ASSESSMENT APPEALS HEARING BOARD AGENDA

Size: px
Start display at page:

Download "ASSESSMENT APPEALS HEARING BOARD AGENDA"

Transcription

1 Members of the Assessment Appeals Board Barton Stern, Chair Vince Curtis, Vice Chair Lee Hess Michael Powers County Executive Officer and Clerk of the Assessment Appeals Board Brian Palmer Chief Deputy Clerk of the Assessment Appeals Board Marina Porche Assistant County Counsel 1. Call to Order. 2. Roll Call. County of Ventura ASSESSMENT APPEALS HEARING BOARD AGENDA December 07, :30 A.M. County Government Center Hall of Administration Board of Supervisors Hearing Room 800 S. Victoria Avenue Ventura, California The following Applications and Stipulations for Changed Assessment are scheduled for hearing to equalize the assessment of property on the local roll. Persons who require accommodations for any audio, visual or other disability in order to review an agenda, or to participate in a meeting of the Assessment Appeals Board per the American Disabilities Act (ADA), may obtain assistance by requesting such accommodation in writing addressed to: Clerk of the Board, 800 South Victoria Avenue, Ventura, CA or by calling (805) Request for accommodation should be made at least 48 hours prior to the scheduled meeting for which assistance is requested. All applications and stipulations are on file and available for review in the office of the Clerk of the Board. WEB ACCESS at: Live Broadcast and Video Archives Board Calendar, Agenda, Agenda Items, and Summary of Actions 3. Pledge of Allegiance to the Flag of the United States of America. 4. Administration of Oath. 5. Agenda Review Consider and approve, by majority vote, minor revisions to board items and/or attachments and any item added to, or removed/continued from the Assessment Appeals Board Agenda. REGULAR AGENDA 6. 12/12169 BANK OF AMERICA NT & SA AGENT: RYAN, LLC (KENTON SCHUBLE) STIPULATION FOR CONTINUANCE FROM ; CONTINUED FROM (ASSESSOR); CONTINUED FROM , , AND (AGENT); AND WITH DATA DUE TO ASSESSOR BY / /10595 STEVE MCCOY AGENT: TAX ASSESSMENT ASSOCIATES, LLC (LEO GOODWIN) CONTINUED FROM (AGENT) /12004, 13/12005, NEW ALBERTSONS INC 13/12008 &13/12010 AGENT: RYAN LLC (KATHY CARDENAS) CONTINUED FROM (BOARD) /12177 SCRIPPS MEDIA INC. C/O THE E.W. SCRIPPS CO. POSTPONED FROM (AGENT); CONTINUED FROM (AGENT); CONTINUED FROM (ASSESSOR); AND CONTINUED FROM (BOARD) HEARING BOARD AGENDA -1- December 7, 2015

2 HEARING BOARD AGENDA -2- December 7, /10023 SANTA PAULA AIRPORT AGENT: HOFFMAN, VANCE, & WORTHINGTON INC. (KEVIN MCATEE) POSTPONED FROM (AGENT) AND (ASSESSOR); AND /10510 & 14/10544 CROCKETT GRAPHICS INC AGENT: CRISTIAN TUCKER (PROPERTY TAX CONSULTANTS) CONTINUED FROM AND (AGENT) /10768 GRANITE VENTURA QUARRY AGENT: DUCHARME, MCMILLEN & ASSOCIATES (CHET T. WELCH) /10777 & 14/10778 ALCOA GLOBAL FASTENERS INC C/O ALCOA AGENT: SC&H STATE AND LOCAL TAX /10892, 14/10895, & 14/10899 SCRIPPS MEDIA INC., ATTN: TAX DEPT. CONTINUED FROM (AGENT) AND (ASSESSOR) /10900 JOHN P. SCRIPPS NEWSPAPERS CONTINUED FROM (AGENT) AND (ASSESSOR) /10960 AMERICAN INV. GROUP AGENT: CARLO ORSHANI CONTINUED FROM (APPLICANT) WITH DATA DUE TO ASSESSOR BY ; AND ; BY ASSESSOR ON WITH NO RESPONSE FROM APPLICANT AS REQUIRED /11074 JENS REUPSCH CONTINUED FROM (ASSESSOR); AND CONTINUED FROM (APPLICANT) /11104 IMT CAP II THOUSAND OAKS LLC AGENT: RYAN, LLC. (STEVE BUCK) POSTPONED FROM (AGENT); AND /11114 & 14/11115 MEF REALTY LLC AGENT: RYAN, LLC. (KEITH JAMESON) POSTPONED FROM (AGENT); AND / /11212 SAM MENLO AGENT: CA PROPERTY TAX SOLUTIONS, INC. (CAPTS) (RICKY DENNIS) /11331 SAM AND VERA MENLO TRUST AGENT: CA PROPERTY TAX SOLUTIONS, INC (RICHARD DENNIS) /11277, 14/11278, CENTURY THEATRES INC 15/10601, & 15/10602 AGENT: THE AEGIS GROUP LLC (VINCENT S. BROWN) WITH DATA DUE TO ASSESSOR BY ; REQUEST FOR APPROVAL OF LARGE REDUCTION STIPULATION AGREEMENTS HEARING BOARD AGENDA -2- December 7, 2015

3 HEARING BOARD AGENDA -3- December 7, /11291 NLA 118 LLC AGENT: CRE TAX APPEAL (JOE REINAGEL) DENIED DUE TO LACK OF APPEARANCE ON ; REQUEST FOR RECONSIDERATION /11312 GPT GIG BOA PORTFOLIO OWNER LLC CONTINUED FROM (AGENT); AND /11318 & 14/11319 SIMI ENTERTAINMENT PLAZA AGENT: RYAN, LLC. (SUSAN ORLOFF) / /11337 THOMAS W. & ARLENE C. LUCZAK ; RESPONSE ISSUED BY ASSESSOR ON /12244 THOMAS & ARLENE LUCZAK AGENT: PARAMOUNT PROPERTY TAX APPEAL (WES NICHOLS) RESPONSE ISSUED BY ASSESSOR ON ; REQUEST FOR INCREASE IN ASSESSMENT BY ASSSESSOR /11339 OJAI OIL COMPANY ; RESPONSE ISSUED BY ASSESSOR ON /11345 & 14/11346 TIERRA REJADA LLC /11444 LOS ROBLES REGIONAL MEDICAL CENTER/ HCA HEALTHCARE AGENT: SC&H STATE & LOCAL TAX (PATRICK M. BROOME - SR. MANAGER) /11465 SAMUEL SADOVE STIPULATION FOR CONTINUANCE FROM ; AND CONTINUED FROM (ASSESSOR) AND (APPLICANT) /11501 & 14/12100 MCGAELIC GROUP AGENT: CHICK-FIL-A, INC. (DAVID FADER) CONTINUED FROM (AGENT) / /12340 MCGAELIC GROUP AGENT: CHICK-FIL-A, INC (DAVID FADER) / /11509, MCGAELIC GROUP 14/11513, 14/11516, 14/11520, AGENT: HOFFMAN, VANCE & WORTHINGTON, INC 14/11525, 14/12094, (KEVIN MCATEE, MAI) 14/ /12113 CONTINUED FROM (AGENT) /12229 MUSEUM OF VENTURA COUNTY AGENT: HOFFMAN, VANCE & WORTHINGTON, INC. (KEVIN P. MCATEE) POSTPONED FROM (AGENT) HEARING BOARD AGENDA -3- December 7, 2015

4 HEARING BOARD AGENDA -4- December 7, / /11589 LCFRE WESTLAKE CAMPUS LP AGENT: PARADIGM TAX GROUP (GORDON MAZUR) CONTINUED FROM (ASSESSOR) /11643 PTI TECHNOLOGIES /11650, 14/11653, 14/11654, SV MARKETPLACE LLC 14/11674, 14/11676, & 14/ /11655 SEABOARD PRODUCE DIST / H DEL NORTE LLC DBA CARDINAL /11691, 14/11693, 14/11695, FRESH & EASY 14/11697, 14/11699, 14/11702, AGENT: VERSATAX CONSULTING, INC. (RENÉ DAZA) 14/11703, 14/11704, & 14/11705 POSTPONED FROM (AGENT); AND /12153 OXNARD LEMON ASSOCIATES, LTD AGENT: HOFFMAN, VANCE, & WORTHINGTON, INC. (KEVIN P. MCATEE) POSTPONED FROM (AGENT) /12158 PEAK OPERATOR LLC (BELL ROBERT) REQUEST FOR APPROVAL OF LARGE REDUCTION STIPULATION AGREEMENT / /12173 FIRST STATES INV 5000A LLC / /12176 GPT GIG BOA PORTFOLIO OWNER LLC /12204 JOHN ZAKI /12245 DAVID PAULSEN /12262 ADRIAN DAVOODI AGENT: DANIEL BONE /12266 SHARLEE VILLA /12363 & 14/12364 ROLLING OAKS DR LLC AGENT: LAW OFFICE OF R. SLAVIN DBA ACS (SLAVIN, ROBERT E, ESQ.) /12401 SUNIL MASSON /12416 THE SARABIA FAMILY TRUST AGENT: FRANK SARABIA HEARING BOARD AGENDA -4- December 7, 2015

5 HEARING BOARD AGENDA -5- December 7, Findings of Fact (Property Tax Rules 308 & 325) - Receive and File, without discussion, issued written findings disclosing the Board s final determination on all material points raised in the Assessment Appeal Application and at the noticed hearing / /10955, ELEANOR RASNOW 13/ /10975, AGENT: BARBARA MACRI-ORTIZ 13/ /10987, HEARD ON ; 13/10976, & 14/10788 FINDINGS OF FACT APPROVED AND MAILED TO APPLICANT ON /11128 & 14/10870 SHAHIN AZARMEHR HEARD ON ; FINDINGS OF FACT APPROVED AND MAILED TO APPLICANT ON Stipulation Items Review and approve without discussion unless an item is pulled by the Assessment Appeals Board for separate action and moved to the Regular agenda for discussion and consideration /11085 INTERNATIONAL PAPER COMPANY /12105 IMT CAPITAL WESTLAKE LLC /10311 PEGH INVESTMENTS, LLC /10594 ENTERTAINMENT EARTH HOLDINGS /10723 HOMAYOON SHAMOLIAN /10775 SAMUEL SADOVE /10930 PACIFIC CORINTHIAN YACHT CLUB /10931 PACIFIC CORINTHIAN MARINA /11096, 14/11098, & 14/11100 WELLS FARGO BANK /11103 IMT CAPITAL WESTLAKE LLC /11259 INTERNATIONAL PAPER COMPANY /11686 LARRY & MUTSUE TAYLOR /12168 & 14/12169 CITIBANK, N.A. AS LESSEE /12240 GARY SCHEIN FOR GRUNY LLC 176. Public Comments Board Comments Adjournment. HEARING BOARD AGENDA -5- December 7, 2015

ASSESSMENT APPEALS HEARING BOARD AGENDA

ASSESSMENT APPEALS HEARING BOARD AGENDA Members of the Assessment Appeals Board Barton Stern, Chair Vince Curtis, Vice Chair Brian Sisk Michael Powers County Executive Officer and Clerk of the Assessment Appeals Board Brian Palmer Chief Deputy

More information

BUSINESS ADVISORY BOARD AGENDA. Monday, November 26, :30 p.m. The Board is asked to approve the minutes from the October 22, 2018 meeting.

BUSINESS ADVISORY BOARD AGENDA. Monday, November 26, :30 p.m. The Board is asked to approve the minutes from the October 22, 2018 meeting. MAYOR Hal J. Rose DEPUTY MAYOR Pat Bentley COUNCIL MEMBERS Daniel Batcheldor John Dittmore Adam Gaffney Barbara A. Smith Andrea Young 1. CALL TO ORDER BUSINESS ADVISORY BOARD AGENDA Monday, November 26,

More information

MINUTES OF THE REGULAR MEETING FARMERSVILLE UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES

MINUTES OF THE REGULAR MEETING FARMERSVILLE UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING FARMERSVILLE UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES July 14, 2015 (Corrected on 08-25-15) The regular meeting of the Board of Trustees of the Farmersville Unified School

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS RANDALL SCHAEFER Chairman MARGARET CAVIN Vice Chair DAVID W. CLARK SPIRIDON FILIOS JERRY HIGGINS J. BRIAN SCROGGINS MICHAEL ZECH STATE OF NEVADA REPLY TO: STATE CONTRACTORS

More information

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 E. WELLINGTON AVENUE, SUITE 100 SANTA ANA, CALIFORNIA

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 E. WELLINGTON AVENUE, SUITE 100 SANTA ANA, CALIFORNIA Attendance was as follows: ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 E. WELLINGTON AVENUE, SUITE 100 SANTA ANA, CALIFORNIA INVESTMENT COMMITTEE MEETING MINUTES Present: Absent:

More information

MINUTES OF THE BOARD OF RETIREMENT August 22, 2012 Coastal Room at Employees University 267 Camino del Remedio Santa Barbara, California

MINUTES OF THE BOARD OF RETIREMENT August 22, 2012 Coastal Room at Employees University 267 Camino del Remedio Santa Barbara, California SANTA BARBARA COUNTY EMPLOYEES RETIREMENT SYSTEM 3916 State Street Suite 210 Santa Barbara, CA 93105 Phone (805) 568-2940 Fax (805) 560-1086 Gary A. Amelio Chief Executive Officer BOARD OF RETIREMENT Chair

More information

ABBREVIATED MINUTES CODE ENFORCEMENT BOARD October 20, 2015

ABBREVIATED MINUTES CODE ENFORCEMENT BOARD October 20, 2015 ABBREVIATED MINUTES CODE ENFORCEMENT BOARD October 20, 2015 The City of Bradenton Code Enforcement Board met in regular session on October 20, 2015 at 2:30 P.M. in the City Hall Council Chambers, 101 Old

More information

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: January 15, Time: 11:00 a.m.

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: January 15, Time: 11:00 a.m. MINUTES Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: January 15, 2016 Time: 11:00 a.m. City Hall, 200 S. Anaheim Blvd, 6th Floor, Anaheim, CA 92805

More information

PUBLIC MEETING ANNOUNCEMENT

PUBLIC MEETING ANNOUNCEMENT Board of Directors Chairman Tamara Battles Vice Chairman Michel Caffery Secretary/Treasurer Paula Nelson Board Members John Carroll Ralph Covington Jay Sharplin Zeb Winstead Executive Director Clifford

More information

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: October 27, Time: 11:00 a.m.

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: October 27, Time: 11:00 a.m. California Municipal Finance Authority (the Authority ) Date: October 27, 2017 In attendance at the Authority s meeting were Board Members Paula Connors, Justin McCarthy, Deborah Moreno and Faye Watanabe

More information

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: October 6, Time: 11:00 a.m.

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: October 6, Time: 11:00 a.m. California Municipal Finance Authority (the Authority ) In attendance at the Authority s meeting were Board Members Bob Adams, Paula Connors, Justin McCarthy, Deborah Moreno and Faye Watanabe comprising

More information

Hull Board of Selectmen. Minutes. December 7, 2017 MINUTES

Hull Board of Selectmen. Minutes. December 7, 2017 MINUTES Hull Board of Selectmen Minutes December 7, 2017 The meeting of the Hull Board of Selectmen was called to order at 7:30 p.m. on Thursday evening, December 7, 2017, at Hull Municipal Building, 253 Atlantic

More information

Minutes of the Oakton Community College Board Meeting May 15, 2007

Minutes of the Oakton Community College Board Meeting May 15, 2007 Minutes of the Oakton Community College Board Meeting May 15, 2007 The 606 th meeting of the Board of Trustees of Community College District 535 was held on Tuesday, May 15, 2007, at Oakton Community College,

More information

DERBY BOARD OF ALDERMEN SPECIAL MEETING TUESDAY, JUNE 14, 2016 JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES

DERBY BOARD OF ALDERMEN SPECIAL MEETING TUESDAY, JUNE 14, 2016 JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES DERBY BOARD OF ALDERMEN SPECIAL MEETING TUESDAY, JUNE 14, 2016 JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES NOTE: Beginning of the Tape did not record. The Honorable Mayor Anita Dugatto called the Special

More information

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman Administrative Offices Stanbery Freshman Campus Lancaster, Ohio January 4, 2010 The Board of Education of the Lancaster City School District, Fairfield County, Ohio met in a Reorganizational Meeting on

More information

TELECONFERENCE CALL CONNECTED

TELECONFERENCE CALL CONNECTED MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES EDWARD A. GREER EDUCATION CENTER, BOARD ROOM 2832 E. FLAMINGO ROAD, LAS VEGAS, NV 89121 WORK SESSION Wednesday, June

More information

STATE OF SOUTH CAROLINA ) ) BERKELEY COUNTY BOARD OF EDUCATION COUNTY OF BERKELEY )

STATE OF SOUTH CAROLINA ) ) BERKELEY COUNTY BOARD OF EDUCATION COUNTY OF BERKELEY ) STATE OF SOUTH CAROLINA ) ) BERKELEY COUNTY BOARD OF EDUCATION COUNTY OF BERKELEY ) A Regular Meeting of the Berkeley County Board of Education was held on Tuesday, August 11, 2015 at 6:30 p.m., Boardroom,

More information

Mayor Covington called this regular meeting of the Board of Trustees to order at 7:12 p.m. Milton C. Payton Present Oscar H. Brown, Jr.

Mayor Covington called this regular meeting of the Board of Trustees to order at 7:12 p.m. Milton C. Payton Present Oscar H. Brown, Jr. .Minutes Of The Regular Meeting Of The Board Of Trustees For The Village Of University Park, Will And Cook Counties Illinois, Held Tuesday, October 11, 2016 At #90 Town Center Drive In The Village Of University

More information

ORGANIZATION OF THE BOARD AND WORK SESSION

ORGANIZATION OF THE BOARD AND WORK SESSION MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES EDWARD A. GREER EDUCATION CENTER, BOARD ROOM 2832 E. FLAMINGO ROAD, LAS VEGAS, NV 89121 ORGANIZATION OF THE BOARD AND

More information

VILLAGE OF RED HOOK PLANNING BOARD MEETING DECEMBER 18, 2008* *Rescheduled from December 11, 2008 due to inclement weather.

VILLAGE OF RED HOOK PLANNING BOARD MEETING DECEMBER 18, 2008* *Rescheduled from December 11, 2008 due to inclement weather. VILLAGE OF RED HOOK PLANNING BOARD MEETING DECEMBER 18, 2008* *Rescheduled from December 11, 2008 due to inclement weather. Present: Dan Wheeler, Chairman; Gerald Jameison, Co-chairman; Member Everett

More information

Houma-Terrebonne Regional Planning Commission

Houma-Terrebonne Regional Planning Commission Houma-Terrebonne Regional Planning Commission L. A. Budd Cloutier, O.D....Chairman W. Alex Ostheimer... Vice-Chairman Angi Falgout... Secretary/Treasurer Joseph Cehan, Jr.... Member James A. Erny... Member

More information

CITY OF BARTOW CODE ENFORCEMENT BOARD HEARING TUESDAY, DECEMBER 16, :30 P.M. CITY HALL COMMISSION CHAMBERS 450 N. WILSON AVENUE, BARTOW, FLORIDA

CITY OF BARTOW CODE ENFORCEMENT BOARD HEARING TUESDAY, DECEMBER 16, :30 P.M. CITY HALL COMMISSION CHAMBERS 450 N. WILSON AVENUE, BARTOW, FLORIDA CITY OF BARTOW CODE ENFORCEMENT BOARD HEARING TUESDAY, DECEMBER 16, 2014-5:30 P.M. CITY HALL COMMISSION CHAMBERS 450 N. WILSON AVENUE, BARTOW, FLORIDA 1. CALL TO ORDER 2. INVOCATION 3. PLEDGE OF ALLEGIANCE

More information

Limited Public Comment Regarding Agenda Items

Limited Public Comment Regarding Agenda Items LANSING COMMUNITY COLLEGE BOARD OF TRUSTEES May 15, 2017 Regular Meeting Adopted Meeting Minutes Call to Order The meeting was called to order at 6:06 p.m. Roll Call Present: Abood, Buck, Hidalgo, Meyer,

More information

Northern Nevada Margaret Cavin 9670 Gateway Drive, Suite 100 Joe Hernandez Reno, Nevada Kent Lay

Northern Nevada Margaret Cavin 9670 Gateway Drive, Suite 100 Joe Hernandez Reno, Nevada Kent Lay BRIAN SANDOVAL MEMBERS STATE OF NEVADA rauite 200 Henderson, Nevada 89074 (702) 486-1100 Fax (702) 486-1190 Investigations: (702) 486-1110 Jan B. Leggett, Chairman Thomas Jim Alexander www.nscb.nv.gov

More information

Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30 p.m.

Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30 p.m. MINUTES OF MEETING FOR TOWNSHIP OF PINE BOARD OF SUPERVISORS MONDAY, JULY 16, 2018, 2018 Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30

More information

Ottawa, Illinois December 6, Regular meeting of the Council of the City of Ottawa, Illinois.

Ottawa, Illinois December 6, Regular meeting of the Council of the City of Ottawa, Illinois. Ottawa, Illinois December 6, 2011 Regular meeting of the Council of the City of Ottawa, Illinois. Present: Absent: Commissioners Daniel F. Aussem, Edward V. Whitney, Wayne A. Eichelkraut Jr., and Mayor

More information

EL CAMINO COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING OF Monday, December 18, 2017

EL CAMINO COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING OF Monday, December 18, 2017 EL CAMINO COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING OF Monday, December 18, 2017 FINAL The Board of Trustees of the El Camino Community College District met at 4:00 p.m.

More information

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting July 20, 2011 MINUTES

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting July 20, 2011 MINUTES NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting July 20, 2011 MINUTES The Board of Directors of the New Mexico Gaming Control Board (Board) conducted a one-day Regular Board meeting at Gaming

More information

April 14, 2015 SEVENTH MEETING

April 14, 2015 SEVENTH MEETING 1 SEVENTH MEETING The Board of Commissioners of the County of Fremont, State of Colorado, met in Regular Session on April 14th, 2015, 615 Macon Avenue, Room LL3, Fremont County Administration Building,

More information

North Cornwall Township Supervisors Reorganizational/General Meeting Minutes for January 2, 2018

North Cornwall Township Supervisors Reorganizational/General Meeting Minutes for January 2, 2018 North Cornwall Township Supervisors Reorganizational/General Meeting Minutes for January 2, 2018 Call to Order: The January 2, 2018 meeting of the North Cornwall Township Board of Supervisors was called

More information

Town of Carrollton Regular Board Meeting February 2, 2016

Town of Carrollton Regular Board Meeting February 2, 2016 1 Town of Carrollton Regular Board Meeting February 2, 2016 Present: Mayor: Russell Wilson - Present Alderman: Susan Dunn - Present Tommy Goodman - Present Allen Lee - Present Pam Lee - Present Bernard

More information

Eagle Scout representatives from the Boy Scouts of America gave the invocation and led those present in the Pledge of Allegiance to the Flag.

Eagle Scout representatives from the Boy Scouts of America gave the invocation and led those present in the Pledge of Allegiance to the Flag. City Council Regular Meeting May 22, 2018 The City Council of the City of Titusville, Florida met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, May 22,

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

FARMINGTON BOARD OF SELECTMEN. Tuesday, February 3, 2015

FARMINGTON BOARD OF SELECTMEN. Tuesday, February 3, 2015 FARMINGTON BOARD OF SELECTMEN Tuesday, February 3, 2015 Chairman Ryan Morgan called the meeting to order at 6:35 P.M. with the following members present: Andrew Buckland, Joshua Bell, Stephan Bunker and

More information

TOWN OF EAST HADDAM Board of Finance Regular Meeting Minutes October 16, 2017 Grange Hall

TOWN OF EAST HADDAM Board of Finance Regular Meeting Minutes October 16, 2017 Grange Hall TOWN OF EAST HADDAM Board of Finance Regular Meeting Minutes October 16, 2017 Grange Hall The regular meeting of the East Haddam Board of Finance was called to order at 7 pm by Chairman Raymond Willis

More information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD BRIAN SANDOVAL Governor MEMBERS Guy M. Wells, Chairman Thomas Jim Alexander Kevin E. Burke Margaret Cavin Donald L. Drake Jan B. Leggett Stephen P. Quinn State Of Nevada STATE CONTRACTORS BOARD Reply To:

More information

MINUTES OF THE AUGUST 22, 2017 REGULAR MEETING OF THE WASHOE COUNTY SCHOOL DISTRICT BOARD OF TRUSTEES

MINUTES OF THE AUGUST 22, 2017 REGULAR MEETING OF THE WASHOE COUNTY SCHOOL DISTRICT BOARD OF TRUSTEES MINUTES OF THE AUGUST 22, 2017 REGULAR MEETING OF THE WASHOE COUNTY SCHOOL DISTRICT BOARD OF TRUSTEES 1. Opening Items 1.01 CALL TO ORDER The regular meeting of the Board of Trustees was called to order

More information

RANCHO CUCAMONGA COMMUNITY & ARTS FOUNDATION MINUTES OF THE APRIL 27, 2016, REGULAR MEETING

RANCHO CUCAMONGA COMMUNITY & ARTS FOUNDATION MINUTES OF THE APRIL 27, 2016, REGULAR MEETING RANCHO CUCAMONGA COMMUNITY & ARTS FOUNDATION MINUTES OF THE APRIL 27, 2016, REGULAR MEETING A. CALL TO ORDER The regular meeting of the Rancho Cucamonga Community & Arts Foundation was held on Wednesday,

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

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting October 19, 2011 MINUTES

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting October 19, 2011 MINUTES NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting October 19, 2011 MINUTES The Board of Directors of the New Mexico Gaming Control Board (Board) conducted a one-day Regular Board meeting at

More information

Louisiana School Employees Retirement System Investment Committee Meeting

Louisiana School Employees Retirement System Investment Committee Meeting Louisiana School Employees Retirement System Investment Committee Meeting Monday, July 10, 2006 9:00 a.m. The Louisiana School Employees Retirement System s Board Investment Committee convened in the boardroom

More information

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011 BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Margaret Cavin Donald L. Drake Nathaniel W. Hodgson, III Stephen P. Quinn Guy M. Wells CALL TO ORDER: STATE OF NEVADA STATE

More information

MINUTES. TOWN OF LEXINGTON PLANNING COMMISSION MEETING January 24, 2018

MINUTES. TOWN OF LEXINGTON PLANNING COMMISSION MEETING January 24, 2018 TOWN OF LEXINGTON PLANNING COMMISSION MEETING January 24, 2018 The Planning Commission held a meeting on January 24, 2018 at 8:00 AM in the Council Chambers at Town Hall, 111 Maiden Lane, Lexington, South

More information

200 Henderson, Nevada (702) Fax (702) MEMBERS Investigations: (702) Jan B. Leggett, Chairman Thomas Jim Alexander

200 Henderson, Nevada (702) Fax (702) MEMBERS Investigations: (702) Jan B. Leggett, Chairman Thomas Jim Alexander BRIAN SANDOVAL STATE OF NEVADA 200 Henderson, Nevada 89074 (702) 466-1100 Fax (702) 486-1190 MEMBERS Investigations: (702) 486-1110 Jan B. Leggett, Chairman Thomas Jim Alexander www.nscb.nv.gov Kevin E.

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

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Donald L. Drake Nathaniel W. Hodgson, III William Bruce King Stephen P. Quinn Guy M. Wells State Of Nevada STATE CONTRACTORS

More information

Board of Directors TORONTO COMMUNITY HOUSING CORPORATION Monday, February 23, 2004 Page 1

Board of Directors TORONTO COMMUNITY HOUSING CORPORATION Monday, February 23, 2004 Page 1 Page 1 Monday February 23, 2004 The Board of Directors of the Toronto Community Housing Corporation met on February 23, 2004, in the Boardroom, 931 Yonge Street, commencing at 9:35 a.m. Members Present:

More information

M I NUT E S. BOARD OF PENSION COMMISSIONERS MEETING OF JULy 30, 1992

M I NUT E S. BOARD OF PENSION COMMISSIONERS MEETING OF JULy 30, 1992 OF THE BOARD OF PENSION COMMISSIONERS MEETING OF JULy 30, 1992 The Board of Pension Commissioners of the City of Los Angeles met in Room 700, 360 East Second street, Brunswig Square Building, Thursday,.

More information

Charles Ingram, Vice-Chair O.J. Cole G. C. Morrow. Tim Hill Beth Davis Danette Machen Bill Leary David Rollins Bill Whitley

Charles Ingram, Vice-Chair O.J. Cole G. C. Morrow. Tim Hill Beth Davis Danette Machen Bill Leary David Rollins Bill Whitley AT A JOINT MEETING OF THE BOARD OF SUPERVISORS AND PLANNING COMMISSION OF MATHEWS COUNTY, VIRGINIA, HELD IN THE HISTORIC COURTROOM OF MATHEWS THEREOF, ON TUESDAY, AUGUST 15, 2017 AT 7:00 P.M. Board of

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES May 5, 2015 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

BERKELEY HEIGHTS BOARD OF EDUCATION SPECIAL BOARD MEETING MINUTES MAY 19, 2014

BERKELEY HEIGHTS BOARD OF EDUCATION SPECIAL BOARD MEETING MINUTES MAY 19, 2014 BERKELEY HEIGHTS BOARD OF EDUCATION SPECIAL BOARD MEETING MINUTES MAY 19, 2014 CALL TO ORDER The Special Board Meeting of the Berkeley Heights Board of Education was called to order on Monday, at 7:00

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD JIM GIBBONS Governor MEMBERS MARGARET CAVIN Chair SPIRIDON FILIOS Vice Chair MICHAEL EFSTRATIS JERRY HIGGINS WILLIAM BRUCE KING RANDY SCHAEFER GUY M. WELLS STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of The Consultant Committee Meeting of May 25, 2004

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of The Consultant Committee Meeting of May 25, 2004 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of The Consultant Committee Meeting of May 25, 2004 The Consultant Committee of the State of Connecticut Health and Educational

More information

MONDAY, OCTOBER 8, 2007 * * * * * * * * * * * * * * * * TUESDAY, OCTOBER 9, 2007

MONDAY, OCTOBER 8, 2007 * * * * * * * * * * * * * * * * TUESDAY, OCTOBER 9, 2007 AGENDA Date: October 2, 2007 A special meeting of the Dallas Police and Fire Pension System Board of Trustees will be held on Monday, October 8, 2007 beginning at 1:00 p.m. through Thursday, October 11,

More information

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower Committee Members Present MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, 2017 1:00 PM Patterson Office Tower Jennifer Barber, James Booth, Mike Christian, Kelly Holland,

More information

Minutes of Meeting Business Meeting July 25, :00 p.m.

Minutes of Meeting Business Meeting July 25, :00 p.m. Minutes of Meeting Business Meeting July 25, 2017 2:00 p.m. The Kootenai County Board of Commissioners: Chairman Marc Eberlein and Commissioner Chris Fillios met to discuss the following agenda items.

More information

Contact List for Film Permits

Contact List for Film Permits Contact List for Film Permits County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2406 ventura.org/filmpermits Animal Services Bryan

More information

City of Miami. City Hall 3500 Pan American Drive Miami, FL www. miamigo v. corn. ,NN,, ^w. INCI] H OI ELi. Meeting Minutes

City of Miami. City Hall 3500 Pan American Drive Miami, FL www. miamigo v. corn. ,NN,, ^w. INCI] H OI ELi. Meeting Minutes City of Miami City Hall 3500 Pan American Drive Miami, FL 33133 www. miamigo v. corn,nn,, ^w / ^ INCI] H OI ELi Meeting Minutes Tuesday, April 19, 2011 10:00 AM Commission Chambers Civil Service Board

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Thursday, July 26, 2018

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Thursday, July 26, 2018 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes for the Regular Board Meeting Thursday, July 26, 2018 A Special Meeting of the Board of Trustees of Morton College was held

More information

Governing Board Member Present: Mr. Frank Lucero; Mr. James Matteson; Mr. Daniel Peaches; Mr. Derrick Leslie; Mr. George Joe.

Governing Board Member Present: Mr. Frank Lucero; Mr. James Matteson; Mr. Daniel Peaches; Mr. Derrick Leslie; Mr. George Joe. Navajo County Community College District Governing Board Meeting Minutes June 19, 2018 10:00 a.m. Painted Desert Campus, Tiponi Community Center 2251 East Navajo Boulevard, Holbrook, Arizona Governing

More information

ORANGE COUNTY JUVENILE JUSTICE COMMISSION BETTY LOU LAMOREAUX JUVENILE JUSTICE CENTER COMMISSION CONFERENCE ROOM

ORANGE COUNTY JUVENILE JUSTICE COMMISSION BETTY LOU LAMOREAUX JUVENILE JUSTICE CENTER COMMISSION CONFERENCE ROOM ORANGE COUNTY JUVENILE JUSTICE COMMISSION BETTY LOU LAMOREAUX JUVENILE JUSTICE CENTER COMMISSION CONFERENCE ROOM 2 nd FLOOR 341 The City Drive, Orange, CA 92868 Wednesday, April 1, 2009 9:00 a.m. AGENDA

More information

FILED: NEW YORK COUNTY CLERK 07/14/ :04 PM INDEX NO /2014 NYSCEF DOC. NO. 442 RECEIVED NYSCEF: 07/14/2015. Exhibit 4

FILED: NEW YORK COUNTY CLERK 07/14/ :04 PM INDEX NO /2014 NYSCEF DOC. NO. 442 RECEIVED NYSCEF: 07/14/2015. Exhibit 4 FILED: NEW YORK COUNTY CLERK 07// 05:04 PM INDEX NO. 658/ NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 07// Exhibit 4 4 4 5 7 9 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - CIVIL TERM -PART NUMBER

More information

STOCKTON UNIVERSITY BOARD OF TRUSTEES MEETING OPEN PUBLIC MINUTES July 18, 2018

STOCKTON UNIVERSITY BOARD OF TRUSTEES MEETING OPEN PUBLIC MINUTES July 18, 2018 STOCKTON UNIVERSITY BOARD OF TRUSTEES MEETING OPEN PUBLIC MINUTES July 18, 2018 Trustees Present Absent Call to Order Approval of Open Public Regular Meeting Minutes of May 2, 2018 Resolution to Meet in

More information

Revised Public Hearing Minutes Approved Tuesday, August 5, :00 p.m.

Revised Public Hearing Minutes Approved Tuesday, August 5, :00 p.m. Cherokee County Planning Commission Revised Public Hearing Minutes Approved 9-9-2014 Tuesday, August 5, 2014 7:00 p.m. The Cherokee County Planning Commission held its regularly scheduled meeting on Tuesday,

More information

Mr. Robusto presented the following appointments with the terms of office 1/1/19 to 12/31/19:

Mr. Robusto presented the following appointments with the terms of office 1/1/19 to 12/31/19: JANUARY 7, 2019 ONTARIO TOWN BOARD ANNUAL ORGANIZATIONAL MEETING The organizational meeting of the Ontario Town Board was called to order by Supervisor Robusto at 7:00 PM in the Ontario Town Hall. Present

More information

FILED: NEW YORK COUNTY CLERK 03/02/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 249 RECEIVED NYSCEF: 03/02/2018

FILED: NEW YORK COUNTY CLERK 03/02/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 249 RECEIVED NYSCEF: 03/02/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------X MARK SMITH and SANDRA SMITH, Index No. 156780/17 Plaintiffs, -against-

More information

Louisiana School Employees Retirement System Quarterly Board Meeting Monday, February 4, :00 a.m.

Louisiana School Employees Retirement System Quarterly Board Meeting Monday, February 4, :00 a.m. Louisiana School Employees Retirement System Quarterly Board Meeting Monday, February 4, 2013 9:00 a.m. The Board of Trustees of the Louisiana School Employees Retirement System convened in the Board Room

More information

SPECIAL MAGISTRATE HEARING

SPECIAL MAGISTRATE HEARING CITY OF BARTOW CODE ENFORCEMENT - SPECIAL MAGISTRATE HEARING TUESDAY, MARCH 27, 2018 AT 9:00 A.M. (EST) OR AS SOON THEREAFTER AS POSSIBLE CITY HALL COMMISSION CHAMBERS, 450 NORTH WILSON AVENUE, BARTOW,

More information

Clay County Commissioners Minutes

Clay County Commissioners Minutes Clay County Commissioners Minutes Thursday, September 6, 2018 Chairman Penland called the Clay County Board of Commissioners meeting to order at 7:00PM. Those present where: Robert Cline Penland, Chairman,

More information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Donald L. Drake Nathaniel W. Hodgson, III William Bruce King Stephen P. Quinn Guy M. Wells State Of Nevada STATE CONTRACTORS

More information

TRI CITY Mental Health Services

TRI CITY Mental Health Services TRI CITY Mental Health Services MINUTES REGULAR MEETING OF THE GOVERNING BOARD -4:45 P.M. The Governing Board met in a Regular Meeting on Wednesday, at 4:50p.m. in the Administrative Office, 1717 N. Indian

More information

AUGUST 20, MEMBERS ABSENT: Mr. John Borden and Mr. Gene Kohls, Alternate.

AUGUST 20, MEMBERS ABSENT: Mr. John Borden and Mr. Gene Kohls, Alternate. T o w n o f P o r t s m o u t h Z O N I N G B O A R D O F R E V I E W 2200 East Main Road / Portsmouth, Rhode Island 02871 www.portsmouthri.com (401) 683-3611 AUGUST 20, 2015 MEMBERS PRESENT: Mr. James

More information

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 12 18

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 12 18 TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 12 18 The regular scheduled meeting of the Board of Trustees of Turtlecreek Township was held on November 12, 2018 at 7:00 p.m. with the following persons

More information

MINUTES OF THE BOARD OF RETIREMENT RETREAT March 16, 2016 Riviera Ballroom, The Canary 5650 Calle Real Goleta, California

MINUTES OF THE BOARD OF RETIREMENT RETREAT March 16, 2016 Riviera Ballroom, The Canary 5650 Calle Real Goleta, California SANTA BARBARA COUNTY EMPLOYEES RETIREMENT SYSTEM 3916 State Street Suite 100 Santa Barbara, CA 93105 Phone (805) 568-2940 Fax (805) 560-1086 Chief Executive Officer BOARD OF RETIREMENT Chair-Jennifer Christensen

More information

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS May 30, Members Present: Brian Beader, Matthew B. McConnell, John N.

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS May 30, Members Present: Brian Beader, Matthew B. McConnell, John N. MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS May 30, 2013 Members Present: Brian Beader, Matthew B. McConnell, John N. Lechner Pledge of Allegiance: Was held Others Present: Tom Amundsen, Jeff Greenburg,

More information

West Hillcrest Drive Thousand Oaks, CA

West Hillcrest Drive Thousand Oaks, CA Interior & Exterior Common Area Capital Improvements coming soon office suites available for lease aerial map the lakes at thousand oaks WHOLE FOODS MARKET Starbucks janss marketplace W. Hillcrest DR.

More information

FILED: NEW YORK COUNTY CLERK 12/09/ :55 PM INDEX NO /2014 NYSCEF DOC. NO. 245 RECEIVED NYSCEF: 12/09/2014 EXHIBIT G

FILED: NEW YORK COUNTY CLERK 12/09/ :55 PM INDEX NO /2014 NYSCEF DOC. NO. 245 RECEIVED NYSCEF: 12/09/2014 EXHIBIT G FILED: NEW YORK COUNTY CLERK /0/ 0: PM INDEX NO. / NYSCEF DOC. NO. RECEIVED NYSCEF: /0/ EXHIBIT G 0 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - CIVIL TERM -PART NUMBER ------------------------------------------------X

More information

Minutes Followspot Position Working Group Meeting Thursday, 21 January 2010 Dallas/Ft. Worth Marriott Solana Westlake, TX

Minutes Followspot Position Working Group Meeting Thursday, 21 January 2010 Dallas/Ft. Worth Marriott Solana Westlake, TX Minutes Followspot Position Working Group Meeting Thursday, 21 January 2010 Dallas/Ft. Worth Marriott Solana Westlake, TX Chairmen: Jack Schmidt; Special Lighting Solutions (Ballantyne of Omaha, Inc.);

More information

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING MARCH 10, 2015

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING MARCH 10, 2015 PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING MARCH 10, 2015 A regular meeting of the City of Bayonne Planning Board was held on Tuesday, in the Dorothy E. Harrington Municipal Council Chambers,

More information

Committee Members: CALL TO ORDER (5:31:24) Chairperson Lehmann called the meeting to order at 5:31 p.m.

Committee Members: CALL TO ORDER (5:31:24) Chairperson Lehmann called the meeting to order at 5:31 p.m. MINUTES Regular Meeting Carson City Parks and Recreation Commission Tuesday, August 5, 2014 5:30 PM Community Center Sierra Room 851 East William Street, Carson City, Nevada Committee Members: Chair Sean

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

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING 1900 Main, Houston, Texas 77002

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING 1900 Main, Houston, Texas 77002 METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING 1900 Main, Houston, Texas 77002 MINUTES September 24, 2015 MOTIONS 2015 48 to 2015 52 RESOLUTIONS 2015-122

More information

MINUTES OF THE REGULAR SESSION BOARD OF SCHOOL TRUSTEES EAST NOBLE SCHOOL CORPORATION WEDNESDAY, JANUARY 14, 2015

MINUTES OF THE REGULAR SESSION BOARD OF SCHOOL TRUSTEES EAST NOBLE SCHOOL CORPORATION WEDNESDAY, JANUARY 14, 2015 1. CALL TO ORDER MINUTES OF THE REGULAR SESSION BOARD OF SCHOOL TRUSTEES EAST NOBLE SCHOOL CORPORATION WEDNESDAY, JANUARY 14, 2015 The Board of School Trustees met in regular session at 6:00 p.m., Wednesday,

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

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING ATTENTION: INDIVIDUALS WITH MOBILITY AND/OR SENSORY DISABILITIES WHO HAVE VISITED HOSPITALS, CLINICS OR OTHER PATIENT CARE FACILITIES AFFILIATED

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

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD BRIAN SANDOVAL Governor MEMBERS Guy M. Wells, Chairman Thomas Jim Alexander Kevin E. Burke Margaret Cavin Donald L. Drake Nathaniel W. Hodgson, III Stephen P. Quinn State Of Nevada STATE CONTRACTORS BOARD

More information

VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING FEBRUARY 18, :00 A.M.

VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING FEBRUARY 18, :00 A.M. VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY FEBRUARY 18, 2016 10:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.veronawalkcdd.org

More information

CHARTER TOWNSHIP OF PLYMOUTH PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 20, :00 PM MINUTES

CHARTER TOWNSHIP OF PLYMOUTH PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 20, :00 PM MINUTES Meeting called to order 7:01 p.m. by Chairman Cebulski. MEMBERS PRESENT: Kendra Barberena Dennis Cebulski Mike Kelly Bill Pratt Keith Postell Dennis Siedlaczek Ray Sturdy MEMBERS EXCUSED: OTHERS PRESENT:

More information

The Crawford County Board of Commissioners met on Wednesday, February 8, 2017, for a regular meeting, with the following present:

The Crawford County Board of Commissioners met on Wednesday, February 8, 2017, for a regular meeting, with the following present: The Crawford County Board of Commissioners met on Wednesday,, for a regular meeting, with the following present: Francis F. Weiderspahn, Jr. Chairman John Amato Commissioner John Christopher Soff Commissioner

More information

UNOFFICIAL SUMMARY REPORT. County Primary Weakley County May STATISTICS. Report EL45 Page 001. Run Date:05/01/18 08:23 PM VOTES PERCENT 100.

UNOFFICIAL SUMMARY REPORT. County Primary Weakley County May STATISTICS. Report EL45 Page 001. Run Date:05/01/18 08:23 PM VOTES PERCENT 100. Run Date:5/1/18 8:23 PM May 1. 218 STATISTICS Report EL45 Page 1 PRECINCTS COUNTED (OF 1). REGISTERED VOTERS TOTAL. BALLOTS CAST - TOTAL... BALLOTS CAST - REPUBLICAN. BALLOTS CAST - DEMOCRATIC. VOTER TURNOUT

More information

Virginia Birth Injury Program Board of Director s Meeting June 14, 2005

Virginia Birth Injury Program Board of Director s Meeting June 14, 2005 Virginia Birth Injury Program Board of Director s Meeting June 14, 2005 Attendees: Melina Dee Perdue, Chair Bill LeHew, MD, Vice-Chair Lynn Chapman Edward Mazur McLain O Ferrall Jennifer Ogburn Ralph Shelman

More information

CAPITAL COMMITTEE December 7, 2017 MEETING AGENDA 10:00 AM. 125 Worth Street, Room th Floor Board Room

CAPITAL COMMITTEE December 7, 2017 MEETING AGENDA 10:00 AM. 125 Worth Street, Room th Floor Board Room CAPITAL COMMITTEE December 7, 2017 MEETING AGENDA 10:00 AM 125 Worth Street, Room 532 5 th Floor Board Room CALL TO ORDER Mark Page ADOPTION OF MINUTES November 8, 2017 Mark Page VICE PRESIDENT S REPORT

More information

Governing Board Member Present: Ms. Ginny Handorf; Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches.

Governing Board Member Present: Ms. Ginny Handorf; Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches. Navajo County Community College District Governing Board Meeting Minutes September 20, 2016 10:00 a.m. Painted Desert Campus, Tiponi Community Center 2251 East Navajo Boulevard, Holbrook, Arizona Governing

More information

(805) 223-8373 P.O. Box 24340, Ventura, CA 93002 Community organizing is one among several strategies for influencing public policy and building social capital. It is the only strategy that can simultaneously

More information

Aberdeen. Community Development District. FLWAC Chapter No. 42NN Effective: November 5, 2003

Aberdeen. Community Development District. FLWAC Chapter No. 42NN Effective: November 5, 2003 Aberdeen Community Development District FLWAC Chapter No. 42NN-1.001 Effective: November 5, 2003 Rhonda K. Lovett, Chairperson (904) 217-4029 121 Scotland Yard Boulevard Cell (904) 434-8326 rklovett@yahoo.com

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

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, :00 a.m. Clerk of the Board (Interim)

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, :00 a.m. Clerk of the Board (Interim) RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, 2014 9:00 a.m. MEMBERS PRESENT Adam Mayberry, Chair Nat Carasali, Vice Chair Rick Murdock, Secretary Dr. Kosta Arger,

More information

City of Derby Board of Aldermen / Alderwomen

City of Derby Board of Aldermen / Alderwomen City of Derby Board of Aldermen / Alderwomen First Ward Second Ward Third Ward Barbara L. DeGennaro Joseph L. DiMartino Jim DiMartino Thomas J. Donofrio Evelyn Browning Louis Oliwa Bev Moran Ronald M.

More information

EVENT SCHEDULE. 8:00 am Breakfast & Networking 1:05 pm Economic Update. 8:30 am Opening Ceremony 1:25 pm Presentation by Proxio

EVENT SCHEDULE. 8:00 am Breakfast & Networking 1:05 pm Economic Update. 8:30 am Opening Ceremony 1:25 pm Presentation by Proxio EVENT SCHEDULE 8:00 am Breakfast & Networking 1:05 pm Economic Update 8:30 am Opening Ceremony 1:25 pm Presentation by Proxio 9:00 am Capital Market Trends 1:45 pm A Global Showcase: Representative Discussion

More information