 2, ) Developer Agreement KU 17/ Wastewater Service to Napa Auto Parts located at 1505 Wells Road ( Exchangeright Net Leased Portfolio 7 DST) 1. 5 ERC wastewater, 1. 5 ERC environmental impact, 1. 5 ERC debt service - $ 12, ) Developer Agreement KU17/ Wastewater Service to 4822 Raggedy Point Road Charles Francis Sherman & Patricia Ann Hewitt Sherman) - 1 ERC wastewater, 1 ERC environmental impact, 1 ERC debt service - $ 7, ) Developer Agreement RU 17/ Wastewater Service to 2751 Blanding Boulevard, Suite 106 ( Summerland Investments, LLC) - 1 ERC wastewater, 1 ERC environmental impact, 1 ERC debt service - $ 7, ) Developer Agreement KU 17/ Wastewater Service to 2751 Blanding Boulevard, Suites 107 & 108 ( Summerland Investments, LLC) 1 ERC wastewater, 1 ERC environmental impact, 1 ERC debt service - $ 8, ) Grant of Easement 2682 County Road 220 Grantors John D. Colvin & Tamara K. Colvin 9) Grant of Easement 2755 Blanding Boulevard, Suites 111 & 112 Grantors Bonny W. Padgett and Brenda G. Padgett, Trustees of the Padgett Family Revocable Living Trust 10) Grant of Easement 4660 SE 3RD Place Grantors Clyde L. Ashton & Doris K. Ashton 11) Grant of Easement 4822 Raggedy Point Road Grantors Charles Francis Sherman & Patricia Ann Hewitt Sherman 12) Grant of Easement Silver Treasures at 2065, 2067, & 2069 Professional Center Drive Grantor Orange Park Healthcare, LLC Item No. 6 Customer Account Adjustments None Item No. 7 Business discussed at Committee Meetings The minutes of the Joint Committee Meeting held on July 17, proposed revenue options will be discussed under Item 8( g). 2018, were approved under Item 4 above. The

3 Item No. 8 Executive Director' s Business a. June 2018 Financial Statements Wesselman reported that operating income is $ 1, 267, 636 over budget due to the unfavorable revenue but favorable expense variance. Operating revenue is $ 448, 904 under budget and operating expenses are $ 1, 716, 540 under budget. The Authority has gained 495 active water accounts and 484 active sewer accounts for the fiscal year 2017/ After discussion, Vallencourt moved, seconded by Davis, and carried 4-0, to accept the Financial Package for June 2018, as presented by Wesselman. There was discussion regarding a review of our new software and procedures by the auditors. Wesselman and members of the Board also discussed financing options for upcoming projects. b. Request for Property and Casualty Insurance Renewal for Fiscal Year 2018/ 2019 Morris introduced Paul Dawson of Brown & Brown Public Risk Insurance Agency, ( PRIA) who addressed the Board regarding the CCUA' s property and casualty package which includes property, inland marine, crime, general liability, automobile, public official liability, workers compensation, material floater and pollution liability policies. Dawson reviewed his recommendations for the proposed coverage for the 2018/ 2019 fiscal year. After discussion, Vallencourt moved, seconded by Davis and carried 4-0, to accept the renewal of the property and casualty package in the amount of 869, 685, as presented by Dawson. c. Conservation Rate Structure Effectiveness Assessment, June 2018 Johnston reviewed with the Board the Conservation Rate Structure Effectiveness Assessment for June and provided an update on monthly billing under the tiered rate structure and our customer' s water usage trends. This report was for the Board' s information only; no action was requested or required on this item. d. Consideration of a proposed contractual price increase to Contract No. 1998/ A7 with Sensus Technologies, Inc. for metering products Mrs. Goldberg presented for consideration a proposed contractual price increase from Sensus Technologies, Inc. for Contract No. 98/ 99- A7. The existing contract allows for an increase based on the CPI, rounded to the third decimal point as specified in the contract definitions. After discussion, Davis moved, seconded by Kloss, and carried 4-0, to approve the requested price increase of 2. 12% and accept the price list for their products valid October 1, 2018 through September 30, 2019, as presented by Mrs. Goldberg. e. Request for consideration and approval of Addendum to Interlocal Agreement between the Clay County Utility Authority (" CCUA") and the City of Green Cove Springs (" GCS") to enable the GCS to purchase water and wastewater services from CCUA at a bulk rate equal to 80% of the standard rate charged to customers Morris presented a request for consideration and approval of an Addendum to the existing Interlocal Agreement between the Clay County Utility Authority (" CCUA") and the City of Green Cove Springs GCS") to enable the GCS to purchase water and wastewater services from CCUA at a bulk rate equal

4 to 80% of the standard rate charged to customers. After discussion, Davis moved, seconded by Kloss and carried 4-0, to approve execution of the Addendum, as presented by Morris. f. Recognition of the Water General Superintendent Richard Pino and the Chief Operators, Adam McLendon, Ross Bland, Mike Crabtree and Michael Rapp, for their leadership and performance contributions Morris introduced Richard Pino, and the Chief Operators, Adam McLendon, Ross Bland, Mike Crabtree and Michael Rapp, and recognized them for their leadership and performance contributions. The Board expressed their appreciation for the Water Department' s dedication and hard work. g. Discussion regarding 2018/ 2019 Fiscal Year revenue options Morris reviewed the handout on the reuse rate comparison which was provided to the Board. Discussion ensued regarding our customer' s potable and reclaimed irrigation usage patterns and trends. Staff will provide additional information on the proposed 2018/ 2019 reclaimed irrigation rates and tiers at a future meeting. h. Other Morris introduced and congratulated New Lines Mechanic Dale Rodgers who recently received his second high school diploma. When he applied for his Water Distribution License, he was told the high school diploma he had was not accepted by the FDEP for their licensing purposes. After many years he had to return to school to obtain a new diploma, so he could receive his license. Members of the Board also offered their congratulations for his accomplishment. Morris mentioned to the members the upcoming Joint Public Workshop Session with the Town of Orange Park which will be held in the Town' s Council Chambers. The proposed dates were September 4, 2018 or September 18, It was the consensus of the members September 18, 2018 would be the best date for the meeting. Staff will provide the Board information for the meeting prior to September 4, Item No. 9 Legal Business a. First Amendment to the 2017/ 2018 Attorney Services Contract with Sundstrom& Mindlin, LLP Williams presented a request for approval of the First Amendment to the 2017/ 2018 Attorney Services Contract with Sundstrom & Mindlin, LLP. After discussion, Vallencourt moved, seconded by Kloss, and carried 4-0, to authorize execution of the amendment, as presented by Williams. b. Other None Item No. 10 Old Business/ New Business None Item No. 11 Public Comment- None

5 w Item No. 12 Supervisor Comments Kloss thanked the leadership for working with staff to achieve their goals and congratulated the employees on their accomplishments. Vallencourt praised the leadership, staff, and offered his congratulations on a job well done. He also commented on the construction department' s budget. Davis congratulated those who were recognized in today' s meeting. He also thanked the leadership for recognizing these staff members for their accomplishments. Vice- Chairman Buck also praised staff and leadership for a job well done. Item No. 13 Adjournment Vice- Chairman Buck adjourned the meeting at 3: 58 P. M. i f, 4, Russell Buck, ice- Chairman IlkiliLLARIAA/ 4 1 : Loulrmi, tzetcsrding Secretary 4 i 1

MINUTES. CLAY COUNTY UTILITY AUTHORITY December 6, 2016

MINUTES. CLAY COUNTY UTILITY AUTHORITY December 6, 2016 MINUTES CLAY COUNTY UTILITY AUTHORITY December 6, 2016 The Board of Supervisors of the Clay County Utility Authority ( CCUA) met in Regular Session in the Board meeting room at the Administrative Office

More information

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE ORGANIZATIONAL AND REGULAR MEETING MINUTES JANUARY 4, 2018 MEETING NO. 01

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE ORGANIZATIONAL AND REGULAR MEETING MINUTES JANUARY 4, 2018 MEETING NO. 01 THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE ORGANIZATIONAL AND REGULAR MEETING MINUTES MEETING NO. 01 CALL TO ORDER The organizational and regular meeting of the McCandless Township Sanitary Authority

More information

DON GRAY SANGAMON COUNTY CLERK

DON GRAY SANGAMON COUNTY CLERK 1 DON GRAY SANGAMON COUNTY CLERK SANGAMON COUNTY COMPLEX ROOM 101, COUNTY BUILDING 200 SOUTH NINTH STREET SPRINGFIELD, ILLINOIS 62701 TELEPHONE: 217-753-6700/FACSIMILE: 217-535-3233 www.sangamoncountyclerk.com

More information

MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order

MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL Call to Order The regular session of the Green Cove Springs City Council was called to order Tuesday, September 15, 2015,

More information

COUNCIL. February 27, 2012 at 7:00 o clock P.M.

COUNCIL. February 27, 2012 at 7:00 o clock P.M. COUNCIL February 27, 2012 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 Francis W. Leghart presiding

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 Fred Burson Ward 6 Gaile H. Anthony

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 OF DELAVAN ORGANIZATIONAL COMMON COUNCIL MEETING TUESDAY, APRIL 17, :35 P.M. MUNICIPAL BUILDING COUNCIL CHAMBERS AGENDA

CITY OF DELAVAN ORGANIZATIONAL COMMON COUNCIL MEETING TUESDAY, APRIL 17, :35 P.M. MUNICIPAL BUILDING COUNCIL CHAMBERS AGENDA CITY OF DELAVAN COMMON COUNCIL Tuesday, April 17, 2018 6:30 P.M. MUNICIPAL BUILDING AGENDA (This meeting will be video recorded and available on the City Website at www.ci.delavan.wi.us) 1. Call to Order

More information

WAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES

WAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES WAYNESVILLE CITY COUNCIL APRIL 20, 2017 5:30 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the April meeting of the Waynesville City Council to order at 5:30 p.m. INVOCATION & PLEDGE OF ALLEGIANCE:

More information

WASHINGTON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. PUBLIC MEETING: August 19, 2014

WASHINGTON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. PUBLIC MEETING: August 19, 2014 WASHINGTON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY PUBLIC MEETING: August 19, 2014 In accordance with the requirements of the New Jersey Statutes regarding Open Public Meetings, notice of all public meetings

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 The City of Signal Hill appreciates your attendance.

More information

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING JUNE 28, 2017

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING JUNE 28, 2017 MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING JUNE 28, 2017 The Preble County Governing Board held a Regular Meeting on Wednesday, June 28, 2017 at 5:30 p.m. at the Preble County

More information

Indian River Colony Club Meeting of the Board of Directors Administration Building, Main Conference Room Tuesday February 26, 2013

Indian River Colony Club Meeting of the Board of Directors Administration Building, Main Conference Room Tuesday February 26, 2013 Indian River Colony Club Meeting of the Board of Directors Administration Building, Main Conference Room Tuesday February 26, 2013 Posted 3-4-13 Subject to approval at the 3-26-13 Board meeting. 1. Roll

More information

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES. May 14, 2012 CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance

More information

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b.

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b. AGENDA UNION COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 14, 2009 7:00 P.M. Board Room, First Floor Union County Government Center 500 North Main Street Monroe, North Carolina www.co.union.nc.us

More information

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M.

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M. G-2 JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE April 24, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At

More information

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented.

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented. AGENDA 1 CALL TO ORDER: PRAYER: ROLL CALL (Establish Quorum): APPROVAL OF MINUTES: 1. Approve minutes of the Regular meeting of February 7, 2017 as presented. CONSENT AGENDA: 1. Travel/Training 2. Authorize

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 15th DAY OF SEPTEMBER, 2015

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 15th DAY OF SEPTEMBER, 2015 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 15th DAY OF SEPTEMBER, 2015 The Board of Commissioners of the Jersey City Redevelopment

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 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 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

More information

HAYWOOD COUNTY COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2011

HAYWOOD COUNTY COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2011 384 HAYWOOD COUNTY COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2011 CALL TO ORDER Chairman Mark S. Swanger convened the regular meeting of the Haywood County Board of Commissioners at 5:30 p.m. in the Historic

More information

BOOK 22 PAGE 334 REGULAR MEETING OF THE BOARD, SEPTEMBER 18, 2012

BOOK 22 PAGE 334 REGULAR MEETING OF THE BOARD, SEPTEMBER 18, 2012 BOOK 22 PAGE 334 REGULAR MEETING OF THE BOARD, SEPTEMBER 18, 2012 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 991-2014 NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 Be It Remembered that the Board of Commissioners of Northampton County met on December 1, 2014 with the following present: Robert Carter, Fannie

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

More information

CITY OF OKEECHOBEE FEBRUARY 18, 2014 REGULAR CITY COUNCIL MEETING RD

CITY OF OKEECHOBEE FEBRUARY 18, 2014 REGULAR CITY COUNCIL MEETING RD CITY OF OKEECHOBEE FEBRUARY 18, 2014 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 6 I. CALL TO ORDER - Mayor. February 18, 2014,

More information

AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.

AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M. Board of Directors AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, 2018 9:00 A.M. Michael Raffety Division 3 Alan Day Division

More information

Dale A. Johnson, Chairman. Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

Dale A. Johnson, Chairman. Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag. A G E N D A HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, DECEMBER 04, 2008 8:30 A.M. COUNTY COMMISSION CHAMBERS, ROOM 102 COURTHOUSE ANNEX 412 WEST ORANGE STREET, WAUCHULA, FLORIDA

More information

Item 6b Wellness Program The presenter was changed from Robin Riley, with Public Risk Insurance Agency, to Patrick Linn

Item 6b Wellness Program The presenter was changed from Robin Riley, with Public Risk Insurance Agency, to Patrick Linn The Regular Meeting of the COLLIER MOSQUITO CONTROL DISTRICT (CMCD) Board of Commissioners was called to order at 10:00 a.m., September 27, 2018, at District Headquarters. The packets for the meeting were

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

4. ADJOURN CLOSED EXECUTIVE SESSION AND RECONVENE OPEN MEETING

4. ADJOURN CLOSED EXECUTIVE SESSION AND RECONVENE OPEN MEETING Mayor Todd Kana Matthew Doc Dantzer, Position 1 John Bramlett, Position 2 Richard Carby, Position 3, Mayor Pro Tem Brenda Hoppe, Position 4 Jonny Williams, Position 5 Paul Mendes, City Administrator Lynne

More information

Board of Supervisors County of Sutter AGENDA SUMMARY

Board of Supervisors County of Sutter AGENDA SUMMARY The complete agenda, including backup materials is posted in the entrance of the County Office Building, 1160 Civic Center Boulevard., Yuba City, and the County Library, 750 Forbes Avenue, Yuba City. The

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018 CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:35 p.m. on Wednesday, January

More information

WAYS & MEANS COMMITTEE MEETING

WAYS & MEANS COMMITTEE MEETING John Wilson MINUTES Call to Order: Mr. Labriola called the meeting to order at 2:00pm. October 25, 2016; 2:00 PM collection and collection cleanup is completed is up to $500,000.00. The Community Association

More information

CLAY COUNTY DEVELOPMENT AUTHORITY REGULAR SCHEDULED PUBLIC MEETING ORANGE PARK, FLORIDA November 12, 2014 AGENDA

CLAY COUNTY DEVELOPMENT AUTHORITY REGULAR SCHEDULED PUBLIC MEETING ORANGE PARK, FLORIDA November 12, 2014 AGENDA CLAY COUNTY DEVELOPMENT AUTHORITY REGULAR SCHEDULED PUBLIC MEETING ORANGE PARK, FLORIDA November 12, 2014 CHAIR VICE-CHAIR TREASURER SECRETARY AGENDA CHIP DOBSON REV. BILL RANDALL MATT CARLTON VIRGINIA

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 14, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

The invocation was given by Reverend Joseph H. Lao, First Evangelical Community Church Cerritos Campus.

The invocation was given by Reverend Joseph H. Lao, First Evangelical Community Church Cerritos Campus. MINUTES OF A REGULAR MEETING OF THE CERRITOS CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE CERRITOS REDEVELOPMENT HELD ON APRIL 13, 2017, IN THE COUNCIL CHAMBERS AT CERRITOS CITY HALL, 18125 BLOOMFIELD

More information

CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, July 13, :00 P.M. The Honorable Lamar Fisher Mayor, Presiding

CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, July 13, :00 P.M. The Honorable Lamar Fisher Mayor, Presiding CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2010-33 TUESDAY, July 13, 2010 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers, MMC, City Clerk INVOCATION

More information

CAMP McKEE ALUMNI ASSOCIATION ARTICLES OF ORGANIZATION

CAMP McKEE ALUMNI ASSOCIATION ARTICLES OF ORGANIZATION CAMP McKEE ALUMNI ASSOCIATION ARTICLES OF ORGANIZATION (Adopted December 9, 2013) To further common purposes, the undersigned founders agree to form an association under these Articles of Organization:

More information

Approved MINUTES

Approved MINUTES MINUTES Approved 3-21-17 Call to Order Chairman Plotts called the meeting to order. Marion Technical College Board of Trustees Regular Board Meeting Tuesday,, 5:30 pm - 7:00 pm Health Technologies Center

More information

Stark County Commissioners Board of Commissioners Minutes

Stark County Commissioners Board of Commissioners Minutes Stark County Commissioners Board of Commissioners Minutes September 13, 2017 Present Janet Weir Creighton, President Richard Regula, Vice President Bill Smith, Member Brant Luther, County Administrator

More information

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM. NOTICE There will be a Regular Meeting of the CITY COUNCIL of the City of Port St. Lucie on October 12, 2015, beginning at 07:00 PM, at Port St. Lucie City Hall, 121 SW Port St. Lucie Boulevard, Port St.Lucie,

More information

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD FEBRUARY 3, 2014

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD FEBRUARY 3, 2014 1 MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD FEBRUARY 3, 2014 The Gilchrist County Board of County Commissioners, in and for Gilchrist County, Florida, convened

More information

North River Ranch Community Development District Corporate Boulevard, Orlando, FL 32817;

North River Ranch Community Development District Corporate Boulevard, Orlando, FL 32817; North River Ranch Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 www.northriverranchcdd.com The regular meeting of the Board of Supervisors of the North River

More information

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. August 27, 2018

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. August 27, 2018 MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82 August 27, 2018 The Board of Directors (the "Board") of Harris County Municipal Utility District No. 82 (the "District") met in regular session,

More information

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. November 7, 2017

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. November 7, 2017 Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS November 7, 2017 CALL TO ORDER: The Marion County Board of County Commissioners met in a special session in Commission Chambers at 5:30 p.m.

More information

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES TOPIC: County Commission Meetings NUMBER: 1 5 EFFECTIVE: 7/19/2012 REVISED: REVIEWED: 01/15/2015 REFERENCE: LCC 1.05, NRS 244, NRS 281 POLICY CUSTODIAN:

More information

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall SUMMARY OF MINUTES FINANCE COMMITTEE 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM Room 239, City Hall MEMBERS PRESENT: OTHERS PRESENT: Mayor Allen Joines (departed at 5:48 p.m.) Council Member Robert

More information

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014 CALL TO ORDER HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014 County Manager Ira Dove convened the organizational meeting of the Haywood County Board of Commissioners at 9:00 a.m.

More information

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

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

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 30276 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Shugars,

More information

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013 The City Council of Sapulpa, Oklahoma, met in regular session Monday, June 17, 2013, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. s Present: Reg Green,

More information

JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES.

JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES. G-2 JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE February 13,

More information

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, NOVEMBER 7, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

CITY OF JERSEY VILLAGE, TEXAS Lakeview Drive

CITY OF JERSEY VILLAGE, TEXAS Lakeview Drive CITY OF JERSEY VILLAGE, TEXAS 16327 Lakeview Drive Justin Ray, Mayor Andrew Mitcham, Council Position No. 1 Greg Holden, Council Position No. 2 C. J. Harper, Council Position No. 3 Sheri Sheppard, Council

More information

FID12.. Alter. 1u1111* 1-11} 951 Martin Luther King Boulevard, Kissimmee, FL. www. tohowater. com Board of Supervisors

FID12.. Alter. 1u1111* 1-11} 951 Martin Luther King Boulevard, Kissimmee, FL. www. tohowater. com Board of Supervisors FID12.. Alter 1u1111* 1-11} 951 Martin Luther King Boulevard, Kissimmee, FL www. tohowater. com 407. 944. 5000 Board of Supervisors Present: Vice Chair Tom White Secretary Clarence Thacker Supervisor John

More information

Minutes Lakewood City Council Regular Meeting held December 9, 2014

Minutes Lakewood City Council Regular Meeting held December 9, 2014 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:46 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

ST. CLOUD CITY COUNCIL REGULAR MEETING February 27, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30PM Agenda

ST. CLOUD CITY COUNCIL REGULAR MEETING February 27, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30PM Agenda ST. CLOUD CITY COUNCIL REGULAR MEETING February 27, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30PM Agenda Welcome to our Council meeting. In the interest of time efficiency and ensuring that

More information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone. Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None

More information

FRANKLIN COUNTY SCHOOL BOARD REGULAR MEETING WILLIE SPEED BOARD ROOM MAY 25, :00 P.M. MINUTES. Guiding students toward a brighter tomorrow

FRANKLIN COUNTY SCHOOL BOARD REGULAR MEETING WILLIE SPEED BOARD ROOM MAY 25, :00 P.M. MINUTES. Guiding students toward a brighter tomorrow I. CALL TO ORDER/ADOPTION OF AGENDA Chair Kirvin called the meeting to order at 6:00 p.m. Remove the following item Item XII A. PAEC Resolution and Contract for District Participation II. INVOCATION AND

More information

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80 REGULAR MEETING OF THE BROAD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI SEPTEMBER 13, 2011 5:30 P.M. This is a Regular Meeting of the Board of Mayor and Selectmen of the City of West

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M. Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, 2018 9:00 A.M. Michael Raffety Division 3 Alan Day Division

More information

Urbandale City Council Minutes July 21, 2015

Urbandale City Council Minutes July 21, 2015 Urbandale City Council Minutes July 21, 2015 The Urbandale City Council met in regular session on Tuesday, July 21, 2015, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert D. Andeweg

More information

REGULAR MEETING, WARRENSBURG TOWN BOARD, NOV. 14, 2012

REGULAR MEETING, WARRENSBURG TOWN BOARD, NOV. 14, 2012 The regular meeting of the Warrensburg Town Board was held on Wednesday, November 14, at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin Geraghty

More information

STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting & Public Hearings

STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting & Public Hearings STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT Advanced Meeting Package Board of Supervisors Regular Meeting & Public Hearings Tuesday June 5, 2018 11:00 a.m. At: Hampton Inn 9241 Market Place Fort Myers,

More information

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

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

More information

CITY OF OKEECHOBEE JANUARY 5, 2016, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE JANUARY 5, 2016, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE JANUARY 5, 2016, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 5 I. CALL TO ORDER Mayor January 5, 2016, City

More information

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

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

More information

BE IT REMEMBERED Present: Absent:

BE IT REMEMBERED Present: Absent: REGULAR MEETING OF THE BOARD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI JULY 10, 2012 5:30 P.M. =============================================================== BE IT REMEMBERED that

More information

Urbandale City Council Minutes January 29, 2019

Urbandale City Council Minutes January 29, 2019 Urbandale City Council Minutes January 29, 2019 The Urbandale City Council met in regular session on Tuesday, January 29, 2019, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

Dedicated to Excellence. People Serving People

Dedicated to Excellence. People Serving People Dedicated to Excellence. People Serving People www.panamacity-fl.gov MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING APRIL 10, 2018 8:00AM 1. Opening Prayer with Mr. James Johnson of Grace Presbyterian

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile

More information

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees.

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees. Town Council of Centreville May 4, 2017 7:00 p.m. M I N U T E S The May 4, 2017 Town Council meeting was called to order at 7:00 p.m. by President Timothy E. McCluskey at the Liberty Building, 107 N. Liberty

More information

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS SPECIAL MEETING 5:30 P.M.: AGENDA CITY COUNCIL OF THE CITY OF LA HABRA SPECIAL

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 Tuesday, at 7:00 P.M.,

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, November 16, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, November 16, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, November 16, 2010 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Rabbi Yisroel Edelman, Young Israel of Deerfield Beach APPROVAL

More information

Sun Valley General Improvement District Board Meeting Minutes of August 25, 2016

Sun Valley General Improvement District Board Meeting Minutes of August 25, 2016 Sun Valley General Improvement District Board Meeting Minutes of August 25, 2016 Board Members Present: Sandra Ainsworth Susan Severt Margaret Reinhardt Garth Elliott Joseph Barstow Chair Vice Chair Secretary

More information

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING MARCH 22, 2017

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING MARCH 22, 2017 MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING MARCH 22, 2017 The Preble County Governing Board held a Regular Meeting on Wednesday, March 22, 2017 at 5:30 p.m. at the Preble County

More information

AGENDA OF THE TRINITY RIVER AUTHORITY OF TEXAS REGULAR MEETING OF THE BOARD OF DIRECTORS

AGENDA OF THE TRINITY RIVER AUTHORITY OF TEXAS REGULAR MEETING OF THE BOARD OF DIRECTORS AGENDA OF THE TRINITY RIVER AUTHORITY OF TEXAS REGULAR MEETING OF THE BOARD OF DIRECTORS Trinity River Authority of Texas Board Room 5300 South Collins Street Arlington, Tarrant County, Texas Thursday,

More information

CASS COUNTY BOARD OF COMMISSIONERS MEETING

CASS COUNTY BOARD OF COMMISSIONERS MEETING CASS COUNTY BOARD OF COMMISSIONERS MEETING The County Board of Commissioners met in regular session on Thursday, September 18, 2008 in the Commission Chambers. Chairperson Robert Wagel called the meeting

More information

PUBLIC COMMENT: Mrs. Frances Komoroske provided public comment to the Board.

PUBLIC COMMENT: Mrs. Frances Komoroske provided public comment to the Board. SANTA YNEZ RIVER WATER CONSERVATION DISTRICT IMPROVEMENT DISTRICT NO. 1 DECEMBER 18, 2018 REGULAR MEETING MINUTES A Regular Meeting of the Board of Trustees of the Santa Ynez River Water Conservation District,

More information

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Please turn off cell phones and pagers, as a courtesy to those in attendance. Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

GREEN SHEET. de &N -Iz,~ April 3, Volume 33, No. 07

GREEN SHEET. de &N -Iz,~ April 3, Volume 33, No. 07 GREEN SHEET ~ Volume 33, No. 07 de &N -Iz,~ www.hawthorneatleesburg.com April 3, 2015 Absent Board members: Paul Gauthier Society Academy. 7) The backup batteries are being removed from the alarm system.

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING TUESDAY JUNE 6, 2017 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 17-04 CALL

More information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: May 13, 2015 Kind of Meeting: Regular Meeting Place: Town Hall Board Members

More information

City of League City, TX Page 1

City of League City, TX Page 1 City of League City, TX 300 West Walker League City TX 77573 Tuesday, 6:00 PM Regular Meeting Council Chambers 200 West Walker Street The physical meeting space, where a quorum of the governmental body

More information

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m. MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, 2004 Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m. Councilmembers present: City staff present: Simonian, Aguayo,

More information

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING OCTOBER 8, 2018 @ 7:00PM ============================================================= The Regular Monthly Council Meeting of the Tyrone Borough

More information

MACON WATER AUTHORITY AUTHORITY MEETING. Thursday, August 7, :30 PM

MACON WATER AUTHORITY AUTHORITY MEETING. Thursday, August 7, :30 PM MACON WATER AUTHORITY AUTHORITY MEETING 4:30 PM MEMBERS PRESENT: STAFF MEMBERS PRESENT: COUNSEL PRESENT: Dr. R. Kirby Godsey, Chair Frank Patterson, Vice-chair Ed DeFore Dorothy Black Dwight Jones Javors

More information

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS OF JANUARY 12, 2010

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS OF JANUARY 12, 2010 JEFFREY K. BARTON Clerk to the Board INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS OF JANUARY 12, 2010 1. CALL TO ORDER... 1 2. INVOCATION... 1 3. PLEDGE OF ALLEGIANCE... 1 4. ADDITIONS/DELETIONS

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California January 9, :00 A.M.

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California January 9, :00 A.M. Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California January 9, 2017 9:00 A.M. George Osborne Division 1 Michael Raffety

More information

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance. March 12, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, March 12, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

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

San Jacinto College District Regular Board Meeting Minutes. December 11, 2017

San Jacinto College District Regular Board Meeting Minutes. December 11, 2017 San Jacinto College District Regular Board Meeting Minutes December 11, 2017 The Board of Trustees of the San Jacinto Community College District met at 7:00 p.m., Monday, December 11, 2017, in Room 104

More information

Wednesday, October 21, 1992

Wednesday, October 21, 1992 ANNOTATED Naples City Council Agenda City Council Chamber, 735 Eighth Street, South, Naples, Florida Mayor: Paul W. Muenzer Vice Mayor: Fred L. Sullivan City Council: Kim Anderson, R. Joseph Herms, Alan

More information

AGENDA REGULAR MEETING OF THE CAPE CORAL CHARTER SCHOOL GOVERNING BOARD

AGENDA REGULAR MEETING OF THE CAPE CORAL CHARTER SCHOOL GOVERNING BOARD AGENDA REGULAR MEETING OF THE CAPE CORAL CHARTER SCHOOL GOVERNING BOARD Tuesday, March 13, 2018 City of Cape Coral Council Chambers 9:00 AM 1. CALL TO ORDER A. Chairman Robert Zivkovic 2. MOMENT OF SILENCE:

More information

MINUTES OF THE LAKE-LEHMAN SCHOOL BOARD MEETING. October 17, 2016

MINUTES OF THE LAKE-LEHMAN SCHOOL BOARD MEETING. October 17, 2016 MINUTES OF THE LAKE-LEHMAN SCHOOL BOARD MEETING October 17, 2016 The combined Committee-of-the-Whole and regular monthly meeting for voting purposes of the Lake-Lehman Board of School Directors was held

More information

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL OCTOBER 24, 2017 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Jeremy Rodgers Council Member

More information