MINUTES. BE IT remembered that on the 4th day of June, 2012, at 9:00 a.m., the Board of

Size: px
Start display at page:

Download "MINUTES. BE IT remembered that on the 4th day of June, 2012, at 9:00 a.m., the Board of"

Transcription

1 MINUTES BE IT remembered that on the 4th day of June, 2012, at 9:00 a.m., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi; pursuant to the provisions of Mississippi Code 1972, Annotated, Section and resolution heretofore adopted by the Board. This being a regular meeting of said Board, when the following were present: ROBERT GRAHAM ABSENT KENNETH I. STOKES VICE PRESIDENT DOUGLAS ANDERSON ABSENT PEGGY HOBSON CALHOUN MEMBER PHIL FISHER MEMBER Also present and attending upon said Supervisors Court were Chancery Clerk and the Clerk of the Board of Supervisors, Eddie Jean Carr; Deputy Recording Clerk, Hubrina Miller Hayes; Deputy Chancery Clerk, Greta Lovell; Deputy Sheriff Ron Lewis; Public Works Director, Carl Frelix; Emergency Management Director, Jimmie Lewis; Emergency Medical Services Director, Ray Bryant and Board Attorney, Crystal Martin when the following business was had and done, to-wit: AGENDA ATTACHED TO and incorporated herein is the Agenda for today s meeting. Since the meeting was held pursuant to statute, no special notice was given. INVOCATION VICE-PRESIDENT STOKES called the meeting to order at 9:03 A.M., Reverend Stephen Cook, Central United Methodist Church, Jackson, MS offered the invocation. ELECTED OFFICIALS Circuit Court Law Clerk RESOLVED to approve an Order Appointing and Setting Law Clerk II Salary at $40, Per Year, Payable at the Rate of $3, Per Month, Plus Benefits, Effective May 1, Document is affixed hereto and incorporated herein. 1

2 ONE LAKE Socrates Garrett provided the Board with an Update concerning the One Lake Project for the Rankin-Hinds Pearl River Flood & Drainage Control District. This project will provide flood protection for Hinds County and surrounding cities. The project will use approximately $133 million dollars Federal funds and will provide hundreds of jobs. There was further discussion on this matter. No action was made. APPROVAL OF MINUTES Stokes voting nay, it was RESOLVED to approve the minutes of May 21, CLAIMS Interfund Advance Stokes voting nay, it was RESOLVED to approve the following interfund advance as of. Document is affixed hereto and incorporated herein. Advance to: CFDA Energy Efficiency Grant Fund $ 8, Advance from: General County Fund $ 8, Interfund Advance Repaid RESOLVED to approve the following interfund advance repaid as of June 4, Document is affixed hereto and incorporated herein. Advance repaid to: General County Fund $ 20, Advance repaid from: CFDA JAG/JET (Jxn/MBN) Grant $ 20, Special Claim Waste Pro- Jackson UPON A motion of Peggy Hobson Calhoun and a second by Phil Fisher, RESOLVED to approve the special claim from Waste Pro-Jackson in the amount of $172, for April residential garbage collection; presented by Greta Lovell. 2

3 Regular Claim #4325 (MS Valley Title Building Utilities) Stokes voting nay, it was RESOLVED to approve the claim numbered 4325 as appears in the Supervisors Docket of the Claims Book, being the claims and payroll of the Hinds County Treasury; presented by Greta Lovell. Regular Claim #4547 Northstar Wireless RESOLVED to approve the claims numbered 4547 as appears in the Supervisors Docket of the Claims Book, being the claims and payroll of the Hinds County Treasury; presented by Greta Lovell. Regular Claim over $100, (Health Insurance) A motion was made by Peggy Hobson Calhoun to approve the claim numbered 4248 as appears in the Supervisors Docket of the Claims Book, being the claims and payroll of the Hinds County Treasury. The motion died for a lack of a second. There was discussion on this matter. UPON A motion of Kenneth I. Stokes and a second by Peggy Hobson Calhoun, Douglas Anderson absent not voting, Phil Fisher voting nay, Robert Graham absent not voting, it was RESOLVED to reconsider the previous motion. UPON A motion of Peggy Hobson Calhoun and a second by Kenneth I. Stokes, Douglas Anderson absent not voting, Phil Fisher voting nay, Robert Graham absent not voting, it was RESOLVED to approve the claim numbered 4248 as appears in the Supervisors Docket of the Claims Book, being the claims and payroll of the Hinds County Treasury; presented by Greta Lovell. Regular Claim over $100, RESOLVED to approve the claims numbered 4354 as appears in the Supervisors Docket of the Claims Book, being the claims and payroll of the Hinds County Treasury; presented by Greta Lovell. 3

4 Regular Claims UPON A motion of Peggy Hobson Calhoun and a second by Phil Fisher, RESOLVED to approve the claims numbered , less claim number 4248, 4325, 4354 and 4547, as appears in the Supervisors Docket of the Claims Book, being the claims and payroll of the Hinds County Treasury; presented by Greta Lovell. ORDER APPROVING CLAIMS Stokes voting nay, it was RESOLVED to approve the claims portion of the minutes of the Hinds County Board of Supervisors for. Document affixed hereto and incorporated herein. TOMMIE MABRY Supervisor Kenneth I. Stokes introduced to the Board Mr. Tommie Mabry. Mr. Mabry, the former Mr. Tougaloo College enlightened the Board with an overview of his trials throughout his life. As a motivational speaker and author Mr. Mabry informed the Board of the positive impact our youth need in the community. There was further discussion on this matter. NOEL STREET Supervisor Kenneth I. Stokes informed the Board that it has been brought to his attention that there is drug trafficking on Noel Street near Mill Street. Mr. Stokes asked his colleagues to advise the County administrator about hot drug spots in their districts and for the administrator to notify the Sheriff. PURCHASING FROM HINDS COUNTY VENDORS Supervisor Kenneth I. Stokes questioned whether the Board purchased vehicles from state contract vendors outside Hinds County. Mr. Timothy Lewis, Purchasing Director informed the Board that the Purchasing Department does purchase from state contract vendors. However, state statute allows the county to purchase from Hinds County vendors but the price cannot exceed the state contract price. There was further discussion on this matter. RESOLUTION Medgar Evers Homecoming Celebration Wanda Evers Ward provided the Board with an overview of events for Medgar Evers Homecoming Celebration. UPON A motion of Kenneth I. Stokes and a second by Peggy Hobson Calhoun, Douglas Anderson absent not voting, Phil Fisher voting aye, Robert Graham absent not voting, it was 4

5 RESOLVED to approve a Resolution honoring the legacy and memory of Medgar Evers as a pioneer for the Civil Rights Movement in the State of Mississippi. Document affixed hereto and incorporated herein. Jackson Public School Redistricting OTHER BUSINESS Eric Stringfellow, Jackson Public School informed the Board of the changes in rezoning that Jackson Public School will be implementing for the school year. There was further discussion on this matter. RISK MANAGEMENT Renewal Law Enforcement Liability Policy Douglas RESOLVED to approve the renewal of the Law Enforcement Liability Policy with JFW in the amount of $ 308, without Terrorism coverage. Document affixed hereto and incorporated herein. UPON A motion of Peggy Hobson Calhoun and a second by Kenneth I. Stokes, Douglas Anderson absent not voting, Phil Fisher voting aye, Robert Graham absent not voting, it was RESOLVED to approve Gayla Porter of Porter Insurance as Agent of Record. HUMAN AND CAPITAL DEVELOPMENT Alcohol Impaired Driving Countermeasures UPON A motion of Peggy Hobson Calhoun and a second by Phil Fisher, Douglas RESOLVED to approve an Order authorizing the submittal the Alcohol Impairment Driving Countermeasures Grant. The award ceiling is $135, There is no match requirement. Occupant Protection (Click It or Ticket It) UPON A motion of Peggy Hobson Calhoun and a second by Phil Fisher, Douglas RESOLVED to approve an Order authorizing the submittal of an Occupant Protection Grant (Click It or Ticket It). The award ceiling is $26, There is no match requirement. Byrne Criminal Justice Innovation Program Douglas 5

6 RESOLVED to approve an Order authorizing the submittal of the Byrne Criminal Justice Innovation Program / Save Our Neighborhood Grant. The award ceiling is $1,000, There is no match requirement. MINUTE INSERTIONS Ray Bryant, Emergency Medical Services Director presented the following as minute insertions: 1. Tentative Work Schedule for the month of June, 2012 for Bridge Crew, Drainage Crew, Construction Crew, Paving Crew, North Maintenance Satellite, Southeast, and Southwest Maintenance Crews RESOLUTION UPON A motion of Kenneth I. Stokes and a second by Peggy Hobson Calhoun, Douglas Anderson absent not voting, Phil Fisher voting aye, Robert Graham absent not voting, it was RESOLVED to approve a Resolution acknowledging all fathers of Hinds County and wishing them Happy Father s Day. Document affixed hereto and incorporated herein. MINUTE INSERTIONS Crystal Martin, Board Attorney presented the following as minute insertions: 1. Fiber WAN Master Telecommunications Services Agreement by and between the Contact Network, Inc dba InLine and Hinds County, Mississippi (approved on March 5, 2012) 2. Nonexclusive Telecommunications Franchise Agreement by and between the Contact Network, Inc dba InLine and Hinds County, Mississippi (approved on March 5, 2012) 3. Memorandum of Understanding for Operation of Hinds County Emergency Sirens 4. Contract for Professional Services Attorney S. Price (approved on May 7, 2012) LSBP Bridge Replacement Program PUBLIC WORKS UPON A motion of Peggy Hobson Calhoun and a second by Kenneth I. Stokes, Douglas Anderson absent not voting, Phil Fisher voting aye, Robert Graham absent not voting, it was RESOLVED to approve the Request of the LSBP Bridge Replacement Program Utilizing LSBP Funds Recently Allocated by State Aid. The Annual Bridge Inspection was Conducted to Determine the Existing Conditions of each Bridge Recommended for Replacement. Document affixed hereto and incorporated herein. Overlay and Reseal Road Program Utilizing SAP and STP Funds from State Aid Douglas 6

7 RESOLVED to approve the Request to Overlay and Reseal Road Programs Utilizing SAP and STP Funds Recently Allocated by State Aid. The Annual State Aid Road Inspection was Conducted to Determine the Existing Conditions of Each Road Recommended for Improvements. Document affixed hereto and incorporated herein. Demolition of the Old City Hall in the Town of Terry UPON A motion of Phil Fisher and a second by Kenneth I. Stokes, Douglas Anderson absent not voting, Peggy Hobson Calhoun voting aye, Robert Graham absent not voting, it was RESOLVED to approve the Request from the Town of Terry for assistance from the Public Works Department with the Demolition of the Old City Hall Building. Town of Terry to pay all landfill charges. Document affixed hereto and incorporated herein. Right of Way Warranty Deed for LSBP 25(35) Old Jackson Road UPON A motion of Peggy Hobson Calhoun and a second by Phil Fisher, Douglas RESOLVED to approve the Request for the acceptance and approval of a Right-of-Way Warranty Deed executed by John T. Gordon the Owner of Parcel of Property being Donated to Hinds County for the Construction of Bridge Improvements for LSBP 25 (35) Old Jackson Road. Right of Way Warranty Deed for LSBP 25(35) Old Jackson Road Douglas RESOLVED to approve the Request for the acceptance and approval of a Right-of-Way Warranty Deed executed by Louise Bankston, Lumbley Miller Bankston, Lawran Bankston Richter, Barbara Bankston Behrends and David Malcolm Bankston the owners of Parcel of Property being Donated to Hinds County for the Construction of Bridge Improvements for LSBP 25 (14) Neil Collins Road. CHANCERY CLERK S OFFICE Order Canceling Tax Sale / Authorizing Refunds / Reassessment Changes to the Assessment Rolls/Surrendered Tags UPON A motion of Phil Fisher and a second by Kenneth I. Stokes, Douglas Anderson absent not voting, Peggy Hobson Calhoun voting aye, Robert Graham absent not voting, it was 7

8 RESOLVED to approve the following: Orders Cancelling Tax Sales Pace Property Inv. LLC & Taxvesto LLC parcel# /2009 & 2010, Habitat for Humanity parcel# /2009, State of MS Tax Sale Maturities parcels , ,46-1-5, , 58-61, , , 63-15, 64-29, 70-22, 70-24, 72-74, , 75-71, 75-72, 78-21, 80-33, 80-34, 86-31, 88-21, 88-31, 94-2, 94-46, 94-79, , , , 95-51, 95-52, 95-62, , 96-46, 96-54, , 97-4, , 97-25, , , , , , , , 99-9, , , , , , , , , , , ,142-41, , , , , , , , , , , , , , 148-5, , , 151-3, , , , , , , , , Petition for Change to the Assessment Rolls Steel Source Inv # 2548 acct# , Little Caesars acct# , Wixon Travis T & Heather acct# 98715, Wixon Travis T & Heather acct# 98715, Gibbs Walter H Jr & Pierce Jeffery C acct# 490, Woods Angela D acct# 8635, Woods Angela D acct# 8635 Documents affixed hereto and incorporated herein. Supplemental Roll for Homestead Exemptions for the year 2011 Douglas RESOLVED to approve an Order approving the additions and deletions of the Supplemental Roll for Homestead Exemptions for the year Document affixed hereto and incorporated herein. Final Acceptance for LSBP 25(10) Cayuga Road UPON A motion of Kenneth I. Stokes and a second by Phil Fisher, Douglas Anderson absent not voting, Peggy Hobson Calhoun voting aye, Robert Graham voting aye, it was Insertions: RESOLVED to approve an Order for the Final Acceptance for Project LSBP 25(10) Cayuga Road. Document affixed hereto and incorporated herein. MINUTE INSERTIONS Brina Hayes, Deputy Recording Clerk, presented the following as Minute A. Proofs of Publication: 1. Bids Wanted- Disposal of Waste/Junk Tires 2. Bids Wanted- Roof Replacement (Hinds County Human Services) 3. Hinds County Proceedings of the Board FY 2012 Period 6 4. Hinds County Storm Water Management Program 5. Traveling Expenses for October 2011-March Hinds County Proceedings of the Board FY 2012 Period 7 7. Public Notice- CDBG 2012 Public Facilities Grant Application-Eastside Water Association 8. Zoning Hearing- Petition Brent Skinner 8

9 EXECUTIVE SESSION Douglas aye, it was RESOLVED to consider entering into Executive Session. UPON A motion of Peggy Hobson Calhoun and a second by Phil Fisher, Douglas RESOLVED to enter into Executive Session for the purpose of conducting business and discussion regarding the Byram Clinton Corridor Acquisition of land. CRYSTAL MARTIN, Board Attorney, announced to the public that the Board entered Executive Session at approximately 10:26 a.m., for the purpose of conducting business and discussions regarding: 1. Byram Clinton- Corridor Acquisition of Lands These are purposes authorized for Executive Session by Section (4)(g) of the Mississippi Code of 1972, as amended, which permits executive sessions for the transaction of business and discussion regarding the prospective purchase, sale or leasing of lands. Those entering the Executive Session were Vice-President Kenneth I. Stokes, Supervisor Peggy Hobson Calhoun, and Supervisor Phil Fisher. Also present were Chancery Clerk, Eddie Jean Carr, Emergency Medical Services Director Ray Bryant, Board Attorney Crystal Martin, Budget and Finance Director Lillie Woods, Public Works Director Carl Frelix, Joey Case, WEI/IMS II, LLC and Deputy Sheriff Ron Lewis. Byram-Clinton Corridor- Acquisition of Lands Joey Case of Waggoner Engineering updated the Board on the status of acquisition of land along the corridor. There was discussion on this matter. Douglas nay, it was RESOLVED to accept recommendation of the Right of Way Acquisition Team to acquire parcel no. 137 and 137X. UPON A motion of Peggy Hobson Calhoun and a second by Phil Fisher, Douglas RESOLVED to return to Open Session. 9

10 The Board returned to Open Session from Executive Session at approximately 10:40 a.m. No other action, vote or discussion of any kind took place in the Executive Session. Document affixed hereto and incorporated herein. BYRAM CLINTON CORRIDOR FEASIBILITY STUDY Supervisor Peggy Hobson Calhoun made a motion to rescind a previous motion to hire Malachi Financial Group to perform a Feasibility Impact Study for the Byram Clinton Corridor, Supervisor Phil Fisher seconded the motion. * Supervisor Kenneth I. Stokes left the meeting at approximately 10:43 a.m. Deputy Sheriff Ron Lewis announced that the meeting was adjourned at 10:45 a.m. due to the lack of a quorum. HINDS COUNTY BOARD OF SUPERVISORS Robert Graham, Board President Attest: Eddie Jean Carr, Chancery Clerk By: D.C. 10

MINUTES. BE IT remembered that on the 30th day of September, 2016, at 9:00 A.M., the

MINUTES. BE IT remembered that on the 30th day of September, 2016, at 9:00 A.M., the MINUTES BE IT remembered that on the 30th day of September, 2016, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

MINUTES. BE IT remembered that on the 2nd day of July, 2012, at 9:00 A.M., the Board of

MINUTES. BE IT remembered that on the 2nd day of July, 2012, at 9:00 A.M., the Board of MINUTES BE IT remembered that on the 2nd day of July, 2012, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi; pursuant

More information

HINDS COUNTY BOARD OF SUPERVISORS SPECIAL MEETING Tuesday, January 19, :00 A.M. Jackson, Mississippi

HINDS COUNTY BOARD OF SUPERVISORS SPECIAL MEETING Tuesday, January 19, :00 A.M. Jackson, Mississippi ROBERT GRAHAM District 1 DARREL MCQUIRTER District 2 President PEGGY HOBSON CALHOUN District 3 Vice President MIKE MORGAN District 4 BOBBY BOBCAT MCGOWAN District 5 CARMEN DAVIS County Administrator CALL

More information

MINUTES. BE IT remembered that on the 21st day of March 2016, at 9:00 A.M., the Board of

MINUTES. BE IT remembered that on the 21st day of March 2016, at 9:00 A.M., the Board of MINUTES BE IT remembered that on the 21st day of March 2016, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

MINUTES. Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors

MINUTES. Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors MINUTES BE IT remembered that on the 16 th day of May, 2005, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

file://c:\inetpub\wwwroot\beta\boardminutes\docs\06_15_98.html

file://c:\inetpub\wwwroot\beta\boardminutes\docs\06_15_98.html M I N U T E S Return to Minutes Listing Home Page 1 of 11 BE IT remembered that on the 15 th day of June, 1998, at 9:00 A.M. the Board of Supervisors of Hinds County met in the Chancery Court Building,

More information

MINUTES. of Supervisors of Hinds County met in the Chancery Court Building, Board of

MINUTES. of Supervisors of Hinds County met in the Chancery Court Building, Board of MINUTES BE IT remembered that on the 6 th day of October, 2008, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

M I N U T E S. Return to Minutes Listing Home

M I N U T E S. Return to Minutes Listing Home M I N U T E S Return to Minutes Listing Home Page 1 of 10 BE I remembered that on the 4 th day of May, 1998, at 9:00 A.M. the Board of Supervisors of Hinds County met in the Chancery Court Building, Board

More information

MINUTES. BE IT remembered that on the 6th day of July, 2015, at 9:00 A.M., the Board of

MINUTES. BE IT remembered that on the 6th day of July, 2015, at 9:00 A.M., the Board of MINUTES BE IT remembered that on the 6th day of July, 2015, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi; pursuant

More information

MINUTES. BE IT remembered that on the 12th day of August, 2015, at 9:00 A.M., the Board

MINUTES. BE IT remembered that on the 12th day of August, 2015, at 9:00 A.M., the Board MINUTES BE IT remembered that on the 12th day of August, 2015, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

file://c:\inetpub\wwwroot\beta\boardminutes\docs\10_18_99.html

file://c:\inetpub\wwwroot\beta\boardminutes\docs\10_18_99.html M I N U T E S Return to Minutes Listing Home Page 1 of 11 BE IT remembered that on the 18 th day of October 1999, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building,

More information

MINUTES. BE IT remembered that on the 21st day of April, 2014, at 9:00 A.M., the Board of

MINUTES. BE IT remembered that on the 21st day of April, 2014, at 9:00 A.M., the Board of MINUTES BE IT remembered that on the 21st day of April, 2014, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

MINUTES. of Supervisors of Hinds County met in the Chancery Court Building, Board of

MINUTES. of Supervisors of Hinds County met in the Chancery Court Building, Board of MINUTES BE IT remembered that on the 20 th day of January, 2009, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

MINUTES. Supervisors of Hinds County met in the Board of Supervisors Room, Jackson,

MINUTES. Supervisors of Hinds County met in the Board of Supervisors Room, Jackson, MINUTES BE IT remembered that on the 16th day of April 2018, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Board of Supervisors Room, Jackson, Mississippi; pursuant to the provisions

More information

MINUTES. BE IT remembered that on the 16th day of March, 2015, at 9:00 A.M., the Board

MINUTES. BE IT remembered that on the 16th day of March, 2015, at 9:00 A.M., the Board MINUTES BE IT remembered that on the 16th day of March, 2015, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

MINUTES. Board of Supervisors of Hinds County met in the Chancery Court Building, Board of

MINUTES. Board of Supervisors of Hinds County met in the Chancery Court Building, Board of MINUTES BE IT remembered that on the 4th day of November, 2013, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

MINUTES. BE IT remembered that on the 18th day of February, 2014, at 9:00 A.M., the

MINUTES. BE IT remembered that on the 18th day of February, 2014, at 9:00 A.M., the MINUTES BE IT remembered that on the 18th day of February, 2014, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

COUNTY ADMINISTRATOR Carmen Davis presented service pins for August

COUNTY ADMINISTRATOR Carmen Davis presented service pins for August MINUTES BE IT remembered that on the 20th day of August 2018, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Board of Supervisors Room, Jackson, Mississippi; pursuant to the provisions

More information

MINUTES. Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors

MINUTES. Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors MINUTES BE IT remembered that on the 6 th day of April, 2009, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

MINUTES. BE IT remembered that on the 8th day of September, 2015, at 9:00 A.M., the

MINUTES. BE IT remembered that on the 8th day of September, 2015, at 9:00 A.M., the MINUTES BE IT remembered that on the 8th day of September, 2015, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF AUGUST 19, 2013 BOARD MEETING

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF AUGUST 19, 2013 BOARD MEETING WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF AUGUST 19, 2013 BOARD MEETING Monday, August 19, 2013 at 8:30 A.M., the Board of Supervisors of Washington County, Mississippi, meet pursuant to recess,

More information

The President of the Board, Richard George, called the meeting to order at 9:00 a.m. and Supervisor McDonald offered the invocation.

The President of the Board, Richard George, called the meeting to order at 9:00 a.m. and Supervisor McDonald offered the invocation. State of Mississippi County of Warren At a regular meeting of the Board of Supervisors of said County, held according to law, at the Courthouse in the City of Vicksburg on Tuesday, July 7, 2009, being

More information

INTERIM OPERATIONS Manager James Ingram presented service pins for

INTERIM OPERATIONS Manager James Ingram presented service pins for MINUTES BE IT remembered that on the 20th day of February 2018, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Board of Supervisors Room, Jackson, Mississippi; pursuant to the provisions

More information

The President William Lauderdale called the meeting to order at 9:00 a.m. and Supervisor Richard George offered the invocation.

The President William Lauderdale called the meeting to order at 9:00 a.m. and Supervisor Richard George offered the invocation. Tuesday, January 17, 2012, the Board met pursuant to recess. Notice of the meeting was duly posted, as evidenced by Exhibit 1, and the agenda for the meeting is attached as Exhibit 2. The following were

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

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, June 25, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 5, 2016 BOARD MEETING

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 5, 2016 BOARD MEETING WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 5, 2016 BOARD MEETING BE IT REMEMBERED on the 5 th day of July, 2016 at 9:00 A.M., and being the time designated by law for the regular meeting of

More information

September 20, Invocation Pastor Jerry Aveta, Waterway Community Church, Woodbridge

September 20, Invocation Pastor Jerry Aveta, Waterway Community Church, Woodbridge Pledge of Allegiance 2:00 P.M. Invocation Pastor Jerry Aveta, Waterway Community Church, Woodbridge Amend Agenda RES 05-840 APPROVED: Amend Agenda Dated, to Add One Item to Consent Agenda Regarding the

More information

It Being Determined a quorum was present, the following proceedings were held.

It 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 information

CITY 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 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 information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING APRIL 1, :00 P.M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING APRIL 1, :00 P.M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING APRIL 1, 2014 6:00 P.M. CALL MEETING TO ORDER. I. INVOCATION. II. III. ROLL CALL. INFORMATION. A. THE HONORABLE DELBERT HOSEMANN, SECRETARY OF STATE, TO

More information

MINUTES OF MEETING OF THE BOARD OF SUPERVISORS OF COAHOMA COUNTY, MISSISSIPPI - JULY 6, 2015

MINUTES OF MEETING OF THE BOARD OF SUPERVISORS OF COAHOMA COUNTY, MISSISSIPPI - JULY 6, 2015 MINUTES OF MEETING OF THE BOARD OF SUPERVISORS OF COAHOMA COUNTY, MISSISSIPPI - JULY 6, 2015 The Board of Supervisors of Coahoma County, Mississippi, met Monday, July 6, 2015, at 2:00 p.m. The meeting

More information

Approved as presented to Council 4/4/17.

Approved as presented to Council 4/4/17. Approved as presented to Council 4/4/17. MEETING MINUTES MARCH 21, 2017 The members of the City Council of the City of Phenix City, Alabama met in a regularly scheduled meeting at 6:00 p.m., Tuesday, March

More information

It Being Determined a quorum was present, the following proceedings were held.

It 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 information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 21, 2014 BOARD MEETING ********************

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 21, 2014 BOARD MEETING ******************** WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 21, 2014 BOARD MEETING Tuesday, January 21, 2014 at 9:00 A.M., the Board of Supervisors of Washington County, Mississippi, meet pursuant to recess,

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 2, 2018 BOARD MEETING

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 2, 2018 BOARD MEETING WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 2, 2018 BOARD MEETING BE IT REMEMBERED on the 2 nd day of January 2018 at 9:00 A. M., and being the time designated by law for the regular meeting

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES 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 information

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018 Julie Masters, Mayor Charles Suderman Bruce Henderson Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Wally Deats, Mayor Pro Tem Louis Decker William H. King III Chris Heard, City

More information

REGULAR MEETING SEPTEMBER 2, 2014

REGULAR 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 information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, 2011 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF OCTOBER MEETING.

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, October 27, 2014 Commissioner Justin J. Ford, Chairman Commissioner George B. Chism, Sr. Commissioner Terry Roland, Chairman Pro Tempore

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 7, 1999

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 7, 1999 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 7, 1999 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7:00

More information

The Board of Supervisors met at 10:00 a.m. Friday the 22nd day of September, 2000, in the

The Board of Supervisors met at 10:00 a.m. Friday the 22nd day of September, 2000, in the FRIDAY, SEPTEMBER 22, 2000 The Board of Supervisors met at 10:00 a.m. Friday the 22nd day of September, 2000, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the

More information

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

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

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344 1. Call to Order. La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344 (928) 669-6115 TDD (928) 669-8400 Fax (928) 669-9709 www.co.la-paz.az.us D. L. Wilson - District 1 Ron Drake

More information

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100

More information

Janene Bennett Otoe County Clerk

Janene Bennett Otoe County Clerk August 25, 2015 The Otoe County Board of Commissioners convened in regular session at 8:45 a.m. on August 25, 2015, to audit and sign payroll claims and regular claims and to take care of such other matters

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

More information

DESOTO COUNTY BOARD OF SUPERVISORS EUGENE C. THACH, PRESIDENT, PRESIDING

DESOTO COUNTY BOARD OF SUPERVISORS EUGENE C. THACH, PRESIDENT, PRESIDING DESOTO COUNTY BOARD OF SUPERVISORS BOARD MEETING MINUTES EUGENE C. THACH, PRESIDENT, PRESIDING August 23, 2000 A. CALL TO ORDER The August 23, 2000, meeting of the DeSoto County Board of Supervisors was

More information

SPECIAL AND REGULAR BURLEY CITY COUNCIL MEETING CITY HALL March 20, 2018

SPECIAL AND REGULAR BURLEY CITY COUNCIL MEETING CITY HALL March 20, 2018 SPECIAL AND REGULAR BURLEY CITY COUNCIL MEETING CITY HALL March 20, 2018 COMMENCE MEETING Council met in special session at 6:30 p.m. with Mayor Ormond presiding. Council members present were Randy Hawkins,

More information

The Board of County Commissioners reconvened at 8:00 a.m. in regular session, pursuant to the recess of July 31.

The Board of County Commissioners reconvened at 8:00 a.m. in regular session, pursuant to the recess of July 31. August 1, 2018, 8:00 a.m. pursuant to the recess of July 31. Commissioner Jack Johnson and Commissioner Don Hall. Commissioner Terry Kramer. Deputy Clerk Cassandra Plaza. sheets, employee requisitions,

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:31 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

Temporary Chairman Paul Schmitz took his seat and requested the membership to bow their heads in memory of the late Senator John McCain.

Temporary Chairman Paul Schmitz took his seat and requested the membership to bow their heads in memory of the late Senator John McCain. PROCEEDINGS OF THE COUNTY BOARD AT A MEETING OF THE COUNTY BOARD MEMBERS OF CHRISTIAN COUNTY ILLINOIS, BEGUN AND HELD AT THE COURTHOUSE IN TAYLORVILLE, ILLINOIS, ON September 18, 2018 ATTEST: MICHAEL C.

More information

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013 Alamance County PLANNING DEPARTMENT 217 College Street, Suite C Graham, North Carolina 27253 Tel. (336) 570-4053 JASON S. MARTIN Planning Manager Jessica Hill Planner I MEMORANDUM TO: FROM: The Alamance

More information

CITY OF BRODHEAD COMMON COUNCIL MINUTES Monday, August 14, 2017

CITY OF BRODHEAD COMMON COUNCIL MINUTES Monday, August 14, 2017 Present: Mayor Pinnow, Aldermen Huffman, Anderson, Fox and Peach. City Clerk Withee and City Attorney Mark Schroeder. Absent: Alderman Nyman and Huntington Mayor Pinnow called meeting to order at 6:39

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. Chism, Sr. Commissioner Van D. Turner, Jr., Chairman Pro

More information

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m. CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 www.parkridge.us M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 7 th

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 18, 2016 BOARD MEETING

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 18, 2016 BOARD MEETING WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 18, 2016 BOARD MEETING Monday, July 18, 2016 at 9:00 A.M., the Board of Supervisors of Washington County, Mississippi, met pursuant to recess, there

More information

REGULAR SESSION, COMMON COUNCIL, JULY 10, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular

REGULAR SESSION, COMMON COUNCIL, JULY 10, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular session on July 10, 2017. The meeting was held in the Council Chambers of the City Building, 124 N. Michigan Street,

More information

PRESENTATIONS AND RECOGNITION OF VISITORS

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

More information

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018 MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called

More information

MINUTES OF THE FIRST REGULAR JULY 2010 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 6, :00 P.M.

MINUTES OF THE FIRST REGULAR JULY 2010 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 6, :00 P.M. MINUTES OF THE FIRST REGULAR JULY 2010 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 6, 2010 6:00 P.M. The Mayor called the first regular July 2010 meeting of the

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

Borough of Elmer Minutes November 14, 2018

Borough of Elmer Minutes November 14, 2018 85 Borough of Elmer Minutes November 14, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Council President Lewis Schneider presiding. FLAG SALUTE

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 18

More information

AGENDA SHEET. SUBJECT: 2019 Second Supplemental Budget and Appropriation Report

AGENDA SHEET. SUBJECT: 2019 Second Supplemental Budget and Appropriation Report AGENDA SHEET BOARD MEETING DATE: March 25, 2019 AGENDA CATEGORY: Public Hearing DATE OF AGENDA SHEET: March 19, 2019 PREPARED AND PRESENTED BY: Theresa Wagenman SUBJECT: 2019 Second Supplemental and Appropriation

More information

A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session March 28, 2017 A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING OCTOBER 4, :00 P. M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING OCTOBER 4, :00 P. M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING OCTOBER 4, 2011 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF SEPTEMBER MEETINGS.

More information

COMMISSIONERS MINUTES MAY 18, 2018

COMMISSIONERS MINUTES MAY 18, 2018 COMMISSIONERS MINUTES MAY 18, 2018 The Elmore County Commissioners met in regular session on the above date in the Commissioners Room, basement of the Elmore County Courthouse, 150 South 4 th East, Mountain

More information

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS Closed Session Butte Room MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, 2016 5:00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS A. Conferred with legal counsel regarding anticipated

More information

A Regular Work Session of the Chesapeake City Council was held February 14, 2017 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held February 14, 2017 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session February 14, 2017 A Regular Work Session of the Chesapeake City Council was held February 14, 2017 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

UNOFFICIAL Approved minutes will be posted after the next regular business meeting

UNOFFICIAL Approved minutes will be posted after the next regular business meeting NEW KENT COUNTY BOARD OF SUPERVISORS July 6, 2015, 6:00 p.m. Boardroom, County Administration Building 12007 Courthouse Circle, New Kent, VA 23124 CALL TO ORDER (at 6 p.m.) A C T I O N A G E N D A INVOCATION

More information

MINUTES CITY COUNCIL MEETING April 17, 2017

MINUTES CITY COUNCIL MEETING April 17, 2017 MINUTES CITY COUNCIL MEETING April 17, 2017 The Regular Session of the Glenpool City Council was held at Glenpool City Hall, 3 rd Floor, 12205 S. Yukon Ave, Glenpool, Oklahoma. Councilors present: Jacqueline

More information

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET June 7, 2017 CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET At 6:00 P.M. Mayor McDonaldcalled the meeting to order. Agenda item 2 was the Pledge of Allegiance. Agenda item 3 was roll call. Those

More information

MINUTE SUMMARY 1 APRIL 19, 2016

MINUTE SUMMARY 1 APRIL 19, 2016 MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session, April 19, 2016 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland

More information

MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order

MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL Call to Order The regular session of the Green Cove Springs City Council was called to order Tuesday, September 15, 2015,

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: August 16, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-16 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in

More information

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016 1 SUPERVISOR CALLED MEETING TO ORDER AT 7 PM WITH THE FOLLOWING MEMBERS PRESENT: COUNCILMAN TRACKEY, COUNCILMAN MCLAIN, COUNCILMAN WATERHOUSE. ALSO PRESENT; ATTORNEY FOR THE TOWN ROBERT REGAN ESQ. AND

More information

Larry Bustle Mayor Shirley Bryant Vice Mayor Tamara Cornwell Council Member. Mary Lancaster Council Member Brian Williams Council Member

Larry Bustle Mayor Shirley Bryant Vice Mayor Tamara Cornwell Council Member. Mary Lancaster Council Member Brian Williams Council Member Minutes Elected Officials Present Larry Bustle Mayor Shirley Bryant Vice Mayor Tamara Cornwell Council Member Charlie Grace Council Member Mary Lancaster Council Member Brian Williams Council Member Staff

More information

Chairman Schmidt led the audience in recitation of the pledge of allegiance.

Chairman Schmidt led the audience in recitation of the pledge of allegiance. March 19, 2015 This special meeting of the Jerome Urban Renewal Agency was called to order at 3:00 p.m. Present were Chairman Marjorie Schmidt, Commissioner Jason Peterson, Commissioner Carl Morrell, and

More information

MINUTES OF THE COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 14, 2009

MINUTES OF THE COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 14, 2009 MINUTES OF THE COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 14, 2009 HELD AT THE PAOLA JUSTICE CENTER 805 North Pearl Street in Paola The Governing Body of the City of Paola, Kansas,

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 27 th day of August, 2018. The meeting

More information

A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session April 11, 2017 A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM. Date: May 21, Raymond E. Lechner, Ph.D.

DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM. Date: May 21, Raymond E. Lechner, Ph.D. DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM Date: May 21, 2018 To: From: Subject: Raymond E. Lechner, Ph.D. Superintendent Gail F. Buscemi Business Manager Budget Resolutions

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100

More information

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2003 PEARL RIVER COUNTY, MISSISSIPPI

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2003 PEARL RIVER COUNTY, MISSISSIPPI MONDAY AUGUST 4, 2003 The Board of Supervisors met at 10:00 a.m. Monday the 4th day of August, 2003, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following

More information

BOARD OF SUPERVISORS MINUTES JULY TERM, 2006 PEARL RIVER COUNTY, MISSISSIPPI

BOARD OF SUPERVISORS MINUTES JULY TERM, 2006 PEARL RIVER COUNTY, MISSISSIPPI TUESDAY JULY 18, 2006 The Board of Supervisors met at 9:00 Tuesday the 18th day of July 2006, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following members

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Senator(s) Fillingane, Simmons (13th) To: Finance SENATE BILL NO. 3046 AN ACT TO CREATE THE BUILDING ROADS, IMPROVING DEVELOPMENT 1 2 AND GROWING THE ECONOMY

More information

MEETING MINUTES NOVEMBER 1, The members of the City Council of the City of Phenix City, Alabama met in a regularly

MEETING MINUTES NOVEMBER 1, The members of the City Council of the City of Phenix City, Alabama met in a regularly MEETING MINUTES NOVEMBER 1, 2016 The members of the City Council of the City of Phenix City, Alabama met in a regularly scheduled meeting at 9:00 a.m., Tuesday, November 1, 2016 in the Council Chambers

More information

MEETING 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 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 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

CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 319 EAST STATE STREET, TRENTON, NEW JERSEY THURSDAY, JUNE 7, 2012 AT 5:30 P.M.

CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 319 EAST STATE STREET, TRENTON, NEW JERSEY THURSDAY, JUNE 7, 2012 AT 5:30 P.M. CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 319 EAST STATE STREET, TRENTON, NEW JERSEY THURSDAY, JUNE 7, 2012 AT 5:30 P.M. AGENDA REVISED 6/5/2012 STATEMENT: Adequate notice of this meeting has been

More information

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI August 1, :00 pm PRESENT:

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI August 1, :00 pm PRESENT: BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI 48182 7:00 pm PRESENT: Paul Pirrone, Supervisor Lamar Frederick, Trustee Trudy Hershberger, Clerk TC Clements, Trustee Paul Francis, Treasurer

More information

RECORD OF PROCEEDINGS RELATING TO THE ADOPTION OF RESOLUTION NO OF THE TOWN COUNCIL OF THE TOWN OF SILVER CITY, NEW MEXICO, DECEMBER 11, 2012

RECORD OF PROCEEDINGS RELATING TO THE ADOPTION OF RESOLUTION NO OF THE TOWN COUNCIL OF THE TOWN OF SILVER CITY, NEW MEXICO, DECEMBER 11, 2012 RECORD OF PROCEEDINGS RELATING TO THE ADOPTION OF RESOLUTION NO. 2012-30 OF THE TOWN COUNCIL OF THE TOWN OF SILVER CITY, NEW MEXICO, DECEMBER 11, 2012 STATE OF NEW MEXICO ) ) ss. COUNTY OF GRANT ) The

More information