CALL TO ORDER Vice Chair Houseman determined that a quorum was present and called the meeting to order at 4:09 p.m.

Size: px
Start display at page:

Download "CALL TO ORDER Vice Chair Houseman determined that a quorum was present and called the meeting to order at 4:09 p.m."

Transcription

1 The Wythe County Board of Supervisors held its regularly scheduled meeting at 4 p.m., Tuesday, May 08, The location of the meeting was in the Boardroom of the County Administration Office, 340 South Sixth Street, Wytheville, Virginia. MEMBERS PRESENT: Danny C. McDaniel, Chair (4:22 p.m.) Gary M. Houseman, Vice Chair Arthur E. Artie Hall Coy L. McRoberts B. G. Gene Horney (4:36 p.m.) Tim A. Reeves STAFF PRESENT: R. Cellell Dalton, County Administrator Stephen D. Bear, Assistant County Administrator Scot Farthing, County Attorney Bruce Grant, Finance Director Martha G. Collins, Administrative Assistant Jenna Nichols-Coleman, Public Information Officer Ikey Davidson, Emergency Management Director OTHERS PRESENT: Dave Morris Alfred Rosenbaum Jay Hawkins Beth Crigger Millie Rothrock Mike McGhee Harold Sayers Curt Crawford Ronnie King J. D. Hancock Lennon Counts CALL TO ORDER Vice Chair Houseman determined that a quorum was present and called the meeting to order at 4:09 p.m. WORK SESSION FIRE AND RESCUE Ikey Davidson, Emergency Management Director, addressed the Board. Mr. Davidson updated the Board on the status of the fire departments and rescue squads background checks and rosters. Chair McDaniel explained that when the background check information comes back, any member that is found to be a convicted felon must leave the fire department. He added that all volunteer fire departments must have a minimum of 20 members, and will be given 90 days to comply with this requirement. Chair McDaniel recommended that the departments recruit new members to make up for the potential short fall in member numbers. He noted that the Board would reorganize any department that does not meet the 20-member requirement. Supervisor Reeves noted that the County had stated that they would provide training for the fire department members and asked when the training would be available.

2 Mr. Davidson explained that he has requested the necessary classes through the Virginia Department of Fire Programs for the upcoming year. The Board and rescue squad members present discussed response times and roll over call procedures for the County s three rescue squads, as well as, staffing, billing, funding, and the new Fort Chiswell Emergency Services Building. RECESS The Board recessed at 5:52 p.m. RECONVENE Chair McDaniel reconvened the meeting at 6:04 p.m. MEMBERS PRESENT: Danny C. McDaniel, Chair Gary M. Houseman, Vice Chair Arthur E. Artie Hall Coy L. McRoberts B. G. Gene Horney Tim A. Reeves STAFF PRESENT: R. Cellell Dalton, County Administrator Stephen D. Bear, Assistant County Administrator Bruce Grant, Finance Director Martha G. Collins, Administrative Assistant Jenna Nichols-Coleman, Public Information Officer OTHERS PRESENT: Matthew Cox Roy Cox Donnie Anderson Andy Fowler Paul Matthews Reva Anderson SIX YEAR PLAN PUBLIC HEARING Chair McDaniel announced that notice is hereby given that the Board of Supervisors of Wythe County and the Virginia Department of Transportation, in accordance with Section of the Code of Virginia, will conduct a joint public hearing. The purpose of this public hearing will be to receive public comment on the proposed Secondary Six Year Plan for Fiscal Year through Fiscal Year and on the Secondary System Construction Budget for Fiscal Year All projects in the Secondary Six Year Plan that are eligible for federal funds will be included in the Statewide Transportation Improvement Program (STIP), which documents how Virginia will obligate federal transportation funds. The public hearing, which may be continued or adjourned, and at which persons may appear and present their views on the proposed plan, will be held at 6 p.m., or as soon thereafter as the matter may be heard, on May 08, 2012, in the Boardroom of the County Administration Building, 340 South Sixth Street Wytheville, Virginia. 2

3 Chair McDaniel inquired if anyone present wished to address the Board concerning the proposed Secondary Six Year Plan. 1. Pope Road Roy Cox of Pope Road in Ivanhoe addressed the Board. Mr. Cox explained that both ends of Pope Road have been paved, but he and thirteen other families reside in the middle section of the road that remains unpaved. He noted that Pope Road is not on the current Six Year Plan and requested that it be added to the plan. 2. Pope Road Paul Matthews of Pope Road in Ivanhoe addressed the Board. Mr. Matthews explained that the culvert pipe on Pope Road is completely full of gravel and dirt, and is not draining. He added that the ditch is washed out on the right side of the road and the road is covered in large potholes. Mr. Matthews concluded by requesting that the middle section of Pope Road be paved. 3. Greasy Creek Road Donnie Anderson of 269 Greasy Creek Road in Wytheville addressed the Board. Mr. Anderson explained that he was informed by Supervisor Horney that Greasy Creek Road was added to the Six Year Plan last year by the Board, but the Virginia Department of Transportation (VDOT) did not approve it. He requested that the Board return Greasy Creek Road to the Six Year Plan. Mr. Anderson noted that VDOT had previously stated that the bridges on Greasy Creek Road were not wide enough for the road to be paved as a rural rustic road, but are the same width as the bridges on Berea Road. Matthew Cox, Programming and Investment Management Director for VDOT, addressed the Board. Mr. Cox explained that Greasy Creek Road was previously on the Six Year Plan, but was removed in 2009 due to a lack of funding. He noted that Johnny Lane was the only road that VDOT was able to add back to the plan with the funding available. Mr. Cox added that two years ago, one rural rustic section of Pope Road was completed, but funds were not available at that time for the other sections. He requested that the Board approve a resolution in support of the VDOT Six Year Plan. Chair McDaniel explained that in 2009 the State informed the Board that if the County could not fund or locate funding for secondary roads, then the roads would be taken off the Six Year Plan. He noted that in 2011 the Board made a resolution to return those roads to the Six Year Plan. Mr. Cox explained that the decision to approve the Board s resolution was at the discretion of the Commissioner of VDOT. He noted that based on the funding, VDOT did not approve the resolution. Mr. Cox added that formula funding is not available to the counties as it once was previously. He noted that if the formula funding did become available and was enough to work on the other roads, VDOT would add the roads back to the plan at that time. Supervisor Hale asked if a section of Archer Road could be paved. 3

4 Mr. Cox stated that Archer Road was previously on the Six Year Plan, but was removed. He noted that after Johnny Lane is completed and if additional funds become available, a section of Archer Road could possibly be added to the plan. Supervisor Hale suggested additional maintenance to Archer and other roads to help prepare the roads for future construction projects. He also asked that VDOT check the traffic lights on the southbound lane of Route 52 to ensure synchronization. Chair McDaniel requested that VDOT investigate the issues with Pope Road. Supervisor McRoberts requested that the speed limit on Route 52 be lowered to 35 miles per hour. Supervisor McRoberts made a motion, seconded by Supervisor Hale to request a speed study on Route 52 between Fort Chiswell and I-81. Gary M. Houseman B. G. Gene Horney Arthur E. Artie Hall Tim A. Reeves Supervisor Houseman requested that VDOT post speed limit signs along Dutton Hollow Road and Green Mountain Road. Supervisor Hall requested a directional sign on Route 21 for the Crystal Springs recreation area. With no one else to address the Board, Chair McDaniel closed the public hearing. Supervisor Hale made a motion, seconded by Supervisor Hall to approve the Six Year Road Plan as presented. Gary M. Houseman B. G. Gene Horney Arthur E. Artie Hall Tim A. Reeves 4

5 RECESS The Board recessed at 6:49 p.m. RECONVENE Chair McDaniel reconvened the meeting at 7:01 p.m. MEMBERS PRESENT: Danny C. McDaniel, Chair Gary M. Houseman, Vice Chair Arthur E. Artie Hall Coy L. McRoberts B. G. Gene Horney Tim A. Reeves STAFF PRESENT: R. Cellell Dalton, County Administrator Stephen D. Bear, Assistant County Administrator Bruce Grant, Finance Director Martha G. Collins, Administrative Assistant Jenna Nichols-Coleman, Public Information Officer OTHERS PRESENT: Kent Tarpley Marie Dunford Charles Dunford Dave Blessing Matt Sommers Linda Meyer Denise Davis Sixteen other citizens INVOCATION AND PLEDGE OF ALLEGIANCE Father Kent Tarpley of the St. John s Episcopal Church provided the invocation and Chair McDaniel led the Pledge of Allegiance. CITIZENS TIME Chair McDaniel welcomed the citizens present at the meeting and inquired if anyone present wished to address the Board. 1. Wood Burning Stoves Matt Sommers of 601 Church Street in Rural Retreat addressed the Board. Mr. Sommers explained that at a previous meeting an individual had addressed the Board with their concern that the Board would ban wood burning stoves. Mr. Sommers asked the Board to clarify if they would be banning the burning of wood. Chair McDaniel stated that the Board would not be banning wood burning stoves. 2. Mandatory Water Connection Fees Mr. Sommers stated that he is opposed to mandatory water connections. He noted that he has spoken to residents who live along Route 21, who cannot afford the connection fee and may have to move if the mandatory connections are enforced. Mr. Sommers suggested that the Board exempt citizens who have recently installed a new well or pump, those 5

6 citizens on disability or on a limited income, and consider an exemption based on the number of dependents in a home. 3. Water Connection Fee Marie and Charles Dunford of 1024 Lead Mines Road in Austinville addressed the Board. Ms. Dunford explained that both she and her husband are retired and have grandchildren who live with them. She stated that they do want the water due to well issues and had filed an application with the Southeast Rural Community Assistance Project (SERCAP) for assistance. Ms. Dunford noted that after she received a letter from Inez Gray of SERCAP she was not able to contact her to discuss the letter for several weeks. She added that due to the delays; they now owe the $1,000 connection fee and requested a reduction to the fee. Supervisor Houseman requested that the issue be referred to the Water Committee. 4. Speedwell Waterline Extension Linda Meyer of 1118 Dry Road in Speedwell addressed the Board. Ms. Meyer explained that at the recent town hall meeting in Speedwell it was made apparent by the residents that they do not want the County water. She requested an additional meeting to work on a resolution to the issue. 5. Citizens Time Ms. Meyer noted that Citizens Time is at the beginning of the Board meetings, which does not allow citizens to provide input on issues addressed later in the meeting. She requested a copy of all written information deemed public prior to the Board meeting. 6. Budget Ms. Meyer asked if preliminary budget materials would be available for citizens to review. Mr. Dalton explained that the Board would provide notice to the public prior to the budget public hearing. 7. School Board Budget Denise Davis of 575 Loretto Drive in Wytheville addressed the Board. Ms. Davis explained that she had read in the Wytheville Enterprise that there was a $1 million budget gap between the School Board s requested funds and the amount allotted for school funding. She noted that investments in education boost economic health and productivity and discussed several supporting reports. Ms. Davis requested that the Board prevent any further cuts to the School Board s budget, and attempt to fill the $1 million gap. 8. Mandatory Water Connection Fees Dave Blessing of 500 Bald Tree Road in Wytheville addressed the Board. Mr. Blessing asked if the Board had made a decision on rescinding the mandatory water connections. 6

7 Supervisor Horney explained that the Board had not been able to discuss the issue yet. He noted that he hoped to discuss mandatory connections at the upcoming Water Committee meeting or the May 22 Board meeting. With no one else to address the Board, Chair McDaniel closed citizens time. PUBLIC HEARING PROPOSED ISSUANCE OF BOND Chair McDaniel announced that, notice is hereby given that the Board of Supervisors of Wythe County, Virginia, in compliance with the Code of Virginia and amendments thereto, will hold a public hearing on the proposed issuance of a bond by Wythe County. The estimated maximum amount of the bond is $1,369,871. The proposed use of the proceeds of the bond would be to pay the costs of capital improvements to the County s sewer system. The public hearing, which may be continued or adjourned, and at which persons may appear and present their views on the proposed bond issue, will be held at 7:05 p.m., or as soon thereafter as the matter may be heard, on May 8, 2012, before the Board in the Boardroom of the County Administration Building, 340 South Sixth Street Wytheville, Virginia. Chair McDaniel inquired if anyone present wished to address the Board concerning this issue. Linda Meyer addressed the Board. Ms. Meyer asked what the interest rate would be for the bond and for how many years. Mr. Dalton noted that the bond would have an interest rate of zero percent for twenty years. Ms. Meyer next asked if there would be any changes to the bond during that twentyyear period. Mr. Dalton stated that there would not be any changes to the bond. Ms. Meyer inquired who would be underwriting the bond. Mr. Dalton explained that the Virginia Resource Authority would underwrite the bond. With no one else to address the Board, Chair McDaniel closed the public hearing. APPALACHIAN POWER The Board reviewed a press announcement from Appalachian Power outlining a proposed upcoming 138 kilovolts (kv) transmission line project. Mr. Dalton explained the project to the Board and noted that the transmission line would be needed due to an electrical power shortfall, along with the increased need for power in the area. He noted that Appalachian Power would hold a public information meeting on May 24 between 5 p.m. and 7 pm. at the Fort Chiswell High School. 7

8 PROPOSED ISSUANCE OF BOND Supervisor Reeves made a motion, seconded by Supervisor Hale to approve the bond issuance for the Graham Forge sewer project. Gary M. Houseman B. G. Gene Horney Arthur E. Artie Hall Tim A. Reeves MINUTES OF PREVIOUS MEETING The Board was presented with the April 24, 2012, minutes for adoption. Supervisor Hall made a motion, seconded by Supervisor McRoberts to approve the April 24, 2012, minutes as presented. The motion passed unanimously. PAYMENT OF COUNTY INVOICES Supervisor Horney made a motion to pay the invoices submitted for approval on May 08, 2012, for the various departments of County government. The invoices were paid on General Warrants ; ; and as follows: EXPENDITURES BY DEPARTMENT BOARD OF SUPERVISORS May 08, 2012 CHECK # ISSUE DATE VENDOR TOTAL /30/12 GRANT, BRUCE M $9, TOTAL CHECKS 04/30/12 $9, CHECK # ISSUE DATE VENDOR TOTAL /08/12 AFTON COMMUNICATIONS CORP $ /08/12 ALVIS ELECTRIC $3, /08/12 APPALACHIAN POWER $ /08/12 ARNOLD, HELEN U $ /08/12 ATKINS TIRE $ /08/12 BIG WALKER SWCD $2, /08/12 BKT UNIFORMS $ /08/12 BLUE RIDGE AUTO PARTS INC $ /08/12 BOB HUFF COLLISION CENTER $2, /08/12 BREWER, BONNIE M $ /08/12 BUSINESS CARD $1, /08/12 CANDU AUTO SALES & SERVICE $

9 /08/12 CATRON, G W $ /08/12 CDW GOVERNMENT INC $ /08/12 CENTURYLINK $1, /08/12 CENTURYLINK $ /08/12 CENTURYLINK $ /08/12 CENTURYLINK $3, /08/12 CENTURYLINK $ /08/12 CENTURYLINK $ /08/12 CENTURYLINK $ /08/12 CENTURYLINK $ /08/12 CHILDRESS, KAREN E $ /08/12 CITIZENS TELEPHONE COOP $ /08/12 COM TEC $ /08/12 COMPLETE TRUCK SERVICE INC $ /08/12 CREATIVE GLASS & MIRROR INC $ /08/12 CROWDER'S WELDING $ /08/12 DESMOND, BRANDON D $ /08/12 DUNFORD, PERRY G JR $ /08/12 ENGLAND'S AUTO SERVICE $ /08/12 FLEETONE LLC $ /08/12 FORBES, KRISTIN $ /08/12 FOWLKES MACHINE CO INC $ /08/12 GALLS $ /08/12 GRAINGER $ /08/12 HAHN, DALE $ /08/12 HALE, JOE $ /08/12 HARPO'S HARDWARE & BLDG SUPPLY INC $ /08/12 HARRELL, H LEE $ /08/12 HEART SMART TECHNOLOGY $ /08/12 HILLS, TERI J $ /08/12 HORNE, DAVID C $ /08/12 HORNEY, B GENE JR $ /08/12 HORNEY, HAYDEN H $ /08/12 HOUSEMAN, GARY M $ /08/12 HOUSTON, NOVELLA SAYLES $ /08/12 HUFF FORD SUBARU INC $ /08/12 JANPAK $ /08/12 JOINT PUBLIC SERVICE AUTHORITY $41, /08/12 KANGAROO FUEL SOLUTIONS $19, /08/12 KAYS OF KINGSPORT INC $1, /08/12 KINCER, G JOSEPH $ /08/12 KING, KAHLE W JR $ /08/12 KMART $ /08/12 KOLESAR, JOHNIE L $ /08/12 LEE'S TIRES & MUFFLER SHOP $ /08/12 LEXISNEXIS $

10 /08/12 LOWE'S $1, /08/12 LUMOS NETWORKS $ /08/12 MABE, GERALD E II $ /08/12 MAX MEADOWS FIRE DEPT $ /08/12 MAXEY, BRENDA $ /08/12 MCHONE, BILLY W $ /08/12 MCROBERTS, COY L $ /08/12 MEADOWS, CARRIE J $ /08/12 MEREDITH'S GARAGE $ /08/12 MILLS, BARBARA M $ /08/12 MITCHELL, RANDY R $ /08/12 MOUNT ROGERS PLANNING DISTRICT $3, /08/12 NEW RIVER VALLEY JUVENILE DETENTION $6, /08/12 OSBURN, ANITA M $ /08/12 OWEN G DUNN CO $ /08/12 PAPER CLIP $ /08/12 PETERS, MIKE $1, /08/12 PRILLAMAN & PACE INC $125, /08/12 RAKES, RONNIE G $ /08/12 RAMBO'S BACKHOE SERVICE LLC $3, /08/12 REEVES, TIMOTHY A SR $ /08/12 REPASS, SHERRI M $ /08/12 ROBERTSON, HEIDI JO D $ /08/12 ROSENBAUM, CYNTHIA D $ /08/12 RUGBY ENVIRONMENTAL INC $ /08/12 SAIN, JAMES J $ /08/12 SANDERS, FIELDEN O JR $ /08/12 SELECT AUTO PARTS $ /08/12 SHARITZ, TERRI L $ /08/12 SIRCHIE FINGER PRINT LABORATORIES $ /08/12 SOUTHERN POLICE EQUIPMENT $ /08/12 SOUTHERN STATES $ /08/12 STATE ELECTRIC SUPPLY COMPANY $1, /08/12 STEVE'S PIT STOP $ /08/12 STREICHER'S $1, /08/12 SUNTRUST $36, /08/12 THOMAS, ROGER $ /08/12 THOMPSON TIRE $1, /08/12 THREE RIVERS MEDIA CORP $ /08/12 TWO WAY RADIO $ /08/12 US CELLULAR $ /08/12 USA BLUE BOOK $1, /08/12 V&M RECYCLING $66, /08/12 VIARS, HENSEL P $ /08/12 VIRGINIA TECH $8, /08/12 VITA $

11 /08/12 VITA $ /08/12 WALTERS, CYNTHIA B $ /08/12 WORKMAN, JAMES M $ /08/12 WYTHE CO HEALTH DEPT $77, /08/12 WYTHE CO WATER & WASTEWATER $ /08/12 WYTHE CO WATER & WASTEWATER $ /08/12 WYTHEVILLE OFFICE SUPPLY $2, /08/12 WYTHEVILLE- WYTHE-BLAND $ /08/12 XEROX $ TOTAL CHECKS 05/08/12 $438, TOTAL EXPENDITURES APPROVED 05/08/12 $448, Supervisor Hall seconded the motion. Gary M. Houseman B. G. Gene Horney Arthur E. Artie Hall Tim A. Reeves UNFINISHED BUSINESS 1. Mutual Aid Agreements - Linda Meyer addressed the Board concerning the Mutual Aid Agreements between Smyth County, the Town of Pulaski, and Wythe County. Ms. Meyer requested that section 11 of page 4 be struck from the agreement. She also requested that sections 6d and 6e of page 3 of the agreement be either removed or revised due to the broadness of the wording. Chair McDaniel explained that the Sheriff did not need the Board s permission to enter into the agreements; he shared the information with the Board as a courtesy. Ms. Meyer also asked that the Board investigate section 5 of the agreement with the Town of Pulaski. Sheriff Doug King explained that the Mutual Aid Agreement with Smyth County has existed for several years, but has not to date been invoked. He noted that the agreements provide protection for deputies to perform law enforcement duties should the agreement be invoked. Sheriff King added that the immunities granted in the agreement are the same immunities granted in Wythe County including speed control, stop signs and lights, and the use of force as necessary. He noted that the mass arrest policy is necessary to allow arresting officers to remain at events to provide security. Sheriff King stated that Code of Virginia section , which was enacted in 1968 allows for the adoption of mutual 11

12 aid agreements. He noted that mutual aid agreements are rarely used and as far as he knows have never been misused. GOVDEALS SURPLUS AUCTION BID TABULATION The Board reviewed the surplus vehicle auction bid tabulation results. Mr. Dalton explained that the minimum bid requirements were met for all vehicles. Supervisor Hall made a motion, seconded by Supervisor McRoberts to declare the vehicles as surplus and to accept the high bids. Gary M. Houseman B. G. Gene Horney Arthur E. Artie Hall Tim A. Reeves MOUNT ROGERS RECREATION AREA PARTICIPATION AGREEMENT Sheriff King explained that due to the lack of local U. S. Forest Service law enforcement agents; the County patrols Raven Cliff, Millers Creek and other areas. He noted that the Sheriff s Department receives payment for this service each year. Sheriff King added that the U. S. Forest Service has approved the additional payment of $2,500 for surveillance cameras to monitor illegal dump areas. Supervisor Horney made a motion, seconded by Supervisor McRoberts to accept the $2,500 grant from the U.S. Forest Service and to amend and appropriate the same. Gary M. Houseman B. G. Gene Horney Arthur E. Artie Hall Tim A. Reeves Supervisor Hale recommended that the Sheriff s Department prepare a press release to let the public know that they will be monitoring illegal dumping. CLEAN AIR ORDINANCE The Board reviewed a memo from County Administrator Dalton along with supporting documents outlining the Virginia Department of Health s Tobacco Use Policy. 12

13 Chair McDaniel explained that the Code of Virginia requires a 100-foot buffer designated as smoke free around the Health Department building. Mr. Dalton stated that the current Clean Air Ordinance only designates public portions of buildings as smoke free and asked that County Attorney Farthing amend the Ordinance. PROGRESS PARK Mr. Dalton explained that construction has begun again at Progress Park, and bids will be advertised for the E. Lee Trinkle Drive extension next week. He requested that Lots 10, 19, 32, and 35 be withdrawn from Art Davis grazing lease beginning on July 1. Mr. Dalton noted that Mr. Davis could continue to mow the lots for hay. Supervisor Hale made a motion, seconded by Supervisor Reeves to remove Lots 10, 19, 32, and 35 from Art Davis grazing lease, while still allowing for the mowing of hay. The motion passed unanimously. TRANSMISSION POLES The Board reviewed a letter concerning the removal of abandoned power poles within the railroad right of way. Supervisor Horney made a motion, seconded by Supervisor Houseman to authorize Chair McDaniel to sign the letter approving the removal of abandoned power poles. The motion passed unanimously. MAX MEADOWS COMMUNITY FIELD Mr. Dalton noted that the Board had taken action on March 22 to install ADA compliant partitions in the public bathrooms at the Max Meadows Community Field, but the motion was not included in the approved minutes. He noted that Supervisor Hale made the motion and Supervisor Houseman seconded the motion and asked that the motion be made again. Supervisor Hale made a motion, seconded by Supervisor Houseman to find funds to install ADA compliant partitions in the Max Meadows Community Field bathrooms. Gary M. Houseman B. G. Gene Horney Arthur E. Artie Hall Tim A. Reeves 13

14 RECESS With no other business to discuss, the Board recessed at 7:54 p.m. until Wednesday, May 9, 2012, at 9 a.m. RECONVENE The Board reconvened at 9:22 a.m. on May 09, MEMBERS PRESENT: Danny C. McDaniel, Chair Gary M. Houseman, Vice Chair Arthur E. Artie Hall Coy L. McRoberts B. G. Gene Horney Tim A. Reeves STAFF PRESENT: R. Cellell Dalton, County Administrator Stephen D. Bear, Assistant County Administrator Scot Farthing, County Attorney Bruce Grant, Finance Director Martha G. Collins, Administrative Assistant PROPERTY MAINTENANCE ORDINANCE WORK SESSION The Board reviewed and discussed the proposed property maintenance ordinance and possible revisions. Following discussion, the Board agreed to direct County Attorney Farthing to make the recommended revisions and corrections and to investigate the necessity of an additional public hearing. Chair McDaniel noted that the Board would then reconsider and vote on the ordinance after the revisions are made. SUBDIVISION ORDINANCE WORK SESSION The Board reviewed and discussed the updated proposed draft Subdivision Ordinance and possible revisions. Assistant County Administrator Bear explained that family subdivisions, lot line revisions, and adjoining owners are the only three types of subdivisions that do not currently go before the Planning Commission for approval. He noted that the proposed Subdivision Ordinance revisions would amend the definition of family members to include aunts, uncles, nieces, and nephews; and would allow minor subdivisions to be approved by staff. Mr. Farthing noted that a minor subdivision would still have to comply with the Subdivision Ordinance; but the owners would not have to wait for the Planning Commission to meet to receive approval. Supervisor Reeves suggested making the family subdivision process as simple and inexpensive to the citizens as possible. 14

15 Mr. Dalton explained that the Virginia Department of Transportation (VDOT) and Health Department signature requirements ensure that the property can perk and meets the VDOT entrance permit requirements, which protects future property buyers. He noted that the requirements could be waived for a family subdivision. Supervisor Hale recommended preparing a simplified handout to provide to citizens outlining the family subdivision process. The Board agreed to revise the setback requirements, signature requirements, definition of an immediate family, and to simplify the family subdivision process. RECESS The Board recessed for a break at 12:12 p.m. RECONVENE The Board reconvened at 1:23 p.m. All Board members were present, as well as, County Administrator Cellell Dalton, Assistant County Administrator Stephen Bear, Finance Director Bruce Grant, Administrative Assistant Martha Collins, and Superintendent of Schools Lee Brannon. BUDGET WORK SESSION The Board and County Administrator Dalton reviewed and discussed the proposed FY budget and recommendations. Lee Brannon, Superintendent of Schools, addressed the Board to discuss the School Board budget. Dr. Brannon explained that the School Board is requesting additional funding so that the school system could continue to be maintained as it is currently. He and the Board discussed. Supervisor Horney left the meeting at 2 p.m. Supervisor Houseman made a motion, seconded by Supervisor McRoberts to increase the School Board allocation by $500,000 plus an increase in debt service. Gary M. Houseman Tim A. Reeves Arthur E. Artie Hall ABSENT: B. G. Gene Horney 15

16 CLOSED MEETING DISCUSSION OF PERSONNEL Supervisor Hale made a motion to enter into Closed Meeting under Section A.1 (Personnel) of the Code of Virginia. Supervisor Houseman seconded the motion. Gary M. Houseman Tim A. Reeves Arthur E. Artie Hall ABSENT: B. G. Gene Horney Supervisor Houseman made a motion to return to open session and to adopt the following Resolution certifying the business conducted in closed meeting as follows: RESOLUTION CERTIFICATION OF CLOSED MEETING WHEREAS, the Wythe County Board of Supervisors has convened a closed meeting on this date pursuant to an affirmative recorded vote and in accordance with the provisions of the Virginia Freedom of Information Act; and, WHEREAS, Section of the Code of Virginia requires a certification by the Wythe County Board of Supervisors that such a meeting was conducted in conformity with Virginia law; and, NOW, THEREFORE, BE IT RESOLVED that the Wythe County Board of Supervisors hereby certifies that, to the best of each member s knowledge, (i) only public business matters lawfully exempted from open meeting requirements by Virginia law were discussed in the closed meeting to which this certification resolution applies, and (ii) only such public business matters as were identified in the motion convening the closed meeting were heard, discussed or considered by the Wythe County Board of Supervisors. Gary M. Houseman Tim A. Reeves Arthur E. Artie Hall 16

17 ABSENT: B. G. Gene Horney The Board and County Administrator Dalton continued discussing budget recommendations. Supervisor Hall left the meeting at 3:58 p.m. Supervisor Hale requested that Chair McDaniel appoint a taskforce to investigate fire and rescue issues. Chair McDaniel appointed Supervisor Houseman, Supervisor Hale, and Finance Director Grant to serve on the Fire and Rescue Taskforce. He noted that Supervisor Houseman would serve as chair of the Taskforce. Supervisor McRoberts requested a recreation building for the citizens in the Barren Springs area of the County. Chair McDaniel explained that he received a letter from the Town of Rural Retreat requesting $10,000 in funding for their Heritage Day event. Supervisor Reeves recommended providing the Town of Rural Retreat $5,000, which is the amount allocated to the Chautauqua Festival. Mr. Dalton noted that the circulation pump on the heater at Rural Retreat Lake pool is broken and in need of replacement. Supervisor Reeves made a motion, seconded by Supervisor Houseman to repair the circulation pump for the Rural Retreat Lake pool. He noted that the Board would amend and appropriate the funds at the upcoming Board meeting. The motion passed unanimously. Mr. Dalton noted that the consolidated dispatch numbers are not in the proposed budget. He added that the budget does include a six percent raise for County employees. Chair McDaniel asked when the new County Office Building would be complete. Mr. Bear explained that the contractor believes the building would be complete in three to four weeks. He noted that he believes that the building would probably be ready closer to August 1. 17

18 ADJOURNMENT With no other business to come before the Board, Chair McDaniel adjourned the meeting at approximately 4:26 p.m. Danny C. McDaniel, Chair 18

CITIZENS TIME Chair Sharitz welcomed the citizens present at the meeting and inquired if there was anyone present who wished to address the Board.

CITIZENS TIME Chair Sharitz welcomed the citizens present at the meeting and inquired if there was anyone present who wished to address the Board. The Wythe County Board of Supervisors held its regularly scheduled meeting at 7:00 p.m., Tuesday, March 08, 2011. The location of the meeting was in the Board Room of the County Administration Building,

More information

B. G. Gene Horney Danny C. McDaniel

B. G. Gene Horney Danny C. McDaniel The Wythe County Board of Supervisors held its regularly scheduled meeting at 9:00 a.m., Tuesday, March 22, 2011. The location of the meeting was in the Board Room of the County Administration Building,

More information

Approximately 50 other citizens

Approximately 50 other citizens The Wythe County Board of Supervisors held its regularly scheduled meeting at 7 p.m., Tuesday, December 8, 2015. The location of the meeting was in the Boardroom of the County Administration Building,

More information

CITIZENS TIME Chair Reeves welcomed the citizens present at the meeting and inquired if anyone wished to address the Board.

CITIZENS TIME Chair Reeves welcomed the citizens present at the meeting and inquired if anyone wished to address the Board. The Wythe County Board of Supervisors held its regularly scheduled meeting at 7 p.m., Tuesday, October 13, 2015. The location of the meeting was in the Boardroom of the County Administration Building,

More information

Being no one present to address the Board, Chair Sharitz closed Citizens Time.

Being no one present to address the Board, Chair Sharitz closed Citizens Time. The Wythe County Board of Supervisors held its regularly scheduled meeting at 9:00 a.m., Tuesday,. The location of the meeting was in the Board Room of the County Administration Building, 340 South Sixth

More information

CALL TO ORDER & INVOCATION

CALL TO ORDER & INVOCATION The Wythe County Board of Supervisors held its meeting at 9:00 a.m., Tuesday,. The location of the meeting was in the Board Room of the County Administration Building, 340 South Sixth Street, Wytheville,

More information

CALL TO ORDER Chair Reeves determined that a quorum was present and called the meeting to order at 3:07 p.m.

CALL TO ORDER Chair Reeves determined that a quorum was present and called the meeting to order at 3:07 p.m. The Wythe County Board of Supervisors held its regularly scheduled meeting at 3 p.m., Tuesday, May 12, 2015. The location of the meeting was in the Boardroom of the County Administration Office, 340 South

More information

ORDINANCE NO AN ORDINANCE CREATING THE APPALACHIAN REGIONAL EXPOSITION CENTER AUTHORITY OF WYTHE COUNTY, VIRGINIA

ORDINANCE NO AN ORDINANCE CREATING THE APPALACHIAN REGIONAL EXPOSITION CENTER AUTHORITY OF WYTHE COUNTY, VIRGINIA ORDINANCE NO. 2015-02 AN ORDINANCE CREATING THE APPALACHIAN REGIONAL EXPOSITION CENTER AUTHORITY OF WYTHE COUNTY, VIRGINIA WHEREAS, pursuant to the Public Recreational Facilities Authorities Act (Va. Code

More information

May 22, William F. Snyder, Vice Chairman

May 22, William F. Snyder, Vice Chairman May 22, 2008 The Joint Industrial Development Authority of Wythe County, Wytheville, and Rural Retreat held a regular meeting on Thursday, May 22, 2008, at 3:00 p.m. at the Council Room of the Wytheville

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 26 TH DAY OF OCTOBER, 2009, BEGINNING

More information

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting December 15, 2011

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting December 15, 2011 JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting December 15, 2011 The Joint Industrial Development Authority of Wythe County, Wytheville, and Rural Retreat held a regular meeting on Thursday,

More information

One other Buckley Drive resident. CALL TO ORDER Mr. Bear determined that a quorum was present and called the meeting to order at 7:00 p.m.

One other Buckley Drive resident. CALL TO ORDER Mr. Bear determined that a quorum was present and called the meeting to order at 7:00 p.m. 1 The Wythe County Board of Supervisors held its regularly scheduled meeting at 7:00 p.m., Tuesday,. The location of the meeting was in the Boardroom of the County Administration Building, 340 South Sixth

More information

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014 JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014 The Joint Industrial Development Authority of Wythe County, Wytheville, and Rural Retreat held a regular meeting on Thursday, March

More information

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540)

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540) Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA 24141 Phone (540) 639-1524 FAX (540) 831-6093 Bland County Henry M. Blessing Lace (Nick) Asbury Craig

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016 CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 p.m., with Mayor Clinton O. Lucas, Jr., presiding.

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting April 24, 2014

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting April 24, 2014 JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting April 24, 2014 The Joint Industrial Development Authority of Wythe County, Wytheville, and Rural Retreat held a regular meeting on Thursday, April

More information

WYTHE COUNTY ORDINANCES

WYTHE COUNTY ORDINANCES WYTHE COUNTY ORDINANCES ORDINANCE TITLE ORDINANCE NO. Imposing a License Tax on Carnivals 52-1 Joint Airport Smyth and Wythe Counties 58-2 Amendment No. 1, July 9, 1986 Amendment No. 2, September 25, 1995

More information

Jeff Russell (arrived late) CALL TO ORDER Chair Reeves determined that a quorum was present and called the meeting to order at 9:00 a.m.

Jeff Russell (arrived late) CALL TO ORDER Chair Reeves determined that a quorum was present and called the meeting to order at 9:00 a.m. 1 The Wythe County Board of Supervisors held its regularly scheduled meeting at 9:00 a.m., Tuesday,. The location of the meeting was in the Boardroom of the County Administration Building, 340 South Sixth

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA Minutes of May 8, 2014 Meeting The regular meeting of the Lunenburg County Board of Supervisors was held on Thursday,

More information

One other VDOT representative. CALL TO ORDER Chair Reeves determined that a quorum was present and called the meeting to order at 9:00 a.m.

One other VDOT representative. CALL TO ORDER Chair Reeves determined that a quorum was present and called the meeting to order at 9:00 a.m. 1 The Wythe County Board of Supervisors held its regularly scheduled meeting at 9:00 a.m., Tuesday,. The location of the meeting was in the Boardroom of the County Administration Building, 340 South Sixth

More information

PULASKI COUNTY Monday, January 23, (Follow-up Action)

PULASKI COUNTY Monday, January 23, (Follow-up Action) BOARD AGENDA Regular Meeting PULASKI COUNTY Monday, January 23, 1995 BOARD OF SUPERVISORS 7:00 p.m. ITEM KEY STAFF (Follow-up Action) 1. Invocation 2. Additions to Agenda 3. Highway Matters: Mr. Brugh

More information

AGENDA PUBLIC HEARING Monday, April 8, :00pm

AGENDA PUBLIC HEARING Monday, April 8, :00pm CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL DETERMINATION OF QUORUM Tax Equalization Public Hearing (Pg. 3) AGENDA PUBLIC HEARING Monday, April 8, 2019 7:00pm AGENDA TOWN COUNCIL MEETING HAMILTON, VA

More information

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 9 th day of October, 2018. The meeting

More information

Fred S. Crittenden, Pinetop District Kenneth W. Williams, Pinetop District John D. Miller, Jr., Saluda District Lenora O. Weber, Saluda District

Fred S. Crittenden, Pinetop District Kenneth W. Williams, Pinetop District John D. Miller, Jr., Saluda District Lenora O. Weber, Saluda District AT A MEETING OF THE MIDDLESEX COUNTY BOARD OF SUPERVISORS HELD ON TUESDAY, DECEMBER 1, 1998, IN THE BOARD ROOM OF THE WOODWARD BUILDING, SALUDA, VIRGINIA: Present: Absent: Fred S. Crittenden, Pinetop District

More information

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011 RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011 CALL TO ORDER The regular meeting of the Richardson County Board of Commissioners was called to order by Chairman Sickel at 9:00 a.m. on Tuesday,

More information

Commissioners Excused: Commissioner Lawrence Gunderson, Chairman Travis Coburn, and Commissioner Vicki Call.

Commissioners Excused: Commissioner Lawrence Gunderson, Chairman Travis Coburn, and Commissioner Vicki Call. April 12, 2017 Planning Commission Meeting 3005 S 1200 West Perry UT 84302 7:00 p.m. Commissioners Present: Vice Chairman Devin Miles, Commissioner Blake Ostler, and Commissioner Stuart Grover. Commissioners

More information

BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012

BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012 BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012 At the regular meeting of the Board of Supervisors of Floyd County, Virginia, held on Tuesday, July 10, 2012 at 8:30 a.m. in the Board Room of the County

More information

CALL TO ORDER Chair Reeves determined that a quorum was present and called the meeting to order at 7:00 p.m.

CALL TO ORDER Chair Reeves determined that a quorum was present and called the meeting to order at 7:00 p.m. 1 The Wythe County Board of Supervisors held its regularly scheduled meeting at 7:00 p.m., Wednesday,. The location of the meeting was in the Boardroom of the County Administration Building, 340 South

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING FINAL AGENDA CITY COMMISSION MEETING THURSDAY, MAY 3, 2018 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Reverend Paul Helphinstine, Covenant Presbyterian Church B. Pledge of Allegiance to the

More information

The Board discussed bids received on Kever Road Project. There were three bids received.

The Board discussed bids received on Kever Road Project. There were three bids received. Regular Meeting June 7,2018 6:OO P. IM. Chairman Dexter Barber called the meeting to order. Present at the meeting were Commissioners Dexter Barber, James Sanders, Dewayne Branch, Jim Johnson, Attorney

More information

Committed to Service

Committed to Service Committed to Service John S. Franden, President Sherry R. Huber, 1st Vice President Dave Bivens, 2nd Vice President Carol A. McKee, Commissioner Rebecca W. Arnold, Commissioner Minutes of the Commission

More information

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING 6:45 pm NOTE: A joint Study Session will be held at 5:00 p.m. with the Rock Island School Board at the Rock Island Center for Math and Science located

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Mr. Edwards called the posted meeting to order at 5 p.m. Mr.

More information

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m. April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S APRIL 12, 2005, 9:00 a.m. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.

More information

IN RE: APPROVAL OF MINUTES. Following a brief discussion, motion was made by Mr. Ellyson to approve the minutes as presented and carried as follows:

IN RE: APPROVAL OF MINUTES. Following a brief discussion, motion was made by Mr. Ellyson to approve the minutes as presented and carried as follows: A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE TWELFTH DAY OF FEBRUARY IN THE YEAR OF OUR LORD NINETEEN HUNDRED NINETY IN THE BOARD ROOM OF THE COUNTY OFFICE BUILDING.

More information

The meeting was called to order by President Dave Price who invited those present to join in the Pledge of Allegiance.

The meeting was called to order by President Dave Price who invited those present to join in the Pledge of Allegiance. STATE OF WEST VIRGINIA, COUNTY OF PRESTON, Ss: The Preston County Commission met in Regular Session at 9:30 a.m., March 18, 2019 in the County Commission Meeting room. The meeting was called to order by

More information

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M.

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M. KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse. Present at the meeting were

More information

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY July 8, 2016 Held at the New River Valley Regional Jail

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY July 8, 2016 Held at the New River Valley Regional Jail NEW RIVER VALLEY REGIONAL JAIL AUTHORITY July 8, 2016 Held at the New River Valley Regional Jail A. CALL TO ORDER: The meeting of the New River Valley Regional Jail Authority was called to order at 10:00

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

Board of Selectmen Town of Gilmanton, New Hampshire

Board of Selectmen Town of Gilmanton, New Hampshire 0 0 0 Board of Selectmen Town of Gilmanton, New Hampshire Meeting November, 0 :00 pm. Gilmanton Academy APPROVED Present: Chairman Ralph Lavin, Selectmen Brett Currier and Donald Guarino, Town Administrator

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. Members present: Jacqueline K. King, Joseph E. Hand, Jr., Mark J. Bloomfield,

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING February 26, 2019

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING February 26, 2019 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009 RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES August 3, 2009 The regular meeting of the Richfield Township Trustees was called to order by Donald Eisel

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

More information

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

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 28 th day of August, 2017. The meeting

More information

RE: BUDGET COMMITTEE REPORT SHERIFF & CLERK S BUDGET

RE: BUDGET COMMITTEE REPORT SHERIFF & CLERK S BUDGET HENRY COUNTY FISCAL COURT REGULAR MEETING DECEMBER 18, 2012 The Henry County Fiscal Court met in a Regular Session on December 18, 2012 at the Henry County Courthouse in New Castle, Kentucky with the following

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 13th day of March, 2017. The meeting

More information

Commissioner Payne made a motion to approve the agenda as posted, seconded by Commissioner Jensen, motion carried.

Commissioner Payne made a motion to approve the agenda as posted, seconded by Commissioner Jensen, motion carried. The Board of Bear Lake County Commissioners met on Monday, September 10, 2018 at 9:00 a.m. in the School District #33 Board Room in Paris, Idaho. Members present were Commissioners Vaughn N. Rasmussen,

More information

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 17, 2018

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 17, 2018 HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 17, 2018 The Henry County Fiscal Court met in Regular Session on April 17, 2018, at the Henry County Courthouse in New Castle, Kentucky, with the following

More information

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON WEDNESDAY, FEBRUARY 10, 2016

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON WEDNESDAY, FEBRUARY 10, 2016 REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON WEDNESDAY, FEBRUARY 10, 2016 At the regular meeting of the Farmville Town Council held on Wednesday, February 10, 2016, at 7:00 p.m., in the Council

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING May 27, 2014

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING May 27, 2014 CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING The City Council of the City of Hunters Creek Village, Texas held a regular meeting on Tuesday,, at City Hall, #1 Hunters

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

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

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

More information

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

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 9 th day of November, 2015. The meeting

More information

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017 MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017 CALL TO ORDER. Mayor Luke Davis called the regular meeting of the Board of Aldermen to order at 6:04 PM on Thursday, November 16, 2017 at the

More information

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017 BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017 A Regular Meeting of the New Britain Township Board of Supervisors was held on Monday, November 6, 2017, at the Township Administration Building, 207

More information

CITY COUNCIL MINUTE RECORD Page 1 The City of Buda, Texas Volume 135 Tuesday, October 11, 2016

CITY COUNCIL MINUTE RECORD Page 1 The City of Buda, Texas Volume 135 Tuesday, October 11, 2016 CITY COUNCIL MINUTE RECORD Page 1 The City of Buda, Texas Volume 135 Tuesday, October 11, 2016 CALL TO ORDER Mayor Ruge called the meeting to order at 6:30 p.m. ROLL CALL City Secretary Alicia Ramirez

More information

PULASKI COUNTY Mon., April 25, 2005 FOLLOW-UP ACTION. 1. Invocation

PULASKI COUNTY Mon., April 25, 2005 FOLLOW-UP ACTION. 1. Invocation BOARD AGENDA Regular Meeting PULASKI COUNTY Mon., April 25, 2005 BOARD OF SUPERVISORS 7:00 p.m. FOLLOW-UP ACTION ACTION ITEM KEY STAFF 1. Invocation 2. Featured Employees Community Development & General

More information

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS There will be a Regular Meeting of the Board of Cooperative Educational Services on Wednesday, November

More information

CHARTER TOWNSHIP OF FLUSHING

CHARTER TOWNSHIP OF FLUSHING CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES DATE: OCTOBER 8, 2009 PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://www.flushingtownship.com TIME: 7:00

More information

MINUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON FEBRUARY 25, 2010.

MINUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON FEBRUARY 25, 2010. MINUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON FEBRUARY 25, 2010. Be it remembered that the Board of Directors of the Beaufort-Jasper Water and

More information

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

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 10 th day of July, 2017. The meeting

More information

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING June 14, 2016 337 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, June 14, 2016 REGULAR MEETING 9:00 a.m.: Chairman Giacomini called the Regular Session of the Board of Supervisors to order on the above date

More information

Regular Meeting, Wednesday, May 9, 2018, 7:00 p.m. Government Center, Verona, VA.

Regular Meeting, Wednesday, May 9, 2018, 7:00 p.m. Government Center, Verona, VA. 130 Regular Meeting, Wednesday, May 9, 2018, 7:00 p.m. Government Center, Verona, VA. PRESENT: Gerald W. Garber, Chairman Carolyn S. Bragg-Vice Chairman Terry L. Kelley, Jr. Michael L. Shull Wendell L.

More information

PULASKI COUNTY PUBLIC SERVICE AUTHORITY MINUTES SEPTEMBER 11, 2000

PULASKI COUNTY PUBLIC SERVICE AUTHORITY MINUTES SEPTEMBER 11, 2000 At a regular meeting of the Pulaski County Public Service Authority Board of Directors held on Monday, September 11, 2000, at 9 a.m. in the First Floor Conference Room of the County Administration Building,

More information

STATE OF ALABAMA LAUDERDALE COUNTY

STATE OF ALABAMA LAUDERDALE COUNTY STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 9:00 a.m. on the 12 th day of December, 2011. The meeting

More information

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

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 25 th day of September, 2017. The meeting

More information

Borough of Elmer Minutes January 3, 2018

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

More information

Approved as presented to Council 4/4/17.

Approved as presented to Council 4/4/17. Approved as presented to Council 4/4/17. MEETING MINUTES MARCH 21, 2017 The members of the City Council of the City of Phenix City, Alabama met in a regularly scheduled meeting at 6:00 p.m., Tuesday, March

More information

CITY OF BEAVER BAY BEAVER BAY, MN December 13, 2012, MEETING OF THE COUNCIL

CITY OF BEAVER BAY BEAVER BAY, MN December 13, 2012, MEETING OF THE COUNCIL CITY OF BEAVER BAY BEAVER BAY, MN 55601 December 13, 2012, MEETING OF THE COUNCIL Present: Kent Shamblin, Tom Harris, Linda Malzac, Steve Nazian Absent: Marc Huss Agenda: 1. Call to Order 2. Approval or

More information

Town of Proctor Selectboard Meeting Minutes Draft September 25,2017 6:00 p.m. 7:32 p.m.

Town of Proctor Selectboard Meeting Minutes Draft September 25,2017 6:00 p.m. 7:32 p.m. Board Members Present Bruce Baccei Bill Champine, Chair Tom Hogan Joe Manning Employees Present Lisa Miser, Recorder Stan Wilbur, Town Manager Other Guests Present Bob Curtis John Jozwiak Dan Kearney Bob

More information

PRESENT: Danny Foley, Chairman, Crystal P. Harris, Vice Chair, Roger. Others present were: Nancy Lindsey, The Enterprise, Richard Rogers, WHEO

PRESENT: Danny Foley, Chairman, Crystal P. Harris, Vice Chair, Roger. Others present were: Nancy Lindsey, The Enterprise, Richard Rogers, WHEO VIRGINIA: At a Business Meeting of the Board of Supervisors of the County of Patrick, held at the Patrick County Veteran s Memorial Building on Monday, February 11, 2013 at 6:00 p.m. PRESENT: Danny Foley,

More information

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 23 rd day of July, 2018. The meeting

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING TUESDAY JUNE 6, 2017 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 17-04 CALL

More information

Wolcott Selectboard Meeting Minutes June 15, 2016

Wolcott Selectboard Meeting Minutes June 15, 2016 Wolcott Selectboard Meeting Minutes June 15, 2016 All Minutes are draft until approved by the Selectboard; Please check future minutes for approval of these Minutes. Members Present: Belinda Clegg, Bessie

More information

ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES February 27, 2017

ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES February 27, 2017 ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES February 27, 2017 Regularly Scheduled Meeting 1:00 p.m. - Call to Order Minutes Approval February 6, 2017 Special Meeting February 13, 2017 Regular Meeting

More information

ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018

ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018 Page 1 ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018 A Meeting of the Round Hill Town Council was held at the Town Office, 23 Main Street, Round Hill, Virginia, on Thursday, December 6, 2018,

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, JUNE 2, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA Posted: 3/02/2018 2:17:44 PM 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of February 19,

More information

CAPTAIN ROY SANDERS PROCLAIMED THE MEETING WITH ATTORNEY HOLLEY OFFERING PRAYER. CHAIRMAN CARTER LED IN THE PLEDGE OF ALLEGIANCE TO THE FLAG.

CAPTAIN ROY SANDERS PROCLAIMED THE MEETING WITH ATTORNEY HOLLEY OFFERING PRAYER. CHAIRMAN CARTER LED IN THE PLEDGE OF ALLEGIANCE TO THE FLAG. BOARD MINUTES FOR 07/18/96 JULY 18, 1996 THE BOARD OF COUNTY COMMISSIONERS, IN AND FOR WASHINGTON COUNTY, MET ON THE ABOVE DATE AT 9:00 A. M. AT THE WASHINGTON COUNTY ADMINISTRATIVE BUILDING, 711 THIRD

More information

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

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

More information

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, :30 PM

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, :30 PM MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, 2011 1:30 PM The regular meeting was called to order by Chairman Carr at 1:30 p.m. The meeting opened with the Pledge of Allegiance.

More information

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES RICHMOND COUNTY BOARD OF SUPERVISORS January 9, 2014 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 9th day of January 2014 thereof in the Public Meeting

More information

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. May 19, 2009

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. May 19, 2009 MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS May 19, 2009 The regular monthly meeting of the Bibb County Board of Commissioners was held on Tuesday, May 19, 2009 at 6:00 p.m. in the Commissioners

More information

CHAMPAIGN PARK DISTRICT MINUTES OF THE REGULAR BOARD MEETING BOARD OF PARK COMMISSIONERS January 11, 2017

CHAMPAIGN PARK DISTRICT MINUTES OF THE REGULAR BOARD MEETING BOARD OF PARK COMMISSIONERS January 11, 2017 CHAMPAIGN PARK DISTRICT MINUTES OF THE REGULAR BOARD MEETING BOARD OF PARK COMMISSIONERS January 11, 2017 The Champaign Park District Board of Commissioners held a Regular Board meeting on Wednesday, January

More information

IN RE: GRASS CARP INTRODUCTION FOR HYDRILLA CONTROL IN THE DIASCUND RESERVOIR

IN RE: GRASS CARP INTRODUCTION FOR HYDRILLA CONTROL IN THE DIASCUND RESERVOIR Page 1 of 7 THE REGULAR WORK SESSION OF THE NEW KENT COUNTY BOARD OF SUPERVISORS WAS HELD ON THE 27th DAY OF FEBRUARY IN THE YEAR TWO THOUSAND THIRTEEN IN THE BOARDROOM OF THE COUNTY ADMINISTRATION BUILDING

More information

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 2019 @ 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE A. Call to Order B. Open Meetings Law: This is an open meeting of the Broken Bow City

More information

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014 Town of Charlton Saratoga County Town Board Meeting December 8, 2014 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

Carroll County Fiscal Court Minutes March 22, 2016

Carroll County Fiscal Court Minutes March 22, 2016 Carroll County Fiscal Court Minutes March 22, 2016 The regular meeting of the Carroll County Fiscal Court was held on Tuesday, March 22, 2016. Members present were Judge/Executive Bobby Lee Westrick, Magistrate

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN Notice & Agenda Swift County Board of Commissioners Tuesday, April 18, 2017 11:00 AM Swift County Board Room 301 14 th St N, Benson, MN If you need any type of accommodation to participate in this meeting,

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, 2012 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council Vice-President Barb Reese. The pledge of allegiance was recited. ROLL CALL:

More information

Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m. Page 211 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.

More information