Work Session Agenda Tuesday, December 1, :00 AM

Size: px
Start display at page:

Download "Work Session Agenda Tuesday, December 1, :00 AM"

Transcription

1 I. Call To Order II. Approval of Agenda 1. Commissioners Approval to accept the resignation of Barbara Brack from the Gwinnett Historical Restoration and Preservation Board. Term Expires December 31, District 2/Howard Approval to fill the unexpired term of Barbara Brack from the Gwinnett Historical Restoration and Preservation Board. Term Expires December 31, District 2/Howard 2. Multiple Departments Award RP and RP017-15, provision of wrecker services on an annual contract (January 01, 2016 through December 31, 2016), Departments of Police and Support Services, to the highest scoring firms, Lance Wrecker Service, Inc.; Statewide Wrecker Service, Inc.; and Willard Wrecker Service, Inc., per the attached recommendation letters, base amount $160, Authorization for Chairman to execute contracts subject to approval as to form by the Law Department. Contracts to follow award. (Staff Recommendation: Award)

2 Page 2 3. Community Services/Phil Hoskins Award BL125-15, Pinckneyville wall renovation, to low bidder, Bayne Development Group, LLC, amount not to exceed $218, Authorization for Chairman to execute contracts subject to approval as to form by the Law Department and proof of authenticity of bonds. Contracts to follow award. This contract is funded by the 2009 SPLOST Fund. District 2/Howard (Staff Recommendation: Award) Award BL117-15, Ronald Reagan Park renovation, to low bidder, Multiplex, LLC, amount not to exceed $1,116, Authorization for Chairman to execute contracts subject to approval as to form by the Law Department and proof of authenticity of bonds. Contracts to follow award. This contract is funded 91% by the 2014 SPLOST Fund and 9% by Georgia Department of Natural Resources grant. District 2/Howard (Staff Recommendation: Award) 4. County Administration Approval to renew RP019-13, on-demand printing services on an annual contract (January 06, 2016 through January 05, 2017), with Design Type, Inc.; Digital Xpress Printing, Inc.; More Business Solutions; and Printing Trade Company, Inc., base amount $275, (Staff Recommendation: 5. District Attorney/Daniel Porter Approval/authorization to execute a Memorandum of Understanding with the Executive Board of the Atlanta-Carolinas High Intensity Drug Trafficking Area (HIDTA) to provide funding for up to three full time prosecutors for the purpose of providing legal and prosecution services to the Atlanta-Carolinas HIDTA. HIDTA will reimburse the County for salaries and benefits in an amount not to exceed $128, per position. This MOU replaces the MOU originally approved in Authorization for Chairman or designee to execute this MOU subject to approval as to form by the Law Department.

3 Page 3 6. Financial Services/Maria Woods Award OS037-15, upgrade and maintenance renewal for risk management and claims administration system software (RMIS) on a multi-year contract, to Marsh ClearSight, LLC formerly known as CS Stars, LLC. The initial term of this contract shall be January 01, 2016 through December 31, 2016, base amount $101, This contract may be automatically renewed on an annual basis for a total lifetime contract term of three (3) years, total base amount $305, Authorization for Chairman to execute contracts subject to approval as to form by the Law Department. Contracts to follow award. (Staff Recommendation: Award) Award RP022-15, provide data collection of new residential construction, data confirmation, mass appraisal and residential appeal assistance on a multi-year contract, to the highest scoring firm, LMC, Inc. The initial term of this contract shall be January 01, 2016 through December 31, 2016, base amount $550, This contract may be automatically renewed on an annual basis for a total lifetime contract term of five (5) years, total base amount $4,041, Authorization for Chairman to execute contracts subject to approval as to form by the Law Department. Contracts to follow award. (Staff Recommendation: Award) Approval to renew RP006-13, provide property and casualty insurance coverage/services on an annual contract (January 01, 2016 through December 31, 2016), with Arthur J. Gallagher Risk Management Services, Inc.; Marsh USA, Inc.; and Willis Insurance Services of Georgia, Inc., base amount $2,794, (Staff Recommendation: 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 Commissioner's Office. Adjustments amount to a decrease in assessed value of $5,040, for tax years 2008 thru (Staff Recommendation:

4 Page 4 6. Financial Services/Maria Woods Approval to renew BL110-13, purchase of original equipment manufacturer (OEM) toner and inkjet cartridges on an annual contract (January 17, 2016 through January 16, 2017), with Creative Office Solutions, LLC; PC Specialists, Inc. d/b/a Technology Integration Group; Rasix Computer Center, Inc. d/b/a Academic Supplier; and The Tree House, Inc., base bid $106, (Staff Recommendation: Approval of the October 31, 2015 Monthly Financial Status Report and ratification of all amendments. Approval of a resolution amending the FY2015 budget to reflect adjustments to revenues based on actual receipts and anticipated appropriations. (Staff Recommendation: 7. Fire Services/Casey Snyder Approval/authorization to accept funding from the Michigan Public Health Institute (MPHI) to participate as a Super Site Selection for Sound Off Program. Funding for the program is available from a grant awarded by the Department of Homeland Security/Federal Emergency Management Agency (DHS/FEMA) to Michigan Public Health Institute (MPHI). Approval for the Chairman, or designee to sign any necessary grant documents subject to Law Department approval as to form. (Staff Recommendation: 8. Human Resources/Scott Fuller Approval to renew BL116-14, individual stop loss coverage on an annual contract (January 01, 2016 through December 31, 2016), with Amalgamated Life Insurance Company, base bid $813, (negotiated cost savings of approximately $38,000.00). (Staff Recommendation:

5 Page 5 9. Information Technology Services/Abe Kani Award RP020-15, provide geographic information systems (GIS) basemap update on an annual contract (January 10, 2016 through January 09, 2017), to the highest scoring firm, The Sanborn Map Company, Inc., base amount $203, (negotiated cost savings of approximately $4,157.96). Authorization for Chairman to execute contracts subject to approval as to form by the Law Department. Contracts to follow award. (Staff Recommendation: Award) Approval to renew OS002, maintenance contract for the 800 MHz radio system, (January 01, 2016 through December 31, 2016), with Motorola Solutions, Inc., $2,478, (reflects a 5% pre-pay discount of $130,443.74). Authorization for Chairman to execute contracts subject to approval as to form by the Law Department. Contracts to follow award. (Staff Recommendation: 10. Law Department/William J. Linkous III Approval/authorization to repeal Article III of Chapter 42 of the Gwinnett County Code of Ordinances entitled Noise in its entirety, and replace it with a new Chapter 42, Article III, entitled Noise Control. Subject to review and approval as to form by the Law Department. 11. Police Services/Butch Ayers Approval to accept and appropriate year-to-date donations from May to October 2015 made to Gwinnett Animal Welfare and Enforcement Shelter.

6 Page Support Services/Angelia Parham Award BL087-15, construction of a new medical examiner's office and morgue building, to low bidder, McKnight Construction Co., Inc., amount not to exceed $5,738, Project meets the standards as specified in the County's Facility Construction Standards. Authorization for Chairman to execute contracts subject to approval as to form by the Law Department and proof of authenticity of bonds. Contracts to follow award. This contract is funded by the 2014 SPLOST Fund. District 4/Heard (Staff Recommendation: Award) Approval/authorization for the Chairman to declare a acre portion of right-of-way previously identified as tax parcel A as surplus, dispose of it in accordance with O.C.G.A , and execute any and all documents necessary to complete said transaction. All documents are subject to review and approval as to form by the Law Department. District3/Hunter (Staff Recommendation: 13. Transportation/Alan Chapman Award BL127-15, Old Norcross Road (Langford Road- Ingram Road) pedestrian safety improvement project, to low bidder, CMES, Inc., amount not to exceed $302, Authorization for Chairman to execute contracts subject to approval as to form by the Law Department and proof of authenticity of bonds. Contracts to follow award. This contract is funded by the 2014 SPLOST Fund. Districts 1/Brooks and 2/Howard (Staff Recommendation: Award) Approval/authorization for Chairman to execute Agreement with Run the Reagan, Inc. for the Run the Reagan event to be held on April 16, 2016, subject to approval as to form by the Law Department. No cost associated. (Staff Recommendation:

7 Page Water Resources/Ron Seibenhener Award BL105-15, purchase of citric acid on an annual contract (December 02, 2015 through December 01, 2016), to low bidder, Brenntag Mid-South, base bid $825, (this represents an 18% decrease over the previous contract). (Staff Recommendation: Award) Award BL111-15, landfill disposal of bio-solids and grit and screenings on an annual contract (January 01, 2016 through December 31, 2016), to low bidder, Advanced Disposal Services Atlanta, LLC, base bid $2,700, (this represents a 13.5% decrease over the previous contract). (Staff Recommendation: Award) Award BL110-15, Johnson Road water main replacement, to low bidder, Strack, Inc., amount not to exceed $1,002, Authorization for Chairman to execute contracts subject to approval as to form by the Law Department and proof of authenticity of bonds. Contracts to follow award. District 1/Brooks (Staff Recommendation: Award) Award BL088-15, F. Wayne Hill Water Resources Center bioreactor basins (BRB) mixer & nitrified recycle (NRCY) pump replacement, to low bidder, RTD Construction, Inc., amount not to exceed $7,069, Authorization for Chairman to execute contracts subject to approval as to form by the Law Department and proof of authenticity of bonds. Contracts to follow award. District 1/Brooks (Staff Recommendation: Award) Award OS034-15, purchase of parts, products, services and training for calibration, repair and replacement of Hach equipment (January 01, 2016 through December 31, 2016), to Hach Company, base amount $500, Authorization for the Chairman to execute contract subject to approval as to form by the Law Department. Contracts to follow award. (Staff Recommendation: Award)

8 Page Water Resources/Ron Seibenhener IV. Old Business Award BL108-15, provision of inspection and repair services for fire hydrants on an annual contract (January 01, 2016 through December 31, 2016), Section A to low responsive bidder, American Flow Services, LLC and Section B to low bidder, Georgia Hydrant Services, Inc., base bid $505, (Staff Recommendation: Award) Award BL106-15, purchase of pebble quick lime on an annual contract (January 18, 2016 through January 17, 2017), to low responsive bidder, Cheney Lime & Cement Company, Inc., base bid $200, (Staff Recommendation: Award) Approval to renew BL097-14, purchase of caustic soda on an annual contract (December 16, 2015 through December 15, 2016), with Allied Universal Corporation, base bid $351, (Staff Recommendation: Approval to renew OS004-15, purchase of parts, products, services and training for JWC Environmental equipment on an annual contract (January 01, 2016 through December 31, 2016), with JWC Environmental, base amount $350, (Staff Recommendation: 1. Commissioners Approval of appointment to the Hospital Authority. Term expires September 30, Incumbent David Peterson District 3/Hunter (Tabled on 11/03/2015) 2. Planning & Development/Kathy S. Holland Approval of Waiver WVR to remove the requirement for 3500 linear feet of sidewalk on Bill Cheek Road and Wheeler Road for Ashbury Park Subdivision. District 3/Hunter (Tabled on 01/01/1900)(Public hearing was not held)

9 Page 9 IV. Old Business 2. Planning & Development/Kathy S. Holland SUP , Applicant: Marilyn Gomez, Owner: Juan Diaz Cruz, for a Special Use Permit in a C-2 Zoning District for Automobile Sales, District 6 Land Lot 247 Parcel 182B, 7100 Block of Buford Highway, 0.96 Acre. District 2/Howard (Tabled on 11/17/2015)(Public hearing was held)[planning Department Recommendation: Approve with Conditions][Planning Commission Recommendation: Approve with Conditions] 3. Support Services/Angelia Parham V. Adjournment Approval/authorization for the Chairman to execute a Second Amendment to Tall Structure Lease Agreement with T-Mobile South, LLC to allow modification of their equipment located on the existing communications tower at 4663 Anderson-Livsey Lane, Snellville, known as "Anderson-Livsey Communications Tower." Subject to approval by the Law Department. Contracts to follow. District 3/Hunter (Tabled on 11/03/2015) (Staff Recommendation:

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

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

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

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

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, 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

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

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, 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

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

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

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, 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, 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

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

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

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

Work Session Minutes Tuesday, April 1, :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: Hunter Vote: 5-0; Nash-Yes; Brooks- Yes;

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

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

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, 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, 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, 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, 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, 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, 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, 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

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, 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

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 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

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, AUGUST 18, 2015

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, AUGUST 18, 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

CLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting April 02, :30 PM A G E N D A

CLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting April 02, :30 PM A G E N D A CLAYTON COUNTY BOARD OF COMMISSIONERS Regular Business Meeting April 02, 2019 6:30 PM A G E N D A 1. Call to order. 2. Invocation and Pledge of Allegiance to the flag. 3. Adoption of the agenda. 4. PRESENTATIONS:

More information

City of Plano August 2009 Ordinances and Resolutions

City of Plano August 2009 Ordinances and Resolutions City of Plano August 2009 Ordinances and Resolutions Resolution No. 2009-8-1(R): Accept the Certified Appraisal Rolls for Fiscal Year 2009-10 for Collin County and Denton County, and providing an effective

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

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) April 26, 2011 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

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

Hernando County. Board of County Commissioners

Hernando County. Board of County Commissioners Hernando County Board of County Commissioners Regular Meeting ~ Minutes ~ March 26, 2019 CALL TO ORDER The meeting was called to order at 9:00 a.m. on Tuesday, March 26, 2019, in the John Law Ayers Room,

More information

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES SECTION 1101. ENFORCEMENT. A. Zoning Officer. The provisions of this Ordinance shall be administered and enforced by the Zoning Officer of the Township

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, 2017 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner Troy

More information

ACTION REQUESTED: Take whatever action Council deems advisable 7 NOTICES WERE MAILED ON APRIL 28, 2017 Colvett

ACTION REQUESTED: Take whatever action Council deems advisable 7 NOTICES WERE MAILED ON APRIL 28, 2017 Colvett CITY OF MEMPHIS COUNCIL AGENDA May 9, 2017 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis, Tennessee 38103-2017 CALL TO ORDER by the Sergeant-at-Arms

More information

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I Definitions 1.1 ARTICLES OF INCORPORATION shall mean the Articles of Incorporation of Hampton Place Homes

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016 Councilman Schmidt will present a commendation to Sheriff Deputies for their service at the RNC. A Public

More information

FEBRUARY 20, FURTHER RESOLVED, that the Findings of Fact and Conclusions of Law shall be made a part of

FEBRUARY 20, FURTHER RESOLVED, that the Findings of Fact and Conclusions of Law shall be made a part of SCHOOL REFORM COMMISSION PUBLIC MEETING PROPOSED RESOLUTIONS FEBRUARY 20, 2014 I. SCHOOL REFORM COMMISSION SRC-1 Proposed Student Expulsion J. C. RESOLVED, that Student J.C. shall be temporarily expelled

More information

IC Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing

IC Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing IC 25-28.5 ARTICLE 28.5. PLUMBERS IC 25-28.5-1 Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing IC 25-28.5-1-1 Declaration of policy Sec. 1. It is hereby declared to be the policy of

More information

AGENDA Cranberry Township Board of Supervisors Regular Meeting Wednesday, February 1, :00 PM

AGENDA Cranberry Township Board of Supervisors Regular Meeting Wednesday, February 1, :00 PM AGENDA Regular Meeting 7:00 PM > Call to Order - Chairman Milius > Pledge of Allegiance/Roll Call > Public Comment Any Item On or Off the Agenda 1. Public Hearings a. Freedom Square PR #1307 (Continued

More information

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, 2013 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation and hold discussion regarding the Downtown

More information

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, November 13, 2018 PLACE: Mathews Government Complex, 4876

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

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA FINAL AGENDA 1 HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA December 11, 2012 Executive Session 5:30 PM Christmas Tree & Menorah Lighting Ceremony 6:30 PM Regular Session 7:30 PM Howell Township

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA Minutes of May 8, 2014 Meeting The regular meeting of the Lunenburg County Board of Supervisors was held on Thursday,

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

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, 2011 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Patrick Kelly, Cathedral Church of God APPROVAL OF THE

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

Public Hearing Published 11/16/2017 First Reading 12/07/2017 Public Hearing 12/07/2017 Adopted 12/21/2017 ORDINANCE NO.

Public Hearing Published 11/16/2017 First Reading 12/07/2017 Public Hearing 12/07/2017 Adopted 12/21/2017 ORDINANCE NO. Public Hearing Published 11/16/2017 First Reading 12/07/2017 Public Hearing 12/07/2017 Adopted 12/21/2017 ORDINANCE NO. AN ORDINANCE AMENDING THE ZONING MAP OF THE CITY OF FLOWERY BRANCH, GEORGIA, BY ZONING

More information

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 Board of Sumter County Commissioners (Board) convened in regular session on this Tuesday, August 11, 2015, at Bushnell, Florida, with the following

More information

ORDINANCE NO. Recitals:

ORDINANCE NO. Recitals: ORDINANCE NO. AN ORDINANCE AMENDING THE ASHLAND MUNICIPAL CODE RELATING TO RULES OF PROCEDURE FOR PUBLIC CONTRACTING AND PERSONAL SERVICE CONTRACTS; REPEALING CHAPTERS 2.50 AND 2.52 OF THE ASHLAND MUNICIPAL

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

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 September

More information

CITY OF LYNN In City Council

CITY OF LYNN In City Council April 8, 1998 IN THE YEAR ONE THOUSAND NINE HUNDRED NINETY EIGHT AN ORDINANCE DEFINING THE APPLICATION PROCESS, REVIEW AND ISSUANCE OF PERMITS BY THE DEPARTMENT OF PUBLIC WORKS IN THE CITY OF LYNN Be it

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, MAY 18, 2017 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items for

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes COUN y 4110 CORGI!, Jackson County Board of Commissioners Meeting Minutes Monday, July 16, 2018 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly

More information

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and RESOLUTION OF THE BOARD OF DIRECTORS OF THE ATLANTA DEVELOPMENT AUTHORITY D/B/A INVEST ATLANTA ("INVEST ATLANTA") AUTHORIZING INVEST ATLANTA'S PARTICIPATION IN THE "ATLANTA GULCH PROJECT"; AUTHORIZING

More information

CITY OF NEW BRAUNFELS, TEXAS CITY COUNCIL MEETING CITY HALL - COUNCIL CHAMBERS 424 S. CASTELL AVENUE. MONDAY, FEBRUARY 22, 2016 at 6:00 P.M.

CITY OF NEW BRAUNFELS, TEXAS CITY COUNCIL MEETING CITY HALL - COUNCIL CHAMBERS 424 S. CASTELL AVENUE. MONDAY, FEBRUARY 22, 2016 at 6:00 P.M. CITY OF NEW BRAUNFELS, TEXAS CITY COUNCIL MEETING CITY HALL - COUNCIL CHAMBERS 424 S. CASTELL AVENUE MONDAY, FEBRUARY 22, 2016 at 6:00 P.M. Barron Casteel, Mayor Chris Monceballez, Councilmember (District

More information

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 07, 1997

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 07, 1997 1 of 8 5/29/2007 2:25 PM MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 07, 1997 The Board of Commissioners ( the Board ) of the County of Chatham, North Carolina, met in regular

More information

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017.

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017. MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 11th day of January, 2018. 1 PRESENT: Robert Anderson, Chairman Jerome

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

Regular Session, March 10, 2008

Regular Session, March 10, 2008 Regular Session, BE IT REMEMBERED that on, there was begun and holden a Regular Session of the Commissioners Court of Jefferson County, Texas, with the following members and officers present and participating

More information

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

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

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

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

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large. CITY COUNCIL CHAMBERS City Hall, Suite 107E

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large. CITY COUNCIL CHAMBERS City Hall, Suite 107E Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large CITY COUNCIL CHAMBERS City Hall, Suite 107E Monday, October 7, 2013 Action Minutes 6:00 PM INVOCATION

More information

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 A G E N D A Nichols Hills City Council Regular Meeting Tuesday, at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 HEARING IMPAIRED: Upon the receipt of a written request 48 hours prior

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

POST AGENDA. REGULAR MONTHLY MEETING 9:00 a.m. Wednesday, August 9, 2017

POST AGENDA. REGULAR MONTHLY MEETING 9:00 a.m. Wednesday, August 9, 2017 POST AGENDA PIKE COUNTY BOARD OF COMMISSIONERS REGULAR MONTHLY MEETING 9:00 a.m. Wednesday, August 9, 2017 The Pike County Board of Commissioners held its Regular Monthly Meeting on Wednesday, August 9,

More information

Surry County Zoning Ordinance

Surry County Zoning Ordinance Surry County Zoning Ordinance Page Article 1. Legal Provisions 2 Section 1. Enactment and Authority 2 Section 2. Title 2 Section 3. Zoning Map 2 Section 4. Jurisdiction 2 Section 5. Bona Fide Farms Exempt

More information

BOARD OF CHOSEN FREEHOLDERS COUNTY OF BERGEN COUNTY ADMINISTRATION BUILDING ONE BERGEN COUNTY PLAZA HACKENSACK, NJ A G E N D A

BOARD OF CHOSEN FREEHOLDERS COUNTY OF BERGEN COUNTY ADMINISTRATION BUILDING ONE BERGEN COUNTY PLAZA HACKENSACK, NJ A G E N D A BOARD OF CHOSEN FREEHOLDERS COUNTY OF BERGEN COUNTY ADMINISTRATION BUILDING ONE BERGEN COUNTY PLAZA HACKENSACK, NJ 07601 A G E N D A TUESDAY, NOVEMBER 24, 2015 This is listed as a courtesy and attempt

More information

Cowlitz County Board of Commissioners

Cowlitz County Board of Commissioners Cowlitz County Board of Commissioners Minutes October 4, 2011 Vol. 472 George Raiter, Chairman Michael A. Karnofski, Commissioner James Misner, Commissioner Vickie Musgrove, Clerk of the Board Commissioner

More information

Index of 2002 Brevard County Ordinances

Index of 2002 Brevard County Ordinances Index of 2002 Brevard County Ordinances 2002 01 An Ordinance Amending Chapter 62, "Land Development Regulations," Code of Ordinances of Brevard County, Florida; Amending Sections 62 502(b)(2) and 62 1922,

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes COGk CRORG` 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

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

AN ORDINANCE BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE CITY OF GRIFFIN, GEORGIA, AND IT IS ESTABLISHED AS FOLLOWS:

AN ORDINANCE BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE CITY OF GRIFFIN, GEORGIA, AND IT IS ESTABLISHED AS FOLLOWS: No. 12 AN ORDINANCE AN ORDINANCE AMENDING THE CODE OF GRIFFIN, GEORGIA, BY CREATING A NEW CHAPTER 57, MEDIA PRODUCTIONS, TO ESTABLISH A PERMITTING SYSTEM AND STANDARDS GOVERNING COMMERCIAL MEDIA PRODUCTION

More information

MINUTES OF THE ADJOURNED MEETING NOVEMBER 27, 2017 OF THE MT. LEBANON COMMISSION

MINUTES OF THE ADJOURNED MEETING NOVEMBER 27, 2017 OF THE MT. LEBANON COMMISSION MINUTES OF THE ADJOURNED MEETING NOVEMBER 27, 2017 OF THE MT. LEBANON COMMISSION The Commission of Mt. Lebanon Pennsylvania held an Adjourned Meeting at 8:00 P.M., on Monday, November 27, 2017, at the

More information

CHAPTER 4 APPLICATION REVIEW PROCEDURES AND REQUIREMENTS SECTION 4.1 FILING AND COMPLETENESS REVIEW; INFORMAL REVIEWS

CHAPTER 4 APPLICATION REVIEW PROCEDURES AND REQUIREMENTS SECTION 4.1 FILING AND COMPLETENESS REVIEW; INFORMAL REVIEWS CHAPTER 4 APPLICATION REVIEW PROCEDURES AND REQUIREMENTS SECTION 4.1 FILING AND COMPLETENESS REVIEW; INFORMAL REVIEWS A. Filing, Referral, Distribution and Scheduling. Applicants may file applications

More information

City of Boston Municipal Code

City of Boston Municipal Code City of Boston Municipal Code 16-26 UNREASONABLE NOISE. 16-26.1 General Prohibition and Definitions. No person shall make or cause to be made any unreasonable or excessive noise in the City, by whatever

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

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

Chapter CONDITIONAL USES

Chapter CONDITIONAL USES Chapter 19.84 - CONDITIONAL USES 19.84.010 - Purpose. 19.84.020 - Conditional use permit required 19.84.030 - Application requirements Fee. 19.84.040 - Application review. 19.84.050 - Approval/denial authority.

More information

PRESENTATIONS. 1. Presentation by Hillary Corliss, Restore Coastal Louisiana, regarding Marsh Grass Planting. (Groby)

PRESENTATIONS. 1. Presentation by Hillary Corliss, Restore Coastal Louisiana, regarding Marsh Grass Planting. (Groby) PUBLISHED FEBRUARY 26, 2015 AND POSTED AT PARISH COMPLEX BY MARCH 2, 2015 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, MARCH 05, 2015 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE,

More information

A G E N D A. Saraland Planning Commission. April 10, 2018

A G E N D A. Saraland Planning Commission. April 10, 2018 A G E N D A Saraland Planning Commission April 10, 2018 1. Call to Order 2. Roll Call 3. Approval of Minutes 4. Approval of Agenda 5. Call for conflicts of interest 6. Recommendation to City Council: Request

More information

AGENDA SUMMARY. September 12, 2016 Government Center 4:00 P.M. INVOCATION BY Pastor Lia Scholl, Wake Forest Baptist Church, Winston-Salem, NC

AGENDA SUMMARY. September 12, 2016 Government Center 4:00 P.M. INVOCATION BY Pastor Lia Scholl, Wake Forest Baptist Church, Winston-Salem, NC BOARD OF COMMISSIONERS DAVID R. PLYLER Chairman DON MARTIN Vice Chairman TED KAPLAN RICHARD V. LINVILLE WALTER MARSHALL GLORIA D. WHISENHUNT EVERETTE WITHERSPOON AGENDA SUMMARY September 12, 2016 Government

More information

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

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

More information

The Brooks Act: Federal Government Selection of Architects and Engineers

The Brooks Act: Federal Government Selection of Architects and Engineers The Brooks Act: Federal Government Selection of Architects and Engineers Public Law 92-582 92nd Congress, H.R. 12807 October 27, 1972 An Act To amend the Federal Property and Administrative Services Act

More information