RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

Size: px
Start display at page:

Download "RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE"

Transcription

1 RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE Regular Meeting 5:00 p.m. BREC Administration Building 6201 Florida Boulevard Baton Rouge, Louisiana Commission Minutes November 29, 2018 Call to Order A regular meeting of the Recreation and Park Commission for the Parish of East Baton Rouge (BREC) was held at BREC s Administrative Offices on November 29, The meeting was called to order at 5:01 p.m. by Lloyd H. Benson Jr., Chairman. Mr. Benson recognized Rev. Shelton C. Dixon, who offered the invocation. Commissioner Davis Rhorer led the pledge of allegiance. Roll was taken, and a quorum of Commissioners was present including Shelton C. Dixon, Vice Chairman; Larry Selders, Treasurer; Sandra Davis; Davis Rhorer; and Rossie Washington, Jr. Commissioners Kenyetta Nelson-Smith, Kenneth Pointer, and Mike Walker were absent. Staff members present were Carolyn McKnight, Superintendent; Reed Richard, Assistant Superintendent Planning and Construction; Brandon Smith, Interim Assistant Superintendent of Recreation, Programs and Facilities; Corey Wilson, Chief of Management and Business Services; Chelsea Borruano; Phil Frost; Steven Knight; Mike Raby; Lester Rainey; Justin Smith; Darlene Winfield; and Chris Marchiafava. Murphy Foster, legal counsel, Carl Stages, Executive Director of BREC Foundation, and Leslie Austin and John Snow, consultants with Emergent Methods, were also in attendance. The rest of the audience consisted of other BREC staff, media, and the general public. Public Comment Mr. Benson opened the floor for public comment on the agenda action items. He asked if there was anyone who would like to speak on any agenda action item. Hearing none, Mr. Benson closed the floor. Adoption of Minutes Resolved, That the reading of the minutes of the Recreation and Park Commission Meeting of October 25, 2018 be dispensed with, and that they be approved as written. Motion to approve by Mr. Washington The motion was unanimously approved. Consent Calendar Resolved, That the Recreation and Park Commission for the Parish of East Baton Rouge does hereby approve the Consent Calendar item. Motion to approve by Ms. Davis Second by Mr. Selders The following item was approved as part of the Consent Calendar: Acceptance of Recommendations for the Human Resources Advisory Committee Resolved, That the Commission approve the Routine Personnel Transactions for the month of November BREC Commission Minutes Page 1 of 5 11/29/18

2 Presentations The Chairman recognized Ms. McKnight who presented the On the Spot Award to Johan Samuel, a district manager in the Park Operations Department. Mr. Samuel gave the most Spot Awards to recognize his staff throughout the year. Ms. McKnight presented the Commission the Gold Medal finalist plaque BREC received at the National Recreation and Park Association conference for the third year in a row. The Commission viewed a brief video highlighting the ribbon cutting celebration for the new amenities at Longfellow Park and upcoming events in December. Reports of Officers and Standing Committees Mr. Benson recognized Ms. McKnight for the Superintendent s Report. Ms. McKnight stated that she would provide a report on the lakes project at the December meeting. Ms. McKnight asked Phil Frost, Zoo Director, to report on the status of the Zoo accreditation process. Mr. Frost explained that the master plan for the Zoo should be complete in the fall of The master plan will help in prioritizing the work necessary for the Zoo to get accredited again. At that time BREC will determine what funds may be available within BREC and what funds we may need to seek outside of BREC. BREC will need to complete construction on the areas needed to bring the Zoo back in compliance with Association of Zoos and Aquariums standards before reapplying for accreditation. Mr. Rhorer clarified that any construction done at the Zoo would be part of the overall master plan for the Zoo. Mr. Rhorer asked the Superintendent if any BREC funds had been identified for the Zoo. Ms. McKnight stated that they had identified at least $5,000,000 and possibly more. Mr. Rhorer stated that the Commission will be monitoring the progress to get the Zoo where it needs to be. Ms. McKnight stated that the next item was the approval of the Records Management Policy and Procedures. This policy is needed as part of BREC s accreditation process with CAPRA. Ms. McKnight read the following resolution: Resolved, That the Commission approve BREC's Records Management Policy and Procedures. Ms. McKnight recognized Reed Richard to give the construction update and stated that the presentation on the Netherlands would be provided at the December meeting. Mr. Richard did a brief construction update and answered questions from the Commission. Mr. Benson recognized Corey Wilson and Chelsea Borruano, Publicity and Marketing Manager, to give the Communications and I. T. Advisory Committee report. Mr. Wilson stated that the committee did not have a quorum at the meeting. He recognized Ms. Borruano who gave a summary of the marketing plan and answered questions. She then read the following resolution: Resolved, That the Commission approve the 2019 Marketing Plan, as presented. Motion to approve by Mr. Selders Second by Mr. Washington Ms. Borruano recognized Chentrell Brown, Volunteer Manager, to provide information about the Volunteer Manual. Ms. Brown gave an overview of the process utilized to compile the Volunteer Manual and then read the following resolution: BREC Commission Minutes Page 2 of 5 11/29/18

3 Resolved, That the Commission approve the BREC Volunteer Manual. Motion to approve by Mr. Rhorer Second by Ms. Davis Mr. Benson recognized Mr. Selders for the Finance Advisory Committee report. Mr. Selders asked Lester Rainey, Interim Finance Director, to review the items recommended for approval. Mr. Rainey read the resolution for the approval of the financial statements and reviewed the executive summary. The resolution follows: Resolved, That the Commission accept the unaudited financial statements for the ten months ending October 31, 2018 (fiscal year-to-date period January 1 October 31, 2018), as presented. Second by Mr. Selders Approved without objection Mr. Rainey stated that there were six contracts and bids. Mr. Selders stated that he would like to take them together and Mr. Rainey read the following resolutions: Resolved, That the Commission award Sealed Bid #1739 Cunard Avenue Park to the lowest responsive bidder, Site-Tech Consulting & Construction for the Base Bid and Alternate #1 for a total of $150,000 for the project. Resolved, That the Commission award Sealed Bid #1741 Trash Dumpster Services to the lowest responsive bidder, Republic Services, per the prices, terms, and conditions set forth with an estimated amount of $54,445. Resolved, That the Commission approve accepting all qualified high bidders for the sale of surplus equipment opened November 13, 2018 as noted in the bid recap. Resolved, That the Commission award a contract for Sealed Bid #1731 Webb Park New Cart Barn to the lowest responsive bidder, The Luster Group LLC, for the Base Bid of $423,000 and concurrently accept a deductive change order to reduce the project cost by $41,800 for a total contract price of $381,200. Resolved, That the Commission award a contract for Sealed Bid #1737 North 14th Street Park Improvements to the lowest bidder, ANR Construction, LLC for the Base Bid and Alternates 1 and 2 for a total of $152,600. Motion by Mr. Selders Mr. Selders had asked to take the next item separately. He then stated that he would be abstaining from the item. The Chairman stated that Mr. Selders would be abstaining. Mr. Rainey read the following resolution: Resolved, That the Commission award a contract for Sealed Bid # CAPP - Ochsner Wards Creek Bridge to Morning Glen Segment to the lowest bidder, Kelly Construction Group, LLC, for the Base Bid of $218,000. Second by Mr. Washington Mr. Selders abstained, with the remaining members voting in favor the resolution was approved. BREC Commission Minutes Page 3 of 5 11/29/18

4 Mr. Selders thanked Mr. Rainey for stepping up as interim director. The Chairman recognized Ms. Davis for the Human Resources Advisory Committee report. Ms. Davis asked Darlene Winfield, Assistant Director of Human Resources, to review the items recommended for approval. Ms. Winfield explained the item regarding the administrative service agreement and stop loss policy. Ms. Winfield made a correction to the resolution as follows: Resolved, That the Commission approve the 2019 Administrative Services Agreement administered by Blue Cross Blue Shield of Louisiana and the Stop Loss Policy administered by ExcessRe. Motion to approve by Mr. Selders Second by Ms. Davis Ms. Winfield explained the purpose of the supplemental pay for the retirees. She the read the following resolution: Resolved, That the Commission approve BREC s 2019 Retiree Supplemental Pay. The Chairman recognized Mr. Washington for the Selection of Professionals Committee report. Mr. Washington stated that the committee did not have a quorum so the items did not receive committee approval. Mr. Washington recognized Justin Smith, Park Operations Director, who reviewed the item regarding mowing contracts. Mr. Benson stated that the correct resolution would be read from the sheet provided. Mr. Smith stated that there was a correction to the contract period and read the following resolution: Resolved, that the Commission approve the award of RFP #182 for Mowing Services for the Contract Period January 1, 2019 through December 31, 2020, with three possible 12-month renewals for an annual amount not to exceed $539, as follows: Group 1 to Louisiana Vegetation Management Inc. for an annual total of $43, Groups 2, 3, 5, 6, 8, 9, 10, 13,17, 23 to Rotolo Consultants Inc. for an annual total of $232, Groups 4, 7, 11, 15, 16, 18, 19, 20 to KJD Inc. for an annual total of $171, Group 14 to Brother s Services Inc. for an annual total of $16, Group 12 to H and O Investments LLC for an annual total of $30, Group 22 to Jay s Landscaping LLC for an annual total of $5, Group 21 to Caruth Holdings (dba U.S. Lawns Baton Rouge) for an annual total of $39, Mr. Dixon asked how many of the bidders were minority owned businesses. Mr. Smith stated that Caruth Holdings was a woman owned businesses. Mr. Dixon asked Mr. Smith to get the information about bidding on BREC mowing contracts to more minority owned business who may be unaware of the opportunity. Mr. Washington made a motion to approve the award of RFP #182. Mr. Dixon seconded. Mr. Washington recognized Mr. Wilson to review the next item. Mr. Wilson explained that staff is recommending doing disparity study for BREC to assess the award of contracts to minority BREC Commission Minutes Page 4 of 5 11/29/18

5 businesses and determine if the BREC s process is equitable. Ms. Davis asked if this process would give an advantage to a minority owned business if they were not the low bidder. Mr. Wilson gave a brief explanation of how general contractors would need make an effort to find minority owned subcontractors to include in their bid. Since there were no more questions Mr. Wilson read the following resolution: Resolved, That the Commission approve the award of a contract to Keen Independent Research LLC, utilizing the contract awarded under Request for Proposal No EBR Disparity Study for the City of Baton Rouge, Parish of East Baton Rouge, to conduct a BREC Disparity Study for the amount of $149,978 for this work, inclusive of all professional fees, subconsultant costs and project expenses as outlined in the workscope document. Motion to approve by Mr. Washington Second by Mr. Dixon Reports of Special Committees Mr. Benson recognized Mr. Selders for the Superintendent Search Committee report. Mr. Selders made a motion to remove the approval of the Superintendent s job description from the table, Mr. Dixon seconded, and the motion to remove the item from the table was unanimously approved. Mr. Selders recognized Leslie Austin, consultant with Emergent Methods, who reviewed the changes to the job description. Mr. Dixon made a motion to approve the revised job description, Mr. Rhorer seconded, and the motion was unanimously approved. Special Orders The Chairman stated that Mr. Rhorer had some appointments to make to the advisory committees. The appointments are as follows: Davis Rhorer Bettsie Miller Human Resources Gabe Vicknair Zoo Motion to approve by Mr. Rhorer Second by Mr. Dixon New Business Chairman Benson stated that the next item was to introduce the 2019 Budget for Recreation and Park Commission for the Parish of East Baton Rouge; set the date for a public hearing and final adoption of said 2019 Budget at the regular meeting of the BREC Commission at 5:00 p.m. on December 19, 2018 at BREC s Administration Building, 6201 Florida Boulevard, Baton Rouge, Louisiana. Mr. Dixon made a motion to approve the introduction of the budget and setting the public hearing. Mr. Selders seconded. Adjournment Mr. Dixon made a motion to adjourn and Mr. Washington seconded. Mr. Benson adjourned the meeting without objection at 6:00 p.m. Carolyn McKnight, Superintendent and Ex-Officio Secretary Lloyd H. Benson Jr., Chairman BREC Commission Minutes Page 5 of 5 11/29/18

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE Regular Meeting 5:00 p.m. BREC Administration Building 6201 Florida Boulevard Baton Rouge, Louisiana Commission Minutes May 24, 2018 Call

More information

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE Regular Meeting 5:00 p.m. BREC Administration Building 6201 Florida Boulevard Baton Rouge, Louisiana Commission Minutes October 26, 2017

More information

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE ARTICLE I NAME The name of this commission is the Recreation and Park Commission for the Parish of East Baton Rouge, established

More information

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER COMMISSION MEMBER JEFF HELMERICKS COMMISSION MEMBER JOHN S. LEE COMMISSION

More information

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. October 18, 2017 On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information

MEETING MINUTES ST. TAMMANY PARISH HOSPITAL SERVICE DISTRICT NO.

MEETING MINUTES ST. TAMMANY PARISH HOSPITAL SERVICE DISTRICT NO. The regular meeting of the St. Tammany Parish Hospital Service District No. 2 Board of Commissioners was held on Thursday, September 27, 2018. THOSE BOARD MEMBERS IN ATTENDANCE: Mr. Bruce Anzalone Mr.

More information

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

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

More information

REGULAR MEETING OF THE EAST BATON ROUGE PARISH SCHOOL BOARD THURSDAY, MARCH 15, :00 P.M.

REGULAR MEETING OF THE EAST BATON ROUGE PARISH SCHOOL BOARD THURSDAY, MARCH 15, :00 P.M. REGULAR MEETING OF THE EAST BATON ROUGE PARISH SCHOOL BOARD THURSDAY, MARCH 15, 2012 5:00 P.M. The East Baton Rouge Parish School Board met at the School Board Office at 1050 South Foster Drive, Baton

More information

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

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

More information

TOWN OF ARGYLE ECONOMIC DEVELOPMENT CORPORATION NOTICE OF THE REGULAR MEETING AGENDA. January 11, :00 p.m.

TOWN OF ARGYLE ECONOMIC DEVELOPMENT CORPORATION NOTICE OF THE REGULAR MEETING AGENDA. January 11, :00 p.m. TOWN OF ARGYLE ECONOMIC DEVELOPMENT CORPORATION NOTICE OF THE REGULAR MEETING AGENDA January 11, 2018 6:00 p.m. Notice is hereby given of the regular meeting of the Economic Development Corporation beginning

More information

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

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

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

Road Committee March 6, 2017

Road Committee March 6, 2017 March 13, 2017 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met Monday, March 13, 2017, at 5:15 PM in the Dr. Charles H. Garrett Community Center, 182 Industrial

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 12, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 12, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 12, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

More information

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman Administrative Offices Stanbery Freshman Campus Lancaster, Ohio January 5, 2009 The Board of Education of the Lancaster City School District, Fairfield County, Ohio met in a Reorganizational Meeting on

More information

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, 2017 5:01pm 1. Opening Prayer Pastor Jay Rosario of the Panama City Seventh-Day Adventist Church delivered the opening prayer. 2. Pledge

More information

SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION JUNE 13, 2013

SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION JUNE 13, 2013 SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION JUNE 13, 2013 Chairman Abbott called to order the regular meeting of the Calhoun County Commission and asked that bids be submitted. Also present were Commissioner

More information

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

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

More information

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, :00 p.m.

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, :00 p.m. ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, 2016 7:00 p.m. 1. Mayor Ben Lawrence called the meeting to order. 2. Roll Call Council Members present were Troy

More information

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 PM

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 PM OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, 34741 www.osceola.org Board of Commissioners John Quiñones, Chairman Michael Harford, Vice Chairman Brandon Arrington,

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor, Courthouse

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

Minutes of the Meeting Of the

Minutes of the Meeting Of the Minutes of the Meeting Of the Red River Parish Police Jury held on the 19 th day of OCTOBER, 2015 THE RED RIVER PARISH POLICE JURY met on Monday, October 19, 2015 at 7:00 p.m., in the Police Jury Assembly

More information

Park District Board of Commissioners Regular Meeting Minutes November 17, 2016

Park District Board of Commissioners Regular Meeting Minutes November 17, 2016 Park District Board of Commissioners Regular Meeting Minutes November 17, 2016 MISSION STATEMENT: To enhance the lives of our residents by providing programs, services, facilities and open spaces that

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present. REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, 2016 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, July 27, 2016 at 5:30 p.m. in the Supervisors Room

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, December 13, 2016 PLACE: Mathews Government Complex, 4876

More information

3. Consider approval of minutes of regular meeting, January 21, 2014

3. Consider approval of minutes of regular meeting, January 21, 2014 NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING March 18, 2014 8:30 a.m. 227-27 th Street, Newport News 1. Pledge of Allegiance to the Flag of the United States

More information

MINUTES OF MEETING PROJECT WIDE ADVISORY COMMITTEE

MINUTES OF MEETING PROJECT WIDE ADVISORY COMMITTEE MINUTES OF MEETING PROJECT WIDE ADVISORY COMMITTEE The Meeting of the Project Wide Advisory Committee was held on Monday, at 9:00 a.m. in the Large Conference Room of the District Office, 984 Old Mill

More information

THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA

THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA DR. DEBRA PACE, SUPERINTENDENT 817 Bill Beck Boulevard Kissimmee Florida 34744-4492 PHONE: (407) 870-4600 FAX: (407) 870-4010 www.osceolaschools.net SCHOOL

More information

Pagosa Lakes Property Owners Association, Inc Annual Meeting Minutes Saturday, July 25, 2015 Pagosa Lakes Clubhouse 230A Port Avenue

Pagosa Lakes Property Owners Association, Inc Annual Meeting Minutes Saturday, July 25, 2015 Pagosa Lakes Clubhouse 230A Port Avenue Pagosa Lakes Property Owners Association, Inc. 2015 Annual Meeting Minutes Saturday, July 25, 2015 Pagosa Lakes Clubhouse 230A Port Avenue Association Board President George Hatfield called the 2015 Annual

More information

PUBLIC NOTICES. Livingston Parish Gravity Drainage District No. 5/Special Taxing District No Avants Road Walker, LA AGENDA

PUBLIC NOTICES. Livingston Parish Gravity Drainage District No. 5/Special Taxing District No Avants Road Walker, LA AGENDA PUBLIC NOTICES Livingston Parish Gravity Drainage District No. 5/Special Taxing District No. 5 32030 Avants Road Walker, LA 70785 AGENDA JANUARY 9, 2017 7:00 pm 1. MINUTES OF 12/19/16 MEETING... MILLER

More information

Solid Waste Committee May 10, 2016 Ruston, LA

Solid Waste Committee May 10, 2016 Ruston, LA Solid Waste Committee Ruston, LA TO: FROM: SUBJECT: Lincoln Parish Police Jury Solid Waste and Recycling Committee Committee Report The Solid Waste and Recycling Committee of the Lincoln Parish Police

More information

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were 283 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: December 15, 2011 at 3:00 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting

More information

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System. October 8, 2018 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met on Monday, October 8, 2018, at 5:30 PM in the Dr. Charles H. Garrett Community Center, 182 Industrial

More information

the same manner as is given to members of the Board.

the same manner as is given to members of the Board. the same manner as is given to members of the Board. II. SPECIAL MEETINGS OF THE BOARD A. Special meetings of the Board may be called only by the President or by a majority of the entire Board except that

More information

BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida

BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida 1. Definitions and Purpose. Capitalized terms defined in the Declarations of Covenants

More information

MINUTES 5c TENTATIVE BUDGET HEARING

MINUTES 5c TENTATIVE BUDGET HEARING MINUTES 5c TENTATIVE BUDGET HEARING GADSDEN COUNTY SCHOOL BOARD MAX D. WALKER ADMINISTRATION BUILDING 35 MARTIN LUTHER KING, JR. BLVD. QUINCY, FLORIDA 32351 July 29, 2014 6:00 P.M. This tentative budget

More information

Special Meeting June 20, 2011

Special Meeting June 20, 2011 Special Meeting - 7394- June 20, 2011 Minutes of the Special Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, June 20, 2011, in the Board

More information

Dedicated to Excellence. People Serving People

Dedicated to Excellence. People Serving People Dedicated to Excellence. People Serving People www.panamacity-fl.gov MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING APRIL 10, 2018 8:00AM 1. Opening Prayer with Mr. James Johnson of Grace Presbyterian

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, SEPTEMBER 21, 2015, AT 1:30 P.M. Committee Members: Mr. Bergeron, Committee Chairman Mr. Cooper, Member Mr.

More information

Rules for a Simulated Convention for Proposing Amendments. Introduction

Rules for a Simulated Convention for Proposing Amendments. Introduction Rules for a Simulated Convention for Proposing Amendments Introduction If you are a participant in the Convention of States Simulated Convention, you are part of history in the making. Conventions among

More information

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA Page 1 of 5 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 20th

More information

CHRISTIAN COUNTY FISCAL COURT

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

More information

PROCEEDINGS OF THE BOARD OF EDUCATION February 6, :00 p.m. Arbor Hill Elementary School

PROCEEDINGS OF THE BOARD OF EDUCATION February 6, :00 p.m. Arbor Hill Elementary School PROCEEDINGS OF THE BOARD OF EDUCATION February 6, 2014 7:00 p.m. Arbor Hill Elementary School PRESENT: Dr. Rose Brandon, President Dr. Marguerite Vanden Wyngaard Dan Egan, Vice President Bill Hogan Ginnie

More information

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE SECTION 1. PURPOSE, DUTIES, AND RESPONSIBILITIES. The purpose, duties, and responsibilities of the Development Advisory Committee shall be as

More information

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, 2018 6:00 PM Council Chambers 911 North 7th Avenue Any citizen who wishes to address the Council shall first be recognized by the Mayor, and

More information

Gateway to the Lakes"

Gateway to the Lakes Gateway to the Lakes" OREGON EAGLE POINT CITY COUNCIL 17 BUCHANAN AVE. SOUTH, EAGLE POINT, OREGON REGULAR MEETING MINUTES 1. CALL TO ORDER 7: 00 P. M. Council President Bilden called the meeting to order

More information

Ms. Charlene Gordon, Mr. Randal Randy Mouch, Ms. Naomi Fair. Parish President Riley Berthelot, Jr. was also present. **********

Ms. Charlene Gordon, Mr. Randal Randy Mouch, Ms. Naomi Fair. Parish President Riley Berthelot, Jr. was also present. ********** WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING AUGUST 9, 2012 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Regular Meeting of the

More information

Finance, Administration & Operations Committee Meeting

Finance, Administration & Operations Committee Meeting Record of Meeting, The Illinois State Toll Highway Authority (the Tollway ) held the regularly scheduled Finance, Administration and Operations Committee Meeting on Thursday,, in the Boardroom of Tollway

More information

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California

More information

MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously.

MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously. SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131 APPROVED Board Minutes December 14, 2016 Regular Meeting #2194 San Jose Room 5:00p.m. 1. Call to Order a. Roll Call

More information

1. Finance Committee...3 Chairman: Oliver Ollie Overton. 2. Public Works, Watershed and Agricultural Affairs Committee...6 Chairman: Craig Smith

1. Finance Committee...3 Chairman: Oliver Ollie Overton. 2. Public Works, Watershed and Agricultural Affairs Committee...6 Chairman: Craig Smith Posted: August 2, 2018 Notice of Regular Committee Meetings to be held on Monday, August 6, 2018, at 3:00 p.m. in the Police Jury Meeting Room, 2 nd Floor of Parish Courthouse, 701 Murray Street, Alexandria.

More information

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013 The City Council of Sapulpa, Oklahoma, met in regular session Monday, June 17, 2013, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. s Present: Reg Green,

More information

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. November 19, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. November 19, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT The City of Del City Mailing Address: P.O. Box 15177 Del City, Oklahoma 73155 Telephone: 405-677-5741 Fax: 405-671-2807 www.cityofdelcity.com email: info@cityofdelcity.com Del City Council Brian E. Linley

More information

Volusia Growth Management Commission. MEETING MINUTES FOR Wednesday, March 22, 2006

Volusia Growth Management Commission. MEETING MINUTES FOR Wednesday, March 22, 2006 Volusia Growth Management Commission MEETING MINUTES FOR Wednesday, March 22, 2006 County Council Chambers Thomas C. Kelly Administration Center 123 W. Indiana Avenue DeLand, FL MEMBERS PRESENT REPRESENTING

More information

REVISED Liberty Township Trustees Meeting Agenda Tuesday, April 5, Liberty Centre Drive, Suite A Liberty Township, OH 45069

REVISED Liberty Township Trustees Meeting Agenda Tuesday, April 5, Liberty Centre Drive, Suite A Liberty Township, OH 45069 Trustees Tom Farrell, President Christine Matacic, Vice President Steve Schramm Fiscal Officer Pam Quinlisk Administrator Kristen Bitonte REVISED Liberty Township Trustees Meeting Tuesday, 7162 Liberty

More information

LAKE BLUFF PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR BOARD MEETING NOVEMBER 16, 2015

LAKE BLUFF PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR BOARD MEETING NOVEMBER 16, 2015 LAKE BLUFF PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR BOARD MEETING NOVEMBER 16, 2015 The Regular Meeting of the Board of Commissioners of the Lake Bluff Park District, Lake County, Illinois,

More information

MINUTES Highways Committee Meeting

MINUTES Highways Committee Meeting Committee Members Present Paul Glaab, Chairman Patricia Bates Carolyn Cavecche Don Hansen Allan Mansoor Shawn Nelson Curt Pringle Staff Present Will Kempton, Chief Executive Officer Darrell Johnson, Deputy

More information

FINAL MINUTES. Monroe Joint Park Recreation Commission, July 28, 2014

FINAL MINUTES. Monroe Joint Park Recreation Commission, July 28, 2014 FINAL MINUTES Monroe Joint Park Recreation Commission, The Monroe Joint Park Recreation Meeting was held at Smith Clove Park, 133 Spring St, Monroe, New York on the 28th day of July 2014. PRESENT: Tony

More information

CITY OF WAYNE REGULAR CITY COUNCIL MEETING - # TUESDAY, APRIL 3, :00 P.M. WAYNE CITY HALL

CITY OF WAYNE REGULAR CITY COUNCIL MEETING - # TUESDAY, APRIL 3, :00 P.M. WAYNE CITY HALL CITY OF WAYNE REGULAR CITY COUNCIL MEETING - #2018-10 TUESDAY, APRIL 3, 2018-8:00 P.M. WAYNE CITY HALL A meeting of the Wayne City Council was held on Tuesday, April 3, 2018, at 8:00 p.m. at the Wayne

More information

AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC. ARTICLE I. IDENTIFICATION SECTION 1. The name of the Association shall be the Baton Rouge Paralegal Association, Inc. (the "Association").

More information

Regular Meeting February 22, 2010

Regular Meeting February 22, 2010 Regular Meeting - 7261- February 22, 2010 Minutes of the Regular Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, February 22, 2010, in

More information

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, September 24, 2018 Village Hall 7:00 p.m. M I N U T E S

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, September 24, 2018 Village Hall 7:00 p.m. M I N U T E S VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, September 24, 2018 Village Hall 7:00 p.m. M I N U T E S IN ATTENDANCE: Mayor John Ostenburg, Trustee Mae Brandon, Trustee Theresa Settles, Trustee

More information

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures Resolution No. 1949 A Resolution Repealing Resolutions No. 1867 and 1923 Adopting New City Council Procedures Whereas RCW 3SA.11.020 provides that "the legislative body of each code city shall have power

More information

MINUTES OF REGULAR MEETING BOARD OF PARK COMMISSIONERS June 26, 2017

MINUTES OF REGULAR MEETING BOARD OF PARK COMMISSIONERS June 26, 2017 MINUTES OF REGULAR MEETING BOARD OF PARK COMMISSIONERS June 26, 2017 PRESENT: EXCUSED: IN THE CHAIR: PLACE: FLAG SALUTE: Andrea Smith, President Aaron Pointer, Clerk Tim Reid Erik Hanberg Jessie Baines

More information

Community Redevelopment Agency

Community Redevelopment Agency Community Redevelopment Agency January 14, 2019 5:00 pm - 6:00 pm Location: Council Chambers at Crestview City Hall 198 N. Wilson Street, Crestview, FL 32536 Monthly Meeting Agenda 1. Call to Order 2.

More information

President Leno called the meeting to order at 7:00 p.m. PLEDGE OF ALLEGIANCE. President Leno led the audience in the Pledge of Allegiance.

President Leno called the meeting to order at 7:00 p.m. PLEDGE OF ALLEGIANCE. President Leno led the audience in the Pledge of Allegiance. MINUTES OF THE REGULAR MEETING BOARD OF PARK COMMISSIONERS ARLINGTON HEIGHTS PARK DISTRICT Administration Center 410 N. Arlington Heights Road March 19, 2013 7:00 p.m. President Leno called the meeting

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M. A. CALL TO ORDER Mayor Pro Tem Nezianya called the meeting to order at

More information

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies PUBLIC HEARING OF THE TANGIPAHOA PARISH COUNCIL ON MONDAY, JUNE 23, 2014 AT 5:30 P.M. AT THE TANGIPAHOA PARISH COURTHOUSE ANNEX, 206 EAST MULBERRY STREET, AMITE, LOUISIANA T.P. Ordinance No. 14-33- An

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014 BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7:00 p.m., in City Hall, City Council Chambers, 9199-113th Street North, Seminole, Florida.

More information

AGENDA HUMAN RELATIONS COMMISSION CONFERENCE ROOM B W. GLENDALE AVE. GLENDALE, ARIZONA APRIL 11, :30 P.M.

AGENDA HUMAN RELATIONS COMMISSION CONFERENCE ROOM B W. GLENDALE AVE. GLENDALE, ARIZONA APRIL 11, :30 P.M. AGENDA HUMAN RELATIONS COMMISSION CONFERENCE ROOM B3 5850 W. GLENDALE AVE. GLENDALE, ARIZONA 85301 APRIL 11, 2018 6:30 P.M. 1. CALL TO ORDER 2. ROLL CALL 3. CITIZEN COMMENTS If citizens wish to speak on

More information

Personnel Committee September 29, 2017

Personnel Committee September 29, 2017 October 9, 2017 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, October 9, 2017 at 5:30 PM in the Dr. Charles H. Garett Community Center,

More information

MEETING OF THE BOARD OF DIRECTORS' EXECUTIVE COMMITTEE

MEETING OF THE BOARD OF DIRECTORS' EXECUTIVE COMMITTEE MINUTES MEETING OF THE BOARD OF DIRECTORS' EXECUTIVE COMMITTEE SAN ANTONIO RIVER AUTHORITY August 12, 2015, 2:00 p.m. GENERAL AND CEREMONIAL ITEMS: Estimated Presentation Time: 5 minutes 1. CALL TO ORDER

More information

TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING DECEMBER 16, 2105

TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING DECEMBER 16, 2105 I~4~vi ~I 1~~ /)c~p H TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING DECEMBER 16, 2105 WORKSHOP 1. Workshop regarding the Capital Improvement and Major Maintenance Program Review. The workshop

More information

PUBliC NOTiCeS 21ST JUDICIAL DISTRICT COURT PARISH OF LIVINGSTON

PUBliC NOTiCeS 21ST JUDICIAL DISTRICT COURT PARISH OF LIVINGSTON Sheriff SaleS PUBliC NOTiCeS IN THE MATTER OF THE SUCCESSION OF JERRY K. GUFFEY NUMBER 16332 DIV. B 21ST JUDICIAL DISTRICT COURT PARISH OF LIVINGSTON STATE OF LOUISIANA NOTICE OF FILING OF PETITION

More information

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember MINUTES PRESENT ABSENT STAFF of a regular meeting of the City Council of the City of Redlands held in the Council Chambers, Civic Center, 35 Cajon Street, on, at 3:00 P.M. Jon Harrison, Mayor Pat Gilbreath,

More information

GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA. Tuesday, September 8, 2009

GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA. Tuesday, September 8, 2009 GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA Tuesday, September 8, 2009 The Guilford County Board of Education met in a regular meeting on Tuesday, September 8, 2009 at

More information

City of Wasilla Meeting Agenda Monday, February 13, :00 p.m. City Council Regular Wasilla City Hall, Council Chambers, 290 E Heming Ave, Wasilla

City of Wasilla Meeting Agenda Monday, February 13, :00 p.m. City Council Regular Wasilla City Hall, Council Chambers, 290 E Heming Ave, Wasilla Meeting Agenda Monday, 6:00 p.m. City Council Regular Wasilla City Hall, Council Chambers, 290 E Heming Ave, Wasilla 1. CALL TO ORDER 2. ROLL CALL 3. PLEDGE OF ALLEGIANCE 4. APPROVAL OF AGENDA 5. SPECIAL

More information

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 10, 2017

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 10, 2017 CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 10, 2017 BE IT REMEMBERED that the Council of the City of Lebanon, Missouri, met in Regular Session on October 10, 2017 at 7:00p.m. in the Council Chambers

More information

Sheboygan County Master Gardener Volunteer Association Bylaws

Sheboygan County Master Gardener Volunteer Association Bylaws Sheboygan County Master Gardener Volunteer Association Bylaws Article I The name of the organization shall be: Sheboygan County Master Gardener Volunteer Association. It s location and chief place of business

More information

Regular Meeting August 23, 2010

Regular Meeting August 23, 2010 Regular Meeting - 7295- August 23, 2010 Minutes of the Regular Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, August 23, 2010, in the

More information

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING APPROVED MINUTES May 24, 2018 A regular meeting of the Board of Directors of the Suburban Mobility Authority for Regional

More information

.Muskegon County Board of Road Commissioners

.Muskegon County Board of Road Commissioners .Muskegon County Board of Road Commissioners Melvin L. Black, Chair Jack E. Kennedy, Vice Chair John]. DeWolf, Commissioner Lew Collins, Commissioner Gerald]. Walter, Commissioner 10:00 A.M. The of the

More information

Minutes August 11, 2015

Minutes August 11, 2015 For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 11, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. **********

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. ********** WEST BATON ROUGE PARISH COUNCIL SPECIAL MEETING JULY 12, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Special Meeting of the West

More information

Regular Meeting December 17, 2012

Regular Meeting December 17, 2012 Regular Meeting - 7516- December 17, 2012 Minutes of the Regular Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, December 17, 2012, in

More information

The Russell County Commission Meeting Minutes April 12 th, :30 A.M. EST

The Russell County Commission Meeting Minutes April 12 th, :30 A.M. EST The Russell County Commission Meeting Minutes April 12 th, 2017 9:30 A.M. EST An adjourned meeting of the Russell County Commission was called to order, by Chair Martin. The invocation was given by James

More information

COSHOCTON COUNTY JOINT VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION AIRPORT ROAD, COSHOCTON, OH

COSHOCTON COUNTY JOINT VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION AIRPORT ROAD, COSHOCTON, OH 4909 COSHOCTON COUNTY JOINT VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION 23640 AIRPORT ROAD, COSHOCTON, OH 43812-9599 THURSDAY, MAY 18, 2017, 7:30 A.M., BOARD ROOM REGULAR MEETING MINUTES PLEDGE OF ALLEGIANCE

More information

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation was given by Council

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m., on

More information

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m. MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, 2015-6:30 p.m. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30

More information

CHRISTIAN COUNTY FISCAL COURT

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

More information

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54 C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, 2017-6:00 PM CITY HALL - 437 WEST U.S. HIGHWAY 54 The Board of Aldermen of the City of Camdenton, met in Regular Session this 15 day of

More information

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev.

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev. Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes MEMBERS PRESENT: Robert Hoefs, Chairman Robert Harris, Treasurer Matthew Beck, Secretary John Macci, John McGlone,

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m., on

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

MINUTES Regional Planning and Highways Committee Meeting

MINUTES Regional Planning and Highways Committee Meeting Committee Members Present Don Hansen, Chair Shawn Nelson, Vice Chair Patricia Bates Larry R. Crandall Lorri Galloway Paul G. Glaab Peter Herzog Staff Present Will Kempton, Chief Executive Officer Patrick

More information

COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E. MAYOR Bert L. Cottle

COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E. MAYOR Bert L. Cottle MAYOR Bert L. Cottle COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E Tim Burney, Seat B Vacant Seat D Jam es Harvey, Seat F WASILLA CITY COUNCIL MEETING AGENDA WASILLA

More information