VICE CHAIRMAN WILLIS MEADOWS SID CATES PAYNE

Size: px
Start display at page:

Download "VICE CHAIRMAN WILLIS MEADOWS SID CATES PAYNE"

Transcription

1 County of Greenville, South Carolina County Council Minutes JUNE 18, 2013 JUNE 18, 2013 MINUTES GREENVILLE COUNTY COUNCIL COUNCIL CHAMBERS 6:14 p.m. Pursuant to the Freedom of Information Act, notice of the meeting date, time, place and agenda was posted on the bulletin board at the County Square and made available to the newspapers, radio stations, television stations and concerned citizens. COUNCIL MEMBERS PRESENT: CHAIRMAN BOB TAYLOR LOTTIE GIBSON VICE CHAIRMAN WILLIS MEADOWS SID CATES JOE DILL FRED PAYNE JOE BALDWIN DAN RAWLS JIM BURNS BUTCH KIRVEN XANTHENE NORRIS COUNCIL MEMBER(S) ABSENT: LIZ SEMAN STAFF PRESENT: JOE KERNELL, County Administrator MARK TOLLISON, County Attorney JOHN HANSLEY, Deputy County Administrator THERESA KIZER, Clerk to Council REGINA MCCASKILL, Deputy Clerk to Council JEFF WILE, Assistant County Attorney PAULA GUCKER, Assistant County Administrator, Public Works SANDRA YUDICE, Assistant to the County Administrator BOB MIHALIC, Governmental Relations Officer SHANNON HERMAN, Assistant to the County Administrator GENE SMITH, Executive Director, Recreation District OTHERS PRESENT: NONE CALL TO ORDER Chairman Bob Taylor INVOCATION Reverend Dr. Virgil Sullivan NJ Brockman School of Theology PLEDGE OF ALLEGIANCE Item (4) APPROVAL OF MINUTES ACTION: Councilor Meadows moved to approve the June 4, 2013 County Council minutes. Motion carried unanimously by all County Council Members present.

2 Item (5) PUBLIC HEARINGS (a) FY 2014 Budget for Greenville County A public hearing was held for the purpose of receiving public comments regarding an ordinance to adopt the County of Greenville Fiscal Year Budget. There being no speakers, Councilor Meadows declared the public hearing closed. (b) FY 2015 Budget for Greenville County A public hearing was held for the purpose of receiving public comments regarding an ordinance to adopt the County of Greenville Fiscal Year Budget. There being no speakers, Councilor Meadows declared the public hearing closed. (c) Greenville County Library/FY 2014 Budget A public hearing was held for the purpose of receiving public comments regarding an ordinance to approve the appropriation of funds for the Greenville County Library System for the fiscal year beginning July 1, 2013 and ending June 30, 2014; and to authorize the annual Ad Valorem property tax millage levy for library purposes. There being no speakers, Councilor Meadows declared the public hearing closed. (a) Greenville County Recreation District Dissolution A public hearing was held for the purpose of receiving public comments regarding the proposal to dissolve the Greenville County Recreation District and accept the District s transfer of its assets and liabilities to the County of Greenville, South Carolina. Wayne McCall, 121 Williams Road, Travelers Rest appeared in favor of the proposed Hoyt Bynum, 211 N. Main Street, Simpsonville - appeared in opposition to the proposed Allen Smith, 111 Trade Street, Greer - appeared in opposition to the proposed Wryley Bettis, 103 Jackson Street, Greer - appeared in opposition to the proposed Chris Bailey, 50 Airpark Court, Greer - appeared in opposition to the proposed Brown Garrett, 316 S. Main Street, Simpsonville - appeared in opposition to the proposed Jan Williams, 6 Crabapple Court, Greer - appeared in opposition to the proposed Belle Coxe-Mercado, 315 Riverside Chase Circle, Greer - appeared in opposition to the proposed Amanda Somers, 222 N. Main Street, Greer - appeared in opposition to the proposed Perry Eichor, Almond Circle, Simpsonville appeared in opposition to the proposed Judy Albert, 5 Meadow Springs Lane, Greer appeared in opposition to the proposed Pat Taylor, 311 Poplar Lane, Greer appeared in opposition to the proposed There being no further speakers, Councilor Meadows declared the public hearing closed. Item (6) APPEARANCES Terry Hightower, 116 Mtn. View Lane, Marietta appeared regarding the River Falls Fire District Brenda Brooks, Blythe Shoals Road, Cleveland appeared regarding the River Falls Fire District Item (7) CONSENT AGENDA (a) Community Project Applications 1. Canebrake Fire Department / $4,000 - Training Site 2. Lake Cunningham Fire Department / $5,000 - Hydrant Installation 3. River Falls Fire Department / $55,500 - Demolition of Building and Asbestos Abatement 4. Berea Fire Department / $5,724 - Purchase Personal Protective Equipment 5. South Greenville Fire District / $8,000 - New Fire Station

3 6. Greenville County Recreation District / $18,000 - Para-cyclist Access to Swamp Rabbit Trail in Berea Community 7. Greenville County Recreation District / $7,000 - Kiosks and Signage at Gateway Park in Travelers Rest 8. Dunklin Fire Department / $4,000 - AED Upgrades & Replacements 9. Piedmont Fire Department / $4,000 - Department Building Renovations 10. Altamont Forest Sewer / $16,930 - Sewer and Drainage 11. Boiling Springs Fire District / $22,949 - Thermal Imaging Camera 12. Duncan Chapel Fire Department / $9, Enforcer Foam Fire Extinguishing System 13. Historic Preservation Commission / $31,834 - Historic Preservation Projects (b) S.C. Department of Health and Environmental Control /Lease Agreement Councilor Meadows moved to vote on Item (7) (a-11)separately in order for him to recuse himself. Without objection, Item (7) (a-11) would be voted on separately. Chairman Taylor stated of the $31,834 for Item (13) was to be used for Pelham Mill, which was overseen by Mr. Joe Kernell, County Administrator. ACTION: Councilor Dill moved to approve the remaining Consent Agenda Items. Motion to approve Item (7) (a 1-10, 12, 13) and (b) carried unanimously by all County Council Members present. Motion to approve Item (7)(a-11) carried with one written abstention (Meadows). Item (8) RESOLUTION (a) Greenville County Recreation District Dissolution ACTION: Councilor Meadows moved for adoption a resolution for the purpose of dissolving the Greenville County Recreation District and accepting the District s transfer of its assets and liabilities to the County of Greenville, South Carolina. ACTION: Councilor Rawls moved to hold the item because citizens did not understand the proposed dissolution. Councilor Baldwin stated although there was discussion on the matter during a previous meeting, County Council did not currently understand the full implications of the proposed. Councilor Payne asked in lieu of holding the item, if it were possible for an educational discussion to be held during the present meeting. Motion to hold was denied by a roll call vote of five in favor (Cates, Dill, Baldwin, Meadows, Rawls), six in opposition (Payne, Burns, Taylor, Norris, Gibson, Kirven) and one absent (Seman). Councilor Kirven stated after researching the proposed, he realized the divergence began years ago between the cities and the County s various recreation programs. He stated the proposed dissolution would position the parks and recreation system of the entire County on a sound footing. He stated a lack of understating made the proposed seem onerous. He stated it would benefit the cities and the County. He then suggested everyone in attendance attend the next Greenville County School Board meeting to oppose the School District s upcoming proposed tax increase. He stated he would be voting in favor of the proposed dissolution of the Recreation District. Councilor Meadows asked Mr. Kernell to address the amount of the tax increase. Mr. Kernell stated the current millage for Greenville County was about 47 mils,

4 the Recreation District s portion was 4.7 mils, with 0.1 mils of that being used toward debt service. He stated citizens would not receive the perceived 9% increase in property taxes, they would potentially notice a 2.0% tax increase. Councilor Baldwin stated Greenville County had control of 47 mils of the budget, increasing the millage by 4 mils was in fact a 9% tax increase. He did not agree with raising citizens taxes by 9%. Councilor Burns stated the proposed resolution would not set millage. The proposed was revenue neutral until August/September when millage was set. He stated the proposed resolution was a procedural vote to accept the assets and liabilities of the Recreation District. He stated in moving forward, there would be an opportunity to help increase citizen understanding of the proposed. Councilor Payne stated merging the Recreation District with Greenville County was a win-win situation. He stated city residents had improved access to County recreation services at lesser fees. Councilor Dill stated currently if you were not a citizen of the City of Greer, you would not be able to rent Greer City Hall Park without an additional fee. He also questioned why the Chamber of Commerce was involved in the matter. He stated he planned on voting in favor of the proposed resolution. Councilor Gibson called the question. Without objection the question was called. The motion as presented carried by a roll call vote of nine in favor (Burns, Dill, Payne, Taylor, Meadows, Cates, Norris, Gibson, Kirven), two in opposition (Baldwin, Rawls) and one absent (Seman). Item (9) ORDINANCES THIRD READING (a) FY 2014 Budget for Greenville County ACTION: Councilor Meadows moved for adoption at third reading an ordinance to adopt the County of Greenville Fiscal Year Budget. Motion carried by a roll call vote of eleven in favor (Dill, Baldwin, Meadows, Cates, Burns, Taylor, Norris, Gibson, Rawls, Kirven, Payne) and one absent (Seman). (b) Greenville County Library / FY 2014 Budget ACTION: Councilor Meadows moved for adoption at third reading an ordinance to adopt the County of Greenville Fiscal Year Budget. Item (10) ORDINANCES SECOND READING (a) Zoning Ordinances 1. CZ , Property of Brad Doyle located on Easley Bridge Road requesting rezoning from R-M20 and C-3 to O-D. The Planning Commission and Committee recommended approval. 2. CZ , Applicant Nelson Mullins Riley & Scarborough LLP, of property located at the North Pleasantburg Drive & Furman Hall Road intersection requesting rezoning from R-12, C-2 and S-1 to C-3. The Planning Commission and Committee recommended approval. ACTION: Councilor Norris moved to allow amendments at third reading.

5 Motion to amend carried unanimously by all County Council Members present. Motion as amended carried unanimously by all County Council Members present. 3. CZ , Property of Barbara Morris located on E. North Street requesting rezoning from R-M20 to C-1. The Planning Commission and Committee recommended approval. ACTION: Councilor Meadows moved to hold the item until the next County Council meeting. Motion to hold carried unanimously by all County Council Members present. 4. CZ , Property of William Hammond located on Woodruff Road requesting rezoning from C-1 to C-3. The Planning Commission and Committee recommended approval. Item (11) ORDINANCES FIRST READING (a) Zoning Ordinances Councilor Dill presented for first reading Zoning Dockets CZ through CZ Chairman Taylor referred the items to the Planning and Development Committee. (b) Donaldson Center Fire Service Area/FY2014 Budget Councilor Meadows presented for first reading an ordinance to provide for the millage rate to be levied by the Donaldson Fire Service Area. Chairman Taylor stated the item would remain on the floor until (c) Greenville / Anderson Multi County Industrial Business Park Agreement Councilor Meadows presented for first reading an ordinance to develop a jointly owned and operated industrial/business park (General Machine of Anderson, Inc.) in conjunction with Anderson County, such industrial/business park to be geographically located in Anderson County and established pursuant to South Carolina Code of Laws of 1976, as amended; to provide for a written agreement with Anderson County providing for the expenses of the park, the percentage of revenue application, and the distribution of fees in lieu of Ad Valorem taxes to the counties and relevant taxing entities; to provide that job tax credits allowed by law be provided for businesses locating in said park; and to permit a user fee in lieu of Ad Valorem taxation within said park. Chairman Taylor stated the item would remain on the floor until (d) River Falls Fire District / General Obligation Bonds Councilor Meadows presented for first reading an ordinance to provide for the issuance and sale of a not exceeding $950,000 Greenville County, South Carolina, General Obligation Bond (River Falls Fire District Project), Series 2013 ; to prescribe the purposes for which the proceeds shall be expended; to provide for the payment thereof; and other matters relating thereto. Chairman Taylor referred the item to the Finance Committee. (e) Greenville Technical College / General Obligation Bonds Councilor Meadows presented for first reading an ordinance to provide for the issuance and sale of not exceeding $25,000,000 Greenville County, South Carolina, General Obligation Bonds (Greenville Technical College Project), Series 2013e; to prescribe the purposes for which the proceeds shall be expended; to provide for the payment thereof; and other matters relating thereto.

6 Chairman Taylor stated the item would remain on the floor until Item (12) COMMITTEE REPORTS (a) Committee of the Whole (1) Removal of a Board Member / Historic Preservation Commission ACTION: On behalf of the Committee, Councilor Meadows moved to remove Mr. Tom Riddle from the Historic Preservation Commission due to excessive absences from board meetings, and ask the Clerk to include this vacancy in the next board cycle. Item (13) APPEARANCES Spencer Bennett, 9 Enoree Heights, Taylors appeared regarding rezoning Jim Hargett, 359 Reedy Fork Road, - appeared regarding law enforcement response time Item (14) ADMINISTRATOR S REPORT There was no Administrator s Report. Item (15) REQUESTS AND MOTIONS BY COUNCIL MEMBERS Councilor Payne reminded Council Members of the GCEDC meeting on Wednesday at 12:00 noon. He invited his colleagues to join the Committee for an overview session for new Advisory Committee members that would be working with them. Councilor Dill recognized his neighbors from the River Falls Fire District who had joined them for the meeting. He then wished Ms. Gibson a Happy Birthday. Chairman Taylor thanked his colleagues for the work that was done with the budget. He felt Greenville County would continue to have strong financial stability. He then thanked the County Administrator for coming up with a budget they could pass. Councilor Norris thanked staff for working closely with her and the community in regards to the proposed Walmart to be built at N. Pleasantburg Drive & Furman Hall Roads. Councilor Gibson stated last Friday, they kicked off the 107 Days of Non-Violence campaign. She thanked those who participated and supported their program. Item (14) ADJOURNMENT ACTION: Councilor Kirven moved to adjourn the meeting at 7:41 p.m. Motion carried unanimously by all County Council Members. Respectfully submitted: Theresa Kizer, Clerk to Council Disclaimer: This Code of Ordinances and/or any other documents that appear on this site may not reflect the most current legislation adopted by the Municipality. American Legal Publishing Corporation provides these documents for informational purposes only. These documents should not be relied upon as the definitive authority for local legislation. Additionally, the formatting and pagination of the posted documents varies from the formatting and pagination of the official copy. The official printed copy of a Code of Ordinances should be consulted prior to any action being taken. For further information regarding the official version of any of this Code of Ordinances or other documents posted on this site, please contact the Municipality directly or contact American Legal Publishing toll-free at American Legal Publishing Corporation techsupport@amlegal.com

COUNTY COUNCIL OF DORCHESTER COUNTY

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

More information

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

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING Colleton County Council met in Regular Session on Tuesday, June 26, 2018 at 5:00

More information

MINUTES OCONEE COUNTY COUNCIL MEETING Regular Meeting

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

More information

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

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

More information

OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031

OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031 OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031 Consolidated Version 2017-MAR-27 Includes Amendments: 7031.01, 7031.02, 7031.03, 7031.04, 7031.05, 7031.06 CITY OF NANAIMO BYLAW NO. 7031 A BYLAW

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

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

More information

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

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance. February 12, 2019 The Marion County Council held its regular meeting and public hearing on Tuesday, February 12, 2019, at 9:00 AM. in the Marion County Council Chambers, Administration Building, Marion,

More information

MINUTES Monday March 17, :00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan

MINUTES Monday March 17, :00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan MINUTES Monday March 17, 2014 7:00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan 1. Call to Order President MacLachlan called the meeting to order at 7:00 p.m. 2. Pledge of Allegiance

More information

Asst Police Chief, Kit Long Community Development Administrator, Cheryl McClain Library Director, Cristina Winner

Asst Police Chief, Kit Long Community Development Administrator, Cheryl McClain Library Director, Cristina Winner MINUTES OF THE CITY COUNCIL WORK SESSION HELD May 4, 2017. The City Council of the City of Crowley, Texas met for a Work Session Meeting on Thursday, May 4, 2017, at 6: 30 pm in the City Council Chambers,

More information

BUDGET HEARING LINDSBORG CITY COUNCIL. Minutes. August 8, :45 p.m.

BUDGET HEARING LINDSBORG CITY COUNCIL. Minutes. August 8, :45 p.m. BUDGET HEARING LINDSBORG CITY COUNCIL Minutes August 8, 2005 6:45 p.m. Members Present Brad Howe, Rick Martin, Becky Anderson, Bill Taylor, Lloyd Rohr, Gary Shogren, Betty Nelson, Ken Branch & John Magnuson

More information

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

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

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City

More information

HOOVER CITY COUNCIL MINUTES OF MEETING

HOOVER CITY COUNCIL MINUTES OF MEETING DATE: TIME: 6:00 P.M. PLACE: Hoover Municipal Center PRESENT: HOOVER CITY COUNCIL MINUTES OF MEETING Mayor Gary Ivey Mr. Jack Wright, Council President Mr. John Greene, Council Member Mr. John Lyda, Council

More information

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

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

More information

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 The June 27, 2017 meeting of Galion City Council was called to order by President Carl Watt. The Pledge of Allegiance was followed by a moment

More information

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING May 19, :00 p.m.

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING May 19, :00 p.m. MINUTES HORRY COUNTY COUNCIL REGULAR MEETING May 19, 2009 6:00 p.m. MEMBERS PRESENT: Liz Gilland, Chairman; Harold Worley; Brent Schulz; Marion Foxworth; Gary Loftus; Howard Barnard; Bob Grabowski; James

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

REGULAR CITY COUNCIL MEETING CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, DECEMBER 26, :00 P.M.

REGULAR CITY COUNCIL MEETING CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, DECEMBER 26, :00 P.M. CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, 7:00 P.M. Individuals Requiring Special Accommodations Should Notify the City Clerk s Office (719) 553-2669 by Noon on the Friday Preceding

More information

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

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

More information

Apex Town Council Meeting Tuesday, July 17, 2018

Apex Town Council Meeting Tuesday, July 17, 2018 Book 2018 Page 107 Apex Town Council Meeting Tuesday, July 17, 2018 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Wesley M. Moyer, Audra M. Killingsworth, and Brett D. Gantt,

More information

June 12, Absent: Vice Chairperson Elista H Smith.

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

More information

ORDINANCE NUMBER

ORDINANCE NUMBER MINUTES FROM A CONTINUED MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 5, 2015 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at 12:00

More information

LINDSBORG CITY COUNCIL. Minutes - June 7, :30 p.m.

LINDSBORG CITY COUNCIL. Minutes - June 7, :30 p.m. LINDSBORG CITY COUNCIL Minutes - June 7, 2010 6:30 p.m. Members Present - Ken Branch, Betty Nelson, Russ Hefner, Lloyd Rohr, David Higbee, Becky Anderson, Rick martin, Brad Howe & Judy Neuschafer Absent

More information

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012 MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012 CALL TO ORDER: Mayor Bash called the meeting to order at 7:00 p.m. ROLL CALL: PLEDGE OF ALLEGIANCE:

More information

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES Present: Chairman Marty Shane; Vice Chairman Carmen Battavio; Supervisors Charles (Chuck) Proctor

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

Call to Order: Extended Public Comment Session:

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

More information

Minutes of the Westover City Council. February 3, 2015

Minutes of the Westover City Council. February 3, 2015 Minutes of the Westover City Council The regular meeting of the Mayor and Council of the City of Westover, Alabama is held in the City of Westover, City Hall in Westover, Alabama at 6:30 p.m. on February

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: May 17, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-10 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in the

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

YORK COUNTY COUNTY COUNCIL MINUTES FEBRUARY 15, 2016 FINAL

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

More information

MUNICIPALITY OF ANCHORAGE ANCHORAGE ASSEMBLY

MUNICIPALITY OF ANCHORAGE ANCHORAGE ASSEMBLY MUNICIPALITY OF ANCHORAGE ANCHORAGE ASSEMBLY Minutes for Special Meeting of May 4, 1999 1. CALL TO ORDER: The meeting was convened at 5:26 p.m. by Assembly Chair Fay Von Gemmingen in the Assembly Chambers,

More information

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009 MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL 60152 June 22, 2009 Call to order Mayor Donald B Lockhart called the June 22, 2009 meeting to order

More information

LINDSBORG CITY COUNCIL. Minutes March 5, :30 p.m.

LINDSBORG CITY COUNCIL. Minutes March 5, :30 p.m. LINDSBORG CITY COUNCIL Minutes March 5, 2007 6:30 p.m. Members Present Brad Howe, Rick Martin, Becky Anderson, Bill Taylor, Russ Hefner, Betty Nelson, Ken Branch and John Magnuson Absent Lloyd Rohr Others

More information

Cleveland County Board of Commissioners April 18, 2017

Cleveland County Board of Commissioners April 18, 2017 Cleveland County Board of Commissioners April 18, 2017 The Cleveland County Board of Commissioners met in regular session on Tuesday, April 18, 2017, at 6:00 p.m. in the Commission Chamber of the Cleveland

More information

Village of Bald Head Island Council Meeting May 18, 2007

Village of Bald Head Island Council Meeting May 18, 2007 Village of Bald Head Island Council Meeting May 18, 2007 Councilmembers Present: Mayor Larry Lammert and Councilors Gene Douglas and John Pitera. Councilmembers Absent: Mayor Pro Tempore Sayre and Councilor

More information

ACTION MEETING July 13, 2011

ACTION MEETING July 13, 2011 ACTION MEETING July 13, 2011 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

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

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

More information

CITY OF WARRENVILLE CITY COUNCIL. Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place

CITY OF WARRENVILLE CITY COUNCIL. Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place CITY OF WARRENVILLE CITY COUNCIL Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place I. OPENING CEREMONIES A. Call to Order Mayor Brummel called

More information

Vice-Chair (At-Large Supervisor) Mr. Morris called the meeting to order, and Mr. McKlarney offered the invocation and led the Pledge of Allegiance.

Vice-Chair (At-Large Supervisor) Mr. Morris called the meeting to order, and Mr. McKlarney offered the invocation and led the Pledge of Allegiance. 198 At the recess meeting of the Giles County Board of Supervisors held on Thursday,, at 6:30 PM, in the Giles County Administration Office, 315 North Main Street, Pearisburg, the following were present

More information

2. INVOCATION AND PLEDGE OF ALLEGIANCE 3. ROLL CALL & CERTIFICATION OF A QUORUM

2. INVOCATION AND PLEDGE OF ALLEGIANCE 3. ROLL CALL & CERTIFICATION OF A QUORUM MURPHY PLANNING AND ZONING COMMISSION AGENDA REGULAR PLANNING AND ZONING COMMISSION MEETING MONDAY, MARCH 27, 2017 AT 6:00 PM COUNCIL CHAMBERS 206 NORTH MURPHY ROAD MURPHY, TEXAS 75094 Steve Levy Chairman

More information

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon The Regular Meeting of the Oconee County Board of Commissioners was held on Tuesday, March 7, 2017 at 7:00 p.m. in the Commission Meeting Chambers at the Oconee County Courthouse. Members Present: Staff

More information

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 20, :00 PM

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 20, :00 PM MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 20, 2010 7:00 PM CALL TO ORDER: Mayor Sheldon Anderson called the Regular Meeting of the Wyoming City Council for April 20, 2010 to

More information

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

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

More information

CITY COUNCIL PROCEEDINGS FEBRUARY 19, 2019

CITY COUNCIL PROCEEDINGS FEBRUARY 19, 2019 The regular meeting of the Greenville City Council was called to order by Mayor Hoppough, in the Council Chambers, in the Municipal Complex located at 415 S. Lafayette Street, Greenville, Michigan 48838

More information

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M.

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M. Easton, Pa. Tuesday 6:15 P.M. City Council met in a rescheduled session, in Council Chambers, Room 514, 5th floor of City Hall, One South Third Street, to consider any business that may lawfully be brought

More information

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M. REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M. PRESENT: Mayor Rasmussen Jr., Councilors John Schulte V, Reid Olson, Larry Anderson and Al

More information

City of Mesquite, Texas

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

More information

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018 CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018 The Ham Lake City Council and Economic Development Authority met for its regular meeting on Monday, at

More information

Apex Town Council Meeting Tuesday, May 16, 2017

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

More information

Lindsborg City Council. Minutes. June 6, :00 p.m.

Lindsborg City Council. Minutes. June 6, :00 p.m. Lindsborg City Council Minutes June 6, 2005 7:00 p.m. Members Present Brad Howe, Gary Shogren, Rick Martin, Ken Branch, Betty Nelson, Becky Anderson, Lloyd Rohr & John Magnuson Members Absent Bill Taylor

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5.

More information

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert.

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert. CITY OF JOPLIN CITY COUNCIL MEETING MINUTES CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert. INVOCATION - read by City Clerk Barbara

More information

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor:

More information

AUGUST 25, :00 p.m.

AUGUST 25, :00 p.m. TOWN OF HILDEBRAN TOWN HALL AUGUST 25, 2014 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA INVOCATION PLEDGE OF ALLEGIANCE ADOPTION OF AGENDA Mayor

More information

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

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

More information

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

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA The Town Council of the Town of Stallings met for its regular meeting on September 12, 2016, at 7:00 p.m. at the Stallings Town

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA February 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

MINUTES SEMINOLE CITY COUNCIL TUESDAY, MARCH 24, 2009

MINUTES SEMINOLE CITY COUNCIL TUESDAY, MARCH 24, 2009 MINUTES SEMINOLE CITY COUNCIL TUESDAY, MARCH 24, 2009 The Regular Meeting of the Seminole City Council was held on, in the City Hall, City Council Chambers, 9199-113 th Street North, Seminole, Florida.

More information

CITY OF NORTH MYRTLE BEACH, SOUTH CAROLINA NORTH MYRTLE BEACH CITY HALL CITY COUNCIL MEETING Monday, February 6, 2012

CITY OF NORTH MYRTLE BEACH, SOUTH CAROLINA NORTH MYRTLE BEACH CITY HALL CITY COUNCIL MEETING Monday, February 6, 2012 CITY OF NORTH MYRTLE BEACH, SOUTH CAROLINA NORTH MYRTLE BEACH CITY HALL CITY COUNCIL MEETING Monday, February 6, 2012 Executive Session 6:00 p.m. Motion to go into session made by Councilman Cavanaugh

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at

More information

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 City Hall 555 Santa Clara Street Vallejo, CA 94590 AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 Roberto Cortez, Chair Robert Schussel, Vice-Chair Marvin

More information

The minutes of the meeting April 24, 2012 were approved on a motion by Commissioner Young. Commissioner Clark seconded and all voted in favor.

The minutes of the meeting April 24, 2012 were approved on a motion by Commissioner Young. Commissioner Clark seconded and all voted in favor. MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY MAY 22, 2012, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MEMBERS PRESENT MEMBERS ABSENT Bill Bradley, Chairman

More information

City Council Meeting Minutes September 25, 2017 Jacksonville, Alabama

City Council Meeting Minutes September 25, 2017 Jacksonville, Alabama City Jacksonville, Alabama The City Council of the City of Jacksonville, Alabama, met for the Regular Council Meeting on Monday,, at 7:00 p.m. in the Municipal Court Room at the Public Safety Complex,

More information

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 THE BOARD OF COMMISSIONERS OF THE CITY OF TARPON SPRINGS, FLORIDA, MET IN REGULAR SESSION IN THE CITY HALL AUDITORIUM/COMMISSION

More information

LINDSBORG CITY COUNCIL. January 3, :30 p.m. Minutes

LINDSBORG CITY COUNCIL. January 3, :30 p.m. Minutes LINDSBORG CITY COUNCIL January 3, 2011-6:30 p.m. Minutes Members Present - Betty Nelson, Russ Hefner, Lloyd Rohr, David Higbee, Becky Anderson, Rick Martin, Brad Howe & Judy Neuschafer Absent - Ken Branch

More information

CITY OF LINDSBORG. Council Minutes. February 7, :00 p.m.

CITY OF LINDSBORG. Council Minutes. February 7, :00 p.m. CITY OF LINDSBORG Council Minutes February 7, 2005 7:00 p.m. Members Present - Rick Martin, Ken Sjogren, Betty Nelson, Bill Taylor, Gary Shogren, Lloyd Rohr, Becky Anderson, David Spellman & Ron Rolander

More information

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, March 19, Meeting called to order at 5:00 p.m. by Chairman Housler.

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, March 19, Meeting called to order at 5:00 p.m. by Chairman Housler. WEXFORD COUNTY BOARD OF COMMISSIONERS Meeting called to order at 5:00 p.m. by Chairman Housler. Roll call: Present - Comm Robert Colvin, Leslie Housler, Robert Hilty, Mark Howie, Alan Devereaux, Gideon

More information

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

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

More information

OXFORD CITY COUNCIL MINUTES OF MEETING

OXFORD CITY COUNCIL MINUTES OF MEETING OXFORD CITY COUNCIL MINUTES OF MEETING DATE: November 28, 2017 TIME: 6:30 P.M. PLACE: Oxford City Hall PRESENT: Mayor Alton Craft Mr. Chris Spurlin, Council President Mr. Steven Waits, Council President

More information

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

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

More information

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

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

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

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

More information

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

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

More information

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO ORDINANCE 2-2011 BOND ORDINANCE APPROPRIATING ONE MILLION TWO HUNDRED FIVE THOUSAND DOLLARS ($1,205,000) AND AUTHORIZING THE ISSUANCE OF ONE MILLION ONE HUNDRED FORTY-FOUR THOUSAND SEVEN HUNDRED FIFTY

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at

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, FEBRUARY 1, 2018 4:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items

More information

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees.

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees. Town Council of Centreville May 4, 2017 7:00 p.m. M I N U T E S The May 4, 2017 Town Council meeting was called to order at 7:00 p.m. by President Timothy E. McCluskey at the Liberty Building, 107 N. Liberty

More information

BOROUGH OF AVALON REGULAR COUNCIL MEETING January 16, 2018

BOROUGH OF AVALON REGULAR COUNCIL MEETING January 16, 2018 BOROUGH OF AVALON REGULAR COUNCIL MEETING January 16, 2018 The Meeting was called to order at 7:00 pm with Council President Josh Klicker presiding, leading the Meeting in the Pledge of Allegiance. An

More information

Mayor Pro Tern, Chris Gonzales Council Member Jesse Ancira Council Member Chris Osborn Council Member Brandt Rydell

Mayor Pro Tern, Chris Gonzales Council Member Jesse Ancira Council Member Chris Osborn Council Member Brandt Rydell The City Council of the City of Taylor met on September 13,2012, at City Hall, 400 Porter St., Taylor, Texas. Mayor Donald Hill declared a quorum and called the meeting to order at 6:00 p.m. with the following

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session PAGE 1 OF 8 ITEM I: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on November 13, 2018 at 7:00 p.m. in the Council Chambers located at Grain Valley City Hall The meeting

More information

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011 PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011 MEMBERS PRESENT OTHERS PRESENT Jimmy B. Clayton Heidi York, County Manager Kyle W. Puryear B. Ray Jeffers Brenda B. Reaves, Clerk to the Board Samuel R.

More information

TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016

TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016 TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016 The Town of Biscoe Board of Commissioners met in a regular session on April 11, 2016 at 7:00 pm in the Municipal Building. Present were: Mayor

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

Baldwin County Commissioners Regular Meeting February 20, :00 p.m.

Baldwin County Commissioners Regular Meeting February 20, :00 p.m. Baldwin County Commissioners Regular Meeting February 20, 2018 6:00 p.m. The Regular Meeting of the Baldwin County Commissioners was held Tuesday, February 20, 2018, at 6:00 p.m., Baldwin County Courthouse,

More information

REGULAR MEETING MAY 17, :30 P.M.

REGULAR MEETING MAY 17, :30 P.M. The regular meeting for May 17, 2016 of the New Buffalo City Council was called to order by Mayor Pro Tem O Donnell at 6:30 p.m. in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016 CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting Wednesday, June 8, 2016 in the Council Chambers at City

More information

ANDOVER CITY COUNCIL Tuesday, November 25, 2008 Minutes

ANDOVER CITY COUNCIL Tuesday, November 25, 2008 Minutes ANDOVER CITY COUNCIL Tuesday, November 25, 2008 Minutes The Andover City Council met for a regular meeting on Tuesday, November 25, 2008 at 909 N. Andover Road in the Andover Civic Center. Mayor Ben Lawrence

More information

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels ROLLA CITY COUNCIL MEETING MINUTES TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Matthew

More information

City of Edgerton Regular Meeting Minutes January 11, 2018 Page 1 City of Edgerton, Kansas Minutes of City Council Regular Session January 11, 2018

City of Edgerton Regular Meeting Minutes January 11, 2018 Page 1 City of Edgerton, Kansas Minutes of City Council Regular Session January 11, 2018 Page 1 City of Edgerton, Kansas Minutes of City Council Regular Session A Regular Session of the City Council was held in Edgerton City Hall, 404 E. Nelson Edgerton, Kansas on. The meeting convened at

More information

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, 2014 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation regarding

More information

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m.

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. The meeting was called to order by Mayor Stacy L. Bazman and roll call was

More information

Mayor Kit Marshall gave the Invocation and led the Pledge of Allegiance.

Mayor Kit Marshall gave the Invocation and led the Pledge of Allegiance. CITY OF ALEDO, TEXAS CITY COUNCIL MINUTES MEETING LOCATION: ALEDO COMMUNITY CENTER 104 ROBINSON COURT ALEDO, TEXAS 76008 THURSDAY, JULY 23, 2015 7:00 P.M. CALL TO ORDER The Aledo City Council met in regular

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