NORTHERN KENTUCKY AREA PLANNING COUNCIL Business Meeting Minutes: June 30, 2009

Size: px
Start display at page:

Download "NORTHERN KENTUCKY AREA PLANNING COUNCIL Business Meeting Minutes: June 30, 2009"

Transcription

1 NORTHERN KENTUCKY AREA PLANNING COUNCIL Business Meeting Minutes: June 30, 2009 President Katherine Terwort opened the Annual Summer Meeting of the Northern Kentucky Area Planning Council at approximately 7:05 PM at The Gardens of Park Hills. Billy Bradford opened the meeting with prayer and President Terwort led the Pledge of Allegiance. Attendance of Council representatives and alternates was as follows. JURISDICTION POSITION NAME PRESENT ABSENT Bromley Covington Crescent Springs Crestview Hills Edgewood Elsmere Erlanger Fairview Fort Mitchell Fort Wright Independence Kenton County Kenton Vale Lakeside Park Ludlow Park Hills Ryland Heights Taylor Mill Villa Hills Representative Mayor Annett Davidson-Littrell X Councilwoman Patty Grimes X Representative Commissioner Sherry Carran X Representative Councilman Tom Vergamini X Mayor Jim Collett X Representative Councilman Frank Sommerkamp X Mayor Paul Meier X Representative Mayor John Link X Councilman Dale Henson X Representative Councilwoman Gloria Grubbs X Mayor Billy Bradford X Representative Mayor Tom Rouse X Representative Mayor Harold Parks X Representative Mayor Tom Holocher X Representative Councilman Bernie Wessels X Councilman Dave Hatter X Representative Mayor Chris Moriconi, Vice President X Councilwoman Donna Yeager X Representative Judge-Executive Ralph Drees X Commissioner Dan Humpert X Representative Councilman Joe Fricke X Mayor Michael Pendery X Representative Mayor Katherine Terwort, President X Councilman David Jansing X Representative Mayor Ed Schroeder X Representative Mayor Michael Hellmann X Councilman Steven Ryan, Secretary X Representative Mayor Bob Miller X Representative Mayor Mark Kreimborg, Past President X Representative Mayor Mike Sadouskas X Indicates the jurisdiction was represented during votes taken by the Council. Page 1 of 6

2 NKAPCommission Members Present: Tom Kriege, Vice-Chairman; Sherry Carran; Paul Meier; and, Gene Weaver. Others Present: Missy Andress, Erlanger City Clerk; Marc Bell, Kentucky Planning Engineer, Duke Energy; Theresa Bell, Guest; Billie Bradford, Guest; Linda Carter, Erlanger City Administrative Officer; Kara Clark, Vision 2015; John Eckler, Kentucky Transportation Cabinet; Garry Edmondson, NKAPC Legal Counsel; Jim Ellison, Retired NKAPC; Tom France, Kenton County Planning Commission; Kathy Fricke, Kenton County Joint Code Enforcement Board; Bob Haake, Kenton County Joint Code Enforcement Board; Richard Harrison, Northern Kentucky Water District; Frank G. Henn Jr., Kenton County Joint Code Enforcement Board; Jim Horner, Lakeside Park Code Enforcement Board; Terri Jameson, Kenton County Joint Code Enforcement Board; Tom Jordan, Former Lakeside Park Councilman; Stan Kahrs, Guest; Larry Klein, Assistant Covington City Manager; Jack Kleymeyer, Retired NKAPC; Suzie Kleymeyer, Guest; Robert Koehler, OKI Regional Council of Governments; Adam Koenig, 69 th District State Representative; Ron Lovan, Northern Kentucky Water District; Don McMillan, Boone County Planning Commission; Jean Miller, Guest; Claire Moriconi, Kenton County Joint Code Enforcement Board; Mark Policinski, OKI Regional Council of Governments; Roger Rolfes, Edgewood City Administrator; Dave Schrand, Fort Mitchell Councilman; Marshall Slagle, Retired NKAPC, Frank Smith, Former Lakeside Park Mayor; Pat Sommerkamp, Northern Kentucky Water District; Paul Swanson, Former Kenton County Planning Commission; Stacy Tapke, Kenton County Joint Code Enforcement Board Legal Council; Bill Terwort, Guest; Frank Warnock, Covington City Solicitor; Earl White, Guest; and, Ralph Wolff, Retired Kentucky Transportation Cabinet. NKAPC Staff Present: Gretchen Boyce, Associate GIS Specialist; Donna Bresser, Senior Secretary; Trisha Brush, GISP, Deputy Director for GIS Administration; Joe Busemeyer, GISP, Principal GIS Specialist; Tom East, GISP, Senior GIS Specialist; James Fausz, AICP, Associate Planner; Dennis Andrew Gordon, FAICP, Executive Director; Scott Headlee, Principal Zoning Official; Mike Ionna, Associate Planner; Keith Logsdon, AICP, Deputy Director for Long- Range Planning; Sharmili Reddy, AICP, Senior Planner; Lori Remley, Administrative Assistant/Office Manager; Michael Schwartz, AICP, Deputy Director for Current Planning; Sharon Shinners, Receptionist/Assistant Office Manager; Brian Sims, Deputy Director for Building Codes Administration; and Kathy Stephens, Associate GIS Specialist. President Terwort called the meeting to order at approximately 7:55 PM and requested that the record show a quorum of the Council was present. She introduced several guests Adam Koenig, 69 th District State Representative; Mark Policinski, OKI Executive Director, and Robert Koehler, OKI Deputy Executive Director. She then introduced the people seated at the head table Lori Remley, Administrative Assistant; Dennis Andrew Gordon, FAICP, Executive Director; Tom Eckler, Kentucky Transportation Cabinet; Tom Kriege, Page 2 of 6

3 NKAPCommission Vice Chairman; Chris Moriconi, Vice President; Steve Ryan, Secretary; and, Garry Edmondson, Legal Counsel. President Terwort announced the focus of the evening s program The Brent Spence Bridge: Recent media reports sound positive but how far have we progressed over the past three years? and introduced John Eckler, District Design Engineer for District 6 of the Kentucky Transportation Cabinet. Mr. Eckler provided background information and stated that the Ohio Department of Transportation (ODOT) is leading the preliminary phases of the Brent Spence Bridge project. He outlined ODOT s project development process and indicated that they are currently at step 5 Conceptual Alternative Study. Once steps 6 and 7 have been completed, ODOT, the Federal Highway Administration, and the Kentucky Transportation Cabinet will take the plans under review. Mr. Eckler stated that initially there were seven alternatives but only five were evaluated. Upon review, it was decided that Alternatives B and G would not be investigated further. Alternatives C, D and E are still being investigated, with Alternative E being the best from a traffic standpoint. Mr. Eckler indicated that the next step would be the constructability review and plans are expected to be complete by January/February For additional information regarding the Brent Spence Bridge Project, Mr. Eckler suggested the audience visit brentspencebridgecorridor.com or call the project hotline at After a brief question and answer session, President Terwort thanked Mr. Eckler for the very interesting and informative presentation. President Terwort noted that members had received a copy of the Minutes of the February 25, 2009, meeting and asked if there were any changes or corrections. There being none, she asked for a motion to accept the Minutes. Tom Holocher made a motion to accept the Minutes as presented; John Link seconded the motion. President Terwort asked if there were any questions; there were none. She then asked for a roll call vote, which found unanimous approval. President Terwort took the opportunity to recognize the members of the 11 local planning commissions in attendance and asked for any news or upcoming events. Tom France of the Kenton County Planning Commission stated that the KCPC, like other public entities, was experiencing financial difficulties. He thanked Mr. Gordon and the NKAPC for their advice and financial support. With no other news or upcoming events, President Terwort introduced Tom Kriege, Vice Chairman of the Area Planning Commission. Page 3 of 6

4 Vice Chairman Kriege introduced the Commission members present and stated that he was pleased with the way the Commission and staff have handled these tough economic times. He stated that Mr. Gordon would be providing additional information regarding the FY10 budget. President Terwort thanked Vice Chairman Kriege for his comments. She then introduced Mr. Gordon, executive director. Mr. Gordon took a moment to recognize the NKAPC Leadership Team Michael Schwartz, Trisha Brush, Brian Sims, and Keith Logsdon, along with Scott Hiles who was unable to attend. He thanked them for their hard work and acknowledged all the staff had accomplished during FY09 under less than advantageous circumstances. The audience thanked staff for its accomplishments through a round of applause. Mr. Gordon gave a brief overview of FY09 s financial situation. He advised members that NKAPC would end the year in the black even with a revenue loss of approximately $300,000. Mr. Gordon attributed this to the budget cuts that were instituted on February 1. He indicated that staff had taken an across-the-board five percent pay cut and that most hourly workers had been cut to 33-hours work weeks. Mr. Gordon stated that the FY10 budget is less than the budgets of the last several years but NKAPC remains committed to its ideals and five core values Service, Perseverance, Innovation, Collaboration, and Excellence. He outlined several initiatives included in the FY10 budget: completion of small area studies for Park Hills and Crescent Springs; a small area study of the Latonia area for Covington; a continuation of the organization s Hillsides initiative; a second form district for 12 th Street/MLK Blvd from the expressway to Madison for Covington; roll out of the new LINK-GIS website; roll out of the new subdivision regulations and model zoning ordinance; and implementation of a new online system for pavement management in Kenton and Campbell Counties (funded by the LINK-GIS partnerships). He also outlined what was not in the budget no four percent increase in tax receipts; no increase in fees; and no COLA increase for staff. Mr. Gordon advised members that customers still have high expectations and the NKAPC staff was working hard to meet them. He thanked the Council for its continued support. President Terwort noted the next item of business is Council s action on the proposed FY10 budget. She noted that pursuant to the Bylaws, the budget review committee met with the Area Planning Commission to review the proposed FY10 budget. She indicated that the committee members present at this meeting were Mayors Chris Moriconi and Mark Kreimborg, and herself. At this time, President Terwort asked Mayor Kreimborg to give a brief report on that meeting. Mayor Kreimborg stated that he had been on the Council budget review committee for the last several years and felt NKAPC was being a good Page 4 of 6

5 steward of taxpayers dollars. He stated that he was impressed by the hard work of Mr. Gordon, the NKAPC staff, and the Commission in their preparation of the budget. He noted it was the committee s recommendation that the Council approve the proposed FY10 budget. Following the report and recommendation of the budget review committee, President Terwort asked if there was a motion to accept the committee s recommendation and approve the FY10 budget as submitted by the Area Planning Commission. Frank Sommerkamp made the motion to accept the committee s recommendation and approve the FY10 budget as submitted; Tom Holocher seconded the motion. President Terwort asked if there were any questions; there were none. She then asked for a roll call vote, which found unanimous approval. President Terwort then noted that Vice Chairman Kriege would convene a meeting of the Area Planning Commission to take final action on the proposed FY10 budget and work program. After calling the meeting to order at approximately 8:45 PM, Vice Chairman Kriege asked for a motion to adopt the approved FY10 budget and work program. Commissioner Meier made a motion to adopt the FY10 budget and work program; Commissioner Weaver seconded the motion. Vice Chairman Kriege asked if there any questions; there were none. He then asked for a roll call vote which found Commissioners Meier, Weaver, Carran, and Vice Chairman Kriege in favor. The motion passed unanimously and Vice Chairman Kriege closed the meeting of the Area Planning Commission. President Terwort reconvened the Council meeting at approximately 8:47 PM. She stated that there was one other statutory requirement that the Council need to act on and that was approval of the staff s recommendation to use VanGorder Walker CPAs of Erlanger to audit the books for FY09, 10 and 11. She indicated that staff had negotiated a contract with VanGorder Walker that commits the firm to maximum costs for FY09 and FY10 that are less than what was paid for last year s audit and the FY11 s audit can only exceed last year s by $150. President Terwort thanked VanGorder Walker for their attention to our financial need and asked if there was a motion to use VanGorder Walker to pursue the audit of our FY09, 10, and 11 books. The motion was made by Tom Holocher and seconded by Bob Miller. President Terwort asked for a roll call vote, which found unanimous approval. President Terwort then asked if there was any additional business. There being none, she reminded members of the Annual Fall Meeting scheduled for the evening of Thursday, October 29, at Twin Oaks Golf Club. Without objection, the meeting was adjourned at 8:50 PM. Page 5 of 6

6 Katherine Terwort, President Northern Kentucky Area Planning Council Steven Ryan, Secretary Northern Kentucky Area Planning Council Page 6 of 6

Chairman Bill Goetz May 2010 through April 2012 X. Vice Chairman Tom Kriege May 2010 through April 2012 X

Chairman Bill Goetz May 2010 through April 2012 X. Vice Chairman Tom Kriege May 2010 through April 2012 X Northern Kentucky Area Planning Commission Meeting Minutes: June 21, 2010 Chairman Bill Goetz called the monthly business meeting of the Northern Kentucky Area Planning Commission to order at 5:15 PM in

More information

JURISDICTION POSITION NAME PRESENT ABSENT

JURISDICTION POSITION NAME PRESENT ABSENT PLANNING AND DEVELOPMENT SERVICES COUNCIL Business Meeting Minutes: February 22, 2018 President (Mayor) Chris Reinersman called the annual organizational meeting to order at approximately 5:50 PM in the

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

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

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

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,

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

CITY OF LAKESIDE PARK Minutes of 03/14/11

CITY OF LAKESIDE PARK Minutes of 03/14/11 CITY OF LAKESIDE PARK Minutes of 03/14/11 CALLED TO ORDER: A meeting of the Lakeside Park City Council was called to order by Mayor Jansing with a pledge to the flag and a prayer at 7:00 p.m. on Monday,

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

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

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

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

HOOVER CITY COUNCIL MINUTES OF MEETING

HOOVER CITY COUNCIL MINUTES OF MEETING DATE: TIME: 6:00 P.M. PLACE: Hoover Municipal Center PRESENT: HOOVER CITY COUNCIL MINUTES OF MEETING Mayor Gary Ivey Mr. Jack Wright, Council President Mr. John Greene, Council Member Mr. John Lyda, Council

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

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

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 27, 2011 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

LOVELAND CITY COUNCIL MEETING TUESDAY, JULY 16, 2013 CITY COUNCIL CHAMBERS 500 EAST THIRD STREET LOVELAND, COLORADO

LOVELAND CITY COUNCIL MEETING TUESDAY, JULY 16, 2013 CITY COUNCIL CHAMBERS 500 EAST THIRD STREET LOVELAND, COLORADO LOVELAND CITY COUNCIL MEETING TUESDAY, JULY 16, 2013 CITY COUNCIL CHAMBERS 500 EAST THIRD STREET LOVELAND, COLORADO The City of Loveland is committed to providing an equal opportunity for citizens and

More information

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO. 2011-27 TUESDAY, SEPTEMBER 6, 2011-8:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A regular meeting of the Wayne City Council was held on Tuesday, September

More information

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee Holly Springs Town Council Regular Meeting Feb. 18, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, February 18, 2014 in the Council Chambers of Holly Springs Town Hall,

More information

PUBLIC HEARING. Ordinance # 566 An Ordinance establishing fees for application to the City of Clinton Regional Planning Commission

PUBLIC HEARING. Ordinance # 566 An Ordinance establishing fees for application to the City of Clinton Regional Planning Commission September 21, 2009 PUBLIC HEARING Mayor Winfred Shoopman opened the public hearing at Clinton City Hall at 5:30 p.m. Councilman Scott Burton, Councilman Larry Gann, Councilman Charles Lyons, Councilman

More information

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 24, :00 PM

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 24, :00 PM GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL Threadmill Complex August, Georgia June 24, 2009 1:00 PM The regular meeting of the Georgia Peace Officer Standards and Training Council was held at

More information

COUNCIL. June 11, 2012 at 7:00 o clock P.M.

COUNCIL. June 11, 2012 at 7:00 o clock P.M. COUNCIL June 11, 2012 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor Frank Leghart presiding over the

More information

Minutes for the TPC & RPC Meeting January 9, 2018 Page 1

Minutes for the TPC & RPC Meeting January 9, 2018 Page 1 MINUTES Transportation Policy Committee Of the Regional Planning Commission For Jefferson, Orleans, Plaquemines, St. Bernard, St. Charles, St. John the Baptist, St. Tammany and Tangipahoa Parishes January

More information

Minutes of the Village Council Meeting May 21, 2018

Minutes of the Village Council Meeting May 21, 2018 Minutes of the Village Council Meeting May 21, 2018 On Monday May 21, 2018 the Village of Galena Council meeting was called to order at 7:03 p.m. in Council Chambers of the Village Hall, 109 Harrison St.,

More information

PRESENTATION ON PROPERTY ACQUISITION PROCESS FOR AIRPORT RUNWAY PROJECT

PRESENTATION ON PROPERTY ACQUISITION PROCESS FOR AIRPORT RUNWAY PROJECT April 17, 2012 The City Council of the City of Fort Morgan, Colorado, met this day in the Council Chambers of City Hall. The Honorable Mayor Terry L. McAlister called the regular meeting to order at 6:00

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, June 6, 2018 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on Wednesday, June 6, 2018, at 6:00 p.m.

More information

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

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

More information

Agenda for Eagleville City Council Work Session

Agenda for Eagleville City Council Work Session Agenda for Eagleville City Council Work Session 108 South Main Street Eagleville City Hall July 13, 2017 7:00 p.m. 1) MAYORS WELCOME and CALL TO ORDER Mayor Travis Brown 2) ROLL CALL Phillip Dye, City

More information

COUNCIL. May 29, 2012 at 7:00 o clock P.M.

COUNCIL. May 29, 2012 at 7:00 o clock P.M. COUNCIL May 29, 2012 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor Frank Leghart presiding over the

More information

RECREATION AND PARK COMMISSION CULTIVATING THE FUTURE OF SAN FRANCISCO

RECREATION AND PARK COMMISSION CULTIVATING THE FUTURE OF SAN FRANCISCO RECREATION AND PARK COMMISSION CULTIVATING THE FUTURE OF SAN FRANCISCO THE 791st REGULAR MEETING OF THE RECREATION AND PARK COMMISSION THURSDAY, JANUARY 15, 2004, 2:00 P.M. CITY HALL, ROOM 416 RECREATION

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, May 26, 2011 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

MOTION to APPROVE WARRANT RUN #2 IN THE AMOUNT OF $ 235, was made by Trustee Abbate.

MOTION to APPROVE WARRANT RUN #2 IN THE AMOUNT OF $ 235, was made by Trustee Abbate. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON Thursday, June 11, 2009 7:30 p.m. South Barrington Village Hall 30 S. Barrington Road South Barrington,

More information

CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA MINUTES. December 14, :30 PM

CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA MINUTES. December 14, :30 PM CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA 90210 PLANNING COMMISSION REGULAR MEETING MINUTES 1:30 PM MEETING CALLED TO ORDER Date/Time: /1:33 PM PLEDGE OF ALLEGIANCE

More information

North Perry Village Regular Council Meeting November 1, Record of Proceedings

North Perry Village Regular Council Meeting November 1, 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. Council Roll Call: called

More information

Public Session Minutes

Public Session Minutes Board of Regents Meeting Tuesday, November 7, 2017 12:30pm Earl S. Richardson Library, Room 400 Public Session Minutes The meeting of the Morgan State University Board of Regents was called to order by

More information

MNUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON NOVEMBER 18, 2010.

MNUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON NOVEMBER 18, 2010. MNUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON NOVEMBER 18, 2010. Be it remembered that the Board of Directors of the Beaufort-Jasper Water and

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, February 20, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES

CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES PUBLIC COMMENTS Prior to the meeting, Debbie Johnson shared information regarding the Smith-Trahern Mansion. CALL TO ORDER The regular session

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

BOROUGH OF DAUPHIN COUNCIL MEETING September 5, Roll Call of Council. Call to Order

BOROUGH OF DAUPHIN COUNCIL MEETING September 5, Roll Call of Council. Call to Order BOROUGH OF DAUPHIN COUNCIL MEETING September 5, 2017 Council meeting came to order at 1900 hours located at the: Dauphin Borough Building 200 Church Street Dauphin, PA 17018 Roll Call of Council Council

More information

February 23 & 24, 2004, Emmett, Idaho

February 23 & 24, 2004, Emmett, Idaho February 23 & 24, 2004, Emmett, Idaho Pursuant to a recess taken on February 17, 2004, the Board of Commissioners of Gem County, Idaho, met in regular session this 23 rd and 24 th day of February, 2004,

More information

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Town of Holly Springs Town Council Meeting Agenda Cover Sheet Town of Holly Springs Town Council Meeting Agenda Cover Sheet Agenda Item #: 8a Meeting Date: Dec. 18, 2018 Agenda Placement: Consent Agenda (Recognitions (awards, proclamations), Requests & Communications

More information

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. FLEMING TOWN BOARD MEETING MAY 8, 2017 Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. Roll Call by Town Clerk Jo Anne Cox found the following board members

More information

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m. REGULAR BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE PROSPECT HEIGHTS PARK DISTRICT GARY MORAVA RECREATION CENTER 110 W. CAMP McDONALD ROAD PROSPECT HEIGHTS, IL 60070 TUESDAY, MARCH 9, 2010 I.

More information

MINUTES CITY COUNCIL MEETING JULY 25, 2017

MINUTES CITY COUNCIL MEETING JULY 25, 2017 MINUTES CITY COUNCIL MEETING A regular meeting of the City Council of the City of Rolling Hills Estates was called to order at 7:10 p.m. in the City Council Chambers, 4045 Palos Verdes Drive North, by

More information

MINUTES OF THE REGULAR MEETING OF THE BRAZORIA COUNTY GROUNDWATER CONSERVATION DISTRICT

MINUTES OF THE REGULAR MEETING OF THE BRAZORIA COUNTY GROUNDWATER CONSERVATION DISTRICT MINUTES OF THE REGULAR MEETING OF THE BRAZORIA COUNTY GROUNDWATER CONSERVATION DISTRICT April 12, 2007 The Board of Directors of the Brazoria County Groundwater Conservation District met in Regular Session

More information

BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA.

BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA. BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA. A regular meeting of the Board of Directors of the California Tow Truck Association was held on Thursday, January 15th,

More information

BURLESON CITY COUNCIL REGULAR SESSION February 15, 2016 DRAFT MINUTES. Rick Green

BURLESON CITY COUNCIL REGULAR SESSION February 15, 2016 DRAFT MINUTES. Rick Green Roll Call: Council present: Stuart Gillaspie DanO Strong Ken Shetter Dan McClendon Matt Aiken Ronnie Johnson BURLESON CITY COUNCIL REGULAR SESSION February 15, 2016 DRAFT MINUTES Council Absent: Rick Green

More information

MARANA PLANNING COMMISSION

MARANA PLANNING COMMISSION MARANA PLANNING COMMISSION REGULAR COMMISSION MEETING NOTICE AND AGENDA 11555 W. Civic Center Drive, Marana, Arizona 85653 Council Chambers, November 30, 2016, at or after 6:30 PM Thomas Schnee, Chairman

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 ATTENDANCE Chairman Tom Gauthier; Selectmen Bob Jordan, Tom Dwyer, Mike Yergeau and Adam Munguia; Town Administrator Gregory

More information

CITY OF COVINGTON, KENTUCKY LEGISLATIVE MEETING BOARD OF COMMISSIONERS TUESDAY, MARCH 8, 2016, 6:00 PM 20 WEST PIKE STREET COVINGTON, KENTUCKY AGENDA

CITY OF COVINGTON, KENTUCKY LEGISLATIVE MEETING BOARD OF COMMISSIONERS TUESDAY, MARCH 8, 2016, 6:00 PM 20 WEST PIKE STREET COVINGTON, KENTUCKY AGENDA CALL TO ORDER: Mayor Sherry Carran CITY OF COVINGTON, KENTUCKY LEGISLATIVE MEETING BOARD OF COMMISSIONERS TUESDAY, MARCH 8, 2016, 6:00 PM 20 WEST PIKE STREET COVINGTON, KENTUCKY AGENDA PRAYER AND PLEDGE

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

SOUTH CHARLESTON, WEST VIRGINIA NOVEMBER 21, 2013 PAGE 35 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

SOUTH CHARLESTON, WEST VIRGINIA NOVEMBER 21, 2013 PAGE 35 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON SOUTH CHARLESTON, WEST VIRGINIA NOVEMBER 21, 2013 PAGE 35 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON The council met in its chambers in City Hall on November 21, 2013 at 7:30 p.m., EST for the second

More information

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

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

More information

1.3 Invocation and Pledge of Allegiance Commissioner Bill Dodson

1.3 Invocation and Pledge of Allegiance Commissioner Bill Dodson NOTICE OF REGULAR MEETING ELLIS COUNTY COMMISSIONERS COURT Notice is hereby given that a regular meeting of the Ellis County Commissioners Court will be held on Monday, February 25, 2008 at 6:00 P.M.,

More information

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Chair Sid Morrison called the regular meeting of the Executive

More information

I. INVOCATION, PLEDGE OF ALLEGIANCE, INTRODUCTIONS

I. INVOCATION, PLEDGE OF ALLEGIANCE, INTRODUCTIONS NORTH CENTRAL FLORIDA REGIONAL PLANNING COUNCIL FULL COUNCIL MINUTES The Gathering Café Branford, Florida 7:30 p.m. MEMBERS PRESENT John Carlson, Alachua County Louie Davis, City of Waldo Jack Donovan,

More information

Society Board Meeting Minutes November 3-5, 2011

Society Board Meeting Minutes November 3-5, 2011 Society Board Meeting Minutes November 3-5, 2011 Fall Meeting Dallas, TX Minutes of Board of Directors Meeting Society for the Preservation and Encouragement of Barber Shop Quartet Singing in America,

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

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL MARCH 16, 2017 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the March meeting of the Waynesville City Council to order at 5:30 p.m. INVOCATION & PLEDGE OF ALLEGIANCE:

More information

MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, AUGUST 20, :00 P.M.

MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, AUGUST 20, :00 P.M. MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, AUGUST 20, 2013 6:00 P.M. 1. The meeting was called to order at 6:00 p.m. Declaration of a quorum present was given. The Flag salute was

More information

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 6, 2012 MINUTES

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 6, 2012 MINUTES GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL Threadmill Complex August, Georgia June 6, 2012 MINUTES The regular meeting of the Georgia Peace Officer Standards and Training Council was held at

More information

Minutes Woodbury City Combined Planning/Zoning Board February 15, 2012

Minutes Woodbury City Combined Planning/Zoning Board February 15, 2012 Minutes Woodbury City Combined Planning/Zoning Board February 15, 2012 The following are the minutes of the Woodbury Combined Planning and Zoning Board as held on Wednesday, February 15, 2012 in the Woodbury

More information

OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017

OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017 OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017 BE IT REMEMBERED that on the 19 111 day of October, A.D., 2017, the City Council held a Regular Meeting at 6:30 p.m. at City Hall,

More information

Watsontown Borough Council February 4, 2013

Watsontown Borough Council February 4, 2013 Watsontown Borough Council February 4, 2013 OPENING: MEMBERS PRESENT: OTHERS PRESENT: MINUTES: The February 4, 2013 Watsontown Borough Council Meeting was called to order by Council President Harriet Miller

More information

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

MINUTES KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY Tuesday, January 27, :00 P.M. MINUTES KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011 Tuesday, January 27, 2015 7:00 P.M. Call to Order Judge Kris Knochelmann called to order the January 27, 2015 meeting

More information

MINUTES FREMONT HILLS BOARD OF ALDERMEN THURSDAY, AUGUST 21, 2014

MINUTES FREMONT HILLS BOARD OF ALDERMEN THURSDAY, AUGUST 21, 2014 MINUTES FREMONT HILLS BOARD OF ALDERMEN THURSDAY, AUGUST 21, 2014 CALL TO ORDER: The regular meeting of the Board of Aldermen was called to order by Mayor Tom Tobin at 7:10 PM on Thursday, August 21, 2014

More information

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF METTAWA, ILLINOIS, HELD AT THE HOUR OF 7:30 P.M. ON TUESDAY, JUNE 17, 2014 IN THE COTTONWOOD ROOM OF THE HILTON GARDEN

More information

Agenda Item Number 2 being: CONSENT DOCKET:

Agenda Item Number 2 being: CONSENT DOCKET: PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss. August 12, 2014 Seward County Board of Equalization A regular meeting of the Seward County Board of Equalization was convened in open and public session at 8:30 a.m. on August 12, 2014 in the Commissioner

More information

CITY OF BLUE SPRINGS, MISSOURI MINUTES OF COUNCIL MEETING DECEMBER 15, 2008 AGENDA

CITY OF BLUE SPRINGS, MISSOURI MINUTES OF COUNCIL MEETING DECEMBER 15, 2008 AGENDA CITY OF BLUE SPRINGS, MISSOURI MINUTES OF COUNCIL MEETING DECEMBER 15, 2008 AGENDA A meeting of the City Council of the City of Blue Springs, Missouri, was held Monday, December 15, 2008, 6:30 p.m. in

More information

Minutes of the Westover City Council. February 3, 2015

Minutes of the Westover City Council. February 3, 2015 Minutes of the Westover City Council The regular meeting of the Mayor and Council of the City of Westover, Alabama is held in the City of Westover, City Hall in Westover, Alabama at 6:30 p.m. on February

More information

CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA SYNOPSIS

CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA SYNOPSIS G 1 CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA 90210 HEALTH AND SAFETY COMMISSION REGULAR MEETING SYNOPSIS Monday, May 22, 2017 4:00 pm. OPEN MEETING Date/Time: May 22, 2017

More information

Roll Call. Regular Executive Board Meeting

Roll Call. Regular Executive Board Meeting Minutes of the Regular Executive Board Meeting and Administrative, Energy and Member Services Workshop Skamania Lodge Stevenson B 1131 SW Skamania Way Lodge, Stevenson, Wash. Aug. 26 28, 2015 Administrative,

More information

SPARKS CITY COUNCIL MEETING MINUTES 2:00 P.M., Tuesday, May 26, 2015 City Council Chambers, Legislative Building, 745 Fourth Street, Sparks, Nevada

SPARKS CITY COUNCIL MEETING MINUTES 2:00 P.M., Tuesday, May 26, 2015 City Council Chambers, Legislative Building, 745 Fourth Street, Sparks, Nevada MAYOR Geno Martini CITY COUNCIL Julia Ratti, Ward I Ed Lawson, Ward II Ron Smith, Ward III Charlene Bybee, Ward IV Ron Schmitt, Ward V CITY ATTORNEY Chet Adams SPARKS CITY COUNCIL MEETING MINUTES 2:00

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com PUBLIC HEARING-7:00 P.M 2019 PRELIMINARY BUDGET PLEASE TAKE NOTICE

More information

CALL TO ORDER. Mayor Flanagan asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

CALL TO ORDER. Mayor Flanagan asked City Clerk Sarah Sharp to note that members are present/absent as indicated below: Minutes of the Claremore Cultural Development Authority Regular Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma April 17, 2017 CALL TO ORDER Meeting called to order by Mayor

More information

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD MARCH 19, 2018

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD MARCH 19, 2018 1 MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD MARCH 19, 2018 The Gilchrist County Board of County Commissioners, in and for Gilchrist County, Florida, convened

More information

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels ROLLA CITY COUNCIL MEETING MINUTES TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Matthew

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

[To watch a video of the meeting and hear the full discussion, please go to:

[To watch a video of the meeting and hear the full discussion, please go to: MINUTES Puget Sound Regional Council Executive Board Thursday, September 22, 2016 PSRC Board Room CALL TO ORDER AND ROLL CALL The meeting of the Executive Board was called to order at 10:09 a.m. by Mayor

More information

Minutes for the TPC & RPC Meeting November 14, 2017 Page 1

Minutes for the TPC & RPC Meeting November 14, 2017 Page 1 MINUTES Transportation Policy Committee Of the Regional Planning Commission For Jefferson, Orleans, Plaquemines, St. Bernard, St. Charles, St. John the Baptist, St. Tammany and Tangipahoa Parishes November

More information

parking for home occupations in the R1-R48 zone districts. VOTE: 4 in favor, 3 against, 0 abstentions. Motion carried.

parking for home occupations in the R1-R48 zone districts. VOTE: 4 in favor, 3 against, 0 abstentions. Motion carried. CITY OF NEWCASTLE COUNCIL MEETING MARCH 18, 2014 ACTION LIST 1. City Council Minutes Special and Regular Meeting March 4, 2014 MOTION: Councilmember Simpson moved that the meeting minutes from the March

More information

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M.

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M. TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M. A REGULAR MEETING OF THE DEWEY-HUMBOLDT TOWN COUNCIL WAS HELD ON TUESDAY, MARCH 6, 2012, AT TOWN HALL AT 2735

More information

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, MAY 5, 2014, 6:30 PM.

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, MAY 5, 2014, 6:30 PM. REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, MAY 5, 2014, 6:30 PM. Mayor Ronnie Johnston presided with Mayor Pro-Tem Michael Whatley, Council members: Janet A. Goodman, Keith

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 5, 2017 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on April 5, 2017, at 6:00 p.m. in the Council

More information

Regular Meeting May 22, 2017

Regular Meeting May 22, 2017 Regular Meeting May 22, 2017 A. Call to Order & Pledge to the Flag At the call of the President, Sue Gulas, the Joliet Park District Board of Commissioners met for a Regular Meeting in the Board Room of

More information

Sussex County Republican Executive Committee Meeting

Sussex County Republican Executive Committee Meeting Sussex County Republican Executive Committee Meeting Georgetown Cheer Center Georgetown, DE January 12, 2015 MEETING MINUTES CALL TO ORDER: The meeting was called to order following elections by Chairman

More information

Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building. Minutes Regular Meeting

Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building. Minutes Regular Meeting Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building Minutes Regular Meeting In attendance Mayor Carla Strickland Mayor Pro Tem Ron Surgeon Councilman Steve Brandt Councilman Alan

More information

LINDSBORG CITY COUNCIL. Minutes March 5, :30 p.m.

LINDSBORG CITY COUNCIL. Minutes March 5, :30 p.m. LINDSBORG CITY COUNCIL Minutes March 5, 2007 6:30 p.m. Members Present Brad Howe, Rick Martin, Becky Anderson, Bill Taylor, Russ Hefner, Betty Nelson, Ken Branch and John Magnuson Absent Lloyd Rohr Others

More information

SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD OCTOBER 16, 2017

SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD OCTOBER 16, 2017 SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD OCTOBER 16, 2017 1. Executive Session - Third Floor Conference Room A. Instructions to Negotiators, Pursuant to C.R.S. 24-6-402(4)(e)

More information

There was no further discussion. Roll call was taken:

There was no further discussion. Roll call was taken: MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON Thursday, March 9, 2017 7:30 p.m. Rose Hall in the SB Village Hall 30 S. Barrington Road South Barrington,

More information

PUBLIC HEARING REGULAR CITY COUNCIL - MINUTES

PUBLIC HEARING REGULAR CITY COUNCIL - MINUTES CC November 27, 2017 PUBLIC HEARING Mayor Scott Burton called the Public Hearing to order on November 27, 2017 at Clinton City Hall at 5:30pm. Councilman Larry Gann, Councilman Brian Hatmaker, Councilman

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 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

TOWN OF HUACHUCA CITY

TOWN OF HUACHUCA CITY TOWN OF HUACHUCA CITY The Sunset City 500 NORTH GONZALES BOULEVARD HUACHUCA CITY, ARIZONA 85616 PHONE (520) 456-1354 TDD (520) 456-1353 FAX: (520) 456-2230 E-MAIL: admin@huachucacity.org HUACHUCA CITY

More information

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall. Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman

More information

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING, March 20, 2017 COUNCIL ROOM 7:00 PM

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING, March 20, 2017 COUNCIL ROOM 7:00 PM VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING, March 20, 2017 COUNCIL ROOM 7:00 PM Mayor Hermanek called the meeting to order at 7:00 pm with a Pledge of Allegiance and a Roll Call. In attendance

More information