9:00 a.m. Aurora, Colorado Call to Order... Vice-Chair Chaz Tedesco. 2. Pledge of Allegiance... Vice-Chair Chaz Tedesco

Size: px
Start display at page:

Download "9:00 a.m. Aurora, Colorado Call to Order... Vice-Chair Chaz Tedesco. 2. Pledge of Allegiance... Vice-Chair Chaz Tedesco"

Transcription

1 April 11, E. 6 th Parkway 9:00 a.m. Aurora, Colorado Call to Order... Vice-Chair Chaz Tedesco 2. Pledge of Allegiance... Vice-Chair Chaz Tedesco 3. Recognition of Outstanding Performance... Tim Stewart 4. Public Comment... Vice-Chair Chaz Tedesco 5. Consent Calendar... Vice-Chair Chaz Tedesco a. Approve Meeting Minutes of February 14, 2019 b Third Amended and Restated By-Laws Approval c. Approve Red Sky Solutions, LLC Annual Contract d. Approve Trace3, Inc. Annual Contract 6. Engineering and Roadway Maintenance Department... Neil Thomson a. Town of Parker Maintenance IGA Approval b City of Aurora Easement for Water Line Approval c. Road Safety Study Briefing 7. Executive Director Report... Tim Stewart a. Introduce New Hire b. Strategic Plan Draft Review 8. Other Business... Vice-Chair Chaz Tedesco 9. Adjourn Meeting... Vice-Chair Chaz Tedesco The next anticipated Board Meeting will be May 9, 2019 at 9:00 a.m. at the E-470 Administrative Headquarters, E. 6 th Parkway, Aurora, Colorado 80018

2 Agenda Item 4a. Approve Meeting Minutes of February 14, 2019 RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE E-470 PUBLIC HIGHWAY AUTHORITY Held: Thursday, February 14, 2019, at 9:00 a.m. at E. 6 th Parkway, Aurora, Colorado Attendance: A regular meeting of the Board of Directors of the E-470 Public Highway Authority was held as scheduled and in accordance with applicable statutes of the State of Colorado, with the following directors present: Heidi William, Mayor City of Thornton Chaz Tedesco, Adams County Commissioner Bill Holen, Arapahoe County Commissioner John Diak, Councilmember Town of Parker Francoise Bergan, Councilmember City of Aurora Roger Partridge, Douglas County Commissioner Steve Douglas, Councilmember Commerce City Ken Kreutzer, Mayor City of Brighton Sean Conway, Weld County Commissioner (nonvoting) David Beacom, Councilmember City and County of Broomfield (non-voting) Jackie Millet, Mayor City of Lone Tree (non-voting) Kelly Brown, CDOT/HPTE (non-voting) Peggy Catlin, RTD (non-voting) Also present were: J.W. Edwards, Mayor Pro-Tem, Commerce City (alternate); Sargent William Caldwell, CSP; Daniel Ahrens, media designer, Jim Brady, construction manager, Jessica Carson, communications and tolling services manager, Ryan Dole, financial analyst 3, Mike Hancock, procurement supervisor, Jaime Heitman, controller, Jacob Kramer, HR manager, Dave Kristick deputy executive director and operations director, Diane Lundquist, executive assistant, Tricia Morales, operations and tolling services coordinator, Jason Myers, finance director, Chrissy Palestine, financial analyst manager; Alexa Pecorella, marketing and public relations supervisor, Ken Smith, information technology director, Tim Stewart, executive director, Briana Summers, staff accountant, Adam Terranova, app development manager and Neil Thomson, engineering and roadway maintenance

3 director; E-470 Public Highway Authority; Jack Nicholls, Susan Ermisch and Benton Greer, WSP; Michael Lund, Stifel; Robyn Moore, George K. Baum; Sheryl Machado, GBSM; Cassandra Sulmeisters, Consultant; Tom Weihe, Kutak Rock; Mike Fay, Kraemer North America; Jeff Wassenaar, LS Gallegos; Kristin Sullivan, director Community and Economic Development, Adams County; Jaimie Scranton, Jefferies; Rita Kal, UBS; George Allen, visitor; and Tamara Seaver, Icenogle Seaver Pogue, P.C. Call to Order: Pledge of Allegiance: Public Comment: Consent Agenda: Chair Williams, noting the presence of a quorum of the directors, called the meeting to order. Chair Williams led all present in the Pledge of Allegiance. Mr. Allen addressed the board regarding his E-470 comments. Commissioner Holen moved approval of the consent agenda, comprising minutes of the January 24, 2019 regular meeting. The motion was seconded by Councilmember Partridge, and thereafter approved unanimously by the Board of Directors. Operations Department: Accident Analysis: Ms. Morales reported to the Board regarding E-470 s 2018 accident analysis. Mr. Brady then reported on road widening s impacts on accidents, 2018 wrong way driver statistics and the average time to clear accidents. Ms. Palestine then reported regarding property damage from accidents and recovered billings. Thereafter, Trooper Caldwell provided additional detail on the nature of the accidents and Mr. Kristick followed up regarding E-470 s future efforts to more effectively focus the use of the Colorado State Patrol s public safety services and current legislative developments in the Colorado General Assembly supportive of the State of Colorado s budgeting of Colorado State Patrol s staffing to support E-470 s requirements in the 2019/2020 fiscal year. Mr. Brady then mentioned the distracted driving messaging for the public. Thereafter, extended discussion among the Board members ensued. Engineering and Roadway Maintenance Department: Kraemer-SEMA JV Contract Amendment Approval: Mr. Thomson noted the 2019 road widening design efforts were approximately sixty (60%) percent complete. Mr. Brady then provided the background related to the CM/GC contract for the project, noting it allows for long lead time procurement for specialized materials. He noted that temporary concrete barrier was needed for traffic control for the project and procurement was about a 5-month lead time. He then noted that region-wide barriers are limited. He reviewed the options related to the barrier, rental versus purchase, and the efficacy

4 of barrier purchase for the long term and the next road widening project. Mr. Brady relayed that the Authority s Independent Cost Estimator reviewed the costs of purchase received by the Authority and found them to be fair and market-standard. Board discussion ensued and various board members asked questions of Mr. Brady. Following discussion, Councilmember Bergan moved that the Board of Directors approve the Long Lead Time Package Amendment to the SEMA-Kramer CM/GC Road Widening Contract in an amount not-to-exceed $2,230,000. The motion was seconded by Commissioner Holen and approved unanimously by the Board. Finance Department: 2018 Year-End Financial Results Dashboard Report: Resolution Amending the Sixteenth Supplemental Bond Resolution: Ms. Palestine reviewed the monthly transaction trends with the Board noting the 2018 increase over 2017 was five (5%) percent and the toll transactions by location, noting Plaza E and C experienced the greatest percentage increases. She then reviewed the transaction growth by transaction type and the number of transponders outstanding, the 2018 Operating Statistics and 2018 tolling services statistics. Ms. Heitman then reviewed revenue and budget results for 2018 with the Board, noting net revenues were at one-hundred and nine (109%) percent. She then reviewed the proportions of LPT and ExpressToll toll revenue and the overall combined ninetythree (93%) percent collection rate. Ms. Heitman addressed Commissioner Partridge s comment on the temporary tag efforts and the decrease in unbillable items as a result of the same. She then addressed the 2018 capital budget summary, noting that postponed projects explained the difference between budget and actual costs. She then reviewed the Authority s fund balances and debt service maturities and strategies for level debt service related thereto. Ms. Heitman then addressed the 2018 audit, noting the auditors met with the Finance Budget and Audit Committee before the Board meeting and projected that audit results would be presented to the Board in April or May of Commissioner Holen commended the staff in their work on the audit process. Councilmember Diak, Finance Budget and Audit Committee Chair, echoed Commissioner Holen s comments. Mr. Myers then addressed the Board regarding the 2019 Bond Transaction and the changes to the SWAP insurance requiring adoption of a bond resolution. Mr. Myers noted the memo provided by the Authority s Municipal Advisor, Michael Lund of Stifel, available on BoardPaq providing the history of the relationship with MBIA (now known National Public Finance Guarantee or NPFG) with bond insurance and SWAP insurance, and the current changes and impacts to the 2019 bond transaction and bond documents. Mr. Myers then summarized the variable rate debt terms and related matters for the Board as well as the associated interest rate SWAPs. Mr.

5 Lund then reviewed the history of the SWAPs and the insurance policies as related to the Authority s debt structure and the eventual divergence of the Authority s ratings (upgrading) and the MBIA/NPFG ratings (downgrading) over the past decade. He explained that new Authority bond sales are done without the insurance based on the Authority s strong credit. Mr. Lund addressed the current issues with the removal of MBIA/NPFG and what they are demanding based on their consent rights, impacts on the bond documents for the 2017A Bonds and the Authority s strategy and reasons to also remove the SWAP insurance now for the 2017B Bonds callable in Mr. Myers then reviewed the revised closing schedule for the 2019 transaction. Councilmember Diak moved that the Board approve the Amended and Restated Sixteenth Supplemental Bond Resolution as presented. The motion was seconded by Commissioner Holen and approved unanimously by the Board. Members of the Finance Budget and Audit Committee commended staff efforts and Mr. Lund s memo, following which Councilmember Diak commented on the rationale for the initial need and benefit of the insurance and how it allowed access to the capital markets at that time, and provided perspective on the overall value and uses of the SWAPS in reduced debt service over the long term considering the current negative fair values of the SWAPS. Executive Director Report: Mr. Smith introduced Adam Terranova, Application Development Manager and provided his history. The Board welcomed Mr. Terranova. Mr. Stewart then reported on the timing of bringing the strategic plan back to the board in April with adoption in May. Executive Session: Mayor Kreutzer moved that the Board convene in Executive session, pursuant to C.R.S., Section (4)(b) for the purpose of receiving legal advice on specific legal questions regarding the Colorado Open Records Act. Commissioner Tedesco seconded the motion, which was unanimously approved by the Board at 10:29 A.M. The executive session included all board members present, as well as Mr. Stewart and Ms. Seaver. Mayor Williams reconvened open session at 11:08 A.M. Other Business: None.

6 Adjournment: There being no further business to come before the Board, Chair Williams declared the meeting adjourned. Chair of the Meeting

7 E Calendar Committee Meetings will be convened as needed and publicly posted as prescribed by statute and resolution January 1 January 10 January 21 January 24 January 2019 New Year s Day Office Closed Martin Luther King, Jr. s Day -Office Closed Board Officer Nominations and Election Board Orientation to follow meeting Hours January Board Retreat 7:30 A.M.-5 P.M. Meeting begins at 10 A.M. July 2019 July 4 Independence Day Office Closed July 11 July 25 August 2019 August 8 August 22 February 14 February 18 February 28 February 2019 Presidents Day Office Closed September 2019 September 2 Labor Day Office Closed September 12 September 26 March 14 March 28 March 2019 October 10 October 15 To 17 October 24 October 2019 BOARD WORKSHOP 9:00 A.M. IBTTA 87th Annual Meeting and Exhibition Nova Scotia April 11 April 25 May 9 May 23 May 27 April 2019 May 2019 Memorial Day Office Closed June 2019 November 2019 November 11 Veteran s Day Office Closed November 14 November 28 Thanksgiving Office Closed and 29 December 2019 December 12 December 24 Christmas Office Closed and 25 June 13 June 27 BOARD MEETING 9:00 A.M

9:00 a.m. Aurora, Colorado 80018

9:00 a.m. Aurora, Colorado 80018 February 22, 2018 22470 E. 6 th Parkway 9:00 a.m. Aurora, Colorado 80018 8:00 a.m. Finance, Budget and Audit Committee Meeting Large Conference Room 8:00 a.m. Operations and Communication Committee Meeting

More information

9:00 a.m. Aurora, Colorado Call to Order... Chair Josh Martin. 2. Pledge of Allegiance... Chair Josh Martin

9:00 a.m. Aurora, Colorado Call to Order... Chair Josh Martin. 2. Pledge of Allegiance... Chair Josh Martin January 11, 2018 22470 E. 6 th Parkway 9:00 a.m. Aurora, Colorado 80018 1. Call to Order... Chair Josh Martin 2. Pledge of Allegiance... Chair Josh Martin 3. Public Comment... Chair Josh Martin 4. Consent

More information

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD November 3, 2015

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD November 3, 2015 MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD November 3, 2015 A regular meeting of the Council of the City of Lone Tree was held on Tuesday, November 3, 2015, at 7:00 p.m.,

More information

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD October 7, 2014

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD October 7, 2014 MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD October 7, 2014 A regular meeting of the Council of the City of Lone Tree was held on Tuesday, October 7, 2014, at 6:00 p.m., at

More information

About E E-470 Map Origins of E Organization within E Financial History Environment and Sustainability...

About E E-470 Map Origins of E Organization within E Financial History Environment and Sustainability... Table of Contents About E-470... 2 E-470 Map... 3 Origins of E-470... 4 Organization within E-470... 5 Financial History... 6 Environment and Sustainability... 7 Tolls and Tolling Innovation... 9 Engineering

More information

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD May 19, 2015

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD May 19, 2015 MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD May 19, 2015 A regular meeting of the Council of the City of Lone Tree was held on Tuesday, May 19, 2015, at 6:00 p.m., at the

More information

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD AUGUST 16, 2016

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD AUGUST 16, 2016 MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD AUGUST 16, 2016 A regular meeting of the Council of the City of Lone Tree was held on Tuesday, August 16, 2016, at 7:00 p.m., at

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE PARK MEADOWS METROPOLITAN DISTRICT Held: Monday, November 26, 2018 at 5:00 P.M. at the Lone Tree Civic Center, 8527 Lone Tree Parkway, Lone

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE ROCKY MOUNTAIN RAIL AUTHORITY Held: Friday, April 25, 2008, at 1:00 p.m. at the Jefferson County Administration Building, Lookout Mountain

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM City and County of Broomfield, Colorado CITY COUNCIL AGENDA MEMORANDUM To: From: Prepared by: Mayor and City Council Charles Ozaki, City & County Manager Tricia Kegerreis, Records & Licensing Administrator

More information

The regular meeting of the Englewood City Council was called to order by Mayor Jefferson at 7:02 p.m.

The regular meeting of the Englewood City Council was called to order by Mayor Jefferson at 7:02 p.m. MINUTES Meeting Monday, 1000 Englewood Pkwy Council Chambers 7:00 PM 1 Call to Order The regular meeting of the Englewood City Council was called to order by Mayor Jefferson at 7:02 p.m. 2 Invocation The

More information

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018 MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas 76240 March 20, 2018 The City Council of the City of Gainesville, Texas met in regular session on March 20, 2018 at 6:30

More information

Minutes Lakewood City Council Regular Meeting held December 9, 2014

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

More information

TOWN OF PARKER COUNCIL MINUTES JANUARY 17, Mayor Mike Waid called the meeting to order at 5:55 P.M. All Councilmembers were present.

TOWN OF PARKER COUNCIL MINUTES JANUARY 17, Mayor Mike Waid called the meeting to order at 5:55 P.M. All Councilmembers were present. TOWN OF PARKER COUNCIL MINUTES JANUARY 17, 2017 Mayor Mike Waid called the meeting to order at 5:55 P.M. All Councilmembers were present. Town Attorney Jim Maloney announced that the topics for discussion

More information

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

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

More information

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

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

More information

URBAN DRAINAGE AND FLOOD CONTROL DISTRICT

URBAN DRAINAGE AND FLOOD CONTROL DISTRICT URBAN DRAINAGE AND FLOOD CONTROL DISTRICT Catered Lunch 12:15 pm How the District Works 12:45 1:00 pm BOARD OF DIRECTORS MEETING Date: Thursday, August 18, 2016 Time: 1:00 pm 1. Call to Order and Pledge

More information

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD July 1, 2008

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD July 1, 2008 MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD July 1, 2008 A Regular meeting of the Council of the City of Lone Tree was held on Tuesday, July 1, 2008, at 6:00 p.m., at the

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 28 th day of August, 2017. The meeting

More information

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting December 29, 2016 The German Township Trustees met for the Year End/Reorganizational meeting on Tuesday, December

More information

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting called to order at 7:00 pm. Pledge of Allegiance was said and the exit message was given. Present were Councilperson

More information

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING January 14, 2016

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING January 14, 2016 January 14, 2016 The Arkansas State Police Commission met on Thursday, January 14, 2016 at the Arkansas State Police Headquarters, Little Rock, Arkansas. Commission Vice Chairman Guinn called the meeting

More information

Commissioners of Leonardtown

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

More information

MINUTES CITY COUNCIL MEETING JULY 25, 2017

MINUTES CITY COUNCIL MEETING JULY 25, 2017 MINUTES CITY COUNCIL MEETING A regular meeting of the City Council of the City of Rolling Hills Estates was called to order at 7:10 p.m. in the City Council Chambers, 4045 Palos Verdes Drive North, by

More information

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 27th day of February, 2017. The meeting

More information

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

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

More information

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING November 18, 2015

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING November 18, 2015 November 18, 2015 The Arkansas State Police Commission met on Wednesday, November 18, 2015 at the Arkansas State Police Headquarters, Little Rock, Arkansas. Commission Vice Chairman Guinn called the meeting

More information

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS. October 26, 2017

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS. October 26, 2017 METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS I. CALL TO ORDER 1 October 26, 2017 A meeting of the Board of Directors of the Metropolitan Transit

More information

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING July 19, 2018

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING July 19, 2018 July 19, 2018 The Arkansas State Police Commission met on Thursday, July 19, 2018 at the Arkansas State Police Headquarters, Little Rock, Arkansas. Commission Chairman Allison called the meeting to order

More information

JEA BOARD MINUTES November 28, 2017

JEA BOARD MINUTES November 28, 2017 JEA BOARD MINUTES November 28, 2017 The JEA Board met in regular session on Tuesday, November 28, 2017, on the 19 th Floor, 21 W. Church Street, Jacksonville, Florida. Present were Alan Howard, Frederick

More information

INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2:00 P.M.

INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2:00 P.M. INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2018 @ 2:00 P.M. Councilmember Linda Kinchen City of Sebastian Councilmember Harry Howle City

More information

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING May 27, 2014

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING May 27, 2014 CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING The City Council of the City of Hunters Creek Village, Texas held a regular meeting on Tuesday,, at City Hall, #1 Hunters

More information

PENINSULA AIRPORT COMMISSION MINUTES

PENINSULA AIRPORT COMMISSION MINUTES PENINSULA AIRPORT COMMISSION MINUTES January 29, 2016 PRESIDED: James Bourey The regularly scheduled meeting of the Peninsula Airport Commission was held on Friday, January 29, 2015 at 8:00 a.m. in the

More information

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

Roger Garner Commissioner, District 1. Brad Holmes 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 27 th day of August, 2018. The meeting

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE KING COUNTY HOUSING AUTHORITY. Monday, September 15, 2014

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE KING COUNTY HOUSING AUTHORITY. Monday, September 15, 2014 MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE KING COUNTY HOUSING AUTHORITY Monday, September 15, 2014 I. CALL TO ORDER The special meeting of the Board of Commissioners of the King

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, NOVEMBER 13, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Ms. Hernandez, Member A.

More information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707) CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon

More information

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING October 12, 2017

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING October 12, 2017 October 12, 2017 The Arkansas State Police Commission met on Thursday, October 12, 2017 at the Arkansas State Police Headquarters, Little Rock, Arkansas. Commission Chairman Shepherd called the meeting

More information

CITY OF LA CENTER COUNCIL REGULAR MEETING November 13, 2013

CITY OF LA CENTER COUNCIL REGULAR MEETING November 13, 2013 : 1. Mayor James T. Irish called the meeting to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL: Council: Mayor Irish Mayor Pro Tem Luiz Councilmember Carmona Councilmember Williams Councilmember

More information

MINUTES OF THE COMMISSION MEETING HELD MARCH 3, 2010

MINUTES OF THE COMMISSION MEETING HELD MARCH 3, 2010 MINUTES OF THE COMMISSION MEETING HELD MARCH 3, 2010 A formal meeting of The Pennsylvania Turnpike Commission convened at 12:02 p.m., March 3, 2010 at the Central Office, Pennsylvania Turnpike Commission

More information

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance. MINUTES OF THE COMMISSION MEETING HELD APRIL 17, 2018 A formal meeting of the Pennsylvania Turnpike Commission convened at 12:05 p.m. on April 17, 2018 at the Central Office located in Highspire, Pennsylvania.

More information

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 3, 2012 PG 1

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 3, 2012 PG 1 DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 3, 2012 PG 1 It being the date of the Organization Meeting of the Dingman Township Board of Supervisors, County of Pike, Commonwealth

More information

LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018

LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018 LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018 The Finance and Audit Committee of the Long Island Power Authority (the Authority") was convened at

More information

Cromwell Fire District

Cromwell Fire District Cromwell Fire District 1 West Street Cromwell, CT 06416 Telephone 860-635-4420 FIRE DISTRICT OFFICE WATER DIVISION FIRE DEPARTMENT FIRE MARSHAL S OFFICE BOARD OF COMMISSIONERS Fire and Water Divisions

More information

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010 CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010 KIND OF MEETING: Organizational and Regular MEMBERS PRESENT: Scott Henderson, David Roach, Sue King, John McCormick, John Swanston, William Harrigan,

More information

MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA

MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA Mayor Christie Malchow called the regular meeting of the Sammamish City Council to order at 6:30

More information

**DRAFT** Sausalito City Council Minutes Meeting of October 13, 2016

**DRAFT** Sausalito City Council Minutes Meeting of October 13, 2016 **DRAFT** Sausalito City Council Minutes Meeting of October 13, 2016 CALL TO ORDER The adjourned regular meeting of October 13, 2016 was called to order by Mayor Hoffman at 5:05 p.m. ROLL CALL PRESENT:

More information

CARSON CITY CULTURE & TOURISM AUTHORITY

CARSON CITY CULTURE & TOURISM AUTHORITY CARSON CITY CULTURE & TOURISM AUTHORITY BOARD MEETING MINUTES August 13, 2018 The regular meeting of the Carson City Culture & Tourism Authority was held Monday, August 13, 2018 at the Carson City Community

More information

Vancouver City Council Minutes August 25, 2014

Vancouver City Council Minutes August 25, 2014 CITY OF VANCOUVER WASHINGTON Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us Timothy D. Leavitt, Mayor Larry J. Smith Jack Burkman

More information

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky 161 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK November 25, 2008 Sandra Frankel Councilmember

More information

Yosemite Area Regional Transportation System (YARTS) Authority Advisory Committee MINUTES

Yosemite Area Regional Transportation System (YARTS) Authority Advisory Committee MINUTES ITEM 3c Yosemite Area Regional Transportation System (YARTS) Authority Advisory Committee MINUTES DATE Wednesday, January 17, 2018 The regular meeting of the Yosemite Area Regional Transportation System

More information

Roll call of Councilmembers present: Joseph Franco, Rod De Boer, Douglas Sayers, Cheryl L. McDonald and Mayor Lino P. Callegari.

Roll call of Councilmembers present: Joseph Franco, Rod De Boer, Douglas Sayers, Cheryl L. McDonald and Mayor Lino P. Callegari. SUSANVILLE CITY COUNCIL SUSANVILLE COMMUNITY DEVELOPMENT AGENCY SUSANVILLE MUNICIPAL ENERGY CORPORATION SUSANVILLE PUBLIC FINANCING AUTHORITY Regular Meeting Minutes September 7, 2011 6:00 p.m. City Council

More information

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance. MINUTES OF THE COMMISSION MEETING HELD SEPTEMBER 4, 2018 A formal telephone meeting of the Pennsylvania Turnpike Commission convened at 10:10 a.m. on September 4, 2018 at the Central Office located in

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 Council President Alexius called the regular meeting to order at 6:00 P.M. Roll call was as follows: PRESENT: John Callahan,

More information

VIRGINIA HOUSING DEVELOPMENT AUTHORITY

VIRGINIA HOUSING DEVELOPMENT AUTHORITY VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE RETREAT AND REGULAR MEETINGS OF THE COMMITTEE OF THE WHOLE AND THE COMMISSIONERS HELD ON APRIL 10-12, 2016 Pursuant to the call of the Chairman and

More information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

More information

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM 1. CALL TO ORDER The meeting was called to order by Council

More information

Council Regular Meeting, July 17, 2018

Council Regular Meeting, July 17, 2018 Minutes of the Regular Meeting of the Riverdale City Council held Tuesday, July 17, 2018, at 6:00 p.m., at the Civic Center, 4600 S Weber River Dr., Riverdale City, Weber County, Utah. Present: City Council:

More information

***************************************

*************************************** *************************************** Unified Government of Athens-Clarke County, Georgia Special Called Session City Hall Commission Chamber Friday, February 17, 2012 8:00 a.m. The Unified Government

More information

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 1:00 p.m. on the 11 th day of April, 2017. The meeting

More information

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 CITY COUNCIL MEETING - COUNCIL CHAMBER Monday, March 4, 2013 7:30 p.m. Agenda 1. Call to Order 2. Roll Call 3.

More information

Kindergarten Social Studies Pacing Guide First Nine Weeks

Kindergarten Social Studies Pacing Guide First Nine Weeks First Nine Weeks Standard 1: The student will demonstrate an understanding of his or her surroundings. Enduring Understanding: Maps and other geographic representations can communicate information about

More information

CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS

CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS ARTICLE I - NAME The official name of the organization shall be the City of Bellingham Planning Commission. ARTICLE II - OFFICIAL MEETING PLACE The official

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS NOVEMBER 14, 2011

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS NOVEMBER 14, 2011 A Regular Meeting of the Board of Commissioners was held on Monday, November 14, 2011 at 7:00 P.M. The meeting was convened in the Council Chambers of City Hall with Mayor Jackie L. Wilson presiding. Mayor

More information

A. Approve the proclamation designating the month of October 2015 as "Domestic Violence Awareness Month" and authorize the Mayor to sign.

A. Approve the proclamation designating the month of October 2015 as Domestic Violence Awareness Month and authorize the Mayor to sign. MCCOOK CITY COUNCIL October 19, 2015 6:30 P.M. A MEETING OF THE MAYOR AND COUNCIL OF THE CITY OF MCCOOK, NEBRASKA convened in open, regular, and public session at 6:30 o'clock P.M. in the City Council

More information

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING FEBRUARY 20, :00 P.M.

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING FEBRUARY 20, :00 P.M. VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING FEBRUARY 20, 2018 3:00 P.M. Special District Services, Inc. 27499 Riverview Center Boulevard, #253 Bonita Springs,

More information

MINUTES CENTRAL FLORIDA EXPRESSWAY AUTHORITY BOARD MEETING October 11, 2018

MINUTES CENTRAL FLORIDA EXPRESSWAY AUTHORITY BOARD MEETING October 11, 2018 BOARD MEETING October 11, 2018 Location: Central Florida Expressway Authority 4974 ORL Tower Road Orlando, FL 32807 Board Room Board Members Present: Commissioner Fred Hawkins, Jr., Osceola County (Chairman)

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

Finance, Administration & Operations Committee Meeting

Finance, Administration & Operations Committee Meeting Record of Meeting, The Illinois State Toll Highway Authority (the Tollway ) held the regularly scheduled Finance, Administration and Operations Committee Meeting on Thursday,, in the Boardroom of Tollway

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

PRELIMINARY SUMMARY OF ACTIONS

PRELIMINARY SUMMARY OF ACTIONS PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) AND THE SPECIAL MEETING HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) JUNE 21,

More information

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4 CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4 Thursday, June 19, 2014 City Council Chambers City Hall 220 SE Green Street Lee s Summit, Missouri 5:45 CLOSED SESSION: On motion of

More information

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

Section 1. Short Title. This Act may be cited as the Pensacola-Escambia Promotion and Development Commission Act. Senate Bill No. An act relating to the City of Pensacola and Escambia County; amending chapter 67-1365, Laws of Florida, as amended; providing for a change in the membership structure of the Pensacola-Escambia

More information

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin.

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin. STATEMENT OF PROCEEDINGS FOR THE REGULAR MEETING OF THE FOOTHILL TRANSIT ADMINISTRATIVE OFFICE 2ND FLOOR ROOM 100 SOUTH VINCENT AVENUE WEST COVINA, CALIFORNIA 91790 Friday, 8:00 AM CALL TO ORDER 1. Call

More information

Annual Report

Annual Report 2014 Annual Report 2014 Board of s Annual Meeting Agenda Call to Order & Declaration of Quorum Invocation and Pledge of Allegiance Appointment of Parliamentarian Edward C. Hilliard Chairman James A. Kidd

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Board of Supervisors governed Agencies and Special Districts; and Board of Supervisors

More information

MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017

MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017 MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017 SPECIAL MEETING The Granite Falls Town Council held a Special Meeting on Monday, at 5:30 p.m. in the Council Chambers of the Administrative Building. PRESENT

More information

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

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

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS SEPTEMBER 26, 2011

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS SEPTEMBER 26, 2011 A Regular Meeting of the Board of Commissioners was held on Monday, September 26, 2011 at 7:00 P.M. The meeting was convened in the Council Chambers of City Hall with Mayor Jackie L. Wilson presiding.

More information

Hitchcock Independent School District. Public Hearing for the Optional Flexible School Day Program Application and Regular Meeting. September 21, 2010

Hitchcock Independent School District. Public Hearing for the Optional Flexible School Day Program Application and Regular Meeting. September 21, 2010 Hitchcock Independent School District Public Hearing for the Optional Flexible School Day Program Application and Regular Meeting September 21, 2010 The Hitchcock Independent School District Board of Trustees

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

A G E N D A. Executive Committee Meeting April 18, :00 PM

A G E N D A. Executive Committee Meeting April 18, :00 PM City Hall 4:30 PM 500 South 4th Ave. Brighton, CO 80601 General Information: Office: 303-655-8747 ajanes@brightonco.gov Authority Members Chairman Kevin Kildow Vice-Chairman Candace Werth Treasurer Janet

More information

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Chair Sid Morrison called the regular meeting of the Executive

More information

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING March 13, 2014

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING March 13, 2014 MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING March 13, 2014 The Arkansas State Police Commission met on Thursday, March 13, 2014 at the Arkansas State Police Headquarters, Little Rock, Arkansas.

More information

SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, :00 p.m.

SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, :00 p.m. SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, 2018 6:00 p.m. Meeting was called to order at 6:00 p.m. by Mayor Stafford. Roll call of Councilmembers present: Brian Wilson, Joseph Franco, Brian

More information

FLOWER MOUND TOWN COUNCIL MEETING OF APRIL 2, 2012 BOOK 40 PAGE 363

FLOWER MOUND TOWN COUNCIL MEETING OF APRIL 2, 2012 BOOK 40 PAGE 363 FLOWER MOUND TOWN COUNCIL MEETING OF APRIL 2, 2012 BOOK 40 PAGE 363 THE FLOWER MOUND TOWN COUNCIL REGULAR MEETING HELD ON THE 2ND DAY OF APRIL, 2012, IN THE FLOWER MOUND TOWN HALL, LOCATED AT 2121 CROSS

More information

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items. MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,

More information

[To watch a video of the meeting and hear the full discussion, please go to:

[To watch a video of the meeting and hear the full discussion, please go to: MINUTES Puget Sound Regional Council Executive Board Thursday, December 15, 2016 PSRC Board Room CALL TO ORDER AND ROLL CALL The meeting of the Executive Board was called to order at 10:12 a.m. by Mayor

More information

Petroleum Underground Storage Tank Release Compensation Board

Petroleum Underground Storage Tank Release Compensation Board Petroleum Underground Storage Tank Release Compensation Board po. Box 163188' Columbus, Ohio 43216-3188 Phone: (614) 752-8963' Fax: (614) 752-8397 www.petroboard.org MINUTES OF THE 168th MEETING OF THE

More information

MINUTES CENTRAL FLORIDA EXPRESSWAY AUTHORITY BOARD MEETING October 13, 2016

MINUTES CENTRAL FLORIDA EXPRESSWAY AUTHORITY BOARD MEETING October 13, 2016 BOARD MEETING October 13, 2016 Location: Central Florida Expressway Authority 4974 ORL Tower Road Orlando, FL 32807 Board Room Board Members Present: Commissioner Welton G. Cadwell, Lake County (Chairman)

More information

216 CITY OF HENDERSON RECORD BOOK

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

More information

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin LCRA Wholesale Energy Services Corporation Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin Consent Items 1. Minutes of Prior Meeting... 2 Action / Discussion Items 2. Fiscal Year 2018 LCRA

More information

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 CALL TO ORDER The regular meeting of the Zimmerman City Council was called to order at 7:00 p.m. at City Hall by Mayor

More information

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

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of June, 2017. The meeting

More information

Vice-Chairman Reckwerdt called for a motion to approve the May 19, 2009 regular monthly meeting minutes.

Vice-Chairman Reckwerdt called for a motion to approve the May 19, 2009 regular monthly meeting minutes. MINUTES REGULAR MONTHLY MEETING OF THE FT. MYERS BEACH BOARD OF FIRE COMMISSIONERS TIME: 1:00 PM DATE: June 16, 2009 PLACE: 3043 Estero Blvd., Station 31 Meeting Room Fort Myers Beach, FL 33931 IN ATTENDANCE:

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

Minutes of the Meeting of the Board of Commissioners Fishers Island Ferry District February 14, 2014

Minutes of the Meeting of the Board of Commissioners Fishers Island Ferry District February 14, 2014 Minutes of the Meeting of the Board of Commissioners Fishers Island Ferry District February 14, 2014 A Meeting of the Board of Commissioners of the Fishers Island Ferry District (the Ferry District ) was

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information