Business Session Agenda Tuesday, December 19, :00 PM

Size: px
Start display at page:

Download "Business Session Agenda Tuesday, December 19, :00 PM"

Transcription

1 I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Work Session: December 5, 2017 Briefing 10:30 a.m.: December 5, 2017 Informal Business Discussion 12:00p.m.: December 5, 2017 Executive Session: December 5, 2017 Business Session: December 5, 2017 Informal Business Discussion 3:00 p.m.: December 5, 2017 Gwinnett Legislative Delegation Meeting: December 7, 2017 V. Announcements: Special Presentation: Recognizing Gwinnett County s Bicentennial Torch Relay 1. Commissioners Approval of appointments to the Board of Construction Adjustments & Appeals. Planning & Development Recommendations: Linda Priest, Georgia Accessibility, Michael Clifford, Registered Architect, David Leonard, Civil Engineer, Ronald L. Bolden, Registered Electrical Engineer. Terms expire December 31, 2019.

2 Page 2 1. Commissioners Approval of appointment to the Board of Health. Term expires December 31, Incumbent Dr. Earl Grubbs. - Appoint Dr. Earl Grubbs Approval of appointment to the Gwinnett Convention & Visitors Bureau. Term Expires December 31, Incumbent Bert Nasuti. Appoint Bert Nasuti Approval of appointment to the Gwinnett United in Drug Education (G.U.I.D.E.) Board. Term expires December 31, Incumbent Lindsey Jorstad. Appoint Lindsey Jorstad Approval of appointment to the Licensing & Revenue Board of Appeals. Term expires December 31, Incumbent - Katherine "Kerri" Crean. Appoint Katherine "Kerri" Crean Approval of appointment to the Stormwater Authority Seat 5. Term Expires December 31, Incumbent Randy Davis. Appoint Randy Davis Approval of appointment to the Stormwater Authority Seat 7 Municipality Appointment. Term Expires December 31, Incumbent Scott Batterton. Appoint Scott Batterton Approval of appointment to the Tree Advisory Committee. Term expires December 31, Incumbent Wendy Aina. District 2/Howard Appoint Wendy Aina. 2. Multiple Departments Approval to renew BL101-16, purchase of concealable soft body armor on an annual contract (February 22, 2018 through February 21, 2019), Departments of Corrections, Police Services and Sheriff, with Galls, LLC, base bid $215, (negotiated cost savings of approximately $10,783.00). (Staff

3 Page 3 2. Multiple Departments Approval to renew RP026-16, provision of internal audit services on an annual contract (January 01, 2018 through December 31, 2018), Departments of County Administrator and Information Technology Services, with RSM US, LLP, base amount $482, (Staff 3. Administrative Office of the Courts/Phillip Boudewyns Award RP018-17, provision of interpreter services for the Gwinnett Judicial Circuit on an annual contract (January 01, 2018 through December 31, 2018), to the highest scoring firms, Section A (sign language), Communications Services, Inc. dba Interpretek and Section B (spoken language), Latin American Translators Network (LATN), Inc., base amount $350, (negotiated cost savings of approximately $595.00). Contract to follow award. Subject to approval as to form by the Law Department. (Staff Recommendation: Award) Approval/authorization to execute a contract between Gwinnett County and Professional Probation Services, Inc., for misdemeanor probation services, including the authority to execute any and all documents necessary to consummate the transaction. Subject to approval as to form by the Law Department. 4. Community Services/Tina Fleming Award BL094-17, construction of Club Drive Park Phase 2, to low bidder, Lovvorn Construction, Inc., amount not to exceed $1,045, Contract to follow award. Subject to approval as to form by the Law Department. This contract is funded by the 2014 SPLOST Program. District 1/Brooks (Staff Recommendation: Award)

4 Page 4 4. Community Services/Tina Fleming Approval for the Chairman to execute a Memorandum of Understanding with the University of Georgia Cooperative Extension Service for Extension staff funding. Subject to approval as to form by the Law Department. (Staff Approval/authorization for the Chairman to execute an Intergovernmental Agreement with the City of Norcross regarding a Jointly Funded 2017 SPLOST Parks and Recreation Project designated as the Pinnacle Park Project. The County's contribution to the project is $664, to be funded from 2017 SPLOST proceeds set aside for Jointly Funded Parks and Recreation Projects. Subject to approval as to form by the Law Department. District 2/Howard (Staff Recommendation: Approval) Approval/authorization to accept a grant from the Atlanta Regional Commission, and to accept a donation from FRIENDS of Gwinnett County. These funds will allow Gwinnett County Senior Services to continue the GET IN GEAR voucher program, a medical transportation assistance service for individuals with disabilities living in Gwinnett County, for the period of November 1, 2017 through June 30, The grant award is $165, in federal funds, with a required local match of $142, The match requirement will be funded through Senior Services general fund, FRIENDS of Gwinnett County and program user fees. Approval/authorization for the Chairman to appoint and designate the Director of Financial Services to approve and execute amendments as necessary. Subject to approval as to form by the Law Department. (Staff

5 Page 5 4. Community Services/Tina Fleming Approval/authorization for the Chairman to execute a Memorandum of Understanding with Gwinnett Board of Health for the use of offices and complementing space at the Buford Human Services Center. Gwinnett Board of Health operates a health clinic and provides health services at the Buford Human Services Center at its own expense. Subject to approval as to form by the Law Department. District 4/Heard (Staff Approval/authorization for the Chairman to execute a Memorandum of Understanding with View Point Health for the use of offices and complementing space at the Buford Human Services Center. View Point Health operates a mental health clinic at the Buford Human Services Center at its own expense. Subject to approval as to form by the Law Department. District 4/Heard (Staff 5. Financial Services/Maria Woods Approval to adopt a Resolution establishing indigent interment and cremation spending limits pursuant to Official Code of Georgia (a). Subject to approval as to form by the Law Department. (Staff Approval/authorization for the Chairman to execute any and all documents necessary to effectuate an Intergovernmental Agreement with the State of Georgia Division of Family and Children Services, for provision of cremation or burial of indigent or unclaimed remains. Subject to approval as to form by the Law Department. (Staff

6 Page 6 6. Human Resources/Sheryl Dallas Award OS032-17, provision of firefighters' cancer benefit program on an annual contract (January 01, 2018 through December 31, 2018), to Association County Commissioners of Georgia Interlocal Risk Management Agency (ACCG-IRMA), base amount $261, Contract to follow award. Subject to approval as to form by the Law Department. (Staff Recommendation: Award) Award BL119-17, individual stop loss coverage on an annual contract (January 01, 2018 through December 31, 2018), to low bidder, Amalgamated Life Insurance Company, base bid $1,111, (negotiated cost savings of approximately $62,755.20). Contract to follow award. Subject to approval as to form by the Law Department. (Staff Recommendation: Award) 7. Information Technology Services/Abe Kani Award OS001-18, IBM Fibre Channel SAN and Storage Center on a 48-month lease, to IBM Credit, LLC. The initial term of this contract shall be January 01, 2018 through December 31, 2018, amount not to exceed $324, This contract may be automatically renewed on an annual basis for a total lifetime contract term of four (4) years, total amount not to exceed $2,031, Contract to follow award. Subject to approval as to form by the Law Department. (Staff Recommendation: Award) 8. Police Services/Butch Ayers Award OS033-17, purchase of a MD 530F helicopter and avionics installation to MD Helicopters, Inc., in the amount of $2,821, and Rotor Resources, LLC, in the amount of $1,083, for a total not to exceed amount of $3,904, (Staff Recommendation: Award)

7 Page 7 9. Support Services/Angelia Parham Award BL092-17, provision of landscaping maintenance services at various County facilities on an annual contract (December 20, 2017 through December 19, 2018), to overall low bidder, ACS Landscape Management, Inc., base bid $139, (Staff Recommendation: Award) Approval to renew RP001-15, provision of a turnkey onsite vehicle and equipment maintenance parts operation on an annual contract (April 01, 2018 through March 31, 2019), with Genuine Parts Company, base amount $4,650, (negotiated cost savings of approximately $58,364.00). (Staff 10. Transportation/Alan Chapman Award RP020-17, provide design services and construction document development for the I-85 at McGinnis Ferry Road Interchange, to the highest scoring firm, Atkins North America, Inc., amount not to exceed $3,177, (negotiated cost savings of $62,979.65). Contract to follow award. Subject to approval as to form by the Law Department. This contract is funded by the 2014 SPLOST Program. District 1/Brooks (Staff Recommendation: Award) Approval and adoption of the Gwinnett County Comprehensive Transportation Plan. (Staff Recommendation: Approval) Approval/authorization for the Chairman to execute a Georgia Department of Transportation Local Administration Project Recertification Application, no cost associated. Approval/authorization for the Chairman to execute any and all related documents. Subject to approval as to form by the Law Department. (Staff

8 Page Transportation/Alan Chapman Approval/authorization for Chairman to execute an Intergovernmental Agreement with the Gwinnett Place CID for the improvements to Pleasant Hill Road (Shackleford Road to Club Drive and Old Norcross Road to Satellite Boulevard). The estimated cost of the project is $732, The County will contribute a maximum of $500, and will manage the construction of this project. The CID will contribute $232, for cost associated with Enhancements and Construction Inspection and Testing and will be responsible for any cost in excess of the estimate. Approval/authorization for the Chairman to execute any and all documents. Subject to approval as to form by the Law Department. This project is funded by the 2009 SPLOST Program and the Gwinnett Place CID. District 1/Brooks (Staff 11. Water Resources/Ron Seibenhener Award BL089-17, construction of 48" pre-stressed concrete cylinder pipe (PCCP) replacement (Grayson Tank to New Hope Road), to low bidder, Garney Companies, Inc., amount not to exceed $6,415, Contract to follow award. Subject to approval as to form by the Law Department. District 3/Hunter. (Staff Recommendation: Award) Award OS017-17, provision of products and services for Siemens Industry variable frequency drives (VFDs) on an annual contract (January 01, 2018 through December 31, 2018), to Siemens Industry, Inc., base amount $200, (Staff Recommendation: Award)

9 Page Water Resources/Ron Seibenhener Approval to renew BL077-14, installation, replacement and/or relocation of stormwater culverts, pipes and appurtenances on an annual contract (January 01, 2018 through December 31, 2018), with The Dickerson Group, Inc., base bid $10,500, (Staff Approval to renew BL092-15, repair and replacement of electric motors on an annual contract (January 01, 2018 through December 31, 2018), with Smith-Gray Electrical Co., Inc., base bid $1,000, (negotiated cost savings of approximately $706.25). (Staff Approval to renew BL111-15, landfill disposal of biosolids and grit and screenings on an annual contract (January 01, 2018 through December 31, 2018), with Advanced Disposal Services Atlanta, LLC, base bid $2,500, (Staff Approval to renew BL097-16, provision of electrical equipment installation, inspection and repair on an annual contract (January 01, 2018 through December 31, 2018), with Cleveland Electric Company, base bid $2,000, (negotiated cost savings of approximately $20,000.00). (Staff Approval to renew BL086-16, purchase of water treatment and water reclamation chemicals on an annual contract (December 20, 2017 through December 19, 2018), per attached summary sheet, base bid $6,900, (negotiated cost savings of approximately $17,688.00). (Staff

10 Page 10 VII. Old Business 11. Water Resources/Ron Seibenhener Approval/authorization for the Chairman to execute the Stormwater Utility Intergovernmental Agreement with the City of Lilburn for the purpose of supplying stormwater management services within the city limits for ten (10) years. Subject to approval as to form by the Law Department. District 2/Howard (Staff 1. Commissioners Approval Formerly , to fill the unexpired term of Carolyn Penniman from the Gwinnett Animal Advisory Council. Term expires December 31, District 2/Howard (Tabled on 11/07/2017) 2. Planning & Development/Kathy S. Holland RZC , Applicant: Chong Yo, Owner: Sang K. Pyun, Rezoning of Tax Parcel No. R , C-2 to O-I; Retirement Community (Continuing Care & Independent Living), 1400 Block of Satellite Boulevard, 3.7 Acres. District 1/Brooks (Tabled on 11/28/2017)(Public hearing was held)[planning Department Recommendation: Approve with Conditions][Planning Commission Recommendation: Approve with Conditions] SUP , Applicant: Chong Yo, Owner: Sang K. Pyun, Tax Parcel No. R , Application for a Special Use Permit in an O-I (Proposed) Zoning District for Retirement Community (Continuing Care & Independent Living), 1400 Block of Satellite Boulevard, 3.7 Acres. District 1/Brooks (Tabled on 11/28/2017)(Public hearing was held)[planning Department Recommendation: Approve with Conditions][Planning Commission Recommendation: Approve with Conditions]

11 Page 11 VII. Old Business VIII. New Business 2. Planning & Development/Kathy S. Holland RZR , Applicant: CKK Development, Owners: Bettie Brooks and Mary B. Harmon, Rezoning of Tax Parcel Nos. R and 252, R-100 to R-60; Single-Family Subdivision, 1900 Block of Hewatt Road and McDaniel Connector, Acres. District 2/Howard (Tabled on 11/28/2017)(Public hearing was held)[planning Department Recommendation: Approve with Conditions][Planning Commission Recommendation: Approve with Conditions] 1. Commissioners Approval of appointment to the Gwinnett Animal Advisory Council. Term expires December 31, Incumbent Marcia Bumbalough. District 1/Brooks Approval of appointment to the Gwinnett Animal Advisory Council. Term expires December 31, Incumbent Carla Brown. District 3/Hunter Approval of appointment to the Stormwater Authority Seat 1. Term Expires December 31, Incumbent Rich Edinger Approval of appointment to the Stormwater Authority Seat 3. Term Expires December 31, Incumbent Jon Evans Approval of appointment to the Tree Advisory Committee. Term expires December 31, Incumbent Hilary Wilson. Chairman's Appointment Approval of appointment to the Tree Advisory Committee. Term expires December 31, Incumbent Keith Odom. District 4/Heard

12 Page 12 VIII. New Business 2. Multiple Departments Award BL104-17, cutting and removal of trees and limbs and stump grinding on an annual contract (January 08, 2018 through January 07, 2019), Departments of Community Services, Fire and Emergency Services, Police Services, Support Services, Transportation and Water Resources, to overall low bidder, All About Trees, Inc., as the primary contractor; and to overall second low bidder, Premier Tree & Shrub Care, LLC, as the secondary contractor, base bid $252, (Staff Recommendation: Award) 3. Financial Services/Maria Woods Approval of Change Order No. 4 to RP027-14, United States Housing and Urban Development (HUD) program management services on a multi-year contract, with W. Frank Newton, Inc., increasing the contract by $40, The contract amount is adjusted from $3,644, to $3,684, Change order to follow award. Subject to approval as to form by the Law Department. This contract is funded by the United States Housing and Urban Development (HUD) Program. (Staff Approval/authorization of a Resolution requesting that the Georgia General Assembly enact local legislation authorizing Gwinnett County, Georgia to increase the hotel/motel tax; to perform all acts necessary to accomplish the intent of this Resolution; to authorize the Chairman to execute any and all documents related thereto; and for other related purposes. (Staff

13 Page 13 VIII. New Business 4. Law Department/William J. Linkous III IX. Comments from Audience X. Adjournment Approval/authorization for the Chairman to execute separate Agreements for Residential Solid Waste Collection and Disposal and Collection of Residential Single- Stream Recovered Materials between Gwinnett County and the following: Advanced Disposal Services Atlanta, LLC; Republic Services; Sanitation Solutions, Inc.; Southern Sanitation, Inc.; and Waste Pro-Atlanta, and any related documents. Subject to approval as to form by the Law Department.

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

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

More information

Business Session Agenda Tuesday, April 12, :00 PM

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

More information

Business Session Agenda Tuesday, February 6, :00 PM

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

More information

Work Session Agenda Tuesday, February 20, :00 AM

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

More information

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

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

More information

Work Session Agenda Tuesday, January 2, :00 AM

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

More information

Business Session Agenda Tuesday, August 1, :00 PM

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

More information

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

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

More information

Work Session Agenda Tuesday, April 11, :00 AM

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

More information

Work Session Agenda Tuesday, August 16, :00 AM

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

More information

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

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

More information

Work Session Agenda Tuesday, December 1, :00 AM

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

Work Session Agenda Tuesday, September 16, :00 AM

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

More information

Work Session Agenda Tuesday, May 21, :00 AM

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

More information

Business Session Agenda Tuesday, March 17, :00 PM

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

More information

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

Work Session Minutes Tuesday, April 1, :00 AM Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter & John Heard Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter & John Heard I. Call To Order II. Approval of Agenda {Action: Approved Motion: Howard Second: Hunter Vote: 5-0; Nash-Yes; Brooks- Yes;

More information

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

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

More information

Business Session Agenda Tuesday, August 4, :00 PM

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

More information

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

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

More information

Gwinnett County Board of Commissioners

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

More information

Gwinnett County Board of Commissioners

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

More information

Gwinnett County Board of Commissioners

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

More information

Gwinnett County Board of Commissioners

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

More information

Gwinnett County Board of Commissioners

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

More information

Gwinnett County Board of Commissioners

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

More information

Gwinnett County Board of Commissioners

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

More information

Gwinnett County Board of Commissioners

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

More information

Gwinnett County Board of Commissioners

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

More information

Gwinnett County Board of Commissioners

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

More information

Gwinnett County Board of Commissioners

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

More information

Gwinnett County Board of Commissioners

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

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

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

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas 75098 (972) 442-5405 Phone (972) 295-6440 Fax BOARD OF DIRECTORS REGULAR MEETING THURSDAY, APRIL 26, 2018 4:00 P.M. Notice is hereby

More information

Gwinnett County Board of Commissioners

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

More information

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

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

More information

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

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

More information

Chapter 5 Administrative and Decision Making Bodies 03/23/2004

Chapter 5 Administrative and Decision Making Bodies 03/23/2004 Chapter 5 Administrative and Decision Making Bodies 03/23/2004 5.010 Purpose and Intent 5.020 Definitions Referenced 5.030 Applicability 5.040 City Council 5.050 Planning Commission 5.060 Board of Zoning

More information

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, :00 PM

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, :00 PM LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, 2015 7:00 PM I. Call to Order Chairman Charles Glass called the meeting to order at approximately 7:00 p.m. Present

More information

MEETING OF THE TEMPLE CITY COUNCIL

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

More information

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

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

More information

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

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

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

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

More information

City of Cumming Work Session Agenda February 5, 2019

City of Cumming Work Session Agenda February 5, 2019 City of Cumming Work Session Agenda February 5, 2019 I. Meeting Called to Order-Troy Brumbalow, Mayor. II. Invocation III. Pledge to Flag IV. Consider Agenda for Adoption V. Consider for adoption the following

More information

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA

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

More information

SKAGIT COUNTY COMMISSIONERS AGENDA

SKAGIT COUNTY COMMISSIONERS AGENDA SKAGIT COUNTY COMMISSIONERS AGENDA I. MONDAY, MARCH 12, 2018: a) *8:30 a.m. 10:00 a.m. Briefing - County Commissioners/County Administrator with Public Works and Planning and Development Services b) 10:00

More information

TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET TEMPLE, TX NOTICE OF MEETING THURSDAY, SEPTEMBER 6, 2007

TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET TEMPLE, TX NOTICE OF MEETING THURSDAY, SEPTEMBER 6, 2007 TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET TEMPLE, TX NOTICE OF MEETING THURSDAY, SEPTEMBER 6, 2007 3:30 P.M. 3 RD FLOOR CONFERENCE ROOM WORKSHOP AGENDA 1. Receive presentation regarding

More information

Borough of Elmer Minutes January 3, 2018

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

More information

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK Approved March 29, 2004 Amended March 27, 2006 Amended March 31, 2008 Amended March 30, 2009 1 Town of Woodstock, Maine BUILDING PERMIT ORDINANCE CONTENTS Section

More information

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

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

More information

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

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

More information

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

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

More information

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

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

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :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, MARCH 3, :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, MARCH 3, 2015-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, 2011 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Anthony Pelt, Radiant Living Worship Center APPROVAL OF

More information

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

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN Jason M. Springs District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Kent C. Caudle District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN Jason M. Springs District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Kent C. Caudle District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX

More information

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

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

More information

COUNTY COUNCIL ACTION LIST February 19, 2015

COUNTY COUNCIL ACTION LIST February 19, 2015 COUNTY COUNCIL ACTION LIST February 19, 2015 ITEM# MOTION/VOTE ACTION REQUESTED ACTION 1 No Action 2015 State of the County address. 2 Patterson/ APPROVED Minutes of January 8, 2015, county council meeting.

More information

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

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

More information

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting REVISED AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( JULY 12, 2010 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL SPECIAL MEETING TO BE HELD AT 6:00 PM AND A

More information

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas 75098 (972) 442-5405 Phone (972) 295-6440 Fax BOARD OF DIRECTORS REGULAR MEETING THURSDAY, MAY 24, 2018 4:00 P.M. Notice is hereby

More information

JEFFERSON COUNTY COMMISSION

JEFFERSON COUNTY COMMISSION JEFFERSON COUNTY COMMISSION DATE: September 13, 2011 TIME: I. ROLL CALL II. INVOCATION Minister Bret Walter - Homewood Church of Christ III. IV. PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES August 23, 2011

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 13, :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 13, :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 13, 2016-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th

More information

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

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

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :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, DECEMBER 9, :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, DECEMBER 9, 2014-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

More information

ALEXANDRIA CITY COUNCIL REGULAR COUNCIL AGENDA TUESDAY, JUNE 14, 2016 CITY COUNCIL CHAMBERS- 5:00 P.M.

ALEXANDRIA CITY COUNCIL REGULAR COUNCIL AGENDA TUESDAY, JUNE 14, 2016 CITY COUNCIL CHAMBERS- 5:00 P.M. ALEXANDRIA CITY COUNCIL REGULAR COUNCIL AGENDA TUESDAY, JUNE 14, 2016 CITY COUNCIL CHAMBERS- 5:00 P.M. PERSONS DESIRING TO ADDRESS THE COUNCIL SHALL INFORM THE PRESIDENT AT THE APPROPRIATE AGENDA ITEM.

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

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

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

More information

Hernando County. Board of County Commissioners

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

More information

Tuesday, January 10, :00 p.m. Council Chambers Municipal Complex Ann Edwards Lane Mount Pleasant, SC 29464

Tuesday, January 10, :00 p.m. Council Chambers Municipal Complex Ann Edwards Lane Mount Pleasant, SC 29464 Tuesday, January 10, 2012 6:00 p.m. Council Chambers Municipal Complex - 100 Ann Edwards Lane Mount Pleasant, SC 29464 I. PRAYER II. PLEDGE III. COMPLIANCE WITH FREEDOM OF INFORMATION ACT IV. APPROVAL

More information

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m. SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Supervisor David A. Kehoe, District 1 Redding, California 96001-1673 Supervisor Leonard Moty, District 2 (530) 225-5557 Supervisor Pam Giacomini,

More information

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner

More information

AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET 111 HENRY STREET LAKE CITY, SOUTH CAROLINA THURSDAY, SEPTEMBER 18, :00 P. M.

AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET 111 HENRY STREET LAKE CITY, SOUTH CAROLINA THURSDAY, SEPTEMBER 18, :00 P. M. Jason M. Springs District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Kent C. Caudle District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET

More information

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

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

More information

Meeting Summary Okaloosa County Board of Commissioners Tuesday, October 12, :30 AM {MeetingLocation}

Meeting Summary Okaloosa County Board of Commissioners Tuesday, October 12, :30 AM {MeetingLocation} Meeting Summary Okaloosa County Board of Commissioners Tuesday, October 12, 2010 8:30 AM {MeetingLocation} I. Employee Awards II. III. IV. Public Information Update County Administrator s Update Public

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA June 28, 2016, 7:30 p.m. CALL TO ORDER INVOCATION: Pastor Chuck Franco, Life Center Church PLEDGE OF ALLEGIANCE:

More information

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,

More information

MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR. YEAS: MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR.

MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR. YEAS: MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR. Livingston, Louisiana April 26, 2001 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council Office, on Thursday, April

More information

BOARD OF COUNTY COMMISSIONERS. February 22, 2010

BOARD OF COUNTY COMMISSIONERS. February 22, 2010 Book 68, Page 133 BOARD OF COUNTY COMMISSIONERS A Pre-Agenda meeting in preparation of the February 23, 2010 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port Charlotte,

More information

Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL August 20, 2014

Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL August 20, 2014 Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL 33950 August 20, 2014 ***ANNOTATED AGENDA*** CITY COUNCIL CITY OFFICIALS Rachel Keesling, Mayor Howard

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director John P. Kelly Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director John P. Kelly Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL AUGUST 11, 2015 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Robert S. Weinroth Council Member

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Gerry P. Little Deputy Director John C. Bartlett, Jr. Virginia E. Haines 101 Hooper Ave Toms River, New Jersey 08754-2191

More information

City of Plano June 2012 Ordinances and Resolutions

City of Plano June 2012 Ordinances and Resolutions City of Plano June 2012 Ordinances and Resolutions Resolution No. 2012-6-1(R): To approve the terms and conditions of a Real Estate Contract and Lease by and between City House, Inc., a Texas non-profit

More information

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

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

More information

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA June 23, 2015 ADJOURNED MEETING: Water Conservation Study Session CALL TO ORDER 6:00 p.m. EXECUTIVE BOARD ROOM

More information

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

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

More information

ROBERT L. ANDERSON ADMINISTRATION CENTER 4000 SOUTH TAMIAMI TRAIL COMMISSION CHAMBER VENICE, FLORIDA

ROBERT L. ANDERSON ADMINISTRATION CENTER 4000 SOUTH TAMIAMI TRAIL COMMISSION CHAMBER VENICE, FLORIDA BOARD OF COUNTY COMMISSIONERS Page 1 January 16, 2018 9:00 a.m. Nancy C. Detert, Chair, District 3 Charles D. Hines, Vice Chair, District 5 Michael A. Moran, District 1 Paul Caragiulo, District 2 Alan

More information

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas 75098 (972) 442-5405 Phone (972) 295-6440 Fax BOARD OF DIRECTORS REGULAR MEETING THURSDAY, FEBRUARY 22, 2018 4:00 P.M. Notice is hereby

More information

Chapter 4 - Other Appointive Officers

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

More information

City of San Marcos Page 1

City of San Marcos Page 1 City of San Marcos 630 East Hopkins San Marcos, TX 78666 Tuesday, 5:30 PM Chambers 630 E. Hopkins I. Call To Order II. Roll Call III. Invocation IV. Pledges Of Allegiance - United States And Texas EXECUTIVE

More information