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

Size: px
Start display at page:

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

Transcription

1 KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pike Independence, KY October 14, :00P.M. Call to Order Judge Kris Knochelmann called to order the October 14, 2015 meeting of the Kenton County Fiscal Court. Judge Knochelmann led the invocation and the Pledge of Allegiance. Present: Staff: Judge/Executive Kris Knochelmann Commissioner Beth Sewell, District 1 Commissioner Jon Draud, District 2 Commissioner Joe Nienaber, District 3 Assistant County Attorney Chris Nordloh Joe Shriver, County Administrator Scott Gunning, Assistant County Administrator Sue Kaiser, Fiscal Court Clerk Approval of Minutes 1. Approval of Minutes A. Approval of Minutes from meeting of September 22, Citizens Address Rita Hauke of the Kenton County Alliance spoke about the dangers of E-cigarettes and different drugs, and how parents need to be educated on these topics to help their children. 3. General Business A. Claim's List-Dated October 8, 2015-Roy Cox, County Treasurer No questions were asked regarding the Claim's List. B. Swearing-In of Scott Hardcorn, James Gilpin, Andrew Schierberg and Jacob Noe to their new appointments in the Kenton County Police Department.

2 Judge Knochelmann swore in all of the new appointments to the Kenton County Police Department. Chief Spike Jones thanked all of the officers for their hard work, and expressed his pride in all of them. 4. Resolutions A. Resolution No (Action Requested) A Resolution for the Kenton County Fiscal Court approving the transfer of control of Time Warner Cable, Inc. and Insight Kentucky Partners II, LP to Charter Communications. Tim Broering of Time Warner Cable stated that the government nixed the idea of Comcast selling parts of Time Warner to Charter. Charter is now buying Time Warner in its entirety. Commissioner Sewell stated that Tim Broering deserves all the credit on this, as he has been working very hard on this deal. Commissioner Draud made the motion for approval; seconded by Commissioner Sewell. Judge Knochelmann called for a voice vote, and the motion passed unanimously Ordinances A. Second Reading- Ordinance No (Action Requested) An Ordinance amending the official Zoning Ordinance of Unincorporated Kenton County by adding provisions for child care facilities as a permitted use in the RC (Rural Commercial) Zone. Joe Shriver explained that this is the text amendment that PDS gave a favorable recommendation for in There is no time limit for taking action. We got a recent request from a realtor to pursue this change. Attorney Stacy Tapke doesn't see any reason to not make this permitted use, as it fit with all the other uses as analyzed by PDS. Judge Knochelmann called for a roll call vote. Commissioner Sewell: Yes, Commissioner Draud: Yes, Commissioner Nienaber: Yes and Judge Knochelmann: Yes. The motion passed unanimously Consent Agenda A. Exhibit No Request approval to ratify the agreement for reporting services related to IRS reporting under the Affordable Care Act.

3 B. Exhibit No Request approval to authorize Task 8 of the proposal from KZF Design to perform engineering, plan/specification development and related services on the Ernst Road Bridge Project. C. Exhibit No Request approval to authorize payment in the amount of $10, to the Kenton County Clerk, Gabe Summe, for the County's share of the Kenton County Clerk's compensation for preparing the tax bills as set out in KRS D. Exhibit No Request approval to surplus a 24'x24' Storage Building for the Public Works. Department. E. Exhibit No Request approval to surplus Motorola Radios and Chargers for the Public Works department. F. Exhibit No Request approval to award the Railroad Rails bid to Progress Rail Services for the Public Works Department. G. Exhibit No Request approval to award the Greens Mowers and Turf Sprayer bid to Century Equipment for the Golf Course. H. Exhibit No Request approval to award the bid for Office Supplies to Office Depot, Inc. for the various departments of Kenton County. All items on the Consent Agenda were voted on together. Commissioner Draud made the motion for approval; seconded by Commissioner Sewell. Judge Knochelmann called for a voice vote, and the motion passed unanimously Executive Orders A. Executive Order No An Executive Order relating to the Fiscal Court approving the hiring of Phaedra Young as a Call Taker 1 for the Emergency Communications Center, effective October 19, 2015.

4 B. Executive Order No An Executive Order relating to the Fiscal Court approving the hiring of Stephanie Ingolia as a Call Taker 1 for the Emergency Communications Center, effective November 2, Commissioner Nienaber made the motion for approval; seconded by Commissioner Sewell. C. Executive Order No An Executive Order relating to the Fiscal Court approving the appointment of Scott Hardcorn to the position of Assistant Chief in the Police Department, effective October 14th, Commissioner Draud made the motion for approval; seconded by Commissioner Sewell. Judge Knochelmann called for a voice vote, and the motion passed unanimously 4-0. D. Executive Order No An Executive Order relating to the Fiscal Court approving the appointment of James Gilpin to the position of Captain in the Police Department, effective October 14, Commissioner Nienaber made the motion for approval; seconded by Commissioner Sewell. E. Executive Order No An Executive Order relating to the Fiscal Court approving the appointment of Jacob Noe to the position of Sergeant in the Police Department, effective October 14, F. Executive Order No An Executive Order relating to the Fiscal Court approving the merit based discretionary salary adjustments, effective October 1, Commissioner Draud asked if the normal raises come on July 1st? Joe Shriver answered that a few years ago, the Fiscal Court had shifted from an across the board raise system. In 2008 we started doing discretionary and non-discretionary increases. In the last few fiscal years, the Fiscal Court has gone towards all merit based increases. We did adjust the salary ranges last fiscal year, and increased our salary ranges by 4 % to adjust for cost of living. Commissioner Draud asked when the 4 % happened? Joe Shriver answered that we adjusted our ranges last fiscal year.

5 Commissioner Draud asked when this is supposed to happen every year? Joe Shriver answered that in August the performance evaluations are completed. In September, the merit pool from each department is tied to the evaluations and merit increases are given. The department heads did a good job of supporting their recommendations for merit raises. All raises are merit raises now. Judge Knochelmann stated that the salary scales will be adjusted in the future to keep up with the cost of living. Commissioner Draud made the motion for approval; seconded by Commissioner Sewell. Judge Knochelmann called for a voice vote, and the motion passed unanimously 4-0. G. Executive Order No.162 An Executive Order relating to the Fiscal Court approving the reappointment of Tina Vogelpohl to the Kenton County 911 Appeals Board, with term expiring on September 25, H. Executive Order No.163 An Executive Order relating to the Fiscal Court approving the reappointment of Roy Cox to the Kenton County 911 Appeals Board, with term expiring on September 25, I. Executive Order No. 164 An Executive Order relating to the Fiscal Court approving the reappointment of Steve Hensley to the Kenton County 911 Appeals Board, with term expiring on September 25, Commissioner Nienaber made the motion for approval; seconded by Commissioner Sewell. J. Executive Order No.165 An Executive Order relating to the Fiscal Court approving the promotion of Kimberly Dornheggen to the position of Communications Supervisor for the Emergency Communications Center, effective November 1, 2015.

6 K. Executive Order No. 166 An Executive Order relating to the Fiscal Court approving the resignation of Ken McFarland from the Public Works Department, effective October 7, L. Executive Order No. 167 An Executive Order relating to the Fiscal Court approving the resignation of Sarah Hanks from the COLT Department, effective October 23, Administrative Reporting A. Emergency Management - Steve Hensley Steve Hensley thanked all of the departments for their participation in the CPR/ AED training. 129 county employees were trained, which is more than % of the county employees. The Northern Kentucky Community Action Commission has also participated in safety training. Also, the Emergency Management Department is working on Emergency Response Plans with the local schools. Finally, Mr. Hensley reported that Ft. Mitchell has a storm warning siren at the city building that will need to be moved, due to its location in the middle of their parking lot. B. Emergency Communications - Ed Butler Ed Butler stated that he is excited about the changes in the Emergency Communications Department, and they will be continuing the hiring process to fill new positions. Also, he has been meeting with Kenton County School Boards and some of the other community partners to discuss the radio system. He will be updating the court soon on these meetings. Finally, Mr. Butler commended Chief Jones and the Fiscal Court for the promotions in the Police Department. C. Animal Shelter - Elizabeth Cochran Elizabeth Cochran stated that Officer Jimmy Bowling completed the highest level of Cruelty Investigation Training. This will allow him to be better equipped out in the field. His final level of training included dog fighting, and how to properly collect evidence. Secondly, Ms. Cochran reported that the Animal Shelter received a $400 donation from Invisible Fence. They offered to donate $1 for every like they received on the Animal Shelter Facebook page. As a result, there were 398 likes so they presented a check for $400 on Monday. Finally, the future goal will be to have adoption events every month. The next event will be on October 24 1 h at the Crestview Hills Towne Center with Citizen's Bank. Judge Knochelmann asked Ms. Cochran to comment on the next fundraiser for the Animal Shelter.

7 Elizabeth Cochran stated that this will be Diva Day with the Humanitarian League on the last Friday in October. D. Information Technology - Fred McKinley Fred McKinley stated that they are on Phase 2 of the internet security servers. Mr. McKinley then stated that the tax bills are out, and no flaws have been found. Finally, Mr. McKinley stated that the Fiscal Court received 34 printers from the District Court, free of charge. Also, they will be removing all of the XP machines from the offices. E. Treasurer Joe Shriver asked that the minutes reflect that the September 2015 Financials have been submitted to the Fiscal Court. 9. County Attorney's Report Chris Nordloh Assistant County Attorney Chris Nordloh had nothing to report. 10. Commissioners' Reports Commissioner Jon Draud Commissioner Draud stated that the committee that selected Chief Jones for Police Chief made a great choice. He then asked Chief Jones if Kenton County is going to pursue having body cameras for the Police Department. Chief Jones answered that he is a big proponent of the body cameras. There is a lot of policy in using them, and he has met with an individual that wants to work with us on obtaining a device for each Police Officer on the County Police Department. A meeting is being set up to work on this issue. The department may have them by the first of the year. Commissioner Draud then asked for an update on the zoning situation for the homeless shelter. Judge Knochelmann stated that there was an effort to relocate the shelter at 8th and Scott, and there seems to be a disconnect between the city, the board and the director of the Cold Shelter as to where they can locate to get the right zoning. There is a meeting scheduled next week to get more information. Commissioner Beth Sewell Commissioner Sewell had nothing to report. Commissioner Joe Nienaber Commissioner Nienaber stated that he feels that Chief Jones is a great addition to Kenton County.

8 11. Judge/Executive's Report Judge Knochelmann asked that the October 27th and November 10th Fiscal Court Meetings be moved to 4:00 p.m. at their respective locations. Judge Knochelmann then stated that he has been meeting with the Kenton County Governance Group. Over the next couple of months, we will see some actual deliverables back from the group. 12. Adjournment Having completed all business before the Court, Commissioner Draud offered a motion to adjourn which was seconded by Commissioner Nienaber. Judge Knochelmann requested a voice vote whereupon all members present voted in the affirmative with a 4-0 vote. Text for all proposed and recently passed ordinances may be acquired by accessing the fiscal court web page at hhtp:// or by contacting the administrative offices at CLERK CERTIFICATION I, Sue J. Kaiser, having been appointed to the office of Fiscal Court Clerk, do hereby certify that this is a true and accurate record of the actions taken by the Kenton County Fiscal Court at the meeting of October 14, =:>.-&12~ ~ Sue J.iser Fiscal Court Clerk

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

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

More information

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

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

More information

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

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

More information

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

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 January 11, 2018 7:00P.M. Call to Order Judge/Executive Knochelmann called to order the January 11, 2018

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

CHRISTIAN COUNTY FISCAL COURT

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

More information

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 The Supervisor called the meeting to order at 7:00 p.m. Members present: Members absent: Malkin, Kowalski, Pike, Brandt, Kochany,

More information

Motion made by Commissioner Walters and seconded by Commissioner Day to approve the minutes of the January 13th meeting as presented.

Motion made by Commissioner Walters and seconded by Commissioner Day to approve the minutes of the January 13th meeting as presented. Mason County Fiscal Court Regular Session February 10, 2015 9:00 a.m. The meeting was called to Order by Judge/Executive Joseph Pfeffer. Present were Commissioner Patrick McKay IV (District 1), Commissioner

More information

A Regular May 12, 2015

A Regular May 12, 2015 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, May 12, 2015, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal

More information

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

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

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:33 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

CHRISTIAN COUNTY FISCAL COURT

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

More information

There being a quorum present, the Mayor declared the meeting open for business. MINUTES OF COUNCIL MEETING ON

There being a quorum present, the Mayor declared the meeting open for business. MINUTES OF COUNCIL MEETING ON April 10, 2017 The Common Council of the City of Glasgow, KY met in regular session on Monday, the 10th day of April, 2017 at 7:00 p.m. in the Council Chambers with the following persons present: HONORABLE

More information

City of Baxter Regular Meeting Minutes City Hall June 12, :00 p.m.

City of Baxter Regular Meeting Minutes City Hall June 12, :00 p.m. City of Baxter Regular Meeting Minutes City Hall June 12, 2018 6:00 p.m. Opening of Meeting, Oath of Office, Invocation, Pledge of Allegiance Chief Danny Holmes opened the meeting at 6:00 p.m. Chief Holmes

More information

TOWN OF CUTLER BAY. INVOCATION: Mayor Vrooman asked all to join him in a moment of silence.

TOWN OF CUTLER BAY. INVOCATION: Mayor Vrooman asked all to join him in a moment of silence. Meeting commenced at 7:14 PM TOWN OF CUTLER BAY MINUTES TOWN COUNCIL MEETING Thursday, May 18, 2006 7:00 PM East Ridge Retirement Village 19301 S.W. 87 Avenue Cutler Bay, FL 33157 INVOCATION: Mayor Vrooman

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 3, 2014 I. PLEDGE

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 273 ORDERS CHRISTIAN COUNTY FISCAL COURT 11 th Day of October 2016 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following

More information

RE: BUDGET COMMITTEE REPORT SHERIFF & CLERK S BUDGET

RE: BUDGET COMMITTEE REPORT SHERIFF & CLERK S BUDGET HENRY COUNTY FISCAL COURT REGULAR MEETING DECEMBER 18, 2012 The Henry County Fiscal Court met in a Regular Session on December 18, 2012 at the Henry County Courthouse in New Castle, Kentucky with the following

More information

North Perry Village Regular Council Meeting February 1, Record of Proceedings

North Perry Village Regular Council Meeting February 1, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Mayor Klco asked for

More information

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 17, 2018

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 17, 2018 HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 17, 2018 The Henry County Fiscal Court met in Regular Session on April 17, 2018, at the Henry County Courthouse in New Castle, Kentucky, with the following

More information

1. Call to Order Chair Gasperson called the meeting to order. 3. Pledge of Allegiance Commissioner Walker led the pledge.

1. Call to Order Chair Gasperson called the meeting to order. 3. Pledge of Allegiance Commissioner Walker led the pledge. Page 1 of 5 POLK COUNTY Monday, March 7, 2011, 7:00 PM PUBLIC HEARING BOARD OF COMMISSIONERS REGULAR MEETING Green Creek Fire Department Columbus (Green Creek Township), NC MINUTES PRESENT: Chair Gasperson,

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

CHRISTIAN COUNTY FISCAL COURT

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

More information

MARION COUNTY COMMISSION COUNTY COURT JANUARY 15, 2014

MARION COUNTY COMMISSION COUNTY COURT JANUARY 15, 2014 COUNTY COURT The Marion County Commission sat in regular session pursuant to its adjournment on Wednesday, December 18 th, 2013. Present were Commissioner Tennant, Commissioner VanGilder and President

More information

REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY FEBRUARY 6, 2017.

REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY FEBRUARY 6, 2017. REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY FEBRUARY 6, 2017. Mayor Denise Lawrence called the meeting to order at 6:00 p.m.

More information

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE CITY OF WILDER, KENTUCKY OUTGOING CORRESPONDENCE CITY OF WILDER, KENTUCKY August 17, 2015 The regular meeting of the Wilder City Council was held on Monday,

More information

EDGEFIELD COUNTY COUNCIL MINUTES July 1, 2008

EDGEFIELD COUNTY COUNCIL MINUTES July 1, 2008 On Tuesday,, the Edgefield County Council held its regular monthly meeting at 6:00 P. M. in the County Council Chambers, 225 Jeter Street, Edgefield. Members present C. Monroe Kneece, Chairman Willie C.

More information

Beaver Township Regular Board Meeting Minutes

Beaver Township Regular Board Meeting Minutes I. Call to order Beaver Township Regular Board Meeting Minutes October 9, 2017 The regular meeting was called to order at 6:30 p.m. on October 9, 2017 at the Beaver Township Hall, 1850 S. Garfield Rd.,

More information

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Agenda -Page 2 Mental Health Board *6 pm Location: Community

More information

MAYSVILLE BOARD OF COMMISSIONERS Thursday, Dec. 13, 2012; 5:15 p.m. REGULAR MEETING Municipal Building

MAYSVILLE BOARD OF COMMISSIONERS Thursday, Dec. 13, 2012; 5:15 p.m. REGULAR MEETING Municipal Building MAYSVILLE BOARD OF COMMISSIONERS Thursday, Dec. 13, 2012; 5:15 p.m. REGULAR MEETING Municipal Building The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting on Thursday,

More information

REGULAR CITY COUNCIL MEETING CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, DECEMBER 26, :00 P.M.

REGULAR CITY COUNCIL MEETING CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, DECEMBER 26, :00 P.M. CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, 7:00 P.M. Individuals Requiring Special Accommodations Should Notify the City Clerk s Office (719) 553-2669 by Noon on the Friday Preceding

More information

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. May 27, 2015

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. May 27, 2015 STATE OF ILLINOIS ) ) SS COUNTY OF KNOX ) PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS May 27, 2015 Proceedings of the Regular Meeting of the Knox County Board held at the Knox County Courthouse,

More information

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JANUARY 14, 2019 Assembly The McDowell County Board of Commissioners met in Regular Session on Monday, January 14,

More information

CHRISTIAN COUNTY FISCAL COURT. Also present were John T. Soyars County Attorney, Walter Cummings County Treasurer and Livy Leavell Jr. Sheriff.

CHRISTIAN COUNTY FISCAL COURT. Also present were John T. Soyars County Attorney, Walter Cummings County Treasurer and Livy Leavell Jr. Sheriff. 603 ORDERS CHRISTIAN COUNTY FISCAL COURT 9 th Day of October 2018 The Fiscal Court in and for Christian County met for a regular meeting at 8:30 a.m. at the Christian County Courthouse and the following

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

MINUTES August 17, 2017 REGULAR MEETING CHARTER TOWNSHIP OF NORTHVILLE BOARD OF TRUSTEES

MINUTES August 17, 2017 REGULAR MEETING CHARTER TOWNSHIP OF NORTHVILLE BOARD OF TRUSTEES DATE: Thursday, August 17, 2017 TIME: 7:00 p.m. PLACE: 44405 Six Mile Road MINUTES August 17, 2017 REGULAR MEETING CHARTER TOWNSHIP OF NORTHVILLE BOARD OF TRUSTEES CALL TO ORDER: Supervisor Nix called

More information

The Invocation was offered by Mrs. Frakes; the Pledge of Allegiance was led by Mr. Kelley.

The Invocation was offered by Mrs. Frakes; the Pledge of Allegiance was led by Mr. Kelley. The Invocation was offered by Mrs. Frakes; the Pledge of Allegiance was led by Mr. Kelley. The School Board of Okaloosa County met in Regular Session on March 12, 2012, in the School District Administration

More information

City of South Pasadena

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

More information

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 9 June 2011, 5:15 p.m. REGULAR MEETING Maysville Municipal Building

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 9 June 2011, 5:15 p.m. REGULAR MEETING Maysville Municipal Building MAYSVILLE BOARD OF COMMISSIONERS Thursday, 9 June 2011, 5:15 p.m. REGULAR MEETING Maysville Municipal Building The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting on

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor, Courthouse

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. and Fire Chief Dan Phillips led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor

More information

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES RICHMOND COUNTY BOARD OF SUPERVISORS January 9, 2014 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 9th day of January 2014 thereof in the Public Meeting

More information

REGULAR SESSION. October 11, 2018

REGULAR SESSION. October 11, 2018 REGULAR SESSION October 11, 2018 The Council of the City of Chardon met in Regular Session Thursday, October 11, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

**DRAFT** Sausalito City Council Minutes Meeting of November 11, 2014

**DRAFT** Sausalito City Council Minutes Meeting of November 11, 2014 9 9 9 0 0 CALL TO ORDER The regular meeting of November, was called to order by Mayor Withy at :0 p.m. ROLL CALL PRESENT: Councilmember Pfeifer, Councilmember Weiner, Vice Mayor Theodores, Mayor Withy

More information

PIKE COUNTY BOARD MEETING MINUTES JANUARY 23, 2017

PIKE COUNTY BOARD MEETING MINUTES JANUARY 23, 2017 PIKE COUNTY BOARD MEETING MINUTES JANUARY 23, 2017 The regular monthly meeting of the Pike County Board was held on January 23, 2017 at 7:00 PM. Pittsfield Nazarene Pastor Greg McClain gave the invocation

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4 2012 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular

More information

RECORD OF BOARD PROCEEDINGS (MINUTES)

RECORD OF BOARD PROCEEDINGS (MINUTES) RECORD OF BOARD PROCEEDINGS (MINUTES) The Kenton County Board of Education met in regular session at 1055 Eaton Drive, Ft. Wright, KY at 7 o clock PM on the 1st day of February, 2016 with the following

More information

LINDSBORG CITY COUNCIL. Minutes - June 7, :30 p.m.

LINDSBORG CITY COUNCIL. Minutes - June 7, :30 p.m. LINDSBORG CITY COUNCIL Minutes - June 7, 2010 6:30 p.m. Members Present - Ken Branch, Betty Nelson, Russ Hefner, Lloyd Rohr, David Higbee, Becky Anderson, Rick martin, Brad Howe & Judy Neuschafer Absent

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday January 24, 2017 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

HENRY COUNTY FISCAL COURT REGULAR MEETING MARCH 18, 2014

HENRY COUNTY FISCAL COURT REGULAR MEETING MARCH 18, 2014 HENRY COUNTY FISCAL COURT REGULAR MEETING MARCH 18, 2014 The Henry County Fiscal Court met in a Regular Session on March 18, 2014 at the Henry County Courthouse in New Castle, Kentucky with the following

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

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

More information

North Perry Village Regular Council Meeting November 2, Record of Proceedings

North Perry Village Regular Council Meeting November 2, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Mayor Klco asked for

More information

SWITZERLAND COUNTY COUNCIL DECEMBER 10, 2014 REGULAR MEETING WEDNESDAY AT 5:00 P.M.

SWITZERLAND COUNTY COUNCIL DECEMBER 10, 2014 REGULAR MEETING WEDNESDAY AT 5:00 P.M. REGULAR MEETING WEDNESDAY AT 5:00 P.M. The Switzerland County Council met in regular session pursuant to law and by being duly advertised. Those present: council: Tom Conroy, Steve Crabtree, Jeff Darling,

More information

City of Ocean Shores Regular City Council Meeting

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

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 1, 1

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 1, 1 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 1, 1 2014 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

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

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

More information

MINUTES NEOSHO CITY COUNCIL July 19, :00 p.m. City Hall Council Chambers 203 E. Main St., Neosho, MO

MINUTES NEOSHO CITY COUNCIL July 19, :00 p.m. City Hall Council Chambers 203 E. Main St., Neosho, MO MINUTES NEOSHO CITY COUNCIL July 19, 2016-7:00 p.m. City Hall Council Chambers 203 E. Main St., Neosho, MO OPENING PRAYER & PLEDGE OF ALLEGIANCE Ben Baker gave the opening prayer and Mayor Collinsworth

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com GOVERNMENT OPERATIONS COMMITTEE MONDAY, FEBRUARY 25, 2013 FINAL AGENDA

More information

~ AGENDA ~ City of Wilder City Council Meeting

~ AGENDA ~ City of Wilder City Council Meeting ~ AGENDA ~ City of Wilder City Council Meeting UPDATED 4-9-07 Tuesday Wilder City Council Chambers April 10, 2007 219 3 rd Street 7:30 P.M. Wilder, Idaho 83676 1. CALL TO ORDER: 2. ROLL CALL: 3. PLEDGE

More information

CITY COMMISSION MEETING MINUTES APRIL 5, /5/ Minutes

CITY COMMISSION MEETING MINUTES APRIL 5, /5/ Minutes CITY COMMISSION MEETING MINUTES APRIL 5, 2017 4/5/2017 - Minutes 1. 2. 3. 4. INVOCATION Dr. James Moyer gave the invocation. PLEDGE OF ALLEGIANCE CALL TO ORDER The meeting of the Lake Wales City Commission

More information

MINUTES of SPECIAL MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 19, 2005

MINUTES of SPECIAL MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 19, 2005 MINUTES of SPECIAL MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 19, 2005 The Board of Commissioners of the City of Bowling Green, Kentucky met in special session

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

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

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

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS RECORD OF PROCEEDINGS MINUTES OF THE REORGANIZATIONAL MEETING XENIA TOWNSHIP TRUSTEES: JANUARY 14, 2016 5:00 P.M. NOTE: These minutes are a summary of the discussion and are not a word for word account

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

David Walker, Chair; Barry McPeters, Vice-Chairman; Tony Brown; Matthew Crawford; and Lynn Greene

David Walker, Chair; Barry McPeters, Vice-Chairman; Tony Brown; Matthew Crawford; and Lynn Greene 1 STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION SEPTEMBER 18, 2017 Assembly The McDowell County Board of Commissioners met in regular session on Monday, September

More information

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

TAB TIME DESCRIPTION. 5:50 Agenda Work Session 1 The Northampton County Board of Commissioners will meet in Regular Session on Monday, July 17, 2017 at 6:00 p.m. in the Commissioners Meeting Room located at 100 West Jefferson Street, Jackson, North

More information

January 9,2018 COUNCIL MEETING

January 9,2018 COUNCIL MEETING January 9,2018 COUNCIL MEETING New Richmond Village Council met in Council Chambers in regular session on Tuesday, January 9,2018 at 7:00 pm. Present: Mary Allen, Paul Vanderbosch, Melanie Slade, Amanda

More information

Community Redevelopment Agency

Community Redevelopment Agency Community Redevelopment Agency January 14, 2019 5:00 pm - 6:00 pm Location: Council Chambers at Crestview City Hall 198 N. Wilson Street, Crestview, FL 32536 Monthly Meeting Agenda 1. Call to Order 2.

More information

Washington County Board of Commissioners Regular Board Meeting April 4, 2011

Washington County Board of Commissioners Regular Board Meeting April 4, 2011 Washington County Board of Commissioners Regular Board Meeting April 4, 2011 The Washington County Board of Commissioners met in a regular session on Monday, April 4, 2011 at 6:00 PM in the County Commissioners

More information

2015 Winchester Plaza Tax Increment Finance District (TIF) Annual Report for the City of Winchester and Clark County

2015 Winchester Plaza Tax Increment Finance District (TIF) Annual Report for the City of Winchester and Clark County JUNE 6, 2016 5:30 pm 68 PLEDGE OF ALLEGIANCE Commissioner Shannon Cox INVOCATION Commissioner Rick Beach PRESIDING: Mayor Edallen York Burtner PRESENT: Commissioner Rick Beach Commissioner Kenny Book Commissioner

More information

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

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

More information

MAYSVILLE CITY COMMISSION REGULAR MEETING Thursday, September 12, 2013; 5:15 p.m. Municipal Building

MAYSVILLE CITY COMMISSION REGULAR MEETING Thursday, September 12, 2013; 5:15 p.m. Municipal Building MAYSVILLE CITY COMMISSION REGULAR MEETING Thursday, September 12, 2013; 5:15 p.m. Municipal Building The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting on Thursday,

More information