REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order.

Size: px
Start display at page:

Download "REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order."

Transcription

1 ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING February 1, 2016 Onslow County Government Center Commissioners Chambers 234 Northwest Corridor Boulevard, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER - Chairman Barbara Ikner PRAYER FOLLOWED BY A MOMENT OF SILENCE PLEDGE OF ALLEGIANCE Mr. David B. Cotton, Deputy County Manager will lead the audience and the Board in the Pledge of Allegiance. ACKNOWLEDGMENT OF ELECTED OFFICIALS PRESENT CHAIRMAN S REMARKS The Board offers the public two opportunities to speak during the meeting. Comments during the first public comment period should be limited to three minutes each and must be directly issue-oriented with the agenda items for this meeting. The second public comment period is at the end of the meeting and may be on any issue upon which the Board of Commissioners has control. During the second public comment period citizens can address the Board for up to five minutes each. Citizen speakers will be acknowledged in the order in which they signed up to speak and will address all comments to the Board as a whole and not one individual commissioner. Speakers will address the Board from the speaker s podium at the front of the room and will begin their remarks by stating their name and address. Discussions between Speakers and members of the audience will not be allowed. Public comment is not intended to require the Board to answer any impromptu questions. Speakers are expected to be civil in their language and presentation. Any comments where the primary purpose is to promote a business or candidacy shall not be allowed. In accordance with the Board's adopted Rules of Procedure, Commissioners shall reserve responses, if any, for the Commissioner comment period on the agenda. ITEM 1 Chairman: ADOPTION OF AGENDA With no other items being considered separately, a motion to adopt the Meeting Agenda is in order. Specific Action Requested: Adopt the Meeting Agenda. 1

2 ITEM 2 APPROVAL OF ITEMS ON CONSENT AGENDA The Chairman will ask any Board Members with questions or concerns about any agenda item to identify the item, which will be removed from the Consent Agenda and considered separately toward the end of the meeting. If an item is identified, no vote is necessary to move the item for separate consideration. The Chairman will call for a motion to approve the Consent Agenda. CONSENT AGENDA The Consent Agenda includes routine items that may be acted upon in a single vote. Any Commissioner may remove items from the Consent Agenda for separate discussion and consideration later in the agenda. A. Budget Amendments the following budget amendments for Fiscal Year is requested for your approval on February 1, 2016: B37-B41. Specific Action Requested: Respectfully request the approval of Budget Amendments B37-B41. B. Releases and Refunds for December Releases And Refunds For December 2015 (A) (B) Releases for Holly Ridge, North Topsail Beach, Richlands, Surf City, and Swansboro. Refunds for Swansboro and Richlands. 2. Tax Collectors Report For December Report to County Commissioners the total unpaid taxes that are liens on real property {NCGS (A)} $5,661, , Tax Bills Report as of January 15, Request to advertise the 2015 tax liens on real property on March 21, 2016 {NCGS (C)} Specific Action Requested: Respectfully request that the Board of Commissioners consider the approval of Releases/Refunds, Tax Collectors Report for December 2015, Report to the Board unpaid taxes on real property and request to advertise the 2015 tax liens on real property on March 21, C. Approval of Proclamation United Service Organizations (USO) 75 th Anniversary Specific Action Requested: Respectfully consider approval of listed proclamation. 2

3 ITEM 3 ITEM 4 PUBLIC COMMENT Citizens have an opportunity to address the Board for no more than three minutes per speaker on topics which concern the agenda items of this meeting. PRESENTATIONS A. Proclamation One proclamation has been prepared for presentation. County Manager Jeff Hudson shall read the proclamation. i. United Service Organizations (USO) 75th Anniversary Representatives of USO of North Carolina will accept the proclamation. The entire Board of Commissioners will present the proclamation. B. Community Rating System (CRS) Award Mr. John Gerber, National Flood Insurance Program (NFIP) State Coordinator, will be presenting a plaque to the Board of Commissioners acknowledging the county s acceptance into the Community Rating System (CRS) program. FEMA s Community Rating System program was created as an incentivebased program designed to minimize future flood related losses of life and property. Participation in the program results in discounted flood insurance premiums for qualified policy holders. The amount of discount is dependent upon a jurisdiction s rating. Most communities enter the program rated as a 9 (5% reduction in premiums) and upgrade after a year to an 8 (10% reduction in premiums) or lower classification. Onslow County has been working on its application over the last 2 years to gain entry into the CRS program. Based upon the County s existing floodplain development standards and outreach efforts, the County will be entering the CRS program with a rating of 7. This will provide qualified flood insurance policy holders with a 15% discount on their flood insurance premiums. ITEM 5 GENERAL ITEMS A. Healthy Communities Funding The Onslow County Health Department received a Healthy Communities Agreement Addendum for the service period 06/01/ /31/2016 which has been utilized to support staff and programs in Health Promotions. The state recently received additional funding which they have passed to local health departments. The additional monies are to be used to implement a new intervention, expand a current intervention, or provide additional training to staff. The Health Department wishes to utilize these funds to expand an existing program which prevents new diagnoses of diabetes by educating those most at risk of developing the chronic disease so that they do not become diabetic. 3

4 The intent of the funding is to ensure health equity and mitigate health disparities, improve programs that support healthy communities, and address the local prevalence of chronic disease and associated risk factors. Ms. Angela Lee, Health Director, will be available to answer any questions the board may have. Specific Action Requested: Respectfully request acceptance of the additional Healthy Community funds in the amount of $4,160. B. Home and Community Care Block Grant Onslow County Senior Services is the lead agency for Home and Community Care Block Grant services in Onslow County. This grant provides funding for in home services, adult day care, transportation and nutrition services for seniors 60 and older. Onslow County received an additional allocation from the state of $11, requiring a $ local match which is met with existing Senior Services operational budget appropriation. No additional monies required. The money will be allocated toward In-Home Services. Ms. Sheri Slater, Assistant County Manager, will be available to answer any questions the Board may have. Specific Action Requested: Respectfully request the Board of Commissioners approve the grant and authorize the Chairman to sign associated documents on behalf of the County. C. Resolution A Resolution in support of Onslow County s New River and Commercial Fishing Industry County Manager Jeff Hudson will read the resolution. Specific Action Requested: Respectfully request consideration of Resolution in support of Onslow County s New River and Commercial Fishing Industry. ITEM 6 APPOINTMENTS A. Eastern Carolina Workforce Development Board A twenty-eight member board of directors governs Eastern Carolina Workforce Development Board (ECWDB) in partnership with the local elected officials. It is the designated administrative/fiscal agent for the Federal and State workforce development funds appropriated by the North Carolina Department of Commerce to operate employment and training services in a nine county local area. Members of the ECWDB are appointed by the Elected Officials of their respective counties in accordance with criteria established by the Governor. 4

5 ECWDB membership includes representatives from business and industry, education agencies, economic development agencies, vocational rehabilitation, and labor organizations. Membership is drawn from individuals who have optimum policy-making authority from their organization. Mr. Ralph Leeds, representing Public Employment Service category, retired in December, leaving a vacant position on the Board. Staff has received a citizen participation application from Mr. Karl Zurl, who has expressed an interest in serving in this categorical position. The application is on file and has been certified by the Clerk s office. Specific Action Requested: Respectfully consider appointment of Mr. Karl Zurl, the Public Employment Service category, for a remaining two-year term expiring on June 30, B. Onslow County Planning Board The Planning Board works with the Planning and Development Department staff to ensure the orderly growth and development of land in the County in the proper administration of land use regulations. The Planning Board consists of seven members: one appointee from each of the five townships in Onslow County, on appointee who may be recommended by developers, and one appointee who may be recommended by one or more environmental groups. Mr. Gene R. Taylor II, White Oak Township category, resigned effective August, Ms. Mikki W. White, has expressed an interest in serving in the White Oak Township category and has provided a citizen participation application. No other individuals have expressed an interest in serving at this time. This vacancy has been advertised. The application is on file and has been certified by the Clerk s office. Specific Action Requested: Consider the appointment of Ms. Mikki W. White, White Oak Township category for a remaining three-year term expiring July 31, C. Equalization and Review Board The Onslow County Board of Equalization and Review is a five member special board appointed on an annual basis by the Board of County Commissioners. The primary functions of the Board of Equalization and Review are defined by NCGS , and include: review tax lists, hear taxpayer appeals regarding the listing or appraisal of their property or the property of other taxpayers, the duty to change abstracts and records after adjournment (includes appeals resulting from discoveries, audits and personal property appeals). 5

6 By statute, the Board of Equalization must convene between the first Monday in April and the first Monday in May each year to hear real estate appeals. The length of the session is dependent on the volume of appeal requests. Once the Board adjourns, no further real estate appeals will be heard until the next year. The Board also meets in the fall each year (after adjournment) to hear personal property appeals. Personal property owners have thirty days from the date of their tax bill to appeal personal property value or situs. The Board also hears appeals resulting from discoveries or audits during their fall session. The current term for the Board of Equalization and Review expires on February 28, Current members: Mr. Philip Mercer, Mr. Todd Daugherty, Mr. Dennis Bragg and Mr. Charles Rawls have all expressed a desire to continue serving on the Board for the next term. Mr. Philip Mercer is willing to serve as Chairman of the Board. The applications are on file and have been certified by the Clerk s office. Mr. Huey Miller has resigned after 20 plus years of service to this Board, creating one vacancy. Specific Action Requested: Respectfully consider reappointment of Mr. Philip Mercer, Mr. Todd Daugherty, Mr. Dennis Bragg and Mr. Charles Rawls for a one-year term expiring on February 28, 2017, and appoint Mr. Philip Mercer as Chairman for a one-year term expiring on February 28, D. Public Safety Memorial Committee The Onslow County Public Safety Memorial commemorates those who have died in the line of duty and recognizes their selfless dedication in service to our community. The Onslow County Public Safety Memorial Commission will meet annually to review the nominations and render a decision of an individual s eligibility for inclusion at the Onslow County Public Safety Memorial. The Commission may meet more frequently, at their discretion. Commission members are appointed by the Board of Commissioners. The applications are on file and have been certified by the Clerk s office. Name Category Term Expiring Michael Caley Rescue Services Representative January 31, 2019 Eric Carlson At-large Member January 31, 2019 Michael (Kevin) Davis Fire Service Representative January 31, 2019 Beth Himes Emergency Services Representative January 31, 2019 Brian Kelly Ex-Officio Non-voting Rep - Secretary January 31, 2019 Lee McKnight Law Enforcement Representative January 31, 2019 Jeffrey "Dusty" Rhodes At-large Member January 31, 2019 Timothy VanPelt At-large Member January 31,

7 Specific Action Requested: Respectfully request appointing the listed applicants in the respective categories for a three-year term expiring on January 31, ITEM 7 ITEM 8 ITEM 9 ITEM 10 ITEM 11 CONSENT AGENDA ITEMS, if necessary PUBLIC COMMENT - Citizens have an opportunity to address the Board for no more than five minutes per speaker on any issue upon which the Board of Commissioners has control. MANAGER S COMMENTS COMMISSIONER S COMMENTS ADJOURNMENT 7

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING January 5, 2015 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING January 5, 2015 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING January 5, 2015 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER - Chairman Barbara Ikner

More information

REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order.

REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order. ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING February 15, 2016 Onslow County Government Center Commissioners Chambers 234 Northwest Corridor Boulevard, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO

More information

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER Chairman W.C. Jarman INVOCATION

More information

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING August 19, 2013 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING August 19, 2013 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING August 19, 2013 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER - Chairman Paul Buchanan

More information

AN ACT. relating to the creation of the state employee wellness program. BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF TEXAS:

AN ACT. relating to the creation of the state employee wellness program. BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF TEXAS: H.B. No. 1297 AN ACT relating to the creation of the state employee wellness program. BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF TEXAS: SECTION 1. Chapter 664, Government Code, is amended by designating

More information

Western Coventry Fire District By-Laws

Western Coventry Fire District By-Laws 1 Western Coventry Fire District 1110 Victory Highway Greene, RI 02827 (401) 397-7520 By-Laws Committee As of January 2017 Members Board Members Steve Bousquet Richard Holt Robert Hevey Taxpayer Firefighter/EMT

More information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone. Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None

More information

MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES

MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES Chairman Corbin called the meeting to order at 6:02 p.m. and welcomed those in attendance. All Board Members, the County Manager, Deputy Clerk,

More information

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

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

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS SEPTEMBER 26, 2011

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS SEPTEMBER 26, 2011 A Regular Meeting of the Board of Commissioners was held on Monday, September 26, 2011 at 7:00 P.M. The meeting was convened in the Council Chambers of City Hall with Mayor Jackie L. Wilson presiding.

More information

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

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

More information

RESOLUTION APPROVING THE ARTICLES OF ASSOCIATION AND AGREEMENT FOR THE CENTRALINA WORKFORCE DEVELOPMENT CONSORTIUM

RESOLUTION APPROVING THE ARTICLES OF ASSOCIATION AND AGREEMENT FOR THE CENTRALINA WORKFORCE DEVELOPMENT CONSORTIUM RESOLUTION APPROVING THE ARTICLES OF ASSOCIATION AND AGREEMENT FOR THE CENTRALINA WORKFORCE DEVELOPMENT CONSORTIUM WHEREAS, the counties of Anson, Cabarrus, Iredell, Lincoln, Rowan, Stanly, and Union as

More information

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 18, 2018

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 18, 2018 PERSON COUNTY BOARD OF COMMISSIONERS JUNE 18, 2018 MEMBERS PRESENT OTHERS PRESENT Tracey L. Kendrick Heidi York, County Manager Gordon Powell C. Ronald Aycock, County Attorney Jimmy B. Clayton Brenda B.

More information

thereafter Secretary of State Tuesday next after the Four years, from State first Monday in November first day of January

thereafter Secretary of State Tuesday next after the Four years, from State first Monday in November first day of January SUBCHAPTER III. ELECTION AND ELECTION LAWS. Article 15. Time of Primaries and Elections. Part 1. Time of Primaries and Elections. 163A-700. Time of regular elections and primaries. (a) Unless otherwise

More information

SCPA Constitution. Section 1. The name of the Association shall be the South Carolina Press Association.

SCPA Constitution. Section 1. The name of the Association shall be the South Carolina Press Association. SCPA Constitution ARTICLE I Name and Objectives Section 1. The name of the Association shall be the South Carolina Press Association. Section 2. The objectives of the Association shall be to promote the

More information

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH 43567 MINUTES OF MEETING 1/14/2013 Call Meeting to Order 9:00:08 AM Pledge of Allegiance Opening

More information

OF THE REPUBLICAN PARTY OF DARKE COUNTY, OHIO

OF THE REPUBLICAN PARTY OF DARKE COUNTY, OHIO Constitution and By-Laws OF THE REPUBLICAN PARTY OF DARKE COUNTY, OHIO CONTENTS Page PREAMBLE...1 ARTICLE I : PURPOSES; PLEDGE; ORGANIZATION Section 1: Purposes....1 Section 2: Pledge....1 Section 3: Governing

More information

ARTICLES OF INCORPORATION BLACKFORD COUNTY 4-H FAIR & OPEN FAIR, INC.

ARTICLES OF INCORPORATION BLACKFORD COUNTY 4-H FAIR & OPEN FAIR, INC. Articles of Incorporation November 2014 By-laws September 2014 ARTICLES OF INCORPORATION BLACKFORD COUNTY 4-H FAIR & OPEN FAIR, INC. ARTICLE I - NAME The name of this corporation shall be Blackford County

More information

1 6:00 Approval of Agenda for March 4, Approval of Regular Meeting Minutes for February 4, Conflict of Interest

1 6:00 Approval of Agenda for March 4, Approval of Regular Meeting Minutes for February 4, Conflict of Interest The Northampton County Board of Commissioners will meet in Work Session on Monday, March 4, 2019 at 6:00 p.m. in the Commissioners Meeting Room located at 9495 NC 305 Hwy, Jackson, North Carolina. The

More information

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY AGENDA SEPTEMBER 18, 2018 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY 11916 Somerset Avenue Room 111/Meeting Room Princess Anne, MD 21853 2:00 p.m. Appointments: 2:00 p.m. - 35 Year Service Award

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013 29556 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Maturen, at

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 HOUSE DRH30512-RO-14 (05/01) Short Title: Government Reorg. and Efficiency Act.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 HOUSE DRH30512-RO-14 (05/01) Short Title: Government Reorg. and Efficiency Act. H GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 HOUSE DRH0-RO- (0/0) H.B. 0 May, 0 HOUSE PRINCIPAL CLERK D Short Title: Government Reorg. and Efficiency Act. (Public) Sponsors: Referred to: Committee on

More information

MINUTES CITY OF DUNN DUNN, NORTH CAROLINA

MINUTES CITY OF DUNN DUNN, NORTH CAROLINA MINUTES CITY OF DUNN DUNN, NORTH CAROLINA The City Council of the City of Dunn held a Regular Meeting on Tuesday, January 13, 2009, at 7:30 p.m. in the Dunn Municipal Building. Present was Mayor Oscar

More information

A Council meeting was held this date in Council Chambers at 6:00 P.M. with Mayor Guenther presiding.

A Council meeting was held this date in Council Chambers at 6:00 P.M. with Mayor Guenther presiding. April 3, 2013 Brigantine, New Jersey A Council meeting was held this date in Council Chambers at 6:00 P.M. with Mayor Guenther presiding. Present: Simpson, McClay, Picardi, DeLucry, Pullella, Kern, Guenther

More information

A moment of silence was observed.

A moment of silence was observed. 28 MINUTES FROM THE MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE WARREN COUNTY ARMORY CIVIC CENTER, MEETING ROOM ON MONDAY, MARCH 6, 2017 AT 6:04 PM. The meeting

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

NOMINATIONS COMMITTEE PROCEDURES

NOMINATIONS COMMITTEE PROCEDURES NOMINATIONS COMMITTEE PROCEDURES 1. The following guidelines are intended as a procedural framework for the Committee as it addresses the different types of appointment that will need to be made from time

More information

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

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

More information

KNOLLWOOD HOMEOWNERS ASSOCIATION, INC. ARTICLE I

KNOLLWOOD HOMEOWNERS ASSOCIATION, INC. ARTICLE I CODE OF BY-LAWS OF KNOLLWOOD HOMEOWNERS ASSOCIATION, INC. ARTICLE I Inc. Name and Purpose Section A. Name. The official name of the organization is Knollwood Homeowners Association, Section B. Purpose.

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ; Foster Township Board of Supervisors Organization Meeting Minutes January 4, 2016 6:00 P.M. Call To Order Pledge of Allegiance to the Flag and a Moment of Silence Roll Call Ms. Eckrote-Jones -Present Mr.

More information

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS Article I General SECTION 1. NAME The name shall be Platte Canyon Area Chamber of Commerce, hereafter referred to as the Chamber. SECTION 2. MISSION The mission

More information

NORTH DAKOTA WORKFORCE DEVELOPMENT COUNCIL CHARTER AND BYLAWS CHARTER

NORTH DAKOTA WORKFORCE DEVELOPMENT COUNCIL CHARTER AND BYLAWS CHARTER NORTH DAKOTA WORKFORCE DEVELOPMENT COUNCIL CHARTER AND BYLAWS CHARTER The North Dakota Workforce Development Council was authorized under executive order 95-01 signed by Governor Edward T. Schafer, January

More information

At the Council Chamber, Whitehall BY THE LORDS OF HER MAJESTY S MOST HONOURABLE PRIVY COUNCIL

At the Council Chamber, Whitehall BY THE LORDS OF HER MAJESTY S MOST HONOURABLE PRIVY COUNCIL At the Council Chamber, Whitehall THE 27 th DAY OF SEPTEMBER 1994 BY THE LORDS OF HER MAJESTY S MOST HONOURABLE PRIVY COUNCIL WHEREAS section 124A (3) and (4) of the Education Reform Act 1988 (a) (hereinafter

More information

HOBART CITY COUNCIL Delegations Register

HOBART CITY COUNCIL Delegations Register TERMS OF REFERENCE Parks and Recreation Committee The Parks and Recreation Committee is established by the Council pursuant to Section 23 of the Local Government Act 1993, to assist the Council in carrying

More information

6:00 pm Call Work Session / Meeting to Order Chairman or Designee MOMENT OF SILENCE

6:00 pm Call Work Session / Meeting to Order Chairman or Designee MOMENT OF SILENCE SUGGESTED AGENDA FOR February 15, 2018 WORK SESSION / MEETING OF THE WARREN COUNTY BOARD OF COMMISSIONERS Buck Spring Conference Center 217 Nathaniel Macon Drive Littleton, NC 6:00 pm Call Work Session

More information

1 6:00 Moment of Silience and Pledge of Allegiance 2 Approval of Agenda for February 4, Conflict of Interest... 4

1 6:00 Moment of Silience and Pledge of Allegiance 2 Approval of Agenda for February 4, Conflict of Interest... 4 The Northampton County Board of Commissioners will meet in Regular Session on Monday, February 4, 2019 at 6:00 p.m. in the Commissioners Meeting Room located at 100 West Jefferson Street, Jackson, North

More information

AGENDA Regular Town Board Meeting September 17, :30 PM

AGENDA Regular Town Board Meeting September 17, :30 PM AGENDA Regular Town Board Meeting September 7, 208-6:30 PM TOWN HALL (0 Huntersville-Concord Road). Pre-meeting.A. Closed Session - Consultation with Town Attorney. (5:45 p.m.) 2. Call to Order 3. Invocation

More information

Madera County Workforce Investment Board. By-Laws

Madera County Workforce Investment Board. By-Laws Madera County Workforce Investment Board By-Laws Article I: Organization Section 1.01: Name. The name of this organization shall be the Madera County WIB. (Hereinafter the WIB) Section 1.02: Principal

More information

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY The first meeting in 2015 of the Board of Trustees of Grand Valley State University was held in the Multi- Purpose

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. July 13, 2009

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. July 13, 2009 MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING July 13, 2009 The Commissioners met in regular session in the Commissioners Meeting Room, Administration Building, Montesano, Washington,

More information

Regular Meeting January 8, 2018 Page 1

Regular Meeting January 8, 2018 Page 1 Pennington Borough Council Reorganization Meeting Regular Meeting Page 1 Mayor Persichilli called the Reorganization Meeting of the Borough Council to order at 7:00 pm. Borough Clerk Betty Sterling called

More information

Constitution of Queensland Chamber of Commerce and Industry Limited ACN (a company limited by guarantee)

Constitution of Queensland Chamber of Commerce and Industry Limited ACN (a company limited by guarantee) mullins Constitution of Queensland Chamber of Commerce and Industry Limited ACN 009 622 060 (a company limited by guarantee) Level 21, Riverside Centre 123 Eagle Street Brisbane Qld 4000 Tel: 07 3224 0222

More information

RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY

RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY Exhibit Book Pag 3' RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY Rule 1. Applicability of Rules. These rules apply to all meetings of the New Hanover

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, February 21, :00 a.m. MINUTES

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, February 21, :00 a.m. MINUTES BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, February 21, 2018 10:00 a.m. MINUTES PRESENT: Chairman Leslie Osche Commissioner Kimberly Geyer Commissioner Kevin Boozel Scott Andrejchak,

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford.

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford. STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION AUGUST 14, 2017 Assembly The McDowell County Board of Commissioners met in regular session on Monday, August 14,

More information

Monday, November 13, Proposed Changes

Monday, November 13, Proposed Changes Current Bylaws approve January 2012 Article One NAME, PURPOSE, LOCATION, OTHER OFFICES Section 1.1 Name. The name of this corporation shall be the North Carolina Statewide Independent Living Council (NCSILC).

More information

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate.

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate. Updated 11/07/2018 Article II, Section 5, added Discipline to section name. Moved A, B & C to Section 7 Fees and Dues adding E, F & G. made E, F & G, A, B & C Membership/Discipline. Article IV, Section

More information

EDUCATION ACT. Act No. 47, 1961.

EDUCATION ACT. Act No. 47, 1961. EDUCATION ACT. Act No. 47, 1961. An Act to make further provision in respect of secondary education; for this purpose to constitute a Secondary Schools Board and a Board of Senior School Studies, to provide

More information

Ms. Townsend made a motion to nominate Mr. John Moyer as the 2018 Chair of the New Kent County Planning Commission.

Ms. Townsend made a motion to nominate Mr. John Moyer as the 2018 Chair of the New Kent County Planning Commission. NEW KENT COUNTY PLANNING COMMISSION - REGULAR MEETING TUESDAY, FEBRUARY 20, 2018, AT 6:30 PM COUNTY ADMINISTRATION BUILDING BOARD ROOM APPROVED MINUTES THE REGULAR MEETING OF THE NEW KENT COUNTY PLANNING

More information

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016 -394-2016 NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016 Be It Remembered that the Board of Commissioners of Northampton County met on June 6, 2016 with the following present: Fannie Greene, Joseph Barrett,

More information

ADJUSTMENTS OF THE AGENDA: MOTION by Chairman Johnson to approve the agenda with the following adjustments:

ADJUSTMENTS OF THE AGENDA: MOTION by Chairman Johnson to approve the agenda with the following adjustments: IREDELL COUNTY BOARD OF COMMISSIONERS REGULAR MINUTES February 18, 2014 The Iredell County Board of Commissioners met on Tuesday, February 18, 2014, at 7:00 PM, in the Iredell County Government Center

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A 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, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b.

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b. AGENDA UNION COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 14, 2009 7:00 P.M. Board Room, First Floor Union County Government Center 500 North Main Street Monroe, North Carolina www.co.union.nc.us

More information

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 4, 2016 Reorganization Meeting Minutes

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 4, 2016 Reorganization Meeting Minutes PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS Reorganization Meeting Minutes The public meeting of the Plumstead Township Board of Supervisors was held on Monday, at 7:30 P.M. at the Plumstead Township Municipal

More information

David Hoffman Jerry Oley Dan Donahue. A quorum being present, the Board proceeded to conduct business.

David Hoffman Jerry Oley Dan Donahue. A quorum being present, the Board proceeded to conduct business. Page 1 I. CALL TO ORDER A regular meeting of the Monroe County Board of Commissioners was held in the Board Chambers in the City of Monroe on Tuesday, ; the meeting was called to order by Chairman Lievens

More information

BY-LAWS OF GRANDFATHER GOLF AND COUNTRY CLUB

BY-LAWS OF GRANDFATHER GOLF AND COUNTRY CLUB BY-LAWS OF GRANDFATHER GOLF AND COUNTRY CLUB ARTICLE I. NAME AND EMBLEM Section 1. Name. The name of the corporation is Grandfather Golf and Country Club, a not-for-profit North Carolina corporation (the

More information

IC Chapter 5. Indiana Dairy Industry Development

IC Chapter 5. Indiana Dairy Industry Development IC 15-18-5 Chapter 5. Indiana Dairy Industry Development IC 15-18-5-1 "Board" Sec. 1. As used in this chapter, "board" refers to the Indiana dairy industry development board established by section 9 of

More information

CITY COUNCIL MINUTES. May 14, 2012

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

More information

BOARD OF COUNTY COMMISSIONERS

BOARD OF COUNTY COMMISSIONERS AGENDA January 9, 2018 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY 11916 Somerset Avenue Room 111/Meeting Room Princess Anne, MD 21853 2:00 p.m. Appointments: 2:00 p.m. - 20 Year Service Award Recognition-

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

October 6, Chairman Dunston then asked the Board to consider the addition of the following two items to the agenda.

October 6, Chairman Dunston then asked the Board to consider the addition of the following two items to the agenda. 3087 October 6, 2014 The Board of Commissioners of Franklin County, North Carolina, met for its Regular Meeting at 7:00 P.M. in the Commissioner s Conference Room located in the County Administration Building

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

TRANSPORTATION ADVISORY BOARD BY-LAWS

TRANSPORTATION ADVISORY BOARD BY-LAWS ARTICLE ONE. MEMBERSHIP Section 2: Section 3: Section 4: Qualifications Members of the Goldsboro-Wayne Transportation Authority s (GWTA) Transportation Advisory Board (henceforth referred to as the TAB)

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Larry Montna, Dist. 1 Stan Cleveland, Dist. 2 Vice-Chairman Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Chairman James Gallagher Dist. 5 The Agenda,

More information

The Rules of the Indiana Democratic Party shall be governed as follows:

The Rules of the Indiana Democratic Party shall be governed as follows: RULES OF THE INDIANA DEMOCRATIC PARTY (Updated 3-23-2009) The Rules of the Indiana Democratic Party shall be governed as follows: I. PARTY STRUCTURE RULE 1. PARTY COMPOSITION (a) The Indiana Democratic

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, October 19, :00 a.m. MINUTES

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, October 19, :00 a.m. MINUTES BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, October 19, 2016 10:00 a.m. MINUTES PRESENT: Chairman Leslie Osche Commissioner Kimberly Geyer Commissioner Kevin Boozel Scott Andrejchak,

More information

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Solo & Small Firm Section of the

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Dan Flores, Dist. 2 Chairman Larry Munger, Dist. 3 Vice-Chairman Jim Whiteaker, Dist. 4 Barbara LeVake, Dist. 5 The Agenda is

More information

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Adopted: January 30, 2007. Amended: 1 TABLE OF CONTENTS THE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Article I. Responsibility

More information

BOARD OF COUNTY COMMISSIONERS. April 26, 2010

BOARD OF COUNTY COMMISSIONERS. April 26, 2010 Book 68, Page 342 BOARD OF COUNTY COMMISSIONERS A Pre-Agenda meeting in preparation of the April 27, 2010 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port Charlotte, Florida.

More information

Minutes of the East Donegal Township Board of Supervisors re-organization and regular meeting held on Monday, January 5, 2009

Minutes of the East Donegal Township Board of Supervisors re-organization and regular meeting held on Monday, January 5, 2009 Minutes of the East Donegal Township Board of Supervisors re-organization and regular meeting held on Monday, January 5, 2009 The re-organization and regular meeting of the Board of Supervisors of East

More information

CLEVELAND COUNTY BOARD OF COMMISSIONERS. August 15, The Cleveland County Board of Commissioners met in a regular session on this date, at the

CLEVELAND COUNTY BOARD OF COMMISSIONERS. August 15, The Cleveland County Board of Commissioners met in a regular session on this date, at the CLEVELAND COUNTY BOARD OF COMMISSIONERS August 15, 2006 The Cleveland County Board of Commissioners met in a regular session on this date, at the hour of 6:00 p.m., in the Commission Chamber of the Cleveland

More information

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

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

More information

Regular Meeting December 14, 2016

Regular Meeting December 14, 2016 Regular Meeting December 14, 2016 The Regular Meeting of the Washington Township Board of Supervisors was held on December 14, 2016 at 7:00 pm in the Municipal Meeting Room. CALL TO ORDER: Chairman Renaldo

More information

COUNTY COMMISSIONERS MINUTES WEDNESDAY, MAY 31, 2017

COUNTY COMMISSIONERS MINUTES WEDNESDAY, MAY 31, 2017 COUNTY COMMISSIONERS MINUTES WEDNESDAY, MAY 31, 2017 The Board of County Commissioners met today in their weekly Commissioners Meeting. Present at today s meeting were: Dennis P. Stuckey, Chairman Joshua

More information

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room SELECTMEN S MEETING MINUTES April 28, 2015 6:30 pm Town Hall Community Room ITEM 1: CALL TO ORDER The meeting was called to order at 6:30 pm in the Community Room of the Town Hall by Chairman William Rowe

More information

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, 2005 1:30 PM Trinity County Library Meeting Room Weaverville, CA PRESENT HOWARD FREEMAN CHAIRMAN District 4 BILL CHAMBERS JEFF MORRIS ROGER JAEGEL WENDY REISS

More information

Agenda Summary JULY 6, 2009 GOVERNMENT CENTER 7:30 P.M.

Agenda Summary JULY 6, 2009 GOVERNMENT CENTER 7:30 P.M. BOARD OF COMMISSIONERS FORSYTH COUNTY GOVERNMENT CENTER WINSTON-SALEM, NC 27101 DAVID R. PLYLER Chairman DEBRA CONRAD Vice Chair BEAUFORT O. BAILEY TED KAPLAN RICHARD V. LINVILLE WALTER MARSHALL GLORIA

More information

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JANUARY 14, 2019 Assembly The McDowell County Board of Commissioners met in Regular Session on Monday, January 14,

More information

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 7, :00 P.M.

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 7, :00 P.M. LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 7, 7:00 P.M. MEMBERS PRESENT: Richard Scott-Harper David Connors John Lee Irwin Stephen Zurl Thomas Szakas STAFF PRESENT: Ken Battin,

More information

CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL MONDAY, JUNE 12, 2017; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL MONDAY, JUNE 12, 2017; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, JUNE 12, 2017; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing for

More information

Cleveland County Board of Commissioners April 18, 2017

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

More information

Commissioners Court December 10, 2018 Call Meeting to Order. Invocation. Lockhart Ministerial Alliance Pledge of Allegiance to the Flags. (Texas Pledg

Commissioners Court December 10, 2018 Call Meeting to Order. Invocation. Lockhart Ministerial Alliance Pledge of Allegiance to the Flags. (Texas Pledg Commissioners Court December 10, 2018 Call Meeting to Order. Invocation. Lockhart Ministerial Alliance Pledge of Allegiance to the Flags. (Texas Pledge: Honor the Texas Flag; I pledge allegiance to thee,

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

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information

MINUTES Belmont Lakes Community Development District. Budget and Regular Meeting September 11, :00 p.m.

MINUTES Belmont Lakes Community Development District. Budget and Regular Meeting September 11, :00 p.m. MINUTES Belmont Lakes Community Development District Budget and Regular Meeting September 11, 2018 7:00 p.m. Belmont Lakes Community Development District Budget and Regular Meeting September 11, 2018 7:00

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA The Sampson County Board of Commissioners convened for their regular meeting at 6:00 p.m. on Monday, February 5, 2018 in the County Auditorium, 435 Rowan

More information

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M.

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M. City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M. A RECEPTION FOR THE NEWLY ELECTED BOARD MEMBER WILL TAKE PLACE IN THE

More information

A moment of silence was observed.

A moment of silence was observed. MINUTES FROM THE MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE WARREN COUNTY ARMORY CIVIC CENTER, MEETING ROOM ON MONDAY, NOVEMBER 6, 2017 AT 6:00 PM. The meeting

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

CHAPTER House Bill No. 1701

CHAPTER House Bill No. 1701 CHAPTER 2000-461 House Bill No. 1701 An act relating to Broward County; providing for the creation of a countywide independent special district to provide children s services throughout Broward County;

More information

TEXAS ECONOMIC DEVELOPMENT COUNCIL BY-LAWS

TEXAS ECONOMIC DEVELOPMENT COUNCIL BY-LAWS TEXAS ECONOMIC DEVELOPMENT COUNCIL BY-LAWS Revised June 2014 ARTICLE I. NAME Section 1. The name of this organization shall be the Texas Economic Development Council, Inc. (hereafter designated TEDC).

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

AGENDA ACTION REPORT

AGENDA ACTION REPORT AGENDA ACTION REPORT NOTE: THIS AGENDA ACTION REPORT IS FOR INFORMATION PURPOSES ONLY. THE MINUTES FOR THE MEETING WILL BE THE OFFICIAL RECORD OF ACTION TAKEN BY THE BOARD DECEMBER 17, 2018. CABARRUS COUNTY

More information