Executive Director Brian Wheeler gave the Invocation and. Hord asked for removal of Item 7D for discussion. Supervisor.

Size: px
Start display at page:

Download "Executive Director Brian Wheeler gave the Invocation and. Hord asked for removal of Item 7D for discussion. Supervisor."

Transcription

1 w Description Regular meeting of the Tohopekaliga Water Authority. Present at the meeting were Supervisor John Moody, Supervisor Jim Wells, Attorney Mike Davis, Supervisor Fernando Val verde, Chairman Bruce R. Van Meter, Supervisor Dick Hord, Executive Director Brian Wheeler, Executive Assistant Nilsa C. Diaz, and Supervisor John Reich. Commissioners Jerry Gemskie and Michael Harford were not present. Date 3/11/ 2009 Location City of Kissimmee Commission Chambers Time ; ITEM f MINUTES 5:02: 04 PM Meeting called to order Meeting called to order by P.M. Chairman Bruce R. Van Meter at 5:02 5:03: 04 PM IInvocation and Pledge of Allegiance Executive Director Brian Wheeler gave the Invocation and Supervisor Valverde led the audience in the Pledge of Allegiance. 5:03: 08 PM Executive Director Wheeler added an Item for the Administrative Building under Old Business to be numbered 9E. SupervisorApprovalof Moody moved for approval of the Agenda with the addition of Item the Agenda 9E. Supervisor Valverde seconded the motion. Motion carried 6 to 0. 5:04: 25 PM ' Public Hgea rin None 5:04: 28 PM Hear the Audience No one came forth. 5:04: 35 PM Supervisor Wells asked for the removal of Item 7E and Supervisor Hord asked for removal of Item 7D for discussion. Supervisor Wells moved for approval of the Consent Agenda with the removal j of Items 7D and 7E. Supervisor Reich seconded the motion. Motion 7D. APPROVAL OF CONSENT FOR HELPING OTHERS Consent Agenda MAKE THE EFFORT INC. H. ( M. O. E.) TO SECURE A LINE 1OF CREDIT USING THE PROPERTY AS SECURITY - Supervisor Hord asked for the history of how the Authority's Martin Street property came to be sold to HOME. Executive 1 Director Brian Wheeler explained that in 2006, County 1 Commissioner Paul Owen had asked that the property be sold to H. M. O. E. in order to make them eligible for a grant. HOME has constructed improvements on the property, eleven ( 11) apartments for homeless single mothers and their children, and are planning to construct additional units. H. M.E. O. is now proposing to secure a 50,000 line of credit with the property as security. After' discussion, Supervisor Reich made a motion that the request be

2 granted with the stipulation that the mortgage subordination not exceed $50,000. Motion died for lack of a second. Supervisor Hord made a suggestion that the person who heads H. M. O. E. come before the Board to explain what they are doing, where they are going, and what their status is in being able to procure grants. Supervisor Wells made a motion to continue the item until the next meeting. Supervisor Hord seconded the motion. Motion carried 6 to 0. 7E. APPROVAL OF OFFICE SUPPLIES & EQUIPMENT CATALOG BID AS PART OF OSCEOLA COUNTY PURCHASING COOPERATIVE Supervisor Wells expressed having a problem with the local vendor preference policy and that the School Board and KUA have not adopted a policy yet. He added that the Authority already has a coop agreement with Houston and now with Tennessee and he does not approve joining the Osceola County Purchasing Cooperative. Executive Director Wheeler advised Mr. Wells that the Authority has already joined this co-op and that this agenda item is seeking a bid approval. Supervisor Wells inquired as to how the Authority can get out of this bid and was told that it is for 3 years with a 2 year renewal option and further wanted to know that if we don't'. accept the bid are we obligated to make purchases through this coop. Chairman Van Meter added that he we thought had the option to participate but were not obligated. Executive Director Wheeler suggested continuing the item until next meeting. Supervisor Moody motioned for continuing until next meeting. Supervisor Wells seconded the motion. Motion 5:23: 06 PM 9A. APPROVAL TO ADVERTISE PUBLIC HEARING NOTICE FOR RATE ADJUSTMENTS IN THE TORO H SYSTEM ( HARMONY) AND TORO III WATER ONLY UTILITY SYSTEMS ( CONSISTING OF THE LAKE AJAY, BAY LAKE ESTATES, FOUNTAINS, INTERCESSION CITY, PINE RIDGE, TROPICAL PARK, AND WINDSONG) Mike Rocca from Brown and Caldwell was present to answer any Unfinished Board questions. The discussions centered on utilizing the Business Harmony Joho II system) rate structure and adjusting the rates in an effort to achieve a uniform rate for all the Toho systems. Six of the Toho III water systems could be adjusted to the proposed rate system but the Pine Ridge System would experience a significant increase for most customer bills. The rate consultant proposed to adjust the Pine Ridge rates in two steps to merge them with the new Toho II system. The Executive Director advised the Board that the proposed rate equalization will result in around $ 100,000 loss in

3 revenue. Supervisor Wells moved for approval to advertise a public hearing for rate adjustments with the stipulation that Harmony rates be increased to accelerate revenue neutral immediately. Supervisor Hord seconded the motion. Motion 9B. APPROVAL OF THE INVESTMENT STRATEGY - Steven Alexander, PFM ASSET MANAGEMENT - presented a I PowerPoint presentation which outlined their recommended investment strategy for the reserves Authority's and other funds. Mr. Alexander recommended the Authority invest in portfolio which includes primarily Treasury and other federally backed or, insured securities with laddered maturities. Supervisor Reich moved for approval of the Investment Strategy as recommended by PFM Asset Management and Supervisor Valverde seconded the motion. Motion 9C. REQUEST TO ADVERTISE FOR A PUBLIC HEARING' TO ESTABLISH A MONTHLY FEE AND INDEXING FACTOR FOR CONNECTION OF EXISTING RESIDENCES TO THE AUTHORITY WATER SYSTEM - At the last Board meeting, the Board proposed revisiting its policy of not assessing interest for the amortization of connection charges and line extension connections for existing residences in areas desiring water service. After discussing different options, the Board recommended utilizing the 30 year municipal bond index with a 5 year moving line extensions. average with a 20 year amortization period, to include Supervisor Hord moved for approval of the request to advertise for a public hearing. Supervisor Wells seconded the motion. Motion 9C. ALTERNATIVE WATER SUPPLY STRATEGY - Continued until Friday, March 20a' at 1:00 PM. 9D - TOHO WATER AUTHORITY ADMINISTRATIVE' HEADQUARTERS - The Executive Director reported that Balfour Beatty submitted a letter dated March 11, 2009 ( copy provided for all Board members) providing a revised Guaranteed' Maximum Price Proposal. The revised GMP was reduced by approximately $ 200,000 through eliminating of the dyed white concrete finish and a reduction in the contract general conditions 0 by $90,000. The letter also provided estimate summary price breakdowns, clarifications and assumptions, and a project schedule update. Supervisor Wells asked about the status of acquiring an

4 owner's representative firm. Executive Director Wheeler reported that six ( 6) firms had submitted in response to the solicitation. Staff will interview all six of the firms if all the submittals are responsive. Supervisor Wells stated that he was not prepared to approve hiring a construction manager E representative was on board to review the pricing questioned why the Board was being time. until the owner's of the GMP. He asked to take action at this Chairman Van Meter said that approving the GMP would speed up the process of getting the building project underway. Approval of the GMP would allow the Authority to initiate the site work and any future changes from value engineering by the owner's representative could still be adjusted at the subcontractor level. Executive Director Wheeler said that if the Board could approve the GMP today and reduce the construction price through value II! I engineering reductions in scope that maintain the building functionality while the site work was proceeding because most of the proposed changes in scope were on the inside of the building. The Board discussed the GMP and the price reduction in the general conditions portion of the pricing. Supervisor Hord expressed support to approve the revised GMP submitted by Balfour Beatty and proceed with the project while continuing to look for to opportunities reduce costs where possible through reasonable modifications to the specifications. Chairman Van Meter said that the project can be started and that there would be plenty of time to develop and evaluate cost reduction alternatives. Supervisor Moody inquired about the city's schedule for the space' presently occupied by the Authority within City Hall. Executive Director Wheeler said that the city has approved the contract to build the new fire station and the plan is to have the fire administration move into the Authority's area upon completion of the new fire station. Supervisor Moody asked what was needed to proceed with the Administrative Building project. Supervisor Moody motioned for approval of the Guaranteed Maximum Price taking advantage of Balfour Beatty's proposal. Supervisor Valverde seconded the motion. Motion carried 5 to 1, with Supervisor Wells voting against the motion. Executive Director Wheeler said that next step is to do a contract with Balfour Beatty and work out a partial Notice to Proceed with value engineering and move forward in procuring a Developer's Agreement with the city. 6:26: 36 PM 10A. EXISTING SMALL BUSINESS EXPANSION WATER AND WASTEWATER IMPACT FEE PAYMENT OVER C~ TIME

5 To reduce the initial financial burden on existing small businesses, Staff recommended the Board approve a policy to allow these small businesses to finance impact fee payments over a five year period for expansions of up to 500 gallon of water and wastewater capacity. After discussions the Board decided to not act on the staff proposal. 10B. APPROVAL OF THE TWO RESOLUTIONS RELATING TO THE PROPOSED INTEREST RATE SWAPS Toby Wagner, Southeast Investment Securities, Financial Advisor to the Board had proposed that the Authority consider entering into two different interest rate swaps. The two interest rate swap alternatives were a Basis Interest Swap and converting the existing one month LIBOR swap to a three month LIBOR swap. Mike' Garner of Echo Financial Products, the Authority's SWAP advisor, was present to explain both swaps, the risks and benefits. The Board engaged in a lengthy discussion of the risks and benefits of the Basis Swap. After hearing all the pros and cons related to the Basis Swap, Supervisor Hord moved for not doing anything with the Basis Swap; Supervisor Reich seconded the motion. Motion Chairman Van Meter asked the Executive Director if he felt' comfortable proceeding with the 3 month LIBOR swap. The Executive Director recommended that the Board consider approving changing from the existing one month LIBOR swap to a three month LIBOR swap when the conditions are favorable. Toby Wagner said that they would amend the existing fixed rate from one month to 3 months and only do the transaction when the market is favorable. Supervisor Moody moved for approval of Resolution which supplements Resolution (" Swap Resolution" adopted December 13, 2006) authorizing the 2007A'. Swap and amends the floating Libor to 68% of three month Libor. Supervisor rate index from 68% of one month Valverde seconded the motion. Motion carried 5 to 1, with Supervisor Wells voting against it. 7:50: 55 PM Staff reports None 7:51: 02 PM ' Board Officials 7:52: 53 PM Supervisor Wells moved to continue the meeting to March 20th at Continuance 1:00 PM. Supervisor Moody seconded the motion. Motion 0

6 0

FID12.. Alter. 1u1111* 1-11} 951 Martin Luther King Boulevard, Kissimmee, FL. www. tohowater. com Board of Supervisors

FID12.. Alter. 1u1111* 1-11} 951 Martin Luther King Boulevard, Kissimmee, FL. www. tohowater. com Board of Supervisors FID12.. Alter 1u1111* 1-11} 951 Martin Luther King Boulevard, Kissimmee, FL www. tohowater. com 407. 944. 5000 Board of Supervisors Present: Vice Chair Tom White Secretary Clarence Thacker Supervisor John

More information

UNOFFICIAL COPY OF SENATE BILL 391 CHAPTER

UNOFFICIAL COPY OF SENATE BILL 391 CHAPTER UNOFFICIAL COPY OF SENATE BILL 391 P2 6lr2020 CF 6lr1024 By: Senator Grosfeld Senators Grosfeld and Haines Introduced and read first time: January 31, 2006 Assigned to: Education, Health, and Environmental

More information

French Slough Flood Control District Snohomish County

French Slough Flood Control District Snohomish County Accountability Audit Report Snohomish County Report Date January 13, 2011 Report No. 1005012 Issue Date February 7, 2011 Washington State Auditor Brian Sonntag February 7, 2011 Board of Commissioners Snohomish,

More information

TOHOPEKALIGA WATER AUTHORITY WATER, REUSE, AND WASTEWATER SYSTEM DEVELOPER'S SERVICE AGREEMENT

TOHOPEKALIGA WATER AUTHORITY WATER, REUSE, AND WASTEWATER SYSTEM DEVELOPER'S SERVICE AGREEMENT This Document Prepared by: David Thomas After Recording Return to: Theresa Hunter 951 Martin Luther King Blvd. Kissimmee, FL 32741 Parcel ID Number: TOHOPEKALIGA WATER AUTHORITY WATER, REUSE, AND WASTEWATER

More information

Motion to adopt Resolution # passed 5 0 (Steigerwald/Smallwood). B. PRESENTATION OF AWARDS FOR THE 2012 FESTIVAL OF LIGHTS PARADE WINNERS

Motion to adopt Resolution # passed 5 0 (Steigerwald/Smallwood). B. PRESENTATION OF AWARDS FOR THE 2012 FESTIVAL OF LIGHTS PARADE WINNERS COMMISSION MEETING ACTION SUMMARY SESSION OF THE CITY COMMISSION TO BE HELD AT THE CITY OF KISSIMMEE CITY HALL, COMMISSION CHAMBERS 101 N. CHURCH STREET KISSIMMEE, FL, 34741-5054 TUESDAY, JANUARY 15, 2013

More information

OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 03/12/2012-1:30 PM

OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 03/12/2012-1:30 PM OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, 34741 www.osceola.org Board of Commissioners John Quiñones, Chairman Michael Harford, Vice Chairman Brandon Arrington,

More information

Minutes Lakewood City Council Regular Meeting held May 23, 2000

Minutes Lakewood City Council Regular Meeting held May 23, 2000 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:31 p.m. by Mayor Piercy in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

ORCHARD PARK BOARD OF FIRE COMMISSIONERS MINUTES OF THE APRIL MEETING

ORCHARD PARK BOARD OF FIRE COMMISSIONERS MINUTES OF THE APRIL MEETING ORCHARD PARK BOARD OF FIRE COMMISSIONERS MINUTES OF THE APRIL MEETING The regular monthly meeting of the Board of Fire Commissioners of the Orchard Park Fire District was held on April 12, 2011 at 8:00

More information

1. 20-YEAR SERVICE AWARD DAVE MCGINTY, MANAGER OF ELECTRIC MAINTENANCE ENGINEERING & OPERATIONS

1. 20-YEAR SERVICE AWARD DAVE MCGINTY, MANAGER OF ELECTRIC MAINTENANCE ENGINEERING & OPERATIONS November 20, 2002 Page 2161 MINUTES OF A REGULAR MEETING OF KISSIMMEE UTILITY AUTHORITY, WEDNESDAY, NOVEMBER 20, 2002, 5:30 P.M., BRINSON BOARDROOM, ADMINISTRATION BUILDING, 1701 WEST CARROLL STREET, KISSIMMEE,

More information

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018 The regular meeting of the Housing Authority of the City of Ansonia was called to order at 6:30 PM on September 26, 2018 by Chairman, Joseph Pinto at the Ortoli Community Center, located at 70 Woodlawn

More information

STATE COLLEGE AREA SCHOOL DISTRICT, Centre County, Pennsylvania A RESOLUTION

STATE COLLEGE AREA SCHOOL DISTRICT, Centre County, Pennsylvania A RESOLUTION STATE COLLEGE AREA SCHOOL DISTRICT, Centre County, Pennsylvania A RESOLUTION OF THE BOARD OF SCHOOL DIRECTORS OF THIS SCHOOL DISTRICT, A PENNSYLVANIA LOCAL GOVERNMENT UNIT, AUTHORIZING THE SETTLEMENT OF

More information

BOARD OF SUPERVISORS. SPECIAL MEETING MINUTES December 21, 2015

BOARD OF SUPERVISORS. SPECIAL MEETING MINUTES December 21, 2015 BOARD OF SUPERVISORS SPECIAL MEETING MINUTES December 21, 2015 Call to Order The December 21, 2015 special meeting of the Middle Paxton Township Board of Supervisors was called to order at 7:00 PM by Chairman

More information

Page 1 of 4 Denver, Colorado, Code of Ordinances >> TITLE II - REVISED MUNICIPAL CODE >> Chapter 20 - FINANCE >> ARTICLE IV. - CONTRACTS, PURCHASES AND CONVEYANCES >> DIVISION 5. CONFIRMATION OF LAWFUL

More information

AGENDA 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, 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 information

President Hernandez called the Regular meeting to order at the hour of 5:05 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:05 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, DECEMBER 5, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

PARKING AUTHORITY OF THE CITY OF CAMDEN REGULAR MONTHLY BOARD MEETING OPEN SESSION MINUTES THURSDAY, SEPTEMBER 27, 5PM

PARKING AUTHORITY OF THE CITY OF CAMDEN REGULAR MONTHLY BOARD MEETING OPEN SESSION MINUTES THURSDAY, SEPTEMBER 27, 5PM Commissioners: Chairperson Jose, Jr. Vice Chairman Angel L. Shaneka M. Commissioner Mary Commissioner Jasper PARKING AUTHORITY OF THE CITY OF CAMDEN REGULAR MONTHLY BOARD MEETING OPEN SESSION MINUTES THURSDAY,

More information

INFORMATION AND INSTRUCTIONS For Completing the Two-Year Vendor Certification and Disclosure of Political Contributions Form

INFORMATION AND INSTRUCTIONS For Completing the Two-Year Vendor Certification and Disclosure of Political Contributions Form Public Law 2005, Chapter 51 and Executive Order 117 (2008) INFORMATION AND INSTRUCTIONS For Completing the Two-Year Vendor Certification and Disclosure of Political Contributions Form Background Information

More information

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JANUARY 14, 2019 Assembly The McDowell County Board of Commissioners met in Regular Session on Monday, January 14,

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTIES OF GILLESPIE, BLANCO AND KENDALL FREDERICKSBURG INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE FREDERICKSBURG INDEPENDENT

More information

OXFORD AREA SEWER AUTHORITY. September 19,2006

OXFORD AREA SEWER AUTHORITY. September 19,2006 September 19,2006 The meeting was called to order at 7:30 p.m. by Percy Reynolds, Vice Chairman. The following Authority members were in attendance: Bob Yeatman, Neil Pagano, Frank Lobb, Percy Reynolds,

More information

Mayor Kevin Jeppsen presided and conducted the meeting. Esther Montgomery, Nathan Tueller, Andrew Watkins, Toby Wright, and James Taylor

Mayor Kevin Jeppsen presided and conducted the meeting. Esther Montgomery, Nathan Tueller, Andrew Watkins, Toby Wright, and James Taylor PERRY CITY COUNCIL MEETING PERRY CITY OFFICES January 11, 2018 7:00 PM OFFICIALS PRESENT: CITY STAFF PRESENT: OTHERS PRESENT: Mayor Kevin Jeppsen presided and conducted the meeting. Esther Montgomery,

More information

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall. September 12, 2018 The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall. Present: Excused: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura,

More information

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009 MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009 The meeting was called to order by Councilman Petrocelli, President of the City Council. 1. Roll call by the City Clerk: Councilmember: Mayor:

More information

PUBLIC BID LAW. Erin Day Assistant Attorney General Louisiana Department of Justice

PUBLIC BID LAW. Erin Day Assistant Attorney General Louisiana Department of Justice PUBLIC BID LAW Erin Day Assistant Attorney General Louisiana Department of Justice The Louisiana Public Bid Law (La. R.S. 38:2211-2296) is applicable to all political subdivisions and all locally elected

More information

Treasurer Stutzman opened the meeting at 7:00 pm with the Pledge of Allegiance.

Treasurer Stutzman opened the meeting at 7:00 pm with the Pledge of Allegiance. THE WEST CLINTON FIRE DISTRICT MONTHLY BOARD MEETING JANUARY 11, 2017 7:00 pm -Re-Organizational Meeting Treasurer Stutzman opened the meeting at 7:00 pm with the Pledge of Allegiance. Treasurer Stutzman

More information

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF JERSEY VILLAGE, TEXAS, HELD ON JUNE 17, 2013 AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF JERSEY VILLAGE, TEXAS, HELD ON JUNE 17, 2013 AT 7:00 P.M. MINUTES OF THE OF THE CITY OF JERSEY VILLAGE, TEXAS, HELD ON JUNE 17, 2013 AT 7:00 P.M. IN THE CIVIC CENTER, 16327 LAKEVIEW, JERSEY VILLAGE, TEXAS. A. CALL TO ORDER AND ANNOUNCE A QUORUM IS PRESENT The

More information

2017 ORGANIZATIONAL MEETING

2017 ORGANIZATIONAL MEETING 2017 ORGANIZATIONAL MEETING RESOLUTION #1-2017 INVESTMENT POLICY I.SCOPE This investment policy applies to all moneys and other financial resources available for investment on its own behalf or on behalf

More information

TO THE RESIDENT, QUALIFIED VOTERS OF THE

TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF FAYETTE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0----------

More information

Draft Town of Montville Water Pollution Control Authority Meeting Minutes of Monday, November 2, 2009 Town Council Chambers 7:00 p.m.

Draft Town of Montville Water Pollution Control Authority Meeting Minutes of Monday, November 2, 2009 Town Council Chambers 7:00 p.m. Page 1 of 5 Draft Town of Montville Water Pollution Control Authority Town Council Chambers 7:00 p.m. I. Water Pollution Control Authority a. Call to Order Chairman May called the regular meeting of the

More information

Minutes Lakewood City Council Regular Meeting held November 14, 2000

Minutes Lakewood City Council Regular Meeting held November 14, 2000 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Piercy in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

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, MAY 22, :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, MAY 22, :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, MAY 22, 2007-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street. Vero

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

ORDINANCE BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF POLK COUNTY, FLORIDA THAT:

ORDINANCE BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF POLK COUNTY, FLORIDA THAT: ORDINANCE 06-24 AN ORDINANCE OF THE POLK COUNTY BOARD OF COUNTY COMMISSIONERS TO BE ENTITLED THE "POLK COUNTY PROCUREMENT ORDINANCE"; SETTING FORTH THE ORDINANCE'S APPLICATION AND EXCLUSIONS; INCORPORATING

More information

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS SEPTEMBER 20, 2011 EXPENDITURES

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS SEPTEMBER 20, 2011 EXPENDITURES BOOK HH Levy County BOCC, Regular Meeting 09/20/2011 Page 1 REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS SEPTEMBER 20, 2011 The Regular Meeting of the Board of Levy County Commissioners was

More information

President Raucher called the meeting to order at 8:30 A.M. 4. Abstentions by Board Members from items on the Agenda

President Raucher called the meeting to order at 8:30 A.M. 4. Abstentions by Board Members from items on the Agenda MINUTES OF A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF LAKE WORTH DRAINAGE DISTRICT HELD AT THE DELRAY BEACH OFFICE ON APRIL 16, 2014 AT 8:30 A.M. Board Members Present: James M. Alderman John I.

More information

CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING MARCH 27, 2014

CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING MARCH 27, 2014 CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING MARCH 27, 2014 CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT AGENDA MARCH 27, 2014-10:00 a.m. Concorde Estates Clubhouse 3151

More information

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 PM

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 PM JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, 2018 5:30 PM The Public Meeting of March 22, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman Allmann

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING September 15, Florida Avenue, NW Washington, DC :30 p.m.

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING September 15, Florida Avenue, NW Washington, DC :30 p.m. DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING September 15, 2015 815 Florida Avenue, NW Washington, DC 20001 5:30 p.m. Minutes I. Call to order and verification of quorum. The

More information

Regular Meeting St. Clair Township

Regular Meeting St. Clair Township Regular Meeting St. Clair Township DATE: July 13, 2010 TIME: LOCATION: MEMBERS PRESENT: OTHERS PRESENT: 7:00 p.m. St. Clair Township 107 Service Street Swansea, IL 62226 Tim Buchanan, Supervisor Mary Carroll,

More information

TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY

TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY MULTIPLE SERIES 2017/2018 BOND ANTICIPATION NOTES AND RELATED SUBORDINATED INDEBTEDNESS GENERAL REVENUE BOND SUPPLEMENTAL RESOLUTION Adopted September 27, 2017 MULTIPLE

More information

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

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

More information

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, :00 P.M.

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, :00 P.M. MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, 2015-7:00 P.M. Present: Also: Present: Mayor Jim Brown, Vice Mayor Jack Duncan, Commrs. Terry Gans, Lynn Larson, Irwin Pastor, Phill Younger,

More information

Commissioner Berkeley was previously excused from this meeting.

Commissioner Berkeley was previously excused from this meeting. Whatcom County Fire District #21 Station 61 Blaine 9408 Odell Street, Blaine WA 98230 7:00 pm July 21, 2016 Regular Board of Fire Commissioners Meeting CALL TO ORDER Chairman Bosman called the regular

More information

City of Grand Island Tuesday, July 23, 2013 Council Session

City of Grand Island Tuesday, July 23, 2013 Council Session City of Grand Island Tuesday, July 23, 2013 Council Session Item G-2 Approving Minutes of July 9, 2013 City Council Regular Meeting Staff Contact: RaNae Edwards Grand Island Council Session - 7/23/2013

More information

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. PLEASE BE ADVISED THAT, PURSUANT TO STATE LAW, ANY MEMBER OF THE PUBLIC MAY

More information

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 Page 2 Public Hearing Zoning Changes PDDs Public Hearing Fire Department Contract Page 3 Approval of Audited Claims Approval of Minutes Voice of the Public

More information

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m. Easton, Pa Tuesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the third floor of City Hall, 123 S. 3 rd Street, Easton Pa., to consider any

More information

TABLE OF CONTENTS 2017

TABLE OF CONTENTS 2017 TABLE OF CONTENTS 2017 JANUARY 9, 2017, REGULAR MEETING City Clerk, appointment........................... 1 City Clerk s Claims for the Month of December 2016..............2 Public Works/Parks Dept.:

More information

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013 MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA March 13, 2013 The meeting was called to order by Councilman Peter S. Tingom, President of the City Council. 1. Roll Call by City Clerk: Councilmember: Mayor:

More information

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM The City of Boynton Beach City Commission Agenda Tuesday, February 17, 2015, 6:30 AM City Hall in Commission Chambers Chambers 100 E. Boynton Beach Blvd., Boynton Beach, FL 33435 Regular City Commission

More information

BOARD OF COUNTY COMMISSIONERS MSBU PUBLIC HEARINGS. July 21, 2011

BOARD OF COUNTY COMMISSIONERS MSBU PUBLIC HEARINGS. July 21, 2011 BOOK 69, PAGE 535 BOARD OF COUNTY COMMISSIONERS MSBU PUBLIC HEARINGS July 21, 2011 A Municipal Service Benefit Units (MSBU) Public Hearing was held at the Tringali Community Center, 3460 North Access Road,

More information

SPECIAL CALL MEETING SOLID WASTE DISPOSAL DISTRICT INDIAN RIVER COUNTY, FLORIDA WEDNESDAY, MARCH 18, 2015

SPECIAL CALL MEETING SOLID WASTE DISPOSAL DISTRICT INDIAN RIVER COUNTY, FLORIDA WEDNESDAY, MARCH 18, 2015 SOLID WASTE DISPOSAL DISTRICT INDIAN RIVER COUNTY, FLORIDA SPECIAL CALL MEETING WEDNESDAY, MARCH 18, 2015 County Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS SEPTEMBER 26, 2011

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS SEPTEMBER 26, 2011 A Regular Meeting of the Board of Commissioners was held on Monday, September 26, 2011 at 7:00 P.M. The meeting was convened in the Council Chambers of City Hall with Mayor Jackie L. Wilson presiding.

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 October 26, 2016 The Town Meeting was called to order by Mayor Robert F. McKnight at 7:00 P.M. Present were Commissioners

More information

CITY COUNCIL MEETING MINUTES NOVEMBER 2, :00 PM

CITY COUNCIL MEETING MINUTES NOVEMBER 2, :00 PM City of Granite Falls 206 S. Granite Avenue / P.O. Box 1440 Granite Falls, Washington 98252 P 360/691-6441 F 360/691-6734 www.ci.granite-falls.wa.us CITY COUNCIL MEETING MINUTES NOVEMBER 2, 2016 7:00 PM

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES March 4, 2008 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS

More information

I. Mr. Cermak made a motion to approve the November 19, 2018 Meeting Minutes. Mr. Kokoski seconded the motion. All in favor, motion carried.

I. Mr. Cermak made a motion to approve the November 19, 2018 Meeting Minutes. Mr. Kokoski seconded the motion. All in favor, motion carried. The Meeting was called to Order at 6:30 P.M. following the Work Session. Pledge of Allegiance Board Members Present: Glenn Angus, Chairman Donald Gunther John Cermak Paul Kokoski, Vice Chairman Board Members

More information

MINUTES. Regular Meeting. Regular Meeting (6:00 PM) August 22, :00 PM Page 1 of 9

MINUTES. Regular Meeting. Regular Meeting (6:00 PM) August 22, :00 PM Page 1 of 9 Page 1 of 9 () In Attendance: Board: J. Marc Kurowski, P.E., Chairperson Crystal A. Skotedis, CPA, CFE, Vice Chairperson/Treasurer Garvey Presley, Jr., Secretary Andrew M. Enders, Assistant Secretary/Treasurer

More information

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014 TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014 9:30 AM For information regarding procedures for public

More information

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. February 16, Chairman Vose called the meeting to order at 6:00 p.m.

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. February 16, Chairman Vose called the meeting to order at 6:00 p.m. MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION February 16, 2010 CALL TO ORDER Chairman Vose called the meeting to order at 6:00 p.m. INVOCATION Elder Kasey Marsh or Elder Richard Davis of

More information

THE PORT OF PORTLAND (OREGON)

THE PORT OF PORTLAND (OREGON) THE PORT OF PORTLAND (OREGON) ORDINANCE NO. 323 (ENACTED OCTOBER 9, 1985, AS AMENDED AND RESTATED PURSUANT TO ORDINANCE NO. 337A WHICH WAS ENACTED OCTOBER 14, 1987, ORDINANCE NO. 323A WHICH WAS ENACTED

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018

MINUTES 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 information

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015 MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION September 21, 2015 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting

More information

Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL

Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL RECORD OF PROCEEDINGS REGULAR MONTHLY MEETING OF THE BOARD OF TRUSTEES Wednesday, May 23, 2018 4:30 p.m. Environmental

More information

Board Meeting Minutes Tuesday, July 21, 2015

Board Meeting Minutes Tuesday, July 21, 2015 1 Board Meeting Minutes Tuesday, July 21, 2015 Board Members: Corey Oldbury, President Jon Sherwin, Vice President Nelda Burton, Secretary Treasurer Patrick Rainey, Director (resigned) Dennis Rountree,

More information

OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 08/18/2014-5:30 PM

OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 08/18/2014-5:30 PM OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, 34741 www.osceola.org Board of Commissioners Fred Hawkins, Jr., Chairman John Quiñones, Vice Chairman Michael Harford,

More information

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew 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, OCTOBER 11, 2016 Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building

More information

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 17, 2014

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 17, 2014 BOOK II, Levy County BOCC, Regular Meeting 06/17/14 Page 1 REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 17, 2014 The Regular Meeting of the Board of Levy County Commissioners was held

More information

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732)

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ 08862 TELEPHONE: (732) 826-3110 EDNA DOROTHY CARTY-DANIEL, Chairperson PEDRO A. PEREZ, Vice-Chairman FERNANDO

More information

NOTICE OF ELECTION TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF AUSTIN INDEPENDENT SCHOOL DISTRICT:

NOTICE OF ELECTION TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF AUSTIN INDEPENDENT SCHOOL DISTRICT: NOTICE OF ELECTION STATE OF TEXAS COUNTY OF TRAVIS AUSTIN INDEPENDENT SCHOOL DISTRICT TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF AUSTIN INDEPENDENT SCHOOL DISTRICT: NOTICE IS HEREBY GIVEN that an

More information

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. December 12th, 2017

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. December 12th, 2017 MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO December 12th, 2017 The City Council of the City of Artesia, New Mexico met in the City Council Chambers at City Hall on Tuesday, December 12th, 2017

More information

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES November 15, :30 PM

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES November 15, :30 PM JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES November 15, 2018 5:30 PM The Public Meeting of November 15, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman

More information

Concorde Estates Community Development District

Concorde Estates Community Development District Concorde Estates Community Development District Board of Supervisors Special Meeting August 22, 2018 District Office: 8529 South Park Circle, Suite 330 Orlando, Florida 32819 407.472.2471 www.concordeestatescdd.org

More information

ADMINISTRATION & FINANCE COMMITTEE MINUTES

ADMINISTRATION & FINANCE COMMITTEE MINUTES CALL TO ORDER ADMINISTRATION & FINANCE COMMITTEE Thursday, February 19, 2015 MINUTES The Regular Meeting of the Administration and Finance Committee (A&F) was called to order at 12:06 p.m. by Chairperson

More information

TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016

TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016 TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016 The Town of Biscoe Board of Commissioners met in a regular session on April 11, 2016 at 7:00 pm in the Municipal Building. Present were: Mayor

More information

The meeting was convened by President Lunt at 6:01 p.m. with the Pledge of Allegiance and a moment of silence.

The meeting was convened by President Lunt at 6:01 p.m. with the Pledge of Allegiance and a moment of silence. As voted by the Board of Trustees and in accordance with the notice of the meeting, the Regular Meeting of the Board of Trustees of the Portland Water District was held at the Jeff P. Nixon Training Center,

More information

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTIES OF SAN PATRICIO, BEE, AND LIVE OAK MATHIS INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE MATHIS INDEPENDENT SCHOOL

More information

Minutes Lakewood City Council Regular Meeting held May 8, 2001

Minutes Lakewood City Council Regular Meeting held May 8, 2001 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wagner in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M. BOARD MEMBERS PRESENT: Daniel Schrantz Jerry Boltz Patti Farrell Rick Manzella BOARD MEMBERS ABSENT: Gary Miller OTHERS PRESENT: Ken Becker Roxane Sobecki 5 Town Residents Supervisor Council Council Council

More information

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting May 10, 2016

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting May 10, 2016 WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting The of Williams Charter Township held a regular meeting on Tuesday at the Township Hall. The agenda is attached Exhibit A. I. Call to Order &

More information

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Brian Morgan of Daniels, Porco & Lusardi

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Brian Morgan of Daniels, Porco & Lusardi DATE OF MEETING: May 10, 2018 PLACE OF MEETING: KIND OF MEETING: MEMBERS PRESENT: CONSULTANTS PRESENT: Pawling Village Hall, 9 Memorial Ave., Pawling, NY Business Chairman Daniel Peters Robert Liffland

More information

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY June 14, 2010 Page 1 of 13 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY ARTICLE I - NAME AND OFFICES 1. Name. The name of this non-profit corporation is Oak Ridge

More information

Bartlett Municipal Planning Commission Minutes

Bartlett Municipal Planning Commission Minutes Bartlett Municipal Planning Commission Minutes Monday, June 5th, 2017 City Hall Assembly Chamber -- 7:00 P.M. The Bartlett Municipal Planning Commission met at the City Hall Assembly Chamber, on Monday,

More information

SAUGATUCK TOWNSHIP BOARD. Wednesday March 7, 2018, 6:00 p.m. Saugatuck Township Hall 3461 Blue Star Hwy, Saugatuck, MI APPROVED MINUTES

SAUGATUCK TOWNSHIP BOARD. Wednesday March 7, 2018, 6:00 p.m. Saugatuck Township Hall 3461 Blue Star Hwy, Saugatuck, MI APPROVED MINUTES SAUGATUCK TOWNSHIP BOARD Wednesday March 7, 2018, 6:00 p.m. Saugatuck Township Hall 3461 Blue Star Hwy, Saugatuck, MI 49453 APPROVED MINUTES Supervisor Phillips called the meeting to order at 6:00 p.m.,

More information

LINDSBORG CITY COUNCIL. Minutes March 5, :30 p.m.

LINDSBORG CITY COUNCIL. Minutes March 5, :30 p.m. LINDSBORG CITY COUNCIL Minutes March 5, 2007 6:30 p.m. Members Present Brad Howe, Rick Martin, Becky Anderson, Bill Taylor, Russ Hefner, Betty Nelson, Ken Branch and John Magnuson Absent Lloyd Rohr Others

More information

MINUTES OF THE REGULAR MEETING OF THE. COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY January 19, 2016

MINUTES OF THE REGULAR MEETING OF THE. COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY January 19, 2016 MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY January 19, 2016 The Commissioners of the Chicago Housing Authority held its Regular Meeting of the Board of Commissioners

More information

Burtchville Township Board of Trustees Regular Meeting. February 20, 2012

Burtchville Township Board of Trustees Regular Meeting. February 20, 2012 Burtchville Township Board of Trustees Regular Meeting 1. The Regular Meeting of the Burtchville Township Board of Trustees was called to order at 7:00 p.m. by Supervisor Appel. Pledge of Allegiance was

More information

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER Chairman W.C. Jarman INVOCATION

More information

OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of February 20, 2013

OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of February 20, 2013 OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of February 20, 2013 Chairman, Percy Reynolds called the meeting to order at 7:30 p.m. The following Authority Members were in attendance: Ron Kepler,

More information

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried. A Work Session of the Town Board of the Town of Williamson, County of Wayne and State of New York was held in the Town Complex Court Room located at 6380 Route 21, Suite II, at 7:00 PM on Tuesday, October

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 1 st day

More information

Minutes Lakewood City Council Regular Meeting held August 25, 2015

Minutes Lakewood City Council Regular Meeting held August 25, 2015 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue State Board of Regents Board of Regents Building, The Gateway 60 South 400 West Salt Lake City, Utah 84101-1284 TAB T Phone 801.321.7101 Fax 801.321.7199 TDD 801.321.7130 www.higheredutah.org March 18,

More information

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

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

More information

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, 2011 Call Meeting to Order 9:00:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance All members present

More information

City of Baxter Regular Meeting Minutes City Hall September 6, :00 p.m.

City of Baxter Regular Meeting Minutes City Hall September 6, :00 p.m. City of Baxter Regular Meeting Minutes City Hall September 6, 2018 6:00 p.m. Opening of Meeting, Oath of Office, Invocation, Pledge of Allegiance Chief Danny Holmes opened the meeting at 6:04 p.m. Chief

More information

Minutes of the Town Board for May 7, 2002

Minutes of the Town Board for May 7, 2002 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, May 7, 2002 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Zutes, Marini, Higgins,

More information

PUBLIC COMMENT PERIOD:

PUBLIC COMMENT PERIOD: OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of August 19, 2009 Chairman, Bob Yeatman, called the meeting to order at 7:30 p.m. The following Authority Members were in attendance: Larry Bonam, Frank

More information