MINUTES KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY Tuesday, January 27, :00 P.M.

Size: px
Start display at page:

Download "MINUTES KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY Tuesday, January 27, :00 P.M."

Transcription

1 MINUTES KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY Tuesday, January 27, :00 P.M. Call to Order Judge Kris Knochelmann called to order the January 27, 2015 meeting of the Kenton County Fiscal Court, and called upon Beth Sewell to lead the invocation and the Pledge of Allegiance. Present: Staff: Judge/Executive Kris Knochelmann Commissioner Beth Sewell, District 1 Commissioner Joe Nienaber, District 3 County Attorney Stacy Tapke Joe Shriver, County Administrator Scott Gunning, Assistant County Administrator Roy Cox, County Treasurer Steve Hensley, Emergency Management Director Sue Kaiser, Fiscal Court Clerk Approval of Minutes Minutes -January 13, 2015 Judge Knochelmann presented the minutes of the January 13, 2015 meeting for approval by the Court. Nienaber. Judge Knochelmann called for a voice vote, and the motion passed Citizens Address No one came before the court at this time. General Business Claims List - January 22, 2015 A. County Treasurer Roy Cox presented the claims list for January 22, 2015, and asked if the court had any questions. No questions were asked.

2 Judge Knochelmann stated that the Claims List stands as submitted. B. Andy Yeager and Rob Hans from the Transportation Cabinet, District Six presented on this year's Rural Secondary Program. Rob Hans introduced Ralph Franxman, who is branch manager from Project Delivery and Preservation, and Andy Yeager who is the Staff Engineer over Campbell and Kenton County. Andy Yeager stated that this year Kenton County was allotted $604,000 (rounded amount), and of that $195,000 was designated to the routine maintenance. $90,000 was set aside for flex funds, which varies from county to county based on roadway conditions. $3862 County Administrative Expense is taken off the total. Leaves roughly $315,000 for projects, but there was $48,500 was undistributed from last year to be added into this year. This leaves a total of $363,000. Mr. Yeager explained that he met with Nick Hendrix, and determined that one of the best projects would be Rich Rd/KY 14 from Piner Ridge Rd. down to KY The cost would be about $148,000. The roadway will be milled and resurfaced. The next project would be from Little Cruise Bridge to KY 177 which would be around $97,000. The third project would be by KY 536, from KY 16 to the second intersection with Staffordsburg Rd. This roadway would also be milled and resurfaced. Finally, with $28,000 left there isn't enough to do anymore resurfacing. So a guardrail on KY 14 will be replaced at the cost of $21,200. With the $7000 left plans are to use the money for in house funds to the crew to do some slip repairs. The total is about 5.7 miles of resurfacing, plus the guardrail and slip repairs. If the county elects not to use the flex funding, the proposal would be to do a surface of KY 177 from Ishmael Rd. up to Bowman Creek Bridge. That comes in at $116,000, which is over the amount of flex funding. Our rural department down in Frankfort will have to give additional funding. Nick Hendrix stated that they went out and ran all the routes, and this is a good program. He approves of all that is proposed. Judge Knochelmann asked if Rob Hans could comment on potential reduction in Rural Secondary Road Program monies due to the state gas tax. Rob Hans stated that at the end of 2014, based on the wholesale price of gasoline going down, the motor fuel usage tax was reduced by 4.3 cents. That ultimately removes about $140,000,000 of available funding that comes to the Transportation Cabinet in the state allotment for potential projects. That is ultimately going to reduce the availability of funds for construction of new project, for maintenance of existing roadways and the rural secondary roads project. There is some discussion

3 Resolutions Ordinances in the Kentucky Legislature right now about entertaining some bills that will attempt to freeze the state portion of motor fuel usage tax. It will take us until 2018 to get back to previous funding levels if the price of fuel keeps increasing. There wasn't enough funding to address all of the roadway needs that we have had previously, and the allotment has gone down. Judge Knochelmann asked if we need to take action on this issue tonight. Mr. Hans wanted action to be taken, and needs a copy of the minutes from tonight to submit to the central office. Joe Shriver stated that Nick Hendrix wants to work with Mr. Hans staff, and bring the resolution to the next meeting. Judge Knochelmann decided to wait until the next meeting to take action. A. Resolution No Resolution No B (Action Requested) A Resolution for the Kenton County Fiscal Court Concerning Fiscal Year budget adjustments. Roy Cox stated that he has three adjustments. The first is the shuffling of dollars for the General Fund on the personnel changes that have taken place. The second is to get the golf courses a little more money. Lastly, the adjustment is for the refunds for the county occupation license. These were funds that were withheld from employees of the IRS by the IRS remitted to the county. These refunds need to go back to the IRS employees. Judge Knochelmann asked what time frame this was from the IRS. Mr. Cox answered that this was from A. SECOND READING - Ordinance No (Action Requested) An Ordinance of the Kenton County Fiscal Court repealing Kenton County Ordinances and relating to discarded items and establishing acts, actions, behavior, or conditions which constitute nuisances and the penalties to be imposed for violations thereof. Stacy Tapke explained that this is an Ordinance for consideration. You already have code enforcement, and participate in the code enforcement board. They enforce violations of the international property maintenance code and zoning ordinance.

4 This allows staff to cite under the nuisance code, and will go thru the board to enforce the nuisance code. A lot of cities have joint nuisance and code enforcement boards. Now they will be able to go out and have an extra tool for property issues. Nienaber. Judge Knochelmann called for a roll call vote. Commissioner Sewell: Yes, Commissioner Nienaber: Yes and Judge Knochelmann: Yes. The motion passed B. SECOND READING - Ordinance No (Action Requested) An Ordinance amending the Kenton County Zoning Ordinance to add permanent wall sign regulations for institutional uses in all zones subject to reasonable size limitations. Stacy Tapke explained that this was previously submitted to the planning commission from an application from the Fiscal Court. It is allowing institutional uses and zones to have set sign limitations. It has gone before the Planning Commission, and now we are adopting their findings and facts. Commissioner Nienaber asked if this was recommended for general housekeeping, or was there something that drove this ordinance. Ms. Tapke answered that she is not quite sure. Commissioner Nienaber asked if there are other restrictions in regards to percentage of frontage. Ms. Tapke answered yes, that is correct. Nienaber. Judge Knochelmann called for a roll call vote. Commissioner Sewell: Yes, Commissioner Nienaber: Yes and Judge Knochelmann: Yes. The motion passed Consent Agenda (Action Requested) A. Exhibit No Request approval to extend the lease to Gary and Nancy Thompson for the property located at 3549 Mills Road Kenton County, Kentucky The lease agreement is for one year beginning February 20, 2015 and ending on February 19, 2016 at $ per month. B. Exhibit No Request to go out to bid for home incarceration services, telephone services, and jail Commissary for the Kenton County Detention Center

5 C. Exhibit No Request to accept the transfer of nine (9) Motorola Portable Radios from the Kenton County Police Department to the Kenton County Homeland Security and Emergency Management Department. Executive Orders All three items on the consent agenda were voted on together. A. Executive Order No (Action Requested) An Executive Order relating to the reappointment of Mark Reitzes to the Parks and Recreation Board for a three year term, expiring on February 1, B. Executive Order No (Action Requested) An Executive Order relating to the reappointment of Adam Davey to the Parks and Recreation Board for a three year term, expiring on February 1, C. Executive Order No (Action Requested) An Executive Order relating to the reappointment of Brian Halloran to the Parks and Recreation Board for a three year term, expiring on February 1, D. Executive Order No (Action Requested) An Executive Order relating to the reappointment of Steve Preston to the Parks and Recreation Board for a three year term, expiring on February 1, 2018.

6 E. Executive Order No (Action Requested) An Executive Order relating to the appointment of JoAnn Lonnemann to the NKADD Council on Aging Board for a two year term, expiring on June 30th, 2016 Commissioner Nienaber made the motion for approval; seconded by Commissioner Sewell. Judge Knochelmann called for a voice vote, and the motion passed F. Executive Order No (Action Requested) An Executive Order relating to the resignation of Sarah McLaughlin, an Animal Shelter Technician, effective January 24, G. Executive Order No (Action Requested) An Executive Order relating to amending the meeting schedule for 2015 Judge Knochelmann explained that this is just to move the time of the Caucus meeting to 2:00 p.m. from 1:00 p.m. Administrative Reporting Brian Capps-Police Brian Capps explained that they have purchased in-car video cameras. They are currently working out bugs on the software. Secondly, new tasers have been purchased. All of the officers will need to be trained. They have been upgraded from the current 12 year old models. Officers will have four hours of training. This was done all by grants of $ from federal and state. Lastly, new training is being implemented. It is defensive tactics training, which will be taught to the department by the officers that took the training to become instructors. This is ground fighting, and the training will begin in February. Mr. Capps updated on personnel issues. One person has been called up to active duty in the National Guard. He will be leaving to go overseas in March. Another officer will be going on active duty status for 6 months in February, but he will be remaining stateside. Nick Hendrix-Public Works Nick Hendrix started with the topic of Bromley-Crescent Springs Rd. He explained that we have SNK funding from OKI for phase one of Bromley-Crescent Springs Rd. He has met with

7 the Judge and GRW on this project. GRW has two alternative alignments. They have about two to three months before it is ready for a public meeting. This section goes up to Amsterdam, just north of St. John's. We are going to pursue additional SNK funding to get us from there into downtown Bromley. Next, Mr. Hendrix discussed sub-division regs. There are a couple more meetings scheduled with PDS to discuss this issue. Mr. Hendrix stated that South Kenton County Citizen's Group held a meeting last Tuesday evening that he attended. They have a lot of good energy, and he is interested in the concerns with our roads. Commissioner Sewell is leading the effort out there. There was some general confusion with what the county maintains, and what the state maintains. So, a map was sent out earlier this week to show who maintains which section. In addition, Mr. Hendrix reported that February 7th will be the next monthly clean up for solid waste. John Stanton-External Affairs John Stanton stated that he is working his way thru the list of cities, and our federal state representatives. He pointed out Shane Noem in the audience. Shane is the field representative for Mitch McConnell. Mr. Stanton continued by saying that the theme is about the roads. He will be working with the Judge and Commissioner Nienaber in his roll with OKI. Additionally, Mr. Stanton feels that the South Kenton Citizen's Group is an impressively organized group. He will be working with the agriculture and the service's subcommittee. They have a focused sense of what they want to accomplish. Scott Gunning-Buildings/Grounds/Golf/Parks Scott Gunning reported that Northern Kentucky Baseball will now do all the scheduling for Lincoln Ridge and Pioneer Park, due to the growth of the organization. This was approved by the Recreation Commission. Also, the crew leader position was posted, and applications are being reviewed. Interviews will be conducted later this week, into early next week. This position will handle the day to day operations in the park. Next, Mr. Gunning thanked Thomas Swift for his involvement in an Eagle Scout project that renovates all the shelter houses at Doe Run Lake. Mr. Gunning stated that the Recreation calendar is being reviewed to see what changes can be made based on citizen's input. The calendar should be set within the next few weeks. Switching topics to the golf course, the employees are back from furlough. We are paying attention to the cash flow from the golf course.

8 The issue of the water main break that took place at 303 Court St. was addressed, as well as the issue of security in the administrative offices. The Court St. administrative office is the only one in the county that doesn't have a counter to protect her from any incidents. We are in the process of getting quotes to build a counter. The price will be around $3500. Ralph Bailey-Projects Ralph Bailey apologized for bringing his issue to the court under administrative reporting. Due to bids coming in late, it was not possible to have paperwork ready. There was a good response to the remodeling of Judge Lape' s office remodel. Radius Construction is the lowest and best bid. Their bid is $57,400, and includes duct cleaning. The reason the prices are separate for duct cleaning is because the duct cleaning may not be necessary. Asking for approval to offer the contract to Radius Construction. These costs are not handled by the County. They are forwarded to AOC, and they reimburse the county. Judge Knochelmann pointed out that the Judges have always felt strongly about the relationship that Ralph deals with people. Everyone always speaks highly of him. Commissioner Nienaber made the motion for approval; seconded by Commissioner Sewell. Judge Knochelmann called for a voice vote, and the motion passed Roy Cox-Treasurer Roy Cox stated that he needs for the record to reflect that the financial reports for December 2014 have been submitted. Also, our normal meeting for February 10 has been canceled, so he asked the court for permission to send out a claims list on February 6th. He would issue the checks on February 10th. He will bring the claims list to the final meeting in February for approval. Joe Shriver stated that if there should be any questions about anything on the Claim's List, we will pull those before any kind of checks are sent. Nienaber. Judge Knochelmann called for a voice vote, and the motion passed Joe Shriver-County Administrator Joe Shriver reviewed Executive Order It was a late addition to the agenda asking for the hiring of Kimberly Strategier as a tax clerk for the Treasury Office/COLT Division. Secondly, he wanted to commend Steve Hensley and Jerry Wood on the way they handled the water main break on Monday, January 26th. They were on the scene right away, and kept giving excellent updates. Richard Harrison from the Water District did an excellent job assessing the situation, and getting the water main break fixed quickly. All the efforts of everyone involved were excellent. Judge Knochelmann asked for action to be taken on the hiring of Kimberly Strategier.

9 Conunissioner Sewell made the motion for approval; seconded by Commissioner Nienaber. Judge Knochelmann called for a voice vote, and the motion passed County Attorney's Report County Attorney Stacy Tapke reported that Leadership of Northern Kentucky class of 2015 is in attendance tonight. Next, she introduced her assistant Chris Nordloh. He was with the Kenton County office part time, and is now on board full time. He is assisting with all Fiscal Court and county items. Commissioner's Report Commissioner Jon Draud Conunissioner Draud was not in attendance Commissioner Beth Sewell Conunissioner Sewell wanted to thank the Judge for allowing us to have the opportunity to hear from all the department heads. She feels it is helpful, and wants it to continue. Also, she wanted to thank all that came to the South Kenton County meeting. Everyone is welcome to come to the meetings. They will probably be on a quarterly basis. There are four conunittees that were broken out after the survey was completed. We are focusing on agritourism and agriculture, road services and zoning. Judge Knochelmann wanted the staff members to be acknowledged for attending a lot of the afterhour' s meetings throughout the county. Commissioner Joe Nienaber Conunissioner Nienaber stated that he appreciates the staff reporting as well. It is good to be able to see what is going on behind the scenes. Conunissioner Nienaber added that he is interested in what is going to come out of the press conference with the Governor's tomorrow. He is excited about his part in OKI, and the 175 project. He is dedicated to Northern Kentucky having their voice in the project. Judge Knochelmann stated that he attended a meeting today with District 6, and they gave us a county report. He would like to include Conunissioner Nienaber in those meetings in the future.

10 Judge/Executive's Report Judge Knochelmann addressed the court stating that we are working on the CVG bill. Had a meeting today with our State Reps, and will have the second meeting tomorrow. Updates will come soon on the next steps. In addition, Scott Gunning will be reaching out to set up our planning meeting. We have settled on a planning advisory that was referred to us by Fidelity. We had three proposals, and this one is the least expensive. It will be as good as any of the others. Finally, going into the fourth week Judge Knochelmann is surprised at how full the schedule has been. He appreciates all of the staff and department heads, and they have been very helpful. Executive Session No executive session needed Adjournment Having completed all business before the Court, Commissioner Nienaber offered a motion to adjourn which was seconded by Commissioner Sewell. Judge Knochelmann requested a voice vote whereupon all members present voted in the affirmative with a 3-0 vote. CLERK CERTIFICATION I, Sue J. Kaiser, having been appointed to the office of Fiscal Court Clerk, do hereby certify that this is a true and accurate record of the actions taken by the Kenton County Fiscal Court at the meeting of January 13, ~.e_d=,~ Sue J. Kaiser Fiscal Court Clerk

11 Judge/Executive's Report Judge Knochelmann addressed the court stating that we are working on the CVG bill. Had a meeting today with our State Reps, and will have the second meeting tomorrow. Updates will come soon on the next steps. In addition, Scott Gunning will be reaching out to set up our planning meeting. We have settled on a planning advisory that was referred to us by Fidelity. We had three proposals, and this one is the least expensive. It will be as good as any of the others. Finally, going into the fourth week Judge Knochelmann is surprised at how full the schedule has been. He appreciates all of the staff and department heads, and they have been very helpful. Executive Session No executive session needed Adjournment Having completed all business before the Court, Commissioner Nienaber offered a motion to adjourn which was seconded by Commissioner Sewell. Judge Knochelmann requested a voice vote whereupon all members present voted in the affirmative with a 3-0 vote. CLERK CERTIFICATION I, Sue J. Kaiser, having been appointed to the office of Fiscal Court Clerk, do hereby certify that this is a true and accurate record of the actions taken by the Kenton County Fiscal Court at the meeting of January 27, ~~Pct ~ Sue J. Kaiser Fiscal Court Clerk

KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pike Independence, KY 41051

KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pike Independence, KY 41051 KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pike Independence, KY 41051 October 14, 2015 7:00P.M. Call to Order Judge Kris Knochelmann called to order the October 14, 2015 meeting of

More information

KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pike Independence, KY 41051

KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pike Independence, KY 41051 KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pike Independence, KY 41051 March 8, 2016 5:00P.M. Call to Order Judge Kris Knochelmann called to order the March 8, 2016 meeting of the

More information

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 January 11, 2018 7:00P.M. Call to Order Judge/Executive Knochelmann called to order the January 11, 2018

More information

KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court Street Covington, KY 41011

KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court Street Covington, KY 41011 KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court Street Covington, KY 41011 :Nove:rnber30,2015 7:00 p.m. Call to Order Judge Kris Knochelmann called to order the November 30, 2015 meeting

More information

MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court Street Covington, KY Tuesday, March 26, :00 PM

MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court Street Covington, KY Tuesday, March 26, :00 PM 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court

More information

KENTON COUNTY FISCAL COURT COVINGTON COURTHOUSE 303 COURT ST. COVINGTON, KY 41011

KENTON COUNTY FISCAL COURT COVINGTON COURTHOUSE 303 COURT ST. COVINGTON, KY 41011 KENTON COUNTY FISCAL COURT COVINGTON COURTHOUSE 303 COURT ST. COVINGTON, KY 41011 A G E N D A October 25, 2016 4:00 P.M. 1. Call to Order Judge/Executive Kris Knochelmann Invocation and Pledge of Allegiance

More information

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 Call to Order KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 June 19, 2018 5:00 P.M. Judge/Executive Knochelmann called to order the June 19, 2018,

More information

KENTON COUNTY FISCAL COURT COVINGTON COURTHOUSE 5272 MADISON PK. INDEPENDENCE, KY 41051

KENTON COUNTY FISCAL COURT COVINGTON COURTHOUSE 5272 MADISON PK. INDEPENDENCE, KY 41051 KENTON COUNTY FISCAL COURT COVINGTON COURTHOUSE 5272 MADISON PK. INDEPENDENCE, KY 41051 A G E N D A November 13, 2018 7:00 P.M. 1. Call to Order Judge/Executive Kris Knochelmann Invocation and Pledge of

More information

MINUTES KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pk. Independence, KY Tuesday, April 14, :00P.M.

MINUTES KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pk. Independence, KY Tuesday, April 14, :00P.M. MINUTES KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pk. Independence, KY 41051 Tuesday, April 14, 2015 7:00P.M. Call to Order Judge Kris Knochelmann called to order the April 14, 2015

More information

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 Call to Order KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 March 13, 2018 7:00 P.M. Judge/Executive Knochelmann called to order the March 13, 2018

More information

KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011

KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011 KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011 August 22, 2017 7:00P.M. Call to Order Judge/Executive Kris Knochelmann called to order the August 22, 2017 meeting of

More information

MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 5272 Madison Pike Independence, KY Tuesday, March 12, :00 A.M.

MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 5272 Madison Pike Independence, KY Tuesday, March 12, :00 A.M. MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 5272 Madison Pike Independence, KY 41051 Tuesday, March 12, 2013 9:00 A.M. Call to Order Judge Steve Arlinghaus called to order the March 12,

More information

KENTON COUNTY FISCAL COURT M I N U T E S JULY 19, 2010, 9:00 A.M. The invocation was given and pledge of allegiance led by Commissioner Dan Humpert

KENTON COUNTY FISCAL COURT M I N U T E S JULY 19, 2010, 9:00 A.M. The invocation was given and pledge of allegiance led by Commissioner Dan Humpert KENTON COUNTY FISCAL COURT M I N U T E S JULY 19, 2010, 9:00 A.M. The special meeting of the Kenton County Fiscal Court was called to order at the Covington Courthouse. Present at the meeting were Judge

More information

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 November 14, 2017 7:00P.M. Call to Order Judge/Executive Knochelmann called to order the November 14,

More information

KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011

KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011 KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011 August 23, 2016 7:00P.M. Call to Order Judge Kris Knochelmann called to order the August 23, 2016 meeting of the Kenton

More information

KENTON COUNTY FISCAL COURT MEETING MINUTES Covington Courthouse 303 Court St. Covington, KY 41011

KENTON COUNTY FISCAL COURT MEETING MINUTES Covington Courthouse 303 Court St. Covington, KY 41011 KENTON COUNTY FISCAL COURT MEETING MINUTES Covington Courthouse 303 Court St. Covington, KY 41011 February 19, 2019 5:30 P.M. Call to Order Judge/Executive Knochelmann called to order the February 19,

More information

KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 9:00 A.M.

KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 9:00 A.M. KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 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 Judge

More information

KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011

KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011 KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011 January 24, 2017 7:00P.M. Call to Order Judge/Executive Kris Knochelmann called to order the January 24, 2017 meeting of

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

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

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY July 11, :00P.M.

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY July 11, :00P.M. KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 July 11, 2017 7:00P.M. Call to Order Judge Kris Knochelmann called to order the July 11, 2017 meeting

More information

MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 5272 Madison Pike Independence, KY Tuesday, March 13, :00 A.M.

MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 5272 Madison Pike Independence, KY Tuesday, March 13, :00 A.M. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 5272 Madison

More information

Minutes Kenton County Fiscal Court May 29, :30 p.m. Room 307--Kenton County Building Covington, Kentucky

Minutes Kenton County Fiscal Court May 29, :30 p.m. Room 307--Kenton County Building Covington, Kentucky Minutes Kenton County Fiscal Court May 29, 2007 1:30 p.m. Room 307--Kenton County Building Covington, Kentucky CALL TO ORDER Judge Ralph Drees called to order the special called meeting of the Kenton County

More information

KENTON COUNTY FISCAL COURT M I N U T E S. December 11, 2007, 9:00 A.M.

KENTON COUNTY FISCAL COURT M I N U T E S. December 11, 2007, 9:00 A.M. KENTON COUNTY FISCAL COURT M I N U T E S December 11, 2007, 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

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, I<Y 41051

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, I<Y 41051 Call to Order KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, I

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

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 496 ORDERS CHRISTIAN COUNTY FISCAL COURT 13 th Day of March 2018 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following proceedings

More information

Motion made by Commissioner Walters and seconded by Commissioner Day to approve the minutes of the January 13th meeting as presented.

Motion made by Commissioner Walters and seconded by Commissioner Day to approve the minutes of the January 13th meeting as presented. Mason County Fiscal Court Regular Session February 10, 2015 9:00 a.m. The meeting was called to Order by Judge/Executive Joseph Pfeffer. Present were Commissioner Patrick McKay IV (District 1), Commissioner

More information

Fiscal Court & Magistrate Duties

Fiscal Court & Magistrate Duties Fiscal Court & Magistrate Duties Excerpts From: Legislative Research Commission Chapter 3 Duties of Elected County Officials For all Duties of Elected Officials Visit: http://www.lrc.ky.gov/lrcpubs/ib114.pdf

More information

MINUTES KENTON COUNTY FISCAL COURT 303 COURT STREET COVINGTON, KY. Tuesday, February 25, :00 P.M.

MINUTES KENTON COUNTY FISCAL COURT 303 COURT STREET COVINGTON, KY. Tuesday, February 25, :00 P.M. MINUTES KENTON COUNTY FISCAL COURT 303 COURT STREET COVINGTON, KY Tuesday, February 25, 2014 7:00 P.M. Call to Order Judge Steve Arlinghaus called to order the February 25, 2014 meeting of the Kenton County

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 476 ORDERS CHRISTIAN COUNTY FISCAL COURT 23rd Day of January 2018 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 273 ORDERS CHRISTIAN COUNTY FISCAL COURT 11 th Day of October 2016 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following

More information

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION Held: August 17, 2010 Page 1 of 6 The Village of McConnelsville convened in regular session from 6:30 P.M. to 7:30 P.M. in the McConnelsville Village Office. Mayor John Wells called the meeting to order

More information

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag. CITY OF UNION Business Meeting February 5, 2018 Regular Business The meeting was called to order at 7:00 PM on February 5, 2018 by Mayor Larry Solomon. Pledge of Allegiance Mayor Solomon, along with Noah,

More information

HENRY COUNTY FISCAL COURT REGULAR MEETING JANUARY 17 TH, 2017

HENRY COUNTY FISCAL COURT REGULAR MEETING JANUARY 17 TH, 2017 HENRY COUNTY FISCAL COURT REGULAR MEETING JANUARY 17 TH, 2017 The Henry County Fiscal Court met in Regular Session on January 17 th, 2017 at the Henry County Courthouse in New Castle, Kentucky with the

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 183 ORDERS CHRISTIAN COUNTY FISCAL COURT 22 nd Day of March 2016 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following proceedings

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

TAB TIME DESCRIPTION. 5:30 Closed Session G.S (a) (3) 5:50 Agenda Work Session

TAB TIME DESCRIPTION. 5:30 Closed Session G.S (a) (3) 5:50 Agenda Work Session 1 The Northampton County Board of Commissioners will meet in Regular Session on Monday, April 16, 2018 at 6:00 p.m. in the Commissioners Meeting Room located at 100 West Jefferson Street, Jackson, North

More information

4 10:05 Ms. Vivian Branch & Mrs. Vickie Evans, Board of Elections Introduction of New Employee

4 10:05 Ms. Vivian Branch & Mrs. Vickie Evans, Board of Elections Introduction of New Employee 1 The Northampton County Board of Commissioners will meet in Regular Session on Monday, March 5, 2018 at 10:00 a.m. in the Commissioners Meeting Room located at 100 West Jefferson Street, Jackson, North

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

A Regular January 13, 2015

A Regular January 13, 2015 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, January 13, 2015, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 153 ORDERS CHRISTIAN COUNTY FISCAL COURT 12 th Day of January 2016 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant

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 12 th day of March, 2018. The meeting

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant

More information

City Attorney Jon Abele; absent were Bill Circle and Pamela Rowland.

City Attorney Jon Abele; absent were Bill Circle and Pamela Rowland. MINUTES CITY OF CHEROKEE VILLAGE, ARKANSAS REGULAR CITY COUNCIL MEETING 6: 30 P. M., THURSDAY, DECEMBER 17, 2015 CHEROKEE VILLAGE CITY HALL meetings are video recorded) Mayor Stokes, called the regular

More information

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

MINUTES BOONECOUNTYFffiCALCOURT Boone County Administration Building Fiscal Courtroom (1st Floor) Burlington. Kentucky March :3oP.M.

MINUTES BOONECOUNTYFffiCALCOURT Boone County Administration Building Fiscal Courtroom (1st Floor) Burlington. Kentucky March :3oP.M. BOONECOUNTYFffiCALCOURT Fiscal Courtroom (1st Floor) Burlington. Kentucky 5:3oP.M. ITEM I. A. B. CALL TO ORDER Judge Gary W. Moore called to Order the meeting of the Boone County Fiscal Court. Judge Gary

More information

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JULY Monday, July 9, 2018

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JULY Monday, July 9, 2018 VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JULY Monday, July 9, 2018 CALL TO ORDER: President Wasowicz called the meeting to order at

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

CHRISTIAN COUNTY FISCAL COURT. 1. The public purpose which necessitates the refinance of bonds; 2. The terms of the loan agreement;

CHRISTIAN COUNTY FISCAL COURT. 1. The public purpose which necessitates the refinance of bonds; 2. The terms of the loan agreement; 292 ORDERS CHRISTIAN COUNTY FISCAL COURT 22 nd Day of November 2016 Christian Fiscal Court conducted a public hearing concerning Christian County Ordinance #2016-18; being an Ordinance of the County of

More information

HENRY COUNTY FISCAL COURT REGULAR MEETING SEPTEMBER 20, 2011

HENRY COUNTY FISCAL COURT REGULAR MEETING SEPTEMBER 20, 2011 HENRY COUNTY FISCAL COURT REGULAR MEETING SEPTEMBER 20, 2011 The Henry County Fiscal Court met in a Regular Session on September 20, 2011 at the Henry County Courthouse in New Castle, Kentucky with the

More information

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public; AT THE REGULAR MEETING OF THE BOARD OF SUPERVISORS OF NOTTOWAY COUNTY, VIRGINIA, HELD AT THE COURTHOUSE THEREOF, ON THURSDAY, THE 15 TH DAY OF FEBRUARY IN THE YEAR OF OUR LORD TWO THOUSAND EIGHTEEN AND

More information

Regular Council Meeting Tuesday, May 17, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, May 17, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Condon,

More information

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS The Schoolcraft County Board of Commissioners met on Tuesday, August 20, 2013 in District Court room of the Schoolcraft County Building, City of Manistique, Michigan,

More information

Whitewater Township Board Minutes of Regular Meeting held February 9, 2016

Whitewater Township Board Minutes of Regular Meeting held February 9, 2016 2660 Whitewater Township Board Minutes of Regular Meeting held February 9, 2016 Call to Order/Pledge of Allegiance Supervisor Popp called the meeting to order at 7:01 p.m. at the Whitewater Township Hall,

More information

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET 1. Call to Order 2. Invocation Member Gordon 3. Pledge of

More information

February 2, 2016 Statesboro, GA. Regular Meeting

February 2, 2016 Statesboro, GA. Regular Meeting February 2, 2016 Statesboro, GA Regular Meeting The Board of Commissioners met at 5:30 pm in the Community Room of the North Main Annex. Chairman Nevil welcomed guests and called the meeting to order.

More information

North Perry Village Regular Council Meeting November 2, Record of Proceedings

North Perry Village Regular Council Meeting November 2, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Mayor Klco asked for

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 12 th day of December, 2016. The meeting

More information

HENRY COUNTY FISCAL COURT REGULAR MEETING MARCH 18, 2014

HENRY COUNTY FISCAL COURT REGULAR MEETING MARCH 18, 2014 HENRY COUNTY FISCAL COURT REGULAR MEETING MARCH 18, 2014 The Henry County Fiscal Court met in a Regular Session on March 18, 2014 at the Henry County Courthouse in New Castle, Kentucky with the following

More information

Janene Bennett Otoe County Clerk

Janene Bennett Otoe County Clerk August 25, 2015 The Otoe County Board of Commissioners convened in regular session at 8:45 a.m. on August 25, 2015, to audit and sign payroll claims and regular claims and to take care of such other matters

More information

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

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

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

PROVIDENCE CITY COUNCIL MEETING Tuesday, April 11, :00 p.m. Providence City Office Building 15 South Main, Providence UT

PROVIDENCE CITY COUNCIL MEETING Tuesday, April 11, :00 p.m. Providence City Office Building 15 South Main, Providence UT 1 1 1 1 1 1 1 PROVIDENCE CITY COUNCIL MEETING Tuesday, April, 0 :00 p.m. Providence City Office Building 1 South Main, Providence UT The Providence City Council will begin discussing the following agenda

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 24 th day of July, 2017. The meeting

More information

DECEMBER SESSION DECEMBER 18, 2018

DECEMBER SESSION DECEMBER 18, 2018 Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan on December

More information

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, 2014 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Cearley, Alderwoman Duff, Alderman Huggins, Alderwoman Morrow, and

More information

Commissioner Harvey made a motion to approve the minutes of the last meeting. Commissioner Cook seconded the motion; and it carried unanimously.

Commissioner Harvey made a motion to approve the minutes of the last meeting. Commissioner Cook seconded the motion; and it carried unanimously. MINUTES OF THE HOUSTON COUNTY COMMISSION JULY 26, 2010 Chairman Mark S. Culver called the 10:00 A.M. meeting to order, established that a quorum was present, and welcomed everyone. Rev. David Temples,

More information

Regular/Public. December 3, 2007

Regular/Public. December 3, 2007 Prior to council s regular meeting, public hearing was held regarding Ordinances T-07, U-07, and V- 07. President Handwerk swore in Becky Jewell who desired to speak regarding the Ordinances to be discussed.

More information

Dover City Council Minutes of January 20, 2015

Dover City Council Minutes of January 20, 2015 President Shane Gunnoe called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Donald Rice, Jr. from Grace Evangelical Lutheran Church followed by the Pledge of Allegiance.

More information

SWITZERLAND COUNTY COUNCIL DECEMBER 10, 2014 REGULAR MEETING WEDNESDAY AT 5:00 P.M.

SWITZERLAND COUNTY COUNCIL DECEMBER 10, 2014 REGULAR MEETING WEDNESDAY AT 5:00 P.M. REGULAR MEETING WEDNESDAY AT 5:00 P.M. The Switzerland County Council met in regular session pursuant to law and by being duly advertised. Those present: council: Tom Conroy, Steve Crabtree, Jeff Darling,

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Tuesday, at 7:00 P.M.,

More information

NEWCASTLE CITY HALL NEWCASTLE WAY, SUITE 200 NEWCASTLE, WA 98056

NEWCASTLE CITY HALL NEWCASTLE WAY, SUITE 200 NEWCASTLE, WA 98056 CITY OF NEWCASTLE COUNCIL MEETING MINUTES APRIL 19, 2016 NEWCASTLE CITY HALL 12835 NEWCASTLE WAY, SUITE 200 NEWCASTLE, WA 98056 The following is not a verbatim transcript. An audio recording of the meetings

More information

REGULAR MEETING OF THE LIVINGSTON COUNTY FISCAL COURT ON THIS THE 26th DAY OF MARCH 2013 AT 5:00 P.M.

REGULAR MEETING OF THE LIVINGSTON COUNTY FISCAL COURT ON THIS THE 26th DAY OF MARCH 2013 AT 5:00 P.M. REGULAR MEETING OF THE LIVINGSTON COUNTY FISCAL COURT ON THIS THE 26th DAY OF MARCH 2013 AT 5:00 P.M. I. Pledge of Allegiance Pledge of Allegiance was led by Franklin Walker. II. Invocation Prayer by Marvin

More information

Chairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation.

Chairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation. 4806 The Hoke County Board of Commissioners convened for a regular meeting at 7:00 pm on Monday, October 1, 2018 in the Commissioners Room in the Pratt Building. PRESENT: Chairman James Leach Vice Chairman

More information

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

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

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Shamong, NJ 08088 July 12, 2017 The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Mayor Gimbel called the meeting to order at approximately 7:30 p.m.

More information

CITY OF BELLBROOK Founded E Franklin St Bellbrook OH Phone (937) Fax (937)

CITY OF BELLBROOK Founded E Franklin St Bellbrook OH Phone (937) Fax (937) CITY OF BELLBROOK Founded 1816 15 E Franklin St Bellbrook OH 45305 Phone (937) 848-4666 Fax (937) 848-5190 BELLBROOK CITY COUNCIL AGENDA February 23, 2015 6:30 pm Executive Session Personnel Matters, Employment

More information

Geneva Area City Board of Education Organizational Meeting January 2, Certification by Treasurer of Compliance with Meeting Requirements Rules

Geneva Area City Board of Education Organizational Meeting January 2, Certification by Treasurer of Compliance with Meeting Requirements Rules Geneva Area City Board of Education Organizational Meeting January 2, 2019 The Board of Education of the Geneva Area City School District met for the Organizational Meeting at 5:30 p.m., January 2, 2019,

More information

WAYNESVILLE CITY COUNCIL OCTOBER 18, :00PM

WAYNESVILLE CITY COUNCIL OCTOBER 18, :00PM WAYNESVILLE CITY COUNCIL OCTOBER 18, 2018 5:00PM Call to Order: Mayor Hardman called the October 2018 meeting of the Waynesville City Council to order at 5:00pm. Closed Session: Mayor Hardman stated there

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, a. The Pledge of Allegiance was given by all those in attendance.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, a. The Pledge of Allegiance was given by all those in attendance. CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the City Hall, 4200 W.

More information

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016.

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016. The City Council met in regular session, November 8, 2016 at 7:00 P.M. in the City Hall Council Chamber. Present on roll call: Mayor Vulich; Councilmembers: Gassman, Seeley, McGraw, O Neill, Connell and

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

Regular Council Meeting Tuesday, August 20, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, August 20, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:04 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant

More information

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED 12915 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, July 6,

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 29925 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Taylor, at

More information

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

TAB TIME DESCRIPTION. 5:50 Agenda Work Session 1 The Northampton County Board of Commissioners will meet in Regular Session on Monday, July 17, 2017 at 6:00 p.m. in the Commissioners Meeting Room located at 100 West Jefferson Street, Jackson, North

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

Regular Council Meeting Tuesday, December 20, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, December 20, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Condon,

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

Regular Meeting St. Clair Township

Regular Meeting St. Clair Township Regular Meeting St. Clair Township DATE: July 13, 2010 TIME: LOCATION: MEMBERS PRESENT: OTHERS PRESENT: 7:00 p.m. St. Clair Township 107 Service Street Swansea, IL 62226 Tim Buchanan, Supervisor Mary Carroll,

More information

IOLA, KANSAS OFFICE OF THE ALLEN COUNTY CLERK December 18, 2018

IOLA, KANSAS OFFICE OF THE ALLEN COUNTY CLERK December 18, 2018 IOLA, KANSAS OFFICE OF THE ALLEN COUNTY CLERK December 18, 2018 The Allen County Board of Commissioners met in regular session at 8:30 a.m. with Chairperson Jerry Daniels, Commissioner John F. Brocker,

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1 Page 1 Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:32 p.m. 1. Pledge of Allegiance. Mayor Paulekas led the Pledge of Allegiance. 2. Roll Call. Roll call showed present:

More information