REGULAR MEETING AUGUST 20, 2013

Size: px
Start display at page:

Download "REGULAR MEETING AUGUST 20, 2013"

Transcription

1 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd, in said City, Tuesday, August 20, 2013, at 5:00 p.m. in regular session with the following officials present: Mayor Ed Pinero, Council Members Tammy Valente, Lynn Bumpers, Jan Stevens Larry Breland and Wayne Gouguet, City Manager Jim Luke and City Clerk Amber Hinton. It Being Determined a quorum was present, the following proceedings were held. Opening prayer was given by Father Filken, followed by the Pledge of Allegiance led by Mayor Ed Pinero. MOTION TO APPROVE MINUTES OF THE CITY OF PICAYUNE Motion was made by Council Member Stevens, seconded by Council Member Gouguet to approve the Minutes of the City of Picayune dated August 6, 2013 The following roll call was made: VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: None The motion was declared carried. ORDER TO ACKNOWLEDGE RECEIPT OF MONTHLY PRIVILEGE LICENSE REPORT FOR JUNE AND JULY 2013 Motion was made by Council Member Stevens, seconded by Council Member Gouguet to acknowledge receipt of monthly privilege license report for June and July

2 193

3 194

4 The following roll call was made: VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: None The motion was declared carried. ORDER TO ACKNOWLEDGE RECEIPT OF MONTHLY PUBLIC RECORDS REQUEST REPORT FOR JUNE AND JULY 2013 Motion was made by Council Member Stevens, seconded by Council Member Gouguet to acknowledge receipt of the monthly public records request report for June and July CITY OF PICAYUNE REPORT OF PUBLIC RECORDS REQUESTS JUNE 2013 DATE SUBJECT MATTER DATE FILLED/ DENIED ACTION 06/30/13 PICAYUNE HOUSING #6 FINGERPRINTS 06/30/13 APPROVED AUTHORITY 06/28/13 ALFA INSURANCE ACCIDENT REPORT /28/13 APPROVED 06/28/13 MELANIE FRIERSON FINGER PRINTS 06/28/13 APPROVED 06/28/13 LEXIS NEXIS ACCIDENT REPORT /28/13 APPROVED 06/28/13 LEXIS NEXIS ACCIDENT REPORT /28/13 APPROVED 06/28/13 KENDRA OWENS FINGER PRINTS 06/28/13 APPROVED 06/28/13 LEXIS NEXIS ACCIDENT REPORT /28/13 APPROVED 06/28/13 LESLEY OSBORN FINGER PRINTS 06/28/13 APPROVED 06/28/13 BLAKE FLEMING FINGER PRINTS 06/28/13 APPROVED 06/27/13 PAULA MENDOZA FINGER PRINTS 06/27/13 APPROVED 06/27/13 MORRIS BART, LTD ACCIDENT REPORT /27/13 APPROVED 06/26/13 LEXIS NEXIS ACCIDENT REPORT /26/13 APPROVED 06/26/13 LEXIS NEXIS ACCIDENT REPORT /26/13 APPROVED 06/26/13 ALLSTATE ACCIDENT REPORT /26/13 APPROVED 06/26/13 PROGRESSIVE ACCIDENT REPROT /01/13 APPROVED INSURANCE CO. 06/26/13 METROPOLITAN ACCIDENT REPORT /26/13 APPROVED REPORTING BUREAU 06/26/13 METROPOLITAN ACCIDENT REPORT /26/13 APPROVED REPORTING BUREAU 06/26/13 METROPOLITAN ACCIDENT REPORT /26/13 APPROVED REPORTING BUREAU 06/20/13 LEXIS NEXIS ACCIDENT REPORT /20/13 APPROVED 195

5 06/20/13 LEXIS NEXIS ACCIDENT REPORT /20/13 APPROVED 06/26/13 METROPOLITAN ACCIDENT REPORT /26/13 APPROVED REPORTING BUREAU 06/26/13 METROPOLITAN ACCIDENT REPROT /26/13 APPROVED REPORTING BUREAU 06/26/13 SENTRY INSURANCE ACCIDENT REPROT /26/13 APPROVED 06/26/13 ALLEN MITCHELL COPY OF ACCIDENT REPORT /26/13 APPROVED /26/13 UNITED STATES RECORD'S CHECK ON STEPHEN SCOTT 06/26/13 APPROVED DISTRICT COURT WIEST 06/25/13 JASON LONG/ TACO COPY OF EMBEZZLEMENT REPORT /25/13 APPROVED BELL /25/13 KIA WESTON ACCIDENT REPORT /25/13 APPROVED 06/25/13 TIA SCHUBERT COPY OF ACCIDENT REPORT /25/13 DENIED /24/13 JENNIFER MORALES RECORDS CHECK ON KENYATA MURPHY 06/24/13 APPROVED 06/24/13 JENNIFER MORALES RECORDS CHECK ON KENYATA MURPHY 06/24/13 APPROVED 06/23/13 COVINGTON CENTER RECORDS CHECK 06/23/13 DENIED ARMY RECRUITING STATION 06/21/13 STEVEN GIOVENGO ACCIDENT REPORT /21/13 APPROVED 06/21/13 GLORIA MYERS FINGER PRINTS 06/21/13 APPROVED 06/21/13 CATHERINE STUBBS ACCIDENT REPORT /21/13 APPROVED 06/20/13 LEXIS NEXIS ACCIDENT REPORT /20/13 APPROVED 06/20/13 PRS, INC. ACCIDENT REPORT /20/13 APPROVED 06/12/13 KAY DROAN ACCIDENT REPORT /12/03 APPROVED 06/20/13 LEXIS NEXIS ACCIDENT REPORT /20/13 APPROVED 06/20/13 LEXIS NEXIS ACCIDENT REPORT /20/13 APPROVED 06/20/13 LEXIS NEXIS ACCIDENT REPORT /20/13 APPROVED 06/20/13 LEXIS NEXIS ACCIDENT REPORT /20/13 APPROVED 06/20/13 NICHOLSON ARMS RECORDS CHECK ON JANETTE M. 06/20/13 APPROVED APARTMENTS BOLDEN 06/20/13 LEXIS NEXIS ACCIDENT REPORT /20/13 APPROVED 06/20/13 LEXIS NEXIS ACCIDENT REPORT /20/13 APPROVED 06/20/13 MORRIS BART, LTD ACCIDENT REPORT /20/13 APPROVED 06/19/13 MICHAEL REID OUT OF THE COUNTRY BACKGROUND 06/19/13 APPROVED NELSON CHECK 06/19/13 JUSTIN SMITH RECORDS CHECK 06/19/13 APPROVED 06/19/13 CITY OF PICAYUNE #4 RECORDS CHECK 06/19/13 APPROVED PUBLIC WORKS DEPARTMENT 06/19/13 WILLIAMS COUNTY RECORDS CHECK ON MATTHEW WAYNE 06/19/13 APPROVED SHERRIFF WEIGLE 06/18/13 UNITED STATES RECORDS CHECK ON MICHAEL 06/18/13 APPROVED DISTRICT COURT SULLIVAN 06/17/13 BETTY KELLY COPY OF ACCIDENT REPORT /17/13 APPROVED /17/13 BILLY MITCHELL COPY OF ACCIDENT REPORT /17/13 APPROVED /17/13 PICAYUNE FAMILY COPIES OF REPORTS & 06/17/13 APPROVED HEALTHCARE /17/13 BETHANY COPY OF ACCIDENT REPORT /17/13 APPROVED CRAWFORD /17/13 FRANCIS COPY OF ACCIDENT REPORT /17/13 APPROVED BORDENAVE /17/13 CHRISTINE DOBY COPY OF ACCIDENT REPORT /17/13 APPROVED /17/13 DONISHA KIARRA RECORDS CHECK 06/17/13 APPROVED JACKSON 06/14/13 KENNETH MORRIS ACCIDENT REPORT /14/13 APPROVED 196

6 06/13/13 UNITED STATES #2 RECORDS CHECK 06/13/13 APPROVED DISTRICT COURT 06/13/13 ARTA & ARTA ACCIDENT REPORT /13/13 APPROVED 06/13/13 SARAH ANN RECORDS CHECK 06/13/13 APPROVED BAUGHMAN 06/13/13 LEXIS NEXIS ACCIDENT REPORT /13/13 APPROVED 06/13/13 LEXIS NEXIS ACCIDENT REPORT /13/13 APPROVED 06/13/13 LEXIS NEXIS ACCIDENT REPORT /13/13 APPROVED 06/13/13 LEXIS NEXIS ACCIDENT REPORT /13/13 APPROVED 06/13/13 FARM BUREAU ACCIDENT REPORT /13/13 APPROVED 06/12/13 CITY OF PICAYUNE PUBLIC WORKS DEPARTMENT RECORD'S CHECK ON JAMES JOSEPH DIAL 06/12/13 DENIED 06/12/13 LAURA LEWIS COPY OF ACCIDENT REPORT /12/13 APPROVED /12/13 F.B.I. NICS COPY OF 1995 ACCIDENT REPORT 06/12/13 DENIED 06/12/13 STATE FARM COPY OF MALICIOUS MISCHIEF REPORT 06/12/13 APPROVED /12/13 VIRGILLO JOSE RECORD'S CHECK FOR OFFICE OF 06/12/13 APPROVED MAISONET PERSONNEL MANAGEMENT 06/12/13 KEVIN MURPHY RECORD'S CHECK ON KEVIN MURPHY 06/12/13 APPROVED 06/12/13 NURSING RECORD'S CHECK ON CATHERINE 06/12/13 APPROVED MANAGEMENT, INC KREEGER 06/07/13 MICHAEL ACCIDENT REPORT /07/13 APPROVED STEPHENSON 06/07/13 RAYMOND SCHWARZ ACCIDENT REPORT /07/13 APPROVED 06/07/13 SANDREL TURNER ACCIDENT REPORT /07/13 APPROVED 06/10/13 CHARLES STERLING COPY OF ACCIDENT REPORT /10/13 APPROVED /10/13 JOSEPH ANDREW RECORD'S CHECK 06/10/13 APPROVED MALLEY 06/10/13 JOHNNIE DAVIDSON COPY OF ACCIDENT REPORT /10/13 APPROVED /10/13 UNITED STATES #4 RECORDS CHECK 06/10/13 APPROVED DISTRICT COURT 06/10/13 QIYONNE JONES RECORD'S CHECK 06/10/13 APPROVED 06/07/13 ANDREA LANDRY ACCIDENT REPORT /07/13 APPROVED 06/07/13 REV CLAIMS ACCIDENT REPORT /07/13 APPROVED 06/07/13 METROPOLITAN ACCIDENT REPORT /07/13 APPROVED REPORTING BUREAU 06/07/13 METROPOLITAN ACCIDENT REPORT /07/13 APPROVED REPORTING BUREAU 06/07/13 METROPOLITAN ACCIDENT REPORT /07/13 APPROVED REPORTING BUREAU 06/07/13 LEXIS NEXIS ACCIDENT REPORT /07/13 APPROVED 06/07/13 LEXIS NEXIS ACCIDENT REPORT /07/13 APPROVED 06/07/13 LEXIS NEXIS ACCIDENT REPORT /07/13 APPROVED 06/07/13 LEXIS NEXIS ACCIDENT REPORT /07/13 APPROVED 06/07/13 LEXIS NEXIS ACCIDENT REPORT /07/13 APPROVED 06/07/13 LEXIS NEXIS ACCIDENT REPORT /07/13 APPROVED 06/07/13 LEXIS NEXIS ACCIDENT REPORT /07/13 APPROVED 06/07/13 LEXIS NEXIS ACCIDENT REPORT /07/13 APPROVED 06/07/13 SMITH & OLDMIXON, PA 06/06/13 ASHLEY NICOLE PENTON 06/05/13 CITY OF PICAYUNE PUBLIC WORKS DEPARTMENT ACCIDENT REPORT /07/13 APPROVED RECORD'S CHECK 06/06/13 APPROVED RECORDS CHECK ON MIRANDA LYNNE MANUS 06/05/13 APPROVED 197

7 06/05/13 CHARLES RAT RECORDS CHECK 06/05/13 APPROVED STEWART 06/05/13 JOSEPH GAULDEN RECORD'S CHECK 06/05/13 APPROVED 06/05/13 LETHA DEMONT COPY OF ACCIDENT REPORT /05/13 APPROVED /05/13 RICHARD HAMMER ACCIDENT REPORT /05/13 APPROVED 06/04/13 UNITED STATES DISTRICT COURT 06/04/13 U.S. PROBATION OFFICE 06/04/13 UNITED STATES DISTRICT COURT 06/04/13 FEDERAL BUREAL OF INVESTIGATIONS 06/04/13 HANCOCK COUNTY YOUTH COURT #4 RECORDS CHECK 06/04/13 APPROVED RECORDS CHECK ON CORNELIUS THOMAS RECORDS CHECK ON SCOTT JENKINS WAITS COPY OF ACCIDENT REPORT RECORDS CHECK ON JENNIFER & JEREMIAH DAWSON 06/04/13 APPROVED 06/04/13 APPROVED 06/04/13 APPROVED 06/04/13 APPROVED CITY OF PICAYUNE REPORT OF PUBLIC RECORDS REQUESTS JULY 2013 DATE PERSON REQUESTING SUBJECT MATTER DATE FILLED/ DENIED ACTION 07/01/13 PICAYUNE HOUSING FINGERPRINTS FOR THE MONTH OF 07/01/13 APPROVED AUTHORITY JULY 07/31/13 JENEE LANDRY INCIDENT REPORT # /31/13 APPROVED 07/31/13 KARLA GRAHAM FINGER PRINTS 07/31/13 APPROVED 07/30/13 REGINA HOLLOWAY BACKGROUND CHECK 07/30/13 APPROVED 07/30/13 JAMES GRAY SUBPOENA DUCES TECUM 07/30/13 APPROVED 07/30/13 DEBORAH LANCASTER ACCIDENT REPORT # /30/13 APPROVED 07/30/13 DUB HERRING FORD ACCIDENT REPORT # /30/13 APPROVED 07/29/13 PHILLIP ARINDER BACKGROUND CHECK 07/29/13 APPROVED 07/30/13 MARY JO FORTENBERRY ACCIDENT REPORT # /30/13 APPROVED 07/26/13 RAMIRO CARDENAS ACCDIENT REPORT # /26/13 APPROVED 07/29/13 ROBERT A WILLIAMS BACKGROUND CHECK 07/29/13 APPROVED 07/25/13 FRANCISCO LOPEZ ACCIDENT REPORT # /25/13 APPROVED 07/24/13 SAFEWAY INSURANCE ACCDIENT REPORT # /24/13 APPROVED COMPANY 07/24/13 METROPOLITAN ACCIDENT REPORT # /24/13 APPROVED REPORTING BUREAU 07/24/13 UNITED STATES DISTRICT #5 RECORD'S CHECK 07/24/13 APPROVED COURT 07/24/13 BRITTANY GUILLOTE RECORD'S CHECK 07/24/13 APPROVED 07/24/13 SANDRA LEWIS FINGER PRINTS 07/24/13 APPROVED 07/24/13 DAMON DEVORE RECORD'S CHECK ON KENYATA 07/24/13 APPROVED MURPHY 07/23/13 JOE M HOLLOMON & SUBPOENA DUCES TECUM 07/23/13 APPROVED ASSOCIATES, P.A. 07/23/13 METROPOLITAN ACCIDENT REPORT # /23/13 APPROVED REPORTING BUREAU 07/23/13 METROPOLITAN ACCIDENT REPORT # /23/13 APPROVED REPORTING BUREAU 07/22/13 COURTNEY GRESSETT ACCIDENT REPORT # /22/13 APPROVED 07/22/13 ANITA HENRY FINGER PRINTS 07/22/13 APPROVED 07/22/13 CHERIE FRAYCHINEAUD FINGER PRINTS 07/22/13 APPROVED 07/22/13 JUDITH BYARS ACCIDENT REPORT # /22/13 APPROVED 198

8 07/19/13 PROGRESSIVE INSURANCE ACCIDENT REPORT # /22/13 APPROVED COMPANY 07/19/13 FARM BUREAU ACCIDENT REPORT # /19/13 APPROVED 07/19/13 LEXIS NEXIS ACCIDENT REPORT # /19/13 APPROVED 07/19/13 LEXIS NEXIS ACCIDENT REPORT # /19/13 APPROVED 07/19/13 LEXIS NEXIS ACCIDENT REPORT # /19/13 APPROVED 07/19/13 LEXIS NEXIS ACCIDENT REPORT # /19/13 APPROVED 07/19/13 AMANDA VICKNAIR FINGER PRINTS 07/19/13 APPROVED 07/19/13 HEIDI MCNEELY ACCIDENT REPORTS # /19/13 APPROVED 07/18/13 ANGELA WILSON RECORD'S CHECK 07/18/13 APPROVED 07/18/13 GLENN L WHITE INCIDENT REPORT # /18/13 APPROVED 07/18/13 PICAYUNE APARTMENTS RECORD'S CHECK ON PATRICIA 07/18/13 APPROVED (KINGSWAY) LEWIS 07/17/13 PATRICK BARBIN ACCIDENT REPORT # /17/13 APPROVED 07/17/13 ROBIN BRYANT FINGER PRINTS 07/17/13 APPROVED 07/17/13 PATRICIA LEWIS RECORDS CHECK 07/17/13 APPROVED 07/17/13 ASHLEY PETERSON FINGER PRINTS 07/17/13 APPROVED 07/16/13 JANET PETERS RECORD'S CHECK 07/16/13 APPROVED 07/16/13 AMY SHEASBY FINGER PRINTS 07/16/13 APPROVED 07/16/13 TIFFANY ROBERTS ACCIDENT REPORT # /16/13 APPROVED 07/15/13 CITY OF PICAYUNE #7 RECORD'S CHECK 07/15/13 APPROVED (PEGGY) 07/16/13 LEE ANNIE DEANO FINGER PRINTS 07/16/13 APPROVED 07/16/13 JOHN SHERMAN ACCIDENT REPORT # /16/13 APPROVED 07/15/13 WILLIAM J SMITH ACCIDENT REPORT # /15/13 APPROVED 07/15/13 F.B.I. NICS INCIDENT REPORT # /15/13 APPROVED 07/15/13 ALL/STATE JOHN PIGOTT COPY OF CAD NOTES /15/13 APPROVED 07/15/13 HANCOCK COUNTY YOUTH RECORD'S CHECK ON CARLOS 07/15/13 APPROVED COURT JONES 07/15/13 FRANK LAROCCA ACCIDENT REPORT # /15/13 APPROVED 07/15/13 WAVELAND POLICE RECORD'S CHECK ON JUAN 07/15/13 APPROVED DEPARTMENT ANDRES MARTINEZ 07/15/13 HANCOCK COUNTY YOUTH #2 RECORD'S CHECK 07/15/13 APPROVED COURT 07/12/13 MID SOUTH SERVICE LINES ACCIDENT REPORT # /12/13 APPROVED 07/12/13 BRIAN CHAMPAGNE ACCIDENT REPORT # /12/13 APPROVED 07/12/13 BRENTON JAMES ACCIDENT REPORT # /12/13 APPROVED 07/12/13 YELLOW DOG REPORTS ACCIDENT REPORT # /12/13 APPROVED 07/12/13 MORRIS BART, LTD ACCIDENT REPORT # /12/13 APPROVED 07/11/13 METROPOLITAN ACCIDENT REPORT # /11/13 APPROVED REPORTING BUREAU 07/11/13 PAM AVERA FOR PIZZA PETIT LARCENY REPORT # /11/13 APPROVED HUT /11/13 LEXIS NEXIS ACCIDENT REPORT # /11/13 APPROVED 07/11/13 LEXIS NEXIS ACCIDENT REPORT # /11/13 APPROVED 07/11/13 FARM BUREAU ACCIDENT REPORT # /11/13 APPROVED 07/11/13 LEXIS NEXIS ACCIDENT REPORT # /11/13 APPROVED 07/11/13 LEXIS NEXIS ACCIDENT REPORT # /11/13 APPROVED 07/11/13 UNTIED STATES DISTRICT #5 RECORD'S CHECK 07/11/13 APPROVED COURT 07/11/13 LEXIS NEXIS ACCIDENT REPORT # /11/13 APPROVED 07/11/13 UNITED STATES DISTRICT RECORD'S CHECK ON JOHN 07/11/13 APPROVED COURT THOMAS SIMPSON 07/10/13 ROBIN BRYSON ACCIDENT REPORT # /10/13 APPROVED 199

9 07/10/13 SHERIDAN BARNES ACCIDENT REPORT # /10/13 APPROVED 07/10/13 ROBERT BARNES ACCIDENT REPORT # /10/13 APPROVED 07/10/13 DAVID TREADWAY ACCIDENT REPORT # /10/13 APPROVED 07/10/13 SIMON SEAL GRAND LARCENY REPORT # /10/13 APPROVED /10/13 LINDA SEAL FINGER PRINTS 07/10/13 APPROVED 07/09/13 ANISSA GOUDEAU ACCIDENT REPORT # /09/13 APPROVED 07/09/13 HARLEY FLEMING FINGER PRINTS 07/09/13 APPROVED 07/09/13 LINDA PARKS ACCIDENT REPORT # /09/13 APPROVED 07/07/13 KEVIN GLIDEWELL NO DESCRIPTION 07/07/13 APPROVED 07/08/13 TIM MOTE ACCIDENT REPORT # /08/13 APPROVED 07/08/13 KATHY SCHWAB ACCIDENT REPORT # /08/13 APPROVED 07/03/13 CUSTARD INSURANCE ACCIDENT REPORT # /03/13 APPROVED ADJUSTER/KEVIN GLIDELWELL 07/03/13 KATHRYN EVERARD ACCIDENT REPORT # /03/13 APPROVED 07/03/013 NARECKIEA MARTIN ACCIDENT REPORT # /03/13 APPROVED 07/03/13 SHELBY JEAN YOUNG RECORD'S CHECK 07/03/13 APPROVED 07/03/13 UNITED STATES DISTRICT # 5 RECORD'S CHECK 07/03/13 APPROVED COURT 07/02/13 CARR INSURANCE INCIDENT REPORT # /02/13 APPROVED 07/02/13 KEYONA GOODMAN INCIDENT REPORT # /02/13 APPROVED 07/02/13 SCOTT J SCHWARTZ PA ACCIDENT REPORT # /02/13 APPROVED 07/02/13 KAYLA HOLIFIELD FINGER PRINTS 07/02/13 APPROVED 07/02/13 LEXIS NEXIS ACCIDENT REPORT # /02/13 APPROVED 07/02/13 GERTIE SHOEMAKE ACCIDENT REPORT # /02/13 APPROVED 07/02/13 PROGRESSIVE INSURANCE ACCIDENT REPORT # /02/13 APPROVED COMPANY 07/02/13 UNITED STATES DISTRICT # 2 RECORD'S CHECK 07/02/13 APPROVED COURT 07/02/13 ARMY RECRUITING RECORD'S CHECK 07/02/13 APPROVED STATION 07/01/13 REBECCA EZELL ACCIDENT REPORT # /01/13 APPROVED 07/01/13 ANTHONY HOLIFIELD ACCIDENT REPORT # /01/13 APPROVED 07/01/13 CAROLINE ESTOPINAL ACCIDENT REPORT # /01/13 APPROVED 07/01/13 MEGHAN T FINLEY ACCIDENT REPORT # /01/13 APPROVED 07/01/13 UNITED STATES DISTRICT RECORD'S CHECK ON JAMES BRIAN 07/01/13 APPROVED COURT PEARSON 06/30/13 JONNIE PENTON ACCIDENT REPORT # /30/13 APPROVED The following roll call was made: VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: None 200

10 The motion was declared carried. MOTION TO ACCEPT APPROVED PLANNING COMMISSION MINUTES Motion was made by Council Member Stevens, seconded by Council Member Gouguet to accept the approved Minutes of the Planning Commission dated July 9, The following roll call was made: VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: None The motion was declared carried. MOTION TO ACCEPT COPY OF PLANNING COMMISSION MINUTES Motion was made by Council Member Stevens, seconded by Council Member Gouguet to accept copy of Minutes of the Planning Commission dated August 13, The following roll call was made: VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: None The motion was declared carried. APPROVAL OF DOCKET Motion was made by Council Member Gouguet, seconded by Council Member Valente to approve the August 20, 2013 docket in the amount of $ 41, The following roll call was made: 201

11 VOTING YEA: Council Members Valente, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: Mayor Ed Pinero The motion was declared carried. AUTHORIZE MAYOR S SIGNATURE ON COLLECTION AGREEMENT WITH AMERICAN MUNICIPAL SERVICES Motion was made by Council Member Gouguet, seconded by Council Member Bumpers to authorize Mayor s signature on Collection Agreement with American Municipal Services for collection services in the Municipal Court office. 202

12 203

13 204

14 The following roll call was made: 205

15 VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: None The motion was declared carried. APPROVE SOLID WASTE CONTRACT BY AND BETWEEN CITY OF PICAYUNE AND PROGRESSIVE WASTE SOLUTIONS Motion was made by Council Member Valente, seconded by Council Member Stevens to approve the solid waste services contract by and between the City of Picayune and Progressive Waste Solutions and authorize the Mayor to sign the same. 206

16 207

17 208

18 209

19 210

20 211

21 212

22 213

23 214

24 215

25 216

26 217

27 218

28 The following roll call was made: 219

29 VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Steven and Breland VOTING NAY: Council Member Gouguet ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: None The motion was declared carried. MOTION TO OPEN PUBLIC HEARING FOR FY BUDGET Motion was made by Council Member Gouguet, seconded by Council Member Valente to open the public hearing on the FY Budget. The following roll call was made: VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: None The motion was declared carried. MOTION TO CLOSE THE PUBLIC HEARING FOR FY BUDGET Motion was made by Council Member Gouguet, seconded by Council Member Valente to close the public hearing on the FY Budget. The following roll call was made: VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: None The motion was declared carried. 220

30 APPROVE APPLICATION FOR WAL-MART GRANT FOR RECREATIONAL DEPARTMENT IMPROVEMENTS Motion was made by Council Member Stevens, seconded by Council Member Valente to approve application for Wal-Mart grant for $2,500 for recreational department improvements and authorize Mayor to sign all related documents. The following roll call was made: VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: None The motion was declared carried. APPROVE RESOULTIONS TO ASSESS TAX LIENS ON LISTED PARCELS FOR PROPERTY CLEAN UP Motion was made by Council Member Gouguet, seconded by Council Member Stevens to approve Resolutions to assess tax liens in the office of the PRC Tax Collector and a lien in the PRC Circuit Clerk s office for the listed parcels and to impose penalty as per House Bill 768 July 1, 2009 and authorize Mayor and City Clerk. 221

31 222

32 223

33 224

34 225

35 226

36 227

37 228

38 229

39 230

40 231

41 232

42 233

43 234

44 235

45 236

46 237

47 238

48 239

49 240

50 241

51 242

52 243

53 244

54 245

55 246

56 247

57 248

58 The following roll call was made: 249

59 VOTING YEA: Mayor Ed Pinero, Council Members, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: Council Member Valente The motion was declared carried. APPROVE HOME OCCUPATION LICENSE AT 2815 NINA DRIVE Motion was made by Council Member Breland, seconded by Council Member Valente to approve request from Keyiona Refuge for a Home Occupation License at 2815 Nina Drive for the purpose of office space for her community service business. The following roll call was made: VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: None The motion was declared carried. APPROVE HOME OCCUPATION LICENSE AT 1234 STEMWOOD DRIVE Motion was made by Council Member Stevens, seconded by Council Member Valente to approve request from Jeff Samples for a Home Occupation License at 1234 Stemwood Drive for the purpose of office space for Offshore Consulting. The following roll call was made: VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: None 250

60 The motion was declared carried. MOTION TO DENY REQUEST FROM JOHN PITRE TO RE-SUBDIVIDE ONE PARCEL INTO TWO PARCELS LOCATED AT 921 IDELWILD DRIVE Motion was made by Council Member Gouguet, seconded by Council Member Stevens to deny request from John Pitre to re-subdivide one parcel into two parcels located at 921 Idlewild Drive which is zoned R-1. The following roll call was made: VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: None The motion was declared carried. ACCEPT OFFER FROM MAC S CONSTRUCTION FOR MITIGATION DRAINAGE AT NEW CITY HALL Motion was made by Council Member Gouguet, seconded by Council Member Breland to accept offer from MAC S Construction of a $10, credit for mitigation of drainage at new City Hall. The following roll call was made: VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: None The motion was declared carried. APRROVE REQUEST FROM DAVID AND JOAUN LEE TO PROVIDE CITY WATER SERVICE TO THEIR PROPERTY ON KOCH RD 251

61 Motion was made by Council Member Breland, seconded by Council Member Bumpers to approve request from David and Joaun Lee to provide City water service to their property adjacent to 207 Koch. Rd. The following roll call was made: VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: None The motion was declared carried. APPROVE OUT OF STATE TRAVEL FOR CHIEF BRYAN DAWSEY, MAJOR RICKY FRIERSON AND CITY MANAGER JIM LUKE Motion was made by Council Member Breland, seconded by Council Member Gouguet to authorize out of state travel for Chief Bryan Dawsey, Major Ricky Frierson and City Manager Jim Luke to attend ROCIC Training Conference October 27-30, 2013 in Shreveport, LA. The following roll call was made: VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: None The motion was declared carried. MOTION TO ENTER EXECUTIVE SESSION Motion was made by Council Member Breland, seconded by Council Member Gouguet to enter executive session to discuss a possible litigation matter. The following roll call was made: 252

62 VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: None The motion was declared carried. MOTION TO EXIT EXECUTIVE SESSION Motion was made by Council Member Breland, seconded by Council Member Gouguet to exit executive session. The following roll call was made: VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: None The motion was declared carried. APPROVE AD VALOREM TAX EXEMPTION EFFECTIVE 2013 TAX YEAR FOR PROPERTY LEASED BY THE WAY AT PICAYUNE MUNICIPAL AIRPORT Motion was made by Council Member Breland, seconded by Council Member Gouguet to approve ad valorem tax exemption effective for 2013 tax year provided qualifications are met under Fixed Based Operator guidelines. The following roll call was made: VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None 253

63 ABSTAINING AND NOT VOTING: None The motion was declared carried. MOTION TO ADJOURN Motion was made by Council Member Valente, seconded by Council Member Stevens to adjourn until Tuesday, September 3, 2013 at 5:00 pm. The following roll call was made: VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens Breland and Gouguet VOTING NAY: None ABSENT AND NOT VOTING: None ABSTAINING AND NOT VOTING: None The motion was declared carried. Ed Pinero, Mayor ATTEST: Amber Hinton, City Clerk 254

REGULAR MEETING JUNE 16, 2015

REGULAR MEETING JUNE 16, 2015 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,

More information

REGULAR MEETING JANUARY 20, 2015

REGULAR MEETING JANUARY 20, 2015 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,

More information

REGULAR MEETING SEPTEMBER 20, 2016

REGULAR MEETING SEPTEMBER 20, 2016 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,

More information

REGULAR MEETING JULY 2, 2013

REGULAR MEETING JULY 2, 2013 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,

More information

REGULAR MEETING FEBRUARY 19, 2019

REGULAR MEETING FEBRUARY 19, 2019 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,

More information

REGULAR MEETING SEPTEMBER 2, 2014

REGULAR MEETING SEPTEMBER 2, 2014 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,

More information

It Being Determined a quorum was present, the following proceedings were held.

It Being Determined a quorum was present, the following proceedings were held. STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech

More information

It Being Determined a quorum was present, the following proceedings were held.

It Being Determined a quorum was present, the following proceedings were held. STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech

More information

REGULAR MEETING JULY 19, 2011

REGULAR MEETING JULY 19, 2011 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech

More information

REGULAR MEETING AUGUST 3, 2010

REGULAR MEETING AUGUST 3, 2010 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech

More information

It Being Determined a quorum was present, the following proceedings were held.

It Being Determined a quorum was present, the following proceedings were held. STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech

More information

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2003 PEARL RIVER COUNTY, MISSISSIPPI

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2003 PEARL RIVER COUNTY, MISSISSIPPI MONDAY AUGUST 4, 2003 The Board of Supervisors met at 10:00 a.m. Monday the 4th day of August, 2003, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following

More information

REGULAR MEETING AUGUST 19, 2014

REGULAR MEETING AUGUST 19, 2014 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING APRIL 1, :00 P.M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING APRIL 1, :00 P.M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING APRIL 1, 2014 6:00 P.M. CALL MEETING TO ORDER. I. INVOCATION. II. III. ROLL CALL. INFORMATION. A. THE HONORABLE DELBERT HOSEMANN, SECRETARY OF STATE, TO

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016 TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer followed

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING OCTOBER 4, :00 P. M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING OCTOBER 4, :00 P. M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING OCTOBER 4, 2011 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF SEPTEMBER MEETINGS.

More information

San Jacinto College District Board Meeting Minutes. August 15, 2016

San Jacinto College District Board Meeting Minutes. August 15, 2016 San Jacinto College District Board Meeting Minutes August 15, 2016 The Board of Trustees of the San Jacinto Community College District met at 7:00 p.m., Monday, August 15, 2016, in Room 104 of the Thomas

More information

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: ABSENT: James H. Tuttle, Supervisor John Worth, Councilman

More information

2014 GENERAL. Election Date: 11/04/2014

2014 GENERAL. Election Date: 11/04/2014 Official Election Notice County of SURRY 2014 GENERAL Election Date: 11/04/2014 This is an official notice of an election to be conducted in SURRY County on 11/04/2014. This notice contains a list of all

More information

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter. Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois September 19, 2016 6:30 p.m. Call to order by Mayor John Pritchard. Roll Call #1: Present: Mayor

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION ) ) ) ) ) ) ) ) ) ) ORDER TO SHOW CAUSE

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION ) ) ) ) ) ) ) ) ) ) ORDER TO SHOW CAUSE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION UNITED STATES OF AMERICA, Plaintiff, STATE OF NEW YORK, STATE OF NEW JERSEY, STATE OF CONNECTICUT, HOOSIER ENVIRONMENTAL

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, 2011 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF OCTOBER MEETING.

More information

MINUTES OF THE FIRST REGULAR JULY 2010 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 6, :00 P.M.

MINUTES OF THE FIRST REGULAR JULY 2010 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 6, :00 P.M. MINUTES OF THE FIRST REGULAR JULY 2010 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 6, 2010 6:00 P.M. The Mayor called the first regular July 2010 meeting of the

More information

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Mr. Tom Musick, School Board Chair.

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Mr. Tom Musick, School Board Chair. Page 2847 The Washington County School Board convened for a School Board Meeting on Monday,, at 7:00 p.m. The meeting was held at the School Board Office, 812 Thompson Drive, Abingdon, Virginia. Present

More information

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m. Easton, Pa Tuesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the third floor of City Hall, 123 S. 3 rd Street, Easton Pa., to consider any

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 1, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80 REGULAR MEETING OF THE BROAD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI SEPTEMBER 13, 2011 5:30 P.M. This is a Regular Meeting of the Board of Mayor and Selectmen of the City of West

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, 2013 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF FEBRUARY MEETINGS.

More information

17 DR GAL MELANIE NICHOLSON (365 ON APRIL 11, 2018) 8. 11:30 AM JORDAN WATTS VS LISA CARVER MOTION CATHERINE WATTS 18 DR

17 DR GAL MELANIE NICHOLSON (365 ON APRIL 11, 2018) 8. 11:30 AM JORDAN WATTS VS LISA CARVER MOTION CATHERINE WATTS 18 DR TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF APRIL 16, 2018 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY 04/16/18 MOTIONS/UNCONTESTED

More information

IN THE CIRCUIT COURT OF FRANKLIN COUNTY MARCH 5, 2019 MOTIONS, REVOCATIONS, ETC. THE HONORABLE THOMAS W. GRAHAM

IN THE CIRCUIT COURT OF FRANKLIN COUNTY MARCH 5, 2019 MOTIONS, REVOCATIONS, ETC. THE HONORABLE THOMAS W. GRAHAM User: carol 03/05/2019 09:00AM 26CC1-2017-CR-350 26CC1-2017-CR-76 26CC1-2015-CR-3 26CC1-2016-CR-214 26CC1-2015-CR-1 26CC1-2014-CR-201 26CC1-2017-CR-342 IN THE CIRCUIT COURT OF FRANKLIN COUNTY MARCH 5,

More information

The motion when placed to a vote by the Mayor was as follows: ALDERMEN VOTING

The motion when placed to a vote by the Mayor was as follows: ALDERMEN VOTING August 21, 2018 SECOND REGULAR SESSION OF THE MAYOR AND BOARD OF ALDERMAN OF THE CITY OF MOSS POINT, MISSISSIPPI, TUESDAY, AUGUST 21, 2018 AT 6:00 P.M. The Mayor and Board of Alderman of the City of Moss

More information

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

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

More information

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin LCRA Wholesale Energy Services Corporation Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin Consent Items 1. Minutes of Prior Meeting... 2 Action / Discussion Items 2. Fiscal Year 2018 LCRA

More information

1. County Commission was duly opened by Sheriff, William F. Breeding, II. 3. Pledge of Allegiance was led by Commissioner Sidney Jessee, Jr.

1. County Commission was duly opened by Sheriff, William F. Breeding, II. 3. Pledge of Allegiance was led by Commissioner Sidney Jessee, Jr. The Union County Commission met in Regular Called Meeting at 7:00 P.M. on Monday, September 10, 2018 at the Union County Courthouse. The Honorable Gary England, County Chairman, Presiding. A quorum being

More information

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

More information

San Jacinto College District Regular Board Meeting Minutes. March 5, 2018

San Jacinto College District Regular Board Meeting Minutes. March 5, 2018 San Jacinto College District Regular Board Meeting Minutes March 5, 2018 The Board of Trustees of the San Jacinto Community College District met at 7:00 p.m., Monday, March 5, 2018, in Room 104 of the

More information

D O C K E T S U P R E M E C O U R T

D O C K E T S U P R E M E C O U R T Page 1 MONDAY, OCTOBER 26, 2009 101,472 Original. S. Moss, Petitioner, Marc A. Schultz. Hon. Joseph D. Johnson, Respondent, and State of Kansas. Steve Phillips, Assistant Attorney General; Chadwick J.

More information

IN THE CIRCUIT COURT OF FRANKLIN COUNTY MARCH 5, 2019 MOTIONS, REVOCATIONS, ETC. THE HONORABLE THOMAS W. GRAHAM

IN THE CIRCUIT COURT OF FRANKLIN COUNTY MARCH 5, 2019 MOTIONS, REVOCATIONS, ETC. THE HONORABLE THOMAS W. GRAHAM User: carol 03/05/2019 09:00AM 26CC1-2017-CR-350 IN THE CIRCUIT COURT OF FRANKLIN COUNTY MARCH 5, 2019 MOTIONS, REVOCATIONS, ETC. THE HONORABLE THOMAS W. GRAHAM Page 1 of 7 ST. of TN vs DONNA S. ARCHEY

More information

City Council Regular Meeting August 22, 2017

City Council Regular Meeting August 22, 2017 City Council Regular Meeting August 22, 2017 The City Council of the City of Titusville, Florida met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, August

More information

1. Call to Order Ms. Exum called meeting to order.

1. Call to Order Ms. Exum called meeting to order. The Brooks County Board of Commissioners met for its Monthly Work Session and Regular Monthly Meeting on Monday, January 8, 2018 at 5:00 p.m., in the Commissioners Meeting Room located at the Brooks County

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 Council President Alexius called the regular meeting to order at 6:00 P.M. Roll call was as follows: PRESENT: John Callahan,

More information

RESOLUTION NUMBER

RESOLUTION NUMBER MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 6, 2012 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th Auditorium in said City at

More information

San Jacinto College District Regular Board Meeting Minutes. December 11, 2017

San Jacinto College District Regular Board Meeting Minutes. December 11, 2017 San Jacinto College District Regular Board Meeting Minutes December 11, 2017 The Board of Trustees of the San Jacinto Community College District met at 7:00 p.m., Monday, December 11, 2017, in Room 104

More information

MINUTES OF APRIL TERM, 2017 MONDAY THE 10 TH

MINUTES OF APRIL TERM, 2017 MONDAY THE 10 TH IN RE: OPEN COURT Be it remembered that a County Legislative Body begun and held in the Tipton County Justice Center in the town of Covington, Tennessee, on the second Monday of April, 2017, and the same

More information

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with the provisions of the Open Public Meetings Act P. L. 1975, Chapter 231, it was property noticed and has

More information

CITY OF HERNANDO REGULAR MEETING FEBRUARY 7, 2017

CITY OF HERNANDO REGULAR MEETING FEBRUARY 7, 2017 The Mayor and Board of Aldermen of the City of Hernando met in regular session at City Hall on Tuesday, February 7, 2017 at 6:00 P.M. with Mayor Chip Johnson presiding. Aldermen present were: Alderman

More information

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012 COUNTY BOARD ORGANIZATIONAL PROCEEDINGS December 3, 2012 The County Board met in Special Session at the Legislative Center Wednesday, December 3, 2012. The Chair called the meeting to order and the Clerk

More information

Minutes of the Council of the City of Easton, Pa. July 14, 2010

Minutes of the Council of the City of Easton, Pa. July 14, 2010 Easton, Pa Wednesday 6:00 p.m. City Council met in stated session in Council Chambers, Rm 514, Fifth Floor of City Hall, to consider any business that may lawfully be brought before the body. The invocation

More information

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2001 PEARL RIVER COUNTY, MISSISSIPPI

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2001 PEARL RIVER COUNTY, MISSISSIPPI MONDAY AUGUST 13, 2001 The Board of Supervisors met at 10:00 a.m. Monday the 13thday of August, 2001, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following

More information

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag. TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, 2011 PRESENT: ALSO: Supervisor Hammond Councilman Viscio Councilman Stevens Councilwoman Nagengast Town Clerk Swain Highway Superintendent Salisbury Councilwoman

More information

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD OPENING Chairman Bob Young called the meeting to order at 6:00 p.m., in the County Board Room of the Livingston County Historic

More information

MUNICIPAL MINUTES CITY OF GREENWOOD, LEFLORE COUNTY, MISSISSIPPI MINUTE BOOK 118 OCTOBER 20, 2015

MUNICIPAL MINUTES CITY OF GREENWOOD, LEFLORE COUNTY, MISSISSIPPI MINUTE BOOK 118 OCTOBER 20, 2015 1 STATE OF MISSISSIPPI COUNTY OF LEFLORE CITY OF GREENWOOD BE IT REMEMBERED THAT A REGULAR MEETING OF THE GREENWOOD CITY COUNCIL was held this Tuesday, October 20, 2015 at 4:00 p.m. in the Council Chamber

More information

URBANA CITY COUNCIL MEETING JULY 15, 2013

URBANA CITY COUNCIL MEETING JULY 15, 2013 Minutes Approved: August 5, 2013 STATE OF ILLINOIS Laurel Lunt Prussing, Mayor CITY OF URBANA Phyllis D. Clark, City Clerk URBANA CITY COUNCIL MEETING JULY 15, 2013 The City Council of the City of Urbana,

More information

CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017

CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017 CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017 The Council of the City of Leeds, Alabama met for a Public Hearing and Regular Scheduled Council Meeting on

More information

Item 08D 1 of 6

Item 08D 1 of 6 MEETING DATE: August 22, 2018 PREPARED BY: Ken Rundle, Recreation Supervisor Parks, Recreation and Cultural Arts DEPT. DIRECTOR: Jennifer Campbell DEPARTMENT: CITY MANAGER: Karen P. Brust SUBJECT: Second

More information

MARION COUNTY COMMISSION COUNTY COURT DECEMBER 28, 2011

MARION COUNTY COMMISSION COUNTY COURT DECEMBER 28, 2011 COUNTY COURT The Marion County Commission sat in regular session pursuant to its adjournment on Wednesday, December 21 st, 2011. Present were Commissioner Elliott and President Tennant. The proceedings

More information

CITY COUNCIL MINUTES FEBRUARY 11, 2014

CITY COUNCIL MINUTES FEBRUARY 11, 2014 City of Wilder CITY COUNCIL MINUTES FEBRUARY 11, 2014 CAUTION: These draft minutes have not been approved by the City Council and are not therefore an official record relating to the conduct or administration

More information

MINUTES BROWARD COUNTY PLANNING COUNCIL February 24, 2011

MINUTES BROWARD COUNTY PLANNING COUNCIL February 24, 2011 MINUTES BROWARD COUNTY PLANNING COUNCIL February 24, 2011 MEMBERS Mayor Lamar Fisher, Chair PRESENT: Tim Bascombe Vice Mayor Claudette Bruck Sara Case Vice Mayor Anne Castro Scott J. Cooper Commissioner

More information

BEFORE STANDRIDGE, P.J., HILL AND BUSER, JJ. Tuesday, March 13, :00 a.m.

BEFORE STANDRIDGE, P.J., HILL AND BUSER, JJ. Tuesday, March 13, :00 a.m. NOTICE The parties are hereby notified when sentencing is challenged in any criminal appeal, the State, under Supreme Court Rule 2.042, has a continuing obligation to notify the appellate court clerk,

More information

The prayer and pledge of allegiance were led by Council Member Witcher.

The prayer and pledge of allegiance were led by Council Member Witcher. August 14, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas The regular meeting of the North Little Rock City Council scheduled for Monday,

More information

COLUMBUS COMMON COUNCIL SPECIAL MEETING BUDGET HEARING TUESDAY, NOVEMBER 20, :30 PM COLUMBUS CITY HALL

COLUMBUS COMMON COUNCIL SPECIAL MEETING BUDGET HEARING TUESDAY, NOVEMBER 20, :30 PM COLUMBUS CITY HALL COLUMBUS COMMON COUNCIL SPECIAL MEETING BUDGET HEARING TUESDAY, NOVEMBER 20, 2018 6:30 PM COLUMBUS CITY HALL 1. Roll Call 2. Notice of Open Meeting 3. Public Hearing on the proposed 2019 Budget for the

More information

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

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below: Minutes of the Claremore Cultural Development Authority Regular Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma April 15, 2013 CALL TO ORDER Meeting called to order by Mayor

More information

MINUTES POINTE COUPEE PARISH POLICE JURY January 30, 2014

MINUTES POINTE COUPEE PARISH POLICE JURY January 30, 2014 MINUTES POINTE COUPEE PARISH POLICE JURY January 30, 2014 The Pointe Coupee Parish Police Jury met in regular session at 5:00 p.m. on Thursday, January 30, 2014, at the Courthouse Annex in the Police Jury

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: ADOPTION OF MEETING MINUTES Agenda Item #5.A RECOMMENDATION: 1. Adopt Minutes of the November 1, 2016 Closed Session; 2. Adopt Minutes of the November 1,

More information

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall. Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

SARTELL CITY COUNCIL MEETING MINUTES AUGUST 14, 2017

SARTELL CITY COUNCIL MEETING MINUTES AUGUST 14, 2017 1 SARTELL CITY COUNCIL MEETING MINUTES AUGUST 14, 2017 Pursuant to due call and notice thereof, a regular meeting of the Sartell City Council was held on August 14, 2017, in the Council Chambers of Sartell

More information

MINUTES OF THE TOWN COUNCIL MEETING September 18, 2008

MINUTES OF THE TOWN COUNCIL MEETING September 18, 2008 MINUTES OF THE TOWN COUNCIL MEETING I. Gerald W. Donovan, Mayor, called the meeting to order at 8:00 p.m. In attendance were: Dr. Valerie Beaudin, Stewart Cumbo, Patrick Mahoney, Dr. James Parent and Bruce

More information

Regular Meeting. July 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall.

Regular Meeting. July 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall. The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall. CALL TO ORDER President Mr. Osborn called the meeting to order. ROLL CALL The following members

More information

CITY OF CHICO CITY COUNCIL AGENDA

CITY OF CHICO CITY COUNCIL AGENDA The Council appreciates your cooperation in turning off all cell phones during the meeting! CITY OF CHICO CITY COUNCIL AGENDA J u l y 7, 2 0 1 5 CLOSED SESSION 5:00 P.M. CITY COUNCIL MEETING 6:30 P.M.

More information

Corrected Minutes August 25, 2015

Corrected Minutes August 25, 2015 For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 25, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

Legal Counsel Melissa Juarez Patricia Vojack, Attorney for Office of the Comptroller of Public Accounts

Legal Counsel Melissa Juarez Patricia Vojack, Attorney for Office of the Comptroller of Public Accounts MINUTES Oversight Committee Quarterly Board Meeting Cancer Prevention and Research Institute of Texas Thompson Auditorium, 1 st Floor, Texas Medical Association 401 W. 15 th St., Austin, TX February 20,

More information

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session August 14, 2018 A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

Cantrell, J. Dismissed for failure to timely file a Notice of Appeal. Lillard, J. Reversed and remanded. Crawford, J. Affirmed

Cantrell, J. Dismissed for failure to timely file a Notice of Appeal. Lillard, J. Reversed and remanded. Crawford, J. Affirmed SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS September 24, 2001 STYLE/APPEAL NUMBER COUNTY TRIAL JUDGE TRIAL COURT NO. APPELLATE JUDGE JUDGMENT NATURE OF APPEAL ACTION American Benefit

More information

MINUTES City Council Special Meeting 5:30 PM - July 10, 2018 City Hall Council Chambers, Sammamish, WA

MINUTES City Council Special Meeting 5:30 PM - July 10, 2018 City Hall Council Chambers, Sammamish, WA MINUTES City Council Special Meeting 5:30 PM - July 10, 2018 City Hall Council Chambers, Sammamish, WA Mayor Christie Malchow called the special meeting of the Sammamish City Council to order at 5:30 p.m.

More information

JO DAVIESS COUNTY BOARD MEETING MINUTES APRIL 9, 2002

JO DAVIESS COUNTY BOARD MEETING MINUTES APRIL 9, 2002 JO DAVIESS COUNTY BOARD MEETING MINUTES APRIL 9, 2002 CALL TO ORDER: Chairperson of the Jo Daviess County Board, Merri Berlage, called the meeting to order at 7 p.m. on Tuesday at the Jo Daviess County

More information

CITY OF HERNANDO REGULAR MEETING JULY 2, 2013 INVOCATION APPROVAL OF AGENDA. Agenda City of Hernando Mayor and Board of Alderman Regular Meeting

CITY OF HERNANDO REGULAR MEETING JULY 2, 2013 INVOCATION APPROVAL OF AGENDA. Agenda City of Hernando Mayor and Board of Alderman Regular Meeting The Mayor and Board of Aldermen of the City of Hernando met in regular session at City Hall on Tuesday, July 2, 2013 at 6:00 P.M. with Mayor Chip Johnson presiding. Aldermen present were: Sam Lauderdale,

More information

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS. October 11, 2012

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS. October 11, 2012 MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS October 11, 2012 Members Present: Matthew B. McConnell, Brian Beader Pledge of Allegiance: Was held Others Present: Tom Amundsen, Kathryn Gabriel, Jeff

More information

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018

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

More information

SAN JACINTO COLLEGE DISTRICT BOARD MEETING MINUTES. August 5, 2013

SAN JACINTO COLLEGE DISTRICT BOARD MEETING MINUTES. August 5, 2013 SAN JACINTO COLLEGE DISTRICT BOARD MEETING MINUTES August 5, 2013 The Board of Trustees of the San Jacinto Community College District met at 7:00 p.m., Monday, August 5, 2013, in Room 104 of the Thomas

More information

Thursday 17-Mar Courtroom II - 2nd Floor

Thursday 17-Mar Courtroom II - 2nd Floor DOCKET REPORT Page No: 1 Thursday 17-Mar-2011 Courtroom I - 2nd Floor VMW 09:30AM K-09-001760 State of Maryland vs Joseph Francis Pollard Criminal Jury Trial 1 of 1 Burnell 05/31/10 09:30AM K-10-001295

More information

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

CALL TO ORDER. Mayor Flanagan asked City Clerk Sarah Sharp to note that members are present/absent as indicated below: Minutes of the Claremore Cultural Development Authority Regular Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma October 01, 2018 CALL TO ORDER Meeting called to order by Mayor

More information

MUNICIPAL MINUTES CITY OF GREENWOOD, LEFLORE COUNTY, MISSISSIPPI

MUNICIPAL MINUTES CITY OF GREENWOOD, LEFLORE COUNTY, MISSISSIPPI 1 STATE OF MISSISSIPPI COUNTY OF LEFLORE CITY OF GREENWOOD BE IT REMEMBERED THAT A REGULAR MEETING OF THE GREENWOOD CITY COUNCIL was held this Tuesday, March 1, 2016 at 4:00 p.m. in the Council Chamber

More information

Thursday 09-Aug Courtroom 1-2nd Floor

Thursday 09-Aug Courtroom 1-2nd Floor DOCKET REPORT Page No: 1 Thursday 09-Aug-2012 Courtroom 1-2nd Floor VMW 09:00AM K-12-001062 State of Maryland vs Christine Boone Pre-Trial Conference 1 of 1 Rollins Fockler 01/12/13 09:00AM K-12-001063

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 15, 2015-6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on April 15, 2015, at 6:00 p.m. in the

More information

k# THE VILLAGE OF HAWTHORN WOODS

k# THE VILLAGE OF HAWTHORN WOODS k# THE VILLAGE OF HAWTHORN WOODS SPECIAL VILLAGE BOARD MEETING 2 LAGOON DRIVE, HAWTHORN WOODS, ILLINOIS MONDAY, JANUARY 25, 2016 7: 00 P.M. MINUTES I. CALL TO ORDER AND ROLL CALL Mayor Mancino called the

More information

Thursday 30-May Courtroom 1-2nd Floor

Thursday 30-May Courtroom 1-2nd Floor DOCKET REPORT Page No: 1 Thursday 30-May-2013 Courtroom 1-2nd Floor VMW 09:00AM K-07-001412 State of Maryland vs Burt Ray Kist Nolle Pros 1 of 1 Fitzgerald 04/16/08 abate by death 09:00AM K-08-001557 State

More information

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY 11001 January 17, 2017 7:30PM In Attendance: Mayor Henry J. Schreiber Deputy Mayor Joseph Juliano Trustee

More information

Regular City Council Meeting 7:00 PM

Regular City Council Meeting 7:00 PM Regular City Council Meeting 7:00 PM The regular meeting of the Council of the City of Inkster, Wayne County, Michigan convened in the Council Chambers, 26215 Trowbridge, on Monday,. Prior to the Regular

More information

CITY OF LAURINBURG CITY COUNCIL MEETING JUNE 21, 2016 MUNICIPAL BUILDING 303 WEST CHURCH ST. 7:00 p.m. Minutes

CITY OF LAURINBURG CITY COUNCIL MEETING JUNE 21, 2016 MUNICIPAL BUILDING 303 WEST CHURCH ST. 7:00 p.m. Minutes Min. Bk. 18, Pg. 284 CITY OF LAURINBURG CITY COUNCIL MEETING JUNE 21, 2016 MUNICIPAL BUILDING 303 WEST CHURCH ST. 7:00 p.m. Minutes The City Council of the City of Laurinburg held its regular meeting on

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor DAN MEDINA, Mayor Pro Tem

More information

CITY COUNCIL MEETING MINUTES February 27, 2018

CITY COUNCIL MEETING MINUTES February 27, 2018 CITY COUNCIL MEETING MINUTES February 27, 2018 CALL TO ORDER: The Jackson City Council met in regular session in the City Hall and was called to order at 6:31 p.m. by Mayor Derek J. Dobies. PLEDGE OF ALLEGIANCE

More information

Cause No. Style Attorney Action. 27,598 Dawnetta Bolt Joseph J. Skrivanek Hearing on Request vs. County Attorney to Dismiss Protective

Cause No. Style Attorney Action. 27,598 Dawnetta Bolt Joseph J. Skrivanek Hearing on Request vs. County Attorney to Dismiss Protective MONDAY, FEBRUARY 10, 2014 21 st and 335 th JUDICIAL DISTRICT COURTS BURLESON COUNTY, TEXAS HONORABLE CARSON T. CAMPBELL, JUDGE PRESIDING MS. TRISH SCHULZ, COURT REPORTER Civil Hearings Set for 9:00 a.m.

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, APRIL 16, 2019

More information

MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015

MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015 MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015 The legal voters of the Town of Wolcott, Vermont are hereby warned to meet at the Wolcott Elementary School in said Town

More information

Three Rivers Local School District Board of Education

Three Rivers Local School District Board of Education Regular Meeting District Office Tuesday, June 12, 2018 at 6:01 p.m. The meeting was called to order by the President Mr. Oser at 6:00 p.m. Present Four. Mr. McDonald, Mr. Murphy, Mr. Oser, Ms. Wells Absent.

More information

Minutes SCOTT DICKSON, TODD LITTLETON, AARON MCLEROY AND MARY SMITH

Minutes SCOTT DICKSON, TODD LITTLETON, AARON MCLEROY AND MARY SMITH Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON NOVEMBER 13, 2017 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:

More information