BUCKS COUNTY COMMISSIONERS

Size: px
Start display at page:

Download "BUCKS COUNTY COMMISSIONERS"

Transcription

1 BUCKS COUNTY COMMISSIONERS May 1, 2013 The Regular Meeting of the Bucks County Board of Commissioners was held on Wednesday, May 1, 2013, at 10:00 am, at the Rose Bank Winery in Newtown. In attendance were Commissioner Robert G. Loughery, Chairman; Commissioner Charles H. Martin, Vice Chairman; and Commissioner Diane M. Ellis-Marseglia. Chairman Loughery opened the meeting with a moment of silence, followed by the Pledge of Allegiance. WELCOME/INTRODUCTIONS Chairman Loughery noted they are going on the road again holding their meetings at businesses throughout the County. He thanked Dave Fleming, owner of Rose Bank Winery, for his hospitality. Mr. Fleming thanked the Commissioners and related some of the farm s history. Commissioner Martin presented Mr. Fleming with a Bucks County flag. Chairman Loughery then recognized county row officers who were present, Ray McHugh, Controller and William Snyder, Treasurer. PROCLAMATIONS The Commissioners proclaimed May 2013 as OLDER AMERICANS MONTH throughout the County of Bucks, and in so doing, recognize the efforts of the Bucks County Area Agency on Aging in helping to maintain the quality of life older Bucks Countians so richly deserve. Accepting the Proclamation was Najja Orr, Director of Area Agency on Aging and Fred Stewart, Chairman of the Area Agency on Aging Advisory Board. Mr. Stewart thanked the Commissioners for the proclamation, saying the support they receive allows them to take care of many seniors. Mr. Orr also thanked the Commissioners for their tremendous support over the years, especially in light of all the cutbacks to state and federal budgets. The Commissioners proclaimed May 5 through 11, 2013 as CORRECTIONS OFFICERS AND EMPLOYEES WEEK throughout the County of Bucks, and in so doing, salute the Bucks County Correctional Facility and the Men s and Women s Community Corrections Centers for maintaining an unwavering standard of excellence, one that has been recognized nationally as a model for corrections operation and protocol. Accepting the Proclamation was Bill Plantier, Director of Corrections, who thanked the Commissioners for the proclamation and announced they will be honoring two officers at their annual event next week. The Commissioners proclaimed May 2, 2013 as FOSTER PARENT AND VOLUNTEER RECOGNITION DAY throughout the County of Bucks, and in so doing, urge all Bucks Countians to consider the enormous impact they can impart by becoming a foster parent or volunteer, and to contact the Bucks County Children and Youth Social Services Agency for information about this opportunity. Accepting the Proclamation were Roxanne Watkins-Hall and Diane Meyer from Children and Youth. Ms. Watkins-Hall thanked the Commissioners for the proclamation and for the support they have provided over the years. PUBLIC COMMENT Agenda Items Andy Warren, former Commissioner from Middletown wnship, had questions on agenda items 3d, 4a & b, 5a & b and 11a. OLD BUSINESS Upon motion of Commissioner Marseglia, seconded by Commissioner Martin, with the vote being 3-0, the minutes of the regular meeting of April 17, 2013 were approved. DISCUSSION Agenda Items Chairman Loughery presented the items and contracts on the agenda. Item 3a Commissioner Marseglia asked if there are any providers in the lower and upper ends of the County. Diane Meyer, from Children & Youth, explained that Bethanna has a site in Southampton and also rents space in churches to accommodate visitation in both ends of the County. Item 3d Russell Rice, fiscal officer for Children & Youth, responded to Mr. Warren s inquiry and confirmed that the dates on the agenda were correct. Items 4a & b Marti Woglom, from Community & Business, responded to questions posed by Mr. Warren. She clarified that, due to their location, the areas being made handicap accessible needed long ramps and extensive hand rails. She also provided an explanation for the delays with the Neshaminy Gardens project. Items 5a & b In response to Mr. Warren s inquiry, Purchasing Director Maureen McIlvaine provided clarity on the contract extensions, which led to a brief discussion on bids and proposals. 1

2 Item 6a Chairman Loughery said there were some concerns with the bridge and asked General Services Director Gerald Anderson to address them. Mr. Anderson detailed how they resolved the problems that would be caused by adhering to the PennDOT requirements, as they relate to the bridge repairs and the neighboring farm machinery. Items 8a & b Upon the request of Commissioner Marseglia, Health Department Director Dr. David Damsker explained the procedures in place for spraying, including the process of trapping and testing the mosquitoes. He agreed to prepare a fact sheet for public distribution in the upcoming weeks. Item 9a Commissioner Martin asked why these tests can t be performed in county labs. Saying that it was primarily due to the cost, Chief Juvenile Probation Officer Bob Stanzione provided some background on the types of screenings they do and the need to change them often. He said that Redwood is one of the few companies in the country that can perform the tests they need. Item 11a In response to Mr. Warren s question, Human Services Director Joseph Funk explained that this is for the purchase of the equipment and the supplies needed to use the equipment. Purchasing the equipment, versus renting it as they had been doing, saves the County money. NEW BUSINESS Upon motion of Commissioner Marseglia, seconded by Commissioner Martin, with the vote being 3-0, the following Resolutions were approved with the exception of items 5a and b which Commissioner Marseglia opposed and which passed with a vote of 2-1. RESOLVED, that the Bucks County Board of Commissioners upon the recommendation of the BOARD OF COMMISSIONERS, approve the following: DEPARTMENT WITH PURPOSE AMOUNT 1. AGRICULTURAL PRESERVATION a. Allison C. Hamilton Doylestown, PA Approve contract to provide soil and water conservation plans for farms under consideration for preservation. 5/1/13 4/30/14 $20,000** 2. AREA AGENCY ON AGENCY a. Corporation for National and Community Service Approve renewal of federal grant award for Retired Senior Volunteer Program. 4/1/13 3/31/16 $74,943 /yr (Revenue) 3. CHILDREN & YOUTH a. Bethanna Southampton, PA b. Bucks County Opportunity Council Doylestown, PA c. Bucks County Opportunity Council Doylestown, PA d. New Life Youth and Family Services Schwenksville, PA Approve contract for visitation support services. Approve contract renewal for bridge and transitional housing program. Approve contract renewal for case management and financial assistance for families. Approve contract renewal for community residential, emergency shelter, and transitional living services for children. 7/1/11 6/30/12 $400,000** (County 20%) $177,500** (County 20%) $83,677** (County 20%) $568,845.27** (County 17%) 4. COMMUNITY & BUSINESS a. Co-Mans, Inc. Penndel, PA Approve contract for 2012 Community Development block grant funding to construct two handicap accessible entrances. 4/1/12 9/30/13 $48, (County 0%) b. Warrington wnship Warrington, PA Approve contract extension for Phase 1 of the Neshaminy Gardens Drainage Improvement project. 4/1/11 12/31/13 5. CORRECTIONS a. Aramark Facilities Services Approve contract extension and increase to provide maintenance and project support services to the Department of Corrections and Youth Center. 5/1/10 4/30/14 $861,

3 b. Aramark Facilities Services 6. GENERAL SERVICES a. Ettore Ventresca & Sons, Inc. Warrington, PA b. Hudson Insurance Company and Allegheny Surety Company Conshohocken, PA Approve contract extension and increase for reimbursement of constructions, electrical and plumbing materials and overtime for emergency call-ins. 5/1/10 4/30/14 Approve contract for repairs to Bridge #150, located on Gayman Road in Plumstead wnship. Approve settlement agreement with surety company that bonded On Call Contractor for room addition projects. $265,000** $438,825* $45, (Revenue) c. Kolb Heating & Cooling Egg Harbor wnship, NJ d. Wescott Electric Company Glen Riddle, PA Approve contract for room addition work on four homes in the NRCS Neshaminy Creek Flood Mitigation Program area. Approve change order for reconfiguration and modernization of the emergency power electrical system at the Courthouse Administration Building. $365,000* (County 0%) $1, HAZARDOUS MATERIALS a. City of Philadelphia Fire Department Approve amendment to reimbursement agreement for urban search and rescue deployments. 2/17/12 2/16/14 $5,000** (Revenue) 8. HEALTH DEPARTMENT a. Adapco Sanford, FL Approve contract extension for purchase of pesticide/mosquito control products for the West Nile Virus program. 9/1/10 8/31/13 b. Univar USA Sharon Hill, PA Approve contract extension and increase for purchase of pesticide/mosquito control products for the West Nile Virus program. 9/1/10 8/31/13 $9,000** (County 0%) 9. JUVENILE PROBATION a. Redwood xicology Laboratory, Inc. Santa Rosa, CA Approve contract for purchase of urinalysis drug testing and instant urinalysis drug cups. 5/1/13 12/31/15 $44,000* (County 23%) 10. MH/DP a. Pediatric Therapeutics, Inc. Newtown, PA 11. NESHAMINY MANOR a. Celleration, Inc. Eden Prairie, MN b. First Choice Medical Supply, LLC Richland, MS c. Global Medical LLC Elkridge, MD d. Healthskil, an affiliate of People 2.0 Allentown, PA e. Manheim Medical Supply Manheim, PA f. Onward Healthcare, Inc. Wilton, CT Approve contract increase to provide various therapies and evaluations for children up to age three. Approve contract to purchase a Celleration Mist Therapy System needed for wound care treatment of residents. 6/1/13 5/31/15 Approve contract for purchase of sugar free dietary supplement for residents. Approve contract extension for purchase of pressure relieving systems for residents. 5/1/11 4/30/14 Approve contract to provide agency nursing for residents. 1/1/13 12/31/13 Approve contract for purchase of dietary supplement for residents. Approve contract to provide agency nursing for residents. 1/1/13 12/31/13 $35,350** (County 10%) $83,056.77** $26,544.96** $10,000** $18,408** $10,000** 3

4 g. Royal Medical Supply Pottstown, PA 12. POLICE TRAINING a. Koch Holdings, Inc. d/b/a Milham Ford Easton, PA Approve contract extension for rental of pressure relieving systems for residents. 5/1/11 4/30/14 Approve purchase of a 2013 Ford F-150 for use at the Doylestown Public Safety Training Center. $19, PRINTING & REPRODUCTION a. Ariva Distribution, Inc. Pennsauken, NJ Approve contract extension and increase to purchase envelopes. 7/1/13 6/30/14 $14,930* 14. PURCHASING a. Calico Industries, Inc. Pennsauken, NJ b. Central Poly Corporation Linden, NJ c. Prestige Packaging, Inc. West Point, PA d. Singer Equipment Company, Inc. Elverson, PA $11,340.91* $789.10* $56,480.10* $5,411.25* 15. OTHER CIVICS a. Boy Scouts of America Easter Seals SCORE *Unit Cost/Estimated for operational purposes only. Approve Payment $4,000 $3,000 $2,800 ** Unit Cost/Not to Exceed AND the proper officers are authorized to execute all documents necessary to carry this Resolution into effect. II. MISCELLANEOUS Gordon Walker, financial advisor to the County, provided an explanation of Ordinance No. 144, including an extensive breakdown of the numbers and details of the process involved. George Werner, from Piper Jaffrey, pointed out that the County s AAA rating was reaffirmed through this process. He remarked how significant this was in light of a recent report released by a major ratings agency. George Magnatta from Saul Ewing presented the ordinance for approval. Chairman Loughery made a motion to approve the ordinance, which was seconded by Commissioner Marseglia. By roll call vote as follows: Commissioner Marseglia aye, Chairman Loughery aye, and Commissioner Martin - aye, with the vote being 3-0, the following miscellaneous item was approved. Approve Ordinance No. 144 authorizing the incurrence of nonelectoral debt of the County of Bucks by the issuance of $59,615,000 federally taxable general obligation bonds, Series A of 2013, which will be used to advance refund a portion of the County s outstanding federally taxable general obligation bonds, Series of 2004, and to pay the costs of issuing the bonds. AND the proper officers are authorized to execute all documents necessary to carry this Resolution into effect. BUDGET ADJUSTMENTS None PERSONNEL Upon motion of Chairman Loughery, seconded by Commissioner Martin, with the vote being 3-0, the following Personnel Actions were approved with the exception of numbers 4 and 8, which passed with a vote of due to Commissioner Martin abstaining. APPOINTMENTS NAME TITLE DEPARTMENT DATE* REMARKS 1. Cherice Campbell J.R. #1863 Nursing Assistant PD Unit 30 NM Nursing Pool 8.0 hrs/week 05/07/ PH 2. Laura A. Erb J.R Registered Nurse Unit 06 NM Registered Nurses 05/06/ PH 4

5 3. Janiyah Kirby J.R. #1862 Nursing Assistant PD Unit 30 NM Nursing Pool 8.0 hrs/week 05/07/ PH 4. Joseph Lynch J.R. #1873 Assistant Fire Marshal PD Fire Marshal 05/06/ PH 5. Sharon M. Radynsky J.R. #1851 LPN Unit 33 NM Licensed Practical Nurses 05/06/ PH 6. Diane E. Siveter J.R. #1883 County Caseworker II Unit 04 Children & Youth 37.5 hrs/wk 05/20/ PH 7. Erika N. Smalls J.R. #1850 LPN Unit 33 NM Licensed Practical Nurses 05/06/ PH 8. Stephen L. Walther J.R. #1873 Assistant Fire Marshal PD Fire Marshal 05/06/ PH 9. Lynda Whitfield J.R. #1860 Nursing Assistant PT Unit 03 NM Nursing Assistants 24.0 hrs/wk 05/07/ PH POSITION CHANGE NAME TITLE DEPARTMENT DATE* REMARKS 10. Ryan J. Diehl J.R. # /01/ PH 8.65 PH+ 11. Rohan A. Dua J.R. # /01/ PH 7.75 PH+ 12. Evan P. Gardner J.R. # /01/ PH 7.75 PH+ 13. Christopher J. Glanzmann J.R. # /01/ PH PH 14. Robert D. Manners, Jr. J.R. # /01/ PH PH 15. Ryan A. Matthews J.R. # /01/ PH PH 16. Alexander J. Whitney J.R. # /01/ PH 7.75 PH+ SEPARATIONS NAME TITLE DEPARTMENT DATE* REMARKS 17. Carli M. Goldschmidt Food Service Attendant PT NM Dietary Services 05/01/13 Separation 18. Danielle A. Lion Registered Nurse NM Registered Nurses 04/08/13 Separation 19. Stephan J. Pagliei Warehouseman General Services 05/11/13 Separation 20. Valerie A. Pattison Secretary Public Defender 04/23/13 Separation 21. Christine M. Seward Activities Assistant NM Activities 04/13/13 Separation 22. Susan K. Sinnamon MR Program Specialist I MH/DP 05/17/13 Separation 23. David A. Smith Security Guard Security 04/12/13 Separation 24. John F. Wolper Security Guard Security 04/12/13 Separation +eligible for 50 cents/hour bonus if completes season*estimated date **Never Started AND the proper officers are authorized to execute all documents necessary to carry this Resolution into effect. 5

6 BOARD APPOINTMENTS None MISCELLANEOUS Brian Hessenthaler, Chief Operating Officer, reported on the following: Human Services Block Grant - In conjunction with planning for , meetings will be held on Tuesday, May 7 th from 2:30 to 4:30 p.m. at the Quakertown Library and Thursday, May 9 th from 10:30 a.m. to 12:30 p.m. at the Bensalem Library. Operation Drug Take Back This was a very successful collection this past Saturday, with 6,710 pounds taken back. The amount collected continues to rise each time. Lynn T. Bush, Chief Clerk, reported on the following: Household Hazardous Waste and Electronics A collection was held on April 20 th at Truman High School in Bristol wnship, sponsored by the Planning Commission and the high school environmental club. Four more events are scheduled for this year. PUBLIC COMMENT Doylestown resident Madeline Rawley followed up on the progress of staffing the polling locations, and referenced Sandy Schiff s suggestion of contacting civic organizations. Commissioner Marseglia said they would look into some other options after the primary election. In reference to Ordinance No. 144, Ms. Rawley inquired about the compensation paid to the team involved. Chairman Loughery confirmed that information would be made available. Referencing the bond refinancing deal, Andy Warren from Middletown wnship commended the Commissioner s and their staff for looking out for the tax payers. Mr. Warren also had questions on the results of the recent healthcare audit and Chairman Loughery responded that they will address this once all they have had a chance to analyze all the data. Fahmi Elabed, owner of Piccolo Trattoria thanked the Commissioners for coming to Newtown. Commissioner Martin acknowledged m Carroll from Crossing Vineyards. Chairman Loughery spoke about the importance of the wineries to Bucks County s agricultural preservation and tourism, and thanked Mr. Fleming again for hosting the meeting. Mr. Carroll expressed his appreciation to the Commissioners and spoke about the positive economic impact their support has on the wineries, restaurants, hotels and other businesses in the County. In response to the earlier inquiries regarding the compensation paid to the team that put together the bond deal, County Finance Director Dave Boscola provided a detailed explanation. He thanked the team and said they really earned their money. ANNOUNCEMENTS The next public meeting of the Bucks County Board of Commissioners will be held at 10:00 a.m. on Wednesday, May 15, 2013, at Lingohocken Fire Company in Wycombe. ADJOURNMENT Upon motion of Commissioner Marseglia, seconded by Commissioner Martin, with the vote being 3-0, the meeting was adjourned. Approved: May 15, 2013 BUCKS COUNTY COMMISSIONERS BY: Robert G. Loughery Charles H. Martin Diane M. Ellis-Marseglia Chairman Commissioner Commissioner Lynn T. Bush, Chief Clerk 6

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS February 18, 2015 The Regular Meeting of the Bucks County Board of Commissioners was held this day at 10:00 am, at the Bucks County Courthouse, 55 E. Court Street, Doylestown,

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS July 30, 2014 The Regular Meeting of the Bucks County Board of Commissioners was held on Wednesday, July 30, 2014, at 10:00 am, at the New Hope Winery, 6123 Lower York Road,

More information

RESOLVED, that the Bucks County Board of Commissioners upon the recommendation of the BOARD OF COMMISSIONERS, approve the following:

RESOLVED, that the Bucks County Board of Commissioners upon the recommendation of the BOARD OF COMMISSIONERS, approve the following: BUCKS COUNTY COMMISSIONERS December 4, 2013 The Regular Meeting of the Bucks County Board of Commissioners was held on Wednesday, December 4, 2013, at 10:00 am, at the Bucks County Courthouse, 55 E. Court

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS June 4, 2014 The Regular Meeting of the Bucks County Board of Commissioners was held on Wednesday, June 4, 2014, at 10:00 am, at the Bucks County Free Library James A. Michener

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS June 19, 2013 The Regular Meeting of the Bucks County Board of Commissioners was held on Wednesday, June 19, 2013, at 10:00 am, at The National Shrine on Our Lady of Czestochowa,

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS July 1, 2015 The Regular Meeting of the Bucks County Board of Commissioners was held this day at 10:00 am, at the Sellersville Theater, 24 W. Temple Ave. Sellersville, Pennsylvania.

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS November 2, 2016 The Regular Meeting of the Bucks County Board of Commissioners was held this day at 10:00 am, at the Bucks County Commissioners Meeting Room, 55 E. Court Street,

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS July 20, 2016 The Regular Meeting of the Bucks County Board of Commissioners was held today at 10:00 am, in the Bucks County Commissioners Meeting Room, 55 E. Court Street, Doylestown,

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS 1 January 27, 2014 The Regular Meeting of the Bucks County Board of Commissioners was held on Monday, January 27, 2014, at 10:00 am, at the Bucks County Courthouse, 55 E. Court

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS November 15, 2017 The Regular Meeting of the Bucks County Board of Commissioners was held today at 10:00 am, in the Bucks County Commissioners Meeting Room, 55 E. Court Street,

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS April 19, 2017 The Regular Meeting of the Bucks County Board of Commissioners was held today at 10:00 am, in the Bucks County Commissioners Meeting Room, 55 E. Court Street,

More information

AGENDA September 18, 2013 BUCKS COUNTY COMMISSIONERS A. MOMENT OF SILENCE / PLEDGE OF ALLEGIANCE

AGENDA September 18, 2013 BUCKS COUNTY COMMISSIONERS A. MOMENT OF SILENCE / PLEDGE OF ALLEGIANCE AGENDA September 18, 2013 BUCKS COUNTY COMMISSIONERS A. MOMENT OF SILENCE / PLEDGE OF ALLEGIANCE B. WELCOME / INTRODUCTIONS C. PROCLAMATIONS / COMMENDATIONS D. BRIEF PUBLIC COMMENTS Agenda Items E. OLD

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS November 20, 2013 The Regular Meeting of the Bucks County Board of Commissioners was held on Wednesday, November 20, 2013, at 10:00 am, at the Bucks County Courthouse, 55 E.

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS March 5, 2014 The Regular Meeting of the Bucks County Board of Commissioners was held on Wednesday, March 5, 2014, at 10:00 am, at the Bucks County Courthouse, 55 E. Court Street,

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS March 4, 2015 The Regular Meeting of the Bucks County Board of Commissioners was held this day at 10:00 am, at the Bucks County Courthouse, 55 E. Court Street, Doylestown, Pennsylvania.

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS January 2, 2019 The Regular Meeting of the Bucks County Board of Commissioners was held today at 10:00 am, in the Bucks County Commissioners Meeting Room, 55 E. Court Street,

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS September 2, 2014 The Regular Meeting of the Bucks County Board of Commissioners was held on Tuesday, September 2, 2014, at 1:30 pm, at the Doylestown Inn, 18 West State Street,

More information

AGENDA APRIL 5, 2017 BUCKS COUNTY COMMISSIONERS 1. MOMENT OF SILENCE / PLEDGE OF ALLEGIANCE. 4. BRIEF PUBLIC COMMENTS Agenda Items

AGENDA APRIL 5, 2017 BUCKS COUNTY COMMISSIONERS 1. MOMENT OF SILENCE / PLEDGE OF ALLEGIANCE. 4. BRIEF PUBLIC COMMENTS Agenda Items AGENDA APRIL 5, 2017 BUCKS COUNTY COMMISSIONERS 1. MOMENT OF SILENCE / PLEDGE OF ALLEGIANCE 2. WELCOME / INTRODUCTIONS 3. PROCLAMATIONS 4. BRIEF PUBLIC COMMENTS Agenda Items 5. OLD BUSINESS a. Approve

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS January 4, 2017 The Regular Meeting of the Bucks County Board of Commissioners was held on this day at 10:00 am, at the Bucks County Commissioners Meeting Room, 55 E. Court Street,

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS June 18, 2014 The Regular Meeting of the Bucks County Board of Commissioners was held on Wednesday, June 18, 2014, at 10:00 am, at day Inc., 1990 Woodbourne Road, Langhorne,

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 23, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

BUCKS COUNTY COMMISSIONERS

BUCKS COUNTY COMMISSIONERS BUCKS COUNTY COMMISSIONERS December 5, 2018 The Regular Meeting of the Bucks County Board of Commissioners was held today at 10:00 am in the Bucks County Commissioners Meeting Room, 55 E. Court Street,

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 October 10, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

Commissioners Board Meeting Minutes May 16, 2013

Commissioners Board Meeting Minutes May 16, 2013 Commissioners Board Meeting Minutes The Berks County Board of Commissioners met in regular session on Thursday, May 16, 2013, at 10:00 A.M. in the Boardroom on the 13th floor of the Berks County Services

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 120 May 8, 2007 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 8, 2007 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date with

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present. REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, 2016 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, July 27, 2016 at 5:30 p.m. in the Supervisors Room

More information

MINUTES. CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745

MINUTES. CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745 MINUTES CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745 6:30 P.M. 1. CALL TO ORDER Vice-Chairman Saenz called the meeting to

More information

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS NORTHUMBERLAND COUNTY COMMISSIONERS PUBLIC MEETING AGENDA TUESDAY, MAY 5, 2015 1:00 PM 1. CALL TO ORDER. 2. PLEDGE OF ALLELGIANCE AND MOMENT OF SILENCE ******************************************************************************

More information

BOOK 69, PAGE 566 AUGUST 8, 2011

BOOK 69, PAGE 566 AUGUST 8, 2011 BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port

More information

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS The regular monthly meeting of the Lower Swatara Township Board of Commissioners, held at the Lower Swatara Township Municipal

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

More information

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013 CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, May 1, 2013

More information

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1 MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1 THE MAY 12, 2010 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:37 PM BY THE MAYOR, MARYANN MERLINO. NOTICE OF

More information

Minutes Lakewood City Council Regular Meeting held December 9, 2014

Minutes Lakewood City Council Regular Meeting held December 9, 2014 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:46 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS NORTHUMBERLAND COUNTY COMMISSIONERS PUBLIC MEETING AGENDA TUESDAY, APRIL 4, 2017 1:00 PM 1. CALL TO ORDER. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE. 3. CITIZENS INPUT AGENDA ITEMS ONLY. 4. A MOTION

More information

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

1. Call to Order. 2. Roll Call. 3. Approval of Agenda Motion to approve the agenda.

1. Call to Order. 2. Roll Call. 3. Approval of Agenda Motion to approve the agenda. 1. Call to Order 2. Roll Call 3. Approval of Agenda Motion to approve the agenda. 4. Public Comment: At this time, citizens may address the Council. Except in cases of legal emergency, the City Council

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director John P. Kelly Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

More information

COUNTY COMMISSIONERS MINUTES WEDNESDAY, AUGUST 1, 2018

COUNTY COMMISSIONERS MINUTES WEDNESDAY, AUGUST 1, 2018 COUNTY COMMISSIONERS MINUTES WEDNESDAY, AUGUST 1, 2018 The Board of County Commissioners met today for a Commissioners Meeting. Present at today s meeting were: Joshua G. Parsons, Chairman Dennis P. Stuckey,

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting April 25, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1 MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1 THE MARCH 13, 2013 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:32 PM BY THE MAYOR, ROBERT J. CRITELLI, JR. NOTICE

More information

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Page 1 of 5 MINUTES OF A MEETING OF THE MAYOR AND COUNCIL CALL TO ORDER Mayor Henry called the meeting of the Mayor and Council to order at 8:00p.m.in the Garabrant Center, 4 Wilson Street, Mendham, New

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. August 10, a. The Pledge of Allegiance was given by all those in attendance.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. August 10, a. The Pledge of Allegiance was given by all those in attendance. CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the City Hall, 4200 W.

More information

MINUTES OF THE TOWN BOARD October 6, 2015

MINUTES OF THE TOWN BOARD October 6, 2015 MINUTES OF THE TOWN BOARD October 6, 2015 Minutes of a Meeting of the Town Board of the Town of Eastchester held on October 6, 2015 at 8:00 p.m., at the Bronxville Library, Yeager Room, Bronxville, New

More information

All items listed will be brought before the Abbotsford City Council for discussion and possible approval.

All items listed will be brought before the Abbotsford City Council for discussion and possible approval. City of Abbotsford PO Box 589, 203 N. First Street, Abbotsford, WI 54405 City Hall (715) 223-3444 Fax (715) 223-8891 AGENDA FOR THE COUNCIL MEETING TO BE HELD Tuesday, April 16, 2019 AT 6:00 PM IN THE

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton, North

More information

Present: Councillors Auerweck, Burke, King, Walker and Warren; Mayor Dennis O Brien and Solicitor William J. Bolla.

Present: Councillors Auerweck, Burke, King, Walker and Warren; Mayor Dennis O Brien and Solicitor William J. Bolla. Council Meeting Chancellor Center President Robert Walker called the regular semi-monthly meeting of Newtown Borough Council to order at 7:00 P.M. on Tuesday,. Mr. Walker asked those in attendance to join

More information

Borough of Elmer Minutes November 14, 2018

Borough of Elmer Minutes November 14, 2018 85 Borough of Elmer Minutes November 14, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Council President Lewis Schneider presiding. FLAG SALUTE

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 3, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:06 p.m. ROLL

More information

SPECIAL BOARD MEETING OF DECEMBER 29, 2011

SPECIAL BOARD MEETING OF DECEMBER 29, 2011 SPECIAL BOARD MEETING OF DECEMBER 29, 2011 The Board of County Commissioners of Chippewa County, Minnesota, met in special session on Thursday, December 29, 2011, at 11:00 a.m. in the Courthouse in Montevideo,

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes. April 17, 2013

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes. April 17, 2013 WILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 17, 2013 The regular meeting of the Willingboro Municipal Utilities Authority was held on Wednesday, April 17, 2013 in the Authority

More information

MINUTES REGULAR MEETING OCTOBER 13, 2010 PAGE 1

MINUTES REGULAR MEETING OCTOBER 13, 2010 PAGE 1 MINUTES REGULAR MEETING OCTOBER 13, 2010 PAGE 1 THE OCTOBER 13, 2010 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:35 PM BY THE MAYOR, MARYANN MERLINO.

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 21, 2015

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 21, 2015 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 21, 2015 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance. CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the City Hall, 4200 W.

More information

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission REGULAR MEETING NOVEMBER 9, 1993 The Board of County Commissioners, Walton County, Florida met in regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission Boardroom of the Walton County

More information

COUNCIL MEETING. August 7, 2017

COUNCIL MEETING. August 7, 2017 COUNCIL MEETING August 7, 2017 Attendees: Kali Sodano, Council President; Gianpiero Lo Piccolo, Vice President; Barbara Heffelfinger, Rich Flanagan, John Stratz, Karen Flowers, Beverly Wolfe, Borough Council;

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Everett A. Chamberlain, Freeholder Director Telephone :

More information

Judge Pozzi asked that the Court remain standing after the Pledge of Allegiance, to

Judge Pozzi asked that the Court remain standing after the Pledge of Allegiance, to OPEN MEETING: (10:00 - :45) Judge Pozzi asked that the Court remain standing after the Pledge of Allegiance, to allow for a moment of silence in honor of Judge Henry A. Welfel, Jr. - Precinct No. 4. MINUTES:

More information

Urbandale City Council Minutes October 13, 2015

Urbandale City Council Minutes October 13, 2015 Urbandale City Council Minutes October 13, 2015 The Urbandale City Council met in regular session on Tuesday, October 13, 2015, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

Regular Meeting June 21, 2010 Page 1 of 5

Regular Meeting June 21, 2010 Page 1 of 5 Page 1 of 5 MINUTES OF A MEETING OF THE MAYOR AND COUNCIL CALL TO ORDER Mayor Henry called the meeting of the Mayor and Council to order at 8:00p.m. in the Garabrant Center, 4 Wilson Street, Mendham, New

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, January 12, 2016 PLACE: Mathews Government Complex, 4876

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 3 Terolyn P. Watson 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 Kevin Anderson Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

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

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

More information

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

AGENDA. Regular Meeting of the Winston-Salem City Council. August 6, :30 p.m., Council Chamber. Room 230, City Hall

AGENDA. Regular Meeting of the Winston-Salem City Council. August 6, :30 p.m., Council Chamber. Room 230, City Hall AGENDA Regular Meeting of the Winston-Salem City Council August 6, 2007 7:30 p.m., Council Chamber Room 230, City Hall CALL TO ORDER ROLL CALL INVOCATION BY REVEREND DWIGHT HAYNES OF ANTIOCH BAPTIST CHURCH

More information

MINUTES OF RICHLAND HILLS CITY COUNCIL REGULAR MEETING APRIL 16, 2013

MINUTES OF RICHLAND HILLS CITY COUNCIL REGULAR MEETING APRIL 16, 2013 2A - 1 2A - 2 MINUTES OF RICHLAND HILLS CITY COUNCIL REGULAR MEETING APRIL 16, 2013 Mayor Agan called the Regular City Council meeting to order at 7:00 p.m., in the Council Chambers of the Richland Hills

More information

Commissioners Board Meeting Minutes December 14, 2017

Commissioners Board Meeting Minutes December 14, 2017 Commissioners Board Meeting Minutes The Berks County Board of Commissioners met in regular session on Thursday,, at 10:00 A.M. in the Boardroom on the 13th floor of the Berks County Services Center, pursuant

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 12, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 12, 2014 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting August 12, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 No Closed Session Scheduled 6:00 P.M. Open Session

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 80 April 1, 2008 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, April 1, 2008 REGULAR MEETING 9:01 a.m.: Chairman Hartman called the Regular Session of the Board of Supervisors to order on the above date

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

SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION APRIL 27, 2006

SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION APRIL 27, 2006 SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION APRIL 27, 2006 Chairman Abbott called the regular meeting of the Calhoun County Commission to order and all Commissioners were present. The Chairman asked that

More information

VOL ~ 2 PAGE 391 STATE OF TEXAS COUNTY OF GAINES

VOL ~ 2 PAGE 391 STATE OF TEXAS COUNTY OF GAINES STATE OF TEXAS VOL ~ 2 PAGE 391 "-t',* COUNTY OF GAINES THE HONORABLE COMMISSIONERS' COURT OF GAINES COUNTY MET IN A REGULAR MEETING ON FEBRUARY 7, 2018 AT 9:00 A.M. THE COUNTY JUDGE TOM N. KEYES PRESIDING

More information

December 9, Leslie Johnson, Johnson Law Firm

December 9, Leslie Johnson, Johnson Law Firm A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: James

More information

PLEDGE OF ALLEGIANCE Commissioner Ruddock asked Kaylee Maughan to lead those present in reciting the Pledge of Allegiance to the American Flag.

PLEDGE OF ALLEGIANCE Commissioner Ruddock asked Kaylee Maughan to lead those present in reciting the Pledge of Allegiance to the American Flag. COMMISSIONERS MEETING MINUTES MARCH 28, 2012 Commissioner Chairman Rodney D. Ruddock called the regular meeting of the Indiana County Commissioners to order at 10:30 a.m. in the Commissioners Hearing Room.

More information

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES AUGUST 14, 2012

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES AUGUST 14, 2012 CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES AUGUST 14, 2012 The Caernarvon Township Board of Supervisors held their Monthly Meeting on August 14, 2012 in the Caernarvon Township

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, January 12, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California

More information

February 24, :00 p.m.

February 24, :00 p.m. TOWN OF HILDEBRAN TOWN HALL February 24, 2014 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA INVOCATION PLEDGE OF ALLEGIANCE SPECIAL PRESENTATION ADOPTION

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500

More information

Grimes County Commissioners Court NOTICE OF THE REGULAR MEETING OF THE COMMISSIONERS COURT OF GRIMES COUNTY, TEXAS TUESDAY, SEPTEMBER 12, 2017

Grimes County Commissioners Court NOTICE OF THE REGULAR MEETING OF THE COMMISSIONERS COURT OF GRIMES COUNTY, TEXAS TUESDAY, SEPTEMBER 12, 2017 Chad Mallett Barbara Walker Commissioner, Precinct #1 Commissioner, Precinct #3 David E. Dobyanski Gary A. Husfeld Commissioner, Precinct #2 Commissioner, Precinct #4 Ben Leman, Grimes County Judge P.O.

More information

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015 Call to Order. REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015 Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by publication of this

More information

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m.

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m. North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, 2015 7:00 p.m. Our Mission In partnership with family and community the North College Hill

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

More information

City of Marine City City Commission May 3, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.

City of Marine City City Commission May 3, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne. City of Marine City City Commission May 3, 2012 A regular meeting of the Marine City Commission was held on Thursday, May 3, 2012, in the Fire Hall, 200 South Parker Street, Marine City, and was called

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 November 28, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS NORTHUMBERLAND COUNTY COMMISSIONERS PUBLIC MEETING AGENDA TUESDAY, MARCH 18, 2014 1:00 PM 1. CALL TO ORDER. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE ******************************************************************************

More information

Elected Officials absent: Councilmember Broadbent.

Elected Officials absent: Councilmember Broadbent. Call to Order: Mayor Dingler called the Regular City Council Meeting to order at 6:00p.m., at the Ocean Shores Lions Club. The recorded meeting may be accessed on the City website or viewed on cable Channel

More information

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES. May 14, 2012 CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance

More information

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE UNION COUNTY COUNCIL TUESDAY, AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE Present: Chairman Frank Hart, Vice-Chairman Tommy Ford, Councilwoman Joan Little, Councilman Ralph Tucker, Councilman

More information