RESOLUTION NO INCREASE OF REVENUE LAND & WATER MANAGEMENT; PLANNING & PARKS

Size: px
Start display at page:

Download "RESOLUTION NO INCREASE OF REVENUE LAND & WATER MANAGEMENT; PLANNING & PARKS"

Transcription

1 MINUTES OZAUKEE COUNTY BOARD PUBLIC HEARING & ANNUAL MEETING WEDNESDAY, NOVEMBER 1, :00 AM ADMINISTRATION CENTER - ROOM A W. MAIN STREET, PORT WASHINGTON, WI The County Board of Supervisors of Ozaukee County convened in annual meeting in the County Board Chamber at the Administration Center, Port Washington at 9:00 A.M. pursuant to the provisions of Section (1)(a) of the Wisconsin Statutes and the rules of the Ozaukee County Board. The meeting was called to order by Chairperson Schlenvogt. The Clerk took the roll. All members were present except: Excused - Supervisors: Korinek and Slater. Board members and guests stood and recited the Pledge of Allegiance. Chairperson Schlenvogt opened the Public Hearing on the 2018 proposed Budget, as required by Section of the Wis. Statutes. There were no requests from the public to address the County Board. Chairperson Schlenvogt closed the Public Hearing. Motion made by Supervisor Nelson, seconded by Supervisor Dohrwardt, that the October 4 and October 18, 2017 minutes be approved as submitted. The vote was taken as follows: Ayes - 24, Nays - 0, Absent - 2. The majority of the members present voting aye, the motion was declared adopted. Under communications, the clerk announced the committee votes on the resolutions acted on prior to this meeting and resolutions that were revised. The County Board meetings calendar for 2018 and information on the County Supervisor Election for 2018 was distributed. There were no claims. Under public comment, Supervisor Stumpf announced that he will not seek re-election for district 11. Chairperson Schlenvogt announced the mid-month County Board meetings on November 15 and December 20, 2017 are cancelled. County Administrator Dzwinel presented his monthly report which included information on 2018 Proposed Budget and Health Insurance Plan Design options. RESOLUTION NO INCREASE OF REVENUE LAND & WATER MANAGEMENT; PLANNING & PARKS SUMMARY: Uncommitted Soil & Water Resource Management Grant Program Funds from Milwaukee County-$15,000; U. S. Forest Service/Great Lakes Restoration Initiative Funding Mee-Kwon-$100,000; U.S. Forest Service/Great Lakes Restoration Initiative Funding Ulao Creek-$100,000. VOTE REQUIRED: Two-Thirds Members Elect

2 FINANCE COMMITTEE RESULT: APPROVED [UNANIMOUS] MOVER: R. Nelson, Vice-Chairperson SECONDER: G. Wirth, Supervisor District 18 AYES: Becker, Nelson, Wirth, Strom, Gall Motion made by Supervisor Rothstein, seconded by Supervisor Stumpf, that Resolution No be adopted. The vote was taken as follows: Ayes 23 (Winker, Dohrwardt, Jobs, Schlenvogt, Clark, Nelson, Becker, Larson, Grabow, Melotik, Stumpf, Richart, Rishel, Geracie, Gall, Krieg, Haeuser, Bauzenberger, Strom, Hertz, Henrichs, Braverman, Rothstein), Nays 1 (Wirth), Absent 2 (Korinek, Slater). With two-thirds of the members elect voting aye, the motion was declared adopted. RESOLUTION NO SALARIES OF COUNTY SUPERVISORS SUMMARY: Resolution establishing County Board Salaries for the term. VOTE REQUIRED: Two-Thirds of Members Elect RESULT: APPROVED [UNANIMOUS] MOVER: K. Geracie, Supervisor District 15 SECONDER: P. Melotik, Vice-Chairperson AYES: Schlenvogt, Melotik, Rothstein, Geracie, Hertz EXCUSED: D. Becker Motion made by Supervisor Dohrwardt, seconded by Supervisor Nelson, that Resolution No be adopted. The vote was taken as follows: Ayes 20 (Dohrwardt, Jobs, Schlenvogt, Clark, Nelson, Becker, Larson, Grabow, Melotik, Stumpf, Richart, Rishel, Geracie, Krieg, Wirth, Haeuser, Bauzenberger, Henrichs, Braverman, Rothstein), Nays 3 (Winker, Strom, Hertz), Abstain 1 (Gall), Absent 2 (Korinek, Slater). With twothirds of the members elect voting aye, the motion was declared adopted. Supervisor Richart requested to move Resolution No forward due to possible budget impact on Resolution No There were no objections. RESOLUTION NO AMENDING OZAUKEE COUNTY POLICY & PROCEDURE MANUAL HEALTH INSURANCE PLAN DESIGN SUMMARY: Section 4.03(13) of the Ozaukee County Policy and Procedure Manual pertaining to Group Health Insurance Plan Design be amended. FINANCE COMMITTEE

3 RESULT: APPROVED [3 TO 2] MOVER: R. Nelson, Vice-Chairperson SECONDER: J. Strom, Supervisor District 21 AYES: D. Becker, R. Nelson, J. Strom NAYS: G. Wirth, D. Gall Motion made by Supervisor Geracie, seconded by Supervisor Nelson, that Resolution No be adopted. Motion made by Supervisor Geracie, seconded by Supervisor Richart, to amend Resolution No (amendment #1) as follows: (a) 1. $1,000$3,000 $1,500/single plan and $2,000$6,000 $3,000/single plus one or family plan for services provided innetwork.; correcting the amounts for (b) Out of Pocket Maximums: $6,350$6,850 $7,350/single plan and $12,700$13,700 $14,700/ single plus one or family plan; and deleting (c) Wellness Credit:. The vote was taken on Amendment #1 as follows: Ayes 22 (Winker, Dohrwardt, Jobs, Schlenvogt, Clark, Nelson, Becker, Larson, Melotik, Stumpf, Richart, Rishel, Geracie, Gall, Krieg, Haeuser, Bauzenberger, Strom, Hertz, Henrichs, Braverman, Rothstein), Nays 2 (Grabow, Wirth), Absent 2 (Korinek, Slater). The majority of the members present voting aye, the motion was declared adopted. The vote was then taken on Resolution No as amended, as follows: Ayes - 24, Nays - 0, Absent - 2. The majority of the members present voting aye, the motion was declared adopted. RESOLUTION NO SUMMARY: 2018 Budget 2018 BUDGET RESULT: APPROVED [5 TO 1] MOVER: D. Becker, Supervisor District 7 SECONDER: K. Geracie, Supervisor District 15 AYES: Schlenvogt, Rothstein, Becker, Geracie, Hertz NAYS: P. Melotik Motion made by Supervisor Nelson, seconded by Supervisor Winker, that Resolution No be adopted. Motion made by Supervisor Melotik, seconded by Supervisor Dohrwardt, to amend Resolution No (budget amendment #1) to eliminate $250,000 of funding for the City of Port Washington Breakwater Project be adopted. Supervisor Geracie requested Supervisors Becker and Larson to speak to the request.

4 Motion made by Supervisor Geracie, seconded by Supervisor Richart to amend Budget Amendment #1 (secondary amendment) to eliminate $100,000 of the $250,000 of funding for the City of Port Washington Breakwater Project be adopted. Discussion on who is responsible for maintaining the breakwater; county deferred obligations; timing the request was presented for consideration, and economic impact. After debate the vote was taken on the secondary amendment to Budget Amendment #1 as follows: Ayes 10 (Grabow, Stumpf, Richart, Geracie, Krieg, Wirth, Bauzenberger, Henrichs, Braverman, Rothstein), Nays 13 (Winker, Dohrwardt, Jobs, Schlenvogt, Clark, Nelson, Becker, Larson, Rishel, Gall, Haeuser, Strom, Hertz), Abstain 1 (Melotik), Absent 2 (Korinek, Slater). The majority of the members present not voting aye, the motion was declared lost. After further debate the vote was then taken on Budget Amendment #1 as presented, as follows: Ayes 14 (Winker, Dohrwardt, Jobs, Clark, Grabow, Melotik, Richart, Gall, Krieg, Wirth, Haeuser, Bauzenberger, Strom, Braverman,), Nays 10 (Schlenvogt, Nelson, Becker, Larson, Stumpf, Rishel, Geracie, Hertz, Henrichs, Rothstein), Absent 2 (Korinek, Slater) The majority of the members present voting aye, the motion was declared adopted. 10:54AM Supervisor Richart out of attendance. Motion made by Supervisor Melotik, seconded by Supervisor Dohrwardt, to amend Resolution No (budget amendment #2) to reduce the 2018 debt levy by $100,000 be adopted. The vote was taken as follows: Ayes 21 (Winker, Dohrwardt, Jobs, Schlenvogt, Clark, Nelson, Becker, Larson, Grabow, Melotik, Rishel, Geracie, Gall, Krieg, Wirth, Haeuser, Bauzenberger, Strom, Henrichs, Braverman, Rothstein), Nays 2 (Stumpf, Hertz), Absent 3 (Korinek, Slater, Richart). The majority of the members present voting aye, the motion was declared adopted. 10:57AM Supervisor Richart in attendance. Motion made by Supervisor Melotik, seconded by Supervisor Winker, to amend Resolution No (budget amendment #3) to reduce Sheriff s additional communications capital by $20,000 directing the Sheriff to prioritize the remaining $30,000 capital funding in consultation with the Public Safety Committee be adopted. The vote was taken as follows: Ayes 19 (Winker, Dohrwardt, Jobs, Schlenvogt, Clark, Nelson, Becker, Larson, Grabow, Melotik, Richart, Rishel, Geracie, Gall, Krieg, Wirth, Haeuser, Bauzenberger, Rothstein), Nays 5 (Stumpf, Strom, Hertz, Henrichs, Braverman), Absent 2 (Korinek, Slater). The majority of the members present voting aye, the motion was declared adopted. Motion made by Supervisor Melotik, seconded by Supervisor Winker, to amend Resolution No (budget amendment #4) to reduce funding for the county board room voting and audio system from $50,000 to $30,000 be adopted. Supervisor Grabow requested County Administrator Dzwinel to speak to the request. After debate the vote was taken as follows: Ayes 13 (Winker, Dohrwardt, Jobs, Clark, Grabow, Melotik, Rishel, Gall, Krieg, Wirth, Haeuser, Bauzenberger, Braverman), Nays 11 (Schlenvogt, Nelson, Becker, Larson, Stumpf, Richart, Geracie, Strom, Hertz, Henrichs, Rothstein), Absent 2 (Korinek, Slater). The majority of the members present voting aye, the motion was declared adopted.

5 Motion made by Supervisor Melotik, seconded by Supervisor Winker, to amend Resolution No (budget amendment #5) to reduce funding for Planning & Parks capital needs by $50,000 for a project recommended by staff in consultation with the Natural Resources Committee be adopted. After debate the vote was taken as follows: Ayes 10 (Winker, Dohrwardt, Jobs, Clark, Grabow, Melotik, Gall, Wirth, Haeuser, Bauzenberger), Nays 14 (Schlenvogt, Nelson, Becker, Larson, Stumpf, Richart, Rishel, Geracie, Krieg, Strom, Hertz, Henrichs, Braverman, Rothstein), Absent 2 (Korinek, Slater). The majority of the members present not voting aye, the motion was declared lost. Motion made by Supervisor Melotik, seconded by Supervisor Winker, to amend Resolution No (budget amendment #6) to apply $163,000 of fund balance to offset the additional debt levy for the $353,000 payment on the first phase of the radio system upgrade be adopted. After debate the vote was taken as follows: Ayes 11 (Winker, Dohrwardt, Jobs, Clark, Grabow, Melotik, Gall, Krieg, Wirth, Haeuser, Bauzenberger), Nays 13 (Schlenvogt, Nelson, Becker, Larson, Stumpf, Richart, Rishel, Geracie, Strom, Hertz, Henrichs, Braverman, Rothstein), Absent 2 (Korinek, Slater). The majority of the members present not voting aye, the motion was declared lost. 11:35AM Supervisor Winker excused. Motion made by Supervisor Krieg, seconded by Supervisor Melotik, to amend Resolution No (budget amendment #7) to restore remodel of Clerk of Courts capital project funded within departmental budget be adopted. Chairperson Schlenvogt recognized Clerk of Circuit Court M. Mueller to explain the request and change in the funding sources. The vote was taken as follows: Ayes 21 (Dohrwardt, Jobs, Schlenvogt, Clark, Nelson, Becker, Larson, Grabow, Melotik, Stumpf, Richart, Rishel, Geracie, Gall, Krieg, Wirth, Haeuser, Strom, Henrichs, Braverman, Rothstein), Nays 2 (Bauzenberger, Hertz), Absent 3 (Korinek, Slater, Winker). The majority of the members present voting aye, the motion was declared adopted. Motion made by Supervisor Dohrwardt, seconded by Supervisor Nelson, to amend Resolution No (budget amendment #8) to include the change in salaries for county supervisors per the adoption of Resolution No be adopted. The vote was taken as follows: Ayes 18 (Dohrwardt, Jobs, Schlenvogt, Clark, Nelson, Becker, Larson, Grabow, Melotik, Stumpf, Richart, Geracie, Krieg, Wirth, Haeuser, Strom, Henrichs, Braverman), Nays 4 (Rishel, Bauzenberger, Hertz, Rothstein), Abstain 1 (Gall), Absent 3 (Korinek, Slater, Winker). The majority of the members present voting aye, the motion was declared adopted. Budget Manager Balke announced the changes from the amendments made are a net reduction of $127,400 to the 2018 Proposed Budget. The vote was then taken on Resolution No , as amended, as follows: Ayes 19 (Dohrwardt, Jobs, Schlenvogt, Clark, Nelson, Grabow, Melotik, Stumpf, Richart, Rishel, Geracie, Krieg, Wirth, Haeuser, Strom, Hertz, Henrichs, Braverman, Rothstein), Nays 4 (Becker, Larson, Gall, Bauzenberger), Absent 3 (Korinek, Slater, Winker). The majority of the members present voting aye, the motion was declared adopted. 11:52AM Supervisor Braverman excused and Supervisor Nelson out of attendance.

6 REVISED RESOLUTION NO PERSONNEL CHANGES AS RECOMMENDED BY EXECUTIVE COMMITTEE SUMMARY: Personnel changes as recommended by the Executive Committee in the 2018 Budget. RESULT: APPROVED [UNANIMOUS] MOVER: K. Hertz, Supervisor District 22 SECONDER: J. Rothstein, Supervisor District 26 AYES: Schlenvogt, Melotik, Rothstein, Becker, Geracie, Hertz Motion made by Supervisor Rothstein, seconded by Supervisor Geracie, that Resolution No as revised, be adopted. Motion made by Supervisor Dohrwardt, seconded by Supervisor Geracie, to amend Resolution No (amendment #1) to add #48 the elimination of a Deputy Clerk I,.5 position, which reflects the adoption of Amendment #7 of the 2018 Budget be adopted. The vote was taken as follows: Ayes - 21, Nays - 0, Absent - 5. The majority of the members present voting aye, the motion was declared adopted. 11:56AM Supervisor Nelson in attendance. The vote was then taken on Resolution No as revised and amended as follows: Ayes - 22, Nays - 0, Absent - 4. The majority of the members present voting aye, the motion was declared adopted. REVISED RESOLUTION NO AMENDING THE OZAUKEE COUNTY POLICY & PROCEDURE MANUAL 2018 BUDGET WAGE INCREASES SUMMARY: Section 3.02 of the Ozaukee County Policy & Procedure Manual as it relates to county wage scales is amended. RESULT: APPROVED [UNANIMOUS] MOVER: D. Becker, Supervisor District 7 SECONDER: P. Melotik, Vice-Chairperson AYES: Schlenvogt, Melotik, Rothstein, Becker, Geracie, Hertz

7 Motion made by Supervisor Geracie, seconded by Supervisor Rothstein, that Resolution No , as revised be adopted. The vote was taken as follows: Ayes - 22, Nays - 0, Absent - 4. The majority of the members present voting aye, the motion was declared adopted. RESOLUTION NO OZAUKEE COUNTY TAX LEVY AND RATE SUMMARY: 2018 Ozaukee County Property Taxes and Rates RESULT: APPROVED [5 TO 1] MOVER: K. Geracie, Supervisor District 15 SECONDER: D. Becker, Supervisor District 7 AYES: Schlenvogt, Rothstein, Becker, Geracie, Hertz NAYS: P. Melotik Motion made by Supervisor Becker, seconded by Supervisor Dohrwardt, that Resolution No as amended to reflect the action taken by the amended budget be adopted. The changes are as follows: All other County taxes should read $20,540, respectively, total $21,160, respectively. The rate for all other County Taxes should read $ for a total of $ be adopted. The vote was taken as follows: Ayes - 22, Nays - 0, Absent - 4. The majority of the members present voting aye, the motion was declared adopted. County Administrator Dzwinel recommended the appointment of Nitish Bangalore to replace Amy Luft as a member of the Human Services Board and Amy Luft to replace Beth Anderson as a member of the Joint Washington Ozaukee Board of Health. Motion made by Supervisor Geracie, seconded by Supervisor Nelson to confirm the appointments. 12:02PM Supervisor Geracie excused. The vote was taken as follows: Ayes - 21, Nays - 0, Absent - 5. The majority of the members present voting aye, the motion was declared adopted. There were no committee reports. Motion made by Supervisor Wirth, seconded by Supervisor Nelson, to adjourn, subject to call by the Chairperson, or until Wednesday, December 6, 2017 at 9:00 A.M. All members present voting aye, the motion was declared adopted. Meeting declared adjourned at 12:03PM. ************************************************************************ STATE OF WISCONSIN} CERTIFICATE OF CLERK

8 COUNTY OF OZAUKEE} I, Julianne B. Winkelhorst, County Clerk for the County of Ozaukee, do hereby certify that the foregoing is a true and correct record of the transactions of the Ozaukee County Board of Supervisors meeting held on November 1, Reports are filed in the County Clerk s Office. Dated at the Administration Center, City of Port Washington, Ozaukee County, Wisconsin, this 13th day of November, Julianne B. Winkelhorst, County Clerk

RESOLUTION NO INCREASE OF REVENUE LAND & WATER MANAGEMENT, PLANNING & PARKS, AGING & DISABILITY RESOURCE CENTER

RESOLUTION NO INCREASE OF REVENUE LAND & WATER MANAGEMENT, PLANNING & PARKS, AGING & DISABILITY RESOURCE CENTER MINUTES OZAUKEE COUNTY BOARD REGULAR MEETING WEDNESDAY, OCTOBER 4, 2017 9:00 AM ADMINISTRATION CENTER - ROOM A-204 121 W. MAIN STREET, PORT WASHINGTON, WI 53074 The County Board reconvened at 9:02 A.M.

More information

RESOLUTION NO INCREASE OF REVENUE PLANNING & PARKS

RESOLUTION NO INCREASE OF REVENUE PLANNING & PARKS MINUTES OZAUKEE COUNTY BOARD REGULAR MEETING WEDNESDAY, FEBRUARY 7, 2018 9:00 AM ADMINISTRATION CENTER - ROOM A-204 121 W. MAIN STREET, PORT WASHINGTON, WI 53074 The County Board reconvened at 9:00AM pursuant

More information

EXECUTIVE & FINANCE COMMITTEES 1. CALL TO ORDER

EXECUTIVE & FINANCE COMMITTEES 1. CALL TO ORDER MINUTES FINANCE COMMITTEE JOINT SPECIAL MEETING MONDAY, OCTOBER 31, 2016 6:00 PM ADMINISTRATION CENTER - ROOM A-200 121 W. MAIN STREET, PORT WASHINGTON, WI 53074 EXECUTIVE & FINANCE COMMITTEES 1. CALL

More information

WEDNESDAY, APRIL 4, :00 AM

WEDNESDAY, APRIL 4, :00 AM AGENDA REGULAR MEETING WEDNESDAY, APRIL 4, 2018 8:00 AM ADMINISTRATION CENTER - ROOM A-200 121 W. MAIN STREET, PORT WASHINGTON, WI 53074 1. CALL TO ORDER Roll Call 2. PROPER NOTICE & ADOPTION OF THE AGENDA

More information

1. CALL TO ORDER A special budget meeting of the Executive Committee was held in the auditorium at the Administration Center.

1. CALL TO ORDER A special budget meeting of the Executive Committee was held in the auditorium at the Administration Center. MINUTES EXECUTIVE COMMITTEE SPECIAL BUDGET MEETING THURSDAY, OCTOBER 6, 2016 9:00 AM ADMINISTRATION CENTER - AUDITORIUM 121 W MAIN STREET, PORT WASHINGTON, WI 53074 1. CALL TO ORDER A special budget meeting

More information

OZAUKEE COUNTY BOARD OF SUPERVISORS ADMINISTRATION CENTER 121 W. MAIN ST. PORT WASHINGTON, WISCONSIN SEVENTH DAY S SESSION

OZAUKEE COUNTY BOARD OF SUPERVISORS ADMINISTRATION CENTER 121 W. MAIN ST. PORT WASHINGTON, WISCONSIN SEVENTH DAY S SESSION OZAUKEE COUNTY BOARD OF SUPERVISORS ADMINISTRATION CENTER 121 W. MAIN ST. PORT WASHINGTON, WISCONSIN SEVENTH DAY S SESSION 151 March 4, 2015 The County Board reconvened at 9:03 A.M. pursuant to adjournment

More information

1. Request/Approve 2015 Carryover of Funds Request

1. Request/Approve 2015 Carryover of Funds Request AGENDA PUBLIC SAFETY COMMITTEE REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 9:00 AM JUSTICE CENTER - ROOM 240 1201 S. SPRING STREET, PORT WASHINGTON, WI 53074 1. CALL TO ORDER Roll Call 2. PROPER NOTICE/ADOPTION

More information

TUESDAY, JANUARY 19, :00 AM

TUESDAY, JANUARY 19, :00 AM AGENDA PUBLIC SAFETY COMMITTEE REGULAR MEETING TUESDAY, JANUARY 19, 2016 9:00 AM JUSTICE CENTER - ROOM 240 1201 S. SPRING STREET, PORT WASHINGTON, WI 53074 1. CALL TO ORDER Roll Call 2. PROPER NOTICE/ADOPTION

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING 3:00 p.m. Washington County Government Center 432 East Washington Street, Room 2024 West Bend, Wisconsin Present: Excused: Commissioners:

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

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

More information

WASHINGTON COUNTY EXECUTIVE COMMITTEE. Courthouse Government Center September 28, 2015

WASHINGTON COUNTY EXECUTIVE COMMITTEE. Courthouse Government Center September 28, 2015 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 WASHINGTON COUNTY EXECUTIVE COMMITTEE Courthouse Government Center September 28,

More information

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California MINUTES Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California 95814 The Commission convened for its regularly scheduled meeting at 1:30 p.m. on Friday,, at

More information

THURSDAY, SEPTEMBER 22, :00 AM

THURSDAY, SEPTEMBER 22, :00 AM AGENDA PUBLIC WORKS COMMITTEE REGULAR MEETING THURSDAY, SEPTEMBER 22, 2016 8:00 AM HIGHWAY DEPARTMENT - MEETING ROOM 410 SOUTH SPRING STREET, PORT WASHINGTON, WI 53074 1. CALL TO ORDER Roll Call 2. PROPER

More information

NOTICE: GREEN LAKE COUNTY BOARD OF SUPERVISORS

NOTICE: GREEN LAKE COUNTY BOARD OF SUPERVISORS GREEN LAKE COUNTY BOARD PROCEEDINGS REGULAR SESSION October 18, 2005 The Green Lake County Board of Supervisors met in regular session, Tuesday, October 18, 2005, at 6 P.M. in the County Board Room, Green

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY COMMISSION MEETING. Wednesday, September 16, 2015

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY COMMISSION MEETING. Wednesday, September 16, 2015 MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY COMMISSION MEETING Wednesday, 3:00 p.m. Kenosha County Center Hearing Room 19600 75 th Street Bristol, WI 53104 Present: Excused: Commissioners:

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL COMMISSION MEETING. Wednesday, June 17, 2015

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL COMMISSION MEETING. Wednesday, June 17, 2015 MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL COMMISSION MEETING Wednesday, 3:00 p.m. Washington County Courthouse Government Center 432 East Washington Street, Room 1019 (Lower Level)

More information

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA Members of the public may address the City Council on any item shown on the agenda or matter of the Council s authority after completion of Request to Address the Council Form available in the lobby of

More information

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman

More information

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION Section 1. Section 2. Name. The name of this Commission shall be the MENDOCINO COUNTY PLANNING COMMISSION. Duties. The duties of the Planning Commission

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL ORDINANCE NO. 2014-01 AN ORDINANCE AMENDING THE RULES OF COUNCIL WHEREAS, the Council of the Village of Mount Sterling desires to amend the Rules of Council. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: February 15, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-04 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Tuesday,,

More information

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING Posting Date: August 31, 2012 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 12-18 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Tuesday,,

More information

GREEN LAKE COUNTY 571 County Road A, Green Lake, WI 54941

GREEN LAKE COUNTY 571 County Road A, Green Lake, WI 54941 GREEN LAKE COUNTY 571 County Road A, Green Lake, WI 54941 Original Post Date: 11/02/17 Amended* Post Date: 11/03/17 Amended** Post Date: 11/08/17 The following documents are included in the packet for

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 21, 2017 TIME: 6:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

UNAPPROVED MINUTES OF THE NEGOTIATION SUB-COMMITTEE Wednesday, October 24, 2018 at 1:00 p.m. County Board Room

UNAPPROVED MINUTES OF THE NEGOTIATION SUB-COMMITTEE Wednesday, October 24, 2018 at 1:00 p.m. County Board Room UNAPPROVED MINUTES OF THE NEGOTIATION SUB-COMMITTEE Wednesday, October 24, 2018 at 1:00 p.m. County Board Room STATE OF WISCONSIN COUNTY OF PIERCE The Pierce County Negotiation Sub-Committee met in the

More information

GREEN LAKE COUNTY BOARD PROCEEDINGS REGULAR SESSION MARCH 20, The Clerk read the call.

GREEN LAKE COUNTY BOARD PROCEEDINGS REGULAR SESSION MARCH 20, The Clerk read the call. GREEN LAKE COUNTY BOARD PROCEEDINGS REGULAR SESSION MARCH 20, 2007 The Green Lake County Board of Supervisors met in regular session, Tuesday, March 20, 2007, at 6 PM in the County Board Room, Green Lake,

More information

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m.

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m. Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m. Meeting of the Troy Township Board of Trustees held at the Troy Township Community Center, 25448 Seil Road, Shorewood, Illinois.

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

TULARE CITY SCHOOL DISTRICT

TULARE CITY SCHOOL DISTRICT TULARE CITY SCHOOL DISTRICT SPECIAL BOARD MEETING 600 NORTH CHERRY TULARE, CALIFORNIA 12:00 P.M. DECEMBER 20, 2018 A G E N D A Members of the public may address the Board during the public comments period,

More information

BOARD MEETING MINUTES, October, 12, 2017

BOARD MEETING MINUTES, October, 12, 2017 MCHENRY TOWNSHI P MONTHLY MINUTES REVISED STATE OF ILLINOIS COUNTY OF MCHENRY TOWNSHIP OF MCHENRY S.S. BOARD MEETING MINUTES, October, 12, 2017 Supervisor Adams called the meeting to order in the McHenry

More information

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive CHAPTER 30: BRANCHES OF GOVERNMENT Section Executive 30.01 Executive branch; Mayor s duties; various boards established 30.02 Assistant City Attorney; office created 30.03 Board of Finance, Board of Public

More information

Jennifer Viramontes. Upon roll call, the following members of the Board were found to be present:

Jennifer Viramontes. Upon roll call, the following members of the Board were found to be present: STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16 The Board of Education of the Gadsden Independent School District No. 16 ( Board ) in the Counties of Doña

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 20, 2018 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

Coalville, Utah December 13, 2017 The County Council of Summit County, Utah (the Council ), met in regular session on Wednesday, December 13, 2017, at its regular meeting place in Coalville, Utah, at 3:00

More information

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;

More information

DATE: December 20, 2017 TO: Energy Council FROM: Wendy Sommer, Executive Director SUBJECT: Changes to Energy Council Rules of Procedure SUMMARY

DATE: December 20, 2017 TO: Energy Council FROM: Wendy Sommer, Executive Director SUBJECT: Changes to Energy Council Rules of Procedure SUMMARY DATE: December 20, 2017 TO: FROM: SUBJECT: Energy Council Wendy Sommer, Executive Director Changes to Energy Council Rules of Procedure SUMMARY Staff has reviewed the Energy Council Rules of Procedure

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: January 13, 2016 Kind of Meeting: Organizational & Regular Meeting Place:

More information

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution )

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution ) Rule 1: Roberts Rules Adopted Unless otherwise provided by law or modified by these rules, the procedure for Council meetings shall be governed by Robert's Rules of Order, 11 th Ed. The Council has an

More information

CITY OF GLENDALE 2200 W. Bender Road Richard E. Maslowski Community Park David Hobbs Honda for the People Community Room Glendale, Wisconsin 53209

CITY OF GLENDALE 2200 W. Bender Road Richard E. Maslowski Community Park David Hobbs Honda for the People Community Room Glendale, Wisconsin 53209 5:45 p.m. Legislative & Judiciary Committee (Separate Agenda) CITY OF GLENDALE 2200 W. Bender Road Richard E. Maslowski Community Park David Hobbs Honda for the People Community Room Glendale, Wisconsin

More information

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS* 2.18.010 Applicability. CITY OF POWAY MUNICIPAL CODE Title 2 ADMINISTRATION AND PERSONNEL Chapter 2.18 CITY COUNCIL MEETINGS* *Note to Chapter 2.18. * Prior ordinance history: Ord. 115 as amended by Ord.

More information

Approved County Board Minutes August 16, 2011 Page 1 of 8

Approved County Board Minutes August 16, 2011 Page 1 of 8 COUNTY BOARD MINUTES AUGUST 16, 2011 EVENING SESSION The Calumet County Board of Supervisors met pursuant to Section 59 of the Wisconsin Statut es in an adjourned session at the Courthouse in the City

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: November 01, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-22 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,,

More information

The Board of Trustees met on Tuesday, October 11, 2016 at the office of the Town Clerk, located at 602 South Hough Street, Barrington, Illinois.

The Board of Trustees met on Tuesday, October 11, 2016 at the office of the Town Clerk, located at 602 South Hough Street, Barrington, Illinois. BARRINGTON TOWNSHIP MINUTES OF THE BOARD OF TRUSTEES STATE OF ILLINOIS COUNTY OF COOK TOWNSHIP OF BARRINGTON The Board of Trustees met on Tuesday, October 11, 2016 at the office of the Town Clerk, located

More information

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated.

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated. The Jefferson County Full Board met in Recessed Session on Monday, November 23, 2015, in the Jefferson County Courthouse Lobby located on the Main Floor of the County Courthouse. Chairman Robert White

More information

Board of Trustees. MT. SAN JACINTO COMMUNITY COLLEGE DISTRICT 1499 North State Street, San Jacinto, CA (909)

Board of Trustees. MT. SAN JACINTO COMMUNITY COLLEGE DISTRICT 1499 North State Street, San Jacinto, CA (909) AGENDA ORGANIZATIONAL MEETING of the MT. SAN JACINTO COMMUNITY COLLEGE BOARD OF TRUSTEES Thursday, December 14, 2000 San Jacinto Campus Room 200 3:30 P.M. I. OPENING OF MEETING A. Call to Order B. Pledge

More information

Draft Draft 4 Res No 26 (18-19) 2019 Wage-Salary Increase 5 Res No 27 (18-19) Staffing New Positions

Draft Draft 4 Res No 26 (18-19) 2019 Wage-Salary Increase 5 Res No 27 (18-19) Staffing New Positions 08-27-2018 Draft 2 09-10-2018 Draft 4 Res No 26 (18-19) 2019 Wage-Salary Increase 5 Res No 27 (18-19) Staffing New Positions 2019 6 WAUPACA COUNTY HUMAN RESOURCES COMMITTEE August 27, 2018 The Waupaca

More information

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw. A BYLAW OF THE VILLAGE OF MANNVILLE IN THE PROVINCE OF ALBERTA TO REGULATE THE PROCEEDINGS OF COUNCIL 1. ENACTMENT: 1.1. WHEREAS Section 180 of the Municipal Government Act being Chapter M-26 of the Revised

More information

City of Tolleson, Arizona. City Council Rules of Procedure 2011

City of Tolleson, Arizona. City Council Rules of Procedure 2011 City of Tolleson, Arizona City Council Rules of Procedure 2011 SWR:pr2 749402.5 3/25/2011 CITY OF TOLLESON, ARIZONA CITY COUNCIL RULES OF PROCEDURE 2011 TABLE OF CONTENTS ARTICLE 1. AUTHORITY...1 ARTICLE

More information

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on October 25, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 16, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

JUDICIAL/LAW ENFORCEMENT AND EMERGENCY MANAGEMENT COMMITTEE

JUDICIAL/LAW ENFORCEMENT AND EMERGENCY MANAGEMENT COMMITTEE JUDICIAL/LAW ENFORCEMENT AND EMERGENCY MANAGEMENT COMMITTEE January 9, 2013 The regular Judicial/Law Enforcement and Emergency Management Committee meeting was called to order by Chairman Gene Thom at

More information

NOMINATIONS OF CHAIRMAN

NOMINATIONS OF CHAIRMAN Reorganization Meeting January 3, 2019 The Fillmore County Board of Supervisors convened to reorganize, as required by statute, in open and public session at 9:40 a.m. on January 3, 2019, in the Courthouse

More information

Association of Alaska Community Health Aide Program Directors (AACHAPD) Bylaws, adopted December 2018

Association of Alaska Community Health Aide Program Directors (AACHAPD) Bylaws, adopted December 2018 Association of Alaska Community Health Aide Program Directors (AACHAPD) Bylaws, adopted December 2018 Article I: Name and Authority Section I. Name Association of Alaska Community Health Aide Program Directors

More information

URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE

URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE Revised April 2017 URA RULES OF PROCEDURE TABLE OF CONTENTS Rule 1 Robert s Rules to Govern 1 Rule 2 Presiding Officer; Executive Director 1

More information

Unapproved Approved (with change to Section 10(A)

Unapproved Approved (with change to Section 10(A) KASSON TOWNSHIP PLANNING COMMISSION October 19, 2015 MINUTES Unapproved Approved (with change to Section 10(A) A regular meeting of the Kasson Township Planning Commission was held in the Kasson Township

More information

7. Chair Lussow called for nominations for Land Information, Conservation & University Extension Committee. Supervisors nominated were: Saal, Plant,

7. Chair Lussow called for nominations for Land Information, Conservation & University Extension Committee. Supervisors nominated were: Saal, Plant, 249 Lincoln County Board of Supervisors Meeting: April 17, 2012 The Lincoln County Board of Supervisors met at the Lincoln County Service Center, County Board Room 801 N. Sales St., Merrill, WI, in session

More information

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows: RESOLUTION NO. 1529 A RESOLUTION OF THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, CALLING A SPECIAL ELECTION IN ORDER TO SUBMIT TO THE QUALIFIED ELECTORS OF THE DISTRICT

More information

CITY OF EAST LANSING EAST LANSING CITY COUNCIL. POLICY RESOLUTION (Amends Policy Resolution )

CITY OF EAST LANSING EAST LANSING CITY COUNCIL. POLICY RESOLUTION (Amends Policy Resolution ) CITY OF EAST LANSING EAST LANSING CITY COUNCIL POLICY RESOLUTION 2015-11 (Amends Policy Resolution 2015-9) A RESOLUTION ESTABLISHING PROCEDURES FOR COUNCIL MEETINGS, RESOLUTIONS AND THE PREPARATION AND

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: August 16, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-16 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in

More information

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski. 196 A regular monthly meeting of the Board of Trustees of Krakow Township was held on March 10, 2015, at the Krakow Township Hall, 12022 Bolton Road, Posen, Michigan. The meeting was called to order at

More information

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079 PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, 2014 114 N. GREMPS STREET PAW PAW, MICHIGAN 49079 Supervisor Richardson called the meeting to order at 7:00 PM. Pledge of Allegiance.

More information

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Regular Board Meeting called to order at 7:31pm. Present: Wiegand, Cargill, Walsworth,

More information

DRAFT COPY TO BE APPROVED AT April 20, 2010 COUNTY BOARD MEETING

DRAFT COPY TO BE APPROVED AT April 20, 2010 COUNTY BOARD MEETING GREEN LAKE COUNTY BOARD PROCEEDINGS REGULAR SESSION March 16, 2010 The Green Lake County Board of Supervisors met in regular session, Tuesday, March 16, 2010, at 6 PM in the County Board Room, Green Lake,

More information

LIVINGSTON COUNTY BOARD OF COMMISSIONERS STATUTORY EQUALIZATION MEETING, April 10, 2012 COMMISSIONERS CHAMBERS, 304 E. Grand River, Howell, MI

LIVINGSTON COUNTY BOARD OF COMMISSIONERS STATUTORY EQUALIZATION MEETING, April 10, 2012 COMMISSIONERS CHAMBERS, 304 E. Grand River, Howell, MI LIVINGSTON COUNTY BOARD OF COMMISSIONERS STATUTORY EQUALIZATION MEETING, April 10, 2012 COMMISSIONERS CHAMBERS, 304 E. Grand River, Howell, MI The Statutory Equalization meeting was called to order by

More information

Agenda. Minnetonka Economic Development Authority. Monday, September 14, 2015

Agenda. Minnetonka Economic Development Authority. Monday, September 14, 2015 Agenda Minnetonka Economic Development Authority Monday, September 14, 2015 Following the Regular Meeting Council Chambers 1. Call to Order 2. Roll Call: Wiersum-Bergstedt-Wagner-Ellingson-Allendorf-Acomb-Schneider

More information

MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD FEBRUARY 4, 2008 IN THE ROMULUS CITY HALL COUNCIL CHAMBER S.

MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD FEBRUARY 4, 2008 IN THE ROMULUS CITY HALL COUNCIL CHAMBER S. MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD FEBRUARY 4, 2008 IN THE ROMULUS CITY HALL COUNCIL CHAMBER 11111 S. WAYNE ROAD, ROMULUS, MICHIGAN 48174. The meeting was called to order at

More information

CITY OF NORFOLK, NEBRASKA

CITY OF NORFOLK, NEBRASKA CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk met in regular session in the Council Chambers, 309 Madison Avenue, Norfolk, Nebraska on the 18th day of January, 2005, beginning

More information

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Rule 7. Rule 8. Rule 9. Rule 10. Rule 11. Rule 12. Rule 13. Rule 14. Rule 15.

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM:

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM: January 8, 2018 1 The re-organizational meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE THORN CREEK BASIN SANITARY DISTRICT HELD JANUARY 16, 2019 AT 1:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE THORN CREEK BASIN SANITARY DISTRICT HELD JANUARY 16, 2019 AT 1:00 P.M. MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE THORN CREEK BASIN SANITARY DISTRICT HELD JANUARY 16, 2019 AT 1:00 P.M. CALL TO ORDER The meeting was opened with the Pledge of Allegiance.

More information

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

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

More information

August 14, 2018 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

August 14, 2018 Seward County Board of Equalization State of Nebraska) County of Seward) ss. August 14, 2018 Seward County Board of Equalization A regular meeting of the Seward County Board of Equalization was convened in open and public session at 8:30 a.m. on August 14, 2018 in the Commissioner

More information

CITY COUNCIL RULES OF PROCEDURE

CITY COUNCIL RULES OF PROCEDURE CITY OF GARDEN CITY COUNTY OF WAYNE STATE OF MICHIGAN CITY COUNCIL RULES OF PROCEDURE 1. AUTHORITY 1.010 Legal Citations. These rules of procedure for the conduct of City Council meetings are hereby adopted

More information

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING CLOSED SESSION- 5:30 p.m. MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Closed Session - 5:30 p.m. Windsor Civic Center, Wild Oak Conference Room 9291 Old Redwood

More information

PROCEEDINGS OF THE JUNE SESSION OF THE BOARD OF COUNTY SUPERVISORS OF IOWA COUNTY, WISCONSIN June 15, 2010

PROCEEDINGS OF THE JUNE SESSION OF THE BOARD OF COUNTY SUPERVISORS OF IOWA COUNTY, WISCONSIN June 15, 2010 PROCEEDINGS OF THE JUNE SESSION OF THE BOARD OF COUNTY SUPERVISORS OF IOWA COUNTY, WISCONSIN June 15, 2010 The Board of Supervisors met in the Richard M. Scullion Administrative Annex in the City of Dodgeville

More information

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall Meeting was called to order by Supervisor Brent Sharpe at 7:00 PM. Pledge of Allegiance. Members present were: Brent Sharpe, Joan

More information

Appendix J. Sample Rules of Parliamentary Procedure (Source: Albemarle County Board of Supervisors Rules of Procedure)

Appendix J. Sample Rules of Parliamentary Procedure (Source: Albemarle County Board of Supervisors Rules of Procedure) Appendix J Sample Rules of Parliamentary Procedure (Source: Albemarle County Board of Supervisors Rules of Procedure) 1. Purpose A. General. The purpose of these Rules of Procedure (the Rules) is to facilitate

More information

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

Cuyahoga County Rules of Council

Cuyahoga County Rules of Council Cuyahoga County Rules of Council Approved April 26, 2011 Amended May 8, 2012 Amended January 22, 2013 Amended July 9, 2013 Amended October 28, 2014 Amended January 27, 2015 Amended January 9, 2018 Table

More information

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. August 1, 2011

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. August 1, 2011 GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA August 1, 2011 The Greenlee County Board of Supervisors met on this date in regular session in the Board Meeting Room, 2 nd floor Courthouse Annex,

More information

FAIRLAWN LOCAL SCHOOL DISTRICT Board of Education Meeting Fairlawn Local Schools Room 122 January 12, :30 p.m. Reorganizational Meeting

FAIRLAWN LOCAL SCHOOL DISTRICT Board of Education Meeting Fairlawn Local Schools Room 122 January 12, :30 p.m. Reorganizational Meeting FAIRLAWN LOCAL SCHOOL DISTRICT Board of Education Meeting Fairlawn Local Schools Room 122 January 12, 2017 6:30 p.m. Reorganizational Meeting Roll Call: Tony Bensman, Andy Brautigam, Rita Gilfillen, and

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007 THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE The Benzie County Board of Commissioners met in a finance meeting on Friday, at 9:00 a.m., in the Commissioners Room, Government

More information

The meeting opened with the reciting of the Pledge of Allegiance.

The meeting opened with the reciting of the Pledge of Allegiance. OPENING OF The Copper Country Intermediate School District Board of MEETING Education held its regular monthly meeting on Tuesday, November 20, 11/20/18 2018, at the Intermediate Service Center, 809 Hecla

More information

MINUTES OF THE COMMON COUNCIL MEETING HELD SEPTEMBER 18, 2018

MINUTES OF THE COMMON COUNCIL MEETING HELD SEPTEMBER 18, 2018 The meeting was called to order at 7:08 p.m. by Mayor Tutaj. Following the Pledge of Allegiance and a moment of silence for the community, roll call was taken. Present: Mayor Tutaj, Alderpersons Wattawa,

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

Chapter 1-02 COUNCIL

Chapter 1-02 COUNCIL Chapter 1-02 COUNCIL Sections: 1-02-01 PARLIAMENTARY RULES 1-02-02 QUORUM 1-02-03 REGULAR MEETINGS 1-02-04 SPECIAL MEETINGS 1-02-05 COMMUNICATIONS 1-02-06 ORDER OF BUSINESS; AGENDA 1-02-07 PRESIDING OFFICER

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com AD HOC COMMITTEE ON BOARD RULES TUESDAY, FEBRUARY 19, 2013, 5 P.M. FINAL

More information

City of Baraboo Council Minutes May 22, 2018 Volume 41 Page #541

City of Baraboo Council Minutes May 22, 2018 Volume 41 Page #541 City of Baraboo Council Minutes May 22, 2018 Volume 41 Page #541 Council Chambers, Municipal Building, Baraboo, Wisconsin Tuesday, May 22, 2018 7:00 p.m. Mayor Palm called the regular meeting of Council

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 11, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 11, 2014 5:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 11, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Closed

More information

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA February 2, :30 a.m.

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA February 2, :30 a.m. PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA February 2, 2016 8:30 a.m. Pursuant to notice, the Murray County Board of Commissioners convened

More information

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM Article I NAME This body shall be known as the Employees' Advisory Council to the Personnel

More information

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue State Board of Regents Board of Regents Building, The Gateway 60 South 400 West Salt Lake City, Utah 84101-1284 TAB T Phone 801.321.7101 Fax 801.321.7199 TDD 801.321.7130 www.higheredutah.org March 18,

More information

CHAPTER III: MERCED LAFCO PROCEDURES

CHAPTER III: MERCED LAFCO PROCEDURES CHAPTER III: MERCED LAFCO PROCEDURES The following guide details procedures followed by the Merced County Local Agency Formation Commission (LAFCo) in implementing the Cortese/Knox/Hertzberg Act (AB 2838).

More information