RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES December 8, :00 a.m.
|
|
- Elmer Bell
- 6 years ago
- Views:
Transcription
1 RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES December 8, :00 a.m. MEMBERS PRESENT John Wagnon, Chair Jerry Hall, Vice Chair Randi Thompson, Secretary Mark Crawford, Treasurer Kosta Arger, M.D. Bill Eck Steve Katzmann Adam Mayberry Rick Murdock ALSO PRESENT Krys T. Bart, A.A.E. President/CEO Dean E. Schultz, A.A.E. Executive Vice President/COO Ann Morgan General Counsel Jessica Olives Clerk of the Board MEMBERS ABSENT/EXCUSED None The Board of Trustees met in the Board Room, Airport Authority Administrative Offices, Reno-Tahoe International Airport, Reno, Nevada. Chair John Wagnon called the meeting to order. The Pledge of Allegiance was recited. Roll was called. Trustee Randi Thompson was noted as excused during the Roll Call and noted as arrived at 9:19 a.m. PRESENTATION AND AWARDS Employee, Tenant Recognition & Special Recognition Dean Schultz, Executive Vice President/COO, announced and congratulated: Romona Fisher (Manager of Security), Joyce Humphrey (Manager of Purchasing and Materials Management), Mike Dikun (Reno-Stead Airport Manager), Tony Curatolo (Project Manager) and David Pittman (Director of Facilities and Maintenance) on the successful completion of the American Association of Airport Executives (AAAE) written examination, giving them the AAAE Certified Member credentials. First Annual President s Award (For Employee of the Year) Krys Bart, President/CEO, and Chair Wagnon announced and awarded the First Annual President s Award to Aaron Wolf-Payton, Building Maintenance Technician. Introduction of New, Promoted and Retired Employees Dean Schultz, Executive Vice President/COO introduced and welcomed new Marketing Coordinator, Janelle Mack, new Airfield Maintenance Worker I, Wade Grunstead, and new Airport Facilities Custodian, Alfredo Alvarez. Ms. Bart announced the promotion of Dean Schultz from Vice-President of Planning, Engineering and Environmental Services to Executive Vice-President/Chief Operating Officer.
2 Ms. Bart and Chair Wagnon announced the retirement of Bob Grunstead, Airfield Maintenance Technician. Tenant Communications None Public Comment None APPROVAL OF MINUTES On motion by Trustee Crawford, second by Trustee Arger, which motion duly carried by unanimous vote, the Board approved the minutes of the Board Meeting of November 10, APPROVAL OF AGENDA On motion by Trustee Murdock, second by Trustee Thompson, which motion duly carried by unanimous vote, the Board approved the December 8, 2011 Board of Trustees meeting agenda. COMMITTEE/LIAISON REPORTS Committee/Liaison reports were given by: Finance/Business Development Committee Trustee Mark Crawford Planning/Construction Committee Trustee Bill Eck Airport Noise Advisory Panel Trustee Adam Mayberry Community Outreach Committee Trustee Randi Thompson Stead Liaison Trustee Bill Eck RSCVA Board Trustee Jerry Hall Reno-Tahoe Air Service Task Force Trustee Rick Murdock Reno-Sparks Chamber of Commerce Dean Schultz, Exec. Vice-President/COO RTIA User Committee Trustee Steve Katzmann CONSENT ITEMS FOR BOARD ACTION #11(12)-80 AWARD OF BID CONTRACT FOR AN ALL-WHEEL DRIVE SNOW PLOW OSHKOSH TRUCK/SPREADER TO JACK DOHENY SUPPLIES OHIO, INC. IN THE AMOUNT OF $525,000 carried by unanimous vote, the Board approved Agenda Item #11(12)-80 as Approved the award of contract in the amount of $525,000 for the purchase of one all-wheel drive snow plow Oshkosh truck/spreader to Jack Doheny Supplies Ohio, Inc. and authorized the President/CEO, or her designee, to sign. #11(12)-81 AUTHORIZATION FOR THE PRESIDENT/CEO TO NEGOTIATE FINAL TERMS AND EXECUTE A NEW SEVEN YEAR LEASE AGREEMENT Page 2
3 AT 1200 TERMINAL WAY, BETWEEN BALLET NEVADA AND THE RENO-TAHOE AIRPORT AUTHORITY carried by unanimous vote, the Board approved Agenda Item #11(12)-81 as Authorized the President/CEO to negotiate final terms and execute a new seven year lease agreement at 1200 Terminal Way, between Ballet Nevada and the Reno-Tahoe Airport Authority. #11(12)-82 AUTHORIZATION FOR THE PRESIDENT/CEO TO NEGOTIATE FINAL TERMS AND EXECUTE A NEW FIVE YEAR LEASE AGREEMENT AT THE AIRPORT MINI WAREHOUSE PROPERTY LOCATED AT 1186 TELEGRAPH STREET, BETWEEN RDW AUTOMOTIVE AND THE RENO-TAHOE AIRPORT AUTHORITY carried by unanimous vote, the Board approved Agenda Item #11(12)-82 as Authorized the President/CEO to negotiate final terms and execute a new five year lease agreement at 1186 Telegraph Street, between RDW Automotive and the Reno-Tahoe Airport Authority. #11(12)-83 AMENDMENT NO. 7 TO THE PROFESSIONAL SERVICES AGREEMENT FOR 2011 ANNUAL PROGRAM MANAGEMENT AND CONSTRUCTION MANAGEMENT SERVICES FOR THE AIRPORT CAPITAL IMPROVEMENT PLAN AT RENO-TAHOE INTERNATIONAL AIRPORT AND RENO-STEAD AIRPORT, WITH ATKINS NORTH AMERICA, IN THE AMOUNT OF $145,300 FOR A TOTAL AMOUNT OF $2,516,860 carried by unanimous vote, the Board approved Agenda Item #11(12)-83 as Authorized Amendment No. 7 to the Professional Services Agreement for 2011 Annual Program Management and Construction Management Services for the Airport Capital Improvement Plan at Reno-Tahoe International Airport and Reno-Stead Airport, with Atkins North America, in the amount of $145,300 for a total amount of $2,516,860 and authorized the President/CEO, or her designee, to sign. #11(12)-84 AWARD OF PROFESSIONAL SERVICES AGREEMENT FOR 2012 ANNUAL PROGRAM MANGAGEMENT AND CONSTRUCTION MANAGEMENT SERVICES FOR AIRPORT CAPITAL IMPROVEMENT PLAN AT RENO-TAHOE INTERNATIONAL AIRPORT AND RENO- Page 3
4 STEAD AIRPORT WITH ATKINS NORTH AMERICA, IN THE AMOUNT OF $40,000 carried by unanimous vote, the Board approved Agenda Item #11(12)-84 as Authorized the award of Professional Services Agreement for 2012 Annual Program Management and Construction Management services for Airport Capital Improvement Plan at Reno-Tahoe International Airport and Reno- Stead Airport with Atkins North America, in the amount of $40,000 and authorized the President/CEO, or her designee, to sign. #11(12)-85 AWARD PROFESSIONAL SERVICES AGREEMENT FOR TECHNICAL SERVICES FOR 2012 SPECIAL PROJECTS AT RENO-TAHOE INTERNATIONAL AIRPORT AND RENO-STEAD AIRPORT WITH ALLAN ECKLE IN THE AMOUNT OF $57,600 carried by unanimous vote, the Board approved Agenda Item #11(12)-85 as Authorized the award of Professional Services Agreement for technical services for 2012 special projects at Reno-Tahoe International Airport and Reno-Stead Airport with Allan Eckle in the amount of $57,600 and authorized the President/CEO, or her designee, to sign. ITEMS FOR BOARD INFORMATION, DISCUSSION AND POSSIBLE ACTION #11(12)-86 AWARD OF OWNER-CONSTRUCTION MANAGER AT RISK SERVICES GUARANTEED MAXIMUM PRICE (GMP) CONSTRUCTION SERVICES CONTRACT FOR THE GATEWAY PROJECT CONSOLIDATED SECURITY CHECKPOINT OF THE FUTURE (INFORMATION TECHNOLOGY RECONFIGURATION GMP#2) AT RENO-TAHOE INTERNATIONAL AIRPORT, WITH Q&D CONSTRUCTION, IN THE AMOUNT OF $1,257,035 On motion by Trustee Hall, second by Trustee Mayberry, which motion duly carried by unanimous vote, the Board approved Agenda Item #11(12)-86 as Authorized the award of Owner-Construction Manager at Risk services Guaranteed Maximum Price (GMP) construction services contract for the Gateway project Consolidated Security Checkpoint of the Future (Information Technology Reconfiguration GMP# 2) at Reno-Tahoe International Airport, with Q&D Construction, in the amount of $1,257,035. Page 4
5 #11(12)-87 AUTHORIZATION FOR THE PRESIDENT/CEO TO AWARD A CONSTRUCTION CONTRACT FOR PHASE 20 OF THE SOUND INSULATION PROGRAM GROUP 20.3 FOR 288 RESIDENTIAL APARTMENT UNITS LOCATED IN SPARKS, NORTH OF THE RENO- TAHOE INTERNATIONAL AIRPORT, WITH ALPINE ENERGY, IN THE AMOUNT OF $1,339,000 On motion by Trustee Hall, second by Trustee Thompson, which motion duly carried by unanimous vote, the Board approved Agenda Item #11(12)-87 as Authorized the President/CEO to award a construction contract for Phase 20 of the Sound Insulation Program Group 20.3, for 288 residential apartment units located in Sparks, north of the Reno-Tahoe International Airport, with Alpine Energy, in the amount of $1,339,000. #11(12)-88 AUTHORIZATION FOR THE PRESIDENT/CEO TO EXECUTE AN AGREEMENT FOR HEALTH INSURANCE BROKER SERVICES WITH L/P INSURANCE SERVICES, INC. FOR THE FISCAL YEARS THROUGH Trustee s Crawford and Arger disclosed that they are in the Health Care industry and that there is no business or financial relationship with the company mentioned in Agenda Item #11(12)-88 restricting them to vote on this item. On motion by Trustee Mayberry, second by Trustee Crawford, which motion duly carried by unanimous vote, the Board approved Agenda Item #11(12)-88 as Authorized the President/CEO, or her designee, to execute an agreement for health insurance broker services with L/P Insurance Services, Inc. for the fiscal years through #11(12)-89 AUTHORIZATION FOR THE PRESIDENT/CEO TO NEGOTIATE FINAL TERMS AND EXECUTE AMENDMENT NO. 1 TO THE NONEXCLUSIVE GAMING CONCESSION LICENSE BETWEEN INTERNATIONAL GAME TECHNOLOGY AND THE RENO-TAHOE AIRPORT AUTORITY TO EXTEND THE LICENSE TERM FOR FOUR YEARS, FROM DECEMBER 1, 2011 THROUGH NOVEMBER 30, 2015 Trustee Murdock disclosed that his employer regularly conducts business with International Game Technology but, that this was not a restriction of his ability to vote on this item. As a member of the Nevada Opera Board, Trustee Thompson disclosed that the Nevada Opera received a grant from International Game Technology but that was not a restriction on her ability to vote on this item. Page 5
6 On motion by Trustee Crawford, second by Trustee Arger, which motion duly carried by unanimous vote, the Board approved Agenda Item #11(12)-89 as Authorized the President/CEO to negotiate final terms and execute Amendment No. 1 to the nonexclusive Gaming Concession License between International Game Technology and the Reno-Tahoe Airport Authority to extend the license term for four years, from December 1, 2011 through November 30, ITEMS FOR BOARD INFORMATION AND DISCUSSION Mike Scott, Manager of Airport Operations/Communications, and David Pittman, Director of Facilities and Maintenance, gave a presentation on the Snow Removal Program process at Reno-Tahoe International Airport. President/CEO s Report None. General Board Comments None. PUBLIC COMMENT None. ADJOURNMENT There being no further business, the meeting was adjourned at 10:31 a.m. ATTEST: Chair John Wagnon Secretary, Randi Thompson Page 6
RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES December 13, :00 a.m.
RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES December 13, 2012 9:00 a.m. MEMBERS PRESENT Jerry Hall, Chair Adam Mayberry, Vice Chair Rick Murdock, Secretary Mark Crawford,
More informationRENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 15, :00 a.m.
RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 15, 2010 9:00 a.m. MEMBERS PRESENT Randi Thompson, Chair John Wagnon, Vice Chair Brooks Mancini, Secretary Mary Simmons,
More informationRENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES February 12, :00 a.m.
RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES February 12, 2015 9:00 a.m. MEMBERS PRESENT Nat Carasali, Chair Andy Wirth, Vice Chair Dr. Kosta Arger, Treasurer Rick Murdock,
More informationRENO-TAHOE AIRPORT AUTHORITY BOARD OF TRUSTEES
RENO-TAHOE AIRPORT AUTHORITY BOARD OF TRUSTEES FINANCE AND BUSINESS DEVELOPMENT COMMITTEE Minutes from the Meeting September 11, 2012 In Attendance: Mark Crawford, Chairman* Rick Murdock, Trustee* Dr.
More informationRENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 13, :00 a.m.
RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 13, 2017 9:00 a.m. MEMBERS PRESENT Shaun Carey, Chair Jessica Sferrazza, Secretary Lisa Gianoli, Treasurer Nat Carasali
More informationRENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES January 17, :15 a.m.
RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES January 17, 2008 8:15 a.m. MEMBERS PRESENT John Wagnon, Chair Lynn Atcheson Tom Gribbin Larry V. Harvey Joseph W. Mayer Brooks
More informationRENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES January 12, :00 a.m. Executive Vice President/COO
RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES January 12, 2017 9:00 a.m. MEMBERS PRESENT Rick Murdock, Chair Jessica Sferrazza, Secretary Nat Carasali Bill Eck Jerry Hall
More informationBOARD OF DIRECTORS: Commissioner Bob Lucey, Chairman. Councilman Ed Lawson, Vice Chairman
P.O. Box 837 Reno, NV 89504 USA t: 775.827.7600 RENO-SPARKS CONVENTION AND VISITORS AUTHORITY NOTICE OF PUBLIC MEETING/BOARD RETREAT BOARD OF DIRECTORS RETREAT AND STRATEGIC PLAN UPDATE WORKSHOP Wednesday,
More informationBOARD OF COUNTY COMMISSIONERS, WASHOE COUNTY, NEVADA. Monday 9:00 a.m. January 4, 1999 PRESENT:
BOARD OF COUNTY COMMISSIONERS, WASHOE COUNTY, NEVADA Monday 9:00 a.m. January 4, 1999 PRESENT: Joanne Bond, Chairman Jim Galloway, Commissioner Jim Shaw, Commissioner Pete Sferrazza, Commissioner Elect
More informationCITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013
The City Council of Sapulpa, Oklahoma, met in regular session Monday, June 17, 2013, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. s Present: Reg Green,
More informationA. OPENING CEREMONIES Call to Order Chairman Bob Lucey called the meeting to order at 9:00 a.m.
P.O. Box 837 Reno, NV 89504 USA t: 775.827.7600 Reno-Sparks Convention & Visitors Authority Board of Directors Meeting Minutes July 26, 2018 The Regular Meeting of the Board of Directors of the Reno-Sparks
More informationGeneral City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80
REGULAR MEETING OF THE BROAD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI SEPTEMBER 13, 2011 5:30 P.M. This is a Regular Meeting of the Board of Mayor and Selectmen of the City of West
More informationCHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, SEPTEMBER 24, S. PLANT ROAD WHEELING, IL :00 PM
CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, SEPTEMBER 24, 2014 1020 S. PLANT ROAD WHEELING, IL 60090 6:00 PM I. Call to Order and Roll Call Chairman, Bob McKenzie, called
More information: Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr
0 0 0 0 CITY OF GRANT MINUTES DATE : May, 00 TIME STARTED : :0 p.m. TIME ENDED : :0 p.m. MEMBERS PRESENT : Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr MEMBERS ABSENT : None Staff members
More information.Muskegon County Board of Road Commissioners
.Muskegon County Board of Road Commissioners Melvin L. Black, Chair Jack E. Kennedy, Vice Chair John]. DeWolf, Commissioner Lew Collins, Commissioner Gerald]. Walter, Commissioner 10:00 A.M. The of the
More informationBEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA
BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m. 1000 Columbia Park Trail, Richland WA 1. Meeting called to order at 7:00 p.m. 2. Roll Call: BOB
More informationPENINSULA AIRPORT COMMISSION MINUTES
PENINSULA AIRPORT COMMISSION MINUTES January 29, 2016 PRESIDED: James Bourey The regularly scheduled meeting of the Peninsula Airport Commission was held on Friday, January 29, 2015 at 8:00 a.m. in the
More informationAIRPORT 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 informationb. Idaho Department of Environmental Quality Grant update from Greg Tankersley Tankersly gave a brief presentation on the DEQ grant update.
Agenda Item 1) Roll Call Welcome Pledge of Allegiance Mayor Tony Koberstein called the meeting to order at 7:02 P.M. Council Members Julie Good, Brad Steiner, Darbey Edwards and Shannon Fairchild were
More informationMINUTES State Route 91 Advisory Committee Meeting
Committee Members Present Bob Magee, RCTC, Vice Chair Jerry Amante, OCTA Carolyn V. Cavecche, OCTA Lorri Galloway, OCTA Berwin Hanna, RCTC Karen Spiegel, RCTC John Tavaglione, RCTC Ed Graham, SANBAG, Ex-Officio
More informationKENTON COUNTY FISCAL COURT M I N U T E S JULY 19, 2010, 9:00 A.M. The invocation was given and pledge of allegiance led by Commissioner Dan Humpert
KENTON COUNTY FISCAL COURT M I N U T E S JULY 19, 2010, 9:00 A.M. The special meeting of the Kenton County Fiscal Court was called to order at the Covington Courthouse. Present at the meeting were Judge
More informationCHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, MARCH 19, S. PLANT ROAD WHEELING, IL :00 PM
CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, MARCH 19, 2014 1020 S. PLANT ROAD WHEELING, IL 60090 5:00 PM I. Call to Order and Roll Call Chairman, Bob McKenzie, called
More informationCassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID
Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID 83318 www.cassiacounty.org Board Chairman: Phone: (208) 878-7302 Dennis Crane Fax: (208) 878-9109 Board Members:
More informationCLAY COUNTY DEVELOPMENT AUTHORITY REGULAR SCHEDULED PUBLIC MEETING ORANGE PARK, FLORIDA November 12, 2014 AGENDA
CLAY COUNTY DEVELOPMENT AUTHORITY REGULAR SCHEDULED PUBLIC MEETING ORANGE PARK, FLORIDA November 12, 2014 CHAIR VICE-CHAIR TREASURER SECRETARY AGENDA CHIP DOBSON REV. BILL RANDALL MATT CARLTON VIRGINIA
More informationMINUTES OF PROCEEDINGS
MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 3, 2014 I. PLEDGE
More informationVancouver City Council Minutes August 25, 2014
CITY OF VANCOUVER WASHINGTON Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us Timothy D. Leavitt, Mayor Larry J. Smith Jack Burkman
More informationA) Approval of minutes of the special meeting of the Belvidere City Council of
State of Illinois SS Belvidere, Illinois Regular Session Minutes Date: January 21, 2014 Convened in the Chambers, 401 Whitney Blvd, Belvidere Illinois at 7 p.m. Mayor Chamberlain presiding: 1) Roll Call:
More informationMINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5
MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5 2013 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular
More informationLIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING TUESDAY OCTOBER 3, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044
LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING TUESDAY OCTOBER 3, 2017 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 EXECUTIVE SESSION 4:00 P.M. Mr. Farrell MOVED TO GO INTO MOTION TO
More informationCHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, S PLANT ROAD WHEELING, IL :00 PM
CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, 2018 1020 S PLANT ROAD WHEELING, IL 60090 6:00 PM I. Call to Order and Roll Call Chairman Harris called the meeting
More informationRegular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231)
Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:04 p.m. Pledge of Allegiance Roll Call - Present: Condon,
More informationBOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017
BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 ATTENDANCE Chairman Tom Gauthier; Selectmen Bob Jordan, Tom Dwyer, Mike Yergeau and Adam Munguia; Town Administrator Gregory
More informationPROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS
PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant
More informationk# THE VILLAGE OF HAWTHORN WOODS
k# THE VILLAGE OF HAWTHORN WOODS SPECIAL VILLAGE BOARD MEETING 2 LAGOON DRIVE, HAWTHORN WOODS, ILLINOIS MONDAY, JANUARY 25, 2016 7: 00 P.M. MINUTES I. CALL TO ORDER AND ROLL CALL Mayor Mancino called the
More informationAGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.
CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.
More informationMINUTES OF THE STE. GENEVIEVE BOARD OF ALDERMEN REGULAR MEETING THURSDAY JUNE 22, 2017
MINUTES OF THE STE. GENEVIEVE BOARD OF ALDERMEN REGULAR MEETING THURSDAY JUNE 22, 2017 CALL TO ORDER. Mayor Paul Hassler called the meeting to order at a 6:00 p.m. and all stood for the pledge of allegiance.
More informationC I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54
C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, 2017-6:00 PM CITY HALL - 437 WEST U.S. HIGHWAY 54 The Board of Aldermen of the City of Camdenton, met in Regular Session this 15 day of
More informationGRATTAN TOWNSHIP BOARD Regular Meeting of October 17, I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m.
GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, 2016 I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m. II. Pledge of Allegiance Frank Force led the Pledge
More informationBY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.
BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise
More informationA. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance.
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE January 26, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND
More informationRULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN
RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN
More informationBY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY
BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional
More informationREGULAR MEETING MINUTES TUESDAY, JUNE 7, :00 P.M. CLOSED SESSION 6:00 P.M. REGULAR MEETING
AGENDA ITEM #5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR JAMES McCRACKEN COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER DAVID HAMPTON COUNCIL MEMBER RONALD KOTT REGULAR MEETING MINUTES
More informationCITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)
CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon
More informationGIAMPO Policy Board Tuesday, July 22, 2014 Regular Session
GIAMPO Policy Board Tuesday, July 22, 2014 Regular Session Item -1 Acknowledge New Hall County Board Appointments Staff Contact: Mayor Jay Vavricek Grand Island Regular Session - 7/22/2014 Page 1 / 9 HALL
More informationMr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman
Administrative Offices Stanbery Freshman Campus Lancaster, Ohio January 5, 2009 The Board of Education of the Lancaster City School District, Fairfield County, Ohio met in a Reorganizational Meeting on
More informationPierce Township Trustees Meeting Minutes April 13, 2016
Pierce Township Trustees Meeting Minutes April 13, 2016 The Board of Trustees of Pierce Township, Clermont County, Ohio met for their Regular Meeting at 5:30 PM, on Wednesday, April 13, 2015 at the Pierce
More informationONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING
ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING SEPTEMBER 26, 2017 AT 3:00 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA
More informationMinutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.
Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Mayor Ling called the meeting to order and the Pledge of Allegiance was recited.
More informationMINUTES. McCall City Council Regular Meeting Legion Hall (McCall City Hall - Lower Level) June 10, 2010
MINUTES McCall City Council Regular Meeting Legion Hall (McCall City Hall - Lower Level) Agenda Call to Order and Roll Call Reports Pledge of Allegiance Approve the Agenda Public Comment Business Agenda
More informationPERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA
PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA Pursuant to Government Code 54957.5, a copy of all documents related to any item on this agenda that have been submitted to the Commission may
More informationCARSON CITY CULTURE & TOURISM AUTHORITY
CARSON CITY CULTURE & TOURISM AUTHORITY BOARD MEETING MINUTES August 13, 2018 The regular meeting of the Carson City Culture & Tourism Authority was held Monday, August 13, 2018 at the Carson City Community
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER
More informationMinutes of the Regular Board Meeting Held on Monday, December 14, 7:30 pm At the Allendale Charter Township Hall
Minutes of the Regular Board Meeting Held on Monday, December 14, 7:30 pm At the Allendale Charter Township Hall Members Present: Alkema, Richards, Murphy, Door, Modderman, Hoekstra Members Absent: Zeinstra
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 4, 2012. CALL TO ORDER
More informationVOTE ( ) Motion by Councilor Lysen, seconded by Councilor Bouchard:
CITY OF LEWISTON REGULAR MEETING HELD IN THE COUNCIL ROOM AT 6:15 P.M. THE HONORABLE ROBERT E. MACDONALD, MAYOR, PRESIDING. PRESENT: Mayor Macdonald, Councilors Lysen, Golden, Bouchard, Cloutier, Beam
More informationb. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.
NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING January 15, 2019 8:30 a.m. 227-.27" Street, 1 Pledge of Allegiance to the Flag of the United States of America 2.
More informationMARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750
MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 The Marietta City School District Board of Education held its organizational meeting on Thursday, at the Administrative
More informationMINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012
MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012 I. CALL TO ORDER Mayor Owen called the regular meeting of the Beech Mountain Town Council to order at 3:03 p.m., Tuesday April 10, 2012
More informationDenmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017
Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017 Call to Order The meeting was called to order by Supervisor Heinlein at 6:00 pm with the Pledge of Allegiance to the
More informationTeachers Retirement System of Louisiana Elections Committee 8:30 a.m. Thursday September 6, 2018
Elections Committee 8:30 a.m. Thursday 2. Receive Run-Off Election Results for Retiree Representative Jim Napper, Treasurer s Designee, Chair Ricky Julien, Sr., Vice Chair John Parauka Holly Gildig Dr.
More informationCity of Edgerton, Kansas Minutes of City Council Regular Session May 10, 2018
City of Edgerton, Kansas Minutes of City Council Regular Session A Regular Session of the City Council was held in the Edgerton City Hall, 404 E. Nelson Edgerton, Kansas on. The meeting convened at 7:00
More informationVillage of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES
Village of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES The meeting was called to order by Mayor Bruno at 7:00 PM. The following Elected
More informationCOUNCIL AGENDA MAYOR. COUNCIL MEMBERS: Terri Aulman CITY OF GILROY. Perry Woodward
Page1 COUNCIL AGENDA MAYOR Perry Woodward COUNCIL MEMBERS: Terri Aulman CITY OF GILROY Dion Bracco CITY COUNCIL CHAMBERS, CITY HALL Daniel Harney 7351 ROSANNA STREET Peter Leroe-Muñoz GILROY, CALIFORNIA
More informationCITY OF DEL RIO, TEXAS REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS - CITY HALL 109 WEST BROADWAY TUESDAY, March 26, :30 P.M.
CITY OF DEL RIO, TEXAS REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS - CITY HALL 109 WEST BROADWAY TUESDAY, March 26, 2013-6:30 P.M. AGENDA ITEM NO. DESCRIPTION 1. CALL TO ORDER Mayor Roberto Fernandez
More informationCITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)
CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon
More informationSOUTH CHARLESTON, WEST VIRGINIA DECEMBER 20, 2018 PAGE 44 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON
SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 20, 2018 PAGE 44 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON The council met in its chambers in City Hall on December 20, 2018 at 7:30 p.m., DST for the second
More informationUrbandale City Council Minutes October 13, 2015
Urbandale City Council Minutes October 13, 2015 The Urbandale City Council met in regular session on Tuesday, October 13, 2015, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert
More informationCity Commission of Arkansas City Regular Meeting Minutes
The Arkansas City Board of City Commissioners met in regular session at 5:30 p.m. Tuesday, December 4, 2018, in the Commission Room at City Hall, located at 118 W. Central Ave. Mayor Dan Jurkovich called
More informationAlso Present: Roll Call. As noted, all Board Members were present. Reading and Approval of the Minutes of the Previous Month
Minutes of the Regular Meeting of the Syracuse Regional Airport Authority September 12, 2014 Pursuant to notice duly given and posted, the regular meeting of the Syracuse Regional Airport Authority was
More informationMeeting No. 1,132 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-6
Meeting No. 1,132 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-6 March 27, 2015 Austin, Texas MEETING NO. 1,132 FRIDAY, MARCH 27, 2015.--The members of the Board of Regents
More informationTOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018
TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer
More informationAGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET
AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET 1. Call to Order 2. Invocation Member Gordon 3. Pledge of
More informationCommon Council Actions
Common Council Committee 03/19/2002 Minutes Common Council Actions COMMON COUNCIL ACTION MARCH 19, 2002 NORWALK, CONNECTICUT 7:00 P.M. DST, COUNCIL CHAMBERS ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING
More informationOak Harbor City Council Regular Meeting Minutes July 7, 2015
Oak Harbor City Council Regular Meeting Minutes July 7, 2015 CALL TO ORDER Mayor Scott Dudley called the meeting to order at 6:00 p.m. ROLL CALL City Council Present: Mayor Scott Dudley Councilmember Tara
More informationMINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005
MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session
More informationBOARD OF TRUSTEES REGULAR MEETING Monday, March 7, :30 a.m. MINUTES
Location: Glenwood Center, Room 3A Glenwood Springs, CO BOARD OF TRUSTEES REGULAR MEETING Monday, March 7, 2005 8:30 a.m. MINUTES I. Introductory Items A. Call to Order The meeting was called to order
More informationMinutes Lakewood City Council Regular Meeting held December 9, 2014
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:46 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationRantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm
Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm
More informationMINUTES OF PROCEEDINGS
MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE JULY 14, 2014 I. PLEDGE
More informationMayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda.
OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK, GEORGIA REGULAR SCHEDULED MEETING WEDNESDAY, OCTOBER 1, 2008 AT 6:30 P.M. OLD CITY HALL 1229 NEWCASTLE STREET, 2 ND FLOOR PRESENT: Honorable Mayor
More informationOFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018
OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018 A regular meeting of the Greenville City Council was held on in the Council Chambers, located
More informationMINUTES OF PROCEEDINGS
MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 4, 2019 I. PLEDGE
More information8. ANNUAL REPORTS A. ART CENTER - Motion accepting and approving the Art Center Board of Trustees FY 2017 Annual Report B. BOARD OF ADJUSTM
CITY COUNCIL CHAMBERS SIOUX CITY, IOWA DECEMBER 11, 2017 1. The Regular Meeting of the City Council was held at 4:00 p.m. The following Council Members were present on call of the roll: Capron, Groetken,
More informationMINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall
MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on October 12, 2018.) 1. CALL TO ORDER
More informationMINUTES OF CITY COMMISSION MEETING MONDAY, MAY , 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE
MINUTES OF CITY COMMISSION MEETING MONDAY, MAY 14 2012, 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE Mayor Wear called the meeting to order with the following in attendance: Vice Mayor McClure, Commissioner
More informationCITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018
The Mayor and Board of Aldermen of the City of Hernando met in special session at City Hall on Tuesday, October 30, 2018 at 5:15 P.M. with Mayor Tom Ferguson presiding. Aldermen present were: Alderman
More informationOFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012
OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012 The meeting was called to order by the Honorable Mayor Leo J. Evans at 7:00 p.m. in the Council
More informationFAIRLAWN LOCAL SCHOOL DISTRICT Board of Education Meeting Fairlawn Local Schools Room 122 January 12, :30 p.m. Reorganizational Meeting
FAIRLAWN LOCAL SCHOOL DISTRICT Board of Education Meeting Fairlawn Local Schools Room 122 January 12, 2017 6:30 p.m. Reorganizational Meeting Roll Call: Tony Bensman, Andy Brautigam, Rita Gilfillen, and
More information2018 Organizational Meeting January 11, 2018
The Indian Creek Board of Education held the annual organizational meeting on January 11, 2018 at 5:00 P.M. at the Indian Creek School District Administrative Offices, Wintersville, Ohio. At the December
More informationTRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT
TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, 2005 1:30 PM Trinity County Library Meeting Room Weaverville, CA PRESENT HOWARD FREEMAN CHAIRMAN District 4 BILL CHAMBERS JEFF MORRIS ROGER JAEGEL WENDY REISS
More informationRECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING FEBRUARY 24, 2015
RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING FEBRUARY 24, 2015 Walters called the meeting to order at 4:05 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,
More informationPresent were Mayor Brekke, Councilpersons Arkoosh, Smith and Councilman Cram via phone. Councilman France was not present.
Regular Meeting Roll Call Visitors The regular meeting of the Mayor and Council of the City of Gooding, Idaho was called to order at 7:00 pm in the Gooding Municipal Building, 308 5 th Ave West, Gooding,
More informationRantoul Village Board of Trustees Regular Board Meeting June 13, 2017
Rantoul Village Board of Trustees Regular Board Meeting June 13, 2017 LOUIS B. SCHELLING MEMORIAL BOARD ROOM RANTOUL MUNICIPAL BUILDING, 333 S. TANNER, RANTOUL, IL. A regular Meeting of the Board of Trustees
More informationSAN FRANCISCO AIRPORT COMMISSION CALENDAR
SAN FRANCISCO AIRPORT COMMISSION CALENDAR May 16, 2017 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS
More informationMinutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.
Page 211 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.
More informationCHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES THURSDAY, JULY 20, S PLANT ROAD WHEELING, IL :00 PM
CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES THURSDAY, JULY 20, 2016 1020 S PLANT ROAD WHEELING, IL 60090 6:00 PM I. Call to Order and Roll Call Chairman Tourtelot called the meeting
More informationBOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the
754308079.01 42352-2-28 BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) At a regular meeting of the Board of Trustees of the Village of Larchmont, Westchester County, New York, held at the Village Hall,
More informationBARRE TOWN SELECTBOARD MEETING AGENDA January 2, 2019
BARRE TOWN SELECTBOARD MEETING AGENDA January 2, 2019 1. Call to order 6:00 p.m. 2. Pledge of Allegiance 3. Consider approving agenda. 4. Consider approving minutes from meeting of December 18, 2018 meeting
More informationAGENDA. February REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.
AGENDA February 20. 2018 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M. 1) CALL TO ORDER 2) ROLL CALL 3) APPROVAL OF AGENDA 4) APPROVAL OF MINUTES February 6, 2018
More information