The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting:
|
|
- Ami Newton
- 5 years ago
- Views:
Transcription
1 Minutes of April 26, 2016 Page 1 of 8 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA April 26, :00 P.M. The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting: MAYOR Harold M. Rideau COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young CALL TO ORDER Mayor Rideau presided. The invocation was given by Seketa Woods. The Pledge of Allegiance was led by Fire Chief Danny Edwards. DISPOSITION OF THE MINUTES OF PREVIOUS MEETING The motion was made by Council Member Vincent, seconded by Council Member Burges to approve the minutes of the meeting held on April 12, YEAS: Burges, Givens, Heine, Vincent, Young ABSENT: None The motion passed with a vote of 5-0. RECOGNITIONS 1. Recognize local author Seketa Woods (Burges) Council Member Burges recognized Seketa Woods for being a local author in the City of Baker. Council Member Burges also presented Ms. Woods a certificate naming her an Honorary Councilwoman in the City of Baker. PLANNING AND ZONING MATTER NON-AGENDA ITEMS Council Member Burges reported that the Mid-Size Cities Conference in Slidell was a great event, stating that it was informative and she really learned a lot. She thanked Council Members Givens and Vincent for allowing her to attend the conference. Council Member Young thanked the citizens of Baker and Baker High School for all of the support his daughter has received, he wanted everyone to know that she s been accepted to Grambling State University. Council Member Vincent congratulated the Clerk of the Council, Angela Canady, on being chosen the City of Baker s Employee of the Year. UPDATE ON DISTRICTS 1. Update on District 3 (Burges) Council Member Burges had no update on District 3 at this time. 2. Update on District 1 (Vincent) Council Member Vincent stated that District 1 is preparing for its annual bike safety
2 Minutes of April 26, 2016 Page 2 of 8 program and reflector give-away to be held in May. He congratulated the 2016 graduates from both Baker High School and Southern University. 3. Update on District 5 (Givens) Council Member Givens had no update on District 5 at this time. 4. Update on District 4 (Young) Council Member Young reported that he is working on a two month girl s softball clinic to be held in June and July. He stated that he is open to any ideas that will help make the clinic successful. 5. Update on District 2 (Heine) Council Member Heine reminded everyone that Little League will be starting soon, and asked that everyone support that effort. He stated that the Mid-Size Cities Conferences are some of the best meetings that local officials can attend, with much sharing between attendees. Council Member Heine reported that he was able to attend the conference with no cost to taxpayers. RESOLUTIONS AND PROCLAMATIONS 1. Resolution in support of the Federal Railroad Administration s proposed rule making (Docket No. FRA ) (Mayor) Discussion regarding the agenda item was held. The motion was made by Council Member Heine, seconded by Council Member Vincent to adopt the resolution. YEAS: Burges, Givens, Heine, Vincent, Young ABSENT: None The motion passed with a vote of 5-0. Council Member Young left the meeting. PUBLIC MEETING BIDS AND PROPOSALS APPOINTMENTS TO BOARDS AND COMMISSIONS 1. Appointment of Naisha Cooper to the Alcohol Beverage Control Board replacing Jack Milton (Heine) Council Member Heine appointed Naisha Cooper to the Alcohol Beverage Control Board replacing Jack Milton. The motion was made by Council Member Heine, seconded by Council Member Burges to confirm Council Member Heine s appointment of Naisha Cooper to the Alcohol Beverage Control Board. YEAS: Burges, Givens, Heine, Vincent ABSENT: Young The motion passed with a vote of 4-0. CONDEMNATIONS Buchanan, Lot 82, Baker Heights Subdivision (Mayor) (held over from 3/24/2015) No action was taken on this item Chamberlain, Lot 8, Square 7, Leland College Annex (Mayor) (held over from 4/14/2015) No action was taken on this item.
3 Minutes of April 26, 2016 Page 3 of Chamberlain, Lot 20, Square 11, Leland College Annex (Mayor) (held over from 4/14/2015) No action was taken on this item Chamberlain, Lot 8, Square 19, Leland College Annex (Mayor) (held over from 4/14/2015) No action was taken on this item Sinbad, Lot 15-B, Westmoreland-Nutt Subdivision (Mayor) (held over from 6/9/2015) The Mayor stated that the information on this property has been turned over to Cliff Palmer for investigation. ANNEXATIONS Council Member Young returned to the meeting. NEW BUSINESS 1. Introduce Ordinance , an ordinance levying within the City of Baker, State of Louisiana, effective January 1, 2016, a tax of five percent (5%) (the Tax ) upon the rent or fee charged for the occupancy of hotel rooms within the City of Baker, levying and providing for the assessment, collection, payment and dedication of the proceeds of such Tax and the purposes for which the proceeds of the Tax may be expended (Mayor) Discussion regarding the agenda item was held. The motion was made by Council Member Burges, seconded by Council Member Vincent to introduce Ordinance YEAS: Burges, Givens, Heine, Vincent, Young ABSENT: None The motion passed with a vote of City Auditor Melvin Davis (Burges) City Auditor Melvin Davis provided an in depth summary of the audit. Council Member Givens left the meeting. A question and answer period followed. Discussion regarding the audit was held. The motion was made by Council Member Burges, seconded by Council Member Vincent to extend the council meeting for 10 (ten) minutes. YEAS: Burges, Heine, Vincent, Young The motion passed with a vote of Discuss naming a street in Baker Martin Luther King, Jr. Thruway (Burges) Council Member Burges asked that this item be tabled until the next meeting. 4. Discuss overlaying Highway 19 from I-110 to Main Street in Zachary (Heine) Council Member Heine initiated discussion regarding the deplorable condition of Highway 19 from I-110 to Main Street in Zachary, and the need for overlay work along this portion of the highway. He stated that the city needs to send a resolution to all political representatives in an effort to get action. He also stated that the city needs to begin considering overlay work on streets within the city limits. REPORTS ON BOARDS AND COMMISSIONS 1. Planning and Zoning Commission 2. Annexation Review Committee 3. Economic Development Team
4 Minutes of April 26, 2016 Page 4 of 8 4. Heritage Museum/Related Committees 5. ABC Board 6. Other Special Committees a. Buffalo Festival Work has begun on this year s event. b. Prayer Breakfast Work on the event continues. c. Strategic Planning Committee d. Citizens Advisory Board to Law Enforcement Will meet Tuesday, May 31, 2016 at 6:00 p.m. at Lagniappe. ADMINISTRATIVE MATTERS ADJOURN The motion was made by Council Member Burges, seconded by Council Member Young to adjourn. YEAS: Burges, Heine, Vincent, Young The motion passed with a vote of 4-0. I, Angela Canady, certify that I am acting Clerk of the Council for the City of Baker, Louisiana, and that the above and foregoing is a copy of the minutes of a regular meeting of the Council for the City of Baker, Louisiana held on April 26, Angela Canady, Clerk of Council
5 Minutes of April 26, 2016 Page 5 of 8 MINUTES BOARD OF COMMISSIONERS HILLCREST MEMORIAL GARDENS 3325 GROOM ROAD BAKER, LA April 26, 2016 The City Council of the City of Baker, Louisiana, sitting as the Board of Commissioners for the Hillcrest Memorial Gardens, met in regular session on April 26, 2016, with the following members in attendance at the meeting: COMMISSIONERS Joyce Burges Pete Heine Harold M. Rideau Dr. Charles Vincent Robert Young ABSENT John Givens CALL TO ORDER Commissioner Rideau presided. DISPOSITION OF MINUTES OF PREVIOUS MEETING The meeting was called to order and the motion was made by Commissioner Rideau, seconded by Commissioner Vincent to approve the minutes of the meeting held on April 12, YEAS: Burges, Heine, Rideau, Vincent, Young The motion passed by a vote of 5-0. PUBLIC NOTICE NEW BUSINESS OTHER NECESSARY BUSINESS 1. Monthly Business Report 2. Other Reports 3. Items Requiring Action ADJOURN There was no other business to come before the commission. The motion was made by Commissioner Rideau, seconded by Commissioner Burges to adjourn. YEAS: Burges, Heine, Rideau, Vincent, Young The motion passed by a vote of 5-0.
6 Minutes of April 26, 2016 Page 6 of 8 I, Angela Canady, certify that I am acting Clerk of the Council for the City of Baker, Louisiana, and that the above and foregoing is a copy of the minutes of a regular meeting of the Board of Commissioners for the Hillcrest Memorial Gardens held on April 26, Angela Canady, Clerk of Council
7 Minutes of April 26, 2016 Page 7 of 8 MINUTES BOARD OF COMMISSIONERS BAKER CONSOLIDATED UTILITIES SYSTEM 3325 GROOM ROAD BAKER, LA April 26, 2016 The City Council of the City of Baker, Louisiana, sitting as the Board of Commissioners for the Baker Consolidated Utilities System, met in regular session on April 26, 2016, with the following members attending: COMMISSIONERS Joyce Burges Pete Heine Harold M. Rideau Dr. Charles Vincent Robert Young ABSENT John Givens CALL TO ORDER Commissioner Rideau presided. DISPOSITION OF MINUTES OF PREVIOUS MEETING The meeting was called to order and the motion was made by Commissioner Rideau, seconded by Commissioner Vincent to approve the minutes of the meeting held on April 12, YEAS: Burges, Heine, Rideau, Vincent, Young The motion passed by a vote of 5-0. PUBLIC NOTICE NEW BUSINESS OTHER NECESSARY BUSINESS 1. Monthly Business Report 2. Other Reports 3. Items Requiring Action ADJOURN There was no further business to come before the commission. The motion was made by Commissioner Rideau, seconded by Commissioner Vincent to adjourn. YEAS: Burges, Heine, Rideau, Vincent, Young The motion passed by a vote of 5-0.
8 Minutes of April 26, 2016 Page 8 of 8 I, Angela Canady, certify that I am acting Clerk of the Council for the City of Baker, Louisiana, and that the above and foregoing is a copy of the minutes of a regular meeting of the Board of Commissioners of the Baker Consolidated Utility System held on April 26, Angela Canady, Clerk of Council
The City Council of the City of Baker, Louisiana, met in regular session on May 10, 2016, with the following members in attendance at the meeting:
Minutes of May 10, 2016 Page 1 of 10 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 May 10, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in
More informationMAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges Pete Heine Dr. Charles Vincent Robert Young. ABSENT John Givens
Minutes of January 12, 2016 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 12, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular
More informationMAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young
Minutes of January 27, 2015 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 27, 2015 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular
More informationThe City Council of the City of Baker, Louisiana, met in regular session on July 28, 2015, with the following members in attendance at the meeting:
Minutes of July 28, 2015 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 July 28, 2015 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session
More informationThe City Council of the City of Baker, Louisiana, met in regular session on March 22, 2016, with the following members in attendance at the meeting:
Minutes of March 22, 2016 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 March 22, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session
More informationMAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young
Minutes of February 25, 2014 Page 1 of 10 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 February 25, 2014 6:00 P.M. The City Council of the City of Baker, Louisiana,
More informationThe City Council of the City of Baker, Louisiana, met in regular session on May 13, 2014, with the following members in attendance at the meeting:
Minutes of May 13, 2014 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 May 13, 2014 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session
More informationMAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young
Minutes of December 17, 2013 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 December 17, 2013 5:00 P.M. The City Council of the City of Baker, Louisiana, met in regular
More informationMAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson. ABSENT Dr. Charles Vincent
Minutes of January 24, 2017 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 24, 2017 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular
More informationMAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent
Minutes of November 13, 2018 Page 1 of 10 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 November 13, 2018 6:00 P.M. The City Council of the City of Baker, Louisiana,
More informationMAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent
Minutes of January 22, 2019 Page 1 of 11 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 22, 2019 6:00 P.M. The City Council of the City of Baker, Louisiana,
More informationThe City Council of the City of Baker, Louisiana, met in regular session on March 27, 2018, with the following members in attendance at the meeting:
Minutes of March 27, 2018 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 March 27, 2018 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session
More informationCOUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent. ABSENT Mayor Darnell Waites
Minutes of January 23, 2018 Page 1 of 11 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 23, 2018 6:00 P.M. The City Council of the City of Baker, Louisiana,
More informationThe City Council of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting:
Minutes of June 26, 2018 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 June 26, 2018 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session
More informationThe City Council of the City of Baker, Louisiana, met in regular session on March 12, 2019, with the following members in attendance at the meeting:
Minutes of March 12, 2019 Page 1 of 8 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 March 12, 2019 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session
More informationMAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent
Minutes of October 11, 2016 Page 1 of 8 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 October 11, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular
More informationThird Monday in January - Martin Luther King Day - State holiday (NDCC )
Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018
More informationFor the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M.
For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,
More informationCITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011
CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011 Council President Faust called the regular meeting to order at 6:00 p.m. Roll call was as follows: PRESENT: Frances Dunn,
More informationTHE MUNICIPAL CALENDAR
A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January
More informationMINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M.
MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, 2016 6:00 P.M. Meeting was called to order by Mayor Spaude followed by the Invocation and The Pledge of Allegiance.
More informationFor 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 informationCorrected Minutes August 25, 2015
For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 25, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,
More informationFor the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M.
For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,
More informationREGULAR MEETING SEPTEMBER 2, 2014
STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,
More informationCITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012
CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 Council President Alexius called the regular meeting to order at 6:00 P.M. Roll call was as follows: PRESENT: John Callahan,
More informationMINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013
MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,
More informationDover City Council Minutes of May 19, 2014
President Pro-Tem Donald Maurer called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Thomas Dunkle from St. John s United Church of Christ followed by the Pledge
More informationCity of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings
City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings Council Meeting Schedule December 14, 2017: The agenda includes the following: 1. Approval of November 02, 2017 City Council Meeting Minutes.
More informationFor 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 informationDRAFT COPY- NOT APPROVED CITY OF RADCLIFF 411 West Lincoln Trail Blvd Radcliff, Kentucky June 19, 2012
DRAFT COPY- NOT APPROVED CITY OF RADCLIFF 411 West Lincoln Trail Blvd Radcliff, Kentucky 40160 June 19, 2012 The regular meeting of the Radcliff City Council was convened at 6:30 p.m., Tuesday, June 19,
More informationApril 22, 2019 Special Meeting Public Hearing to consider the formation of a Lake Management District for American Lake
A DRAFT AND TENTATIVE MEETING SCHEDULE SUBJECT TO FREQUENT CHANGES. PLEASE CONTACT THE CITY CLERK FOR THE MOST UPDATED INFORMATION AT (253) 983-7705. 2019-2020 CITY COUNCIL MEETING SCHEDULE 4/11/2019 April
More informationMEETING AGENDA. March 4, 2009
MEETING AGENDA March 4, 2009 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers
More informationPresent: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo
Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, July 2, 2018 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey.
More informationBOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL May 9, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman
More informationRantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm
Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm
More informationMINUTES OF LIMA CITY COUNCIL LIMA, OHIO. May 4, The Council of the City of Lima met in regular session at 7:00 p.m.
MINUTES OF LIMA CITY COUNCIL LIMA, OHIO May 4, 2015 The Council of the City of Lima met in regular session at 7:00 p.m. Attending were: Mayor David Berger; Tony Geiger, Law Director; John Payne, Deputy
More informationMINUTES 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 informationJoe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall
Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig CITY COUNCIL CHAMBERS City Hall Monday, June 5, 2017 Action Minutes 6:00 PM INVOCATION - Pastor Jerry
More informationFor 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 informationMINUTES City of Dickinson CITY COUNCIL REGULAR MEETING
Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson, Mayor Pro Tem MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Kerry Neves Louis Decker William H. King III Julie M. Johnston, City
More informationMINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. December 1, 2009
MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS December 1, 2009 The regular monthly meeting of the Bibb County Board of Commissioners was held on Tuesday, December 1, 2009 at 6:00 pm in
More informationA Regular July 10, 2012
A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday,, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal Center
More informationDover City Council Minutes of January 20, 2015
President Shane Gunnoe called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Donald Rice, Jr. from Grace Evangelical Lutheran Church followed by the Pledge of Allegiance.
More informationAGENDA THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS REGULAR MEETING NO. 7 FISCAL YEAR 2019
BOARD OF COMMISSIONERS Arnold B. Baker Chairman Brandy D. Christian President & Chief Executive Officer Tara C. Hernandez Vice-Chair Darryl D. Berger Secretary-Treasurer Laney J. Chouest William H. Langenstein,
More informationMINUTES City of Dickinson CITY COUNCIL REGULAR MEETING
Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING OCTOBER 28, 2008 Kerry Neves Louis Decker William H. King III, Mayor Pro Tem Julie
More informationAGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.
CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, 2011 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Patrick Kelly, Cathedral Church of God APPROVAL OF THE
More informationIC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers
IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC 36-3-1 Chapter 1. Consolidation and Transfer of Powers IC 36-3-1-0.3 General assembly findings Sec. 0.3. The general assembly
More informationREGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012
B O O K H H L e v y C o u n t y B O C C R e g u l a r M t g 1 1 / 0 6 / 2 0 1 2 P a g e 1 REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012 The Regular Meeting of the Board of
More informationWard 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony
More informationMINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 5, :00 P.M.
MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 5, 2015 6:00 P.M. Meeting was called to order by Mayor Spaude. Mayor Spaude welcomed all present and explained
More informationPresent: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo
Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, June 11, 2012 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey.
More informationMinutes 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 informationMUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. June 10, 2003 AGENDA. COMMUNITY RECOGNITION AWARD 2003 Gateway Girls Softball Team
MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING June 10, 2003 AGENDA MEETING CALLED TO ORDER LORD S PRAYER AND PLEDGE OF ALLEGIANCE ROLL CALL COMMUNITY RECOGNITION AWARD 2003 Gateway Girls Softball
More informationJEFFERSON COUNTY COMMISSION
JEFFERSON COUNTY COMMISSION DATE: September 13, 2011 TIME: I. ROLL CALL II. INVOCATION Minister Bret Walter - Homewood Church of Christ III. IV. PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES August 23, 2011
More informationMEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.
MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2011-13 TUESDAY, MARCH 8, 2011 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,
More informationPROCEEDINGS OF THE COUNCIL OF THE CITY OF ALEXANDRIA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON MARCH 21, 2017.
PROCEEDINGS OF THE COUNCIL OF THE CITY OF ALEXANDRIA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON MARCH 21, 2017. The Council of the City of Alexandria, Louisiana, met in a regularly scheduled
More informationMessrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson
WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING AUGUST 25, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Regular Meeting of the
More informationBOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005
BOROUGH OF HASBROUCK HEIGHTS M I N U T E S March 8, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on March 8, 2005 at 8:09 p.m. at the new Municipal Building,
More informationMINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M.
MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, 2011 7 P.M. 3 1. Council President Brown called the meeting to order at 7:08 p.m. and asked for a Roll Call. PRESENT:
More informationRegular Meeting Lake Helen City Commission
Regular Meeting Lake Helen City Commission MINUTES CALL TO ORDER called to order the Regular Meeting of the Lake Helen City Commission at 7:00 pm. Present: Vice Mayor Vernon Burton City Clerk Becky Witte
More informationCITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407
CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, 2018 Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407 1. CALL MEETING TO ORDER Mayor Gary Norton called the
More information** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014
** DRAFT** 0 0 CALL TO ORDER The regular meeting of November, was called to order by Mayor Withy at :0 p.m. ROLL CALL PRESENT: Councilmember Pfeifer, Councilmember Weiner, Vice Mayor Theodores, Mayor Withy
More informationMS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.
NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON JULY 14, 2003 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE
More informationMINUTES City of Dickinson CITY COUNCIL MEETING
Julie Masters, Mayor Mark Townsend Kerry Neves Mary Dunbaugh, Mayor Pro Tem MINUTES City of Dickinson CITY COUNCIL MEETING Charles Suderman Louis Decker William H. King III Julie M. Johnston, City Administrator
More informationMINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION JANUARY 8, 2019
MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION JANUARY 8, 2019 THE BOARD OF COMMISSIONERS OF THE CITY OF TARPON SPRINGS, FLORIDA, MET IN REGULAR SESSION IN THE CITY HALL AUDITORIUM/COMMISSION
More informationWard 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA
REVISED: @ 9:43 a.m. FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks
More informationWAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES
WAYNESVILLE CITY COUNCIL APRIL 20, 2017 5:30 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the April meeting of the Waynesville City Council to order at 5:30 p.m. INVOCATION & PLEDGE OF ALLEGIANCE:
More informationCITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE
CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER
More informationDedicated 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 informationPage 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC
Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, 2017 6:00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Mayor John Bridgeman called the meeting to order at 6:00 p.m. on Tuesday, January
More informationChapter 1-02 COUNCIL
Chapter 1-02 COUNCIL Sections: 1-02-01 PARLIAMENTARY RULES 1-02-02 QUORUM 1-02-03 REGULAR MEETINGS 1-02-04 SPECIAL MEETINGS 1-02-05 COMMUNICATIONS 1-02-06 ORDER OF BUSINESS; AGENDA 1-02-07 PRESIDING OFFICER
More informationFor the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, September 11, 2018, 6:30 P.M.
For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, September 11, 2018, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,
More informationBOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763
BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763 LEE COUNTY Life works well here TUESDAY, MAY, 09, 2017, 6: 00 P. M. T. PAGE THARP
More information216 CITY OF HENDERSON RECORD BOOK
216 A meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, November 27, 2018, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal
More informationREGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 17, 2014
BOOK II, Levy County BOCC, Regular Meeting 06/17/14 Page 1 REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 17, 2014 The Regular Meeting of the Board of Levy County Commissioners was held
More informationREGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF NEDERLAND. 4:30 p.m. August 20, 2012
REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF NEDERLAND 4:30 p.m. August 20, 2012 1. MEETING The meeting was called to order at 4:30 p.m. by Mayor R. A. Nugent at the Nederland City Office Building,
More informationAmada D. Curling, City Clerk, read the following notice into record:
Amada D. Curling, City Clerk, read the following notice into record: IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS PROVIDED VIA FAX TO THE HERALD NEWS AND PUBLISHED
More informationMINUTES OF THE REGULAR MONTHLY MEETING OF THE BEN HILL COUNTY COMMISSIONERS HELD ON JANUARY 6, 2015 AT 6:30 PM IN THE BEN HILL COUNTY COURTHOUSE ANNEX
MINUTES OF THE REGULAR MONTHLY MEETING OF THE BEN HILL COUNTY COMMISSIONERS HELD ON JANUARY 6, 2015 AT 6:30 PM IN THE BEN HILL COUNTY COURTHOUSE ANNEX Those present for the meeting were as follows: Philip
More informationMINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, MAY 5, 2010
MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, 10-1168 CITY COUNCIL BRIEFING CITY HALL, ROOM 6ES MAYOR TOM LEPPERT, PRESIDING PRESENT: [14] Leppert, Caraway (*9:08 a.m.), Medrano, Jasso, Neumann, Hill,
More informationMINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, APRIL 15, :00 P.M.
MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, APRIL 15, 2014 6:00 P.M. 1. The meeting was called to order at 6:05 p.m. Declaration of a quorum present was given. The Flag salute was
More informationIt Being Determined a quorum was present, the following proceedings were held.
STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech
More informationCITY OF WILDER, KENTUCKY
CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE Campbell County Fiscal Court Invitation to the Mayors /Fiscal Court meeting to be held Tuesday, January 24, 2012 at 6:00 p.m. City of Southgate Mayor Hamberg
More informationMAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018
MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 November 28, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners
More informationOFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR MEETING 6:30 P.M., JANUARY 15, 2003
OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR MEETING 6:30 P.M., JANUARY 15, 2003 PRESENT: His Honor Mayor Bradford S. Brown, Commissioners Harold E. Jennings, Jonathan Williams
More informationNOTICE OF REGULAR MEETING MISSION CITY COUNCIL MARCH 28, :30 P.M. MISSION CITY HALL
NOTICE OF REGULAR MEETING MISSION CITY COUNCIL MARCH 28, 2016 4:30 P.M. MISSION CITY HALL Pursuant to V.T.C.A. Gov. Code Section 551.001 et. seq., the City Council of the City of Mission, Texas will hold
More informationHARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, MARCH 28, :30 A.M. PARK PLACE, WAUCHULA, FL A G E N D A
HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, MARCH 28, 2002 8:30 A.M. PARK PLACE, WAUCHULA, FL A G E N D A Commissioners: District I William R. Lambert, Jr. District II Clifton
More informationBorough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.
BOROUGH OF HASBROUCK HEIGHTS M I N U T E S February 14, 2017 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on Tuesday, February 14, 2017 at 8:06 p.m. at Borough
More informationACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM
ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, 2019 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Susan Persis Zone 2 Commissioner
More informationMINUTES CITY COUNCIL MEETING APRIL 3, 2018
MINUTES CITY COUNCIL MEETING APRIL 3, 2018 The Jackson, Tennessee, City Council met for their regular monthly meeting on Tuesday, April 3, 2018, at 9:00 a.m. in the George A. Smith Meeting Room at City
More informationDover City Council Minutes of May 5, 2014
President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Thomas Dunkle from St. John s United Church of Christ followed by the Pledge of Allegiance.
More informationAGENDA REGULAR CITY COMMISSION MEETING Tuesday, December 3, :00 P.M.
CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, December 3, 2013 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Rabbi Yisroel Edelman, Young Israel of Deerfield Beach APPROVAL
More informationRegular 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 informationOFFICIAL PROCEEDINGS ST. JOHN THE BAPTIST PARISH COUNCIL TUESDAY, FEBRUARY 10, 2009 CHAIR RONNIE SMITH VICE CHAIR CHERYL MILLET
OFFICIAL PROCEEDINGS ST. JOHN THE BAPTIST PARISH COUNCIL TUESDAY, FEBRUARY 10, 2009 CHAIR RONNIE SMITH VICE CHAIR CHERYL MILLET The Council of the Parish of St. John the Baptist, State of Louisiana, met
More informationDover City Council Minutes of November 18, 2013
President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Reverend Chris Mulpas from First Christian Church followed by the Pledge of Allegiance.
More informationAGENDA CITY OF GARDENA
AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org No. 2018-14 TASHA CERDA, Mayor RODNEY G. TANAKA,
More informationCITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East
CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East A. CALL TO ORDER B. ROLL CALL C. PLEDGE OF ALLEGIANCE D. AGENDA APPROVAL E. CONSENT
More informationBOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY
AGENDA SEPTEMBER 18, 2018 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY 11916 Somerset Avenue Room 111/Meeting Room Princess Anne, MD 21853 2:00 p.m. Appointments: 2:00 p.m. - 35 Year Service Award
More informationTOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018
TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES August 28, 2018 CALL TO ORDER: Mayor Bishop called to order the regular session of the Apple Valley Town Council and the Successor
More informationL 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, July 24, 2018 PLACE: Mathews Government Complex, 4876 Highway
More information