REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 20, 2017, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N

Size: px
Start display at page:

Download "REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 20, 2017, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N"

Transcription

1 REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 20, 2017, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: Kent C. Caudle, Chairman Willard Dorriety, Jr., Vice Chairman Waymon Mumford, Secretary-Chaplain Mitchell Kirby, Council Member Alphonso Bradley, Council Member James T. Schofield, Council Member Roger M. Poston, Council Member H. Steven DeBerry, IV, Council Member K. G. Rusty Smith, Jr., County Administrator D. Malloy McEachin, Jr., County Attorney Connie Y. Haselden, Clerk to Council ABSENT: Jason M. Springs, Council Member ALSO PRESENT: Sheriff Kenney Boone Doris Poulos O Hara, Clerk of Court Wayne Joye, Auditor Laurie Carpenter, Treasurer Arthur C. Gregg, Jr., Public Works Director Kevin V. Yokim, Finance Director Dusty Owens, Emergency Management Department Director Ryon Watkins, EMS Director Ronnie Pridgen, Parks & Recreation Department Director Bill Griffenberg, CIO Patrick Fletcher, Procurement Department Director Samuel K. Brockington, Jr., Fire/Rescue Services Coordinator Shawn Brashear, Interim Planning Director Perry B. Strickland, Assistant to the County Administrator Alan Smith, Library Director Jamie Floyd, Assistant Tax Assessor Debra Dennis, Auditor s Office Kiahnna Patterson, WBTW TV13 Reporter A notice of the regular meeting of the Florence County Council appeared in the July 19, 2017 edition of the MORNING NEWS. In compliance with the Freedom of Information Act, copies of the meeting Agenda and Proposed Additions to the Agenda were provided to members of the media, members of the public requesting copies, posted in the lobby of the County Complex, provided for posting at the Doctors Bruce and Lee Foundation Public Library, all branch libraries, and on the County s website ( 1

2 Chairman Caudle called the meeting to order. Secretary-Chaplain Mumford provided the invocation and Vice Chairman Dorriety led the Pledge of Allegiance to the American Flag. Chairman Caudle welcomed everyone attending the meeting. APPROVAL OF MINUTES: Councilman Kirby made a motion Council Approve The Minutes Of The June 15, 2017 Regular Meeting Of County Council. Councilman Bradley seconded the motion, which was approved unanimously. PUBLIC HEARINGS: The Clerk Published The Title And Chairman Caudle Declared The Public Hearing Open For The Following: ORDINANCE NO /17 An Ordinance To Declare Property Located At 124 Epps Street, Lake City, South Carolina TMP# As Surplus Property And To Allow For The Disposal Of Said Property By Sealed Bid; And Other Matters Related Thereto. APPEARANCES: SCOTT FLOYD Mr. Floyd Requested To Appear Before Council To Discuss The Meadow Prong Road Project. However, the Clerk was notified on Tuesday, July 18 th that Mr. Floyd was unable to attend due to a conflict and was therefore withdrawing his request to appear. DON STRICKLAND, DEPUTY EXECUTIVE DIRECTOR - PDRTA Mr. Strickland Appeared Before Council To Discuss The Potential IT Integration With The Florence County IT Department. Mr. Strickland stated this was an attempt to create a redundancy for regular back-ups. Chairman Caudle thanked Mr. Strickland for the service provided by PDRTA, particularly the recent service implemented for the downtown area from the interstate hotels, and for his presentation. Chairman Caudle advised that the Administrator would make a report to Council and they would get back to him. COMMITTEE REPORTS: There Were No Committee Reports. The Chairman asked Parks & Recreation Department Director Ronnie Pridgen to provide a report on the good things going on with the Recreation Department. Mr. Pridgen reported that the Miracle League field was on schedule and hoped to be completed by the middle of August. He stated there was a lot of growth with Parks & Recreation in the County. In response to a question from the Chairman regarding participation, Mr. Pridgen responded that participation was slightly elevated from the previous year. The biggest growth was probably at the Leatherman Senior Center since those services were moved out there. 2

3 County Administrator K. G. Rusty Smith, Jr. stated the County was becoming a County of Champions and while Mr. Pridgen was providing updates he asked him to provide Council with an update on the Pamplico pony tails. Mr. Pridgen advised that on Wednesday, July 19 th, the Pamplico 12 and under pony tails softball team from Laverne Ard Park became the State Champions and would be heading to the World Series. To his knowledge, this was the first County team that made it this far in softball. RESOLUTIONS/PROCLAMATIONS: RESOLUTION NO /18 The Clerk published the title of Resolution No /18: A Resolution To Amend Resolution No /12 To Incorporate Requirements Pursuant To Act 67 Of Councilman Schofield made a motion Council approve the Resolution as presented. Councilman Poston seconded the motion, which was approved unanimously. In response to a question from the Chairman, Mr. Smith advised that the Legislature made significant changes to the Freedom of Information Act via Act 67 of 2017 which became effective May 19, 2017 and this Resolution was to ensure the County s compliance with the Act. All required information was now published on the County website. RESOLUTION NO /18 The Clerk published the title of Resolution No /18: A Resolution For The Naming Of Four Private Roads Located Off West Palmetto Street, As Shown On Florence County Tax Map Number 00076, Block 01, Parcel 083 To Cara Mia Drive, Casilda Drive, Fimbriata Drive, And Granada Drive. Councilman Kirby made a motion Council approve the Resolution as presented. Councilman Dorriety seconded the motion, which was approved unanimously. PUBLIC HEARINGS: There being no signatures on the sign-in sheet for Public Hearings, the Chairman closed the Public Hearings. (The sign-in sheet is attached and incorporated by reference.) ORDINANCES IN POSITION: ORDINANCE NO /15 SECOND READING DEFERRED The Chairman stated Council was asked to defer second reading of Ordinance No /15: An Ordinance To Zone Properties Inclusive Of All Unzoned Properties In Council Districts Five And Six Bounded By Freedom Boulevard, Jefferies Creek, Francis Marion Road, Wickerwood Road, Flowers Road, Pamplico Highway, South Vance Drive, Furches Avenue, And The Westernmost Boundary Of Council District Six That Connects Furches Avenue And Freedom Boulevard, Florence, SC From Unzoned To The Following Zoning Designations Of RU-1, Rural Community District, B-1, Limited Business District, B-2, Convenience Business District And B-3, General Commercial District; Consistent With The Land Use Element And Map Of The Florence County Comprehensive Plan; And Other Matters Related Thereto. 3

4 ORDINANCE NO /17 SECOND READING The Clerk published the title of Ordinance No /17: An Ordinance To Declare Property Located At 124 Epps Street, Lake City, South Carolina TMP# As Surplus Property And To Allow For The Disposal Of Said Property By Sealed Bid; And Other Matters Related Thereto. Councilman Dorriety made a motion Council approve second reading of the Ordinance. Councilman Schofield seconded the motion, which was approved unanimously. Councilman Poston presented a proxy on behalf of Councilman Springs. The proxy was a yes vote on the question of approval of second reading of the Ordinance. (The proxy is attached and incorporated by reference.) ORDINANCES FOR INTRODUCTION The Clerk published the titles and the Chairman declared the following Ordinances Introduced: ORDINANCE NO /18 An Ordinance To Convey Approximately.04 Acres Of Property Located At 153 E. Main Street, A Portion Of TMP# To City Of Lake City In Order To Make Street Improvements At The Intersection Of E. Main Street And S. Church Street Contingent Upon Relocation Of The Rotary Clock At Said Intersection By The City Of Lake City To A Location Determined By Florence County. ORDINANCE NO /18 An Ordinance To Rezone Property Owned By Benjamin M. And Renee D. Turner Located On 3842 S. Irby St., Florence, SC, As Shown On Florence County Tax Map No , Block 01, Parcel 021; Consisting Of Approximately Acres From B-2, Convenience Business District To B-3, General Commercial District; And Other Matters Related Thereto. ORDINANCE NO /18 An Ordinance For Text Amendments To The Florence County Code Of Ordinances, Chapter 21, NUISANCES, ARTICLE I. IN GENERAL, Section Specific Nuisances, Section Complaint, Section Voluntary abatement; ARTICLE II. UNSAFE STRUCTURE ABATEMENT, DIVISION 5. VIOLATIONS, Section Violation penalties, Section Abatement of violation; DIVISION 8. EMERGENCY MEASURES, Section Costs of emergency repairs; DIVISION 9. DEMOLITION, Section Failure to comply; And Other Matters Related Thereto. ORDINANCE NO /18 An Ordinance To Amend The Florence County Code Of Ordinances Chapter 13, Garbage And Trash, Section 13-4 Manned Convenience Centers, (F), And Other Matters Relating Thereto. 4

5 APPOINTMENTS TO BOARDS AND COMMISSIONS: COUNCIL DISTRICT 5 Councilman Dorriety made a motion Council Approve The Re- Appointment/Appointment Of The Following Individuals Representing Council District 5 On The Various Boards And Commission, With Appropriate Expiration Terms: Economic Development Partnership Henry Swink Commission on Litter Prevention & Beautification Margaret Waddell Councilman DeBerry seconded the motion, which was approved unanimously. SENIOR CENTER COMMISSION Councilman Kirby made a motion Council Approve The Re-Appointment Of Mrs. Bettie Huggins, Representing Council District 4 On The Senior Center Commission, With Appropriate Expiration Term. REPORTS TO COUNCIL: ADMINISTRATION ADMINISTRATOR S REPORT Mr. Smith reported that Council was provided with the comprehensive updates on Capital Project Sales Tax I and II. Council was also provided with a copy of reports from the Planning Department, which included zoning, 911 addressing, and the engineering department. Additionally, Council was provided notes from the most recent department heads meeting. Mr. Smith stated that both CPST programs were moving forward expeditiously. The County was preparing to engage some final projects in Section XIII of CPST II and should be prepared to introduce an ordinance at the August or September meeting. He encouraged each member of Council to work with the Public Works Department to draft a list of roads for inclusion. A map of each individual district was provided to each member to assist in identifying roads within their respective districts. With regard to CPST I, US378 was on schedule to be completed in the fall of this year. US76 was substantially complete. TV Road construction continued and should also be complete in the fall of SC51 had been developed in 4 sections and should attain final completion in late The Alligator Road widening project was also underway and completion was slated for the summer of Mr. Smith met with SCDOT's Brian Dix earlier that week and finally got the contracts back from SCDOT management for the County to sign on the US301 bypass extension for Alligator Road. SCDOT had negotiated the second phase of the contract with Infrastructure Consulting Engineers for right of way acquisition services and for the production of final construction plans on the project. The final contract amount was $2,421, Mr. Smith stated that the contracts were brought to him with priority status, so unless there were questions or concerns he would expedite their return so work could continue on Alligator Road. There were no questions, concerns, or objections voiced. 5

6 Also, as the County continued its quest to provide a holistic document management system, staff was moving forward to automate and streamline departments with a consistent management plan to bring about an enterprise solution for the County. One of the dire needs was the rectification in the Clerk of Court Register Of Deeds (ROD) division. The ROD division had been utilizing an antiquated microfilm system for close to twenty years and it had reached end of life. The system used DocStar3 software and was continuously in a state of disrepair. Palmetto Microfilm Systems had advised that the machine was obsolete and that parts were no longer available. The Clerk and Mr. Smith met with County Attorney Malloy McEachin and Administrative Services Director Suzanne King to approve an emergency purchase for a Land Management System by Cott Systems to integrate record management into the County s AS400 main frame. The Clerk provided memos that the replacement was imperative to preserve and protect the interest of citizens of Florence County, and Mr. McEachin concurred. Mr. Smith thanked Mrs. O Hara for working with them on this issue and keeping the operation going. Mr. Smith had apprised Council members previously about the recent ruling by the SC Department of Revenue on behalf of Farmers Telephone that would require massive refunds by all the surrounding counties and subdivisions of the State. Mr. McEachin had joined an action on behalf of Florence County in a consolidated motion to intervene for the counties of Lee, Sumter, Williamsburg, Clarendon and several school districts. An appeal would be heard in the Administrative Law Court. He provided Council with an estimated impact sheet. Mr. Smith stated that in the County s Get Bitter Against Litter campaign we continued to attain success. In June the Palmer crews cleaned 14 miles of roadway and removed 129,856 pounds of litter. This initiative cleaned 255 miles of roadway, resulting in the removal of 1,305,410 pounds of litter in FY2017. Our environmental services department also assisted with the adoption of 35 more animals in June and wrote several litter citations, resulting in the collection of $2, in fines. In Fiscal Year 2017, the County had 755 animals adopted, wrote 171 litter citations, and collected fines in excess of $69,000. Chairman Caudle reported a recent incident he heard over the radio where a deputy stopped a trash hauler for throwing trash out of the window of a moving vehicle and the deputy wrote the driver a citation. He expressed appreciation for the law being enforced and stated he hoped that word would get out to the public that the County was enforcing the litter laws and trying to encourage people to be more conscientious. Mr. Smith stated that he had been advised that Thompson Turner and the Civic Center were hosting a Topping of the Steel celebration. They were placing the final beam on the Civic Center expansion. ADMINISTRATION MONTHLY FINANCIAL REPORTS Monthly Financial Reports Were Provided To Council For Fiscal Year 2017 Through May 31, 2017 For Council s edification. 6

7 AUDITOR BUDGET NEUTRAL PROMOTIONAL PAY INCREASE Councilman Mumford made a motion Council Authorize A Promotional Pay Increase For A Deputy Auditor (Slot #002) A Business Personal Property/Homestead Analyst (Slot #003), A Data Base Clerk (Slot #004), A Field Auditor (Slot #008), And An Audit Clerk II (Slot #007) In The Auditor s Office To Be Funded From FY18 Budgeted Funds. (The Request Was Budget Neutral.) Councilman Kirby seconded the motion, which was approved unanimously. Mr. Smith stated the Deputy Auditor retired and the slots were moving up. EMS/PROCUREMENT AWARD BID NO /17 Councilman Schofield made a motion Council Award Bid No /17, Chest Compression Device For EMS In The Amount Of $186, To Physio-Control Inc. Of Redmond, WA From The FEMA Grant Fund. Councilman Poston seconded the motion, which was approved unanimously. Mr. Smith stated that the successful bidder was used unilaterally throughout the country. It had a much better success rate in resuscitating victims experiencing cardiac arrest and responders were less prone to injury when using this device. He expressed appreciation to County grants writer Kathy Nephew for her efforts to obtain FEMA grant funds for this purchase. The Chairman asked Mr. Watkins for clarification on the number of devices being purchased. EMS Director Ryon Watkins replied eleven (11) devices were being purchased; one for each of the first out ambulances. In response to an additional question, he confirmed that he anticipated having all ambulances equipment with this device: it was a life-saver and employee saver. Councilman Kirby asked if any of the volunteer rescue squads had the devices. Mr. Watkins responded that he knew Johnsonville had the devices already but was uncertain about Timmonsville or Pamplico. PROCUREMENT DECLARATION OF SURPLUS PROPERTY Councilman Dorriety made a motion Council Declare A 2007 Generac Guardian Generator As Surplus Property For Disposal Through Public Internet Auction Via GovDeals. Councilman Mumford seconded the motion, which was approved unanimously. RFP REVIEW PANEL APPOINTMENT Chairman Caudle Appointed Councilman Schofield To Serve On RFP #03-17/18 Architectural And Engineering Design/Build Services For Parking Garage Review Panel. 7

8 SHERIFF S OFFICE SCHOOL RESOURCE OFFICER (SRO) DIVISION Councilman Dorriety made a motion Council Reclassify Sergeant/Shift Sergeant Slot (Slot Number ) In The SRO Division To A Lieutenant/Special Projects Slot. (The Increase In Salary And Fringe Costs Would Be Paid By Florence School District One; Therefore The Request Was Budget Neutral.) Councilman DeBerry seconded the motion, which was approved unanimously. EMERGENCY MANAGEMENT RESTRUCTURING TWO POSITIONS Councilman Mumford made a motion Council Approve The Restructuring Of Two Positions Within The Radio Division Of The Emergency Management Department. (This Request Was Budget neutral.) Councilman Kirby seconded the motion, which was approved unanimously. FINANCE EXTENSION OF MANUFACTURER S EXEMPTION Councilman Mumford made a motion Council Approve The Extension Of Manufacturer s Exemption To Florence Realty Holding, LLC For Property Identified On Florence County Tax Maps As TMP # , The Pallet Manufacturing Plant Located On S. McCall Blvd. On The West Side Of The Florence Airport. Councilman Schofield seconded the motion, which was approved unanimously. PUBLIC WORKS COOPERATIVE PURCHASING PROGRAM Councilman Dorriety made a motion Council Approve The Use Of The National Joint Powers Alliance (NJPA) Cooperative Purchasing Program To Procure Two (2) 2017 Caterpillar Motorgraders, Two (2) 2017 Caterpillar Excavators And One Caterpillar (1) Track Type Tractor from Blanchard Machinery of Florence, SC Using NJPA Contract No CAT In The Total Amount Of $1,068,736 (Including Tax) From The FY Budgeted Funds And Authorize The County Administrator To Execute The Contract. Councilman DeBerry seconded the motion, which was approved unanimously. PROCUREMENT AWARD BID NO /17 Councilman Poston made a motion Council Authorize the Award Of Bid No /17 Johnsonville Ballfield Canteen Building To J. F. Contractors Of Sumter, SC In The Amount Of $298, To Be Funded From $170, Of Capital Project Sales Tax II Funds Designated For The Johnsonville Ball Fields And $127, Of CPST II Interest Earnings. Councilman Dorriety seconded the motion, which was approved unanimously. 8

9 FARMERS TELEPHONE Councilman Dorriety asked Mr. Smith with regard to the Farmers Telephone issue, they asked for a rebate on what they were taxed but was there any indication they were preparing to provide consumers with a rebate. Mr. Smith stated he didn t think they had and that was one of the issues the attorney would address. At issue was their declaration as to what was taxable and what was not. Initially the State legislation that allowed the exemption was for rural telephone lines. Now they provide additional services they were asking to qualify. Councilman Dorriety stated he was concerned that they were asking for exemptions on things that competitors were being taxed on. In response to a question from Chairman Caudle, Mr. Smith stated the estimated cost to the County was almost $200,000 in the initial rebate, but it would be on-going loss in revenue. EXECUTIVE SESSION Councilman Schofield made a motion Council Enter Executive Session Pursuant To Section Of The South Carolina Code Of Laws 1976, As Amended, To Discuss A Contractual Matter. Councilman Dorriety seconded the motion, which was approved unanimously. Council entered Executive Session at 9:34 a.m. Council reconvened at 10:10 a.m. Chairman Caudle stated no action was taken in Executive Session. OTHER BUSINESS: INFRASTRUCTURE VA BUILDING HANDICAP ACCESSIBLE DEVICE Councilman Schofield made a motion Council Approve The Expenditure Of Up To $5,000 From Council Districts Infrastructure Funding Allocations (Approximately $556 From Each District) To Purchase And Install Handicap Accessible Device At The New Florence County VA Building. Councilman Dorriety seconded the motion, which was approved unanimously. 9

10 ADMINISTRATOR S CONTRACT EMPLOYMENT CONTRACT EXTENSION Councilman Mumford made a motion Council Approve The Extension Of The Employment Contract For The County Administrator For Two Years From November 16, 2017 To November 15, Councilman Kirby seconded the motion, which was approved unanimously. Councilman Poston submitted a proxy vote on behalf of Councilman Springs. The proxy was for a yes vote on the question of approval of the extension of the employment contract for the County Administrator. (The proxy is attached and incorporated by reference.) There being no further business to come before Council, Councilman Schofield made a motion to adjourn. Councilman Kirby seconded the motion, which was approved unanimously. COUNCIL MEETING ADJOURNED AT 10:11 A.M. 10

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

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

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

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

More information

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

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

More information

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

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 NATIONAL BEAN MARKET

More information

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

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

More information

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

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

More information

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

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

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

More information

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

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

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 19, 2014, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 19, 2014, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 19, 2014, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: James T. Schofield,

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JANUARY 21, 2016, 9:00 A.M., COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JANUARY 21, 2016, 9:00 A.M., COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JANUARY 21, 2016, 9:00 A.M., COUNTY COMPLEX, 180 N. IRBY STREET, COUNCIL CHAMBERS, ROOM 803, FLORENCE, SOUTH CAROLINA PRESENT: Roger M. Poston,

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 20, 2013, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 20, 2013, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 20, 2013, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: James T. Schofield,

More information

ABSENT: Johnnie D. Rodgers, Jr., Council Member (absent due to illness)

ABSENT: Johnnie D. Rodgers, Jr., Council Member (absent due to illness) REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 15, 2009, 6:00 P.M., NATIONAL BEAN MARKET MUSEUM, 111 HENRY STREET, LAKE CITY, SOUTH CAROLINA PRESENT: K. G. Rusty Smith, Jr., Chairman

More information

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

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

More information

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

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

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 20, 2016, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 20, 2016, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 20, 2016, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: Roger M. Poston,

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, NOVEMBER 17, 2016, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, NOVEMBER 17, 2016, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, NOVEMBER 17, 2016, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: Kent C. Caudle,

More information

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

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

More information

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

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

More information

ABSENT: Willard Doniety, Jr., Vice Chairman

ABSENT: Willard Doniety, Jr., Vice Chairman REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, MARCH 15, 2018, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: Kent C. Caudle, Chairman

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBRUARY 19, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBRUARY 19, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBRUARY 19, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBRUARY 16, 2017, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBRUARY 16, 2017, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBRUARY 16, 2017, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: Kent C. Caudle,

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, SEPTEMBER 15, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, SEPTEMBER 15, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, SEPTEMBER 15, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 20, 2011, 6:00 P.M

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 20, 2011, 6:00 P.M REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 20, 2011, 6:00 P.M., NATIONAL BEAN MARKET MUSEUM, 111 HENRY STREET, LAKE CITY, SOUTH CAROLINA PRESENT: K. G. Rusty Smith, Jr., Chairman

More information

FLORENCE COUNTY COUNCIL RETREAT, THURSDAY, MARCH 22, 2012, 9:00 A.M., MOORE FARMS, FIRE TOWER CENTER, 1698 PINE BAY ROAD, LAKE CITY, SOUTH CAROLINA

FLORENCE COUNTY COUNCIL RETREAT, THURSDAY, MARCH 22, 2012, 9:00 A.M., MOORE FARMS, FIRE TOWER CENTER, 1698 PINE BAY ROAD, LAKE CITY, SOUTH CAROLINA FLORENCE COUNTY COUNCIL RETREAT, THURSDAY, MARCH 22, 2012, 9:00 A.M., MOORE FARMS, FIRE TOWER CENTER, 1698 PINE BAY ROAD, LAKE CITY, SOUTH CAROLINA PRESENT WERE: K.G. Rusty Smith, Jr., Chairman Waymon

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBUARY 18, 2010, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBUARY 18, 2010, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBUARY 18, 2010, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty

More information

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M.

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M. NEWBERRY COUNTY COUNCIL MINUTES MAY 2, 2018 7:00 P.M. Newberry County Council met on Wednesday, May 2, 2018, at 7:00 p.m. in Council Chambers at the Courthouse Annex, 1309 College Street, Newberry, SC,

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

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

June 12, Absent: Vice Chairperson Elista H Smith.

June 12, Absent: Vice Chairperson Elista H Smith. June 12, 2018 The Marion County Council held its regular meeting on Tuesday, June 12, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M.

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M. MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.

More information

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING Colleton County Council met in Regular Session on Tuesday, June 26, 2018 at 5:00

More information

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JULY 5, 2017

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JULY 5, 2017 NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JULY 5, 2017 CALL TO ORDER: 7:30 P.M. President Corcoran: Calling to order the Wednesday, July 5, 2017 rescheduled Council meeting. INVOCATION: Led by President

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

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

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

More information

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe ROLLA CITY MONDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller,

More information

MINUTES ORANGEBURG COUNTY COUNCIL FEBRUARY 6, :30 P.M.

MINUTES ORANGEBURG COUNTY COUNCIL FEBRUARY 6, :30 P.M. MINUTES ORANGEBURG COUNTY COUNCIL FEBRUARY 6, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 5:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Approval

More information

APPOINTMENT OF TEMPORARY CHAIRMAN

APPOINTMENT OF TEMPORARY CHAIRMAN MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 6, 2013, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Clerk Burkemper called the meeting to order.

More information

The County Attorney told Council that item D. on the agenda; Second Reading of

The County Attorney told Council that item D. on the agenda; Second Reading of February 28, 2019 The Marion County Council held its regular meeting on Thursday, February 28 2019, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina.

More information

Call to Order: Extended Public Comment Session:

Call to Order: Extended Public Comment Session: MINUTES OCONEE COUNTY COUNCIL MEETING Regular Meeting MEMBERS, OCONEE COUNTY COUNCIL Mr. Joel Thrift, District IV, Council Chairman Mr. Paul Corbeil, District I, Vice Chairman Mr. Wayne McCall, District

More information

The County Attorney told Council that item D. on the agenda; Second Reading of Ordinance

The County Attorney told Council that item D. on the agenda; Second Reading of Ordinance March 22, 2018 The Marion County Council held its regular meeting on Thursday, March 22, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 Board of Sumter County Commissioners (Board) convened in regular session on this Tuesday, August 11, 2015, at Bushnell, Florida, with the following

More information

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN I. CALL TO ORDER: KENT C. CAUDLE, CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN I. CALL TO ORDER: KENT C. CAUDLE, CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA With ADDITIONS FLORENCE COUNTY COUNCIL SPECIAL CALLED MEETING

More information

BOARD OF DIRECTORS PUEBLO WEST METROPOLITAN DISTRICT SPECIAL MEETING MAY 10, E. INDUSTRIAL BOULEVARD 5:00 P.M. 5:45 P.M.

BOARD OF DIRECTORS PUEBLO WEST METROPOLITAN DISTRICT SPECIAL MEETING MAY 10, E. INDUSTRIAL BOULEVARD 5:00 P.M. 5:45 P.M. BOARD OF DIRECTORS PUEBLO WEST METROPOLITAN DISTRICT SPECIAL MEETING MAY 10, 2016 109 E. INDUSTRIAL BOULEVARD 5:00 P.M. 5:45 P.M. A. ROLL CALL JERRY MARTIN B. EXECUTIVE SESSION: 1. 24-6-402(4)(A) C.R.S.

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

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

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent. Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle

More information

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. 3815 Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. MEMBERS PRESENT: James Leach, Chairman Allen Thomas, Jr., Vice

More information

Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes

Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes Those in attendance: County Council Chairman, Dwight L. Stewart, Jr. County Council

More information

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JANUARY 13, :00 P.M. COLLETON MUSEUM, 506 E. WASHINGTON ST.

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JANUARY 13, :00 P.M. COLLETON MUSEUM, 506 E. WASHINGTON ST. MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JANUARY 13, 2014 6:00 P.M. COLLETON MUSEUM, 506 E. WASHINGTON ST. Colleton County Council met in Regular Session on Tuesday, January 13, 2014 at

More information

Mr. TeWinkle led the Pledge of Allegiance.

Mr. TeWinkle led the Pledge of Allegiance. MAY 14, 2018 ONTARIO TOWN BOARD MEETING & PUBLIC HEARING A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were

More information

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding.

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding. 37 BOISE, IDAHO Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding. Roll call showed the following members present: Absent: BISTERFELDT. Invocation was given by Robert

More information

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

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

More information

MINUTES King City Council Regular Session April 2, 2018

MINUTES King City Council Regular Session April 2, 2018 MINUTES King City Council Regular Session April 2, 2018 The King City Council met at King City Hall in regular session on Monday, April 2, 2018, at 7:00 p.m. Present were: Councilman Charles Allen, Councilman

More information

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, 2018 7:00 PM COUNCIL MEMBERS Mayor Travis Brown P P P Councilman Alan Ball P Councilman Brandon Emamalie

More information

PRESENTATIONS AND RECOGNITION OF VISITORS

PRESENTATIONS AND RECOGNITION OF VISITORS CITY OF MEMPHIS COUNCIL AGENDA March 06, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis, Tennessee 38103-2017 CALL TO ORDER by the Sergeant-at-Arms

More information

Due to a couple of inaccuracies in the minutes for June, Mr. Salmon moved to table the minutes for June 1994 until the next regular meeting.

Due to a couple of inaccuracies in the minutes for June, Mr. Salmon moved to table the minutes for June 1994 until the next regular meeting. A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE ELEVENTH DAY OF JULY IN THE YEAR OF OUR LORD NINETEEN HUNDRED NINETY-FOUR IN THE BOARD ROOM OF THE COUNTY OFFICE

More information

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

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

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, July 11, 2011 Commissioner Sidney Chism, Chairman Commissioner James Harvey Commissioner Mike Carpenter, Chairman Pro Tempore Commissioner

More information

COUNTY COUNCIL OF DORCHESTER COUNTY

COUNTY COUNCIL OF DORCHESTER COUNTY JAMES LEX BYARS, III CHAIRMAN GEORGE H. BAILEY VICE CHAIRMAN JASON L. WARD COUNTY ADMINISTRATOR TRACEY L. LANGLEY CLERK TO COUNCIL CONVERSE A. CHELLIS, IV C. DAVID CHINNIS WILLIE R. DAVIS LARRY S. HARGETT

More information

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes Those in attendance: County Council Chairman, Dwight L. Stewart, Jr. County Council Vice

More information

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The City Council Minutes December 4, 2001 COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, 2001. The Councilmembers of the City of Topeka met in regular session at 7:00 P.M., with the following Councilmembers

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

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES AUGUST 6, 2018

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES AUGUST 6, 2018 NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES AUGUST 6, 2018 CALL TO ORDER: 7:30 p.m. President Corcoran called the Monday, August 6, 2018 Council meeting to order. INVOCATION: Led by President Corcoran.

More information

Hernando County. Board of County Commissioners

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

More information

Columbia County Board of County Commissioners. Minutes of: June 06, 2013

Columbia County Board of County Commissioners. Minutes of: June 06, 2013 Columbia County Board of County Commissioners Minutes of: June 06, 2013 The Columbia County Board of County Commissioners met in a regular meeting at the School Board Administrative Complex at 5:30 p.m.

More information

BLUE ASH CITY COUNCIL. April 24, 2008

BLUE ASH CITY COUNCIL. April 24, 2008 Page 1 A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Robert J. Buckman, Jr. called the meeting to order in the conference room off the Municipal & Safety Center main

More information

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE UNION COUNTY COUNCIL TUESDAY, AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE Present: Chairman Frank Hart, Vice-Chairman Tommy Ford, Councilwoman Joan Little, Councilman Ralph Tucker, Councilman

More information

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019 NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019 CALL TO ORDER: 7:30 p.m. President Corcoran called the Monday, January 7, 2019 Council meeting to order. INVOCATION: Led by President Corcoran.

More information

CITY OF TITUSVILLE CITY COUNCIL AGENDA

CITY OF TITUSVILLE CITY COUNCIL AGENDA CITY OF TITUSVILLE CITY COUNCIL AGENDA TUESDAY, FEBRUARY 14, 2012 6:30 PM COUNCIL CHAMBER 555 SOUTH WASHINGTON AVENUE, TITUSVILLE Any person who decides to appeal any decision of the City Council with

More information

Columbia County Board of County Commissioners. Minutes of June 1, 2017

Columbia County Board of County Commissioners. Minutes of June 1, 2017 Columbia County Board of County Commissioners Minutes of June 1, 2017 The Columbia County Board of County Commissioners met in a regular meeting at the auditorium of the School Board Administrative Complex

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

CITY OF METTER REGULAR MEETING MONDAY, JUNE 13, :00 P.M.

CITY OF METTER REGULAR MEETING MONDAY, JUNE 13, :00 P.M. CITY OF METTER REGULAR MEETING MONDAY, JUNE 13, 2016 7:00 P.M. A regular meeting was held at City Hall on Monday, June 13, 2016 at 7:00 p. m. in the Council Chambers. Attending the meeting were the following

More information

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016 STATE OF ILLINOIS ) ) SS COUNTY OF KNOX ) PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS December 28, 2016 Proceedings of the Regular Meeting of the Knox County Board held at the Knox County Courthouse,

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 A regular meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Monday, February 11, 2013

More information

JOINT MEETING OF THE UNION COUNTY COUNCIL AND THE CARLISLE TOWN COUNCIL TUESDAY, AUGUST 9, 2016 AT 6:02 P.M. CARLISLE TOWN HALL IN CARLISLE, SC 29031

JOINT MEETING OF THE UNION COUNTY COUNCIL AND THE CARLISLE TOWN COUNCIL TUESDAY, AUGUST 9, 2016 AT 6:02 P.M. CARLISLE TOWN HALL IN CARLISLE, SC 29031 OF THE UNION COUNTY COUNCIL AND THE CARLISLE TOWN COUNCIL TUESDAY, AT 6:02 P.M. CARLISLE TOWN HALL IN CARLISLE, SC 29031 Present-County Council: Chairman Frank Hart, Vice-Chairman Tommy Ford, Councilwoman

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, 2017 6:00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Mayor John Bridgeman called the meeting to order at 6:00 p.m. on Tuesday, January

More information

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being MEETING OF DECEMBER 19, 2017 On this the 19 day of December, 2017, at 9: 00 o' clock a.m., the Court met in Special Session; present and presiding were County Judge Scott Felton, Commissioners Kelly Snell,

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

CITY COMMISSION MEETING MINUTES APRIL 5, /5/ Minutes

CITY COMMISSION MEETING MINUTES APRIL 5, /5/ Minutes CITY COMMISSION MEETING MINUTES APRIL 5, 2017 4/5/2017 - Minutes 1. 2. 3. 4. INVOCATION Dr. James Moyer gave the invocation. PLEDGE OF ALLEGIANCE CALL TO ORDER The meeting of the Lake Wales City Commission

More information

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

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

More information

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, April 2, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

More information

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M. MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, 2016 6:00 P.M. Meeting was called to order by Mayor Spaude followed by the Invocation and The Pledge of Allegiance.

More information

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318) RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted November 8, 2018 REGULAR SESSION 3:00 P.M. CALL TO ORDER

More information

CITY COUNCIL MINUTES. May 14, 2012

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

More information

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, 2014 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation regarding

More information