MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF NORTHTOWN MUNICIPAL UTILITY DISTRICT. December 20, 2005

Size: px
Start display at page:

Download "MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF NORTHTOWN MUNICIPAL UTILITY DISTRICT. December 20, 2005"

Transcription

1 THE STATE OF TEXAS COUNTY OF TRAVIS MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF NORTHTOWN MUNICIPAL UTILITY DISTRICT December 20, 2005 A meeting of the Board of Directors of Northtown Municipal Utility District was held on December 20, 2005, at the Wells Branch Community Center, 2106 Klattenhoff Drive, Austin, Texas. The meeting was open to the public and notice was given as required by the Texas Open Meetings Act. A copy of the Certificate of Posting of the Notice is attached as Exhibit A. The roll was called of the members of the Board: Texana Kowis - President Robin Campbell - Vice President Brenda Richter - Secretary Michael Zeniecki - Assistant Secretary William E. Henderson - Treasurer and all of the Directors were present, thus constituting a quorum. Also present at the meeting were Mike Morin of ECO Resources, Inc.; Sam Jones of Sam Jones Consulting, Inc.; Don Williams and Mona Oliver of Wells Branch Municipal Utility District; Harvey Doerring of the Northtown, Ltd.; Tom Anker representing Continental Homes of Texas, L.P.; David Gray of Gray-Jansing & Associates, Inc.; Richard Fadal of TexaScapes, Inc.; and Sue Brooks Littlefield of Armbrust & Brown, L.L.P. Deputy Keith Kinnard of the Travis County Sheriff s Department and David Armistead, Anthony Lohr and Michael McMurtray of the Wildflower Homeowners Association arrived later. Director Kowis called the meeting to order at 6:00 p.m., and stated that the Board would first consider approving the consent items on the Board s meeting agenda: the minutes of the November 29, 2005 Board meeting and an Amendment to the District s Order Establishing Rules and Regulations Governing Park and Recreational Facilities and Greenbelt, Including Wet Pond Facilities, a copy of which is attached as Exhibit B. Upon motion by Director Henderson and second by Director Richter, the Board voted unanimously to approve the consent items. There being no citizens present wishing to address the Board at this time, and no announcements by Board members, Director Kowis recognized Ms. Oliver and Mr. Williams for purposes of receiving a report under the Interlocal Agreement with Wells Branch Municipal Utility District. Ms. Oliver reviewed her restrictive covenant report with the Board, and Mr. Williams reported that it appeared that the District could begin construction of the fence by the new road, as the road construction work had been completed. Director Richter stated that the Park Subcommittee would meet with Mr. Williams in early January, and bring back a recommendation to the Board at the next meeting. 1

2 Director Kowis then stated that the Board would consider taking action regarding restrictive covenant administration. Director Kowis stated that she understood from Ms. Bridgewater in Ms. Littlefield s office that the debris at the Wetherell residence had been cleaned up. The Board agreed that it did not wish to spend unnecessary money on a lawsuit, if the owner would clean up the debris and maintain the property appropriately. The Board then discussed the covenant violations at 112 Segovia Way and, after reviewing photographs of the violations, voted unanimously to authorize suit, upon motion by Director Richter and second by Director Henderson. Director Richter noted that this was the first month that the Board had received a report from the Wildflower Homeowners Association, as required under the District s contract with the Association for restrictive covenant enforcement within the Wildflower subdivision, and that she was surprised at the brevity of the report. Director Kowis then stated that the Board would consider taking action regarding park development matters, and recognized Director Richter for a Park Subcommittee report. Director Richter stated that she had talked to Trent Rush and he had held an initial meeting with the City as well as with the grant writers regarding the District s park master plan and the grant process. She stated that she had no clear indication of the status of any grant applications at this time. Director Kowis then recognized Mr. Fadal, who reviewed his landscape maintenance report, a copy of which is attached as Exhibit C with the Board. He stated that Phase 1 of the Wildflower park revitalization was approximately 90% complete, and that his company would be beginning Phase 2 shortly. Director Kowis inquired whether Mr. Fadal had been able to locate the property line on the north side of the Wildflower trail, and Mr. Fadal indicated that he had found one of the corners, and asked for additional time to determine if he could locate the other corner. The Board agreed that additional time should be granted, to determine if the corner could be located without the expense of a survey. Director Kowis then stated that the Board would receive a report from the District s general manager, and recognized Mr. Morin. Director Kowis asked if deposit refunds could be coded as deposit refunds rather than overpayments, noting that there were many overpayments indicated on this month s report. Mr. Morin stated that these overpayments occurred when a customer s last bill was deducted from their deposit and the customer paid the bill as well. He stated that the overpayments indicated on the report were, in fact, a result of this and not deposit refunds. Mr. Morin reported that the radar gun which the District had purchased had been received, and was in use by the Travis County Sheriff s Department. He stated that he had received a response from the County on the request for a waiver of the overlay requirement, and that they had not agreed to waive the requirement in connection with repair of the copper lines in the Gaston-Sheldon subdivision. He presented the list of write-offs attached as Exhibit D and, upon motion by Director Campbell and second by Director Richter, the Board voted unanimously to approve the write-offs. He then presented the transfers attached as Exhibit E and, upon motion by Director Henderson and second by Director Zeniecki, the Board voted unanimously to approve the transfers as presented. Mr. Morin reviewed the bills and invoices received by the District, as set forth on the check register attached as Exhibit F. He pointed out that the payments included a check in payment of an invoice for a pump repair from ECO Resources. Director Henderson confirmed that he had reviewed the bills and invoices, and moved that the Board approve their payment, as presented. Upon second by Director Campbell, the Board voted unanimously to do so. Mr. Morin then reported that, in response to his inquiry, 2

3 Bart Jennings had advised him that the District s master meters had been recalibrated in August of Director Kowis asked for a credit card use report, as requested by Director Richter at the prior meeting, and Mr. Morin agreed to provide this at the next meeting. Mr. Morin stated that he had confirmed that per diems were still payable to Director Richter, pointing out that these were tracked on a fiscal year rather than a calendar year basis. Director Kowis then recognized Ms. Littlefield for purposes of receiving the attorney s report. Ms. Littlefield reviewed her directives from the previous Board meeting, and also reported that the Subcommittee consisting of Director Zeniecki and Director Campbell was working on a meeting relating to the Dessau Fountain Estates permit protest and possible passthrough service to the mobile home park. She also reported that the District had received a rebate from the Texas Municipal League Intergovernmental Risk Pool, which she had given to Mr. Morin for deposit in the District s account. Director Kowis then recognized Mr. Jones, for purposes of receiving a report from the District s engineer. Mr. Jones presented Pay Estimate No. 2 for Parkside at Northtown, Phase 1, a copy of which is attached as Exhibit G, and recommended approval of the pay estimate. Upon motion by Director Campbell and second by Director Henderson, the Board voted unanimously to approve the pay estimate as presented. Mr. Jones then presented the bid tabulation for Parkside at Northtown, Phase 2, a copy of which is attached as Exhibit H, and stated that the design engineer recommended award of the contract to Schroeder Construction. Mr. Jones concurred with the design engineer s recommendation, and recommended award of the contract to Schroeder Construction, the low bidder. Upon motion by Director Campbell and second by Director Zeniecki, the Board voted unanimously to approve the award of the contract for the Parkside at Northtown, Phase 2. Mr. Jones stated that Pond I3 in Gaston-Sheldon and Lot 10, the drainage easement lot, had been cleaned up, and that he recommended acceptance of both the pond and Lot 10 for operation and maintenance. Upon motion by Director Richter and second by Director Henderson, the Board voted unanimously to authorize the acceptance, as recommended. Director Zeniecki inquired why Change Order No. 1 had been included in the pay estimate for Parkway at Northtown, Phase 1, when the Board had not agreed to pay the cost of the work covered by the change order. Mr. Jones explained that the pay estimate covered all of the costs, whether they were eligible for reimbursement or not and, after discussion, the Board agreed that this would be evaluated at the time of the District s bond issue to reimburse for these facilities. Director Kowis then stated that the Board would consider taking action regarding water and wastewater service to Settler s Meadow. Mr. Jones stated that he had nothing to report. Ms. Littlefield stated that she had not yet been contacted by Tom Nuckols, the County s attorney, regarding the proposed interlocal agreement for the Wells Branch parkway improvements. The Board agreed that Ms. Littlefield should follow up with Joe Gieselman on the matter. Director Kowis then stated that the Board would receive reports from developers and landowners representatives. She first recognized Mr. Doerring, who stated that his partnership was making good progress with the County on the roadway agreement. Director Kowis then recognized Mr. Anker, who advised the Board that the Parkway at Northtown duplexes were 3

4 now under construction. Director Kowis inquired how big the units were, and Mr. Anker stated that they were approximately 1,200 square feet. Mr. Anker then stated that he had apparently sat through several Board meetings at which the status of Continental s obligations under its contract with the District had been on the agenda, and had not realized that he needed to request that a subcommittee be set up to consider Continental s request for an extension of time to complete the sidewalk and roadway improvements. After discussion, Director Kowis and Director Campbell agreed to set up a meeting of the subcommittee with Continental s representatives after Christmas. Mr. Anker then inquired why the change order for the waterline relocation work had been denied at the previous Board meeting. Mr. Jones explained that the change order was in three parts, and that the first part was the addition of $4,600 to add a concrete encasement to the line. He stated that he agreed that this work was necessary because of the existence of the creek, and, as a result, believed the cost was reimbursable. He stated that a second component was the addition of the 36-inch steel encasement which, in his opinion, related to the bridge requirement and, under TCEQ rules, was not eligible for reimbursement. Mr. Jones stated that this encasement would not have been required if there had been no bridge crossing. Mr. Gray stated that he wished to go on record as disagreeing with Mr. Jones analysis. Mr. Jones continued and stated that the third portion of the change order related to relocating a City of Austin waterline. He stated that he felt this relocation related to the roadway, and was not related to the utility portion of the project. Mr. Gray interjected and stated that he disagreed, and that this relocation was not a part of the bridge work. He stated that these were City lines of which there was no record at the City. Ms. Littlefield clarified that Mr. Jones position was that this was a development cost, rather than a utility system cost. Director Kowis stated that her position, which she had relayed to Mr. Jones, was that the District would not pay for the cost of relocating City utility lines, but that the District would consider Mr. Gray s comments at the time that the bond issue for these facilities was submitted. Director Kowis then noted that Deputy Kinnard had arrived at the meeting, and recognized him for purposes of receiving a security report. Deputy Kinnard stated that there had still been a high volume of calls within the District, but that most had not been property-related. He also stated that the new traffic control, utilizing the District s radar detector, was working well. Director Kowis then noted that representatives of Wildflower Homeowners Association had arrived at the meeting, and would be recognized at this time for citizens communications. She reminded the representatives that the District had a five minute per person limitation on time to address the Board. She stated that the District was in receipt of a letter from the Homeowners Association regarding Williams and Sons Management Services which included one issue pertaining to restrictive covenant enforcement, which she believed was relevant to the District s responsibilities. She requested that the Board authorize a subcommittee consisting of herself and Director Campbell to investigate the complaint and bring back a report to the Board s January meeting. Director Kowis noted that the subcommittee needed a list of addresses, names, dates and reported violations which the Homeowners Association had processed during the time period Williams and Sons had been engaged by the Association, so that this information could be compared to the District s records. She noted that the rest of the allegations contained in the 4

5 complaint related to Wells Branch Municipal Utility District, and she felt those matters should be taken up with Wells Branch and not the District. Mr. Armistead then stated that he felt it would be beneficial to have lights installed in the Wild Senna alley, and would like the Board to consider this expenditure. Director Kowis stated that the Park Subcommittee was going to do a park tour in early January, and would evaluate the request and expense at that time, and make a report back to the Board at the January Board meeting. Mr. Armistead stated that he understood the District s need for a list of covenant violations and would provide them. Director Kowis explained that she and Director Campbell would compare this information to the District s records to determine if there was any overlap or duplication. Mr. Armistead stated that the notice which had been sent to Northtown by the Homeowners Association had not been intended to invoke a conflict, but to apprise the Board of things that they had discovered. He stated that the Association appreciated the District s support. Director Kowis thanked Mr. Armistead for providing the restrictive covenant report for this month s meeting, and asked that these continue to be provided on a monthly basis, in accordance with the District s contract with the Association. Mr. Armistead noted that Director Richter seemed surprised by the number of complaints contained in the report, as she had commented that there were fewer than she had expected. He inquired how many violations the Board normally anticipated seeing. Director Richter explained that, in the past, violations reported in the Wildflower community had consisted of two or three pages of addresses. Mr. Armistead stated that the Association had repaired fences, moved cars, had homes painted, set up a website, amended its rules and made other arrangements that would make the neighborhood better. He stated that the Association was working very hard and was sending out many violation letters, which was very hard work. He stated that he appreciated any resources that the District could help with. Mr. Armistead then passed out a market study he had prepared which indicated that the average home value in Wildflower had dropped approximately seven percent. Director Richter inquired whether he had compared these values to other neighborhoods in the District, and he stated that he had not. Mr. Armistead stated that the loss of value concerned the Association, and that the Association needed help to turn this around. Director Richter pointed out that her home in the District had lost value as well, and Director Henderson stated that his, which was located in Settler s Meadow, had also lost value. Director Richter noted that, as indicated, the decline of values was not being experienced just in the Wildflower community. Director Kowis noted that the Board did not have the information needed to do a comparison for all of the neighborhoods, but confirmed that the Board was providing the resources that it had available and trying to respond to requests which the Association had made. She noted that she appreciated the fact that the Association was responding to needs within the Wildflower subdivision, and that the Board was committed to providing any resources which were available to the District to support it in its efforts. Mr. Armistead stated that he felt that, with the development of retail, there would be a positive growth in the District s tax base, and that the Association appreciated what the Board was doing. Mr. Lohr concurred and stated that if the Board or the subcommittee needed any assistance in connection with evaluating the Association s complaint, it should feel free to call on the Association Board. Director Campbell stated that he appreciated what Mr. Armistead had done with regard to this analysis of the market value, but did not feel that the result that he was presenting was legitimate, because it was missing the values of 14 homes. He also stated that he felt the information needed to include the market value of each home, in order to justify the conclusion that was presented. 5

6 There being no further business to come before the Board, the meeting was adjourned at 6:45 p.m. Date:. (SEAL) Brenda Richter, Secretary Board of Directors 6

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. November 27, 2012

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. November 27, 2012 NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING THE STATE OF TEXAS COUNTY OF TRAVIS November 27, 2012 A meeting of the Board of Directors of Northtown Municipal Utility District

More information

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. February 10, 2014

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. February 10, 2014 NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING THE STATE OF TEXAS COUNTY OF TRAVIS February 10, 2014 A meeting of the Board of Directors of Northtown Municipal Utility District

More information

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. October 25, 2016

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. October 25, 2016 NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING THE STATE OF TEXAS COUNTY OF TRAVIS October 25, 2016 A meeting of the Board of Directors of Northtown Municipal Utility District

More information

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. January 26, 2016

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. January 26, 2016 NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING THE STATE OF TEXAS COUNTY OF TRAVIS January 26, 2016 A meeting of the Board of Directors of Northtown Municipal Utility District

More information

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. May 24, 2011

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. May 24, 2011 NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING THE STATE OF TEXAS COUNTY OF TRAVIS May 24, 2011 A meeting of the Board of Directors of Northtown Municipal Utility District was

More information

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. February 22, 2011

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. February 22, 2011 NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING THE STATE OF TEXAS COUNTY OF TRAVIS February 22, 2011 A meeting of the Board of Directors of Northtown Municipal Utility District

More information

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, 2016 7:00 pm FINAL MINUTES Present: Chairman Senya D. Isayeff, Vice-Chairman Marty Shane, Supervisors Carmen Battavio, Chuck Proctor;

More information

Special Meeting August 11, 2011

Special Meeting August 11, 2011 Special Meeting - 7407- August 11, 2011 Minutes of the Special Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 3:00 P.M., Thursday, August 11, 2011, in the

More information

Fountain Hills Community Association Board of Directors Meeting July 2, 2013

Fountain Hills Community Association Board of Directors Meeting July 2, 2013 Corrected as approved on August 1, 2013 Fountain Hills Community Association The Board of Directors of Fountain Hills Community Association held a Board of Directors Meeting at the Upcounty Regional Services

More information

Fountain Hills Community Association Board of Directors Meeting September 6, 2012

Fountain Hills Community Association Board of Directors Meeting September 6, 2012 Corrected as edited and approved on November 1, 2012 Fountain Hills Community Association The Board of Directors of Fountain Hills Community Association held a Board of Directors Meeting at the UpCounty

More information

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015 M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015 Chairman Gingrich called the Regular Meeting of the Lower Swatara Township Municipal Authority to order at 7:00 P.M. Chairman Gingrich

More information

Village of Princeville Minutes of the Regular Board Meeting February 19, :00 p.m.

Village of Princeville Minutes of the Regular Board Meeting February 19, :00 p.m. The Princeville Village Board met on the above date and time at the Village Hall, 206 N. Walnut Street, Princeville, Illinois 61559. President Pro Tem Sutherland called the meeting to order at 7:02 p.m.

More information

DAVISON TOWNSHIP REGULAR BOARD MEETING May 8, 2017

DAVISON TOWNSHIP REGULAR BOARD MEETING May 8, 2017 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustees Matthew Karr and Tim Elkins Attorney David Lattie Building/Planning Administrator Randy Stewart Chief of Police

More information

Meeting Minutes of October 1, 2009 Board of Supervisors

Meeting Minutes of October 1, 2009 Board of Supervisors Meeting Minutes of October 1, 2009 Board of Supervisors Chairman Obernier called the Board of Supervisors meeting of October 1, 2009 to order at 7:30 p.m. and then led those present in the Pledge of Allegiance.

More information

Fountain Hills Community Association Board of Directors Meeting July 2, As Approved at the August 6, 2015 Board of Directors Meeting

Fountain Hills Community Association Board of Directors Meeting July 2, As Approved at the August 6, 2015 Board of Directors Meeting Board of Directors Meeting July 2, 2015 As Approved at the August 6, 2015 Board of Directors Meeting Board Members Present: Board Members Absent: Others Present: Thomas Walker, President Christopher Allo,

More information

The Belmont at St. Lucie West Condominium Association, Inc.

The Belmont at St. Lucie West Condominium Association, Inc. BOARD OF DIRECTORS MEETING BELMONT MASTER, BELMONT I, BELMONT II MARCH 15, 2010 CLUBHOUSE: 103 SW PEACOCK BLVD. PORT ST. LUCIE, FLORIDA, 34986 IT MAY, UPON THE DECISION OF THE THREE BOARDS TO HOLD A JOINT

More information

February 12, Regular Session Bonifay, Florida

February 12, Regular Session Bonifay, Florida Page 1 of 5 February 12, 2008 Regular Session Bonifay, Florida The Holmes County Board of Commissioner met in a Regular Session on the above date with the following members present: Commissioner Kenneth

More information

PLANNING AND ZONING COMMISSION MAY 22, The Planning and Zoning Commission of the City of McKinney, Texas met in

PLANNING AND ZONING COMMISSION MAY 22, The Planning and Zoning Commission of the City of McKinney, Texas met in PLANNING AND ZONING COMMISSION MAY 22, 2012 The Planning and Zoning Commission of the City of McKinney, Texas met in regular session in the Council Chambers of the Municipal Building on Tuesday, May 22,

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017 The Supervisors of Clay Township met on a regularly scheduled meeting date of September 11, 2017, at the Clay Township Municipal

More information

GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND. Minutes of a Meeting of the Board of Trustees

GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND. Minutes of a Meeting of the Board of Trustees GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND Minutes of a Meeting of the Board of Trustees Held on February 14, 2018 3:00 o'clock p.m. Offices of Climaco, Wilcox, Peca & Garofoli Co.,

More information

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017 MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017 BE IT REMEMBERED that the Planning and Zoning Commission of

More information

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance.

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance. The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, March 5, 2012 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County Office

More information

Sun Valley General Improvement District Board Meeting Minutes of March 22, 2018

Sun Valley General Improvement District Board Meeting Minutes of March 22, 2018 Sun Valley General Improvement District Board Meeting Minutes of March 22, 2018 Board Members Present: Sandra Ainsworth Susan Severt Joseph Barstow Carmen Ortiz Garth Elliott Chair Vice Chair Secretary

More information

Regular Meeting Fountain Hills Community Association, Inc. Minutes (Approved) November 3, 2005

Regular Meeting Fountain Hills Community Association, Inc. Minutes (Approved) November 3, 2005 Regular Meeting Fountain Hills Community Association, Inc. Minutes (Approved) November 3, 2005 The Board of Directors of the Fountain Hills Community Association, Inc. met for a regularly scheduled meeting

More information

VENETIA COMMUNITY ASSOCIATION, INC. A Corporation Not-for-Profit

VENETIA COMMUNITY ASSOCIATION, INC. A Corporation Not-for-Profit VENETIA COMMUNITY ASSOCIATION, INC. A Corporation Not-for-Profit MINUTES OF THE BOARD OF DIRECTORS MEETING September 29, 2009 A BOARD OF DIRECTORS MEETING was scheduled to be held at 9:00 A.M., at the

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017 The Supervisors of Clay Township met on a regularly scheduled meeting date of July 10, 2017, at the Clay Township Municipal Office,

More information

December 10, 2002 No. 11

December 10, 2002 No. 11 December 10, 2002 No. 11 The North Liberty City Council met in regular session in Council Chambers. Mayor Mekota called the meeting to order at 7:00 p.m. Council members present: Bahl, Bandy, Dorst, Gardiner

More information

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens.

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens. MINUTES Planning & Design Review Board January 9, 2018 The regularly scheduled meeting of the City of Wilson Planning and Design Review Board was held on Tuesday, January 9, 2018 at 7:00 pm in the Council

More information

MINUTES SELECT BOARD MEETING TOWN OF COVENTRY Monday July 2 nd, 2018 at 4:30 p.m.

MINUTES SELECT BOARD MEETING TOWN OF COVENTRY Monday July 2 nd, 2018 at 4:30 p.m. MINUTES SELECT BOARD MEETING TOWN OF COVENTRY Monday July 2 nd, 2018 at 4:30 p.m. Board Members Present: Mike Marcotte / Chairman; Brad Maxwell; Scott Briere Town Officials Present: Amanda Carlson / Town

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 15, 2015

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 15, 2015 MEMBERS PRESENT Mike McCormack, Chairman Gerald Dolan Tracie Ruzicka Paul Thomas Eliot Werner Secretary Arlene Campbell MEMBERS ABSENT Art DePasqua Robert Marrapodi ALSO PRESENT Dean Michael, Liaison Officer

More information

Somerset Homeowners Association Board Meeting Minutes Tuesday, July 12, 2011

Somerset Homeowners Association Board Meeting Minutes Tuesday, July 12, 2011 Somerset Homeowners Association Board Meeting Minutes Tuesday, July 12, 2011 Board Members: Mike Atkins, Dave Edwards, Ajay Sreenivas Property Manager: Al Orendorff, Legal Mark Biddison Community: Garret

More information

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. October 21, 2015

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. October 21, 2015 ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida October 21, 2015 MEMBERS PRESENT: Ms. Mary Ellen Hancock, St. Johns Co., Chairperson Mr. Wendell Davis, Clay County, Vice-Chairperson

More information

Lower Oxford Township Board of Supervisors Meeting Minutes December 14, 2011

Lower Oxford Township Board of Supervisors Meeting Minutes December 14, 2011 Lower Oxford Township Board of Supervisors Meeting Minutes December 14, 2011 The Regular Meeting of the Lower Oxford Township Board of Supervisors was held at the Township Building, 220 Township Road,

More information

Point Loma Tennis Club Board of Directors Meeting Minutes January 26, 2016

Point Loma Tennis Club Board of Directors Meeting Minutes January 26, 2016 Point Loma Tennis Club Board of Directors Meeting Minutes January 26, 2016 The Meeting was called to order at at 6:00 pm in the Association Club House and a quorum established. Directors Present: Laurie

More information

The Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present:

The Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present: MINUTES OF THE GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING ON MONDAY, MARCH 26, 2018 AT 6:00 P.M. IN THE COUNTY COMMISSIONERS MEETING ROOM, GLADES COUNTY COURTHOUSE, MOORE HAVEN, FLORIDA

More information

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JANUARY 25, 2010

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JANUARY 25, 2010 M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JANUARY 25, 2010 Vice Chairman Brokenshire called the Regular Meeting of the Lower Swatara Township Municipal Authority to order at 7:00 P.M. The

More information

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

SPRINGETTSBURY TOWNSHIP MAY 8, 2014 The Board of Supervisors of Springettsbury Township held a Regular Meeting on Thursday, May 8, 2014 at 7:00 p.m. at the Township Offices located at 1501 Mt. Zion Road, York, PA. MEMBERS IN ATTENDANCE:

More information

DRAFT MINUTES OF THE REGULAR MEETING CITY OF ALAMEDA PUBLIC UTILITIES BOARD MEETING. September 19, 2016

DRAFT MINUTES OF THE REGULAR MEETING CITY OF ALAMEDA PUBLIC UTILITIES BOARD MEETING. September 19, 2016 1. ROLL CALL DRAFT MINUTES OF THE REGULAR MEETING CITY OF ALAMEDA PUBLIC UTILITIES BOARD MEETING September 19, 2016 President Sutter called the meeting to order at 7:01 p.m. On roll call, the following

More information

SECTION 2 GENERAL REQUIREMENTS

SECTION 2 GENERAL REQUIREMENTS SECTION 2 GENERAL REQUIREMENTS 2-1 ENGINEER REQUIRED: All plans and specifications for Improvements which are to be accepted for maintenance by the County and private, on-site drainage and grading shall

More information

MINUTES OF MEETING WHETSTONE HOMES CORPORATION Board of Directors May 11, 2017

MINUTES OF MEETING WHETSTONE HOMES CORPORATION Board of Directors May 11, 2017 MINUTES OF MEETING WHETSTONE HOMES CORPORATION Board of Directors May 11, 2017 A regular meeting of the Whetstone Homes Corporation Board of Directors was held at 7:30 p.m. on Thursday, May 11, 2017 at

More information

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES Page 1 of 6 Planning Board Meeting Minutes April 1, 2009 TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M.

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M. MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M. CALL TO ORDER ROLL CALL Chair Palmer called the meeting to order at 3:34 p.m. The following persons were

More information

June 9, 2009 Regular Session Bonifay, Florida

June 9, 2009 Regular Session Bonifay, Florida Page 1 of 5 June 9, 2009 Regular Session Bonifay, Florida The Holmes County Board of Commissioners met in a Regular Session on the above date with the following members present: Commissioner Kenneth Williams,

More information

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES 6:00 P.M. JUNE 8, 2006

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES 6:00 P.M. JUNE 8, 2006 SUMNER COUNTY ADMINISTRATION BUILDING COMMITTEE MEETING ROOM # 112 355 N. BELVEDERE DRIVE GALLATIN, TN. 37066 SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES 6:00 P.M. JUNE 8, 2006 MEMBERS PRESENT: MARK

More information

Caroline County Public Utilities Rate Increase Effective August 1, 2018

Caroline County Public Utilities Rate Increase Effective August 1, 2018 Caroline County Public Utilities Rate Increase Effective August 1, 2018 Understanding your Water and Sewer Utility Bill Your water/sewer bill is made up of several different components, based on the type

More information

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #830 August 29, 2017

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #830 August 29, 2017 Exhibit # E-1 8 pages SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #830 August 29, 2017 A. Call to Order, Roll Call and Pledge of Allegiance. Chairman Dale Cox called the meeting

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011 The Supervisors of Clay Township met on a regularly scheduled meeting date of August 8, 2011, at the Clay Township Municipal Office,

More information

Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District April 25, 2018

Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District April 25, 2018 Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District April 25, 2018 A Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District, Eagle

More information

SUPERVISORS MEETING, WEDNESDAY, JULY 20, 2016 PAGE 1

SUPERVISORS MEETING, WEDNESDAY, JULY 20, 2016 PAGE 1 SUPERVISORS MEETING, WEDNESDAY, JULY 20, 2016 PAGE 1 Phillip Kline, Chairperson of the Board, called the meeting of the Alsace Township Board of Supervisors to order. Present were Phillip Kline, Michael

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CASTLE PINES METROPOLITAN DISTRICT

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CASTLE PINES METROPOLITAN DISTRICT MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CASTLE PINES METROPOLITAN DISTRICT Held: Thursday, March 21, 2013, 7:30 a.m., at 5880 Country Club Drive, Castle Rock, Colorado. A regular

More information

ATHENS TOWNSHIP SUPERVISORS Budget Workshop 5 PM October 31, 2018

ATHENS TOWNSHIP SUPERVISORS Budget Workshop 5 PM October 31, 2018 ATHENS TOWNSHIP SUPERVISORS Budget Workshop 5 PM Chairperson Christine Vough called the budget workshop to order at 5:03 PM. Supervisors also present were George Ballenstedt, Susan Seck and Kirstie Lake.

More information

Contract for Artist Professional Services and Copyright

Contract for Artist Professional Services and Copyright Contract for Artist Professional Services and Copyright This Contract constitutes an agreement between the National Gallery of Canada and a Canadian living artist, hereinafter referred to, respectively,

More information

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 1, 2012

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 1, 2012 CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES May 1, 2012 The regular monthly meeting of the Chester County Area Airport Authority was held on Tuesday, May 1, 2012 at 4:00 p.m. The following Board members

More information

IDA ANNUAL MEETING COUNTY CONFERENCE ROOM LAKE PLEASANT, NY JANUARY 18, 2011

IDA ANNUAL MEETING COUNTY CONFERENCE ROOM LAKE PLEASANT, NY JANUARY 18, 2011 IDA ANNUAL MEETING COUNTY CONFERENCE ROOM LAKE PLEASANT, NY JANUARY 18, 2011 The meeting was called to order by Chairman Towers at 10:30 A.M. with the following members present: Brian Towers, Chairman

More information

M. Giancarlo, L. Calabria, F. Franco, M. Kates G. Biener, Z. Horvath, J. Miano, E. Lichtstein

M. Giancarlo, L. Calabria, F. Franco, M. Kates G. Biener, Z. Horvath, J. Miano, E. Lichtstein MINUTES OF THE AUGUST 25, 2015 PLANNING BOARD MEETING BOROUGH HALL, BOROUGH OF HILLSDALE MEMBERS PRESENT: MEMBERS ABSENT: M. Giancarlo, L. Calabria, F. Franco, M. Kates G. Biener, Z. Horvath, J. Miano,

More information

Village of Princeville Minutes of the Regular Board Meeting March 4, :00 p.m.

Village of Princeville Minutes of the Regular Board Meeting March 4, :00 p.m. The Princeville Village Board met on the above date and time at the Village Hall, 206 N. Walnut Street, Princeville, Illinois 61559. President Troutman called the meeting to order at 7:00 p.m. ROLL CALL

More information

SITE PLAN, SUBDIVISION & EXTERIOR DESIGN REVIEW PROCESS

SITE PLAN, SUBDIVISION & EXTERIOR DESIGN REVIEW PROCESS INCORPORATED VILLAGE OF ROCKVILLE CENTRE BUILDING DEPARTMENT SITE PLAN, SUBDIVISION & EXTERIOR DESIGN REVIEW PROCESS Presubmission - Prior to a formal submission, the applicant should meet in person with

More information

Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District May 24, 2017

Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District May 24, 2017 Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District May 24, 2017 A Regular Meeting of the Board of Directors of the Arrowhead Metropolitan District, Eagle County, Colorado,

More information

Monthly Board of Directors Meeting October 11, 2012

Monthly Board of Directors Meeting October 11, 2012 Monthly Board of Directors Meeting October 11, 2012 The Bay Tree Lakes Property Owner's Association, Inc. Board of Directors monthly meeting was held at the clubhouse on Thursday October 11, 2012. The

More information

MINUTES OF MEETING GREYHAWK LANDING COMMUNITY DEVELOPMENT DISTRICT

MINUTES OF MEETING GREYHAWK LANDING COMMUNITY DEVELOPMENT DISTRICT GREYHAWK LANDING COMMUNITY DEVELOPMENT DISTRICT April 28, 2011 - Minutes of Meeting Page 1 MINUTES OF MEETING Each person who decides to appeal any decision made by the Board with respect to any matter

More information

The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016

The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016 The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016 I. Call meeting to order A meeting of the City of Ocean Springs Planning Commission was called to order by Chairman

More information

HERITAGE ISLE AT VIERA COMMUNITY DEVELOPMENT DISTRICT October 27, 2015 Minutes of Meeting Page 1 MINUTES OF MEETING

HERITAGE ISLE AT VIERA COMMUNITY DEVELOPMENT DISTRICT October 27, 2015 Minutes of Meeting Page 1 MINUTES OF MEETING Page 1 MINUTES OF MEETING Each person who decides to appeal any decision made by the Board with respect to any matter considered at the meeting is advised that the person may need to ensure that a verbatim

More information

Advice No Rule 8 Metering and Schedule 300 Charges as Defined by Rules and Regulations

Advice No Rule 8 Metering and Schedule 300 Charges as Defined by Rules and Regulations January 4, 2017 VIA ELECTRONIC FILING Public Utility Commission of Oregon 201 High Street SE, Suite 100 Salem, OR 97301-3398 Attn: Filing Center RE: Advice No. 17-001 Rule 8 Metering and Schedule 300 Charges

More information

Minutes of the Southborough Board of Health

Minutes of the Southborough Board of Health Minutes of the Southborough Board of Health Meeting Minutes June 19, 2013 Present Chairman/Members Dr. Louis Fazen, III; Nancy Sacco and Mary Lou Woodford; Public Health Director, Paul C. Pisinski and

More information

BCWSA MINUTES OF THE REGULAR BOARD MEETING July 27, 2015; 7:00 pm

BCWSA MINUTES OF THE REGULAR BOARD MEETING July 27, 2015; 7:00 pm BCWSA MINUTES OF THE REGULAR BOARD MEETING July 27, 2015; 7:00 pm PRESENT: Dennis Cowley, Richard Weaver, Stacey L. Mulholland and Michael Gallagher Benjamin W. Jones, CEO, Jeffrey Garton, Esquire, John

More information

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez VILLAGE OF BERKELEY BOARD MEETING MINUTES Tuesday, December 19, 2017 6:30 p.m. Village Hall 5819 Electric Avenue Berkeley, Illinois 1 President Lee called the meeting to order at 6:30 p.m. 2 Pledge of

More information

PUBLIC HEARING Special Exception Request Duy Nguyen PUBLIC HEARING Request for Zoning Change Robin McDaniel

PUBLIC HEARING Special Exception Request Duy Nguyen PUBLIC HEARING Request for Zoning Change Robin McDaniel The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, November 3, 2014 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County

More information

Willow Creek Property Owners Association Board of Directors Meeting

Willow Creek Property Owners Association Board of Directors Meeting Willow Creek Property Owners Association Board of Directors Meeting Time and Date: 11:00 PM September 2, 2017 Location: Russell Residence 2932 N. Skylight Dr. Kingman, AZ Unit 9-294 Board Members Present:

More information

BETHLEHEM PARKING AUTHORITY BOARD OF DIRECTORS MINUTES

BETHLEHEM PARKING AUTHORITY BOARD OF DIRECTORS MINUTES Joseph Hoffmeier Chairman Dino Cantelmi Vice Chairman Lynn Cunningham Treasurer Diana Morganelli Secretary Billy Kounoupis Member Bryan Callahan City Counsel Liaison Kevin Livingston Executive Director

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS KIM W. GREGORY Chairman DOUG CARSON MARGARET CAVIN DENNIS K. JOHNSON DEBORAH WINNINGHAM SHELTRA MICHAEL ZECH STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING

More information

MINUTES OF REGULAR MEETING OF THE CITY PLANNING AND ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 26TH DAY OF JULY, 1979, AT 5:00 P.M.

MINUTES OF REGULAR MEETING OF THE CITY PLANNING AND ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 26TH DAY OF JULY, 1979, AT 5:00 P.M. MINUTES OF REGULAR MEETING OF THE CITY PLANNING AND ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 26TH DAY OF JULY, 1979, AT 5:00 P.M. On the 26th day of July, 1979, the City Planning and

More information

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused Town of Chelsea Board of Selectmen Minutes Chelsea Town Office 6:30PM, May 28, 2014 Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused Others present: Scott

More information

APPROVED SAWGRASS PLAYERS CLUB ASSOCIATION, INC. BOARD OF DIRECTORS MEETING MAY 24, 2012 MAY MANAGEMENT CONFERENCE ROOM MINUTES

APPROVED SAWGRASS PLAYERS CLUB ASSOCIATION, INC. BOARD OF DIRECTORS MEETING MAY 24, 2012 MAY MANAGEMENT CONFERENCE ROOM MINUTES APPROVED SAWGRASS PLAYERS CLUB ASSOCIATION, INC. BOARD OF DIRECTORS MEETING MAY 24, 2012 MAY MANAGEMENT CONFERENCE ROOM MINUTES I. ESTABLISH QUORUM AND CALL TO ORDER A quorum was established with the presence

More information

KMAC Meeting Minutes February 27, 2007

KMAC Meeting Minutes February 27, 2007 DRAFT, not yet adopted by KMAC KMAC Meeting Minutes February 27, 2007 1. Roll call. Chairman Barraza called the meeting to order and introduced the KMAC members. In attendance were Gordon Becker, Pam Brown,

More information

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 14, 2011

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 14, 2011 OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION Revised Pursuant to Planning Commission April 28, 2011 MINUTES OF A MEETING HELD APRIL 14, 2011 Agenda WEST POINT CONDOMINIUMS SPECIAL EXCEPTION USE AND SITE

More information

VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES

VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES PRESENT: Chairman Parise, Members Cocks, Niemotko, DeAngelis, Engineer O Rourke, Attorney Levinson, Building Inspector Wilkins ABSENT:

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017 The Supervisors of Clay Township met on a regularly scheduled meeting date of October 9, 2017, at the Clay Township Municipal

More information

APPLICATION FOR ZONING AND LAND DEVELOPMENT

APPLICATION FOR ZONING AND LAND DEVELOPMENT APPLICATION FOR ZONING AND LAND DEVELOPMENT To be completed by Town staff: Application date: Application/Fee Received: Fee Paid: TYPE OF APPLICATION (CHECK ALL THAT APPLY) ZONING DEVELOPMENT PLANS Zoning

More information

Town of Gaines Regular Board Meeting

Town of Gaines Regular Board Meeting A Regular Town Board Meeting of the Town of Gaines, County of Orleans and the State of New York was held at the Gaines Town Hall, 14087 Ridge Road, Gaines, New York on the 14 th day of February 2017. PRESENT:

More information

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange CALL TO ORDER The regular meeting of the Board of Finance as called to order at 7:00 pm by Chairman Susan Link. The Pledge

More information

Regular Board Meeting Tri-West High School 7:00 p.m. January 26, 2016

Regular Board Meeting Tri-West High School 7:00 p.m. January 26, 2016 Regular Board Meeting Tri-West High School 7:00 p.m. January 26, 2016 Mrs. Connie Bowman, President, called the meeting to order at 7:00 pm. Roll Call Connie Bowman President Steve Sprecher Vice President

More information

Monthly Board of Directors Meeting

Monthly Board of Directors Meeting Monthly Board of Directors Meeting The Bay Tree Lakes Property Owners Association Board of Directors monthly meeting was held at the Bay Tree Lakes Clubhouse on Tuesday, March 10, 2009. The following Board

More information

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Grange Hall March 1, 2017 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; E. Malavasi Also Present: B. Auld; R. Bennett; E. Blaschik; C. Brownell; K. Cavallo; S. Daigle;

More information

MINUTES OF THE SARASOTA COUNTY BOARD OF ZONING APPEALS. Meeting of July 13, 2015

MINUTES OF THE SARASOTA COUNTY BOARD OF ZONING APPEALS. Meeting of July 13, 2015 Meeting of July 13, 2015 The following are the minutes of the Board of Zoning Appeals meeting of July 13, 2015, held in the Think Tank at 1660 Ringling Boulevard, Sarasota. Members Present; Members Absent:

More information

View referenced exhibit back-up material. (See Report to the City Council No ) Adoption of a Resolution certifying findings that:

View referenced exhibit back-up material. (See Report to the City Council No ) Adoption of a Resolution certifying findings that: Page 9 ITEM-S701: Hillel of San Diego Student Center, Project No. 149437. An application for a Public Right-of-Way Vacation (portion of La Jolla Scenic Drive North between Torrey Pines Road and La Jolla

More information

MEETING MINUTES BOARD OF SELECTMEN MARCH 26, 2009

MEETING MINUTES BOARD OF SELECTMEN MARCH 26, 2009 MEETING MINUTES BOARD OF SELECTMEN MARCH 26, 2009 At 6:32 p.m., Chair Carol Lisbon called the meeting to order with member Joseph Melican present. Also present were David W. Ramsay, Town Administrator,

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS MICHAEL ZECH Chairman DOUGLAS W. CARSON MARGARET CAVIN DAVID W. CLARK SPIRIDON G. FILIOS JERRY HIGGINS RANDY SCHAEFER CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS BOARD

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016 The Supervisors of Clay Township met on a regularly scheduled meeting date of March 14, 2016, at the Clay Township Municipal Office,

More information

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 24, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 24, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 24, 2009 6:30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on March 24, 2009 at 6:30 p.m. in the courtroom of the Heard County

More information

MINUTES OF THE CITY COUNCIL ST. AUGUSTA, MINNESOTA June 5, 2018

MINUTES OF THE CITY COUNCIL ST. AUGUSTA, MINNESOTA June 5, 2018 MINUTES OF THE CITY COUNCIL ST. AUGUSTA, MINNESOTA June 5, 2018 CALL TO ORDER: The meeting was called to order by Mayor Kroll at 7:00 PM with the Pledge of Allegiance. PRESENT: Mayor Kroll; Council Members

More information

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, NOVEMBER 5, 2014

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, NOVEMBER 5, 2014 MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, NOVEMBER 5, 2014 BE IT REMEMBERED that the Planning and Zoning Commission of

More information

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019 BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019 ROLL CALL The Board of Education of North Greene Unit District No. 3, Greene and AND RECOGNITION Scott Counties, Illinois, met in regular session on

More information

SYNOPSIS OF MEETING. J. Bernardo, W. Howard, J. Stevens, S. Feehan, M. Pinker, D. Marusich, R. Bucci, D. Crocker and J. Peduto

SYNOPSIS OF MEETING. J. Bernardo, W. Howard, J. Stevens, S. Feehan, M. Pinker, D. Marusich, R. Bucci, D. Crocker and J. Peduto BOARD MEETING FIVE South College Drive; Suite 201, 2nd Floor BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY Binghamton, New York 13905 Wednesday, November 28, 2018, 12:00 pm SYNOPSIS OF MEETING PRESENT: ABSENT:

More information

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 22 17

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 22 17 TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 22 17 The regular scheduled meeting of the Board of Trustees of Turtlecreek Township was held on December 22, 2017 at 8:30 a.m. with the following person

More information

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM I. CALL TO ORDER: President Kosiara called to order the regular meeting for Glenside

More information

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011 CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES May 3, 2011 The regular monthly meeting of the Chester County Area Airport Authority was held on Tuesday, May 3, 2011 at 4:00 p.m. The following Board members

More information

VINTAGE ORIGINAL ART MURAL REGISTRATION PROCESS

VINTAGE ORIGINAL ART MURAL REGISTRATION PROCESS VINTAGE ORIGINAL ART MURAL REGISTRATION PROCESS VAM Applicant wants to register a mural created before October 12, 2013 as a Vintage Original Art Mural Contact DCA Mural exists in database Mural is NOT

More information

UWCHLAN TOWNSHIP BOARD OF SUPERVISORS MINUTES OF REGULAR MEETING JULY 14, 2014

UWCHLAN TOWNSHIP BOARD OF SUPERVISORS MINUTES OF REGULAR MEETING JULY 14, 2014 UWCHLAN TOWNSHIP BOARD OF SUPERVISORS MINUTES OF REGULAR MEETING JULY 14, 2014 The meeting was called to order at 7:30 p.m. by Chairman Frederick W. Gaines and the Pledge of Allegiance was recited. Present:

More information

Magnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it.

Magnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it. The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, September 10, 2012 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County

More information

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009 REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009 The Regular Meeting of the Board of Aldermen of the City of Warson Woods was held on Tuesday, May 19, 2009 at the City Hall, 10015 Manchester Road.

More information