5:30PM EXECUTIVE SESSION REGARDING LITIGATION AND PERSONNEL
|
|
- Samantha Richardson
- 6 years ago
- Views:
Transcription
1 VOTING SESSION January 09, 2018 Council Meeting Room Luzerne County Courthouse 200 N. River Street Wilkes-Barre, PA :01PM 5:30PM EXECUTIVE SESSION REGARDING LITIGATION AND PERSONNEL 6:01PM CALL TO ORDER PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE ROLL CALL RECOGNITIONS & CEREMONIAL PROCLAMATIONS ADDITIONS TO/DELETIONS FROM VOTING SESSION AGENDA ADOPTION OF VOTING SESSION AGENDA PUBLIC COMMENT ON VOTING SESSION AGENDA ITEMS Each speaker shall have three (3) minutes to address any or all items on the Agenda. Each speaker is asked to submit a Speaker Card before the first speaker is called and to limit individual comments to three (3) minutes. Speakers may not yield or transfer their time to another speaker. OLD BUSINESS NEW BUSINESS AGENDA ITEMS CLERK OF COUNCIL 1. Motion to approve minutes of December 26, 2017 meeting... pages Motion to approve minutes of January 02, 2018 meeting... pages Motion to approve Calendar of County Council Meetings... page 8
2 AGENDA ITEMS COUNTY COUNCIL 4. Council Member nominations and appointments to: a. Luzerne County Retirement Board.pages 9-10 b. Wilkes-Barre/Scranton International Airport Bi-County Board...pages c. Luzerne County Conservation District Board of Directors.page 13 d. PA Department of Transportation Transit Consolidation Work Group...page 14 e. Wilkes-Barre Riverfront Parks Committee...page Authorities, Boards, & Commissions nominations and appointments to: 2018 Eligibility List... pages a. Aging (1) term 1/1/18 to 12/31/ page 19 b. Agriculture (1) terms 1/1/18 to 12/31/ page 20 c. C&Y (1) term 1/1/18 to 12/31/ page 21 d. Convention Center Authority (3) terms 1/1/18 to 12/31/ page 22 e. Flood Protection Authority (1) term 1/1/18 to 12/31/ page 23 f. Luzerne County Community College (5)... pages terms 1/1/18 to 12/31/2023; 1 to complete a term ending 12/31/2021 g. LCTA (1) term 1/1/18 to 12/31/ page 26 h. Planning Commission (1) term 1/1/2018 to 12/31/ page 27 i. Redevelopment Authority (1) term 1/1/2018 to 12/31/ page 28 j. Tourism (1) 1 to complete a term ending 12/31/ page 29 k. Zoning Board (1) term 1/1/2018 to 12/31/ page 30 PUBLIC COMMENT This is an opportunity for members of the public to address the Council on matters not listed on the Agenda, but which must be within the subject matter jurisdiction of the Council. Speakers are requested to submit a Speaker Card before the first speaker is called and to limit individual comments to three (3) minutes. Speakers may not yield or transfer their time to another speaker. ADJOURNMENT
3 Luzerne County Council December 26, 2017 Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa Minutes Voting Session Call to Order The Luzerne County Council convened for a Voting Session in the Council Meeting Room of the Luzerne County Courthouse on Tuesday, December 26, 2017 at 6:45 PM. The meeting was called to order by Chair Linda McClosky Houck. Pledge of Allegiance and Moment of Silence Roll Call Present Edward A. Brominski Kathy Dobash Harry Haas Eugene Kelleher Tim McGinley Robert Schnee Eileen Sorokas Stephen A. Urban Jane Walsh Waitkus Rick Williams Linda McClosky Houck Also Present Romilda P. Crocamo, Esq., Chief County Solicitor, Clerk of Council Absent C. David Pedri, Esq., County Manager Shannon Crake Lapsansky, Esq., Assistant County Solicitor Recognitions/Ceremonial Proclamations None Luzerne County Council Voting Session December 26, 2017 Page 1 of 4 Luzerne County Council Voting Session January 9, 2018 Agenda Page 1 of 30
4 Additions to/deletions from Voting Session Agenda Mr. McGinley stated he received a resignation from the LCCC Board of Directors and asked to add a resolution declaring a vacancy to the agenda. Ms. Houck stated it would be added to the agenda as Item #5 Adoption of Voting Session Agenda Motion to Adopt: Mr. Brominski Second: Mr. Schnee Vote: Eleven (11) Ayes Unanimous The Voting Session Agenda is adopted (11-0) Public Comment on Voting Session Agenda Items George Prehatin (Swoyersville) commented on the BPRC ordinance. Brian Shiner (Kingston) commented on the BPRC ordinance, funding and responsibilities. Charles Olah (Kingston) commented on the BPRC ordinance and fiscal year. Old Business Mr. Swetz provided information on the ROI for New World and ADP. New Business 1. Motion to approve minutes of the December 12, 2017 voting meeting Motion by: Mr. Schnee Second: Ms. Sorokas Vote: Eight (8) Ayes by Mr. Haas, Mr. Kelleher, Mr. McGinley, Mr. Schnee, Ms. Sorokas, Ms. Waitkus, Mr. Williams, and Ms. Houck Three (3) Nays by Mr. Brominski, Ms. Dobash, and Mr. Stephen A. Urban Motion Passed (8-3) The December 12, 2017 Voting Meeting Minutes are Adopted 2. Motion to adopt ordinance(s) amending the FY2017 Capital Plan Budget for Luzerne County ORIGINAL ORDINANCE Motion by: Mr. McGinley Second: Mr. Kelleher Mr. Williams would like to split the ordinance into three separate ordinances. Motion to amend ordinance by splitting it into three separate ordinances by: Mr. Williams Second: Ms. Dobash Roll Call Vote: Six (6) Yes by Ms. Dobash, Mr. Haas, Mr. Kelleher, Mr. Stephen A. Urban, Mr. Williams, and Ms. Houck Five (5) No by Mr. Brominski, Mr. McGinley, Mr. Schnee, Ms. Sorokas and Ms. Waitkus Ordinance is Amended (6-5) Luzerne County Council Voting Session December 26, 2017 Page 2 of 4 Luzerne County Council Voting Session January 9, 2018 Agenda Page 2 of 30
5 ORDINANCE A Motion to adopt ordinance A amending the FY2017 Capital Plan Budget for Luzerne County (moves $150,000 from Capital Plan Uncommitted Funds to Prison Shower Project) Motion by: Mr. Williams Second: Ms. Dobash Roll Call Vote: Ten (10) Yes by Ms. Dobash, Mr. Haas, Mr. Kelleher, Mr. McGinley, Mr. Schnee, Ms. Sorokas, Mr. Stephen A. Urban, Ms. Waitkus, Mr. Williams, and Ms. Houck and Ms. Houck One (1) No by Mr. Brominski Ordinance A is Adopted (10-1) ORDINANCE B Motion to adopt ordinance B amending the FY2017 Capital Plan Budget for Luzerne County (adds $1.5 million to Capital Plan Fund) Motion by: Mr. Schnee Second: Mr. McGinley Roll Call Vote: Five (5) Yes by Mr. Kelleher, Mr. McGinley, Mr. Schnee, Ms. Sorokas, and Ms. Waitkus Six (6) No by Mr. Brominski, Ms. Dobash, Mr. Haas, Mr. Stephen A. Urban, Mr. Williams, and Ms. Houck Ordinance B Failed (5-6) ORDINANCE C Motion to adopt ordinance C amending the FY2017 Capital Plan Budget for Luzerne County (adds $211,000 to Capital Plan Fund) Motion by: Mr. Haas Second: Mr. Schnee Roll Call Vote: Five (5) Yes by Mr. Haas, Kelleher, Mr. McGinley, Mr. Schnee, and Ms. Waitkus Six (6) No by Mr. Brominski, Ms. Dobash, Ms. Sorokas, Mr. Stephen A. Urban, Mr. Williams, and Ms. Houck Ordinance C Failed (5-6) 3. Motion to adopt resolution increasing the salary of the Clerk of County Council Motion by: Mr. Brominski Second: Ms. Sorokas Roll Call Vote: Nine (9) Yes by Mr. Brominski, Mr. Haas, Mr. Kelleher, Mr. McGinley, Mr. Schnee, Ms. Sorokas, Ms. Waitkus, Mr. Williams, and Ms. Houck Two (2) No by Ms. Dobash and Mr. Stephen A. Urban Resolution is Adopted (9-2) Luzerne County Council Voting Session December 26, 2017 Page 3 of 4 Luzerne County Council Voting Session January 9, 2018 Agenda Page 3 of 30
6 4. Motion to adopt ordinance amending Ordinance Motion by: Mr. Haas Second: Mr. Williams Roll Call Vote: Two (2) Yes by Mr. Haas and Ms. Houck Nine (9) No by Mr. Brominski, Ms. Dobash, Mr. Kelleher, Mr. McGinley, Mr. Schnee, Ms. Sorokas, Mr. Stephen A. Urban, Ms. Waitkus, and Mr. Williams Ordinance Failed (2-9) 5. Motion to adopt resolution declaring a vacancy on the LCCC Board of Trustees Motion by: Ms. Sorokas Second: Mr. McGinley Roll Call Vote: Eleven (11) Yes Unanimous Resolution is Adopted (11-0) Public Comment Charles Olah (Kingston) commended Council for how they handles some of the items on the agenda and thanked those council members leaving for their service. Kathy Dobash, Eileen Sorokas and Rick Williams each spoke about their time on County Council, reflected upon their service, and said farewell. They congratulated the new members Sheila Saidman, Matthew Vough, and Chris Perry and wished the new Council best of luck and success. Tim McGinley, Stephen A. Urban, Harry Haas, Jane Walsh Waitkus, Robert Schnee, and Romilda Crocamo thanked Kathy Dobash, Eileen Sorokas and Rick Williams for their service and extended best wishes to all. Motion to adjourn: Ms. Sorokas Second: Ms. Dobash Vote: Eleven (11) Ayes - Unanimous Meeting Adjourned at 7:53 PM Respectfully Submitted, Clerk of Council * Audio of this meeting can be found in its entirety on the County Council webpage or by contacting the Office of the Clerk of Council at (570) or via to sharon.lawrence@luzernecounty.org Luzerne County Council Voting Session December 26, 2017 Page 4 of 4 Luzerne County Council Voting Session January 9, 2018 Agenda Page 4 of 30
7 Luzerne County Council January 02, :01 PM Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa Minutes Reorganization Meeting Call to Order The Luzerne County Council convened for a Reorganization Meeting in the Council Meeting Room of the Luzerne County Courthouse on January 02, 2018 at 6:01 PM. The meeting was called to order by Clerk of Council. Ms. Crake stated that per Council Bylaws, at the Reorganization Meeting, the Clerk of Council acts as Chair until a new Chair is selected. Pledge of Allegiance and Moment of Silence Roll Call Present Edward A. Brominski (via phone) Harry Haas Linda McClosky Houck Eugene Kelleher Tim McGinley Chris Perry Sheila Saidman, Esq. Robert Schnee Stephen A. Urban (via phone) Matthew Vough Jane Walsh Waitkus Also Present C. David Pedri, Esq., County Manager Shannon Crake Lapsansky, Esq., Assistant County Solicitor, Clerk of Council Luzerne County Council Reorganization Meeting January 02, 2018 Page 1 of 3 Luzerne County Council Voting Session January 9, 2018 Agenda Page 5 of 30
8 1. Motions regarding nominations and selection of Chair of Council Motion to Open Nominations: Ms. Waitkus Second: Mr. Schnee Vote: All Ayes - Unanimous Nominations Open Mr. Stephen A. Urban nominated: Linda Houck Second: Mr. Brominski Ms. Waitkus nominated: Tim McGinley Second: Mr. Schnee Motion to Close Nominations: Mr. Haas Second: Mr. Kelleher Vote: All Ayes Unanimous Nominations Closed Roll Call Vote: Seven (7) for Tim McGinley by Mr. Kelleher, Mr. McGinley, Mr. Perry, Ms. Saidman, Mr. Schnee, Mr. Vough, and Ms. Waitkus Four (4) for Linda McClosky Houck by Mr. Brominski, Mr. Haas, Ms. Houck, and Mr. Stephen A. Urban Mr. Tim McGinley is elected Chair of Luzerne County Council (7-4) 2. Motions regarding nominations and selection of Vice-Chair of Council Motion to Open Nominations: Mr. Schnee Second: Ms. Waitkus Vote: All Ayes - Unanimous Nomination Open Mr. Schnee nominated: Eugene Kelleher Second: Mr. Vough Motion to Close Nominations: Ms. Waitkus Second: Mr. Schnee Vote: All Ayes - Unanimous Nominations Closed Roll Call Vote: Ten (10) Eugene Kelleher by Mr. Brominski, Mr. Haas, Ms. Houck, Mr. McGinley, Mr. Perry, Ms. Saidman, Mr. Schnee, Mr. Stephen A. Urban, Mr. Vough, and Ms. Waitkus (Mr. Kelleher was not included in the vote.) Mr. Eugene Kelleher is elected Vice-Chair of Luzerne County Council (10-0) Luzerne County Council Reorganization Meeting January 02, 2018 Page 2 of 3 Luzerne County Council Voting Session January 9, 2018 Agenda Page 6 of 30
9 Public Comment Rick Williams offered congratulations and distributed the resolution for the Luzerne County Long Range Goals and hopes Council will continue to work on the goals. Robert Schnee thanked Ms. Houck for her outstanding service as Chair. Tim McGinley thanked everyone and is looking forward to Mr. McGinley stated there are challenges and hopes everyone will work together as a group to bring resolution and a positive and meaningful experience. Motion to adjourn: Mr. Haas Second: Mr. Kelleher Vote: Eleven (11) Ayes - Unanimous Meeting adjourned at 6:10 PM Respectfully Submitted, Clerk of Council * Audio of this meeting can be found in its entirety on the County Council webpage or by contacting the Office of the Clerk of Council at (570) or via to sharon.lawrence@luzernecounty.org Luzerne County Council Reorganization Meeting January 02, 2018 Page 3 of 3 Luzerne County Council Voting Session January 9, 2018 Agenda Page 7 of 30
10 2018 MEETING SCHEDULE DATE REGULAR MEETINGS, WORK SESSIONS, & HEARINGS AGENDA SCHEDULE AGENDA DEADLINES Tuesday January 9, :01 PM Voting Meeting; Work Session follows Division Reports Thursday, January 04, 2018 Tuesday January 23, :01 PM Voting Meeting; Work Session follows Monthly Budget Report Thursday, January 18, 2018 Tuesday February 13, :01 PM Voting Meeting; Work Session follows Division Reports Wednesday, February 07, 2018 Tuesday February 27, :01 PM Voting Meeting; Work Session follows State of the County Report; Monthly Budget Report Thursday, February 22, 2018 Tuesday March 13, :01 PM Voting Meeting; Work Session follows Controller Annual Report Division Reports Thursday, March 08, 2018 Tuesday March 27, :01 PM Voting Meeting; Work Session follows DA Annual Report; Monthly Budget Report Thursday, March 22, 2018 Tuesday April 10, :01 PM Voting Meeting; Work Session follows Division Reports Thursday, April 05, 2018 Tuesday April 24, :01 PM Voting Meeting; Work Session follows Monthly Budget Report Thursday, April 19, 2018 Tuesday May 8, :01 PM Voting Meeting; Work Session follows 1st Q Financial Report; Division Reports Thursday, May 03, 2018 Tuesday May 22, :01 PM Voting Meeting; Work Session follows Capital Plan Budget Introduction; Thursday, May 17, 2018 Monthly Budget Report Tuesday June 12, :01 PM Voting Meeting; Work Session follows Division Reports Thursday, June 07, 2018 Tuesday June 26, :01 PM Voting Meeting; Work Session follows Monthly Budget Report Thursday, June 21, 2018 Tuesday July 10, :01 PM Voting Meeting; Work Session follows Division Reports Thursday, July 05, 2018 Tuesday July 24, :01 PM Voting Meeting; Work Session follows Monthly Budget Report Thursday, July 19, 2018 Tuesday August 14, :01 PM Voting Meeting; Work Session follows Mid-Year Financial Report Division Reports Thursday, August 09, 2018 Tuesday August 28, :01 PM Voting Meeting; Work Session follows Capital Plan Budget Approval; Thursday, August 23, 2018 Monthly Budget Report Tuesday September 11, :01 PM Voting Meeting; Work Session follows Division Reports Thursday, September 06, 2018 Tuesday September 25, :01 PM Voting Meeting; Work Session follows Monthly Budget Report Thursday, September 20, 2018 Tuesday October 9, :01 PM Voting Meeting; Work Session follows DRAFT FY2019 Budget Introduction; Division Reports Thursday, October 04, 2018 Tuesday October 23, :01 PM Voting Meeting; Work Session follows Monthly Budget Report Thursday, October 18, 2018 Tuesday November 13, :01 PM Voting Meeting; Work Session follows Division Reports Thursday, November 08, 2018 Tuesday November 27, :01 PM Voting Meeting; Work Session follows Monthly Budget Report Thursday, November 22, 2018 Tuesday December 4, :01 PM Voting Meeting; Work Session follows Division Reports Thursday, November 29, 2018 Tuesday December 11, :01 PM Voting Meeting; Work Session follows FY2019 Budget Adoption; Monthly Budget Report Thursday, December 6, 2018 Tuesday TENTATIVE 12/18/2018 6:01 PM Voting Meeting; Work Session follows Thursday, December 13, 2018 Additional special meetings/worksessions may be scheduled as needed. Meeting sites will be determined SLLuzerne County Council Voting Session January 9, 2018 Agenda Page 8 of 30
11 RESOLUTION R A Resolution By the Luzerne County Council Appointing A County Council Member to the Retirement Board WHEREAS, Section 8.06 of the Luzerne County Home Rule Charter provides that there shall be a Retirement Board that shall oversee the administration of the County retirement system and exercise the powers and duties now or hereafter conferred on it by this Charter, the Administrative Code, or other County ordinance or resolution and, to the extent they are not inconsistent with the provisions, spirit, and purpose of the Charter, those powers and duties now or hereafter conferred by applicable law on retirement boards in counties of Luzerne County s classification functioning without a home rule charter or, in the absence of such laws, by state law applicable to retirement boards in counties having populations closest to that of Luzerne County; and Whereas, Section 8.06 of the Charter provides that the Retirement Board shall be restructured and composed of five members: the County Manager, the head of the County Division of Budget and Financial Services or its successor, the Chair of County Council or his/her designee from among Council's other members, a member of County Council selected by resolution adopted by an affirmative vote of at least a majority of its current members, and one member of the County retirement system selected by a vote of the members of the retirement system; and WHEREAS, Section 8.06 of the Charter provides that the member of County Council, selected by resolution adopted by an affirmative vote of at least a majority of its current members, shall serve for a term of four years; and WHEREAS, the County Council wishes to appoint a member of County Council, selected by resolution adopted by an affirmative vote of at least a majority of its current members, consistent with Section 8.06 of the Charter. NOW, THEREFORE, BE IT RESOLVED, that the County Council wishes to appoint, a member of County Council, to the Retirement Board, such appointment to remain effective for a term of four years, or until the appointment is declared vacant by County Council pursuant to Section of the Charter. Luzerne County Council Voting Session January 9, 2018 Agenda Page 9 of 30
12 This Resolution shall become effective upon adoption ADOPTED at a meeting of the Luzerne County Council held on January 9, Luzerne County Council Voting Session January 9, 2018 Agenda Page 10 of 30
13 RESOLUTION R A Resolution By the Luzerne County Council Appointing A County Council Member to the Retirement Board WHEREAS, Section 8.07 of the Luzerne County Home Rule Charter provides that until such time the agreement between Luzerne and Lackawanna Counties is amended or renegotiated, Luzerne County s representatives on the Joint Airport Board for the administration of the Wilkes-Barre/Scranton International Airport shall consist of the County Manager, the Chair of Council or his/her designee from Council s other members, and a member of Council appointed by Resolution by affirmative vote of at least a majority of Luzerne County Council s current members; and WHEREAS, Section 8.07 of the Charter provides that the member of County Council, selected by Resolution adopted by an affirmative vote of at least a majority of its current members, shall serve for a term of four years; and WHEREAS, the County Council wishes to appoint a member of County Council, selected by resolution adopted by an affirmative vote of at least a majority of its current members, consistent with Section 8.07 of the Charter. NOW, THEREFORE, BE IT RESOLVED, that the County Council wishes to appoint, a member of County Council, to the Joint Airport Board, such appointment to remain effective for a term of four years, or until the appointment is declared vacant by County Council pursuant to Section of the Charter. This Resolution shall become effective upon adoption ADOPTED at a meeting of the Luzerne County Council held on January 9, Luzerne County Council Voting Session January 9, 2018 Agenda Page 11 of 30
14 Luzerne County Council Voting Session January 9, 2018 Agenda Page 12 of 30
15 RESOLUTION R A Resolution By the Luzerne County Council Appointing a County Council Member to the Conservation District Board WHEREAS, the Pennsylvania Conservation District Law, Act 217 of 1945, provides that a member of the governing body shall appoint one governing body member to serve a one year term on the Luzerne County Conservation District Board of Directors; and WHEREAS, Section 8.02 of the Luzerne County Home Rule Charter provides that, except as may otherwise be provided for in the Charter, the Administrative Code, or applicable law, all members of County Boards and Commissions shall be appointed by Resolution of County Council adopted by an affirmative vote of at least a majority of its current members; and WHEREAS, County Council wishes to appoint a member of County Council to the Conservation District Board, consistent with Section 8.02 of the Charter. BE IT RESOLVED that the County Council wishes to appoint, a member of County Council, to the Luzerne County Conservation District Board, such appointment to remain effective for a term of one year, or until the appointment is declared vacant by County Council pursuant to Section of the Charter. This Resolution shall become effective upon adoption ADOPTED at a meeting of the Luzerne County Council held on January 9, Luzerne County Council Voting Session January 9, 2018 Agenda Page 13 of 30
16 RESOLUTION R A Resolution by Luzerne County Council Appointing a County Council Member to the Pennsylvania Department of Transportation Transit Consolidation Work Group WHEREAS, the Pennsylvania Department of Transportation ( PennDOT ) previously completed a study of the transit networks in Lackawanna and Luzerne Counties to examine the feasibility of establishing a regional transportation authority; and WHEREAS, PennDOT, Lackawanna and Luzerne Counties and their respective transit authorities expressed a desire to update the study in an effort to improve efficiency and address financial and service concerns; and WHEREAS, County Council adopted a resolution on March 28, 2017 agreeing to support the update of the prior study and participate in a work group comprised of representatives from each of the respective entities set forth above; and WHEREAS, the resolution adopted calls for the representative from Luzerne County to be a member of Luzerne County Council; and WHEREAS, County Council wishes to appoint one of its members to serve as Luzerne County s representative in the transit consolidation study s work group. BE IT RESOLVED, the County Council appoints, a member of County Council, to serve as Luzerne County s representative in the Pennsylvania Department of Transportation transit consolidation work group with such appointment to remain effective for the duration of the study or until a vacancy occurs. This Resolution shall become effective upon adoption. ADOPTED at a meeting of the Luzerne County Council held on January 9, Luzerne County Council Voting Session January 9, 2018 Agenda Page 14 of 30
17 RESOLUTION R A Resolution by the Luzerne County Council Appointing a Member to the Wilkes-Barre Riverfront Parks Committee WHEREAS, on November 14, 2017 Luzerne County Council adopted a Resolution authorizing the Luzerne County Manager to enter into a Cooperation Agreement with the Wilkes-Barre Riverfront Parks Committee, King s College and Wilkes University regarding funding for maintenance and programming at the Riverfront Parks; and WHEREAS, the Cooperation Agreement was subsequently entered into between the aforementioned parties; and WHEREAS, the Cooperation Agreement, among other things, calls for the creation of a seat to be filled by a representative of Luzerne County; and WHEREAS, Section 8.02(A) of the Luzerne County Home Rule Charter (the Charter ) provides that except as may otherwise be provided for in the Charter, the Administrative Code, or applicable law, all members of County boards and commissions shall be appointed by resolution of County Council adopted by an affirmative vote of at least a majority of its current members; and WHEREAS, County Council wishes to appoint to a year term on the Wilkes-Barre River Front Parks Committee expiring 12/31/20, consistent with Section 8.02 of the Charter. BE IT RESOLVED, the County Council appoints to the Wilkes-Barre Riverfront Parks Committee with such appointment to remain effective until 12/31/20, or until the appointment is declared vacant by County Council pursuant to Section of the Charter. This Resolution shall become effective upon adoption. ADOPTED at a meeting of the Luzerne County Council held on January 9, Luzerne County Council Voting Session January 9, 2018 Agenda Page 15 of 30
18 Updated January 5, 2018 ABC ELIGIBILITY LIST and 2018 BOARD OPENINGS Those listed below have completed the application process for consideration for appointment to the listed County Authority, Board, or Commission, including participation in an interview. Current openings are listed in (parenthesis). ACE COMMISSION AGING (8 open) Nealon, Robert AGRICULTURE BOARD (3 open) Snee, Nancy BLIGHTED PROPERTY REVIEW COMMITTEE CHILDREN & YOUTH (6 open) Kramer, Richard CONSERVATION DISTRICT (2 open) CONVENTION CENTER (3 open) Bonick, Joseph Cupinski, Donna DeCosmo, Nina Donahue, Joseph Kaiser, Rodney Palermo, David Payne, Barry Reino, James Scott, Deborah Slusser, Christopher Yakus, Amanda DRUG & ALCOHOL (1 open) ELECTIONS BOARD Page 1 Luzerne County Council Voting Session January 9, 2018 Agenda Page 16 of 30
19 Updated January 5, 2018 FORTY FORT AIRPORT (6 open) FLOOD PROTECTION AUTHORITY (1 open) Adams, Richard Lawson, Thomas HOUSING AUTHORITY Moss, Keith Sax, Robert Scott, Deborah Yendrzeiwski, Alan INDUSTRIAL DEVELOPMENT AUTHORITY (2 open) LUZERNE COUNTY COMMUNITY COLLEGE (5 open) Blewitt, Joan DeCosmo, Nina Donahue, Joseph Kaiser, Rodney Kramer, Richard Menghini, Jared Slusser, Christopher LUZERNE COUNTY TRANSPORTATION AUTHORITY (1 open) Adams, Richard Boerger, Rebecca Chepalonis, Robert Scott, Deborah MENTAL HEALTH/DEVELOPMENTAL SERVICES (6 open) NEPA HEALTH & HIGHER EDUCATION AUTHORITY (5 open) Page 2 Luzerne County Council Voting Session January 9, 2018 Agenda Page 17 of 30
20 Updated January 5, 2018 PLANNING COMMISSION (1 open) Caverly, Brian Fleisher, Karen Kramer, Richard REDEVELOPMENT AUTHORITY (1 open) Adams, Richard DeCosmo, Nina Kaiser, Rodney RECREATIONAL FACILITIES ADVISORY BOARD (2 open) TAX ASSESSMENT APPEALS BOARD TOURISM AGENCY (1 open) Yakus, Amanda WORKFORCE INVESTMENT BOARD Donahue, Joseph ZONING BOARD (1 open) Kaiser, Rodney Page 3 Luzerne County Council Voting Session January 9, 2018 Agenda Page 18 of 30
21 RESOLUTION R A Resolution By the Luzerne County Council Appointing a Member to the Luzerne County Advisory Council on Aging WHEREAS, Section 8.02(A) of the Luzerne County Home Rule Charter (the Charter ) provides that except as may otherwise be provided for in the Charter, the Administrative Code, or applicable law, all members of County boards and commissions shall be appointed by resolution of County Council adopted by an affirmative vote of at least a majority of its current members; and WHEREAS, there exists a vacancy on the Advisory Council on Aging due to the expiration of the term of a member; and WHEREAS, County Council wishes to appoint to a 3 year term expiring date of 12/31/2020, consistent with Section 8.02 of the Charter. BE IT RESOLVED, the County Council appoints to the Luzerne County Advisory Council on Aging with such appointment to remain effective until 12/31/2020, or until the appointment is declared vacant by County Council pursuant to Section of the Charter. This Resolution shall become effective upon adoption. ADOPTED at a meeting of the Luzerne County Council held on January 9, Luzerne County Council Voting Session January 9, 2018 Agenda Page 19 of 30
22 RESOLUTION R A Resolution By the Luzerne County Council Appointing a Member to the Luzerne County Agriculture Preservation Board WHEREAS, Section 8.02(A) of the Luzerne County Home Rule Charter (the Charter ) provides that except as may otherwise be provided for in the Charter, the Administrative Code, or applicable law, all members of County boards and commissions shall be appointed by resolution of County Council adopted by an affirmative vote of at least a majority of its current members; and WHEREAS, there exists a vacancy on the Agriculture Preservation Board due to the expiration of the term of a member; and WHEREAS, County Council wishes to appoint to a 3 year term expiring date of 12/31/2020, consistent with Section 8.02 of the Charter. BE IT RESOLVED, the County Council appoints to the Luzerne County Agriculture Preservation Board with such appointment to remain effective until 12/31/2020, or until the appointment is declared vacant by County Council pursuant to Section of the Charter. This Resolution shall become effective upon adoption. ADOPTED at a meeting of the Luzerne County Council held on January 9, Luzerne County Council Voting Session January 9, 2018 Agenda Page 20 of 30
23 RESOLUTION R A Resolution by the Luzerne County Council Appointing a Member to the Luzerne County Children & Youth Advisory Board WHEREAS, Section 8.02(A) of the Luzerne County Home Rule Charter (the Charter ) provides that except as may otherwise be provided for in the Charter, the Administrative Code, or applicable law, all members of County boards and commissions shall be appointed by resolution of County Council adopted by an affirmative vote of at least a majority of its current members; and WHEREAS, there exists a vacancy on the Children & Youth Advisory Board due to the expiration of the term of a member; and WHEREAS, County Council wishes to appoint to a 3 year term expiring date of 12/31/2020, consistent with Section 8.02 of the Charter. BE IT RESOLVED, the County Council appoints to the Luzerne County Children & Youth Advisory Board with such appointment to remain effective until 12/31/2020, or until the appointment is declared vacant by County Council pursuant to Section of the Charter. This Resolution shall become effective upon adoption. ADOPTED at a meeting of the Luzerne County Council held on January 9, Luzerne County Council Voting Session January 9, 2018 Agenda Page 21 of 30
24 RESOLUTION R A Resolution By the Luzerne County Council Appointing a Member to the Luzerne County Convention Center Authority WHEREAS, Section 8.03(A) of the Luzerne County Home Rule Charter (the Charter ) provides that except as may otherwise be provided for in the Charter, the Administrative Code, or applicable law, all members of County Authorities shall be appointed by resolution of County Council adopted by an affirmative vote of at least a majority of its current members; and WHEREAS, there exists a vacancy on the Convention Center Authority due to the expiration of the term of a member; and WHEREAS, County Council wishes to appoint to a 5- year term expiring date of 12/31/2022, consistent with Section 8.03 of the Charter and Municipal Authorities Act. BE IT RESOLVED, the County Council appoints to the Luzerne County Convention Center Authority with such appointment to remain effective until 12/31/2022, or until the appointment is declared vacant by County Council pursuant to Section of the Charter. This Resolution shall become effective upon adoption. ADOPTED at a meeting of the Luzerne County Council held on January 9, Luzerne County Council Voting Session January 9, 2018 Agenda Page 22 of 30
25 RESOLUTION R A Resolution By the Luzerne County Council Appointing a Member to the Luzerne County Flood Protection Authority WHEREAS, Section 8.03(A) of the Luzerne County Home Rule Charter (the Charter ) provides that except as may otherwise be provided for in the Charter, the Administrative Code, or applicable law, all members of County Authorities shall be appointed by resolution of County Council adopted by an affirmative vote of at least a majority of its current members; and WHEREAS, there exists a vacancy on the Flood Protection Authority due to the expiration of the term of a member; and WHEREAS, County Council wishes to appoint to a 5- year term expiring date of 12/31/2022, consistent with Section 8.03 of the Charter and Municipal Authorities Act. BE IT RESOLVED, the County Council appoints to the Luzerne County Flood Protection Authority with such appointment to remain effective until 12/31/2022, or until the appointment is declared vacant by County Council pursuant to Section of the Charter. This Resolution shall become effective upon adoption. ADOPTED at a meeting of the Luzerne County Council held on January 9, Luzerne County Council Voting Session January 9, 2018 Agenda Page 23 of 30
26 RESOLUTION R A Resolution by the Luzerne County Council Appointing a Member to the Luzerne County Community College Board of Trustees WHEREAS, Section 8.02(A) of the Luzerne County Home Rule Charter (the Charter ) provides that except as may otherwise be provided for in the Charter, the Administrative Code, or applicable law, all members of County boards and commissions shall be appointed by resolution of County Council adopted by an affirmative vote of at least a majority of its current members; and WHEREAS, there exists a vacancy on the Luzerne County Community College Board of Trustees due to the expiration of the term of a member; and WHEREAS, County Council wishes to appoint to a 5 year term expiring date of 12/31/2022, consistent with Section 8.02 of the Charter. BE IT RESOLVED, the County Council appoints to the Luzerne County Community College Board of Trustees with such appointment to remain effective until 12/31/2022, or until the appointment is declared vacant by County Council pursuant to Section of the Charter. This Resolution shall become effective upon adoption. ADOPTED at a meeting of the Luzerne County Council held on January 9, Luzerne County Council Voting Session January 9, 2018 Agenda Page 24 of 30
27 RESOLUTION R A Resolution by the Luzerne County Council Appointing a Member to the Luzerne County Community College Board of Trustees WHEREAS, Section 8.02(A) of the Luzerne County Home Rule Charter (the Charter ) provides that except as may otherwise be provided for in the Charter, the Administrative Code, or applicable law, all members of County boards and commissions shall be appointed by resolution of County Council adopted by an affirmative vote of at least a majority of its current members; and WHEREAS, there exists a vacancy on the Luzerne County Community College Board of Trustees due to the resignation of board member Sheila Saidman; and WHEREAS, County Council wishes to appoint to fill the remainder of Ms. Saidman s term expiring 12/31/2021, consistent with Section 8.02 and of the Charter. BE IT RESOLVED, the County Council appoints to the Luzerne County Community College Board of Trustees with such appointment to remain effective until 12/31/2021, or until the appointment is declared vacant by County Council pursuant to Section of the Charter. This Resolution shall become effective upon adoption. ADOPTED at a meeting of the Luzerne County Council held on January 9, Luzerne County Council Voting Session January 9, 2018 Agenda Page 25 of 30
28 RESOLUTION R A Resolution By the Luzerne County Council Appointing a Member to the Luzerne County Transportation Authority WHEREAS, Section 8.03(A) of the Luzerne County Home Rule Charter (the Charter ) provides that except as may otherwise be provided for in the Charter, the Administrative Code, or applicable law, all members of County Authorities shall be appointed by resolution of County Council adopted by an affirmative vote of at least a majority of its current members; and WHEREAS, there exists a vacancy on the Luzerne County Transportation Authority due to the expiration of the term of a member; and WHEREAS, County Council wishes to appoint to a 5- year term expiring date of 12/31/2022, consistent with Section 8.03 of the Charter and Municipal Authorities Act. BE IT RESOLVED, the County Council appoints to the Luzerne County Transportation Authority with such appointment to remain effective until 12/31/2022, or until the appointment is declared vacant by County Council pursuant to Section of the Charter. This Resolution shall become effective upon adoption. ADOPTED at a meeting of the Luzerne County Council held on January 9, Luzerne County Council Voting Session January 9, 2018 Agenda Page 26 of 30
29 RESOLUTION R A Resolution By the Luzerne County Council Appointing a Member to the Luzerne County Planning Commission WHEREAS, Section 8.02(A) of the Luzerne County Home Rule Charter (the Charter ) provides that except as may otherwise be provided for in the Charter, the Administrative Code, or applicable law, all members of County boards and commissions shall be appointed by resolution of County Council adopted by an affirmative vote of at least a majority of its current members; and WHEREAS, there exists a vacancy on the Planning Commission due to the expiration of the term of a member; and WHEREAS, County Council wishes to appoint to a 4 year term expiring date of 12/31/2021, consistent with Section 8.02 of the Charter and the Municipal Planning Code. BE IT RESOLVED, the County Council appoints, to the Luzerne County Planning Commission with such appointment to remain effective until 12/31/2021, or until the appointment is declared vacant by County Council pursuant to Section of the Charter. This Resolution shall become effective upon adoption. ADOPTED at a meeting of the Luzerne County Council held on January 9, Luzerne County Council Voting Session January 9, 2018 Agenda Page 27 of 30
30 RESOLUTION R A Resolution By the Luzerne County Council Appointing a Member to the Luzerne County Redevelopment Authority WHEREAS, Section 8.03(A) of the Luzerne County Home Rule Charter (the Charter ) provides that except as may otherwise be provided for in the Charter, the Administrative Code, or applicable law, all members of County Authorities shall be appointed by resolution of County Council adopted by an affirmative vote of at least a majority of its current members; and WHEREAS, there exists a vacancy on the Luzerne County Redevelopment Authority due to the expiration of the term of a member; and WHEREAS, County Council wishes to appoint to a 5- year term expiring date of 12/31/2022, consistent with Section 8.03 of the Charter and Municipal Authorities Act. BE IT RESOLVED, the County Council appoints to the Luzerne County Redevelopment Authority with such appointment to remain effective until 12/31/2022, or until the appointment is declared vacant by County Council pursuant to Section of the Charter. This Resolution shall become effective upon adoption. ADOPTED at a meeting of the Luzerne County Council held on January 9, Luzerne County Council Voting Session January 9, 2018 Agenda Page 28 of 30
31 RESOLUTION R A Resolution by the Luzerne County Council Appointing a Member to the Luzerne County Tourism Promotion Agency WHEREAS, Section 8.02(A) of the Luzerne County Home Rule Charter (the Charter ) provides that except as may otherwise be provided for in the Charter, the Administrative Code, or applicable law, all members of County boards and commissions shall be appointed by resolution of County Council adopted by an affirmative vote of at least a majority of its current members; and WHEREAS, there exists a vacancy on the Luzerne County Tourism Promotion Agency due to the resignation of a member; and WHEREAS, County Council wishes to appoint to fill the remainder of s term expiring 12/31/2018, consistent with Section 8.02 and of the Charter. BE IT RESOLVED, the County Council appoints to the Luzerne County Tourism Promotion Agency with such appointment to remain effective until 12/31/2018, or until the appointment is declared vacant by County Council pursuant to Section of the Charter. This Resolution shall become effective upon adoption. ADOPTED at a meeting of the Luzerne County Council held on January 9, Luzerne County Council Voting Session January 9, 2018 Agenda Page 29 of 30
32 RESOLUTION R A Resolution By the Luzerne County Council Appointing a Member to the Luzerne County Zoning Hearing Board WHEREAS, Section 8.02(A) of the Luzerne County Home Rule Charter (the Charter ) provides that except as may otherwise be provided for in the Charter, the Administrative Code, or applicable law, all members of County boards and commissions shall be appointed by resolution of County Council adopted by an affirmative vote of at least a majority of its current members; and WHEREAS, there exists a vacancy on the Zoning Hearing Board due to the expiration of the term of a member; and WHEREAS, County Council wishes to appoint to a 3 year term expiring date of 12/31/2020, consistent with Section 8.02 of the Charter and the Municipal Planning Code. BE IT RESOLVED, the County Council appoints,, to the Luzerne County Zoning Hearing Board with such appointment to remain effective until 12/31/2020, or until the appointment is declared vacant by County Council pursuant to Section of the Charter. This Resolution shall become effective upon adoption. ADOPTED at a meeting of the Luzerne County Council held on January 9, Luzerne County Council Voting Session January 9, 2018 Agenda Page 30 of 30
Luzerne County Council August 22, 2017 Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa
Luzerne County Council August 22, 2017 Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa. 18711 Minutes Voting Session Call to Order The Luzerne County Council convened
More informationLuzerne County Council October 25, :01 PM Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa.
Luzerne County Council October 25, 2016 6:01 PM Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa. 18711 Minutes Voting Session Call to Order The Luzerne County Council
More informationLUZERNE COUNTY COUNCIL. April 21, :01 PM Council Meeting Room Luzerne County Courthouse Wilkes-Barre PA MINUTES
LUZERNE COUNTY COUNCIL 6:01 PM Council Meeting Room Luzerne County Courthouse Wilkes-Barre PA MINUTES CALL TO ORDER The Luzerne County Council convened for a voting meeting in the Council Meeting Room
More informationLUZERNE COUNTY COUNCIL. May 6, :15 PM Council Meeting Room, County Courthouse Wilkes-Barre PA MINUTES
LUZERNE COUNTY COUNCIL 7:15 PM Council Meeting Room, County Courthouse Wilkes-Barre PA MINUTES * Council met in an executive session at 6:30pm to discuss personnel matters and litigation. CALL TO ORDER
More informationLUZERNE COUNTY COUNCIL PUBLIC HEARING May 10, 2016 Council Meeting Room Luzerne County Court House 200 North River Street Wilkes-Barre, Pa.
LUZERNE COUNTY COUNCIL PUBLIC HEARING May 10, 2016 Council Meeting Room Luzerne County Court House 200 North River Street Wilkes-Barre, Pa. 18711 6:45 PM CALL TO ORDER PLEDGE OF ALLEGIANCE AND MOMENT OF
More informationDeputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman
December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:
More informationDAVISON TOWNSHIP REGULAR BOARD MEETING November 14, Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustee Matthew Karr
MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustee Matthew Karr Attorney David Lattie Building/Planning Administrator Randy Stewart Chief of Police Rick Freeman
More informationR U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER
R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1
More informationCLINTON COUNTY BOARD OF COMMISSIONERS
CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100
More informationBylaws of the Board of Trustees
Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:
More informationLUZERNE COUNTY TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING JULY 23, 2013
LUZERNE COUNTY TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING JULY 23, 2013 PRESENT: SAL LICATA, CHAIRMAN PAUL MAHER, VICE CHAIRMAN ROSEMARY LOMBARDO, SECRETARY ANTHONY BALDO, TREASURER DR SID HALSOR,
More informationTAMPA CITY COUNCIL. Rules of Procedure
TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)
More informationMs. Townsend made a motion to nominate Mr. John Moyer as the 2018 Chair of the New Kent County Planning Commission.
NEW KENT COUNTY PLANNING COMMISSION - REGULAR MEETING TUESDAY, FEBRUARY 20, 2018, AT 6:30 PM COUNTY ADMINISTRATION BUILDING BOARD ROOM APPROVED MINUTES THE REGULAR MEETING OF THE NEW KENT COUNTY PLANNING
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 informationLUZERNE COUNTY COUNCIL WORK SESSION August 22, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA
LUZERNE COUNTY COUNCIL WORK SESSION August 22, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA IMMEDIATELY FOLLOWING VOTING SESSION WORK SESSION CALL TO ORDER
More informationSUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers
SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle
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 information- SCHOOL BOARD REORGANIZATION MEETING -
SCHOOL BOARD REORGANIZATION MEETING 12/5/2016 [7:00PM-8:30PM] @ Middletown Area High School LGI - SCHOOL BOARD REORGANIZATION MEETING - 1. Call to Order Terry A. Gilman Pledge of Allegiance to the Flag
More informationBy-Laws Matteson Area Public Library District Board of Trustees
By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District
More informationLIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication)
Civic Center 835 East 14 th Street San Leandro, California CITY OF SAN LEANDRO CITY COUNCIL MEETING AGENDA MONDAY, DECEMBER 3, 2012 LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of
More informationBYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN
BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority
More informationNEW HARTFORD PUBLIC LIBRARY BY-LAWS
NEW HARTFORD PUBLIC LIBRARY BY-LAWS ARTICLE 1: NAME 1.1 This organization shall be known as the New Hartford Public Library, authorized and existing under the provisions of an Absolute Charter, No. 20209,
More informationNEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010
STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at
More informationPLANNING COMMISSION BYLAWS Adopted As of May 17, 2010
PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.
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 informationKathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.
Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None
More informationBYLAWS OF THE CENTRAL OHIO RIVER BUSINESS ASSOCIATION (CORBA)
BYLAWS OF THE CENTRAL OHIO RIVER BUSINESS ASSOCIATION (CORBA) ARTICLE I Name, Purpose and Mission 1.1 Name. The name of the organization shall be The Central Ohio River Business Association ( CORBA ).
More informationTITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1
1-1 CHAPTER 1. TOWN COUNCIL. 2. MAYOR. 3. TOWN MANAGER. 4. TOWN CLERK. 5. CODE OF ETHICS. TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1 SECTION 1-101. Time and place of regular meetings. 1-102.
More informationCITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE
CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In
More informationRECREATION DEPARTMENT SENIOR CENTER ADVISORY BOARD BYLAWS
CITY OF FORT MORGAN BY MOTION MARCH 17, 2009 RECREATION DEPARTMENT SENIOR CENTER ADVISORY BOARD BYLAWS ARTICLE I NAME This group shall be called the Fort Morgan Senior Center Advisory Board (hereinafter
More informationPURDUE STUDENT GOVERNMENT CONSTITUTION PREAMBLE
PURDUE STUDENT GOVERNMENT PREAMBLE We, the students of Purdue University, in order to maintain our position as active partners in the university community, facilitate the advancement of Learning, Discovery,
More informationDecember Rules of the Indiana Democratic Party
Rules of the Indiana Democratic Party 2 contents Pages 3 I. Rules Party structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. state Committee Authority
More informationA. Definitions. For purposes of this article, the following terms have the meanings set forth below:
Chapter 2.36 CITIZEN ADVISORY BOARDS AND COMMISSIONS Sections: 2.36.010 Citizen Advisory Boards and Commissions created. 2.36.020 Intent Governing law. 2.36.030 Appointment and confirmation process. 2.36.040
More informationCITY OF SANTA BARBARA CITY COUNCIL MINUTES
CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 1, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance
More informationThe inhabitants of the Town of Winthrop, within the territorial limits established by law,
TOWN OF WINTHROP CHARTER ARTICLE 1 INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1: INCORPORATION The inhabitants of the Town of Winthrop, within the territorial limits established by law, shall continue
More informationMacomb County Board of Commissioners
Bob Smith Board Chair Jim Carabelli Vice Chair District 1 Andrey Duzyj District 2 Marv Sauger District 7 Don Brown District 8 Phil Kraft Elizabeth Lucido Sergeant At Arms District 3 Veronica Klinefelt
More informationNORTHUMBERLAND COUNTY COMMISSIONERS
NORTHUMBERLAND COUNTY COMMISSIONERS PUBLIC MEETING AGENDA THURSDAY, DECEMBER 27, 2018 1:00 PM 1. CALL TO ORDER. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE. 3. CITIZENS INPUT AGENDA ITEMS ONLY. 4. A
More informationWAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES
WAYNESVILLE CITY COUNCIL APRIL 20, 2017 5:30 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the April meeting of the Waynesville City Council to order at 5:30 p.m. INVOCATION & PLEDGE OF ALLEGIANCE:
More informationSPARKS CITY COUNCIL MEETING MINUTES 2:00 P.M., Tuesday, May 26, 2015 City Council Chambers, Legislative Building, 745 Fourth Street, Sparks, Nevada
MAYOR Geno Martini CITY COUNCIL Julia Ratti, Ward I Ed Lawson, Ward II Ron Smith, Ward III Charlene Bybee, Ward IV Ron Schmitt, Ward V CITY ATTORNEY Chet Adams SPARKS CITY COUNCIL MEETING MINUTES 2:00
More informationBRIDGEWATER TOWN COUNCIL MEETING AGENDA
BRIDGEWATER TOWN COUNCIL Tuesday, January 19, 2016 7:30 PM BTV Studios 80 Spring Street, Bridgewater MA MEETING AGENDA A. APPROVAL OF MINUTES FROM PREVIOUS MEETINGS B. ANNOUNCEMENTS FROM THE PRESIDENT
More informationBYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY
BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of
More informationMrs. Kyle McKessy, Vice President Mr. Richard Abramson, Esquire Dr. Bill Foster Mr. Jerold Grupp Mrs. Patricia C. Vaccaro-Sexton
Council Rock School District Bucks County, Pennsylvania Newtown, Pennsylvania Thursday, December 5, 2013 MINUTES- Public Meeting of Board of Directors (Reorganizational Meeting) I. Call to Order- Mrs.
More informationBYLAWS of YFU USA National Volunteer Advisory Council
BYLAWS of YFU USA National Volunteer Advisory Council MISSION The Youth For Understanding (YFU) USA Board of Trustees, in recognizing the need for a strong volunteer voice, establishes the National Volunteer
More informationMayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.
Minutes of a Regular Meeting of the La Mesa City Council at 4:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order at 4:00 p.m. ROLL CALL:
More informationTown of Scarborough, Maine Charter
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs
More informationCuyahoga County Rules of Council
Cuyahoga County Rules of Council Approved April 26, 2011 Amended May 8, 2012 Amended January 22, 2013 Amended July 9, 2013 Amended October 28, 2014 Amended January 27, 2015 Amended January 9, 2018 Table
More informationAt this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.
The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to
More informationCITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP
CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD ARTICLE I MEMBERSHIP Section 1. As prescribed by the Peninsula Corridor Joint Powers Board ( JPB or Board ), the Citizens Advisory Committee
More informationOFFICIAL BOROUGH OF CONWAY: RESOLUTION No
OFFICIAL BOROUGH OF CONWAY RESOLUTION No. 012010-2 A RESOLUTION OF THE COUNCIL OF THE BOROUGH OF CONWAY, COUNTY OF BEAVER AND COMMONWEALTH OF PENNSYLVANIA, ESTABLISHING RULES RELATED TO AND FOR THE CONDUCT
More informationDAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018
MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat, Trustee Tim Elkins, Trustee Matthew Karr Attorney David Lattie Police Chief Rick Freeman Planning/Zoning/Assessing Operations
More informationTUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA
Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation
More informationALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015
ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE Adopted January, 2015 Albemarle County Board of Supervisors Rules of Procedures Table of Contents A. Board Members 1 B. Officers 1 C. Clerk and
More informationAgenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901
YUBA COUNTY BOARD OF EDUCATION 935 14th Street Marysville CA 95901 Agenda December 12, 2018 Marjorie Renicker Trustee Area 1 George Smith Trustee Area 2 Mary Hovey Trustee Area 3 Desiree Hastey, Vice President
More informationThe Rules of the Indiana Democratic Party shall be governed as follows:
RULES OF THE INDIANA DEMOCRATIC PARTY (Updated 3-23-2009) The Rules of the Indiana Democratic Party shall be governed as follows: I. PARTY STRUCTURE RULE 1. PARTY COMPOSITION (a) The Indiana Democratic
More informationSOUTHERN COLUMBIA AREA SCHOOL DISTRICT 800 SOUTHERN DRIVE CATAWISSA, PA 17820
SOUTHERN COLUMBIA AREA SCHOOL DISTRICT 800 SOUTHERN DRIVE CATAWISSA, PA 17820 The, Board Meeting of the Southern Columbia Area School District Board of Directors convened in the High School Library at
More informationBOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners
BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners AD HOC COMMITTEE ON BOARD RULES WEDNESDAY, JANUARY 16,
More informationFRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED
FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3
More informationRules of Order. City and County of San Francisco. San Francisco Municipal Transportation Agency. Balboa Park Station Area Citizens Advisory Committee
Rules of Order City and County of San Francisco & San Francisco Municipal Transportation Agency Balboa Park Station Area Citizens Advisory Committee ARTICLE I - NAME Section 1. The Committee is composed
More informationA closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.
Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman
More informationTOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.
TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF
More informationRules of the Indiana Democratic Party
Rules of the Indiana Democratic Party Contents Pages Rules 3 I. Party Structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. State Committee Authority Over
More informationCity and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws
City and County of San Francisco Bylaws I. Name and Membership: In accordance with the provisions of Article XXXII of the San Francisco Administrative Code, there shall be a ( Committee ) composed of 16
More informationMINUTES CITY COUNCIL MEETING APRIL 3, 2018
MINUTES CITY COUNCIL MEETING APRIL 3, 2018 The Jackson, Tennessee, City Council met for their regular monthly meeting on Tuesday, April 3, 2018, at 9:00 a.m. in the George A. Smith Meeting Room at City
More informationANATOMY OF A COUNCIL MEETING. Prepared by
ANATOMY OF A COUNCIL MEETING Prepared by League of Arizona Cities and Towns 1820 West Washington Street Phoenix, Arizona 85007 (602) 258-5786 www.azleague.org January 2017 TABLE OF CONTENTS PREPARING FOR
More informationCONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013
CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013 OUTLINE (NOTE: This Outline is for informational purposes only and is not a part of the Constitution and Bylaws.) ARTICLE I NAME
More informationTexas Municipal Retirement System. Charter for Advisory Committee on Benefit Design. (Effective as of January 1, 2018)
Texas Municipal Retirement System Charter for Advisory Committee on Benefit Design (Effective as of January 1, 2018) Purpose The Advisory Committee on Benefit Design ( Advisory Committee ) is created to
More informationMinutes of the Regular Meeting. of the South Park Township. Board of Supervisors. July 11, 2016
167 Minutes of the Regular Meeting of the South Park Township Board of Supervisors July 11, 2016 Pledge of Allegiance Roll Call Dave Buchewicz presiding. Board member Walt Sackinsky was present. Also in
More informationCity of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM
CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 10, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:04 p.m. ROLL
More informationFOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS
FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS (Amended Article VI-A March, 2013) (Amended Article VIII-B1 March, 2013) (Amended Article IV-D December, 2015) 1 INDEX Absentee Ballots Article
More informationCity of Sanford/Village of Springvale Charter
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional
More informationItem 08D 1 of 6
MEETING DATE: August 22, 2018 PREPARED BY: Ken Rundle, Recreation Supervisor Parks, Recreation and Cultural Arts DEPT. DIRECTOR: Jennifer Campbell DEPARTMENT: CITY MANAGER: Karen P. Brust SUBJECT: Second
More informationCOUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO
COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO Adopted April 12, 1976 (Resolution 5-76) Amended April 13, 1982 (Article III, 3.11) Amended December 10, 1985
More informationBOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017
BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017 Call to Order / Silence for Meditation / Pledge of Allegiance Green Tree Borough Council met on Monday, November 6, 2017 at 7:30 p.m. in the Green
More informationOctober 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.
October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.
More information? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012
? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 The City of Signal Hill appreciates your
More informationMayor Evans called the meeting to order at 7:30 p.m.
Town of Farmville Board of Commissioners August 7, 2012 Draft copy The Farmville Board of Commissioners met in regular session on Tuesday, August 7, 2012 at 7:30 p.m. in the Municipal Building Courtroom
More informationJanuary 22, 2019 COUNCIL MEETING
January 22, 2019 COUNCIL MEETING New Richmond Village Council met in Council Chambers in regular session on Tuesday, January 22 nd, 2019 at 7:00 pm. Present: Council Members: Mary Allen, Paul Vanderbosch,
More informationBY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION
BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION Mission Statement The Ohio Municipal Clerks Association advances the municipal clerk profession through education, networking and member benefits, which establishes
More informationBylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL
Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL ARTICLE I. NAME The name of the organization shall be the OKLAHOMA STATE UNIVERSITY- OKLAHOMA CITY STAFF COUNCIL, also known as the Council.
More informationREGULAR CITY COUNCIL MEETING SEPTEMBER 8, 2014
REGULAR CITY COUNCIL MEETING The regular Sikeston City Council meeting of September 8, 2014 was called to order at 5:00 p.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present
More informationCAMBRIDGE CHAMBER OF COMMERCE BYLAWS
Section 1: Name CAMBRIDGE CHAMBER OF COMMERCE BYLAWS ARTICLE I General This organization shall be known as the Cambridge Chamber of Commerce. Section 2: Purpose The Cambridge Chamber of Commerce is organized
More informationCLINTON COUNTY BOARD OF COMMISSIONERS
CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100
More informationCHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES
Supervisor Heise called the meeting to order at 7:00 p.m. and Fire Chief Dan Phillips led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor
More information****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 )
0/0/ [ Re-Organizational Meeting] 0 0 0 0 FORKS TOWNSHIP BOARD OF SUPERVISORS Northampton County, Pennsylvania REORGANIZATION MEETING MONDAY, JANUARY 0, 0 :00 PM MEETING GENERALITIES The Annual Re-organization
More informationCITY OF SIDNEY RULES OF THE CITY COUNCIL
CITY OF SIDNEY RULES OF THE CITY COUNCIL FEBRUARY 2015 Amended by Resolution 3-82 on 1/4/82 Amended by Resolution 10-82 on 4/19/82 Amended by Resolution 75-91 on 8/12/91 Amended by Resolution 38-99 on
More informationMINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.
MINUTES Pentwater Township Board Regular Meeting of January 11, 2017 Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. Johnson Members Absent: Ms. Siska - excused Others Present: Oceana County
More informationCity of Coolidge Youth Council Application
1 Table of Contents Youth Council Application Form 3 Oath of Office for Youth Council members 6 City of Coolidge Youth Council By-Laws..6 City of Coolidge Youth Council Mission Statement..11 2 City of
More informationBarbara McBeth, A/CP, Community Development. July 9, 2009
MEMORANDUM TO: FROM: SUBJECT: DATE: Members of the Planning Commission?:,-J? Barbara McBeth, A/CP, Community Development Election of Officers and Appointments to Committees July 9, 2009 dlyofnoviorg This
More informationMINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015
MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD 7:00 P.M Minutes are not a verbatim transcription, but rather an attempt to capture the intent of the speaker by the City Clerk. ITEM 1 CALL
More informationCOUNTY OF OSCODA. Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI OFFICIAL MINUTES JUNE 12, 2012
COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES JUNE 12, 2012 A REGULAR
More informationSAN JOSE CAPITAL OF SILICON VALLEY
COUNCIL AGENDA: 6-21-16 ITEM: 3.7 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: APPROVE POLICY AND MUNICIPAL CODE UPDATES FOR BOARDS AND COMMISSIONS
More informationCounty of Middlesex Board of Supervisors
County of Middlesex Board of Supervisors Policy and Rules of Procedure -1- County of Middlesex Board of Supervisors Policy and Rules of Procedure ARTICLE I - MEETINGS Section 1-1. Annual Organizational
More informationOSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony
More informationWASHINGTON STATE SPECIAL EDUCATION ADVISORY COUNCIL (SEAC) BYLAWS
WASHINGTON STATE SPECIAL EDUCATION ADVISORY COUNCIL (SEAC) BYLAWS February 2018 Table of Contents Article I Name... 4 Article II Purpose... 4 Article III Belief Statement... 4 Article IV Functions... 4
More informationTAX INCREMENT REINVESTMENT ZONE #5
TAX INCREMENT REINVESTMENT ZONE #5 BOARD OF DIRECTORS EL PASO COUNTY APPOINTMENT Submit Application & Background Investigation to the El Paso County Human Resources Department at: 800 E. Overland Room
More informationAt the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck
At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order
More informationSupervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.
November 12 th, 2018 Town Board Meeting Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence. PRESENT: Supervisor Richard
More informationCONSTITUTION AND BY-LAWS OF THE WESTERN ILLINOIS UNIVERSITY CIVIL SERVICE EMPLOYEES COUNCIL
CONSTITUTION AND BY-LAWS OF THE WESTERN ILLINOIS UNIVERSITY CIVIL SERVICE EMPLOYEES COUNCIL Constitution Article I Name The name of this organization shall be the Western Illinois University Civil Service
More informationMINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas July 21, 2009
MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas 76240 July 21, 2009 The City Council of the City of Gainesville, Texas met in regular session on July 21, 2009 at 6:30
More informationSENECA TOWN BOARD ORGANIZATIONAL MEETING
SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no
More information