ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary
|
|
- Philip Cooper
- 5 years ago
- Views:
Transcription
1 ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary Francis Jack Russell, President Lawrence D. Jarboe, Commissioner Cynthia L. Jones, Commissioner Todd B. Morgan, Commissioner Daniel L. Morris, Commissioner ST. MARY S COUNTY ELECTRICAL BOARD July 1st MEETING MINUTES Donald Haskin Chairman Present James Johnson Secretary Present Rudolph Worch, III Member Present James Bacot Member Absent Robert Spence Member Present Total Deposited for May 2014: $ Total Deposited Since May 1 st 1989: $241, May Deposits to Planning & Zoning: Master Electrical New License Deposits $ (5) Master Electrical License Renewal Deposits $0 Master Electrical License Renewal Late Fee $0 Master Electricians Exam Deposits $25.00 (1) Restricted License Deposits $0 Restricted License Renewal Deposits $0 Restricted License Exam Deposits $0 Low Voltage License Deposits $0 Low Voltage License Renewal Deposits $0 Low Voltage Exam Deposit $0 Re-Instatement Fee $ (7) Homeowners Exam $25.00 (1) Insurance Up-Dates for May: /2015 New License: 6 Total Casey Clary Clarified Electric 2284 Michael Zeltwanger N/A 3077 John McKay McKays Electric 3078 Steven Sedwick S&S Electric 3079 Timothy Brennan Dunning Electrical Services 3080
2 Richard Huxtable Huxtable Electric, Inc May Licensing Period Change of Address and/or T/A: 0 Total May Shelved License: 15 licenses shelved 9 returned to active Miscellaneous: The meeting was called to order by Don Haskin. The discussions held by the board concerned the following items: 1. The June minutes were approved as written. Motion by Chris Worch and seconded by Craig Spence. The vote was 4-0 to approve the minutes. 2. The following is a list of dates for the meetings in 2014: a. January 7 th Board Meeting b. January 23 rd Master/Low Voltage/Restricted Exam c. February 4 th Board Meeting d. March 4 th Board Meeting e. April 1 st Board Meeting f. May 6 th Board Meeting g. June 3 rd Board Meeting h. July 1 st Board Meeting i. July 24 th Master/Low Voltage/Restricted Exam j. August 5 th Board Meeting k. September 2 nd Board Meeting l. October 7 th Board Meeting m. November 4 th Board Meeting n. December 2 nd Board Meeting 3. The electrical board will send out a new roster every Sunday. Any license request sent in during the week will not be processed and become active to the following Monday. Any licenses that become shelved for insurance reasons will be sent out by on an individual basis. 4. The changes to the yellow book have been made. The board will submit the book with all changes for printing. The board may have some new changes before submitting the yellow book for printing. The book printing is currently on hold. 5. I have started sending s out to license holders 30 days before their certificate of liability insurance expires. There is NO reason now that we do not receive the certificate on time. At this time we are still receiving s from companies upset that their COL was sent but the board did not receive it on time. I have responded that the COL should be sent by . This way the COL is sent directly to the board.
3 6. Harry Knight has put together a request for public hearing concerning the 2014 NEC and the Homeowners exam for the board to review. The board approved the request and will ask Harry Knight to move forward with the request. Thanks to Mr. Knight for his help on this matter. Update? 7. Updated several application forms on the website to eliminate information not needed. They were submitted to Planning & Zoning to be updated on the website. 8. Discuss license with board that we believe is being fronted. The applicant attended tonight s meeting and discussions were made to explain what he can and can t do with his license once he receives it. The applicant will submit the correct paperwork and understands the requirements. 9. Mr. Atkins of Larry s Electric sent an asking when his license expires and how to obtain a new copy. Sent with information and will be sending new license. 10. Mr. Huxtable sent and called wanting to know status of his license the day after he submitted paperwork. Sent letting him know that the license will be processed that Sunday. 11. A representative from Nickle Electric called and wanted to know how to obtain a master license. And how to file for an inspection. I referred him to the website for first question and referred him to MDIA for the other information. 12. Mr. Mrs. Grant sent a letter letting the board know that the electrician performing the work on the property was being removed and a new electrician was taking over the job. The issue has been resolved. 13. After the monthly certificate of liability reminder was sent out, Mr. Brian Francis contacted the board. He thanked the board for the reminder and let us know that he was canceling his insurance effective June 4 th. I responded and let him know his license would be placed in the inactive status effective that date. 14. Mr. Donald White contacted the board about taking the Journeyman s test in St. Mary s County. I referred him to Calvert County. 15. After speaking with Harry Knight, the board has the freedom to raise the license fee. The new license fee for a St. Mary s Master electricians license, Low Voltage license and Restricted license will raised to $ for every two year cycle starting September 1 st, Mr. Barrett with Barrett electric has contacted the board wanting to know the status of his license request. I have contacted him several times requesting missing information. When this is received his license will be processed. 17. The board discussed the Restricted license and its limitations. This will be passed on to a new applicant. 18. The Electrical Board budget was passed and is effective July 1 st The board received a complaint letter from an inspector concerning a master electrician. The letter was then requested to be removed by the sender. The issue is now resolved. 20. Gary Hicks sent a letter to the board requesting his license be removed from the inactive status
4 and placed back to the active status. The board requested a new certificate of liability insurance. This was received and his license is now back on the active status. Homeowners Exam Applicants for July 2014: 0 Total Homeowner Exam Results for June 2014: One Pass & One Fail Monitor Homeowners Exam for August 2014: Chris Worch Master/Restricted/Low Voltage for July 24 th 2014: 4 Total Master/Restricted/Low Voltage Results For January 2014: 1 Pass 2 Fails 1 No Show Monitored Master/Restricted/Low voltage Exam for July 24th 2014: Danny Johnson & Craig Spence Postage for June 2014: $2.88 Next Regular Board Meeting: Next regular board meeting is scheduled for Tuesday August 5th, 2014 at the Governmental Center Carter Building, Leonard Hall Drive, 2 nd floor conference room at 7:30 PM. Motion to Adjourn Meeting: Motion was made by Craig Spence and seconded by Chris Worch The Following Payments are authorized for the Board Members for June ) James Bacot----MEMBER a) Absent $0 b) Bacot Total $0 2) Robert Spence----MEMBER b) Spence Total $25.00
5 3) Chris Worch----MEMBER b) Worch Total $ ) Don Haskin----CHAIRMAN b) Haskin Total $ ) James Johnson-----SECRETARY b) Prepare meeting minutes $25.00 c) Johnson Total $ ) James Johnson-----RECORDING SECRETARY a) Duties Listed below (40hrs at 10.00) $ b) Johnson Total $ Recording Secretary Performed the Following Duties (May): 1) Picking up mail 2) Issuing licenses 3) Confirming and updating insurance coverage 4) Shelve and un-shelve licenses for insurance reasons 5) Updating roster with new information on license renewal form 6) Printing new licenses 7) Worked on annual report 8) Responding to mail, and phone calls. 9) Preparing items to be placed on Website 10) Prepare Master Exam and Low Voltage Exam James D. Johnson Jr. Secretary
ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary
ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary Francis Jack Russell, President Lawrence D. Jarboe, Commissioner Cynthia L. Jones, Commissioner
More informationMINUTES. Escambia County Contractor Competency Board. November 6, 2013
MINUTES Escambia County Contractor Competency Board November 6, 2013 Present: Absent: John Matthews, Vice Chairman Victor Wallace Sam Menezes Trice Dukes David Schwartz Leroy White Verris Magee James Reynolds
More informationMinutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock October 5, 2016.
Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock October 5, 2016 Board Members present: Wayne Pace, Chairman Robert Neal Joe Kanopsic (Attended
More informationJoe Virgil, City of Omaha Planning Department Doug Clark, Douglas County Health Department
I. Roll Call Members Present: Brian A. Barrett Jeff O. Estabrook, Vice-Chairman George E. Killian David W. Miller, Chairman Christopher P. Reed Terry Salem Daniel J. Wellendorf Members Absent: MINUTES
More informationREGULAR 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 informationM 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 informationMinutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General s Building, Little Rock June 7, 2017
Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General s Building, Little Rock June 7, 2017 Board Members participating: Robert Neal, Chairman Wayne Pace Joe Kanopsic
More informationFACILITIES AND TECHNOLOGY REVIEW COMMITTEE MINUTES. Tuesday, February 19, 2013
FACILITIES AND TECHNOLOGY REVIEW COMMITTEE MINUTES Tuesday, February 19, 2013 PRESENT: Lisa Arnold Wallace Coopwood Larry Darnell Mitch Gibson Don Hill Patti Morgan Thea Powell Wayne Brown Dr. John Crooks
More informationFebruary 12, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to
February 12, 2009 Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to order at 10:05 a.m. by the board=s president, Craig Gill, at the board=s office located at 3500 North
More informationCity of Maple Heights Special Council Meeting Minutes Maple Heights City Hall December 8, 2015
City of Maple Heights Special Council Meeting Minutes Maple Heights City Hall December 8, 2015 Council President Jackie Albers called the meeting to order at 6:30 p.m. Council Clerk Leonette Cicirella
More informationTeller County Board of Review January 10, 2018 Meeting Minutes. I. Convene. Chairman Carl Andersen called the meeting to order at 2:00 p.m.
Teller County Board of Review January 10, 2018 Meeting Minutes I. Convene. Chairman Carl Andersen called the meeting to order at 2:00 p.m. A. Roll Call. Those answering roll call were: Carl Andersen, Chairman
More informationThe 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 informationFebruary 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 informationMr. David Miller called the meeting to order at 1:30 p.m. I. Roll Call
MINUTES OMAHA PLUMBING BOARD Regular Meeting Wednesday, 1:30 pm City/County Building 1819 Farnam Street Jesse Lowe Conference Room Third Floor Board Members: Brian A Barrett Jeff O. Estabrook, Vice-Chairman
More informationJune 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 informationMINUTES OF MEETING April 6, 2010
Town of Eastover - Town Council Meeting Tuesday, April 6, 2010, 7:00 p.m. Eastover Community Center Mayor Charles G. McLaurin, Presiding Council Members: Lawrence Buffaloe, Willie Geddie, Cheryl Hudson,
More informationTri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. February 18, Joanne Mieding, Miami County NAMI
Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes February 18, 2009 BOARD MEMBERS PRESENT Craig Dusek Jewell Good Julie Harmon Marianne Helmlinger Jerry Herbe Kate
More informationCenter Harbor Board of Selectmen Board of Selectmen s Meeting Wednesday, May 6, 2015
Center Harbor Board of Selectmen Board of Selectmen s Meeting Wednesday, May 6, 2015 CALL TO ORDER: At 7:00 p.m. Chairman Harry Viens called the Board of Selectmen s meeting to order. Selectmen Richard
More informationZoning Board of Appeals May 17, 2017 Meeting Minutes Held at the Patterson Town Hall 1142 Route 311 Patterson, NY 12563
PLANNING DEPARTMENT P.O. Box 470 1142 Route 311 Patterson, NY 12563 Sarah Mayes Mary Schartau Secretary Telephone (845) 878-6500 FAX (845) 878-2019 TOWN OF PATTERSON PLANNING & ZONING OFFICE May 17, 2017
More informationFountain 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 informationCraig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.
Regular Board Meeting August 9, 2016 Executive Session 6:00 p.m. Administration Building 6:30 p.m. Mrs. Connie Bowman, President, called the meeting to order at 6:42 p.m. Roll Call Connie Bowman President
More informationMonthly Society Board Meeting Saturday February 11th OPEN Board Meeting Agenda SMOKEY D s 5055 NW 2 nd Street Des Moines, IA
Monthly Society Board Meeting Saturday February 11th OPEN Board Meeting Agenda SMOKEY D s 5055 NW 2 nd Street Des Moines, IA I. Attendance: Time: 1:00 PM Present Board Members: Francis D, Christine D,
More informationBettina M. Martin (Chair), Norine H. Clarke, Stephen G. Donahue, Katherine N. Harvey
MINUTES OF MEETING Town of Dixfield Board of Selectmen/Assessors/Overseers of the Poor Monday, August 9, 2010 5:00 p.m., Town Office Board Members Present: Board Members Absent: Administration Present:
More informationTown of Barnstable Regulatory Services Richard V. Scali, Director
Town of Barnstable Regulatory Services Richard V. Scali, Director Licensing Authority 200 Main Street Hyannis, MA 02601 www.town.barnstable.ma.us Telephone: (508) 862-4674 Fax: (508) 778-2412 BARNSTABLE
More informationRichmond Regional Planning District Commission Minutes of Meeting July 11, 2002
Members/Alternates Present Richmond Regional Planning District Commission Minutes of Meeting Rebecca M. Ringley (M), Chairman... County of New Kent Angela L. LaCombe (M), Vice Chairman...Town of Ashland
More informationCHESTER 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 informationCHESTER 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 informationCOMMUNITY APPEARANCE BOARD THE CITY OF DEERFIELD BEACH, FLORIDA October 14, 2009 CALL TO ORDER
COMMUNITY APPEARANCE BOARD THE CITY OF DEERFIELD BEACH, FLORIDA October 14, 2009 CALL TO ORDER A regular meeting of the Community Appearance Board of the City of Deerfield Beach, a municipal corporation
More informationRecognition for members Betty Currie and Linda Palchinsky
THE ALCOHOL BEVERAGE BOARD THURSDAY, DECEMBER 13, 2018 @ 1:00 PM COUNTY COMMISSIONERS CONFERENCE ROOM CHESAPEAKE BUILDING 41770 BALDRIDGE STREET LEONARDTOWN, MD 20650 The meeting of the Alcohol Beverage
More informationM A N S F I E L D U N I V E R S I T Y COUNCIL OF TRUSTEES MEETING. Wednesday, March 22, :00 p.m. Minutes
M A N S F I E L D U N I V E R S I T Y EXHIBIT A I. MEETING CALLED TO ORDER COUNCIL OF TRUSTEES MEETING Wednesday, March 22, 2017 2:00 p.m. North Hall 6 th Floor Community Room Minutes Chairperson Kilmer
More informationVILLAGE 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 informationReflection Pointe HOA Meeting February 18, :00 p.m.
Reflection Pointe HOA Meeting February 18, 2016 6:00 p.m. Attendees: The Reflection Pointe Homeowners Association met Thursday, February 18, 2016 in the Reflection Pointe Clubhouse. The Board members in
More informationMINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014
MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS March 17, 2014 The Lenoir County Board of Commissioners met in open session at 4 p.m. on Monday, March 17, 2014, in the Board of Commissioners Main Meeting
More informationSAMPSON COUNTY, January 7, 2019 NORTH CAROLINA. Required Board of Health Training (County Administration Building Conference Room)
SAMPSON COUNTY, January 7, 2019 NORTH CAROLINA Item 1: Required Board of Health Training (County Administration Building Conference Room) The Sampson County Board of Commissioners met in the County Administration
More informationSurry County Board of Commissioners Meeting of February 3, 2014
10831 Surry County Board of Commissioners Meeting of February 3, 2014 The Surry County Board of Commissioners met in regular session at 6:00 p.m. on February 3, 2014. The meeting was held in the County
More informationST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. May 20, 2015
ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida May 20, 2015 MEMBERS PRESENT: Ms. Mary Ellen Hancock, St. Johns Co., Chairperson Mr. Ronald Coleman, Clay County Col. Mickey Duren,
More informationLEE COUNTY TRAUMA SERVICES DISTRICT BOARD OF DIRECTORS MEETING. THURSDAY, February 2, 2017
LEE COUNTY TRAUMA SERVICES DISTRICT BOARD OF DIRECTORS MEETING THURSDAY, February 2, 2017 Gulf Coast Medical Center Boardroom, Suite 190 13685 Doctors Way Fort Myers, FL 33912 (Held concurrently with the
More informationGENESEE COUNTY COMMUNICATIONS CONSORTIUM Executive Board Meeting November 13, 2018 Genesee County :00 P.M. MINUTES
GENESEE COUNTY COMMUNICATIONS CONSORTIUM Executive Board Meeting November 13, 2018 Genesee County 9-1-1 2:00 P.M. MINUTES 1) CALL MEETING TO ORDER Meeting called to order at 2:02 p.m by Chairman Mark Emmendorfer.
More informationTOWN OF GROTON PLANNING BOARD. May 31, 2018 Meeting Minutes
TOWN OF GROTON PLANNING BOARD Meeting Minutes A meeting of the Planning Board was held on Thursday,, at 7:00 p.m. in the second floor meeting room at Town Hall, 173 Main Street, Groton, MA 01450. Members
More informationST. 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 informationSTATE 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 informationHOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY Minutes of December 11, 2017 Board Meeting
HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY Minutes of December 11, 2017 Board Meeting The meetings were held in the Training Room, 21st Floor, County Center, 601 E. Kennedy Blvd, Tampa, FL 33602.
More informationSUMNER 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 informationBorough of Pitman Combined Planning/Zoning Board Pitman, New Jersey
Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey Minutes of January 17, 2017 Call to Order: Mr. Aspras called the meeting to Order at 7:00pm. Oath of Office administered to new and returning
More informationPUBLIC 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 informationNEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011
NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011 An open meeting of the Nevada State Board of Accountancy was called to order at 8:30 A.M. by President, Harry O. Parsons, on Wednesday, September
More informationSUPERVISORS MEETING, WEDNESDAY, MARCH 16, 2016 PAGE 1
SUPERVISORS MEETING, WEDNESDAY, MARCH 16, 2016 PAGE 1 Phil Kline, Chairperson, called the meeting of the Alsace Township Board of Supervisors to order. Present were Phil Kline, Michael Stump, Sam Mallatratt,
More informationM 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 informationWashington Board of Selectmen s Meeting March 24, 2014
Washington Board of Selectmen s Meeting March 24, 2014 1. J. Huebner called the meeting to order at 7:05. Attending for the Board were J. Huebner, M. Case and S. Lennon. 2. The Chair made a motion to accept
More informationCALL TO ORDER - Board Chairperson Edward Berghorst, Chairperson, called the November 20, 2006 meeting to order at 1:02 pm.
Minutes Community Mental Health of Ottawa County Board of Directors Meeting CMH Board Room 12265 James Street, Holland, Michigan 49424 Monday, November 20, 2006 PRESENT: EXCUSED: STAFF: OTHERS: Edward
More informationMINUTES 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 informationTopic: April Meeting Minute Approval
Toledo-Lucas County Health Center Board Meeting Minutes April 27, 2017 3:00 p.m. 4:30 p.m. DOC Room, 635 N. Erie Street, Toledo, Ohio 43604 Call to Order Joe Dake called the meeting to order at 3:00 p.m.
More informationMinutes of the Board of Licensing Commissioners for their meeting held on Tuesday, May 23, 2017, at the Weymouth Town Hall, Chambers, 75 Middle Street
Minutes of the Board of Licensing Commissioners for their meeting held on Tuesday, May 23, 2017, at the Weymouth Town Hall, Chambers, 75 Middle Street Attendance (present): Chairperson Kathleen A. Deree;
More informationFebruary 27, Meeting begins at 12:00 p.m. or immediately following the MARC Budget & Personnel Committee meeting
February 27, 2018 Meeting begins at 12:00 p.m. or immediately following the MARC Budget & Personnel Committee meeting MARC Conference Center 2nd Floor Heartland Room AGENDA 1. Call to Order 2. VOTE: Approve
More informationGATEWAY 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 informationTOWNSHIP OF MAHWAH BOARD OF HEALTH MINUTES January 12, 2016
TOWNSHIP OF MAHWAH BOARD OF HEALTH MINUTES January 12, 2016 The regular monthly meeting of the Board of Health of the Township of Mahwah, held at the Municipal Offices, 475 Corporate Drive, Mahwah, New
More informationScotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC
Commissioners in attendance: Chair Carol McCall, Vice Chair Whit Gibson and Commissioners John Alford, Bob Davis, Betty Blue Gholston, and Guy McCook. Not in attendance: Clarence McPhatter. Staff in attendance:
More informationMEETING OF THE MOUNT PENN BOROUGH COUNCIL January 13, 2015
MEETING OF THE MOUNT PENN BOROUGH COUNCIL January 13, 2015 The Mount Penn Borough Council met in regular session on Tuesday, January 13, 2015 at the Borough Hall. President Staron brought the meeting to
More informationCLAY 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 informationAGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE
PROBATION REVIEW COMMITTEE NOVEMBER 7, 2017 AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE HILTON GARDEN INN PALM BEACH GARDENS 3505 KYOTO GARDENS DRIVE PALM BEACH GARDENS,
More informationMinutes of Meeting BOARD OF FUNERAL, CEMETERY & CONSUMER SERVICES Teleconference Meeting July 10, :00 A.M. to 11:00 A.M.
Minutes of Meeting BOARD OF FUNERAL, CEMETERY & CONSUMER SERVICES Teleconference Meeting July 10, 2007-10:00 A.M. to 11:00 A.M. I. Call to Order and Roll Call Mr. Greg Brudnicki, Chairman, called the meeting
More informationDRAFT MINUTES. Staff (2): Mr. Gary Roth and Mr. Jeremy Bradham, Capital Area Preservation, Inc. (CAP)
DRAFT MINUTES Wake County Historic Preservation Commission Annual Retreat Tuesday, November 15, 2016 Halle Cultural Arts Center 237 N. Salem Street, Apex, North Carolina Members Present (10): Mr. Ed Morris
More informationMINUTES 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 informationGLENSIDE 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 informationBOARD 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 informationOSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014
OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014 Agenda PUBLIC HEARING: REVIEW OF SPECIAL EXCEPTION USE REQUEST FROM KZOO MI CROSS FITNESS INC. FOR ESTABLISHMENT OF
More informationMINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. June 28, 2016
MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. June 28, 2016 The Horry County Solid Waste Authority, Inc. held a Board Meeting on Tuesday, June 28, 2016, at 5:30 P.M., at the Authority
More informationPLANNING 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 informationMINUTES APPROVAL OF MINUTES
MINUTES Meeting of the Investment Committee of the Board of Trustees of the State Universities Retirement System 10:30 a.m., Thursday, October 17, 2013 The Northern Trust 50 South LaSalle Street, London
More informationSTATE 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 informationIN ATTENDENCE: Harbour Master/Harbour Engineer 1. APOLOGIES 3. MINUTES
AT A MEETING OF THE POOLE HARBOUR COMMISSIONERS held at the harbour office, 20 new quay road, poole on Friday 28 th march 2014 at 9.30 a.m. PRESENT: Chairman Mr Richard Lacey, Vice-Chairman Mr Michael
More informationNashville Photography Club
Nashville Photography Club April 2009 Photos of the Month, March 2009 sponsored by Theme - Animals A Tie Meerkat by Trudy Wright Eagle by Paul Breeding Next Month: The theme for the April photo of the
More informationMarch 10, Commissioner Vinton E. Cassidy was not present.
Minutes of the Washington County Commissioners Regular Meeting held March 10, 2016 in the Probate Courtroom Machias, Maine ---------------------------------------------------------------------- Attending
More informationSomerset 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 informationMembers Present: Charles Arnold, Dr. Anthony Shipley, Sheldon Johnson, Kathleen Armstrong, Barbara Wynder
Proposed Minutes of the Board Meeting of Chandler Park Academy Board of Directors Regular Meeting Held Tuesday, October 24, 2017 20254 Kelly Road, Harper Woods, MI 48225 Members Present: Charles Arnold,
More informationNorth 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 informationHouma-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 informationRhaoul A. Guillaume, P.E. Mark A. Jusselin, P.E. Roger D. Danzy, P.E. Ali M. Mustapha, P.E.
1 1 1 1 1 1 1 1 0 1 0 1 0 1 MINUTES OF THE REGULAR MEETING LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD BROOKLINE AVENUE, SUITE 1 BATON ROUGE, LOUISIANA 00-1 May -, At :0 a.m. on May,, the
More informationCITY OF NORWALK PUBLIC LIBRARY BOARD OF DIRECTORS MEETING NOVEMBER 8, ATTENDANCE: Alex Knopp, Chairman; Jannie Williams; Mary Mann; Moina Noor;
CITY OF NORWALK PUBLIC LIBRARY BOARD OF DIRECTORS MEETING NOVEMBER 8, 2018 ATTENDANCE: Alex Knopp, Chairman; Jannie Williams; Mary Mann; Moina Noor; Thomas Cullen; Ralph Bloom; Taber Hamilton; Tyrone McClain
More informationMINUTES 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 informationBOARD OF ACCOUNTANCY MINUTES APRIL 25, 2003 LANDON STATE OFFICE BULIDING, ROOM 108 TOPEKA, KS
BOARD OF ACCOUNTANCY MINUTES APRIL 25, 2003 LANDON STATE OFFICE BULIDING, ROOM 108 TOPEKA, KS 1. ADMINISTRATIVE MATTERS: Adley Johnson, CPA, Chair, called the meeting to order. Board members in attendance
More informationPHELAN PIÑON HILLS COMMUNITY SERVICES DISTRICT REGULAR BOARD MEETING May 1, 2013 Phelan Community Center 4128 Warbler Road, Phelan, CA MINUTES
Phelan Piñon Hills Community Services District 4176 Warbler Road P. O. Box 294049 Phelan, CA 92329-4049 (760) 868-1212 Fax (760) 868-2323 PHELAN PIÑON HILLS COMMUNITY SERVICES DISTRICT REGULAR BOARD MEETING
More informationMeeting 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 informationHABITAT FOR HUMANITY OF EVANSVILLE SWEAT EQUITY POLICY
HABITAT FOR HUMANITY OF EVANSVILLE SWEAT EQUITY POLICY I. PURPOSE OF SWEAT EQUITY Sweat equity is one of the key distinctions of the Habitat for Humanity of Evansville homeownership program. The term refers
More informationBOARD OF ACCOUNTANCY MEETING MINUTES JULY 23, :00 AM LANDON STATE OFFICE BULDING, ROOM 106 TOPEKA, KS
BOARD OF ACCOUNTANCY MEETING MINUTES JULY 23, 2004 9:00 AM LANDON STATE OFFICE BULDING, ROOM 106 TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: Tim Mitchell, CPA, Chair, called the meeting to
More informationOttawa, 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 informationPaul Levesque, Executive Assistant Cornelia Glenn, Recording Secretary
Page 1 COMMISSIONERS PRESENT: STAFF PRESENT: Ken Burdick, Chairperson Gina Mulford, Vice Chairperson Jerry Dove, Commissioner Paul Levesque, Executive Assistant Cornelia Glenn, Recording Secretary STAFF
More informationTOWNSHIP OF MAHWAH BOARD OF HEALTH MINUTES June 10, 2014
TOWNSHIP OF MAHWAH BOARD OF HEALTH MINUTES June 10, 2014 The regular monthly meeting of the Board of Health of the Township of Mahwah, held at the Municipal Offices, 475 Corporate Drive, Mahwah, New Jersey,
More informationSchool District of Pickens County Minutes of Board of Trustees Administrative Office Pickens County, South Carolina March 23, 2015
School District of Pickens County Minutes of Board of Trustees Administrative Office Pickens County, South Carolina March 23, 2015 These minutes are not official until approved by the board at the next
More informationBCWSA 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 informationKing and Queen County Board of Supervisors Meeting. Monday, March 13, :00 P.M.
King and Queen County Board of Supervisors Meeting Monday, March 13, 2017 7:00 P.M. King and Queen County Courts and Administration Building General District Courtroom Minutes of the Meeting INVOCATION
More information4.0 Communications (BOARD POLICY: GOVERNANCE PROCESS: Governing Style)
BOARD OF TRUSTEES MEETING Action & Information Report Board Meeting Date: April 13, 2015 TO: FROM: JC Board of Trustees Dr. Daniel J. Phelan, President Subject to be Discussed and Policy Reference: 4.0
More informationTOWN 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 informationGardnerville Water Company Regular Board Meeting Minutes Tuesday, April 10, :00 p.m. Board Room 1579 Virginia Ranch Rd Gardnerville, NV 89410
Gardnerville Water Company Regular Board Meeting Minutes Tuesday, April 10, 2018 5:00 p.m. Board Room 1579 Virginia Ranch Rd Gardnerville, NV 89410 Board Members Present: Jason Spotts, Chairman Carl Spahr,
More informationMINUTES OF MEETING February 10, 2015
Town of Eastover - Town Council Meeting Tuesday, February 10, 2015 7:00 p.m. Eastover Community Center x Mayor Charles G. McLaurin, Presiding Council Members: x Lawrence J. Buffaloe, x Willie S. Geddie,
More informationSTATE 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 informationTHE RUSHVILLE VILLAGE BOARD MEETING April 9, 2018
DATE: 4/9/18 TIME: 7:00 pm PLACE: The Rushville Village Hall PRESENT: Deputy Mayor Holly Krossber, Trustees: Kimberly Payne, Dave Masters, Mark Fargo, Clerk: Joanne Burley, Deputy Clerk, Leslie Jones,
More informationChairman 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 informationSOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016
I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES September 14, 2016 Board Chairman Van Dusen called the regular meeting of the Agency to order at 6:03 p.m.
More informationJULY 15, 2013 BUDGET HEARING MINUTES- RESOLUTION
CLARIDON TOWNSHIP.JULY 29, 2013 SPECIAL MEETING The meeting was called to order at 6:00 p.m. with the following members present: Trustees- David Brockway, Mike Farrell, and Ed ward; Fiscal Officer - Lisa
More information