5:30PM EXECUTIVE SESSION REGARDING LITIGATION AND PERSONNEL

Size: px
Start display at page:

Download "5:30PM EXECUTIVE SESSION REGARDING LITIGATION AND PERSONNEL"

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 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 information

Luzerne 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, :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 information

LUZERNE COUNTY COUNCIL. April 21, :01 PM Council Meeting Room Luzerne County Courthouse Wilkes-Barre PA MINUTES

LUZERNE 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 information

LUZERNE COUNTY COUNCIL. May 6, :15 PM Council Meeting Room, County Courthouse Wilkes-Barre PA MINUTES

LUZERNE 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 information

LUZERNE 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. 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 information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy 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 information

DAVISON TOWNSHIP REGULAR BOARD MEETING November 14, Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustee Matthew Karr

DAVISON 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 information

R 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 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 information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

Bylaws of the Board of Trustees

Bylaws 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 information

LUZERNE COUNTY TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING JULY 23, 2013

LUZERNE 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 information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA 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 information

Ms. Townsend made a motion to nominate Mr. John Moyer as the 2018 Chair of the New Kent County Planning Commission.

Ms. 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 information

BY-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. 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 information

LUZERNE 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 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 information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. 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 information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY 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 - 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 information

By-Laws Matteson Area Public Library District Board of Trustees

By-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 information

LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication)

LIST 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 information

BYLAWS 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 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 information

NEW HARTFORD PUBLIC LIBRARY BY-LAWS

NEW 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 information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW 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 information

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

PLANNING 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 information

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

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

More information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy 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 information

BYLAWS OF THE CENTRAL OHIO RIVER BUSINESS ASSOCIATION (CORBA)

BYLAWS 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 information

TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1

TITLE 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 information

CITY 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 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 information

RECREATION DEPARTMENT SENIOR CENTER ADVISORY BOARD BYLAWS

RECREATION 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 information

PURDUE STUDENT GOVERNMENT CONSTITUTION PREAMBLE

PURDUE 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 information

December Rules of the Indiana Democratic Party

December 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 information

A. Definitions. For purposes of this article, the following terms have the meanings set forth below:

A. 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 information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY 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 information

The inhabitants of the Town of Winthrop, within the territorial limits established by law,

The 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 information

Macomb County Board of Commissioners

Macomb 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 information

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND 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 information

WAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES

WAYNESVILLE 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 information

SPARKS CITY COUNCIL MEETING MINUTES 2:00 P.M., Tuesday, May 26, 2015 City Council Chambers, Legislative Building, 745 Fourth Street, Sparks, Nevada

SPARKS 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 information

BRIDGEWATER TOWN COUNCIL MEETING AGENDA

BRIDGEWATER 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 information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS 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 information

Mrs. Kyle McKessy, Vice President Mr. Richard Abramson, Esquire Dr. Bill Foster Mr. Jerold Grupp Mrs. Patricia C. Vaccaro-Sexton

Mrs. 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 information

BYLAWS of YFU USA National Volunteer Advisory Council

BYLAWS 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 information

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

Mayor 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 information

Town of Scarborough, Maine Charter

Town 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 information

Cuyahoga County Rules of Council

Cuyahoga 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 information

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

At 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 information

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

CITIZENS 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 information

OFFICIAL BOROUGH OF CONWAY: RESOLUTION No

OFFICIAL 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 information

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

DAVISON 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 information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, 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 information

ALBEMARLE 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 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 information

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901

Agenda. 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 information

The Rules of the Indiana Democratic Party shall be governed as follows:

The 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 information

SOUTHERN COLUMBIA AREA SCHOOL DISTRICT 800 SOUTHERN DRIVE CATAWISSA, PA 17820

SOUTHERN 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 information

BOARD 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 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 information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN 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 information

Rules 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 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 information

A 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.

A 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 information

TOWN 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 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 information

Rules of the Indiana Democratic Party

Rules 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 information

City and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws

City 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 information

MINUTES CITY COUNCIL MEETING APRIL 3, 2018

MINUTES 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 information

ANATOMY OF A COUNCIL MEETING. Prepared by

ANATOMY 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 information

CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013

CONSTITUTION 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 information

Texas 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) 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 information

Minutes of the Regular Meeting. of the South Park Township. Board of Supervisors. July 11, 2016

Minutes 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 information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

City 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 information

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

FOREST 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 information

City of Sanford/Village of Springvale Charter

City 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 information

Item 08D 1 of 6

Item 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 information

COUNCIL 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 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 information

BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017

BOROUGH 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 information

October 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. 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. 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 information

Mayor Evans called the meeting to order at 7:30 p.m.

Mayor 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 information

January 22, 2019 COUNCIL MEETING

January 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 information

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION

BY-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 information

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL

Bylaws 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 information

REGULAR CITY COUNCIL MEETING SEPTEMBER 8, 2014

REGULAR 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 information

CAMBRIDGE CHAMBER OF COMMERCE BYLAWS

CAMBRIDGE 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 information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

CHARTER 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 )

****************************************************************************** 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 information

CITY OF SIDNEY RULES OF THE CITY COUNCIL

CITY 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 information

MINUTES. 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, 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 information

City of Coolidge Youth Council Application

City 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 information

Barbara McBeth, A/CP, Community Development. July 9, 2009

Barbara 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 information

MINUTES 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 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 information

COUNTY OF OSCODA. Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI OFFICIAL MINUTES JUNE 12, 2012

COUNTY 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 information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN 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 information

County of Middlesex Board of Supervisors

County 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 information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR 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 information

WASHINGTON STATE SPECIAL EDUCATION ADVISORY COUNCIL (SEAC) BYLAWS

WASHINGTON 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 information

TAX INCREMENT REINVESTMENT ZONE #5

TAX 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 information

At 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 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 information

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.

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. 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 information

CONSTITUTION 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 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 information

MINUTES 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 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 information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA 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