The County Attorney told Council that item D. on the agenda; Second Reading of Ordinance
|
|
- Rebecca Bryant
- 5 years ago
- Views:
Transcription
1 March 22, 2018 The Marion County Council held its regular meeting on Thursday, March 22, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members present were Buddy Collins, Chairman; Elista H. Smith, Vice Chairperson; Councilman John Q. Atkinson, Jr., Chaplain Allen W. Floyd, Councilman Oscar Foxworth, Councilman Thomas E. Shaw, and Councilman Milton W. Troy, II. Also present were G. Timothy Harper, Administrator; Kent M. Williams, Deputy Administrator; Charles L. McLain III, County Attorney; and Sabrina Davis, Clerk to Council. A representative from the Star & Enterprise was present and duly notified. Chairman Collins called the meeting to order and asked Chaplain Allen W. Floyd to lead the Invocation, after which he welcomed visitors and read the Freedom of Information Announcement. Motion was made by Councilman Foxworth, seconded by Councilman Shaw, and carried unanimously, to approve the minutes of the regular meeting held on March 13, The County Attorney told Council that items A, B, C, D, E, F, G, H first second & third readings for ordinances listed on the agenda as follows were ready: A. Third Reading of Ordinance # An Ordinance Authorizing Pursuant to Chapter 44 of Title 12, South Carolina Code of Laws 1976, As Amended, the Execution and Delivery of a Fee Agreement between Marion County, South Carolina and Rhubarb One, LLC and certain Affiliates and Matters Relating Thereto; B. Second Reading of Ordinance # An Ordinance to Convey the real property bearing Marion County Tax Id Number more commonly known as the Nichols Library Building, from Marion County to the American Legion Auxiliary of Nichols, to authorize the County Administrator to execute the same, and to authorize all Other Matters Related Thereto; C. Second Reading of Ordinance # An Ordinance (1) Authorizing Pursuant to Title 12, Chapter 44 of the Code of Laws of South Carolina 1976, As Amended, the execution and delivery of a Fee-In-Lieu of Ad Valorem Taxes Agreement, by and between Marion County, South Carolina and Project Shade, as sponsor, and one or more sponsor affiliates to provide for a Fee-In-Lieu of Ad Valorem Taxes Incentive and Certain Special Source Revenue Credits; (2) Approving of one or more sponsor affiliates to the Fee-In-Lieu of Ad Valorem Taxes Agreement; (3) Authorizing Pursuant to Title 4, Chapter 1 of the Code of Laws of South Carolina 1976, As Amended, The Execution and Delivery of an Incentive Agreement, by and between Marion County, South Carolina and Project Shade and one or more existing or To-Be-Formed or Acquired Subsidiaries, or Affiliated or Related Entities, to provide for Infrastructure Credits; and (4); Other Related Matters; D. Second Reading of Ordinance # An Ordinance (1) Approving, Pursuant to section of the South Carolina Code of Laws, 1976, As Amended, A Lease Purchase
2 Minutes, March 22, 2018, Page 2 Agreement and a right of First Refusal Agreement between Marion County, South Carolina and a Company known to the County as Project Shade; and (2) Other Related Matters; E. Third Reading of Ordinance # An Ordinance Approving an Agreement for Development of a Joint County Industrial Park by and between Marion County, South Carolina and Horry County, South Carolina, Providing for Development of a Joint County Industrial Park for purposes of adding the Rhubarb One, LLC Site and Other Matters Relating Thereto; F. Second Reading of Ordinance # An Ordinance Approving an Agreement for Development of a Joint County Industrial Park by and between Marion County, South Carolina and Dillon County, South Carolina, Providing for Development of a Joint County Industrial Park for the purposes of adding the Project Shade Site and Other Matters Relating Thereto; G. Second Reading of Ordinance # An Ordinance to Authorize an Agreement for the Development of a Joint Industrial and Business Park in Conjunction with Horry County, such park to be Geographically located in Horry County and established Pursuant to Sec of the code of laws of South Carolina, 1976 As Amended; To Provide for a written agreement with Horry County To Provide for the expenses of the park, the percentage of Revenue Application, and the distribution of Fees-In-Lieu of Ad Valorem Taxation; and Other Matters Related Thereto. The County Attorney told Council that item A. on the agenda; Third Reading of Ordinance # An Ordinance Authorizing Pursuant to Chapter 44 of Title 12, South Carolina Code of Laws 1976, As Amended, the Execution and Delivery of a Fee Agreement between Marion County, South Carolina and Rhubarb One, LLC and certain Affiliates and Matters Relating Thereto was not ready: The County Attorney told Council that item B. on the agenda; Second Reading of Ordinance # An Ordinance to Convey the real property bearing Marion County Tax Id Number more commonly known as the Nichols Library Building, from Marion County to the American Legion Auxiliary of Nichols, to authorize the County Administrator to execute the same, and to authorize all Other Matters Related Thereto was not ready. The County Attorney told Council that item C. on the agenda; Second Reading of Ordinance # An Ordinance (1) Authorizing Pursuant to Title 12, Chapter 44 of the Code of Laws of South Carolina 1976, As Amended, the execution and delivery of a Fee-In-Lieu of Ad Valorem Taxes Agreement, by and between Marion County, South Carolina and Project Shade, as sponsor, and one or more sponsor affiliates to provide for a Fee-In-Lieu of Ad Valorem Taxes Incentive and Certain Special Source Revenue Credits; (2) Approving of one or more sponsor affiliates to the Fee-In-Lieu of Ad Valorem Taxes Agreement; (3) Authorizing Pursuant to Title 4, Chapter 1 of the Code of Laws of South Carolina 1976, As Amended, The Execution and Delivery of an Incentive Agreement, by and between Marion County, South Carolina and Project Shade and one or more existing or To-Be-Formed or Acquired Subsidiaries, or Affiliated or Related Entities, to provide for Infrastructure Credits; and (4); Other Related Matters was not ready. The County Attorney told Council that item D. on the agenda; Second Reading of Ordinance # An Ordinance (1) Approving, Pursuant to section of the South Carolina Code of Laws, 1976, As Amended, A Lease Purchase Agreement and a right of First Refusal Agreement between Marion County, South Carolina and a Company known to the County as Project Shade; and (2) Other Related Matters was not ready.
3 Minutes, March 22, 2018, Page 3 The County Attorney told Council that item E. on the agenda; Third Reading of Ordinance # An Ordinance Approving an Agreement for Development of a Joint County Industrial Park by and between Marion County, South Carolina and Horry County, South Carolina, Providing for Development of a Joint County Industrial Park for purposes of adding the Rhubarb One, LLC Site and Other Matters Relating Thereto was not ready. The County Attorney told Council that item F. on the agenda; Second Reading of Ordinance # An Ordinance Approving an Agreement for Development of a Joint County Industrial Park by and between Marion County, South Carolina and Dillon County, South Carolina, Providing for Development of a Joint County Industrial Park for the purposes of adding the Project Shade Site and Other Matters Relating Thereto was not ready. The County Attorney told Council that item G. on the agenda; Second Reading of Ordinance # An Ordinance to Authorize an Agreement for the Development of a Joint Industrial and Business Park in Conjunction with Horry County, such park to be Geographically located in Horry County and established Pursuant to Sec of the code of laws of South Carolina, 1976 As Amended; To Provide for a written agreement with Horry County To Provide for the expenses of the park, the percentage of Revenue Application, and the distribution of Fees-In-Lieu of Ad Valorem Taxation; and Other Matters Related Thereto was ready. Motion was made by Councilman Shaw, seconded by Councilman Foxworth, to approve second reading of Ordinance # There were no reports given by Committee #1 or Committee #2. Vice Chairperson Smith stated that Committee #2 has two meetings pending. The County Attorney provided Council a copy of a notice of a grant agreement (Water Recreational Resources Fund) and a DNR contract in reference to Fork Retch Landing. Mr. McLain told Council that the closing is scheduled for Tuesday. The agreement entails the purpose of providing additional parking facilities to support public access to the Little Pee Dee River at the existing Fork Retch Landing. The Water Recreational Resources Fund can only be used for those purposed as defined. Mr. McLain pointed out two references in the agreement. (1) The Recipient is seeking $100, in reimbursement for this project. (2) DNR has agreed to pay whatever the County s cost is for the acquisition. Mr. McLain told Council that the only change would be limited to the cost of the property of the $100, plus whatever those expenses are. Motion was made by Councilman Floyd, seconded Councilman Foxworth, and carried unanimously. Dr. Paul DeMarco appeared before Council to speak in reference to the Capital Sales Tax. Dr. DeMarco provided Council a copy of his comments and stated that he is concerned that rushing to solicit vet and approve a CST ballot to quickly will result in a poor project. He stated it is unlikely that the new CST commission would meet for the first time before mid-april. The CST went into effect in May of Its 7-year term will expire in May of He asked Council to consider placing the CST on the 2019 ballot rather than the 2018 ballot if there is a general election in Dr. DeMarco stated if there is no general election in 2019, Council must supply dedicated support to the CST commission to ensure that legitimate and feasible projects are approved. Council thanked the Capital Sales Tax Commission for an outstanding job on the prior projects. Chairman Collins thanked Dr. DeMarco for his presentation.
4 Minutes, March 22, 2018, Page 4 Mr. David Hudspeth the City of Mullins Administrator appeared before Council requesting the County to consider assuming all court responsibilities performed by the Mullins Municipal Court. Council was provided a copy of the letter and municipal court cost. Mr. Hudspeth stated that the City of Mullins would waive all potential revenue generated from fines and fees collected for charges made by the Mullins Police Department. He explained that the City of Mullins has a full-time judge, an assistant judge that just retired, a Clerk of Court who is also the city clerk, victim's advocacy, and a part-time clerk. Vice Chairperson Smith stated that this said matter should be addressed during the budget process. Motion was made by Councilman Shaw, to refer this said matter to Committee #1. Councilman Floyd went into a discussion before a member of Council made a second to the motion. Councilman Shaw withdrew his motion. Councilman Floyd wanted to know the number of employees in the magistrate office. Senator Williams addressed the question and stated there are (2) full-time magistrates (1) parttime and (5) clerks. Senator Williams stated in his opinion that he doesn't think it would require additional staff. Councilman Atkinson stated that the County needs to be prepared for the request from the City of Marion, the Town of Nichols, and the Town of Sellers. Motion was made by Councilman Shaw seconded by Vice Chairperson Smith to refer this said matter to Committee #1. Councilman Floyd voted against the motion. The motion carried. Chairman Collins scheduled the Committee #1 meeting for Tuesday, March 27 th at 9:00 am. Chairman Collins thanked Mr. Hudspeth for his presentation. The Administrator asked Council s approval on a Resolution to Create a Commission Pursuant to the Capital Project Sales Tax Act, South Carolina Code Annotated , ET SEQ.: To Provide for the Appointment, Composition, Duties, and Responsibilities of such Commission and to provide for Other Matters Relating Thereto. Motion was made by Councilman Floyd, seconded by Councilman Foxworth, and carried unanimously. The Administrator updated Council on the Capital Sales Tax. Mr. Harper told Council that the last project which is the Mullins Fire Station is moving forward. The three alternate projects are the Watsonia Recreational Center, Britton s Neck Training Grounds, and the Nichols Fire Department. The Administrator updated Council on Hurricane Matthew. Mr. Harper told Council that Mr. JR Sanderson with the South Carolina Disaster Recovery Office will attend the April 26 th meeting to give an update in reference to the HUD funding. The Administrator told Council that Chairman Collins, Councilman Troy, Senator Williams and himself will be meeting with the Governor on Thursday, March 29 th at 2:00 pm to discuss the funding regarding Hurricane Matthew. The Administrator reported to Council that an ATM machine has been installed in the lobby and at the Sheriff s Department. He mentioned that the County is in the process of getting debit card machines for the Treasurer s Office, Environmental Services, and the Building License Department. The Administrator told Council that a representative from Congressman Rice office meets bimonthly at the City of Marion. Mr. Harper stated that a discussion was held to move those meetings to the Administration Building.
5 Minutes, March 22, 2018, Page 5 The Administrator reminded Council about the meeting on Wednesday, March 28 th at 5:30 pm in reference to the Pay Classification Study. He also mentioned Thursday, March 29 th at 11:00 am a ribbon cutting for DMA Holding at the old Fabric Resources. Councilman Floyd asked Council to adopt a resolution for the City of Marion (12) and under basketball team who won the State Championship. Motion was made by Councilman Floyd, seconded by Councilman Atkinson, and carried unanimously. Motion was made by Vice Chairperson Smith, seconded by Councilman Foxworth, and carried unanimously, to go into executive session for an economic development matter. Motion was made by Councilman Shaw, seconded by Vice Chairperson Smith, and carried unanimously, to close executive session and reopen the regular meeting. Chairman Collins stated that no action was taken during executive session called for an economic development matter. There being no further business to discuss, motion was made by Councilman Shaw, seconded by Councilman Atkinson, to adjourn the meeting at approximately: 8:46 P.M. Buddy Collins, Chairman Sabrina Davis, Clerk of Council
April 10, unanimously, to approve the minutes of a special called meeting on March 28, 2018.
April 10, 2018 The Marion County Council held its regular meeting on Tuesday, April 10, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members
More informationAugust 23, Absent: G. Timothy Harper, Administrator and Councilman Milton W. Troy, II.
August 23, 2018 The Marion County Council held its regular meeting on Thursday, August 23, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members
More informationJune 12, Absent: Vice Chairperson Elista H Smith.
June 12, 2018 The Marion County Council held its regular meeting on Tuesday, June 12, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members
More informationJune 28, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.
June 28, 2018 The Marion County Council held its regular meeting and public hearing on Thursday, June 28, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South
More informationFebruary 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.
February 12, 2019 The Marion County Council held its regular meeting and public hearing on Tuesday, February 12, 2019, at 9:00 AM. in the Marion County Council Chambers, Administration Building, Marion,
More informationThe County Attorney told Council that item D. on the agenda; Second Reading of
February 28, 2019 The Marion County Council held its regular meeting on Thursday, February 28 2019, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina.
More informationMARION COUNTY COUNCIL MEETING & PUBLIC HEARING MARION COUNTY COUNCIL CHAMBERS, ADMINISTRATION BUILDING MARION, SOUTH CAROLINA
MARION COUNTY COUNCIL MEETING & PUBLIC HEARING MARION COUNTY COUNCIL CHAMBERS, ADMINISTRATION BUILDING 1. Call to Order 2. Prayer MARION, SOUTH CAROLINA THURSDAY JUNE 28, 2018 7:00 P.M. 3. Freedom of Information
More informationREGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N
REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,
More informationPLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN
Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA (With Additions) FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY
More informationREGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N
REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,
More informationAGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING
AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 5:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Approval
More informationPLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN
Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180
More informationPLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN
Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180
More informationMINUTES ORANGEBURG COUNTY COUNCIL FEBRUARY 6, :30 P.M.
MINUTES ORANGEBURG COUNTY COUNCIL FEBRUARY 6, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.
More informationMINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING
MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING Colleton County Council met in Regular Session on Tuesday, June 26, 2018 at 5:00
More information2017 session 122nd General Assembly
2017 session 122nd General Assembly Legislative Report 2017 session of the 122nd General Assembly Prepared by the Municipal Association of South Carolina The first year of the 2017-2018 regular session
More informationIBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES
IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting
More information2018 NEW MEXICO GENERAL ELECTION CALENDAR
2018 NEW MEXICO GENERAL ELECTION CALENDAR This calendar is intended only to be a summary of statutory deadlines for the convenience of election officers. In all cases the relevant sections of the law should
More informationIBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011
IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,
More informationCOUNTY COUNCIL OF DORCHESTER COUNTY
JAMES LEX BYARS, III CHAIRMAN GEORGE H. BAILEY VICE CHAIRMAN JASON L. WARD COUNTY ADMINISTRATOR TRACEY L. LANGLEY CLERK TO COUNCIL CONVERSE A. CHELLIS, IV C. DAVID CHINNIS WILLIE R. DAVIS LARRY S. HARGETT
More informationMINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M.
MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.
More informationPLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN
Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA With Additions FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY
More informationMINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, :30 P.M.
MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.
More informationMINUTES HORRY COUNTY COUNCIL REGULAR MEETING May 19, :00 p.m.
MINUTES HORRY COUNTY COUNCIL REGULAR MEETING May 19, 2009 6:00 p.m. MEMBERS PRESENT: Liz Gilland, Chairman; Harold Worley; Brent Schulz; Marion Foxworth; Gary Loftus; Howard Barnard; Bob Grabowski; James
More informationOPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM
OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.
More informationCITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE
CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In
More informationMaine GIS User Group Bylaws
Maine GIS User Group Bylaws Article I. General Provisions... 3 Section 1. Name... 3 Section 2. Incorporation... 3 Article II. Purpose... 3 Section 1. Purpose... 3 Article III. Membership... 4 Section 1.
More informationPLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN
Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA (Revised) FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX
More informationPLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN
Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180
More informationMINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009 The Council of Muscle Shoals, Alabama met at the City Hall in said City at 6:15 p.m. on rd the 23 day of March
More informationAs Introduced. 132nd General Assembly Regular Session S. B. No
132nd General Assembly Regular Session S. B. No. 168 2017-2018 Senator Jordan A B I L L To amend sections 5166.40 and 5166.405 and to enact section 5163.11 of the Revised Code to prohibit the Medicaid
More informationAN ACT to repeal (21), (22), (4) (cr), (4) (cy),
0 0 LEGISLATURE LRB /P PRELIMINARY DRAFT NOT READY FOR INTRODUCTION AN ACT to repeal.00 (),.00 (), 0. () (cr), 0. () (cy), 0. () (dr),.0 (m) (f).,.,.,.0 (),. () (g) and.; to renumber.; to renumber and
More information1 SB By Senator Allen. 4 RFD: Governmental Affairs. 5 First Read: 07-FEB-17 6 PFD: 02/06/2017. Page 0
1 SB60 2 183647-3 3 By Senator Allen 4 RFD: Governmental Affairs 5 First Read: 07-FEB-17 6 PFD: 02/06/2017 Page 0 1 SB60 2 3 4 ENGROSSED 5 6 7 A BILL 8 TO BE ENTITLED 9 AN ACT 10 11 To create the Alabama
More informationGSFA Bylaws AS AMENDED AT THE 2016 ANNUAL CONFERENCE AUGUSTA RICHMOND COUNTY, GEORGIA
GSFA Bylaws AS AMENDED AT THE 2016 ANNUAL CONFERENCE AUGUSTA RICHMOND COUNTY, GEORGIA SECTION NUMBER Title 1 CORPORATION NAME 2 MISSION STATEMENT 3 CLASSIFICATION OF MEMBERS 4 BOARD OF DIRECTORS 5 ELECTIONS
More informationREGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N
REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,
More informationIC Chapter 6. Municipal and School District Elections in Cities, Large Towns, and Small Towns in Marion County
IC 3-10-6 Chapter 6. Municipal and School District Elections in Cities, Large Towns, and Small Towns in Marion County IC 3-10-6-1 Application of chapter Sec. 1. (a) This chapter applies to municipal and
More informationMINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018
MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting
More informationVeterans DEPART BY LAWS ARTICLE III PURPOSE ARTICLE IV DEPARTME. file with the. Charter of the VFW. By-Laws of by. al Charter and
Notice 08-04-12: Thesee by-laws as amendedd have been reviewed by National and are effective June 27, 2012. The original Department By-Laws Department Adjutant. Revision: 06/18/09 as amended have been
More informationPLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN
Jason M. Springs District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Kent C. Caudle District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX
More informationRULES OF THE JACKSON COUNTY LEGISLATURE
RULES OF THE JACKSON COUNTY LEGISLATURE Revised July 28, 2011 TABLE OF CONTENTS RULE ONE. Charter Authorization and Control.....1 RULE TWO. Robert s Rules..............1 RULE THREE. Election of Officers
More information1 SB By Senator Allen. 4 RFD: Governmental Affairs. 5 First Read: 07-FEB-17 6 PFD: 02/06/2017. Page 0
1 SB60 2 186225-9 3 By Senator Allen 4 RFD: Governmental Affairs 5 First Read: 07-FEB-17 6 PFD: 02/06/2017 Page 0 1 SB60 2 3 4 ENROLLED, An Act, 5 To create the Alabama Memorial Preservation Act of 6 2017;
More informationBYLAWS KKR & CO. INC. (Effective July 1, 2018) ARTICLE I OFFICES
BYLAWS OF KKR & CO. INC. (Effective July 1, 2018) ARTICLE I OFFICES Section 1.01 Registered Office. The registered office and registered agent of KKR & Co. Inc. (the Corporation ) shall be as set forth
More informationIBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011
IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,
More informationPLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN
Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180
More informationPLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN
Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180
More informationREGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 19, 2014, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, COUNTY COMPLEX, 180 N
REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 19, 2014, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: James T. Schofield,
More information4. DISCUSSION ITEMS FOR ACTION AT NOVEMBER 21, 2016 MEETING
CABARRUS COUNTY BOARD OF COMMISSIONERS WORK SESSION NOVEMBER 7, 2016 4:00 P.M. 1. CALL TO ORDER - CHAIRMAN 2. APPROVAL OF WORK SESSION AGENDA CHAIRMAN 2.1 Including Changes to the Agenda Pg. 127 3. DISCUSSION
More informationThe City Council of the City of Artesia, New Mexico met in the City Council Chambers at City Hall on
MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO January 9th, 2018 The City Council of the City of Artesia, New Mexico met in the City Council Chambers at City Hall on Tuesday, January 9th, 2018 at
More informationGENERAL ASSEMBLY OF NORTH CAROLINA SESSION Simple Resolution Adopted
S GENERAL ASSEMBLY OF NORTH CAROLINA SESSION SENATE RESOLUTION 1 Adopted 1// As amended by Senate Resolution Adopted // As amended by Senate Resolution Adopted // Simple Resolution Adopted Sponsors: Senator
More informationCAMPAIGN FINANCE AND BALLOT MEASURE GUIDE
NEW JERSEY CAMPAIGN FINANCE AND BALLOT MEASURE GUIDE These resources are current as of 11/22/17: We do our best to periodically update these resources and welcome any comments or questions regarding new
More informationCITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 The City of Signal Hill appreciates your attendance.
More informationBOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ
BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500
More informationBOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A
BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 2, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th
More informationROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS
ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS April 14, 2015 BOARD MEMBERS IN ATTENDANCE Jack Collins (Chair) Lou Bezich (Vice Chair) Chad Bruner (via teleconference) Michellene Davis (via teleconference)
More informationA regular meeting of the Town Council held for the Town of Scituate on Thursday, January 11, 2007 in the Town Council Chambers, 195 Danielson Pike,
A regular meeting of the Town Council held for the Town of Scituate on Thursday, January 11, 2007 in the Town Council Chambers, 195 Danielson Pike, N. Scituate was called to order at 7:32 PM. Council Vice-President
More informationBYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.
EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article
More informationABSENT: Johnnie D. Rodgers, Jr., Council Member (absent due to illness)
REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 15, 2009, 6:00 P.M., NATIONAL BEAN MARKET MUSEUM, 111 HENRY STREET, LAKE CITY, SOUTH CAROLINA PRESENT: K. G. Rusty Smith, Jr., Chairman
More informationMINUTES CITY OF DUNN DUNN, NORTH CAROLINA
MINUTES CITY OF DUNN DUNN, NORTH CAROLINA The City Council of the City of Dunn held a Regular Meeting on Tuesday, January 13, 2009, at 7:30 p.m. in the Dunn Municipal Building. Present was Mayor Oscar
More informationREGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 20, 2011, 6:00 P.M
REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 20, 2011, 6:00 P.M., NATIONAL BEAN MARKET MUSEUM, 111 HENRY STREET, LAKE CITY, SOUTH CAROLINA PRESENT: K. G. Rusty Smith, Jr., Chairman
More informationCITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT
CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at
More informationIC Chapter 7. Municipal Elections in Small Towns Located Outside Marion County
IC 3-10-7 Chapter 7. Municipal Elections in Small Towns Located Outside Marion County IC 3-10-7-1 Application of chapter Sec. 1. (a) This chapter applies to municipal elections in towns having a population
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, August 5, 2013 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey.
More informationPLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN
Jason M. Springs District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Kent C. Caudle District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX
More informationAGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606
AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic
More informationARIZONA MUNICIPAL CLERKS ASSOCIATION HANDBOOK AND CONSTITUTION COMMITTEE MEETING
ARIZONA MUNICIPAL CLERKS ASSOCIATION HANDBOOK AND CONSTITUTION COMMITTEE MEETING Wednesday, October 04, 2018 3:00 p.m. Teleconference at (623) 773-7997 Participant Code: None Committee Members: Natalie
More informationIBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010
IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010 The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room, 58050 Meriam Street,
More informationPLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN
Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180
More informationCHAPTER Committee Substitute for House Bill No. 259
CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager
More informationCOUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.
BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, 2015-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27
More informationHOUSE ENROLLED ACT No. 1264
First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing
More informationBYLAWS. DEL FRISCO S RESTAURANT GROUP, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES
BYLAWS OF DEL FRISCO S RESTAURANT GROUP, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES Section 1.1 Registered Office. The registered office of the Corporation shall be fixed in the Certificate
More informationInternational Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012
International Military Community Executives Association CONSTITUTION AND BYLAWS December 2012 Article I NAME The name of the Association shall be: International Military Community Executives Association,
More informationWEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability
WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability ARTICLE I Name and Location 1. Name. The name of the corporation shall be Weybridge
More informationJune 5, 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 informationA closed session of the Council of the Town of La Plata was held at 7:55 PM, Tuesday, February 10, 2009, in the La Plata Town Hall.
Town Hall, La Plata, Maryland Regular Meeting 7:00 PM February 24, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman James Goldsmith, Councilman Scot D. Lucas, Councilwoman Paretta D. Mudd, Councilman
More informationMINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.
MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,
More informationAGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES
AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, 2018 4 SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES II. INVOCATION PARKS AND RECREATION DIRECTOR CHAD RABY III. PLEDGE OF
More informationUNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE
UNION COUNTY COUNCIL TUESDAY, AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE Present: Chairman Frank Hart, Vice-Chairman Tommy Ford, Councilwoman Joan Little, Councilman Ralph Tucker, Councilman
More information? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012
? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 The City of Signal Hill appreciates your
More informationConvene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes
AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August
More informationASSOCIATION 2012 BYLAWS
BROOKWOOD MUSCONETCONG RIVER PROPERTY OWNERS ASSOCIATION, INC. P.O. Box 797 Stanhope, New Jersey 07874 Telephone: 973-347-1040 Fax: 973-347-1767 Web: www.bmrpoa.homestead.com Email: bmrpoa@gmail.com ASSOCIATION
More informationCity of Coral Gables
City of Coral Gables 405 Biltmore Way Coral Gables, FL 33134 www.coralgables.com Wednesday, 9:00 AM City Hall, Commission Chambers City Commission Mayor Jim Cason Vice Mayor Frank C. Quesada Commissioner
More informationAppendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES
Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES NEW JERSEY STATUTES ANNOTATED TITLE 52. STATE GOVERNMENT, DEPARTMENTS AND OFFICERS SUBTITLE 1. GENERAL PROVISIONS CHAPTER 9S.
More informationSecond Regular Session Seventieth General Assembly STATE OF COLORADO INTRODUCED SENATE SPONSORSHIP HOUSE SPONSORSHIP
Second Regular Session Seventieth General Assembly STATE OF COLORADO INTRODUCED LLS NO. 1-.01 Bob Lackner x0 SENATE BILL 1-1 Lundberg, SENATE SPONSORSHIP (None), HOUSE SPONSORSHIP Senate Committees State,
More informationINDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013
JEFFREY R. SMITH Clerk to the Board INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013 1. CALL TO ORDER... 1 2. INVOCATION... 1 3. PLEDGE OF ALLEGIANCE... 1 4. ADDITIONS/DELETIONS
More informationAMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION
AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION The name and purposes of the corporation shall be as set forth in its Articles of Organization.
More informationACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA
ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA 1. CALL TO ORDER Mayor Hill called the City Council Meeting to
More informationBOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 11, 2011
BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 11, 2011 This meeting was called to order by Mayor Lee C. Honecker at 7:00 p.m. on Monday, April 11. Present were Council Members
More informationTUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA
Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation
More informationNEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010
STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at
More informationHow to Use This Manual
Please Read This First How to Use This Manual The Compliance Manual for Candidates is applicable to candidates participating in an election. A person who is a write-in is considered to be a candidate and,
More informationCOUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.
BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, 2016-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th
More informationHow to Use This Manual
Compliance Manual for Candidates Please Read This First How to Use This Manual The Compliance Manual for Candidates is applicable to candidates participating in an election. A person who is a write-in
More informationTUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.
9:30 a.m. A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY FY 2003-04 Budget Issues and FY 2004-05 Budget Preparation Workshop Board of Supervisors
More informationNC COASTAL RESOURCES ADVISORY COUNCIL April 26, 2017 Dare County Government Complex Manteo, NC
NC COASTAL RESOURCES ADVISORY COUNCIL April 26, 2017 Dare County Government Complex Manteo, NC 10:00 CALL TO ORDER* (Room 168) Greg Rudolph, Roll Call Chair Announcements Approval of February 7, 2017 Meeting
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 informationCITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018
The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the
More informationWORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011
WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011 ARTICLE I. Name The name of the system shall be the Worth County Library System.
More informationCLEMSON UNIVERSITY CLEMSON, SOUTH CAROLINA MINUTES of the meeting of. Clemson House. Clemson, South Carolina
CLEMSON UNIVERSITY CLEMSON, SOUTH CAROLINA MINUTES of the meeting of THE CLEMSON UNIVERSITY BOARD OF TRUSTEES Clemson House Clemson, South Carolina Friday, September 22, 1989 After notification as required
More informationMINUTES OCONEE COUNTY COUNCIL MEETING Regular Meeting
MINUTES OCONEE COUNTY COUNCIL MEETING Regular Meeting MEMBERS, OCONEE COUNTY COUNCIL Mr. Paul Cain, District III Mr. Wayne McCall, District II Ms. Edda Cammick, Chairwoman, District I Mr. Julian Davis
More information