Work Session Minutes Tuesday, April 1, :00 AM Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter & John Heard

Size: px
Start display at page:

Download "Work Session Minutes Tuesday, April 1, :00 AM Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter & John Heard"

Transcription

1 Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter & John Heard I. Call To Order II. Approval of Agenda {Action: Approved Motion: Howard Second: Hunter Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes} 1. Commissioners Approval to accept the resignation of Andy Copeland from the Human Relations Commission. Term Expires August 31, Approval to accept the resignation of Larry Still from the Merit Board. Term Expires December 31, District 4/Heard Approval to fill the unexpired term of Larry Still from the Merit Board. Term Expires December 31, District 4/Heard Approval of appointment to the Stormwater Authority. Term Expires December 31, Seat 1 Discussion Brooks Approval of appointment to the Stormwater Authority. Term Expires December 31, Seat 2 Discussion Hunter Approval of appointment to the Stormwater Authority. Term Expires December 31, Seat 3 Discussion Hunter Approval of appointment to the Stormwater Authority. Term Expires December 31, Seat 4 Discussion - Heard

2 Page 2 1. Commissioners Approval of appointment to the Stormwater Authority. Term Expires December 31, Seat 5 Consent Nash Appoint James Orr Approval to appoint Dr. Scott Batterton to the Stormwater Authority. Term Expires December 31, Seat 7/Municipality Appointment Discussion Hunter 2. Multiple Departments Approval to renew BL026-12, video surveillance repair and installation services on an annual contract (April 18, 2014 through April 17, 2015), Department of Community Services and Department of Support Services, to GC&E Systems Group, Inc., base amount $193, This contract is funded 78% by the 2009 SPLOST Program, 17% by the Administrative Support Fund and 5% by various other funds. (Staff Approval to renew BL010-12, purchase of groceries on an annual contract (March 21, 2014 through March 20, 2015), Department of Corrections, Department of Community Services, and Sheriff s Department, with Good Source Solutions, S & S Institutional Foods, dba Samples Institutional Foods, Southeastern Paper Group, Sutherlands Foodservice, Inc., Sysco Atlanta, US Foods, and Benjamin Foods, LLC, base amount $1,196, (cost savings of approximately $194,876.25). This contract is funded 87% by the General Fund and 13% by the Atlanta Regional Commission. (Staff Consent Hunter 3. Community Services/Phil Hoskins Approval to renew BL020-12, poured in place concrete and associated miscellaneous site work on an annual contract (April 18, 2014 through April 17, 2015), with DAF Concrete, Inc., base bid $260, This contract is funded 92% by the 2009 SPLOST fund and 8% by the Recreation Fund. (Staff

3 Page 3 3. Community Services/Phil Hoskins Approval/authorization for Chairman to approve cooperative letter of agreement and to accept a $79, donation from the non-profit organization, Friends of Gwinnett County Senior Services (FRIENDS). These funds will be used to serve Home Delivered Meals to seniors currently on the Gwinnett County Senior Services waiting list. Also, to provide emergency meals and Boost Supplements to seniors in need. (Staff Recommendation: approval) Approval/authorization for Chairman to approve cooperative letter of agreement and to accept a $25, donation from the non-profit organization, Friends of Gwinnett County Senior Services (FRIENDS). These funds will be used to provide medical transportation services, as well as transportation to and from the Senior Centers, to eligible seniors currently on the Gwinnett County Senior Services waiting list. (Staff Consent Brooks 4. County Administration Ratification of employment agreement with Phil Hoskins, Deputy County Administrator, for recording purposes. Consent Hunter Ratification of employment agreement with Darrell Johnson, Warden, Department of Corrections, for recording purposes Ratification of employment agreement with Maria Woods, Chief Financial Officer and Director of Financial Services, for recording purposes Ratification of employment agreement with Abe Kani, Director of Information Technology, for recording purposes.

4 Page 4 5. Financial Services/Maria Woods Approval of tax digest corrections, including changes to the digest, in-additions, deletions and errors discovered during the billing and collection process of the Tax Assessors and Tax Commissioners Office. Adjustments amount to an increase of assessed value in the amount of $17,090.00, a decrease in assessed value of $502,600.00, for a net decrease of $485, for tax years 2008 thru (Staff Consent Brooks Approval of the February 28, 2014 Monthly Financial Status Report and ratification of all budget amendments Approval/authorization to adopt Debt Management Policy and Business Expenditure Policy with an effective date of April 1, Authorization for the Chairman to execute the policies subject to approval by the Law Department. 6. Fire Services/Casey Snyder Approval/authorization for the Chairman to execute Change Order No. 1 with Children's Healthcare of Atlanta to amend the term for a period of three (3) years beginning February 1, 2014 and ending January 31, 2017; and to replace exhibit C in its entirety. There is no cost associated with this change order. Subject to approval by Law Department. (Staff Recommendation: approval) 7. Human Resources/Scott Fuller Approval to renew RP004-13, provide comprehensive wellness program on an annual contract, (July 17, 2014 through December 31, 2014), to Asset Health, base amount $299, This contract is funded by the Group Self-Insurance Fund. (Staff

5 Page 5 8. Information Technology Services/Richard Reagan Approval to increase BL107-13, purchase, installation & removal of rocket cellular modems and the purchase of supporting software on an annual contract, (12/04/13 through 12/03/14), with Utility Associates, Inc., increase base amount from $336, to $833, (increase to contract value $496,850.00). This increase will be funded 62% by the Administrative Support Fund and 38% by various other funds. (Staff Approval to renew BL017-12, purchase of semi-ruggedized and fully-ruggedized notebook computers on an annual contract (April 18, 2014 through April 17, 2015), with CDW Government, LLC, base amount $202, This project is funded by the Capital Project Fund. (Staff Approval to renew OS40, Syscon jail management system software maintenance on an annual contract (May 01, 2014 through April 30, 2015), with Syscon Justice Systems, Ltd., amount not to exceed $174, This project is funded by the Administrative Support Fund. Authorization for Chairman to execute contracts subject to approval by the Law Department. Contracts to follow award. (Staff Consent Nash Approval to renew OS071, Microsoft Select agreement on an annual contract (July 01, 2014 through June 30, 2015), with Dell Marketing LP, contract was competitively procured by the State of Georgia, base amount $115, This contract is funded 87% by Capital Project Fund, 9% by the Water & Sewer Renewal & Extension Fund, and 4% by the Stormwater R & E Fund. (Staff Recommendation: Approval)

6 Page 6 8. Information Technology Services/Richard Reagan Approval to renew RP040-11, desktop computer hardware leasing for the Department of Information Technology Services on a lease agreement (March 31, 2014 through March 30, 2015), with Dell Marketing L.P., base amount $994, This contract is funded 46% by the General Fund and 54% by various other funds. (Staff Approval to renew RP003-11, maintenance of computers, printers, scanners and peripheral devices on an annual contract (June 22, 2014 through June 21, 2015), to PC Specialists, Inc., dba Technology Integration Group (TIG), base amount $129, This contract is funded 75% by the Administrative Support Fund and 25% by the General Fund. (Staff 9. Law Department/Van Stephens Approval/authorization for the Chairman to execute any and all documents pertaining to the settlement of Civil Action File Number 09-A , Gwinnett County v. Pointebrand, LLC, Civil Action File Number 09-A , Gwinnett County v. Pointbrand II, LLC, and Civil Action File Number 12-A , Gwinnett County v. Pointebrand III, LLC for the acquisition of a permanent sewer force main easement and temporary construction easements over property owned by the Defendants located in parcel numbers , , and , by paying a total of $672, including the amounts previously deposited, subject to review and approval by the Law Department. District 1/Brooks. Consent Brooks Approval/authorization for the Chairman to execute any and all documents necessary to effectuate an Amendment to Parking, Access and Construction Easement with The Village at Gwinnett Stadium, LLC, the Gwinnett Convention and Visitors Bureau, Inc., and the Atlanta National League Baseball Club, Inc., reconfiguring existing parking at the Gwinnett Braves Stadium, subject to review and approval by the Law Department.

7 Page Police Services/Charlie Walters Award BL016-14, engine overhaul of police helicopter, to the low bidder, Vector Aerospace Helicopter Services, Inc., amount not to exceed $150, This contract is funded by the Police Fund. (Staff Recommendation: Award) 11. Sheriff/R. L. Conway Approval/authorization for the Chairman to execute a Memorandum of Understanding, Inmate Temporary Housing, between Gwinnett County, Georgia, and its Sheriff, and Fulton County, Georgia, and its Sheriff, the amount for said Understanding not to exceed $377, Subject to review and approval by the Law Department. Discussion Nash 12. Transportation/Kim Conroy Award BL018-14, resurfacing of County roads on a term contract, to low bidder, E.R. Snell Contractor, Inc., base bid $14,607, Authorization for Chairman to execute contracts subject to approval by the Law Department and proof of authenticity of bonds. Contracts to follow award. This contract is funded 42% by the 2009 SPLOST Program, 30% by the Georgia Department of Transportation, 18% by the 2005 SPLOST Program, and 10% by the City of Peachtree Corners. (Staff Recommendation: Award) Approval to incorporate Wind Lake Estates into the Gwinnett County Street Lighting Program, F The estimated upfront capital installation cost for the street lights is $6, and the estimated annual revenue and operating costs are $2, Subject to approval by Law Department. The capital installation costs are funded 100% by the 2009 SPLOST Program. District 3/Hunter (Staff Consent Hunter

8 Page Transportation/Kim Conroy Approval to incorporate Flowers Cove into the Gwinnett County Street Lighting Program, F The estimated upfront capital installation cost for the street lights is $1, and the estimated annual revenue and operating costs are $ Subject to approval by Law Department. The capital installation costs are funded 100% by the 2009 SPLOST Program. District 2/Howard (Staff 13. Water Resources/Ron Seibenhener Award BL122-13, Lanier Filter Plant Filter Gallery Pipe Recoating, to low bidder, Llamas Coatings, Inc., amount not to exceed $228, Authorization for Chairman to execute contracts subject to approval by the Law Department and proof of authenticity of bonds. Contracts to follow award. This contract is funded by the Water & Sewer Renewal & Extension Fund. District 4/Heard. (Staff Recommendation: Award) Award BL005-14, Brandywine Trail sanitary sewer rehabilitation project, to low bidder, M.V.P Piping Company, Inc., amount not to exceed $154, Authorization for Chairman to execute contracts subject to approval by the Law Department and proof of authenticity of bonds. Contracts to follow award. This contract is funded by the Water & Sewer Renewal & Extension Fund. District 2/Howard (Staff Recommendation: Award) Award BL014-14, Main Street (Lilburn) water main replacement and sanitary sewer extension project, to low bidder, Gary s Grading & Pipeline Co., Inc., amount not to exceed $2,075, Authorization for Chairman to execute contracts subject to approval by the Law Department and proof of authenticity of bonds. Contracts to follow award. This contract is funded by the Water & Sewer Renewal & Extension Fund. District 2/Howard. (Staff Recommendation: Award)

9 Page Water Resources/Ron Seibenhener IV. Old Business Approval to renew BL032-10, sanitary sewer easement maintenance program on an annual contract (May 19, 2014 through May 18, 2015), with The Dickerson Group, Inc., base bid $1,193, This contract is funded by the Water and Sewer Operating Fund. (Staff Consent Brooks 1. Commissioners Approval of appointment to the Tree Advisory Committee. Term Expires December 31, Incumbent Matt Houser. District 2/Howard. (Tabled on 03/25/2014) Approval to appoint Planning & Development Recommendation, Iva Hoyle, Registered Landscape Architect, to the Development Advisory Committee. Term Expires December 31, (Tabled on 03/18/2014) 2. Planning & Development/Bryan Lackey Rezoning CIC , Applicant: Home Depot U.S.A., Owner: HD Development of Maryland, Change in Conditions to Relocate Outdoor Sales Area on Property Zoned C-2, District 7 Land Lot 008 Parcel 035, 800 Block of Lawrenceville-Suwanee Road, Acres. District 4/Heard (Tabled on 03/25/2014)(Public hearing was held)[planning Department Recommendation: Deny][Planning Commission Recommendation: Deny]

10 Page 10 IV. Old Business 2. Planning & Development/Bryan Lackey Rezoning RZR , Applicant: FD Communities, LLC, Owner: Estate of Annie Lou Nash, O-I & R-100 to R-ZT, Single- Family Subdivision (Reduction in Buffers), District 6 Land Lot 091 Parcel 006, Blocks of Five Forks Trickum Road, 4200 Block of Cedar Bluff Way, Acres. District 2/Howard (Tabled on 03/25/2014)(Public hearing was held)[planning Department Recommendation: Approve with Conditions As R-75 Modified][Planning Commission Recommendation: Approve with Conditions as R-75 Modified] V. Adjournment {Action: Approved Motion: Hunter Second: Howard Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes} Official Work Session Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard I. Call To Order II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote:

More information

Business Session Agenda Tuesday, March 17, :00 PM

Business Session Agenda Tuesday, March 17, :00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Work Session: March 3, 2015 Briefing 10:30am: March 3, 2015 Informal Business

More information

III. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

III. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes} Unofficial Business Session Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval

More information

Work Session Agenda Tuesday, September 16, :00 AM

Work Session Agenda Tuesday, September 16, :00 AM I. Call To Order II. Approval of Agenda 1. Commissioners 2014-0882 Approval of appointment to the Hospital Authority. Term Expires September 30, 2017. Incumbent Keith Carnes, MD. District 1/Brooks 2014-0883

More information

Work Session Agenda Tuesday, April 11, :00 AM

Work Session Agenda Tuesday, April 11, :00 AM I. Call To Order II. Approval of Agenda 1. Commissioners 2017-0378 Approval to accept the resignation of Keith Odom from the Tree Advisory Committee. Term expires December 31, 2017. District 4/Heard 2017-0379

More information

III. Approval of Agenda {Action: Approved Motion: Hunter Second: Howard Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

III. Approval of Agenda {Action: Approved Motion: Hunter Second: Howard Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes} Official Business Session Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval

More information

Business Session Agenda Tuesday, April 12, :00 PM

Business Session Agenda Tuesday, April 12, :00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Executive Session: March 22, 2016 Public Hearing: March 22, 2016 V. Announcements

More information

Business Session Agenda Tuesday, February 6, :00 PM

Business Session Agenda Tuesday, February 6, :00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Executive Session: January 23, 2018 Public Hearing: January 23, 2018 V. Announcements

More information

Business Session Agenda Tuesday, August 4, :00 PM

Business Session Agenda Tuesday, August 4, :00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Executive Session: July 28, 2015 Public Hearing: July 28, 2015 V. Announcements

More information

Work Session Agenda Tuesday, December 16, :00 AM Present: Charlotte J. Nash, Jace Brooks, Lynette Howard Tommy Hunter, John Heard

Work Session Agenda Tuesday, December 16, :00 AM Present: Charlotte J. Nash, Jace Brooks, Lynette Howard Tommy Hunter, John Heard Present: Charlotte J. Nash, Jace Brooks, Lynette Howard Tommy Hunter, John Heard I. Call To Order II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes;

More information

II. Approval of Agenda {Action: Approved Motion: Hunter Second: Howard Vote: 5-0; Nash Yes Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

II. Approval of Agenda {Action: Approved Motion: Hunter Second: Howard Vote: 5-0; Nash Yes Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes} Unofficial Work Session Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard I. Call To Order II. Approval of Agenda {Action: Approved Motion: Hunter Second: Howard

More information

II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 4-0; Nash Yes Brooks- Yes; Howard-Yes; Hunter-Absent; Heard-Yes}

II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 4-0; Nash Yes Brooks- Yes; Howard-Yes; Hunter-Absent; Heard-Yes} Official Work Session Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, John Heard Absent: Tommy Hunter I. Call To Order II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks

More information

Work Session Agenda Tuesday, February 20, :00 AM

Work Session Agenda Tuesday, February 20, :00 AM I. Call To Order II. Approval of Agenda 1. Commissioners 2018-0145 Approval of appointment to the Zoning Board of Appeals. Term expires February 28, 2019. Incumbent Jim Nash. Chairman's Appointment 2018-0146

More information

Business Session Agenda Tuesday, August 1, :00 PM

Business Session Agenda Tuesday, August 1, :00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Executive Session: July 25, 2017 Public Hearing: July 25, 2017 V. Announcements:

More information

III. Approval of Agenda {Action: Approved Motion: Hunter Second: Howard Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

III. Approval of Agenda {Action: Approved Motion: Hunter Second: Howard Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes} Official Business Session Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval

More information

Work Session Agenda Tuesday, January 2, :00 AM

Work Session Agenda Tuesday, January 2, :00 AM I. Call To Order II. Approval of Agenda 2018-0038 Approval of appointment of the Vice Chairman of the Board of Commissioners for 2018. 2018-0039 Approval to appoint Chris Barneycastle to the Tree Advisory

More information

II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes} Unofficial Work Session Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard I. Call To Order II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Green, Nasuti, & Beaudreau (Bannister & Kenerly Absent) Tuesday, March 07, 2006-2:00 PM I. Call To Order, Invocation, Pledge to Flag Susan Lee II. Opening Remarks by Chairman III. Approval of Agenda {Action:

More information

Work Session Agenda Tuesday, December 1, :00 AM

Work Session Agenda Tuesday, December 1, :00 AM I. Call To Order II. Approval of Agenda 1. Commissioners 2015-1195 Approval to accept the resignation of Barbara Brack from the Gwinnett Historical Restoration and Preservation Board. Term Expires December

More information

III. Approval of Agenda {Action: Approve Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

III. Approval of Agenda {Action: Approve Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes} Official Business Session Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, February 05, 2008-2:00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda {Action: Approved Motion: IV. Approval of Minutes: Public Hearing:

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, February 05, 2008-2:00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Public Hearing: January 22, 2008 Executive

More information

Work Session Agenda Tuesday, May 21, :00 AM

Work Session Agenda Tuesday, May 21, :00 AM I. Call To Order II. Approval of Agenda 1. Commissioners 2013-0438 Approval of appointment to the Housing Authority. Term Expires April 26, 2018. Incumbent - James L. Thompson. District 1/Brooks 2. Administrative

More information

Work Session Agenda Tuesday, August 16, :00 AM

Work Session Agenda Tuesday, August 16, :00 AM I. Call To Order II. Approval of Agenda 1. Commissioners 2016-0770 Approval to accept the resignation of Sam Doyle from the Human Relations Commission. Term expires August 31, 2019. 2016-0773 Approval

More information

Business Session Agenda Tuesday, December 19, :00 PM

Business Session Agenda Tuesday, December 19, :00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Work Session: December 5, 2017 Briefing 10:30 a.m.: December 5, 2017 Informal

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, September 16, 2008-2:00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda {Action: Approved Motion: IV. Approval of Minutes: Business Session:

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, August 21, 2007-2:00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Business Session: August 7, 2007 Executive

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, August 01, 2006-10:00 AM I. Call To Order 1. Multiple Departments 2006-1029 Award BL109-06, services to provide minor roof repairs on an annual contract, (08/07/2006 through 08/06/2007), Department

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, February 19, 2008-2:00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Business Session: February 5, 2008 Executive

More information

III. Approval of Agenda {Action: Approved Motion: Hunter Second: Ku Vote: 5-0; Nash-Yes; Brooks-Yes; Ku-Yes; Hunter-Yes; Fosque-Yes}

III. Approval of Agenda {Action: Approved Motion: Hunter Second: Ku Vote: 5-0; Nash-Yes; Brooks-Yes; Ku-Yes; Hunter-Yes; Fosque-Yes} Official Business Session Minutes Present: Charlotte J. Nash, Jace Brooks, Ben Ku, Tommy Hunter, Marlene M. Fosque I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, February 19, 2008-2:00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda {Action: Approved Motion: IV. Approval of Minutes: Business Session:

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, July 10, 2007-2:00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Public Hearing: June 26, 2007 Executive Session:

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, May 16, 2006-10:00 AM I. Call To Order 1. Commissioners 2006-0666 Approval of appointment to the Board of Tax Assessors - Robert Chaapel Green/District 1 2006-0684 Approval to accept the resignation

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, September 19, 2006-2:00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Business Session September 5, 2006 Executive

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, December 16, 2008-10:00 AM I. Call To Order 1. Multiple Departments 2008-2784 Award BL132-08, provision of equipment and services for trash removal and disposal on a multi-year contract, Sheriffs

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, November 21, 2006-10:00 AM I. Call To Order 1. Commissioners 2006-1634 Approval of a resolution authorizing additional financial assistance to the Hospital Authority of Gwinnett County. 2006-1693

More information

CERTIFICATE. Final. Upon. Instructions: letterhead. Page 1 of 3. CDC Documents. Revised 1/22/2018

CERTIFICATE. Final. Upon. Instructions: letterhead. Page 1 of 3. CDC Documents. Revised 1/22/2018 CERTIFICATE OF DEVELOPMENT CONFORMANCE Per UDO Section 340-90, the submittal andd acceptance of a Certificate of Development Conformanc ce (CDC) shall be a prerequisitee to the approval of a Final Plat

More information

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, JUNE 16, 2015

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, JUNE 16, 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

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being MEETING OF DECEMBER 19, 2017 On this the 19 day of December, 2017, at 9: 00 o' clock a.m., the Court met in Special Session; present and presiding were County Judge Scott Felton, Commissioners Kelly Snell,

More information

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA July 12, 2012 6:00 p.m. Georgia Mountains Center 301 Main Street SW, Gainesville, GA 1. Call to Order: Chairman Oliver called the meeting to order at 6:00

More information

Public Hearing Ordinance No. 440 Street and Sidewalk Excavations and Tree Planting and Boulevard Care Ordinance. October 18, 2011

Public Hearing Ordinance No. 440 Street and Sidewalk Excavations and Tree Planting and Boulevard Care Ordinance. October 18, 2011 Public Hearing Ordinance No. 440 Street and Sidewalk Excavations and Tree Planting and Boulevard Care Ordinance October 18, 2011 Public hearing called to order at 6:55 p.m. by President Manthei. Trustees

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA May 22, 2017-7:00 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

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 21,

More information

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 18, 2015 ALBION, NEBRASKA

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 18, 2015 ALBION, NEBRASKA BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 18, 2015 ALBION, NEBRASKA The Boone County Board of Commissioners of Boone County, Nebraska, met in regular session at 9:00 A.M. on Monday, May 18, 2015,

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

AKRON, OHIO COUNCIL AGENDA OF APRIL 28, 2008

AKRON, OHIO COUNCIL AGENDA OF APRIL 28, 2008 AKRON, OHIO COUNCIL AGENDA OF APRIL 28, 2008 Regular Meeting Members all present, except Freeman, later excused. A non-sectarian prayer was said by Councilman At Large John Conti. The Pledge of Allegiance

More information

ST. CLAIR COUNTY COMMISSION MEETING SEPTEMBER 27, 2016

ST. CLAIR COUNTY COMMISSION MEETING SEPTEMBER 27, 2016 The St. Clair County Commission met in regular session on September 27, 2016 in the County Commission Chambers of the St. Clair County Courthouse in Pell City, Alabama. Members Present: Members Absent:

More information

Boone County Commission Minutes 13 January January Session of the January Adjourned Term

Boone County Commission Minutes 13 January January Session of the January Adjourned Term TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: January Session of the January Adjourned Term Roger B. Wilson Boone County Government Center Commission Chambers Presiding Commissioner Keith Schnarre

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 16, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

CITY COUNCIL PRE-MEETING COUNCIL CONFERENCE ROOM 711 NORTH GALLOWAY NOON NOVEMBER 1, 2010

CITY COUNCIL PRE-MEETING COUNCIL CONFERENCE ROOM 711 NORTH GALLOWAY NOON NOVEMBER 1, 2010 CITY COUNCIL PRE-MEETING COUNCIL CONFERENCE ROOM 711 NORTH GALLOWAY NOON NOVEMBER 1, 2010 Discuss the items on the Work and Regular Agenda and receive briefing regarding: (1) Progress of the Mesquite Arts

More information

AGENDA Cranberry Township Board of Supervisors Regular Meeting Thursday, September 6, :00 PM

AGENDA Cranberry Township Board of Supervisors Regular Meeting Thursday, September 6, :00 PM AGENDA Cranberry Township Board of Supervisors Regular Meeting Thursday, September 6, 2007 7:00 PM > Call to Order - Chairman Milius > Pledge of Allegiance/Roll Call > Public Comment Any Item On or Off

More information

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding.

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding. 37 BOISE, IDAHO Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding. Roll call showed the following members present: Absent: BISTERFELDT. Invocation was given by Robert

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

Thursday, September 26, 2013 Page 1 of 5

Thursday, September 26, 2013 Page 1 of 5 Thursday, September 26, 2013 Page 1 of 5 COUNCIL PRESENT: COUNCIL ABSENT: STAFF PRESENT: Hamrick, Bruner, Wangemann, Segars Figueras Padgett, Sheppard, Palmour, Felts, Jordan The Mayor position was vacated

More information

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA November 20, 2017-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass

More information

October 7, COMMISSIONERS Jimmy Dimora Timothy F. Hagan Peter Lawson Jones AGENDA ACTIONS

October 7, COMMISSIONERS Jimmy Dimora Timothy F. Hagan Peter Lawson Jones AGENDA ACTIONS COMMISSIONERS Jimmy Dimora Timothy F. Hagan Peter Lawson Jones AGENDA ACTIONS October 7, 2008 The regular meeting of the Cuyahoga Board of County Commissioners was called to order at 10:13 a.m. Commissioners

More information

February 22, 2017 SPECIAL CALLED DAC MEETING MINUTES STORMWATER TECHNICAL ADVISORY COMMITTEE MEMBERS PRESENT

February 22, 2017 SPECIAL CALLED DAC MEETING MINUTES STORMWATER TECHNICAL ADVISORY COMMITTEE MEMBERS PRESENT Department of Planning and Development 446 West Crogan Street Lawrenceville, GA 30046-2440 (tel) 678.518.6000 www.gwinnettcounty.com Gwinnett County Development Advisory Committee Wednesday February 22,

More information

Rootstown-Kent Joint Economic Development District Contract

Rootstown-Kent Joint Economic Development District Contract Rootstown-Kent Joint Economic Development District Contract This Rootstown-Kent Joint Economic Development District Contract ( Contract ) is entered into this, 20 by and between Rootstown Township, Portage

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017 Akron Zoo President and CEO Doug Piekarz will address Council on updates at the Zoo. The Engineer's Office

More information

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice that a special meeting of the Board of Supervisors will be held on Tuesday, February 24, 2015, at 5:15 p.m. in the County

More information

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, JULY 21, 2015

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, JULY 21, 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

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, DECEMBER 2, 2014

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, DECEMBER 2, 2014 DeKalb County Board of Commissioners Larry Johnson, MPH Presiding Officer Board of Commissioners District 1 Commissioner Jeff Rader, District 2 Commissioner Larry Johnson, District 3 Commissioner Sharon

More information

BOOK 69, PAGE 566 AUGUST 8, 2011

BOOK 69, PAGE 566 AUGUST 8, 2011 BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port

More information

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m. Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions

More information

MINUTES Opening Remarks Planning Commission Meeting: October 8, 2018

MINUTES Opening Remarks Planning Commission Meeting: October 8, 2018 Opening Remarks The Planning Commission convened at 7:00 p.m. to meet in regular session with Chairman Dean Vakas presiding. Vice-Chairman Michael Rinke and Commissioners Barry Sutherland, Ryan Nelson

More information

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment CHAPTER 31: CITY ORGANIZATIONS Section General Provisions 31.001 Statutory boards and commissions 31.002 Repealed 31.003 Board of Sanitary Commissioners 31.004 Purchasing Agency 31.020 Purpose 31.021 Membership

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

COUNTY ZONING AGENCY MINUTES, , 9:00 A.M.

COUNTY ZONING AGENCY MINUTES, , 9:00 A.M. COUNTY ZONING AGENCY MINUTES, 7-18-03, 9:00 A.M. The County Zoning Agency met on July 18, 2003 at 9:00 a.m. in the Auditorium of the Courthouse Annex, Elkhorn, Wisconsin. Agency members present were Vice

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

COMMITTEE SESSION AUGUST 28, 2007

COMMITTEE SESSION AUGUST 28, 2007 COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA FORT WAYNE COMMON COUNCIL AUGUST 28, 2007 **************************************************************

More information

Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary

Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary TITLE: Appoint Members to the Office for the Aging Advisory Council WHEREAS, Judith Stevens

More information

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

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, DECEMBER 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

COMMON COUNCIL AGENDA REGULAR STATED MEETING AUGUST 4, :30 P.M.

COMMON COUNCIL AGENDA REGULAR STATED MEETING AUGUST 4, :30 P.M. COMMON COUNCIL AGENDA REGULAR STATED MEETING AUGUST 4, 2014 7:30 P.M. PLEDGE TO THE FLAG: Hon. Dennis Krolian ROLL CALL: City Clerk LOCAL LAWS: 1. Public Hearing in relation to a proposed change to the

More information

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF METTAWA, ILLINOIS, HELD AT THE HOUR OF 7:30 P.M. ON TUESDAY, JUNE 17, 2014 IN THE COTTONWOOD ROOM OF THE HILTON GARDEN

More information

MINUTES WASHINGTON COUNTY BOARD OF COMMISSIONERS JUNE 20, 2017

MINUTES WASHINGTON COUNTY BOARD OF COMMISSIONERS JUNE 20, 2017 MINUTES WASHINGTON COUNTY BOARD OF COMMISSIONERS CONVENED: 10:06 a.m. JUNE 20, 2017 BOARD OF COMMISSIONERS: Chair Andy Duyck Vice Chair Greg Malinowski Commissioner Dick Schouten Commissioner Roy Rogers

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING FINAL AGENDA CITY COMMISSION MEETING THURSDAY, MAY 3, 2018 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Reverend Paul Helphinstine, Covenant Presbyterian Church B. Pledge of Allegiance to the

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA March 12, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

More information

City of Mesquite, Texas

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

More information

NOTE: CDA items are denoted by an *.

NOTE: CDA items are denoted by an *. In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

MINUTES FULSHEAR MUNICIPAL UTILITY DISTRICT NO. 1 OF FORT BEND COUNTY. September 23,2015

MINUTES FULSHEAR MUNICIPAL UTILITY DISTRICT NO. 1 OF FORT BEND COUNTY. September 23,2015 MINUTES FULSHEAR MUNICIPAL UTILITY DISTRICT NO. 1 OF FORT BEND COUNTY September 23,2015 The Board of Directors (the "Board") of Fulshear Municipal Utility District No.1 of Fort Bend County (the "District")

More information

NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING

NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING ATM ARTICLE 1: I move that the Town vote to receive the reports of its Town Officers, Boards, Departments, Committees and Commissions

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

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were 283 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: December 15, 2011 at 3:00 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting

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

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0.

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0. REGULAR BUSINESS MEETING The Chairman called the meeting to order. Pledge of allegiance to the Flag Roll call to determine quorum The following members were present: Mike Babb, Chairman Harold Brooker,

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, OCTOBER 2, 2014 4:00 P.M. WORKSHOP AGENDA 1. Discuss, as may be needed, Regular Meeting agenda

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012 BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012 CALL TO ORDER Commission Chairman Dan Woydziak called the Butler County Board of Commissioners to order at 9:00 a.m. Present were Commissioner

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

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.26 Subject: Revenue Contract Amendment Department: Sheriff-Coroner Meeting Date Requested: January 8, 2013

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner Troy

More information

BOISE, IDAHO MARCH 29, Council met in regular session Tuesday, March 29, 2011, Council President MARYANNE JORDAN, presiding.

BOISE, IDAHO MARCH 29, Council met in regular session Tuesday, March 29, 2011, Council President MARYANNE JORDAN, presiding. 59 BOISE, IDAHO Council met in regular session Tuesday, March 29, 2011, Council President MARYANNE JORDAN, presiding. Roll call showed the following members present: Invocation was given by Alex Charlton,

More information

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison.

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, APRIL 5, 2005, AT 7:05 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order. On

More information

Motion was made by Commissioner Brooker and seconded by Commissioner Crossen to amend the agenda. The motion was approved 4-0.

Motion was made by Commissioner Brooker and seconded by Commissioner Crossen to amend the agenda. The motion was approved 4-0. REGULAR BUSINESS MEETING The Chairman called the meeting to order. Pledge of allegiance to the Flag Roll call to determine quorum The following members were present: Mike Babb, Chairman Harold Brooker,

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET TEMPLE, TX THURSDAY, NOVEMBER 20, 2008 3:00 P.M. 3 RD FLOOR CONFERENCE ROOM WORKSHOP AGENDA 1. Discuss solid waste services, to

More information

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustees Matthew Karr and Tim Elkins Attorney David Lattie Building Official Matt Place Zoning/Planning/Assessing Supervisor

More information

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, 2019 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Susan Persis Zone 2 Commissioner

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

NORTHWEST HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 24 Minutes of Meeting of Board of Directors June 6, 2017

NORTHWEST HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 24 Minutes of Meeting of Board of Directors June 6, 2017 NORTHWEST HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 24 Minutes of Meeting of Board of Directors June 6, 2017 The Board of Directors ( Board ) of Northwest Harris County Municipal Utility District No.

More information