February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

Size: px
Start display at page:

Download "February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance."

Transcription

1 February 12, 2019 The Marion County Council held its regular meeting and public hearing on Tuesday, February 12, 2019, at 9:00 AM. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members present were Elista H. Smith, Vice Chairperson; Councilman John Q. Atkinson, Jr., Councilman Allen W. Floyd, Councilman Oscar Foxworth, Councilman Thomas E. Shaw, and Councilman Milton W. Troy, II. Also present were G. Timothy Harper, Administrator; Kent M. Williams, Deputy Administrator Charles L. McLain III, County Attorney; and Sabrina Davis, Clerk to Council. A representative from the Star & Enterprise was present and duly notified. Absent: Buddy Collins, Chairman Vice Chairperson Smith called the meeting to order and asked Chaplain Allen W. Floyd to lead the Invocation, after which she welcomed visitors and read the Freedom of Information Announcement. Motion was made by Councilman Foxworth, seconded by Councilman Atkinson and carried unanimously, to approve the minutes of the regular meeting held on January 24, Motion was made by Councilman Foxworth, seconded by Councilman Floyd, and carried unanimously, to recess the regular meeting and open the public hearing for Ordinance # The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance. Motion was made by Councilman Foxworth, seconded by Councilman Floyd, and carried unanimously, to close the public hearing and reconvene the regular meeting. The County Attorney told Council that items A, B, C, D, E first, second & third readings for ordinances listed on the agenda as follows were ready: A. Third Reading of Ordinance # An Ordinance Authorizing the Conveyance of a portion of County Property located in Marion County Industrial Park shown as Marion County Tax Parcel Numbers , & to Project Exchange Pursuant to the terms, conditions and certain Contingencies of that certain

2 Minutes, February 12, 2019, Page 2 purchase and sales agreement between the parties, To Authorize the County Council Chairman or County Administrator to execute such contract, or the Ratification Thereof, and To Authorize Other Matters Related Thereto; B. Second Reading of Ordinance # An Ordinance to Provide for the Issuance and Sale of not Exceeding Fourteen Million One Hundred Sixty Thousand Dollars ($14,160,000) General Obligation Bond or Bonds of Marion County, South Carolina, to Prescribe the purposes for which the proceeds of said Bond or Bonds Shall be Expended, To Provide for the Payment of said Bond or Bonds, And Other Matters Relating Thereto; C. Second Reading of Ordinance # An Ordinance Authorizing the Execution and Delivery of an Infrastructure Credit Agreement by and Among Marion County, South Carolina, and Project Chipper, Providing for the Issuance of Special Source Revenue Credits and Other Matters Related Thereto; D. Second Reading of Ordinance # An Ordinance Authorizing the Execution and Delivery of an Infrastructure Credit Agreement by and AmongMarion County, South Carolina, and Project Squid Providing for the Issuance of Special Source Revenue Credits and Other Matters Related Thereto. E. First Reading of Ordinance # An Ordinance Authorizing (1) The Execution and Delivery of a Special Source Revenue Credit Agreement by and between Marion County, South Carolina and a company identified for the time being as Project Kiddo, Acting for itself, and/or one or more affiliates or related entities (The Company ) To Provide for Special Source Revenue Credits with Respect to certain property located in Marion County; (2) The Benefits of a Multi-County Industrial or Business Park to be made available to the company and such property; and (3) Other Related Matters. The County Attorney told Council that item A. on the agenda; Third Reading of Ordinance # An Ordinance Authorizing the Conveyance of a portion of County Property located in Marion County Industrial Park shown as Marion County Tax Parcel Numbers , & to Project Exchange Pursuant to the terms, conditions and certain Contingencies of that certain purchase and sales agreement between the parties, To Authorize the County Council Chairman or County Administrator to execute such contract, or the Ratification Thereof, and To Authorize Other Matters Related Thereto was ready. Motion was made by Councilman Atkinson, seconded by Councilman Foxworth, and carried unanimously, to approve third reading of Ordinance # The County Attorney told Council that item B. on the agenda; Second Reading of Ordinance # An Ordinance to Provide for the Issuance and Sale of not Exceeding Fourteen Million One Hundred Sixty Thousand Dollars ($14,160,000) General Obligation Bond or Bonds of Marion County, South Carolina, to Prescribe the purposes for which the proceeds of said Bond or Bonds Shall be Expended, To Provide for the Payment of said Bond or Bonds, And Other Matters Relating Thereto was ready. Motion was made by Councilman Foxworth, seconded by Councilman Floyd, and carried unanimously to approve second reading of Ordinance # The County Attorney told Council that item C. on the agenda; Second Reading of Ordinance # An Ordinance Authorizing the Execution and Delivery of an Infrastructure Credit Agreement by and Among Marion County, South Carolina, and Project Chipper, Providing for the Issuance of Special Source Revenue Credits and Other Matters Related Thereto was not ready.

3 Minutes, February 12, 2019, Page 3 The County Attorney told Council that item D. on the agenda; Second Reading of Ordinance # An Ordinance Authorizing the Execution and Delivery of an Infrastructure Credit Agreement by and Among Marion County, South Carolina, and Project Squid, Providing for the Issuance of Special Source Revenue Credits and Other Matters Related Thereto was not ready. The County Attorney told Council that item E. on the agenda; First Reading of Ordinance # An Ordinance Authorizing (1) The Execution and Delivery of a Special Source Revenue Credit Agreement by and between Marion County, South Carolina and a company identified for the time being as Project Kiddo, Acting for itself, and/or one or more affiliates or related entities (The Company ) To Provide for Special Source Revenue Credits with Respect to certain property located in Marion County; (2) The Benefits of a Multi-County Industrial or Business Park to be made available to the company and such property; and (3) Other Related Matters was ready. The County Attorney introduced the title of the ordinance and stated that this constitutes first reading of Ordinance # There were no reports given by Committee #1 or Committee #2. The County Attorney had nothing to report. The Administrator updated Council on the Capital Sales Tax. Mr. Harper told Council that the Britton s Neck Training Ground and the Nichols Fire Station is moving forward. The Administrator updated Council on the Hurricane. Mr. Harper told Council that the County is continuing to work with FEMA. He stated that several meeting has been held in reference to Hazard Mitigation on the flood waters. Mr. Harper stated that the Hazard Mitigation money has not been released. He reported that a meeting was held with the American Red Cross and the school district to discuss the issues with the shelters. The Administrator showed Council a map of the substantially damaged property by districts. Mr. Harper told Council that those residents received a letter from the building inspectors office. A list of addresses was provided of the community and the response. Mr. Harper told Council that Mr. Brown held a meeting in Sellers for those who received letters. The Deputy Administrator answered a question from Councilman Shaw regarding the flood water. Mr. Williams stated that the Governor has appointed a commission of 60 individuals to address the flood water situation. The Administrator provided Council a copy of the Friday Report from the South Carolina Association of Counties in reference to the Tort Claims Act. Mr. Harper told Council that these bills could have a major impact on the municipalities, counties, and schools. He stated if this bill were to pass it would codify a 300% increase in liability. Mr. Harper stated that he has already had this discussion with Senator Williams. Mr. Harper also told Council that the LGF was introduced in the Senate and referred to the Senate Finance Committee.

4 Minutes, February 12, 2019, Page 4 The Administrator provided Council information in reference to millage for counties with a mil value less than $100,000. Mr. Harper also provided information to the Coastal & Pee Dee Economic Development Summit to be held on Wednesday, February 20th at the SiMT Facility from 9:00 a.m. to 12:30 p.m. He reminded Council about the Mid-Year Conference to held on Wednesday, February 20th in Columbia at the Embassy Suites. Ms. Ogleretta D. White appeared before Council to give a brief update on the easements and right-away project. Ms. White reported that 463 letters have been mailed and 63 completed. She stated that the task has been completed, but just waiting on the letters to come back. Vice Chairperson Smith thanked Ms. White for her presentation. The Administrator told Council in the past the County has been using Right Express Mansfield Gas Cards. Mr. Harper stated that a meeting was held with a representative from Fuelman regarding gas cards. He stated the Right Express Mansfield allows the County to get a certain percentage off the retail price of fuel. Fuelman allows the County to save money throughout the year. Mr. Harper asked Council s approval to switch from Right Express Mansfield to Fuelman gas cards. Motion was made by Councilman Foxworth, seconded by Councilman Floyd, and carried unanimously. The Administrator provided Council a copy of the Marion County Cell Phone Usage Policy. Mr. Harper told Council that the County has several employees that use a County cell phone. Mr. Harper asked Council s approval on the Marion County Cell Phone Usage Policy. Motion was made by Councilman Foxworth, seconded by Councilman Floyd, and carried unanimously. Councilman Troy wanted to know the status on the lighting project and the automatic doors. Mr. Harper reported that Green Bulb Lighting will have a presentation at the next meeting. Mr. Harper told Council that an electronic part had to be ordered for the doors. The Administrator told Council that Mr. Douglas Emmanuel is the new supervisor at the Marion County Shop. Vice Chairperson Smith requested to have the County Seal replicated to present as a gift to prospects and special events. Mr. Harper stated that he would check out a few options. The Administrator told Council that the Veterans of Foreign Wars (VFW) Post #10319 held a ribbon cutting ceremony at their new location yesterday located on Senator Gasque Road. Mr. Harper stated that Mr. Duncan Godbolt began working on this project several years ago. With help from the State and the Healthcare Foundation, the VFW Post # has a new facility. Motion was made by Councilman Foxworth, seconded by Councilman Floyd, and carried unanimously, to go into executive for (3) legal matters and a contractual matter. Motion was made by Councilman Foxworth, seconded by Floyd, and carried unanimously, to close executive session and reopen the regular meeting. Vice Chairperson Smith stated that no action was taken during executive session called for (3) legal matters and a contractual matter.

5 Minutes, February 12, 2019, Page 5 The County Attorney asked Council s approval on the opioid litigation that started last year. Mr. McLain stated that directions have been changed from the Federal system to the State system. This would involve other lawyers included himself. He stated there will be an amendment to the engagement agreement. Mr. McLain stated that nothing else changes except for the associate attorney s and changes the venue of the action to State Court instead of Federal Court. Motion was made by Councilman Atkinson, seconded by Councilman Foxworth, and carried unanimously. The County Attorney told Council that the County has received a contract from a project code named Project Squid to purchase the Road Rescue property located in the industrial park. Mr. McLain explained that it's for the building and the acreages associated with that from the industrial park road to the left and over to the back, up to the marsh line. He stated that contract to purchase is at a value of $2.6 million. Mr. McLain asked Council s approval to execute the contract authorizing the Administrator to sign the contract on behalf of the County. Motion was made by Councilman Foxworth, seconded by Councilman Floyd, and carried unanimously. There being no further business to discuss, motion was made by Councilman Shaw, seconded by Councilman Atkinson, to adjourn the meeting at approximately: 10:57 AM. Buddy Collins, Chairman Sabrina Davis, Clerk of Council

6

7

August 23, Absent: G. Timothy Harper, Administrator and Councilman Milton W. Troy, II.

August 23, Absent: G. Timothy Harper, Administrator and Councilman Milton W. Troy, II. August 23, 2018 The Marion County Council held its regular meeting on Thursday, August 23, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

April 10, unanimously, to approve the minutes of a special called meeting on March 28, 2018.

April 10, unanimously, to approve the minutes of a special called meeting on March 28, 2018. April 10, 2018 The Marion County Council held its regular meeting on Tuesday, April 10, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

The County Attorney told Council that item D. on the agenda; Second Reading of

The County Attorney told Council that item D. on the agenda; Second Reading of February 28, 2019 The Marion County Council held its regular meeting on Thursday, February 28 2019, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina.

More information

June 12, Absent: Vice Chairperson Elista H Smith.

June 12, Absent: Vice Chairperson Elista H Smith. June 12, 2018 The Marion County Council held its regular meeting on Tuesday, June 12, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

The County Attorney told Council that item D. on the agenda; Second Reading of Ordinance

The County Attorney told Council that item D. on the agenda; Second Reading of Ordinance March 22, 2018 The Marion County Council held its regular meeting on Thursday, March 22, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

June 28, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

June 28, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance. June 28, 2018 The Marion County Council held its regular meeting and public hearing on Thursday, June 28, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South

More information

MARION COUNTY COUNCIL MEETING & PUBLIC HEARING MARION COUNTY COUNCIL CHAMBERS, ADMINISTRATION BUILDING MARION, SOUTH CAROLINA

MARION COUNTY COUNCIL MEETING & PUBLIC HEARING MARION COUNTY COUNCIL CHAMBERS, ADMINISTRATION BUILDING MARION, SOUTH CAROLINA MARION COUNTY COUNCIL MEETING & PUBLIC HEARING MARION COUNTY COUNCIL CHAMBERS, ADMINISTRATION BUILDING 1. Call to Order 2. Prayer MARION, SOUTH CAROLINA THURSDAY JUNE 28, 2018 7:00 P.M. 3. Freedom of Information

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

COUNTY COUNCIL OF DORCHESTER COUNTY

COUNTY COUNCIL OF DORCHESTER COUNTY JAMES LEX BYARS, III CHAIRMAN GEORGE H. BAILEY VICE CHAIRMAN JASON L. WARD COUNTY ADMINISTRATOR TRACEY L. LANGLEY CLERK TO COUNCIL CONVERSE A. CHELLIS, IV C. DAVID CHINNIS WILLIE R. DAVIS LARRY S. HARGETT

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

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN Jason M. Springs District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Kent C. Caudle District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA October 28, :30 P.M. City Hall Council Chamber 306 Cedar Road

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA October 28, :30 P.M. City Hall Council Chamber 306 Cedar Road C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA October 28, 2008 6:30 P.M. City Hall Council Chamber 306 Cedar Road ALL PRESENTATION MATERIALS MUST BE REVIEWED BY THE CITY CLERK PRIOR TO 6:30

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA (With Additions) FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 5:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Approval

More information

CALL MEETING TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA PUBLIC HEARING(S)

CALL MEETING TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA PUBLIC HEARING(S) Hampton County Council held a special meeting on Monday, July 17, 2011, 6:00 p. m., Council Chambers, B. T. DeLoach Building, Hampton, South Carolina. Council Member(s) present: Hugh B. Gray, Chairman;

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

More information

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE Section 1. Name

More information

2018 NEW MEXICO GENERAL ELECTION CALENDAR

2018 NEW MEXICO GENERAL ELECTION CALENDAR 2018 NEW MEXICO GENERAL ELECTION CALENDAR This calendar is intended only to be a summary of statutory deadlines for the convenience of election officers. In all cases the relevant sections of the law should

More information

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013 Alamance County PLANNING DEPARTMENT 217 College Street, Suite C Graham, North Carolina 27253 Tel. (336) 570-4053 JASON S. MARTIN Planning Manager Jessica Hill Planner I MEMORANDUM TO: FROM: The Alamance

More information

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M.

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M. NEWBERRY COUNTY COUNCIL MINUTES MAY 2, 2018 7:00 P.M. Newberry County Council met on Wednesday, May 2, 2018, at 7:00 p.m. in Council Chambers at the Courthouse Annex, 1309 College Street, Newberry, SC,

More information

AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET 111 HENRY STREET LAKE CITY, SOUTH CAROLINA THURSDAY, SEPTEMBER 18, :00 P. M.

AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET 111 HENRY STREET LAKE CITY, SOUTH CAROLINA THURSDAY, SEPTEMBER 18, :00 P. M. Jason M. Springs District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Kent C. Caudle District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN K. G. Rusty Smith, Jr. District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Johnnie D. Rodgers, Jr. District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 7 th

More information

GREENWOOD CITY COUNCIL. January 25, :37 p.m. MINUTES

GREENWOOD CITY COUNCIL. January 25, :37 p.m. MINUTES GREENWOOD CITY COUNCIL January 25, 2015-5:37 p.m. MINUTES PRESENT Council Members: Mayor D. Welborn Adams, Niki Hutto, Linda Edwards, Betty Boles, Kenn Wiltshire, Johnny Williams, and Ronnie Ables; City

More information

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

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

More information

CHAPTER 2 - ORDINANCES ELECTED OFFICERS

CHAPTER 2 - ORDINANCES ELECTED OFFICERS Ordinance CHAPTER 2 - ORDINANCES ELECTED OFFICERS I Passed 005 Providing for Organization 12.22.65 019 Publications 03.23.66 028 Salaries for Municipal Officials 06.22.66 064 Establishing Standing Committees

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA With Additions FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY

More information

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, :15 A.M.

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, :15 A.M. COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, 2017 11:15 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 305.777.0761

More information

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

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

More information

JULY 21, 2015 SPECIAL MEETING - TAZEWELL COUNTY BOARD OF SUPERVISORS Page 1

JULY 21, 2015 SPECIAL MEETING - TAZEWELL COUNTY BOARD OF SUPERVISORS Page 1 SUPERVISORS Page 1 VIRGINIA: PRESENT: AT A SPECIAL CALLED MEETING OF THE TAZEWELL COUNTY BOARD OF SUPERVISORS HELD JULY 21, 2015 AT TWELVE OCLOCK NOON IN THE TAZEWELL COUNTY ADMINISTRATION BUILDING, 108

More information

City Council Minutes Meeting Date: Monday, December 14, :30 PM

City Council Minutes Meeting Date: Monday, December 14, :30 PM City Council Minutes Meeting Date: Monday, December 14, 2015 5:30 PM Pledge of Allegiance Councilman Clark led the Pledge of Allegiance. Roll Call Present: Black, Brooks, Clark, Espinoza, Flynn, Gilmore,

More information

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS ARTICLE I: LOCATION OF OFFICES Section 1 - Registered Office: The registered office of Consumers Energy Company (the Company ) shall be at such place

More information

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; SEPTEMBER 15, 2014; 6:00 P. M

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; SEPTEMBER 15, 2014; 6:00 P. M Hampton County Council held its regular meeting on Monday, September 15, 2014, 6:00 p. m., Council Chambers, Hampton County Administrative Center, Hampton, South Carolina. Council Member(s) present: Hugh

More information

NC General Statutes - Chapter 136 Article 2E 1

NC General Statutes - Chapter 136 Article 2E 1 Article 2E. Transportation Corridor Official Map Act. 136-44.50. (See editor's note for act rescinding maps under this Article and moratorium on new maps) Transportation corridor official map act. (a)

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 20, 2011, 6:00 P.M

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 20, 2011, 6:00 P.M REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 20, 2011, 6:00 P.M., NATIONAL BEAN MARKET MUSEUM, 111 HENRY STREET, LAKE CITY, SOUTH CAROLINA PRESENT: K. G. Rusty Smith, Jr., Chairman

More information

CITY OF METTER REGULAR MEETING MONDAY, JUNE 13, :00 P.M.

CITY OF METTER REGULAR MEETING MONDAY, JUNE 13, :00 P.M. CITY OF METTER REGULAR MEETING MONDAY, JUNE 13, 2016 7:00 P.M. A regular meeting was held at City Hall on Monday, June 13, 2016 at 7:00 p. m. in the Council Chambers. Attending the meeting were the following

More information

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES GREENWOOD CITY COUNCIL November 17, 2008-5:32 p.m. MINUTES PRESENT Council Members: Mayor Pro Tempore Johnny Williams, Linda Edwards, Betty Boles, Herbert Vaughn, and Barbara Turnburke; City Manager; Assistant

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

More information

DENNIS WATER DISTRICT

DENNIS WATER DISTRICT DENNIS WATER DISTRICT held A meeting, having been duly posted, was held this date at the Dennis Police Station, 96 Bob Crowell Rd, S Dennis. The meeting was called to order by Paul F. Prue, Chairman at

More information

OFFICE OF FINANCIAL MANAGEMENT & BUDGET (OFMB)

OFFICE OF FINANCIAL MANAGEMENT & BUDGET (OFMB) TO: FROM: PREPARED BY: ALL COUNTY PERSONNEL VERDENIA C. BAKER COUNTY ADMINISTRATOR OFFICE OF FINANCIAL MANAGEMENT & BUDGET (OFMB) SUBJECT: CHANGE ORDER AND CONSULTANT SERVICES AUTHORIZATION AUTHORITY FOR

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer. M E M O R A N D U M To: From: Summit County Council Scott Green, CFO Date: October 23, 2014 Subject: Bond Parameters Resolution The MRW Control Board recommends the Summit County Council adopt the attached

More information

Agenda Item. Issue under Consideration: Approval of Minutes Regular Council Session of January 27, 2009

Agenda Item. Issue under Consideration: Approval of Minutes Regular Council Session of January 27, 2009 Agenda Item Item: 6b Issue under Consideration: Approval of Minutes Regular Council Session of January 27, 2009 Current Status: Pending Points to Consider: Financial Impact: Options: 1. Adoption of minutes

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, FEBRUARY 8, 2017, AT 6:00 P.M. Town Supervisor Patrick Tyksinski called the

More information

VERMILION PARISH POLICE JURY Courthouse Bldg.

VERMILION PARISH POLICE JURY Courthouse Bldg. I^ 0 VERMILION PARISH POLICE JURY Courthouse Bldg. PRESIDENT 1" NATHAN GRANGER 100 N. State St., Suite 200 RONALD MENARD Abbeville, Louisiana 70510 VICE PRESIDENT LINDA DUHON PARISH ADMINISTRATOR 337-898-

More information

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS* 2.18.010 Applicability. CITY OF POWAY MUNICIPAL CODE Title 2 ADMINISTRATION AND PERSONNEL Chapter 2.18 CITY COUNCIL MEETINGS* *Note to Chapter 2.18. * Prior ordinance history: Ord. 115 as amended by Ord.

More information

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m. Easton, Pa Tuesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the third floor of City Hall, 123 S. 3 rd Street, Easton Pa., to consider any

More information

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

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

More information

Clark County Stadium Authority Board

Clark County Stadium Authority Board Clark County Stadium Authority Board CLARK COUNTY, NEVADA STEVE HILL Chairman LAWRENCE EPSTEIN Vice Chair KEN EVANS LAURA FITZPATRICK Ex-Officio Scott Nielson BILL HORNBUCKLE JAN JONES BLACKHURST MIKE

More information

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM Mayor Oscar Cradle called the meeting to order with a moment of silence and the salute to the flag. The Municipal Clerk read the Public

More information

CLEAR LAKE CITY WATER AUTHORITY

CLEAR LAKE CITY WATER AUTHORITY CLEAR LAKE CITY WATER AUTHORITY 900 Bay Area Boulevard Houston, Texas 77058 281/488" )! ;;4 Fax 281/488-3400 July 16, 2018 To: All Persons Interested in the Meeting of the Clear Lake City Water Authority

More information

JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS

JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS MAY 2002 PINEHURST, NC BYLAWS JUNIPER CREEK TOWNHOMES ASSOCIATION ARTICLE I NAME AND LOCATION Section 1. Name. The name of the corporation is JUNIPER CREEK TOWNHOME

More information

Iowa State Electrical Examining Board Meeting Minutes May 15, 2008

Iowa State Electrical Examining Board Meeting Minutes May 15, 2008 Iowa State Electrical Examining Board Meeting Minutes Board Members Present: Randy Van Voorst Chad Layland Valynda Akin Barbara Mentzer Chad Chairperson Campion, Chairperson Andrea Rivera-Harrison Duane

More information

2016 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs:

2016 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: 2016 ANNUAL TOWN MEETING WARRANT To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: You are hereby notified of the First and Second Session of

More information

ACTIONS Board of Supervisors Meeting of April 9, 2008 April 10, 2008

ACTIONS Board of Supervisors Meeting of April 9, 2008 April 10, 2008 ACTIONS Board of Supervisors Meeting of April 9, 2008 April 10, 2008 AGENDA ITEM/ACTION 1. Call to Order. Meeting was called to order at 2:00 p.m., in Room 241, by the Chairman, Mr. Boyd. All BOS members

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

Motion made my Councilman Gorley seconded by Councilman Mangum to hear from those who signed in to speak.

Motion made my Councilman Gorley seconded by Councilman Mangum to hear from those who signed in to speak. City of Eatonton Page 271 City Council Meeting Monday, August 18, 2014 at 7:00 pm Eatonton City Hall, 201 North Jefferson Avenue, Eatonton, Georgia 31024 Present: (Absent) Mayor John Reid Mayor Pro-tem

More information

BYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is FORSYTH SUMMERFIELD ASSOCIATION, INC. (initially known as the REDWING HOMEOWNERS ASSOCIATION)

More information

CLEVELAND COUNTY BOARD OF COMMISSIONERS. November 18, The Cleveland County Board of Commissioners met in a regular session on this date, at the

CLEVELAND COUNTY BOARD OF COMMISSIONERS. November 18, The Cleveland County Board of Commissioners met in a regular session on this date, at the CLEVELAND COUNTY BOARD OF COMMISSIONERS November 18, 2008 The Cleveland County Board of Commissioners met in a regular session on this date, at the hour of 6:00 p.m., in the Commission Chamber of the Cleveland

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

More information

MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, :30 P.M.

MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, :30 P.M. MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.

More information

Mayor Wunder asked everyone to stand for the Flag Salute and for a Moment of Silence.

Mayor Wunder asked everyone to stand for the Flag Salute and for a Moment of Silence. Lebanon Township Committee March 21, 2012 Minutes of Regular Meeting CALL TO ORDER Mayor Wunder called the meeting to order at 7:00 p.m. and stated that in compliance with the Open Public Meeting Act this

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

LEE COUNTY RESOLUTION NO

LEE COUNTY RESOLUTION NO LEE COUNTY RESOLUTION NO. 96-07-52 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF LEE COUNTY, FLORIDA, ORDERING AND PROVIDING FOR A NON-BINDING REFERENDUM TO BE HELD AS PART OF THE GENERAL ELECTION

More information

FRIPP ISLAND PUBLIC SERVICE DISTRICT

FRIPP ISLAND PUBLIC SERVICE DISTRICT 1. Call to Order 2. Pledge of Allegiance FRIPP ISLAND PUBLIC SERVICE DISTRICT Thursday, June 21, 2018 Fripp Island Fire Station 1:30 p.m. AGENDA 3. US Hwy 21 (Sea Island Parkway) Waterline Relocation Project

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION Simple Resolution Adopted

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION Simple Resolution Adopted S GENERAL ASSEMBLY OF NORTH CAROLINA SESSION SENATE RESOLUTION 1 Adopted 1// As amended by Senate Resolution Adopted // As amended by Senate Resolution Adopted // Simple Resolution Adopted Sponsors: Senator

More information

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session JACKSON CITY COUNCIL Minutes from March 26, 2007 7:00 p.m. Regular Session Jackson City Council met in regular session on Monday, March 26, 2007, at 7:00 p.m. at the Jackson City Council Chambers. President

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, MAY 12, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING   FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, MAY 12, :00 PM Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, MAY 12, 2015 6:00

More information

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic

More information

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I The name of corporation is PEARL RIDGE HOMEOWNERES ASSOCIATION, INC., hereinafter referred to as the Association. The principle office of the

More information

WELCOME: Mayor Showalter welcomed everyone to the meeting.

WELCOME: Mayor Showalter welcomed everyone to the meeting. 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 M 1 INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD 2 MARCH at 7:00 p.m.

More information

CLEMSON UNIVERSITY CLEMSON, SOUTH CAROLINA MINUTES of the meeting of. Clemson House. Clemson, South Carolina

CLEMSON UNIVERSITY CLEMSON, SOUTH CAROLINA MINUTES of the meeting of. Clemson House. Clemson, South Carolina CLEMSON UNIVERSITY CLEMSON, SOUTH CAROLINA MINUTES of the meeting of THE CLEMSON UNIVERSITY BOARD OF TRUSTEES Clemson House Clemson, South Carolina Friday, September 22, 1989 After notification as required

More information

Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes

Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes Those in attendance: County Council Chairman, Dwight L. Stewart, Jr. County Council

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes Garden State Preservation Trust May 11 th, 2005 Meeting Minutes Chairman Davidson called the meeting to order at 10:30 a.m. Ralph Siegel, Executive Director, read a statement certifying compliance with

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN Jason M. Springs District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Kent C. Caudle District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX

More information

CITY OF PROSSER, WASHINGTON AGENDA BILL. Contact Person: Elia Lara

CITY OF PROSSER, WASHINGTON AGENDA BILL. Contact Person: Elia Lara City Of Prosser TRANSPORTATION BENEFIT DISTRICT MEETING SPECIAL MEETING AGENDA Council Chambers, 601 7th Street, Prosser WA 99350 Tuesday, December 5, 2017 @ 6:30 PM Page 1. CALL TO ORDER 2. PLEDGE OF

More information

BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1

BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1 BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1 1. Association 1 2. Common Area 1 3. Declarant 1 4. Declaration 1 5. Lot 1 6. Plat of

More information

2017 session 122nd General Assembly

2017 session 122nd General Assembly 2017 session 122nd General Assembly Legislative Report 2017 session of the 122nd General Assembly Prepared by the Municipal Association of South Carolina The first year of the 2017-2018 regular session

More information

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION June 25, PRESENT: Kent Bush Councilmember

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION June 25, PRESENT: Kent Bush Councilmember CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION June 25, 2013 PRESIDING: Don Wood Mayor PRESENT: Kent Bush Councilmember Mike LeBaron Councilmember Mark Shepherd Councilmember EXCUSED:

More information

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA Effective: April 26, 2012 COUNTY OF PRINCE GEORGE PLANNING COMMISSION PRINCE GEORGE, VIRGINIA 23875 BYLAWS

More information

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE UNION COUNTY COUNCIL TUESDAY, AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE Present: Chairman Frank Hart, Vice-Chairman Tommy Ford, Councilwoman Joan Little, Councilman Ralph Tucker, Councilman

More information

CITY COUNCIL REGULAR MEETING THURSDAY, NOVEMBER 17, :00 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

CITY COUNCIL REGULAR MEETING THURSDAY, NOVEMBER 17, :00 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA CITY OF BAYTOWN NOTICE OF MEETING CITY COUNCIL REGULAR MEETING THURSDAY, NOVEMBER 17, 2016 2:00 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS 77520 AGENDA CALL TO ORDER AND ANNOUNCEMENT

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

COUNCIL MEETING MINUTES January 14 th, 2019

COUNCIL MEETING MINUTES January 14 th, 2019 COUNCIL MEETING MINUTES January 14 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday January 14 th, 2019 at 6:00 P.M. in the City Hall Council Chambers. The meeting was called to order

More information

Work Permit Appeal Tribunal. Homepage

Work Permit Appeal Tribunal. Homepage Work Permit Appeal Tribunal Homepage Welcome to the website for the Work Permit Appeal Tribunal in the Isle of Man. This Website is provided by the General Registry to give general guidance only in relation

More information

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING I. II. Call to Order- Hon. Bob Walker, Chairman Hon. Jeff

More information

REGULAR COUNCIL MEETING JULY 6, 2010

REGULAR COUNCIL MEETING JULY 6, 2010 REGULAR COUNCIL MEETING JULY 6, 2010 The first semi-monthly meeting of Mansfield City Council met on Tuesday, July 6, 2010 at 7:30 PM in the Council Chambers of the City Building. The Pledge of Allegiance

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 824

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 824 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW 2018-144 SENATE BILL 824 AN ACT TO IMPLEMENT THE CONSTITUTIONAL AMENDMENT REQUIRING PHOTOGRAPHIC IDENTIFICATION TO VOTE. The General Assembly

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010 IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010 The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room, 58050 Meriam Street,

More information

PERRY CITY COUNCIL MEETING PERRY CITY OFFICES FEBRUARY 23, 2012

PERRY CITY COUNCIL MEETING PERRY CITY OFFICES FEBRUARY 23, 2012 PERRY CITY COUNCIL MEETING PERRY CITY OFFICES FEBRUARY 23, 2012 7:00 PM OFFICIALS PRESENT: CITY STAFF PRESENT: Mayor Nelson presided and conducted the meeting. Marci Satterthwaite, Todd Christensen, Karen

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 19, 2014, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 19, 2014, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 19, 2014, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: James T. Schofield,

More information