Actions. York County Council. Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC. Monday, August 18, :00pm

Size: px
Start display at page:

Download "Actions. York County Council. Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC. Monday, August 18, :00pm"

Transcription

1 Actions York County Council Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC Monday, August 18, :00pm Call to Order Britt Blackwell, Chairman Invocation and Pledge of Allegiance Chad Williams, District 7 Oath of Office for newly appointed Board and Commission Members Lee Green, Board of Disabilities and Special Needs ABSENT Albert Hanlon, York County Natural Gas Board ABSENT Appearances 1. Council recognized Kathy Lawson for her retirement and service with York County. 2. Stephen Turner with the City of Rock Hill and the Knowledge Park Leadership Group to addressed Council regarding the proposed amendment to the 2004 Textile Corridor Redevelopment Plan. 3a. Mikki Rentschler on behalf of the Hospitality Tax Committee presented Council with the Marketing Grant Requests. 3b. Authorized the Marketing Grant Requests. 4. Allison Love addressed Council regarding the Bonum Road/Baker Lane development project and how it affects York County. Public Forum Session (limited to thirty (30) minutes, two (2) minutes per person) Don Clickner, 6557 Baker Lane, Clover, South Carolina addressed his opposition to new infrastructure on Bonum Road. Margarett Blackwell, 6391 Baker Lane, Lake Wylie, South Carolina expressed her concerns about the fire hydrant water flow in the Bethel Community. Dawn Tongson, 324 Bonum Road, Lake Wylie, South Carolina expressed her opposition to new infrastructure on Bonum Road. 1

2 David Hamilton, Clerk of Court, addressed Council regarding the Courthouse renovation plans. Ellen Goff, 981 Bonum Road, Lake Wylie, South Carolina addressed Council regarding her opposition to new infrastructure on Bonum Road. Steven Vollgraff, 1400 Lincoln Road, York, South Carolina addressed Council regarding his Brian Saunders, 2610 Jim McCarter Road, York, South Carolina expressed his desire to have his property rezoned on Jim McCarter Road. Carolyn Rogers, Probate Judge, addressed Council regarding the Courthouse renovation plans. Davey Tallent, 1013 College Boulevard, Dallas, North Carolina addressed Council regarding his Tanya Quinn, 342 Aquarius Drive, Clover, South Carolina addressed Council regarding his Jamie Mobley, 342 Aquarius Drive, Clover, South Carolina addressed Council regarding his Marcus Sledford, 2032 Campbell Lake Court, Clover, South Carolina addressed Council regarding his Jamie Setzer, 116 Hillcrest Drive, Clover, South Carolina addressed Council regarding his Public Hearing(s) None Old Business 1. Gave 2 nd Reading: Case # Tax Map # Rezone property from RUD to LI 3.3 +/- Acres Five (5) Chappell Phillip Lanier 2137 Anderson Road South in the Rock Hill Community DENIAL 2

3 2. Gave 2 nd Reading: Case # Tax Map # Gave 2 nd Reading: Case # Tax Map # Gave 2 nd Reading: Case # Tax Map # Gave 2 nd Reading: Case # Tax Map # Rezone property from RD-I to AGC-I 5.5 +/- Acres Five (5) Chappell Samuel and Sarah McCullough 460 Isom Estate Drive in the Rock Hill Community Rezone property from RUD to AGC /- Acres Two (2) Henderson / Three (3) Cox James Brian Saunders 2610 Jim McCarter Road in the York community Rezone property from AGC to RUD-I 1 +/- Acres Five (5) Chappell Bennie and John Hickey 3359 & 3363 Chester Hwy in the McConnells community Rezone property from RD-II to AGC 10 +/- Acres Three (3) Cox Sheila P. Dover 1332 Cameron Road in the York community 3

4 6. Amended and gave 2 nd Reading of AN ORDINANCE AMENDING CHAPTER 33 OF THE YORK COUNTY CODE OF ORDINANCES BY ADDING NEW SECTION IN ORDER TO DESIGNATE THE CATEGORY OF MISCELLANEOUS ACCRUED LEAVE ; TO PROVIDE FOR ITS ACCUMULATION, USE, AND DISPOSITION; TO AMEND SECTION (8)(c) TO INCLUDE MISCELLANEOUS ACCRUED LEAVE; AND, BY AMENDING SECTION (E), TO PROVIDE EXCEPTIONS TO THE COUNTY CELLULAR PHONE POLICY BY ALLOWING EMERGENCY SERVICES AND PUBLIC SAFETY OFFICIALS TO USE THEIR CELLULAR PHONES IN FURTHERANCE OF THEIR DUTIES; AND, TO PROVIDE FOR OTHER MATTERS RELATED THERETO. New Business 1. County Manager, Bill Shanahan provided Council with an update on the facilities study. 2. Update on the Courthouse Renovation Project provided by Assistant County Manager, David Larson. 3. Authorized Keystone as the Act 301 Substance Abuse Authority for York County for one year to begin October 1, Approved nominated Applicants for Service for Boards & Commissions from the Finance & Operations Committee Meeting on July 21, 2014 with the exception of the Board of Rural Fire Control, District 5 recommendation: Hannah Davis, Hospitality Tax Advisory Committee (District 1) Andrew Williford, Hospitality Tax Advisory Committee (At Large) John Williams, Board of Rural Fire Control (District 5) Thomas Dowdle, Board of Rural Fire Control (Rural Fire Chiefs Representative) Auvis Cole, Olde English District Commission Ryan Blancke, Employee Grievance Committee Neal Kiser, Employee Grievance Committee Jean Currence, Employee Grievance Committee Julie Buchanan, Employee Grievance Committee Frank Walker, Rock Hill/York County Airport Commission Leo Yakutis, Culture and Heritage Commission 5. Authorized RENEWAL of an Emergency Temporary Dwelling Permit Application for property located at 1133 Neely Store Rd., Council District 5 (Chappell). 6. Authorized an Emergency Temporary Dwelling Permit Application for property located at 1105 Turkey Creek Ridge Rd., Council District 3 (Cox). 7. Accepted the following roads into the county maintenance system: Palm Tree Cove, Phase 2B Grand Palm Dr. (858.96, 13 lots) Palm Tree Cove, Phase 2B Fuera Rd. (1,129.42, 10 lots) Palm Tree Cove, Phase 2B Outer Cove Ln. (1,168.98, 20 lots) 4

5 Palm Tree Cove, Phase 2B Rinaldo Rd. (1,183.16, 0 lots) 8. Approved an agreement with the Town of Fort Mill for sanitary sewer utility service to the Kingsley Development. 9. Gave authorization to apply and to accept if awarded, a South Carolina Coordinating Council grant in the amount of $150,000 for Filtration Group for the purpose of real property improvements. 10. Gave 1 st reading of an Ordinance authorizing THE EXECUTION AND DELIVERY OF A FEE AGREEMENT BY AND BETWEEN YORK COUNTY, SOUTH CAROLINA AND PIEDMONT ENERGY SYSTEMS, INC., A COMPANY PREVIOUSLY IDENTIFIED UNDER THE CODE NAME OF PES ; TO PROVIDE FOR A FEE IN LIEU OF TAXES; TO PROVIDE FOR A PUBLIC HEARING; AND, TO PROVIDE FOR OTHER MATTERS RELATED THERETO. 11. Authorized reclassifying the Economic Development Director position to a nonclassified position. 12. Approved Change Order #1 (FINAL) with Central Builders, Inc. for work on the Catawba River Water Main Project, Phase IA. 13. Authorized bids for the purchase of six wireless mobile lifting columns for use by the Department of Fire Safety: Bid # Approved a Venue Agreement with the Greater York Chamber of Commerce for the utilization of County properties for staging of Summerfest activities. 15. Approved a Venue Agreement with the We Care Car Show organization to utilize County properties for staging of a car show. 16. Authorized appointment of Michael Wallace to the SC Midlands Emergency Medical Service Management Association Board of Directors. 17. Approved Change Order #1 (FINAL) with Boggs Paving construction contract for the Critical Needs Resurfacing project. 18. Gave 1 st reading of an ordinance entitled TO AMEND AN ORDINANCE ENTITLED "TO ESTABLISH OPERATING AND CAPITAL BUDGETS FOR THE OPERATION OF THE COUNTY GOVERNMENT OF YORK COUNTY FOR THE FISCAL YEAR COMMENCING JULY 1, 2014 ETC,"; TO PROVIDE ADDITIONAL REVENUES FROM THE SOUTH CAROLINA DEPARTMENT OF NATURAL RESOURCES FOR PURPOSES OF CONSTRUCTING A BOAT RAMP ON THE BROAD RIVER, LOAN PROCEEDS FROM SANTEE COOPER FOR CONSTRUCTION AND APPROPRIATION OF FUND BALANCE FOR CONSTRUCCTION OF AN EASTERN AREA SPECULATIVE BUILDING; APPROPRIATION OF FUND BALANCE FOR CLERK OF COURT VIDEO-CONFERENCING EQUIPMENT; AND APPROPRIATION OF FUND BALANCE TO FUND CONSTRUCTION BUDGET FOR A WESTERN AREA SPECULATIVE BUILDING; AND TO PROVIDE FOR OTHER FISCAL MATTERS RELATING TO COUNTY GOVERNMENT. 19. Authorized funding for the Town of Sharon in the amount of $50,000 from the fund balance of the County Recreation Fund. 5

6 20. Authorized conveying York County interests in South Carolina Route 160, Phase 2 (Pennies Project ) to South Carolina Department of Transportation in order to finalize and formally complete approved Pennies Program project. 21. Authorized termination of contract with CGI Communications for county video tour book available on the website. Consent Agenda Approved the Consent Agenda and approved the minutes of the July 21, 2014 Council meeting, the July 21, 2014 Transportation Committee meeting, the July 21, 2014 Finance & Operations Committee meeting, the July 16, 2014 Special Called meeting, the July 16, 2014 Facilities Study Workshop and the July 31, 2014 Program Management Committee meeting. Committee and Other Reports Council Member New/Non-agenda Comments Council member Bruce Henderson requested staff to look into the fire hydrant water pressure along Highway 49. Council member William Bump Roddey alerted Council to a multi-jurisdictional task force meeting that he will be attending on September 2, 2014 at the Moss Justice Center. Council member Michael Johnson discussed a meeting that he would like to have with the Fort Mill School District, Town of Fort Mill, City of Tega Cay and the York County Council to discuss growth in that area of the County. Executive Session: Receipt of Legal Advice; Potential Contractual Matters Authorized the County Attorney to complete the form in support of the extension of the textile corridor TIF Plan. Matters for consideration following Executive Session Adjourn 6

YORK COUNTY COUNTY COUNCIL MINUTES FEBRUARY 15, 2016 FINAL

YORK COUNTY COUNTY COUNCIL MINUTES FEBRUARY 15, 2016 FINAL YORK COUNTY COUNTY COUNCIL MINUTES FEBRUARY 15, 2016 FINAL County Council Meeting Agricultural Building 6:00 PM Council Chambers 6 S. Congress Street, York, SC 29745 District 1 Michael Johnson: Present,

More information

YORK COUNTY COUNTY COUNCIL MINUTES DECEMBER 7, 2015 FINAL

YORK COUNTY COUNTY COUNCIL MINUTES DECEMBER 7, 2015 FINAL YORK COUNTY COUNTY COUNCIL MINUTES DECEMBER 7, 2015 FINAL County Council Meeting Agricultural Building 6:00 PM Council Chambers 6 S. Congress Street, York, SC 29745 District 1 Michael Johnson: Present,

More information

YORK COUNTY COUNTY COUNCIL MINUTES AUGUST 20, 2018 FINAL

YORK COUNTY COUNTY COUNCIL MINUTES AUGUST 20, 2018 FINAL YORK COUNTY COUNTY COUNCIL MINUTES AUGUST 20, 2018 FINAL County Council Meeting Agricultural Building 6:00 PM Council Chambers 6 S. Congress Street, York, SC 29745 District 1 Michael Johnson: Present,

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

Ordinance No.: Adopted: AN ORDINANCE

Ordinance No.: Adopted: AN ORDINANCE Ordinance No.: Adopted: AN ORDINANCE TO SUSPEND THE ACCEPTANCE OF REZONING APPLICATIONS FOR RC-I, RC-II, RD-I, RD-II, PD, AND BD-III DISTRICTS WITHIN THE UNINCORPORATED AREA OF THE FORT MILL TOWNSHIP WHERE

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

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

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

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

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/4/2016 9:00:00 AM

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/4/2016 9:00:00 AM BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/4/2016 9:00:00 AM REGULAR MEETING MARTIN COUNTY COMMISSION CHAMBERS 2401 SE MONTEREY ROAD, STUART, FLORIDA 34996 COUNTY COMMISSIONERS Anne Scott,

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

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

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, 2016-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th

More information

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings Council Meeting Schedule December 14, 2017: The agenda includes the following: 1. Approval of November 02, 2017 City Council Meeting Minutes.

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA March 26, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

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 (Revised) FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX

More information

Edmond City Council Minutes December 12, 2016, Book 41, Page 44 EDMOND CITY COUNCIL MINUTES. December 12, 2016

Edmond City Council Minutes December 12, 2016, Book 41, Page 44 EDMOND CITY COUNCIL MINUTES. December 12, 2016 Edmond City Council Minutes December 12, 2016, Book 41, Page 44 1. Call to Order by Mayor Lamb EDMOND CITY COUNCIL MINUTES December 12, 2016 Mayor Lamb called the regular meeting of the Edmond City Council

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

MINUTES OCONEE COUNTY COUNCIL MEETING Regular Meeting

MINUTES OCONEE COUNTY COUNCIL MEETING Regular Meeting MINUTES OCONEE COUNTY COUNCIL MEETING Regular Meeting MEMBERS, OCONEE COUNTY COUNCIL Mr. Paul Cain, District III Mr. Wayne McCall, District II Ms. Edda Cammick, Chairwoman, District I Mr. Julian Davis

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes G SON COU Y CrORGlA Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly Room at the Jackson

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

Apex Town Council Meeting Tuesday, May 16, 2017

Apex Town Council Meeting Tuesday, May 16, 2017 Book 2017 Page 95 Apex Town Council Meeting Tuesday, May 16, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Eugene J. Schulze, Denise C. Wilkie, and Wesley M. Moyer, Council

More information

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

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held NOVEMBER 3, 2009 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA March 12, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below: Regular Minutes of the Claremore Cultural Development Authority Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma December 05, 2011 CALL TO ORDER Meeting called to order by

More information

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe ROLLA CITY MONDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller,

More information

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS SEPTEMBER 20, 2011 EXPENDITURES

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS SEPTEMBER 20, 2011 EXPENDITURES BOOK HH Levy County BOCC, Regular Meeting 09/20/2011 Page 1 REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS SEPTEMBER 20, 2011 The Regular Meeting of the Board of Levy County Commissioners was

More information

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

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

More information

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

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

More information

CITY OF TITUSVILLE CITY COUNCIL AGENDA

CITY OF TITUSVILLE CITY COUNCIL AGENDA CITY OF TITUSVILLE CITY COUNCIL AGENDA TUESDAY, FEBRUARY 14, 2012 6:30 PM COUNCIL CHAMBER 555 SOUTH WASHINGTON AVENUE, TITUSVILLE Any person who decides to appeal any decision of the City Council with

More information

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, 2003 8:30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A Commissioners: District I William R. Lambert, Jr., Chairman

More information

BOARD OF COUNTY COMMISSIONERS

BOARD OF COUNTY COMMISSIONERS Page 1 of 7 BOARD OF COUNTY COMMISSIONERS THE KEYSTONE COUNTY-ESTABLISHED 1827 435 W. Walnut St., Monticello, Florida 32344 Benjamin Benny Bishop John Nelson, Sr. Hines F. Boyd Betsy Barfield Stephen Walker

More information

WEEKLY UPDATE JULY 23 27, 2018

WEEKLY UPDATE JULY 23 27, 2018 PUBLIC MEETINGS TUESDAY, JULY 24 WEEKLY UPDATE JULY 23 27, 2018 2 p.m.-horry County Council Special Meeting & Workshop, Horry County Government & Justice Center, Council Chambers, 1301 Second Avenue, Conway.

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

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m.

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m. Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m. Pledge of Allegiance to the Flag Roll Call Approval of Minutes of the previous meeting held April

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

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS February 6, 2017 A meeting of the Board of Supervisors of Butler County, Nebraska was held on the 6 th day of February, 2017 at the Butler County Courthouse

More information

SEPTEMBER 18, The invocation was given by Reverend Steven Keck from Broad Street Methodist Church.

SEPTEMBER 18, The invocation was given by Reverend Steven Keck from Broad Street Methodist Church. SEPTEMBER 18, 2017 The regular Council meeting was held at the M.S. Bailey Center at 6:00 PM with Mayor Bob McLean presiding with Councilmembers Cook, Jenkins, Kuykendall, Neal, Roth, and Young. The City

More information

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 209 W. YOSEMITE AVENUE / MADERA, CALIFORNIA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 agendas available:www madera-county.com/supervisors

More information

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA City Council agendas are also available on the Internet at www.sioux-city.org. You are hereby notified a meeting of the City Council

More information

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

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

More information

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 Book 66 Page 255 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 CALL TO ORDER : The special meeting of the was called to order at 5 :30 p.m. in City Council Chambers, 50 Natoma Street,

More information

City of Mesquite, Texas

City of Mesquite, Texas City Council Monday, 12:30 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Shirley Roberts and Dennis

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, December 22, 2014, 7:00 P.M.

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, December 22, 2014, 7:00 P.M. REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday,, 7:00 P.M. PRESENT: Mayor Pro Tempore Larry Baker, Councilors John Schulte V, George Marin, Reid Olson, Larry Anderson and Al Brooks.

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at

More information

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below: Regular Minutes of the Claremore Cultural Development Authority Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma January 17, 2012 CALL TO ORDER Meeting called to order by Mayor

More information

City of Tega Cay, South Carolina

City of Tega Cay, South Carolina City of Tega Cay, South Carolina _ Regular City Council Meeting Agenda Tega Cay Glennon Center - Lower Level 15077 Molokai Drive, Tega Cay, SC 6:00 P.M. Call to Order, Pledge of Allegiance and Moment of

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

Borough of Elmer Minutes November 14, 2018

Borough of Elmer Minutes November 14, 2018 85 Borough of Elmer Minutes November 14, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Council President Lewis Schneider presiding. FLAG SALUTE

More information

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA FORT WAYNE COMMON COUNCIL APRIL 10, 2007 **************************************************************

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly Room at the Jackson County Courthouse,

More information

AGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, :00 PM

AGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, :00 PM AGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, 2016 7:00 PM Mayor Horace West Vice-Mayor Don Mason Commissioner H.L. Roy Tyler Commissioner Kenneth Kipp Commissioner Morris West

More information

MINUTES PUTNAM COUNTY COMMISSION REGULAR SESSION February 12, 2019

MINUTES PUTNAM COUNTY COMMISSION REGULAR SESSION February 12, 2019 APPROVED: DATE: MINUTES PUTNAM COUNTY COMMISSION REGULAR SESSION February 12, 2019 OPENING Commissioners Stephen A. Andes, Ronald R. Foster and R. Andrew Skidmore were present when the 9:00 a.m. meeting

More information

Meeting of the Hoke County Board of Commissioners on Monday, June 2, 2014 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

Meeting of the Hoke County Board of Commissioners on Monday, June 2, 2014 at 7:00 p.m. in the Commissioners Room of the Pratt Building. 3773 Meeting of the Hoke County Board of Commissioners on Monday, June 2, 2014 at 7:00 p.m. in the Commissioners Room of the Pratt Building. MEMBERS PRESENT: James Leach, Chairman Ellen McNeill, Vice Chairman

More information

Those present for the meeting were as follows: Chairman Philip Jay III called the meeting to order. Pastor Bennie Calloway gave the invocation.

Those present for the meeting were as follows: Chairman Philip Jay III called the meeting to order. Pastor Bennie Calloway gave the invocation. MINUTES OF THE REGULAR MONTHLY MEETING OF THE BEN HILL COUNTY COMMISSIONERS HELD ON NOVEMBER 3, 2015 AT 6:30 PM IN THE BEN HILL COUNTY COURTHOUSE ANNEX Those present for the meeting were as follows: Philip

More information

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding.

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding. 192 BOISE, IDAHO Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding. Roll call showed the following members present: Moved by TERTELING-PAYNE and seconded by WETHERELL

More information

CALL TO ORDER. Mayor Flanagan asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

CALL TO ORDER. Mayor Flanagan asked City Clerk Sarah Sharp to note that members are present/absent as indicated below: Minutes of the Claremore Cultural Development Authority Regular Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma April 17, 2017 CALL TO ORDER Meeting called to order by Mayor

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

RICHLAND COUNTY GOVERNMENT OFFICE OF THE COUNTY ADMINISTRATOR

RICHLAND COUNTY GOVERNMENT OFFICE OF THE COUNTY ADMINISTRATOR RICHLAND COUNTY GOVERNMENT OFFICE OF THE COUNTY ADMINISTRATOR COUNTY ADMINISTRATOR S REPORT OF COUNCIL ACTIONS COUNCIL MEETING March 5, 2013 6:00 p.m. Call to Order: Invocation: Pledge of Allegiance: Washington

More information

UNOFFICIAL Approved minutes will be posted after the next regular business meeting

UNOFFICIAL Approved minutes will be posted after the next regular business meeting NEW KENT COUNTY BOARD OF SUPERVISORS July 6, 2015, 6:00 p.m. Boardroom, County Administration Building 12007 Courthouse Circle, New Kent, VA 23124 CALL TO ORDER (at 6 p.m.) A C T I O N A G E N D A INVOCATION

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel

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

Dover City Council Minutes of January 20, 2015

Dover City Council Minutes of January 20, 2015 President Shane Gunnoe called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Donald Rice, Jr. from Grace Evangelical Lutheran Church followed by the Pledge of Allegiance.

More information

A moment of silence was observed.

A moment of silence was observed. 28 MINUTES FROM THE MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE WARREN COUNTY ARMORY CIVIC CENTER, MEETING ROOM ON MONDAY, MARCH 6, 2017 AT 6:04 PM. The meeting

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

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited.

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, December 10, 2018, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

CITY COUNCIL AGENDA Thursday, September 6, :30 p.m. City Hall, th Avenue, Marion, IA 52302

CITY COUNCIL AGENDA Thursday, September 6, :30 p.m. City Hall, th Avenue, Marion, IA 52302 CITY COUNCIL AGENDA Thursday, September 6, 2018 5:30 p.m. City Hall, 1225 6th Avenue, Marion, IA 52302 The meeting is being recorded. Any item listed on the agenda may be open to discussion by the City

More information

City of South Pasadena

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

More information

Policy Board Meeting Permian Basin MPO 9601 Wright Dr., Suite 1, Midland, TX, February 11, :00 p.m. Minutes

Policy Board Meeting Permian Basin MPO 9601 Wright Dr., Suite 1, Midland, TX, February 11, :00 p.m. Minutes Policy Board Meeting Permian Basin MPO 9601 Wright Dr., Suite 1, Midland, TX, 79706 February 11, 2019 4:00 p.m. Minutes Policy Board Members Present Robin Donnelly Chair, County Commissioner, Midland County

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call MONDAY 7:00 P.M. WESTON CITY HALL 17200 ROYAL PALM BOULEVARD WESTON, FLORIDA 1. Roll Call CITY COMMISSION REGULAR MEETING AGENDA 2. Pledge of Allegiance 3. A Resolution of the City Commission of the City

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/18/2016 9:00:00 AM

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/18/2016 9:00:00 AM BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/18/2016 9:00:00 AM REGULAR MEETING MARTIN COUNTY COMMISSION CHAMBERS 2401 SE MONTEREY ROAD, STUART, FLORIDA 34996 COUNTY COMMISSIONERS Anne Scott,

More information

AGENDA BOCA RATON CITY COUNCIL

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

More information

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JANUARY 13, :00 P.M. COLLETON MUSEUM, 506 E. WASHINGTON ST.

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JANUARY 13, :00 P.M. COLLETON MUSEUM, 506 E. WASHINGTON ST. MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JANUARY 13, 2014 6:00 P.M. COLLETON MUSEUM, 506 E. WASHINGTON ST. Colleton County Council met in Regular Session on Tuesday, January 13, 2014 at

More information

CITY COUNCIL MEETING AGENDA 5:30 P.M. COUNCIL/STAFF PRE-MEETING

CITY COUNCIL MEETING AGENDA 5:30 P.M. COUNCIL/STAFF PRE-MEETING DECEMBER 6, 2005 CITY HALL 116 WEST BRIDGE ST. GRANBURY, TEXAS CITY COUNCIL MEETING AGENDA 5:30 P.M. COUNCIL/STAFF PRE-MEETING Review/discuss items on the regular agenda and receive staff reports on current

More information

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 17, 2014

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 17, 2014 BOOK II, Levy County BOCC, Regular Meeting 06/17/14 Page 1 REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 17, 2014 The Regular Meeting of the Board of Levy County Commissioners was held

More information

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

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

More information

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015 MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD 7:00 P.M Minutes are not a verbatim transcription, but rather an attempt to capture the intent of the speaker by the City Clerk. ITEM 1 CALL

More information

Motion was made by Pattillo, seconded by Mashburn to approve the minutes for the January 3, 2012 meeting as presented. Motion carried. Vote: 6 to 0.

Motion was made by Pattillo, seconded by Mashburn to approve the minutes for the January 3, 2012 meeting as presented. Motion carried. Vote: 6 to 0. February 6, 2012 The regular meeting of the Town of Franklin Board of Aldermen was held on Monday, February 6, 2012 at 7:00 P.M. in the Town Hall Board Room. Mayor Joe Collins presided. Aldermen Verlin

More information

CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE INVOCATION

CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE INVOCATION CITY OF CLAREMORE OKLAHOMA CLEARLY MORE. ******************************************************************* Regular Claremore Cultural Development Authority Agenda June 18, 2018 6:00 P.M. City Hall Council

More information

Lake Wylie Marine Commission January 22, 2018 Belmont City Hall

Lake Wylie Marine Commission January 22, 2018 Belmont City Hall Lake Wylie Marine Commission January 22, 2018 Belmont City Hall Commissioners Present: Commissioners Absent: LWMC Staff Present: Vice Chairman Peter Hegarty (Mecklenburg County) Secretary Treasurer Blanche

More information

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

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

More information

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, SEPTEMBER 1, 2015

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

More information

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES I. OPEN MEETING A. Opening Ceremonies Chairman Edgerly opened the meeting

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

Call to Order: Extended Public Comment Session:

Call to Order: Extended Public Comment Session: MINUTES OCONEE COUNTY COUNCIL MEETING Regular Meeting MEMBERS, OCONEE COUNTY COUNCIL Mr. Joel Thrift, District IV, Council Chairman Mr. Paul Corbeil, District I, Vice Chairman Mr. Wayne McCall, District

More information

The meeting was called to order by President Dave Price who invited those present to join in the Pledge of Allegiance.

The meeting was called to order by President Dave Price who invited those present to join in the Pledge of Allegiance. STATE OF WEST VIRGINIA, COUNTY OF PRESTON, Ss: The Preston County Commission met in Regular Session at 9:30 a.m., March 18, 2019 in the County Commission Meeting room. The meeting was called to order by

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

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

More information

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

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND CITY COUNCIL ACTING ON BEHALF OF THE SUCCESSOR AGENCY TO THE DISSOLVED BELLFLOWER REDEVELOPMENT AGENCY * Denotes City Council Agenda

More information

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m.

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m. MEETING NOVEMBER 28, 2018 Meeting was called to order by Chairman Minkley at 9:00 a.m. Members present - Chuck Minkley, Karen Bota, Ken Gasper and Robert Dunton Members absent - Albert Almy Others present

More information

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford.

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford. STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION AUGUST 14, 2017 Assembly The McDowell County Board of Commissioners met in regular session on Monday, August 14,

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, APRIL 2, 2012

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, APRIL 2, 2012 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, APRIL 2, 2012 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton, North

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

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON OCTOBER 13, 2014 at 6:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:

More information

Joe Lockwood, Mayor. CITY COUNCIL Peyton Jamison Matt Kunz Laura Bentley Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

Joe Lockwood, Mayor. CITY COUNCIL Peyton Jamison Matt Kunz Laura Bentley Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall Joe Lockwood, Mayor CITY COUNCIL Peyton Jamison Matt Kunz Laura Bentley Joe Longoria Rick Mohrig CITY COUNCIL CHAMBERS City Hall Monday, August 6, 2018 Action Minutes 6:00 PM INVOCATION - Pastor Jerry

More information

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 6, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 6, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 6, 2018 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING Colleton County Council met in Regular Session on Tuesday, February 6, 2018

More information

CITY OF ELGIN, ILLINOIS COUNCIL AGENDA CITY COUNCIL CHAMBERS. Regular Meeting 7:00 P.M. December 19, 2018

CITY OF ELGIN, ILLINOIS COUNCIL AGENDA CITY COUNCIL CHAMBERS. Regular Meeting 7:00 P.M. December 19, 2018 CITY OF ELGIN, ILLINOIS COUNCIL AGENDA CITY COUNCIL CHAMBERS Regular Meeting 7:00 P.M. December 19, 2018 Call to Order Invocation Reverend Denise Tracy, Chaplain, Elgin Police Department Pledge of Allegiance

More information

St. Albans City Council Minutes of Meeting Monday, August 11, 2014 City Hall

St. Albans City Council Minutes of Meeting Monday, August 11, 2014 City Hall St. Albans City Council Minutes of Meeting Monday, August 11, 2014 City Hall A regular meeting of the St. Albans City Council was held on Monday, August 11, 2014 in Council Chambers. Council Present: Mayor

More information