City of Rio Vista Elected Officials Historical Data 1990 to Present

Size: px
Start display at page:

Download "City of Rio Vista Elected Officials Historical Data 1990 to Present"

Transcription

1 City of Rio Vista Elected Officials Historical Data 1990 to Present 1990 ELECTION APRIL 10, 1990 RESOLUTION NO Anderson, Grace 4 year 1994 Bard, Robert 4 year 1994 Rubier, Jerry Mayor 2 year APRIL 4 TH ELECTION CANCELLED (EC Section 10229) APPOINTMENTS MADE FEBRUARY 24, 1992 RESOLUTION NO Brown, Curt 4 year 1996 Lauritzen, Harry Treasurer 4 year 1996 Madere, Helen 4 year 1996 Reineke, Anita City Clerk 4 year 1994 Rubier, Jerry Mayor 2 year ELECTION APRIL 12, 1994 RESOLUTION NO Grice, Jerry Resigned February 16, 1995; moved out of state 4 year 1998 Harris, Fred 4 year 1998 Rubier, Jerry Mayor 2 year 1996 Updated: November 2017 Page 1 of 6

2 1995 CITY COUNCIL MEETING FEBRUARY 16, 1995 Bidou, Matthew 1998 to fill vacancy created by Jerry Grice s resignation () Remaining years of seat (Grice) 1996 ELECTION NOVEMBER 5, 1996 RESOLUTION NO Alphin, George 4 year 2000 DeSilva, Don 4 year 2000 Harris, Fred Mayor 2 year 1998 Madere, Helen Remaining to fill vacancy created by at years of Fred Harris election to Mayor seat; died while holding office July 1997 December 3, seat Council Meeting (Harris) Reineke, Anita City Clerk 4 year CITY COUNCIL MEETING AUGUST 7, 1997 Coglianese, Marci 1998 to fill vacancy created by death of Helen Madere Remaining term of seat (Harris, then Madere) 1998 ELECTION NOVEMBER 3, 1998 RESOLUTION NO Bidou, Matthew 4 year 2002 Resigned October 18, 2001 Coglianese, Marci 4 year 2002 Harris, Fred Mayor 2 year 2000 Updated: November 2017 Page 2 of 6

3 2000 ELECTION NOVEMBER 7, 2000 RESOLUTION NO Alpin, George City Council Remaining Record Note: Official City Council () years of Meeting Minutes Missing from January 2001-June 2001; Mr. Alpin 2002 seat appointed by Council to fill (Coglianese) remaining 2-year seat vacancy created by Marci Coglianese s election as Mayor, per from Mrs. Coglianese to City Clerk Anna Olea-Moger on 9/20/16. Resigned November 15, Cabral, Todd 4 year 2004 Coglianese, Marci Mayor 2 year ELECTION NOVEMBER 7, 2000 RESOLUTION NO DeSilva, Don 4 year 2004 Dron, Marta City Clerk 4 year 2004 Resigned June 21, 2001 Woodruff, Eddie Treasurer 4 year CITY COUNCIL MEETING NOVEMBER 15, 2001 Woodruff, Eddie Remaining year 2002 to fill vacancy created by of Matthew Bidou s resignation October 18, 2001 seat (Bidou) 2001 CITY COUNCIL MEETINGS DECEMBER 13 & 20, 2001 Crew, Natalie Treasurer Remaining to fill vacancy created by years of Eddie Woodruff s Treasurer resignation due his City Council 2004 seat Member appointment (Woodruff) Updated: November 2017 Page 3 of 6

4 2001 CITY COUNCIL MEETINGS DECEMBER 13 & 20, 2001 Jones, Ron to fill vacancy created by George Alpin s resignation of November 15, Effective January 1, 2002; remaining 10 months of seat (Coglianese then Alpin) 2004 ELECTION NOVEMBER 4, 2004 RESOLUTION NOs , & Bhakta, Sam 4 year 2008 Crew, Natalie Treasurer 4 year 2008 Kelly, William 4 year 2008 Roberts, Margaret Ballot Measure changed City Clerk from elected to appointed City Clerk 4 year 2008 Woodruff, Eddie Ballot Measure changed Mayor term from 2-year to 4-year Mayor 4 year CITY COUNCIL MEETING JANUARY 6, 2005 Vick, Janice City Council 2006 to fill vacancy created by Eddie Woodruff s election to Mayor Remaining year of seat (Bidou then Woodruff) 2006 ELECTION NOVEMBER 7, 2006 RESOLUTION NOs Cabral, Cherie 4 year 2010 Resigned October 24, 2007 Roberts, Margaret City Clerk Elected in Resigns January 17, 2006 for 4 year term Vick, Janice 4 year 2010 Updated: November 2017 Page 4 of 6

5 2007 CITY COUNCIL MEETINGS March 1, 2007 & NOVEMBER 15, 2007 Smith, Kathleen to fill vacancy created by Margaret Roberts resignation on 1/17/06; resigned October 20, 2007 City Clerk Three-year contract 2010 Jones, Ron to fill vacancy created by Cherie Cabral s resignation on 10/24/07) Remaining 3 years of term (Cabral) ELECTION NOVEMBER 4, 2008 RESOLUTION NO Conklin, Hale Treasurer 4 year 2012 Krebs, Jack 4 year 2012 Norman, Janith 4 year 2012 Richards, Sam Remaining to fill vacancy created by Jan Vick s election as Mayor years of seat (Vick) Vick, Janice Mayor 4 year ELECTION NOVEMBER 2, 2010 RESOLUTION NO Boulware, Constance 4 year 2014 Kogler, Fred 4 year 2014 Resigned June 10, ELECTION NOVEMBER 6, 2012 RESOLUTION NO Kubli, Timothy to fill vacancy created by Fred Kogler s resignation 6/10/12 Remaining 2 years of seat (Kogler) 2014 Updated: November 2017 Page 5 of 6

6 2012 ELECTION NOVEMBER 6, 2012 RESOLUTION NO Hampton, David 4 year 2016 McCracken, James 4 year 2016 Nordin, James Treasurer 4 year 2016 Richardson, Norman Mayor 4 year ELECTION - NOVEMBER 4, 2014 ELECTION CANCELLED (EC Section 10229) SWEARING IN - NOVEMBER 18, 2014 RESOLUTION NO Boulware, Constance 4 year 2018 Kott, Ronald 4 year ELECTION NOVEMBER 8, 2016 RESOLUTION NO & COUNCIL MEETINGS OF NOVEMBER 7, 2017 & DECEMBER 5, 2017 Boulware, Constance Vice Mayor 2018 Resolution Vice Mayor upon Kott Mayoral appointment Cohn, Hope 4 year 2020 Hampton, David Resolution year Remaining Council Member seat 2018 Kott, Ronald Resolution Richardson, Norman Passed away 10/11/17; Vice Mayor Ron Kott appointed to fill Mayoral seat vacancy Mayor (Kott) 4 year Remaining seat (Richardson) 2020 Mayor 4 year 2020 Roos, Donald 4 year 2020 N/A Treasurer Ballot Measure N moved Treasurer from elected to appointed upon its passage Updated: November 2017 Page 6 of 6

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING AGENDA ITEM # 5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR RONALD KOTT COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER HOPE COHN COUNCIL MEMBER DONALD ROOS REGULAR MEETING MINUTES TUESDAY,

More information

REGULAR MEETING MINUTES TUESDAY, JUNE 7, :00 P.M. CLOSED SESSION 6:00 P.M. REGULAR MEETING

REGULAR MEETING MINUTES TUESDAY, JUNE 7, :00 P.M. CLOSED SESSION 6:00 P.M. REGULAR MEETING AGENDA ITEM #5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR JAMES McCRACKEN COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER DAVID HAMPTON COUNCIL MEMBER RONALD KOTT REGULAR MEETING MINUTES

More information

Rio Vista City Council

Rio Vista City Council Rio Vista City Council MINUTES Thursday, December 7, 2006 at 7:00 p.m. City Council Chambers One Main Street Rio Vista, California 94571 NOTE: There are speaker cards available for those who wish to address

More information

Rio Vista City Council Meeting DRAFT UNADOPTED MINUTES Thursday, November 17, :00 p.m. Special Meeting Closed Session 7:00 p.m.

Rio Vista City Council Meeting DRAFT UNADOPTED MINUTES Thursday, November 17, :00 p.m. Special Meeting Closed Session 7:00 p.m. Rio Vista City Council Meeting DRAFT UNADOPTED MINUTES Thursday, November 17, 2011 6:00 p.m. Special Meeting Closed Session 7:00 p.m. Regular Meeting City Council Chambers One Main Street Rio Vista, California

More information

ELECTION NIGHT FINAL REPORT Unofficial HUMBOLDT COUNTY STATEWIDE GENERAL ELECTION November 04, 2014 Page 1 of 12

ELECTION NIGHT FINAL REPORT Unofficial HUMBOLDT COUNTY STATEWIDE GENERAL ELECTION November 04, 2014 Page 1 of 12 Number of Voters :,7 of 7, =.% HUMBOLDT COUNTY STATEWIDE GENERAL ELECTION November, Page of GOVERR, Vote For // : PM Precincts Reporting 7 of 7 = NEEL KASHKARI EDMUND G. "JERRY" BROWN,.% 7.8%,.7%,88.%

More information

FILLING VACANCIES & CANCELLING ELECTIONS LEAGUE OF CALIFORNIA CITIES CITY ATTORNEY CONFERENCE

FILLING VACANCIES & CANCELLING ELECTIONS LEAGUE OF CALIFORNIA CITIES CITY ATTORNEY CONFERENCE FILLING VACANCIES & CANCELLING ELECTIONS LEAGUE OF CALIFORNIA CITIES CITY ATTORNEY CONFERENCE MAY 2015 IS THERE A VACANCY? I come to bury Caesar Resigning is abhorrent to every instinct in my body Alice

More information

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson .b Staff Report Date: December, 0 To: From: Prepared by: Subject: City Council Valerie J. Barone, City Manager Joelle Fockler, MMC, City Clerk Joelle.fockler@cityofconcord.org () -0 Consideration of an

More information

Mayor Woodruff called the meeting of the City Council and Redevelopment Agency to order at 6:03 p.m.

Mayor Woodruff called the meeting of the City Council and Redevelopment Agency to order at 6:03 p.m. Rio Vista City Council And Redevelopment Agency Special Joint Meeting Minutes Thursday, February 16, 2006 at 6:00 p.m. City Council Chambers One Main Street Rio Vista, California 94571 Mayor Woodruff called

More information

AGENDA LOWER RIO GRANDE VALLEY DEVELOPMENT COUNCIL ANNUAL WORK PROGRAM AND BUDGET COMMITTEE & NOMINATING COMMITTEE MEETING JANUARY 11, 2017 NOON

AGENDA LOWER RIO GRANDE VALLEY DEVELOPMENT COUNCIL ANNUAL WORK PROGRAM AND BUDGET COMMITTEE & NOMINATING COMMITTEE MEETING JANUARY 11, 2017 NOON AGENDA LOWER RIO GRANDE VALLEY DEVELOPMENT COUNCIL ANNUAL WORK PROGRAM AND BUDGET COMMITTEE & NOMINATING COMMITTEE MEETING JANUARY 11, 2017 NOON LRGVDC MAIN OFFICE KEN JONES EXECUTIVE BOARD ROOM 301 W.

More information

NORTH CAROLINA GENERAL ASSEMBLY 2009 SESSION 23 rd Edition SENATE COMMITTEE ASSIGNMENTS BY MEMBER

NORTH CAROLINA GENERAL ASSEMBLY 2009 SESSION 23 rd Edition SENATE COMMITTEE ASSIGNMENTS BY MEMBER NORTH CAROLINA GENERAL ASSEMBLY 2009 SESSION 23 rd Edition 10-25-2010 SENATE COMMITTEE ASSIGNMENTS BY MEMBER Albertson, Charles W. Rm. 523 LOB (919) 733-5705 Allran, Austin M. Rm. 516 LOB (919) 733-5876

More information

Vassar Township Board of Trustees October 11, 2016 Page 1

Vassar Township Board of Trustees October 11, 2016 Page 1 Vassar Township Board of Trustees 4505 W. Saginaw Rd Regular Meeting October (amend) 11, 2016 Vassar, MI 48768 Phone: (989) 823-3541 Supervisor Forbes called the meeting to order at 7:00pm. The pledge

More information

CITY OF YORBA LINDA. Land of Gracious Living CITY COUNCIL/REDEVELOPMENT AGENCY JOINT MEETING CONVENING AT 5:30 P.M.

CITY OF YORBA LINDA. Land of Gracious Living CITY COUNCIL/REDEVELOPMENT AGENCY JOINT MEETING CONVENING AT 5:30 P.M. CITY OF YORBA LINDA Land of Gracious Living CITY COUNCIL/REDEVELOPMENT AGENCY JOINT MEETING MINUTES OCTOBER 18, 2011 CITY COUNCIL/REDEVELOPMENT AGENCY JOINT MEETING CONVENING AT 5:30 P.M. CALL TO ORDER

More information

PREAMBLE. 1. The City of Helena, Montana, shall have all powers not prohibited by the constitution of Montana, the laws of Montana, or this charter.

PREAMBLE. 1. The City of Helena, Montana, shall have all powers not prohibited by the constitution of Montana, the laws of Montana, or this charter. As Amended 01/2001 CHARTER CITY OF HELENA, MONTANA PREAMBLE Helena, Montana, is the proud seat of our state government. It is a community with a colorful past and a vibrant future. There is an openness

More information

Motion to dispense reading and approve vouchers in the amount of $1,840,595.56, Second. Vote: J. B. M.B. J.C. F.D. J.F. M.M.

Motion to dispense reading and approve vouchers in the amount of $1,840,595.56, Second. Vote: J. B. M.B. J.C. F.D. J.F. M.M. (1) BOROUGH COUNCIL MEETING AGENDA JULY 13, 2016 Meeting called to order at P.M. Pledge of Allegiance Moment of Silence for Father James Rush, William Coolahan Opening Statement All the notice requirements

More information

2014 GENERAL. Election Date: 11/04/2014

2014 GENERAL. Election Date: 11/04/2014 Official Election Notice County of SURRY 2014 GENERAL Election Date: 11/04/2014 This is an official notice of an election to be conducted in SURRY County on 11/04/2014. This notice contains a list of all

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY COUNCIL AGENDA REPORT Date: July 5, 2016 TO: FROM: BY: Honorable City Council Michael J. Egan, City Manager Theresa Devoy, CMC, City Clerk SUBJECT: DISCUSSION OF FILLING CITY COUNCIL VACANCY PURSUANT

More information

CONSENT AGENDA 5. APPROVE AND AUTHORIZE THE COMMISSION CHAIR TO SIGN THE HIGHWAY SAFETY PROJECT APPLICATION FOR THE UTAH COUNTY CAR SEAT PROGRAM

CONSENT AGENDA 5. APPROVE AND AUTHORIZE THE COMMISSION CHAIR TO SIGN THE HIGHWAY SAFETY PROJECT APPLICATION FOR THE UTAH COUNTY CAR SEAT PROGRAM PUBLIC NOTICE IS HEREBY GIVEN THAT THE BOARD OF COMMISSIONERS OF UTAH COUNTY, UTAH, WILL HOLD THEIR REGULAR PUBLIC MEETING IN THE COMMISSION CHAMBERS, ROOM 1400 OF THE UTAH COUNTY ADMINISTRATION BUILDING

More information

Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C

Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C Form No. 120 Prescribed by Secretary of State (09-17) Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C. 3511.16 Issued by the BELMONT County Board of Elections BOE to check

More information

2018 GENERAL. Election Date: 11/06/2018

2018 GENERAL. Election Date: 11/06/2018 Official Election Notice County of CLEVELAND 2018 GENERAL Election Date: 11/06/2018 This is an official notice of an election to be conducted in CLEVELAND County on 11/06/2018. This notice contains a list

More information

Attorney General. Craig Wolf. Republican. Brian E. Frosh. Democratic. or write-in: Tony Campbell. Republican. Ben Cardin. Democratic.

Attorney General. Craig Wolf. Republican. Brian E. Frosh. Democratic. or write-in: Tony Campbell. Republican. Ben Cardin. Democratic. 11 Official Ballot Gubernatorial General Election vember 6, 2018 State of Maryl, St. Mary's County BS 1 21 Instructions Making Selections Attorney General Craig Wolf Brian E. Frosh President Ry Guy J.

More information

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS ADOPTED NOVEMBER 7, 1996 AMENDED MAY 2, 1997 AMENDED FEBRUARY 4, 2000 AMENDED AUGUST 3, 2001 AMENDED APRIL 30, 2002 AS AMENDED NOVEMBER 9, 2007 DEPARTMENT

More information

NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS:

NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS: ORDINANCE 19-0 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS, ORDERING AND CALLING A SPECIAL ELECTION FOR THE CITY OF COMMERCE ( CITY ) TO BE HELD ON MAY 4, 2019 FOR THE PURPOSE OF ELECTING

More information

ORDINANCE WHEREAS, Section 7.01 of the Charter of the City of Daytona Beach Shores, Florida

ORDINANCE WHEREAS, Section 7.01 of the Charter of the City of Daytona Beach Shores, Florida ORDINANCE 2018-04 AN ORDINANCE OF THE CITY OF DAYTONA BEACH SHORES, FLORIDA CALLING FOR A REFERENDUM ELECTION TO BE HELD ON NOVEMBER 6, 2018 FOR THE PURPOSE OF PROPOSING TO THE ELECTORATE OF THE CITY OF

More information

OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT

OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT PRECINCTS COUNTED (OF 519).... 519 100.00 REGISTERED VOTERS - REPUBLICAN... 688,646

More information

BY-LAWS OF LOUISIANA RURAL WATER ASSOCIATION, INCORPORATED

BY-LAWS OF LOUISIANA RURAL WATER ASSOCIATION, INCORPORATED BY-LAWS OF LOUISIANA RURAL WATER ASSOCIATION, INCORPORATED BY-LAW I: General Purposes The purpose for which the corporation is formed and the powers which it may exercise are set forth in the Articles

More information

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act: MINUTES OF THE MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF NETCONG HELD JANUARY 5, 2012 AT THE NETCONG MUNICIPAL BUILDING, 23 MAPLE AVENUE, NETCONG, NEW JERSEY COMMENCING AT 7:30 P.M. Mayor Nametko

More information

January 6, Mayoral Appointment of Committees

January 6, Mayoral Appointment of Committees Adequate notice of this meeting was given by notifying the Gloucester County Times and Courier Post on December 9, 2008, posting the meeting date and time on the official bulletin board of the Township

More information

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, 2018 7:00 P.M. BOROUGH OFFICE MINUTES Sarah Skoczen, President called the meeting to order at 7:00 P.M. She led the Pledge

More information

Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016)

Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016) Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016) CLEVELAND BOARD OF ELECTIONS (03/15/2016) CANDIDATE NAME NAME ON BALLOT PARTY CLEVELAND COUNTY REGISTER OF DEEDS DEBRA

More information

CANVASS. NOVEMBER JOINT GENERAL ELECTION November 2, 2010 REFUGIO COUNTY, TEXAS TOTAL NUMBER OF REGISTERED VOTERS: 5,350

CANVASS. NOVEMBER JOINT GENERAL ELECTION November 2, 2010 REFUGIO COUNTY, TEXAS TOTAL NUMBER OF REGISTERED VOTERS: 5,350 TOTAL NUMBER OF REGISTERED VOTERS: 5,350 Total Number of Ballots Cast: 000 (33.38%) Early Voting Election Day TOTAL NUMBER VOTING 52 39 131 16 85 138 132 43 23 11 670 69 82 243 84 123 156 143 60 90 66

More information

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited. City Commission Minutes Regular Session City Commission Chambers 101 S Lincoln Ave. Chanute, KS 66720 CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30

More information

GREENE COUNTY LEGISLATIVE BODY AND GREENEVILLE BOARD OF MAYOR AND ALDERMEN WEDNESDAY, OCTOBER 28, :00 A.M.

GREENE COUNTY LEGISLATIVE BODY AND GREENEVILLE BOARD OF MAYOR AND ALDERMEN WEDNESDAY, OCTOBER 28, :00 A.M. STATE OF TENNESSEE COUNTY OF GREENE GREENE COUNTY LEGISLATIVE BODY AND GREENEVILLE BOARD OF MAYOR AND ALDERMEN WEDNESDAY, OCTOBER 28, 2009 10:00 A.M. The Greene County Legislative Body and the Greeneville

More information

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor CITY OF KIRBY, TEXAS Timothy Wilson, Mayor Lisa B. Pierce, Mayor Pro-Tem Ernest Spradling Stephanie Faulkner Jerry Lehman Donald Aldridge Debra Wilson CITY COUNCIL MINUTES REGULAR MEETING THURSDAY, APRIL

More information

CHAPTER 32: CITY COUNCIL. General Provisions

CHAPTER 32: CITY COUNCIL. General Provisions CHAPTER 32: CITY COUNCIL Section General Provisions 32.01 Members; election, qualifications, and compensation 32.02 Vacancies 32.03 Powers and duties 32.04 Compensation 32.20 Mayor as presiding officer

More information

BERNALILLO COUNTY DEMOCRATIC PARTY RULES

BERNALILLO COUNTY DEMOCRATIC PARTY RULES BERNALILLO COUNTY DEMOCRATIC PARTY RULES PREFACE: In accordance with The Democratic Party of the State of New Mexico rule 2-1, the Democratic Party of Bernalillo County hereby adopts the most recent version

More information

ITEM 3 ATTACHMENT ORDINANCE NO

ITEM 3 ATTACHMENT ORDINANCE NO ITEM 3 ATTACHMENT ORDINANCE NO. 2018-370 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA AMENDING CHAPTERS 3.40 AND 3.42 OF THE CALABASAS MUNICIPAL CODE TO COMPLY WITH THE UNIFORM

More information

REPUBLICAN PARTY Cumulative Report Official CORYELL COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 02, 2010

REPUBLICAN PARTY Cumulative Report Official CORYELL COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 02, 2010 Number of Voters : 5,076 of 37,286 = 13.61% Page 1 of 7 United States Representative, District 31, Vote For 1 REPUBLICAN PARTY Raymond Yamka John R. Carter 201 9.12% 207 8.53% 408 8.81% 2,002 90.88% 2,219

More information

West Bountiful Youth City Council Bylaws

West Bountiful Youth City Council Bylaws West Bountiful Youth City Council Bylaws Mission Statement The mission of the West Bountiful Youth City Council is to make a difference in our community by giving youth the opportunity to serve, develop

More information

IN THE COMMISSIONERS COURT OF BELL COUNTY, TEXAS JANUARY 3, 2011

IN THE COMMISSIONERS COURT OF BELL COUNTY, TEXAS JANUARY 3, 2011 IN THE COMMISSIONERS COURT OF BELL COUNTY, TEXAS JANUARY 3, 2011 AFTER proper posting of public notice, a copy of which is attached hereto, on this the 3 RD day of January, 2011, the County Commissioners

More information

Board of Regents Meeting Materials, June 21, 1972

Board of Regents Meeting Materials, June 21, 1972 Eastern Michigan University DigitalCommons@EMU Board of Regents Meeting Materials University Archives 1972 Board of Regents Meeting Materials, June 21, 1972 Eastern Michigan University Follow this and

More information

Adams County General Election November 6, 2018 Ballot

Adams County General Election November 6, 2018 Ballot Adams County General Election November 6, 2018 Ballot Public Question Shall Article 10, Section 5 of the Constitution of the State of Indiana be amended to require the General Assembly to adopt balanced

More information

SUMMARY REPORT Columbia County, Oregon Final- Certified Primary Election May 17, 2016 Run Date:06/02/16 03:56 PM STATISTICS Report EL45 Page 001

SUMMARY REPORT Columbia County, Oregon Final- Certified Primary Election May 17, 2016 Run Date:06/02/16 03:56 PM STATISTICS Report EL45 Page 001 Run Date:06/02/16 03:56 PM STATISTICS Report EL45 Page 001 PRECINCTS COUNTED (OF 33)..... 33 100.00 REGISTERED VOTERS - TOTAL..... 30,501 REGISTERED VOTERS - DEMOCRAT.... 12,156 39.85 REGISTERED VOTERS

More information

City of Caribou, Maine

City of Caribou, Maine City of Caribou, Maine AGENDA Caribou City Council Regular City Council Meeting 7:00 P.M. Thursday, January 2, 2014 Caribou City Council Chambers Municipal Building 25 High Street Caribou, ME 04736 Telephone

More information

Mayor Brocanier and Council Members

Mayor Brocanier and Council Members THE STAFF REPORT TO: FROM: TITLE: Mayor Brocanier and Council Members Lorraine Brace Municipal Clerk on behalf of the Striking Committee: Mayor Brocanier, Deputy Mayor Henderson and Councillor Darling

More information

IC Chapter 2. Town Legislative Body and Executive

IC Chapter 2. Town Legislative Body and Executive IC 36-5-2 Chapter 2. Town Legislative Body and Executive IC 36-5-2-0.1 Application of certain amendments to chapter Sec. 0.1. The amendments made to sections 9.8 and 10 of this chapter by P.L.335-1985

More information

NEVADA LEGISLATIVE COUNSEL BUREAU 1 STAFF DIRECTORS REGULAR LEGISLATIVE SESSIONS

NEVADA LEGISLATIVE COUNSEL BUREAU 1 STAFF DIRECTORS REGULAR LEGISLATIVE SESSIONS NEVADA LEGISLATIVE COUNSEL BUREAU 1 STAFF DIRECTORS 1945 2017 REGULAR LEGISLATIVE SESSIONS 1945 Session 1947 Session 1949 Session Director N/A 2 N/A N/A Legislative Counsel Frank Helmick Frank Helmick

More information

Collegewood School Community Club Bylaws

Collegewood School Community Club Bylaws Collegewood School Community Club Bylaws ARTICLE I-ORGANIZATION The name of this non-profit organization shall be Collegewood School Community Club, hereafter referred to as the Community Club. The Community

More information

FARMERSVILLE CITY COUNCIL MEETING MINUTES November 10, 2009

FARMERSVILLE CITY COUNCIL MEETING MINUTES November 10, 2009 FARMERSVILLE CITY COUNCIL MEETING MINUTES November 10, 2009 The Farmersville City Council met in called regular session on November 10, 2009 6:00 p.m. in the Council Chamber at City Hall with the following

More information

ORDINANCE NO An Ordinance Creating a Community Development Authority TITLE 16 COMMUNITY DEVELOPMENT AUTHORITY. CHAPTERl

ORDINANCE NO An Ordinance Creating a Community Development Authority TITLE 16 COMMUNITY DEVELOPMENT AUTHORITY. CHAPTERl ORDINANCE NO. 2015-15 An Ordinance Creating a Community Development Authority The Common Council of the City of Cedarburg do ordain as follows: SECTION l. Title 16 of the Municipal Code of the City of

More information

Official Notice of Election for Military and Overseas Voters County of ELK 2019 Municipal Primary (May 21, 2019)

Official Notice of Election for Military and Overseas Voters County of ELK 2019 Municipal Primary (May 21, 2019) Official Notice of Election for Military and Overseas Voters County of ELK 2019 Municipal Primary (May 21, 2019) This is an official notice of an election to be conducted on 5/21/2019 in Elk County. You

More information

Carlyn Obringer, Edi Birsan

Carlyn Obringer, Edi Birsan REGULAR MEETING OF THE CONCORD CITY COUNCIL/CITY COUNCIL SITTING AS THE LOCAL REUSE AUTHORITY CITY COUNCIL CHAMBER 1950 PARKSIDE DRIVE CONCORD, CALIFORNIA TUESDAY, AUGUST 14, 2018 9.a The Concord City

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

ORIRfNAL CLERK OF C URT SUPREME COURT 0F OHIO IN THE SUPREME COURT OF OHIO. Case No.

ORIRfNAL CLERK OF C URT SUPREME COURT 0F OHIO IN THE SUPREME COURT OF OHIO. Case No. ORIRfNAL STATE, EX REL. TERRY JOHNSON, 329 Gladys Avenue Carlisle, Ohio 45005, IN THE SUPREME COURT OF OHIO Case No. 11-1464 Relator, v. SCOTT RICHARDSON, 104 Eagle Ridge Drive Carlisle, Ohio 45005, Respondent.

More information

AVIATION SUBCOMMITTEE

AVIATION SUBCOMMITTEE AVIATION SUBCOMMITTEE Congressman, Russ Carnahan Washington DC Office 1710 Longworth House Office Building Washington DC, 20515 Phone: (202) 225-2671 Fax: (202) 225-7452 Congressman Parker Griffith 417

More information

An Act respecting Ville de Saint-Jeansur-Richelieu

An Act respecting Ville de Saint-Jeansur-Richelieu SECOND SESSION THIRTY-SEVENTH LEGISLATURE Bill 202 (Private) An Act respecting Ville de Saint-Jeansur-Richelieu Introduced 9 May 2006 Passage in principle 15 June 2006 Passage 15 June 2006 Assented to

More information

National Association of Counties

National Association of Counties SPECIAL EDITION July 19, 2010 with the National Association of Counties 2 July 19, 2010 SPECIAL 75th ANNIVERSARY EDITION CountyNews NACo Celebrates 75 Years of Distinguished Service and Accomplishments

More information

ORGANIZATIONAL MEETING JANUARY 6, 2014

ORGANIZATIONAL MEETING JANUARY 6, 2014 ORGANIZATIONAL MEETING JANUARY 6, 2014 The Organizational Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building,

More information

Mayor Webster officially swore in Kris Dawson to the vacated #4 position of the Brewster City Council.

Mayor Webster officially swore in Kris Dawson to the vacated #4 position of the Brewster City Council. 12/13/06 Mayor Lee Webster called the meeting to order at 6:00 p.m. Council Members present were Bob Fateley, Art Smyth, Kris Dawson, Dave Freels and Jerry Tretwold. SWEARING IN OF NEW COUNCIL MEMBER Mayor

More information

SUGGEST A CHANGE TO CONSTITUTION

SUGGEST A CHANGE TO CONSTITUTION Member Name Rusty Peck Art.4, Sec.1a 1. Authority a The Executive Committee (hereinafter referred to as EC ) shall transact all business of Board #6. All policies and procedures not specifically covered

More information

TOWN OF AJAX REPORT OF THE GENERAL GOVERNMENT COMMITTEE

TOWN OF AJAX REPORT OF THE GENERAL GOVERNMENT COMMITTEE TOWN OF AJAX REPORT OF THE GENERAL GOVERNMENT COMMITTEE For consideration by the Council of the Town of Ajax on October 15, 2013 The General Government Committee met at 2:00 p.m. on October 10, 2013 Present:

More information

FORKS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 03, :00 PM

FORKS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 03, :00 PM 0 0 0 0 FORKS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 0, 00 :00 PM Opening of Meeting: Karl Kline called the Reorganization Meeting to order at :00 PM on this date. Meeting

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

Ward and Town Committees

Ward and Town Committees Ward and Town Committees Election 2016 Ward and Town Committee William Francis Galvin Secretary of the Commonwealth updated 5/1/15 WARD AND TOWN COMMITTEES 2016 Election and Organization The basic legal

More information

May 2007 Board of Directors Minutes

May 2007 Board of Directors Minutes May 2007 Board of Directors Minutes I. CALL TO ORDER MINUTES OF THE NATIONAL ASSOCIATION OF ENROLLED AGENTS BOARD OF DIRECTORS May 12, 2007 A. The regular meeting of the Board of Directors of the National

More information

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING AUGUST 31, 2015 AT 9:30 A.M.

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING AUGUST 31, 2015 AT 9:30 A.M. ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING AUGUST 31, 2015 AT 9:30 A.M. Alan D. Wapner President Ronald O. Loveridge Vice President Lucy Dunn Secretary Al C. Boling Executive

More information

BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA

BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA AB 4600 January 18, 2011 Regular Business CITY COUNCIL VACANCY - APPOINTMENT Proposed Council Action: Appoint new Councilmember to Position No. 1

More information

ORDINANCE NO. WHEREAS, Article XI of the Charter requires the City Commission to place the charter review committee s proposals on the ballot; and

ORDINANCE NO. WHEREAS, Article XI of the Charter requires the City Commission to place the charter review committee s proposals on the ballot; and ORDINANCE NO. AN ORDINANCE OF THE CITY OF HOLLYWOOD, FLORIDA, AMENDING ARTICLE III OF THE CITY CHARTER ENTITLED "ELECTIONS," INCLUDING CHANGES TO THE DIVISIONS ENTITLED CONDUCT OF ELECTIONS AND CANDIDATES,

More information

City of Westminster 2018Page

City of Westminster 2018Page City of Westminster 8200 Westminster Boulevard Westminster, California 92683 Staff Report File #: 18-58, Item #: 8.1 Meeting Date: 2/28/2018 Westminster City Council To: Thru: From: Reviewed by: Prepared

More information

CITY COUNCIL AGENDA SPECIAL CALLED

CITY COUNCIL AGENDA SPECIAL CALLED CITY COUNCIL AGENDA SPECIAL CALLED Wednesday, March 6, 2019 9:00 a.m. CITY COUNCIL Martin Heines, Mayor Linda Sellers, District 1 Broderick McGee, District 2 Edward Moore, District 3 Don Warren, District

More information

CITY OF PINE ISLAND 250 SOUTH MAIN STREET PINE ISLAND, MN 55963

CITY OF PINE ISLAND 250 SOUTH MAIN STREET PINE ISLAND, MN 55963 CITY OF PINE ISLAND 250 SOUTH MAIN STREET PINE ISLAND, MN 55963 SPECIAL CITY COUNCIL MEETING Tuesday, November 15 th, 2018 Second Floor City Hall 7:00 PM I. CALL TO ORDER II. III. IV. PLEDGE OF ALLEGIANCE

More information

HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA

HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA 1) Convene Meeting 2) Roll Call 3) Public Comment (3 Minute limit) HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA 4) Approval of Minutes from November 29, 2018 5)

More information

DRAFT Proposed Changes February Constitution.

DRAFT Proposed Changes February Constitution. DRAFT Proposed Changes February 2014 Constitution www.uab.edu/usga Constitution University of Alabama at Birmingham Undergraduate Student Government Association Table of Contents PREAMBLE... 2 Article

More information

WETERW TG-QF TXAS BY. IN THE UNITED STATES DISTRICT COURT NOV FOR THE WESTERN DISTRICT OF TEXAS CLERK, U.S. DiSTR OUJT SAN ANTONIO DIVISION

WETERW TG-QF TXAS BY. IN THE UNITED STATES DISTRICT COURT NOV FOR THE WESTERN DISTRICT OF TEXAS CLERK, U.S. DiSTR OUJT SAN ANTONIO DIVISION Case 5:11-cv-00360-OLG-JES-XR Document 486 Filed 11/04/11 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT NOV 0 4 21 FOR THE WESTERN DISTRICT OF TEXAS CLERK, U.S. DiSTR OUJT SAN ANTONIO DIVISION WETERW

More information

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING JUNE 12, 2017 AT 2:30 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA 91761

More information

TEXAS MUNICIPAL CLERKS CERTIFICATION PROGRAM. Election Calendar. For a City s General Election on November 6, 2018

TEXAS MUNICIPAL CLERKS CERTIFICATION PROGRAM. Election Calendar. For a City s General Election on November 6, 2018 TEXAS MUNICIPAL CLERKS CERTIFICATION PROGRAM Election Calendar For a City s General Election on November 6, 2018 This calendar indicates the dates for actions necessary in a general election of city officers

More information

BEFORE MALONE, C.J., LEBEN, J., AND HEBERT, S.J. Tuesday, July 14, :00 a.m.

BEFORE MALONE, C.J., LEBEN, J., AND HEBERT, S.J. Tuesday, July 14, :00 a.m. NOTICE The parties are hereby notified when sentencing is challenged in any criminal appeal, the State, under Supreme Court Rule 2.042, has a continuing obligation to notify the appellate court clerk,

More information

FULL TEXT OF MEASURE L CITY OF ANAHEIM

FULL TEXT OF MEASURE L CITY OF ANAHEIM FULL TEXT OF MEASURE L CITY OF ANAHEIM Section 1: TEXT OF AMENDMENTS TO ANAHEIM CITY CHARTER. The City Charter of the City of Anaheim is hereby amended as follows (underlining showing additions and strike-through

More information

MAYSVILLE BOARD OF COMMISSIONERS Thursday, Dec. 13, 2012; 5:15 p.m. REGULAR MEETING Municipal Building

MAYSVILLE BOARD OF COMMISSIONERS Thursday, Dec. 13, 2012; 5:15 p.m. REGULAR MEETING Municipal Building MAYSVILLE BOARD OF COMMISSIONERS Thursday, Dec. 13, 2012; 5:15 p.m. REGULAR MEETING Municipal Building The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting on Thursday,

More information

STATE OF ARIZONA BOARD OF BEHAVIORAL HEALTH EXAMINERS 3443 NORTH CENTRAL AVENUE, SUITE 1700 PHOENIX, AZ PHONE:

STATE OF ARIZONA BOARD OF BEHAVIORAL HEALTH EXAMINERS 3443 NORTH CENTRAL AVENUE, SUITE 1700 PHOENIX, AZ PHONE: STATE OF ARIZONA BOARD OF BEHAVIORAL HEALTH EXAMINERS 3443 NORTH CENTRAL AVENUE, SUITE 1700 PHOENIX, AZ 85012 PHONE: 602.542.1882 FAX: 602.364.0890 Board Website: www.azbbhe.us Email Address: information@azbbhe.us

More information

AGENDA. City of University Heights, Iowa City Council Meeting Thursday, January 19, 2017 Community Center One University Place 1302 Melrose Avenue

AGENDA. City of University Heights, Iowa City Council Meeting Thursday, January 19, 2017 Community Center One University Place 1302 Melrose Avenue AGENDA City of University Heights, Iowa City Council Meeting Thursday, January 19, 2017 Community Center One University Place 1302 Melrose Avenue 7:00 8:00 p.m. Meeting called by Mayor Pro Tem Jerry Zimmermann

More information

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission. Far East Area Commission Bylaws These Bylaws establish the procedure under which the Far East Area Commission shall execute those duties and functions set forth in and with authority granted under Chapters

More information

County Register of Deeds (You may vote for ONE) David T. Rickard. Republican. County Sheriff (You may vote for ONE) David S. Grice.

County Register of Deeds (You may vote for ONE) David T. Rickard. Republican. County Sheriff (You may vote for ONE) David S. Grice. A B C Sample Ballot Davidson County, North Carolina November 4, 2014 BALLOT MARKING INSTRUCTIONS: A. With the marking device provided or a black ball point pen, completely fill in the oval to the left

More information

OFFICIAL SUMMARY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING SPECIAL & GENERAL ELECTION NOVEMBER 5, 1996

OFFICIAL SUMMARY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING SPECIAL & GENERAL ELECTION NOVEMBER 5, 1996 OFFICIAL SUMMARY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING SPECIAL & GENERAL ELECTION NOVEMBER 5, 1996 VOTES PERCENT PRECINCTS COUNTED (OF 519).... 519 100.00 REGISTERED VOTERS - TOTAL..... 742,215

More information

BOARD OF DIRECTORS AGENDA

BOARD OF DIRECTORS AGENDA Board Members Jack Dale, Chair Councilmember, Santee Jim Janney, First Vice Chair Mayor, Imperial Beach Don Higginson, Second Vice Chair Mayor, Poway Matt Hall Mayor, Carlsbad Cheryl Cox Mayor, Chula Vista

More information

Moved by Schmitzer, seconded by Kubichka and carried to approve the minutes of the council meeting held on 1/17/2017.

Moved by Schmitzer, seconded by Kubichka and carried to approve the minutes of the council meeting held on 1/17/2017. 9090 Chilton, Wisconsin February 7, 2017 The regular meeting of the Chilton Common Council was called to order at 6:30 p.m. with Mayor Rick Jaeckels presiding in the council chambers at the Chilton City

More information

BOURNEMOUTH, CHRISTCHURCH AND POOLE SHADOW AUTHORITY 6 June 2018

BOURNEMOUTH, CHRISTCHURCH AND POOLE SHADOW AUTHORITY 6 June 2018 1 PRESENT: BOURNEMOUTH, CHRISTCHURCH AND POOLE SHADOW AUTHORITY 6 June 2018 Councillor Authority Councillor Authority Janet Abbott Christchurch Colin Jamieson * Christchurch John Adams Colin Jamieson *

More information

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 A Regular Meeting of the City Council of the City of Big Bear Lake was called to order by Mayor Jay Obernolte at 6:30 p.m.,

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

2018 Winter Park Chamber of Commerce Political Mingle Straw Poll Results

2018 Winter Park Chamber of Commerce Political Mingle Straw Poll Results 2018 Winter Park Chamber of Commerce Political Mingle Straw Poll Results Candidacy Candidate Results % United States Senator Roque "Rocky" De La Fuente 2.15 United States Senator Bill Nelson 47.67 United

More information

2018 GENERAL. Election Date: 11/06/2018

2018 GENERAL. Election Date: 11/06/2018 Official Election Notice County of CUMBERLAND 2018 GENERAL Election Date: 11/06/2018 This is an official notice of an election to be conducted in CUMBERLAND County on 11/06/2018. This notice contains a

More information

JUNE 8, Witness my hand and seal of the Stroud School District this 9 th day of June, SEAL Helen J. Roberson, Clerk

JUNE 8, Witness my hand and seal of the Stroud School District this 9 th day of June, SEAL Helen J. Roberson, Clerk REGULAR MONTHLY MEETING OF THE STROUD BOARD OF EDUCATION IN THE BOARD OF EDUCATION MEETING ROOM AT 501 NORTH FIRST AVENUE, STROUD, OKLAHOMA 74079 AT 6:00 P.M. MINUTES State of Oklahoma { } Ss County of

More information

REGULAR MEETING BOARD OF ALDERMEN TOWN OF WAYNESVILLE MAY 8, 2001 TUESDAY - 7:00 P.M. TOWN HALL

REGULAR MEETING BOARD OF ALDERMEN TOWN OF WAYNESVILLE MAY 8, 2001 TUESDAY - 7:00 P.M. TOWN HALL REGULAR MEETING BOARD OF ALDERMEN TOWN OF WAYNESVILLE MAY 8, 2001 TUESDAY - 7:00 P.M. TOWN HALL The Board of Aldermen held its regular meeting on Tuesday, May 8, 2001. Members present were Mayor Henry

More information

BYLAWS BLUE RIDGE BUSINESS ASSOCIATION ARTICLE I. NAME The name of this Association shall be the Blue Ridge Business Association.

BYLAWS BLUE RIDGE BUSINESS ASSOCIATION ARTICLE I. NAME The name of this Association shall be the Blue Ridge Business Association. Blue Ridge Business Association - Bylaws of the Association - revised Jan 31, 2016 Page! 1 of! 5 BYLAWS BLUE RIDGE BUSINESS ASSOCIATION ARTICLE I NAME The name of this Association shall be the Blue Ridge

More information

Highspire Borough Council Minutes January 15, 2019

Highspire Borough Council Minutes January 15, 2019 Highspire Borough Council Minutes January 15, 2019 Council President Sutch called the Highspire Borough Council meeting to order at 7:00 p.m. The prayer was offered by Member Anderson then followed by

More information

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS October 28, 2006 * M I N U T E S *

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS October 28, 2006 * M I N U T E S * LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS * M I N U T E S * President Marta-Ann Schnabel called to order the meeting of the Board of Governors of the Louisiana State Bar Association at 9 a.m.,

More information

Airport Advisory Board. Audit Committee. Board of Review. Building Authority. Building, Fire & Sanitary Sewer Board of Appeals

Airport Advisory Board. Audit Committee. Board of Review. Building Authority. Building, Fire & Sanitary Sewer Board of Appeals City of Mt. Pleasant 2014 Board and Commission Roster Airport Advisory Board Jerry Elliot January 31, 2015 Donna Lea Husted Kriss December 31, 2015 Catherine Tilmann December 31, 2015 Vacant December 31,

More information

CITY OF TREASURE ISLAND BOARD OF COMMISSIONERS WORKSHOP January 4, :00 p.m.

CITY OF TREASURE ISLAND BOARD OF COMMISSIONERS WORKSHOP January 4, :00 p.m. CITY OF TREASURE ISLAND BOARD OF COMMISSIONERS WORKSHOP January 4, 2005 7:00 p.m. I. SILENT ROLL CALL BY DEPUTY CITY CLERK: Mayor Mary Maloof Present Commissioner Phil Collins Present Commissioner Ed Gayton

More information

RESOLUTION OF THE COMMON COUNCIL OF MUNCIE INDIANA

RESOLUTION OF THE COMMON COUNCIL OF MUNCIE INDIANA RESOLUTION OF THE COMMON COUNCIL OF MUNCIE INDIANA Resolution No: RESOLUTION OF THE COMMON COUNCIL OF THE CITY OF MUNCIE APPROVING THE MODERNIZATION AND REORGANIZATION OF THE CITY OF MUNCIE, INDIANA AND

More information

PRECINCTS REPORTING - VOTING AT POLLS. TOTAL BALLOTS CAST (Including Vote-By-Mail) SUMMARY OF BALLOTS CAST

PRECINCTS REPORTING - VOTING AT POLLS. TOTAL BALLOTS CAST (Including Vote-By-Mail) SUMMARY OF BALLOTS CAST PRECINCTS REPORTING - VOTING AT POLLS Total Number Percent COUNCIL DISTRICT 1 51 51 100.00 COUNCIL DISTRICT 2 105 105 100.00 COUNCIL DISTRICT 3 110 110 100.00 COUNCIL DISTRICT 4 115 115 100.00 COUNCIL

More information

Professionals: John P. Jehl, Borough Solicitor Gregory Fusco, Borough Engineer

Professionals: John P. Jehl, Borough Solicitor Gregory Fusco, Borough Engineer (1) BOROUGH COUNCIL MEETING AGENDA FEBRUARY 24, 2010 Meeting called to order at P.M. Pledge of Allegiance Moment of Silence for Denise DeBergh Geckle, Yolanda (Yo) DiRocco, Bob Hudson, Floyd Henry Chew,

More information