SANDOVAL COUNTY ADMINISTRATIVE OFFICES

Size: px
Start display at page:

Download "SANDOVAL COUNTY ADMINISTRATIVE OFFICES"

Transcription

1 SANDOVAL COUNTY ADMINISTRATIVE OFFICES BOARD OF COUNTY COMMISSIONERS SANDOVAL COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AGENDA - AMENDED COMMISSION CHAMBERS MARCH 17, P.M. DARRYL F. MADALENA District 5, Chair NORA SCHERZINGER District 2, Vice Chair JAMES DOMINGUEZ District 1 DON G. CHAPMAN District 3 GLENN WALTERS District 4 PHILLIP RIOS County Manager 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. INTRODUCTIONS & ANNOUNCEMENTS 4. PROCLAMATIONS Recognizing National Senior Volunteer Month - April 2016 (Peggy Cote, Community Services Director) Recognizing Alcohol Awareness Month - April 2016 (Peggy Cote, Community Services Director) 5. APPROVAL OF AGENDA 6. CONSENT AGENDA A. Approval of Minutes from the Regular Meeting of March 3, 2016 B. Approval of the following Budget Resolutions: (1) No B(1) / Solid Waste Budget / Increase Budget to Reflect Revenue Received for Property Damage / $1,125 (2) No B(2) / Senior Program Budget / Increase Budget to Reflect Funds Collected Due to County Auction / $4,725 (3) No B(3) / 2011 Library GO Budget / Increase Budget to Reflect Funds Collected Due to Accumulated Interest / $58

2 (4) No B(4) / Legislative Funding Budget / Increase Budget to Reflect Grant Funds Received from State of New Mexico for Domestic Violence Shelter / $34,000 C. Approval to Reappoint James G. Maduena (District 1) to the Planning & Zoning Commission for a Two (2) Year Term D. Approval to Appoint Ted Baca to a One (1) Year Term on the Sandoval County Labor Management Relations Board Commencing Upon Approval 7. DIVISION OF PUBLIC WORKS (Tommy Mora, Jr., Director) A. Request for a Motion to Adopt Resolution No A Authorizing the Submission of a NM Community Development Block Grant Application in the Amount of $490,000 for the Construction of a Recreation/Multi-Purpose Center in Cuba B. Request for a Motion to Adopt Resolution No B Certifying the 2016 Sandoval County Road Inventory 8. COMMENTS FROM THE PUBLIC 9. COMMENTS FROM THE COMMISSIONERS 10. ADJOURN

3 Sandoval County Board of County Commissioners Proclamation Regular Meeting Meeting Date: 03/17/2016 Requestor: Peggy Cote, Community Services Information Proclamation: Recognizing National Senior Volunteer Month - April 2016 (Peggy Cote, Community Services Director) 2016 Senior Volunteer Month Attachments

4 PROCLAMATION BY BOARD OF COUNTY COMMISSIONERS OF SANDOVAL COUNTY NATIONAL SENIOR VOLUNTEER MONTH - APRIL 2016 WHEREAS, generations of selfless individuals from all walks of life have served each other and our community, each person dedicated to making tomorrow better than today; and WHEREAS, volunteers are the lifeblood of our schools, food pantries, hospitals and senior communities, from mentoring our youth and providing companionship to others, to supporting families and teaching people how to read; these everyday heroes make a real and lasting impact on the lives of others; and WHEREAS, last year 275 volunteers, registered with the Sandoval County Volunteer Service Program gave of themselves by volunteering 59,913 hours in our communities, and their compassion is a testament to the generosity of the American spirit; and WHEREAS, Sandoval County is proud of the volunteers, who not only serve the community with pride and commitment, but help to make sure that the community is a great place to live, work and raise a family; and WHEREAS, it is fitting for all Sandoval County residents to join in this celebration to give special recognition to the dedicated volunteers who contribute immeasurably to communities throughout Sandoval County. THEREFORE BE IT PROCLAIMED by the governing body of Sandoval County, the Board of County Commissioners, in recognition of the valuable contribution of our volunteers, do hereby designate the month of April 2016 as NATIONAL SENIOR VOLUNTEER MONTH.

5 DONE AT BERNALILLO, NEW MEXICO, COUNTY OF SANDOVAL, THIS 17th DAY OF MARCH BOARD OF COUNTY COMMISSIONERS OF SANDOVAL COUNTY Darryl F. Madalena, Chair ATTEST: Eileen Garbagni, County Clerk Nora Scherzinger, Vice Chair James Dominguez, Member APPROVED AS TO FORM: Don G. Chapman, Member Patrick Trujillo, County Attorney Glenn Walters, Member

6 Sandoval County Board of County Commissioners Proclamation Regular Meeting Meeting Date: 03/17/2016 Requestor: Peggy Cote, Community Services Information Proclamation: Recognizing Alcohol Awareness Month - April 2016 (Peggy Cote, Community Services Director) Attachments Alcohol Awareness Month - April 2016

7 PROCLAMATION BY BOARD OF COUNTY COMMISSIONERS OF SANDOVAL COUNTY Alcohol Awareness Month April 2016 WHEREAS, alcohol Awareness Month was established as a nationwide effort to provide the American public with information about the disease of alcoholism and the serious problem of alcohol abuse; and WHEREAS, according to the New Mexico Youth Risk and Resiliency Survey, youth binge drinking is associated with a number of negative health behaviors, including drinking and driving, risky sexual behavior, tobacco use, interpersonal violence, suicide, and other drug use; and WHEREAS, reducing underage drinking is critical to securing a healthy future for America's youth and requires a cooperative effort from parents, schools, community organizations, business leaders, government agencies and young people; and WHEREAS, young people who begin drinking before age 15 are four times more likely to develop alcohol dependence than those who begin drinking at age 21; and WHEREAS, Sandoval County Board of County Commissioners urges all in Sandoval County to support efforts that will increase community awareness, understanding and action to address alcohol abuse in our community. THEREFORE BE IT PROCLAIMED by the governing body of Sandoval County, the Board of County Commissioners, do hereby designate April 2016 as Alcohol Awareness Month.

8 DONE AT BERNALILLO, NEW MEXICO, COUNTY OF SANDOVAL, THIS 17 th DAY OF MARCH BOARD OF COUNTY COMMISSIONERS OF SANDOVAL COUNTY Darryl Madalena, Chair ATTEST: Nora Scherzinger, Vice Chair Eileen Garbagni, County Clerk James Dominguez, Member APPROVED AS TO FORM: Don Chapman, Member Patrick Trujillo, County Attorney Glenn Walters, Member

9 Sandoval County Board of County Commissioners Regular Meeting Meeting Date: 03/17/2016 Requestor: Monica Archibeque, Clerk's Office Item: Minutes Information Summary: Approval of Minutes from the Regular Meeting of March 3, /3/16 Attachments

10 SANDOVAL COUNTY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES COMMISSION CHAMBERS MARCH 3, P.M. 1. CALL TO ORDER Chairman Madalena called meeting to order at 6:02 p.m. Present were Chairman Madalena, Vice Chair Scherzinger, Commissioner Dominguez, Commissioner Chapman, and Commissioner Walters. 2. PLEDGE OF ALLEGIANCE Pledge of allegiance was led by Larry Horan. 3. INTRODUCTIONS & ANNOUNCEMENTS Chairman Madalena announced that March 8 th is the filling date for candidates. Clerk Garbagni reminded candidates to bring $50 if running for a local office and to bring signatures if running for a state office. Chairman Madalena announced Vice Chair Scherzinger s birthday today and his daughters 11 th birthday on March 11 th. Commissioner Chapman announced his stepdad s 91 st birthday this month. 4. PRESENTATION 2016 NACo Legislative Conference Briefing (Commissioner Walters) Commissioner Walters and Treasurer Montoya briefed the Commissioners on their trip to Washington, D.C. for the 2016 NACo Legislative Conference. See attached. The Commissioners thanked them for bringing back important information and for representing Sandoval County. 5. APPROVAL OF AGENDA Commissioner Dominguez motion to approve, second by Commissioner Walters. Motion passed. Vote was unanimous. 6. CONSENT AGENDA Approval of Minutes from the Board of Finance and Regular Meeting of February 18, 2016 Commissioner Chapman motion to approve, second by Commissioner Walters. Motion passed. Vote was unanimous LEGISLATIVE SESSION BRIEFING (Larry Horan, Lobbyist) Lobbyist Larry Horan briefed the Commissioners on the highlights of the 2016 Legislative Session. He spoke about House and Senate bills that affect Sandoval County and how the budget affected this year s session. The Commissioners thanked him for the information he provided and for his hard work.

11 8. DIVISION OF COMMUNITY SERVICES (Peggy Cote, Director) A. Request for a Motion to Adopt Resolution No A Authorizing the Submission of an Application for $150,000 to the NM Department of Finance and Administration, Local Government Division, to Participate in the Alcohol Detoxification Grant Program for FY Commissioner Chapman motion to approve, second by Commissioner Dominguez. Motion passed. Vote was unanimous. B. Request for a Motion to Adopt Resolution No B Authorizing the Submission of an Application for $890, to the NM Department of Finance and Administration, Local Government Division, to Participate in the Local DWI Grant Program and Distribution Program for FY Vice Chair Scherzinger motion to approve, second by Commissioner Dominguez. Motion passed. Vote was unanimous. 9. DIVISION OF PLANNING & ZONING (Michael Springfield, Director) ZNCH Request by Islamic Center of New Mexico, Dr. Abdul Latif Chiragh, Agent, to Adopt Ordinance No to Approve a Zone Map Amendment from CD-RRE (Rio Rancho Estates Community District) to SU (Special Use) for a Cemetery for 3.0 Acres of Property Located within Rio Rancho Estates and West of the Rio Rancho Municipal Limits, Unit 4, Block 52, Lots 31, 32, and 33, Rio Rancho Estates Subdivision County Clerk Garbagni administered the oath to citizens testifying on agenda item 9. Vice Chair Scherzinger motion to approve, second by Commissioner Dominguez. Motion passed. Vote was unanimous. 10. COMMENTS FROM THE PUBLIC Several residents spoke about adopting a moratorium and then an ordinance relating to oil and gas drilling. 11. COMMENTS FROM THE COMMISSIONERS Vice Chair Scherzinger asked Attorney Trujillo how long it will take to write an ordinance for oil and gas drilling. Attorney Trujillo responded that it can vary and possibly take up to a year. Chairman Madalena stated that during the workshop on March 28 th facts can be presented on oil and gas drilling and a decision can be made on how to proceed. Commissioner Dominguez clarified that a moratorium would be temporary. Manager Rios stated that a moratorium would be temporary and extended if necessary to allow time for an ordinance to be adopted. Commissioner Chapman agreed that the workshop will give the Commission an opportunity to discuss the matter and determine the best course to take. Commissioner Walters agreed that a workshop makes sense. Chairman Madalena announced the passing of the NM Health Department Secretary Retta Ward, who was involved in an accident earlier today. His stated that she will be deeply missed and his thoughts and prayers go out to her family. Chairman Madalena announced daylight saving time begins on March 13 th.

12 12. ADJOURN Commissioner Chapman motion to adjourn at 7:44 p.m., second by Vice Chair Scherzinger. Motion passed. Vote was unanimous.

13 Sandoval County Board of County Commissioners Agenda Item Summary Regular Meeting Meeting Date: 03/17/2016 Requestor: Mary Jo Trujillo, Administration Information Summary: Approval of Budget Resolutions No B(1) thru B(4) Budget Resolutions Attachments

14

15

16

17

18 Sandoval County Board of County Commissioners Agenda Item Summary Regular Meeting Meeting Date: 03/17/2016 Requestor: Maria Encinias, Planning & Zoning Commissioner Sponsored: Yes District: District 1 Agenda: Consent Information Action Requested: Approval to Reappoint James G. Maduena (District 1) to the Planning & Zoning Commission for a Two (2) Year Term Why Action Is Necessary (Summary): Ordinance No F requires two members from Commission District 1. James G. Maduena's existing appointment expired January New term will expire January Recommendations: Recommend Board of County Commission approval. Recommended Approval: Department Director/Elected Official Attorney As to Form County Manager Other MS 3/7/16 PFT 3/7/16 PPR 3/7/ Attachments No file(s) attached.

19 Sandoval County Board of County Commissioners Agenda Item Summary Regular Meeting Meeting Date: 03/17/2016 Requestor: Mary Jo Trujillo, Administration Commissioner Sponsored: No District: N/A - Not Commissioner Sponsored Agenda: Consent Information Action Requested: Approval to Appoint Ted Baca to a One (1) Year Term on the Sandoval County Labor Management Relations Board Commencing Upon Approval Why Action Is Necessary (Summary): The Sandoval County Labor Management Relations Ordinance No adopted by the Sandoval County Board of County Commissioners on September 16, 2004 and approved by the State of New Mexico Public Employee Labor Relations Board on October 19, 2004 provides in Section 7A that the Sandoval County Labor Management Relations Board "shall be composed of three (3) members appointed by the County Manager and approved by the Sandoval County Board of County Commissioners. One (1) member shall be appointed on the recommendation of individuals representing labor, one (1) member shall be appointed on the recommendation of the County Manager, and one (2) member shall be appointed on the recommendation of the first two (2) appointees. The proposed action would appoint, upon recommendation of the first two (2) appointees to the Labor Management Relations Board, the third of three (3) Board members to the Sandoval County Labor Management Relations Board so as to maintain an active Board and provide a local vehicle for more timely resolution of collective bargaining disputes in accordance with the provisions of the Labor Management Relations Ordinance. Recommendations: Recommend Board of Commission approval. Recommended Approval: Department Director/Elected Official Attorney As to Form County Manager Other PM 3/14/ PPR 3/14/

20 Biography Application Ordinance LRB Agenda February 2016 Attachments

21 Judge Ted Baca served as a Judge in the Civil Division of the Second Judicial District Court since November of He received an Associate of Arts degree from the New Mexico Military Institute and BS and JD degrees from the University of New Mexico. Prior to becoming a Judge, Judge Baca was a sole practitioner, a child support hearing officer, county attorney and legislative analyst. Judge Baca served as the Presiding Judge of the Civil Division for four years, Chair of the Jury Improvement Standing Committee, a member of the Judicial Continuing Legal Education Committee and past President of the District Judges Association. In March of 2009, Judge Baca was elected by the Judges of the Second Judicial as Chief Judge with his term beginning in July of In March of 2012, Judge Baca was re-elected to a second term as Chief Judge. In June of 2014, Judge Baca retired as the Chief Judge of the Second Judicial District Court. He volunteers as the Valley High School Mock Trial Team Coach. He is actively involved on the Governing Board of Tierra Adentro of New Mexico Charter School. Since his retirement, Judge Baca spends many hours as a Court Appointed Special Master and Court Appointed Settlement Facilitator in numerous cases throughout the state.

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39 SANDOVAL COUNTY LABOR MANAGEMENT RELATIONS BOARD MEETING AGENDA THIRD FLOOR COUNTY COMMISSION CHAMBERS 4:00 PM - Wednesday, February 3, CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. INTRODUCTIONS & ANNOUNCEMENTS 4. DESIGNATION OF CHAIR FOR CONDUCT OF TODAY S MEETING 5. APPROVAL OF AGENDA 6. APPROVAL OF MINUTES: August 17, REQUEST FOR A MOTION TO ADOPT RESOLUTION NO ESTABLISHING THE LABOR MANAGEMENT RELATIONS BOARD 2016 OPEN MEETINGS ACT COMPLIANCE AND PUBLIC MEETING NOTIFICATION PROCEDURES 8. NOMINATION AND RECOMMENDATION OF THIRD BOARD MEMBER 9. PUBLIC COMMENT 10. SCHEDULE NEXT MEETING 11. ADJOURN

40 Sandoval County Board of County Commissioners Agenda Item Summary Regular Meeting Meeting Date: 03/17/2016 Requestor: Roseanne Varela, Public Works Commissioner Sponsored: No District: N/A - Not Commissioner Sponsored Agenda: Regular Information Action Requested: Request for a Motion to Adopt Resolution No A Authorizing the Submission of a NM Community Development Block Grant Application in the Amount of $490,000 for the Construction of a Recreation/Multi-Purpose Center in Cuba Why Action Is Necessary (Summary): This resolution authorizes the submission of a New Mexico Community Development Block Grant Program Application to the Department of Finance and Administration/Local Government Division, and authorizes the County Manager to act as the County's Chief Executive Officer and Authorized Representative in all matters pertaining to the County's participation in the Community Development Block Grant Program. Recommendations: Recommend Board of County Commission approval. Recommended Approval: Department Director/Elected Official Attorney As to Form Finance Budget County Manager Other TMJ 3/7/16 PFT 3/9/16 CCH 3/10/16 PPR 3/10/16 JR 3/10/16 Fiscal Impact Budgeted? Y/N: N Fiscal Year: Source of Funding: CDBG Additional Fiscal Impact Information: If application is approved $490,000 will be budgeted in the new fiscal year.

41 Resolution Attachments

42 SANDOVAL COUNTY RESOLUTION NO A A RESOLUTION OF THE BOARD OF COUNTY COMMISSION OF SANDOVAL COUNTY, NEW MEXICO, AUTHORIZING THE SUBMISSION OF A NEW MEXICO COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM APPLICATION TO THE DEPARTMENT OF FINANCE AND ADMINISTRATION/LOCAL GOVERNMENT DIVISION; AND AUTHORIZING THE COUNTY MANAGER TO ACT AS THE COUNTYS CHIEF EXECUTIVE OFFICER AND AUTHORIZED REPRESENTATIVE IN ALL MATTERS PERTAINING TO THE COUNTYS PARTICIPATION IN THE COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM WHEREAS, the need exists within Sandoval County for community improvement projects in low and moderate income neighborhoods and Sandoval County desires to apply to the Housing and Urban Developments Community Development Block Grant Program to obtain funding for a community improvement project; and WHEREAS, the County staff held a Public Hearing for public input and comment on January 11, 2016 for the 2016 application process; and WHEREAS, the Commission finds that there is a significant need to undertake and construct a new building to create a Recreation/Multi-Purpose Center in Cuba, NM to provide adequate services to the community; and WHEREAS, the Commission determines that the Recreation/Multi-Purpose Center meets the requirements of the Community Development Block Grant Program. NOW THEREFORE BE IT RESOLVED BY THE GOVERNING BODY OF SANDOVAL COUNTY that: 1. The County is hereby authorized to prepare and submit a Community Development Block Grant application to the New Mexico Department of Finance and Administration/Local Government Division for Recreation/Multi-Purpose Center in Cuba, NM. 2. The County designates the County Manager as the County s Chief Executive Officer to act in all matters in connection with this application and the County s participation in the New Mexico Community Development Block Grant Program. 3. County officials are directed to do any and all acts necessary to carry out the intent of this Resolution. 4. The full funding amount requested is for $490,000 of grant funds and a phased amount will be determined and included in the application for funding for the Recreation/Multi-Purpose Center in Cuba, NM.

43 DONE at Bernalillo, County of Sandoval, New Mexico, this 17 th day of March BOARD OF COUNTY COMMISSIONERS OF SANDOVAL COUNTY ATTEST: Eileen Garbagni, County Clerk APPROVED AS TO FORM: Patrick F. Trujillo, County Attorney Darryl F. Madalena, Chair Nora Scherzinger, Vice Chair James Dominguez, Member Don G. Chapman, Member Glenn Walters, Member

44 Sandoval County Board of County Commissioners Agenda Item Summary Regular Meeting Meeting Date: 03/17/2016 Requestor: Roseanne Varela, Public Works Commissioner Sponsored: No District: N/A - Not Commissioner Sponsored Agenda: Regular Information Action Requested: Request for a Motion to Adopt Resolution No B Certifying the 2016 Sandoval County Road Inventory Why Action Is Necessary (Summary): The County is required by Section NMSA 1978 to identify each public road it maintains and to have the Board of County Commissioners certify the total miles maintained by road name, route and location. The Annual County Certified Maintained Report must be submitted to the Secretary of the Department of Transportation on or before April 1st of each year in order to remain eligible to receive funding from the State. These funds are used to help fund our road maintenance operation throughout the County. The 2016 Road Inventory accurately represents the miles maintained by the County. Recommendations: Recommend Board of County Commission approval. Recommended Approval: Department Director/Elected Official Attorney As to Form Finance Budget County Manager Other TMJ 3/7/16 PFT 3/9/16 CCH 3/10/16 PPR 3/10/16 JR 3/10/16 Fiscal Impact Resolution Attachments

45 SANDOVAL COUNTY RESOLUTION NO B 2016 ROAD INVENTORY WHEREAS, the Board of County Commissioners of Sandoval County met in regular session on the 17 th day of March 2016; and WHEREAS, the State of New Mexico Highway and Transportation Department requires an inventory of County roads certification every year; and WHEREAS, the Sandoval County staff has prepared its inventory of roads for NOW THEREFORE BE IT RESOLVED that the Board of County Commissioners, the governing body of Sandoval County, certify that the attached 2016 Sandoval County Road Inventory is an accurate listing of the roads maintained by the Sandoval County Road Department. BE IT FURTHER RESOLVED that the roads maintained within Sandoval County total 1, miles. DONE at Bernalillo, County of Sandoval, New Mexico, this 17 th day of March BOARD OF COUNTY COMMISSIONERS OF SANDOVAL COUNTY Darryl F. Madalena, Chair ATTEST: Eileen Garbagni, County Clerk APPROVED AS TO FORM: Patrick F. Trujillo, County Attorney Nora Scherzinger, Vice Chair James Dominguez, Member Don Chapman, Member Glenn Walters, Member

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

SANDOVAL COUNTY ADMINISTRATIVE OFFICES SANDOVAL COUNTY ADMINISTRATIVE OFFICES BOARD OF COUNTY COMMISSIONERS SANDOVAL COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AGENDA - AMENDED COMMISSION CHAMBERS JANUARY 12, 2017-6 P.M. JAMES DOMINGUEZ

More information

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

SANDOVAL COUNTY ADMINISTRATIVE OFFICES SANDOVAL COUNTY ADMINISTRATIVE OFFICES BOARD OF COUNTY COMMISSIONERS SANDOVAL COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AGENDA COMMISSION CHAMBERS FEBRUARY 16, 2017-6 P.M. DON G. CHAPMAN District 3,

More information

PUBLIC COMMENTS/ANNOUNCEMENTS (for items not on the agenda)

PUBLIC COMMENTS/ANNOUNCEMENTS (for items not on the agenda) BRUNSWICK TOWN COUNCIL Agenda April 2, 2018 6:30 P.M. Regular Meeting Executive session after business meeting Council Chambers Town Hall 85 Union Street Roll Call of Members/Acknowledgement of Meeting

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

More information

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING City Hall Monday, MINUTES CALL TO ORDER AND PLEDGE OF ALLEGIANCE A regular meeting of the City Council of the City of Hidden Hills was duly held in the

More information

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED 12915 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, July 6,

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October

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

Draft January 9, Adjourned Regular City Council Meeting. January 9, 2018 Council Chambers 7:00 PM. Members of the Police Color Guard MINUTES

Draft January 9, Adjourned Regular City Council Meeting. January 9, 2018 Council Chambers 7:00 PM. Members of the Police Color Guard MINUTES January 9, 2018 Council Chambers 7:00 PM COUNCILORS PRESENT Councilor Abbott Councilor Bogan Councilor Gates Councilor Gray Councilor Hamann Councilor Hutchinson Councilor Keans Councilor Lachapelle Councilor

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

PLEDGE OF ALLEGIANCE Commissioner Ruddock asked Kaylee Maughan to lead those present in reciting the Pledge of Allegiance to the American Flag.

PLEDGE OF ALLEGIANCE Commissioner Ruddock asked Kaylee Maughan to lead those present in reciting the Pledge of Allegiance to the American Flag. COMMISSIONERS MEETING MINUTES MARCH 28, 2012 Commissioner Chairman Rodney D. Ruddock called the regular meeting of the Indiana County Commissioners to order at 10:30 a.m. in the Commissioners Hearing Room.

More information

REGULAR MEETING OF THE ELBERTON CITY COUNCIL Monday, March 3, :30 p.m.

REGULAR MEETING OF THE ELBERTON CITY COUNCIL Monday, March 3, :30 p.m. REGULAR MEETING OF THE ELBERTON CITY COUNCIL Monday, March 3, 2008 5:30 p.m. Pursuant to due call and notice thereof the Regular Meeting of the Mayor and Council convened at 5:30 p. m. on Monday, March

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

Appointments: 20 Year Service Award Presentation- Mr. Thomas Lawton/Senior County Planner

Appointments: 20 Year Service Award Presentation- Mr. Thomas Lawton/Senior County Planner AGENDA October 31, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY 11916 Somerset Avenue Room 111/Meeting Room Princess Anne, MD 21853 2:00 p.m. Appointments: 20 Year Service Award Presentation-

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present. REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, 2016 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, July 27, 2016 at 5:30 p.m. in the Supervisors Room

More information

City of Hampton, VA. 22 Lincoln Street Hampton, VA

City of Hampton, VA. 22 Lincoln Street Hampton, VA City of Hampton, VA 22 Lincoln Street Hampton, VA 23669 www.hampton.gov Council Agenda Wednesday, May 12, 2010 7:00 PM Council Chambers, 8th Floor, City Hall Randall A. Gilliland, Ross A. Kearney, II,

More information

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING A. Regular Meeting Called to Order. Opening Prayer. Pledge

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. Members present: Beth A. Taylor, Jacqueline K. King, Joseph E. Hand,

More information

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801 REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801 MINUTES Tuesday, January 10, 2017 A. The meeting was

More information

COMPLAINT FOR DECLARATORY JUDGMENT AND INJUNCTIVE RELIEF. COME NOW Plaintiffs International Brotherhood of Electrical Workers, AFL-CIO, Local

COMPLAINT FOR DECLARATORY JUDGMENT AND INJUNCTIVE RELIEF. COME NOW Plaintiffs International Brotherhood of Electrical Workers, AFL-CIO, Local FILED IN MY OFFICE DISTRICT COURT CLERK 2/16/2018 9:44:40 AM CHRISTAL BRADFORD Candi Lucero THIRTEENTH JUDICIAL DISTRICT COURT COUNTY OF SANDOVAL STATE OF NEW MEXICO INTERNATIONAL BROTHERHOOD OF ELECTRICAL

More information

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 Home Rule Charter, ## 101-1211 Preamble Art. I. Basic Provisions, ## 101-103

More information

J. R. Doporto Councilor. Also Present: Steve McCutcheon City Administrator

J. R. Doporto Councilor. Also Present: Steve McCutcheon City Administrator LINKED MINUTES OF REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, NEW MEXICO, HELD IN THE MUNICIPAL BUILDING ON NOVEMBER 10, 2015 AT 6:00 P.M. Present: Dale Janway Mayor Lisa A. Anaya Flores

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

More information

Apex Town Council Meeting Tuesday, December 5, 2017

Apex Town Council Meeting Tuesday, December 5, 2017 Book 2017 Page 207 Apex Town Council Meeting Tuesday, December 5, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Eugene J. Schulze, Denise C. Wilkie, and Wesley M. Moyer,

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA July 13, 2010 5:00 p.m.

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland 21001 February 11, 2019, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER - Elder David Yensan, Grove Presbyterian

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

More information

Columbia County Board of County Commissioners. Minutes of: June 06, 2013

Columbia County Board of County Commissioners. Minutes of: June 06, 2013 Columbia County Board of County Commissioners Minutes of: June 06, 2013 The Columbia County Board of County Commissioners met in a regular meeting at the School Board Administrative Complex at 5:30 p.m.

More information

REGULAR MEETING OF THE AGAWAM CITY COUNCIL. Minutes dated January 16, 2018

REGULAR MEETING OF THE AGAWAM CITY COUNCIL. Minutes dated January 16, 2018 REGULAR MEETING OF THE AGAWAM CITY COUNCIL Minutes dated January 16, 2018 Meeting was called to order by Council President Johnson at 7:00pm in the Auditorium at the Roberta G. Doering School, 68 Main

More information

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

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

More information

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

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 24 th day of July, 2017. The meeting

More information

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure Adopted July 22, 1985 Amended 6/17/96 Amended 10/27/97 Amended 2/26/01 Amended 9/27/01 (Effective date 1/1/05) Amended 1/23/06 Amended 10/15/07 Amended

More information

REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY FEBRUARY 6, 2017.

REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY FEBRUARY 6, 2017. REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY FEBRUARY 6, 2017. Mayor Denise Lawrence called the meeting to order at 6:00 p.m.

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

ROCKY MOUNT TOWN COUNCIL REGULAR MEETING MINUTES MAY 14, 2018

ROCKY MOUNT TOWN COUNCIL REGULAR MEETING MINUTES MAY 14, 2018 6062 ROCKY MOUNT TOWN COUNCIL REGULAR MEETING MINUTES MAY 14, 2018 The May 14, 2018 Regular Council Meeting of the Rocky Mount Town Council (hereafter referred to as Council ) was held in the Council Chambers

More information

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION OPEN SESSION 6:45 P.M. Council Chambers Council Members Present:

More information

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 13, 2016 CALL TO ORDER: Mayor Stanton called to order the regular session of the Apple Valley Town Council and the Successor

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

1. JOINT MEETING WITH MCALLEN PUBLIC UTILITY BOARD OF TRUSTEES:

1. JOINT MEETING WITH MCALLEN PUBLIC UTILITY BOARD OF TRUSTEES: AGENDA CITY COMMISSION REGULAR MEETING MONDAY, MARCH 27, 2017 5:00 PM MCALLEN CITY HALL CITY COMMISSION CHAMBERS; 3RD FLOOR 1300 HOUSTON AVENUE MCALLEN, TEXAS 78501 "At any time during the course of this

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

The Reno County Board of Commissioners will meet at 9:00 a.m. on Friday, October 19, 2018 in Commission Chambers to hold their Agenda Session.

The Reno County Board of Commissioners will meet at 9:00 a.m. on Friday, October 19, 2018 in Commission Chambers to hold their Agenda Session. RENO COUNTY COMMISSION 206 West First Avenue Hutchinson, Kansas 67501 5245 (620) 694 2929 Fax (620) 694 2928 TDD (800) 766 3777 TO: ALL INTERESTED PARTIES FROM: BOARD OF COMMISSIONERS RE: NOTICE OF MEETINGS

More information

Cibola County Commission Regular Meeting November 10, 2010

Cibola County Commission Regular Meeting November 10, 2010 The held a on Wednesday,, at 5:30 P.M. in the Room. 1. Commission Convenes Elected Officials Present Staff Present Edward Michael, County Chairman Amanda Montoya, Assistant Antonio Gallegos, 1 st Vice

More information

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS POWERS OF THE TOWN ARTICLE 1 Incorporation 1-1 Scope and Interpretation of Town Powers 1-2 Form of Government 1-3 Intergovernmental Relations 1-4 TOWN

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 12, 2017

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 12, 2017 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 12, 2017 9/12/2017 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor Maria Davila called a Regular

More information

VILLAGE OF GLENDALE 80 E. Sharon Road Glendale, OH Minutes Regular Council Meeting April 3, 2017

VILLAGE OF GLENDALE 80 E. Sharon Road Glendale, OH Minutes Regular Council Meeting April 3, 2017 VILLAGE OF GLENDALE 80 E. Sharon Road Glendale, OH 45246 Minutes Regular Council Meeting April 3, 2017 Attendees: Don Lofty Mayor Present Dr. Jenny Kilgore Vice Mayor Present Dr. William Aronstein Council

More information

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES. May 14, 2012 CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance

More information

West Bountiful Youth City Council Bylaws

West Bountiful Youth City Council Bylaws West Bountiful Youth City Council Bylaws Mission Statement The mission of the West Bountiful Youth City Council is to make a difference in our community by giving youth the opportunity to serve, develop

More information

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006 The Lenoir County Board of Commissioners met in regular session at 4:00 p.m. on Monday, July 17, 2006 in the Board of Commissioners Main Meeting

More information

Board of County Commissioners

Board of County Commissioners Board of County Commissioners PUBLIC NOTICE DISSEMINATED FOR TODAY S MEETING The San Miguel County Board of Commissioners will hold a regular monthly meeting on Tuesday, July 10, 2018 beginning at 2:00

More information

SON co,,,, GEORGIA. Jackson County Board of Commissioners Meeting Minutes. June 18, : 00 P. M.

SON co,,,, GEORGIA. Jackson County Board of Commissioners Meeting Minutes. June 18, : 00 P. M. rg SON co,,,, y 0, GEORGIA Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, June 21, 2018 at 6: 00 p. m. in the Jury Assembly

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

Regular Meeting Agenda Tuesday, March 13,2012-6:00 pm McAlester City Hall- Council Chambers 28 E. Washington. Kevin E. Priddle Weldon Smith Ward One

Regular Meeting Agenda Tuesday, March 13,2012-6:00 pm McAlester City Hall- Council Chambers 28 E. Washington. Kevin E. Priddle Weldon Smith Ward One McAlester City Council NOTICE OF MEETING Regular Meeting Agenda Tuesday, March 13,2012-6:00 pm McAlester City Hall- Council Chambers 28 E. Washington Kevin E. Priddle Mayor Weldon Smith Ward One Steve

More information

CITY COMMISSION MEETING MINUTES APRIL 5, /5/ Minutes

CITY COMMISSION MEETING MINUTES APRIL 5, /5/ Minutes CITY COMMISSION MEETING MINUTES APRIL 5, 2017 4/5/2017 - Minutes 1. 2. 3. 4. INVOCATION Dr. James Moyer gave the invocation. PLEDGE OF ALLEGIANCE CALL TO ORDER The meeting of the Lake Wales City Commission

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 10, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:04 p.m. ROLL

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, September 12, 2017 PLACE: Mathews Government Complex, 4876

More information

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 An Adjourned Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on March 5, 2015.

More information

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 CALL TO ORDER Mayor Shoals called the meeting to order at 6:30 p.m. in the City Hall Council Chambers, 154 South Eighth Street, Grover Beach, California.

More information

Approved PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JULY 6, 2010

Approved PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JULY 6, 2010 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JULY 6, 2010 THE BOARD OF COUNTY COMMISSIONERS OF CUSTER COUNTY MET IN REGULAR SESSION IN THE COMMISSIONER S BOARDROOM. Commissioner Lynn

More information

REGULAR MEETING OF THE CITY COMMISSION MONDAY, JULY 27, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

REGULAR MEETING OF THE CITY COMMISSION MONDAY, JULY 27, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET REGULAR MEETING OF THE CITY COMMISSION MONDAY, JULY 27, 2015 @ 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET Call to Order: The meeting was called to order by Mayor Gandy at 5:30 p.m. Present

More information

AGENDA SCARBOROUGH TOWN COUNCIL WEDNESDAY JANUARY 18, 2017 REGULAR MEETING 5:30 P.M. NO NEW BUSINESS SHALL BE TAKEN UP AFTER 10:00 P.M.

AGENDA SCARBOROUGH TOWN COUNCIL WEDNESDAY JANUARY 18, 2017 REGULAR MEETING 5:30 P.M. NO NEW BUSINESS SHALL BE TAKEN UP AFTER 10:00 P.M. Item 1. Call to Order. Item 2. Pledge of Allegiance. Item 3. Roll Call. AGENDA SCARBOROUGH TOWN COUNCIL WEDNESDAY JANUARY 18, 2017 REGULAR MEETING 5:30 P.M. NO NEW BUSINESS SHALL BE TAKEN UP AFTER 10:00

More information

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter Page 4 H. Introduced by Representative Scheuermann of Stowe Referred to Committee on Government Operations Date: Subject: Municipal government; municipal charters; amendment; town of Stowe Statement of

More information

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS The regular monthly meeting of the Lower Swatara Township Board of Commissioners, held at the Lower Swatara Township Municipal

More information

COUNCIL OF THE DISTRICT OF COLUMBIA COMMITTEE OF THE WHOLE DRAFT COMMITTEE REPORT 1350 Pennsylvania Avenue, NW, Washington, DC 20004

COUNCIL OF THE DISTRICT OF COLUMBIA COMMITTEE OF THE WHOLE DRAFT COMMITTEE REPORT 1350 Pennsylvania Avenue, NW, Washington, DC 20004 COUNCIL OF THE DISTRICT OF COLUMBIA COMMITTEE OF THE WHOLE DRAFT COMMITTEE REPORT 1350 Pennsylvania Avenue, NW, Washington, DC 20004 TO: FROM: All Councilmembers Chairman Phil Mendelson Committee of the

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018 CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:35 p.m. on Wednesday, January

More information

BOARD OF COMMISSIONERS REGULAR MEETING MINUTES FOR MAY 13, 2014

BOARD OF COMMISSIONERS REGULAR MEETING MINUTES FOR MAY 13, 2014 BOARD OF COMMISSIONERS REGULAR MEETING MINUTES FOR MAY 13, 2014 The Board of Commissioners of the City of Raymondville, Texas met in a Regular Session at Raymondville Rural Technology Center, 700 FM 3168,

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND February 28, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND February 28, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 February 28, 2018 The Town Meeting was called to order by Mayor McKnight at 7:00 P.M. Present were Commissioners

More information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

More information

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

Minutes Lakewood City Council Regular Meeting held April 11, 2017

Minutes Lakewood City Council Regular Meeting held April 11, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Board of County Commissioners

Board of County Commissioners Board of County Commissioners PUBLIC NOTICE DISSEMINATED FOR TODAY S MEETING The San Miguel County Board of Commissioners will hold a regular monthly meeting on Wednesday, May 9, 2018 beginning at 2:00

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 2, 2009 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 2, 2009. CALL TO ORDER

More information

CITY OF OKEECHOBEE MARCH 7, 2017, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MARCH 7, 2017, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MARCH 7, 2017, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 5 I. CALL TO ORDER - Mayor March 7, 2017, City

More information

WEEKLY UPDATE FEBRUARY 18-22, 2019

WEEKLY UPDATE FEBRUARY 18-22, 2019 PUBLIC MEETINGS TUESDAY, FEBRUARY 19 WEEKLY UPDATE FEBRUARY 18-22, 2019 2:30 p.m.-horry County Board of Architectural Review, Horry County Government & Justice Center, 1301 Second Avenue, Multipurpose

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

Senators Need Your Attention

Senators Need Your Attention Bulletin #18 2013 Session April 19, 2013 INSIDE THIS ISSUE: Voter ID Bill 3 Processing Absentee Ballots 4 House Calendar 4 Senate Calendar 5 Senate Floor Action 5 Local Officials Workshops 6 Government

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

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of January 11, 2018 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of January 11, 2018 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA Minutes of January 11, 2018 Meeting The annual reorganizational meeting of the Lunenburg County

More information

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN MINUTES OF THE FISCAL MEETING, REGULAR MEETING AND PUBLIC HEARING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN

More information

3. PUBLIC COMMENTS (3 minutes per person; 30 minute limit for all public comment)

3. PUBLIC COMMENTS (3 minutes per person; 30 minute limit for all public comment) CURRY COUNTY BOARD OF COMMISSIONERS GENERAL MEETING Wednesday June 6, 2018 10:00 AM Commissioners Hearing Room, Courthouse Annex 94235 Moore Street, Gold Beach, Oregon www.co.curry.or.us Curry County does

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, April 9, 2019 PLACE: Mathews Government Complex, 4876 Highway

More information

Agenda Regular Meeting of the City Commission Tuesday, May 16, :30 p.m. City Hall Agenda

Agenda Regular Meeting of the City Commission Tuesday, May 16, :30 p.m. City Hall Agenda Agenda Regular Meeting of the City Commission Tuesday, May 16, 2017 7:30 p.m. City Hall Agenda CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA APPROVAL OF MINUTES of the Regular Meeting of April

More information

December 21 & 22, 2009, Emmett, Idaho

December 21 & 22, 2009, Emmett, Idaho December 21 & 22, 2009, Emmett, Idaho Pursuant to a recess taken on December 15, 2009, the Board of Commissioners of Gem County, Idaho, met in regular session this 21st day of December, 2009, at 8:00 a.m.

More information

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, October 1, 2018 ANNOUNCEMENTS

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, October 1, 2018 ANNOUNCEMENTS CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI REGULAR MEETING, October 1, 2018 A Regular Meeting of the City Council of the City of Richmond Heights, Missouri was held on Monday, October 1, 2018, at 7:30

More information

A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session April 11, 2017 A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

City of Bellingham Process to Appoint an Interim Council Member

City of Bellingham Process to Appoint an Interim Council Member City of Bellingham Process to Appoint an Interim Council Member Process and Public Notice Following Death of Councilmember Excerpted from City of Bellingham Home Page March 2007 Acknowledging the loss

More information

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, DECEMBER 10, 2012

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, DECEMBER 10, 2012 NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, DECEMBER 10, 2012 PRESENT: Mayor Yates; Vice-Mayor Blucher; Commissioners Cook, DiFranco, and Jones; City Manager Lewis; City Attorney Robinson;

More information

ORGANIZATIONAL MEETING Morning Session. Tuesday, January 2, Legislative Chambers, Bath, New York

ORGANIZATIONAL MEETING Morning Session. Tuesday, January 2, Legislative Chambers, Bath, New York ORGANIZATIONAL MEETING Morning Session Legislative Chambers, Bath, New York Pursuant to Section 151 of the County Law and the Rules of Procedure of the County Legislature adopted August 23, 1993, the Legislators

More information

J. R. Doporto Councilor. Also Present: Steve McCutcheon City Administrator

J. R. Doporto Councilor. Also Present: Steve McCutcheon City Administrator LINKED MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, NEW MEXICO, HELD IN THE MUNICIPAL ANNEX BUILDING ON OCTOBER 10, 2017 AT 6:00 P.M. Present: Dale Janway Mayor Lisa A. Anaya

More information

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

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

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH COUNCIL ORDINANCE ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 5800AA COUNCIL SPONSOR: MR. SMITH INTRODUCED BY: PROVIDED BY: COUNCIL OFFICE SECONDED BY: ON THE 4 DAY OF MAY, 2017 ORDINANCE TO AMEND THE ST.

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING February 19, 2013 The City of Signal Hill appreciates

More information

Also Present: Steve McCutcheon City Administrator

Also Present: Steve McCutcheon City Administrator LINKED MINUTES OF REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, NEW MEXICO, HELD IN THE MUNICIPAL ANNEX BUILDING ON APRIL 25, 2017 AT 6:00 P.M. Present: Dale Janway Mayor Lisa A. Anaya Flores

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018 Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018 CALL TO ORDER The meeting was called to order at 7:30 P.M. by Mayor

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2010-06-15 Chairman Supervisor Judy Pflueger - District 1 Vice Chairman Supervisor

More information

REGULAR MEETING OF THE CITY COMMISSION MONDAY, DECEMBER 12, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

REGULAR MEETING OF THE CITY COMMISSION MONDAY, DECEMBER 12, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET REGULAR MEETING OF THE CITY COMMISSION MONDAY, DECEMBER 12, 2016 @ 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET Call to Order: The meeting was called to order by Mayor Campos at 5:30 p.m. Present

More information

Columbia County Board of County Commissioners. Minutes of December 7, 2017

Columbia County Board of County Commissioners. Minutes of December 7, 2017 Columbia County Board of County Commissioners Minutes of December 7, 2017 The Columbia County Board of County Commissioners met in a regular meeting at the auditorium of the School Board Administrative

More information