MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. March 25, 2014

Size: px
Start display at page:

Download "MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. March 25, 2014"

Transcription

1 MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. March 25, 2014 The Horry County Solid Waste Authority, Inc. held a Board Meeting on Tuesday, March 25, 2014, at 5:30 P.M., at the Authority s Administrative Office, 1886 Highway 90, Conway, South Carolina. In accordance with the Freedom of Information Act, notices setting forth the date, time, and place of the meeting were mailed to the news media. Present were the following Board Members: Rev. James H. Cokley, Chairman; M. Lance Thompson, Vice Chairman; Dan P. Gray, Board Secretary; John R. Long, II, Board Treasurer; and Board Members J. Michael Campbell, Pam J. Creech and W. Norfleet Jones. Ex Officio Members Kevin Blayton and Steve Gosnell were in attendance. Michael Hughes, Highway 90 Liaison represented the public in attendance. There were no members of the media in attendance. The following individuals were also in attendance: Executive Director, Danny Knight; Assistant Executive Director; Mike Bessant, Esther Murphy, Director; Bill Hilling, Director; Jan Bitting, Director; Mrs. Emma Ruth Brittain, SWA Attorney and other staff to include Rodney Cannon, Wayne Martin, Chris Calhoun, Cindy Keith, Cecil Terry, Stephanie Todd, and Susie Wofford. CALL TO ORDER Chairman Cokley called the meeting to order and Mr. Thompson rendered the invocation. PLEDGE OF ALLEGIANCE Mr. Jones led the group in the Pledge of Allegiance. APPROVAL OF AGENDA Chairman Cokley asked for any revisions to the Agenda as contained in the Agenda Packet; however, there were none. Mr. Campbell moved to approve the Agenda as presented. There was a second by Mr. Jones and the Motion was carried. APPROVAL OF MINUTES Chairman Cokley asked for any questions on or amendments to the Minutes of the Regular Meeting held on February 25, 2014, and the Pre-Budget Workshop held on March 12, 2014 as contained in the Agenda Packet. Mr. Jones moved to approve the Minutes of the February 25, 2014, Regular Meeting and approve the Minutes of the March 12, 2014, Pre-Budget Workshop. There was a second by Ms. Creech and the Motion was unanimously approved. PUBLIC INPUT There were no requests to present Public Input. Minutes of Regular Meeting, March 25,

2 EXECUTIVE DIRECTOR REPORT Recycling and Corporate Affairs Update Mrs. Murphy offered an update of various projects in the Recycling and Corporate Affairs Division that were included as Pages in the Board Packet. RMDAC/RCSC Meeting Update Mrs. Murphy offered an update on the Recycling Market Development Advisory Council Meeting which was held in Columbia, SC on March 11, She informed the group that presentations were given by several SC recycling businesses/organizations. Mrs. Murphy indicated various recycling issues were discussed. She stated Jana White from SCDHEC presented information on the revisions to the composting regulations that will become effective in May Recycling Coalition of South Carolina Update Mrs. Murphy attended the Recycling Coalition for South Carolina held on March 11, She stated discussion was held on the planning of the upcoming inaugural conference which will be held in December Storm Debris Update Mrs. Murphy informed the Board there was no storm debris on the ground at any of the centers. She stated the centers would return to regular operations which included limiting residents to four cubic yards per day. Mrs. Murphy applauded the efforts of her staff Rodney Cannon, William Casey, Rusty Uhler, Truman Dewitt and every site attendant for a job well done. Various Events Update Mrs. Murphy reviewed with the Board various upcoming events of the Solid Waste Authority. She informed the Board that she and Mike Bessant would be attending the Carolina Recycling Association conference in Asheville, NC, on March 31, 2014 April 4, Mrs. Murphy indicated that she would be participating in a roundtable discussion on plastic recycling in the Carolinas. She reviewed updates on the following events: April 11, 2014 Earth Day at Walmart Mrs. Murphy indicated the SWA staff will be participating in the Earth Day Event sponsored by the Carolina Forest Walmart from 10:00am -2:00pm. April 15, 2014 Statement of Economic Interest Due Date Mrs. Murphy reminded all Board Members their annual Statement of Economic Interest must be completed and submitted by April 15, April 15 & 16, 2014 Quarterly Unincorporated Collection System Meetings Mrs. Murphy informed the Board of the quarterly meetings with Unincorporated Collection System staff will be held from 7:30am-9:00am on these dates. April 22, 2014 Community Open House Mrs. Murphy indicated the SWA will be holding another Community Open House on Tuesday, April 22, 2014, from 11:00am- 3:00pm. SC SWANA Spring Conference Update Mrs. Murphy reminded the Board of the 2014 SC SWANA Spring Conference held in Pawleys Island, SC, May 7-9, She inquired if any Board member wanted to attend the conference please contact her for registration. Minutes of Regular Meeting, March 25,

3 Operations and Planning Update Mr. Hilling offered an update of various projects in the Operation and Planning Division that were included as Pages in the Board Packet. Driver of the Month Update Mr. Hilling stated Mack Davis from Waste Industries was selected February s driver of the month. Mr. Hilling indicated Mr. Davis was very professional and courteous when interacting with operational staff. Relocation of the Grinding Area Update Mr. Hilling offered an update on the relocation of the grinding area. He stated the contractor had some clean up and touching up work on the pad to complete. Mr. Hilling indicated the project was nearing completion and would be completed in the next two weeks. Closure of Saddle Area and New Access Road Update Mr. Hilling offered an update on the closure of the saddle area and new access road. He stated 99% of the backfill work on the access road had been completed. Mr. Hilling indicated the hauling of the stone had begun. He stated work on the Phase 2 of the saddle area closure project had been slow due to the inclement weather. Pre-Bid for East Hill Closure Update Mr. Hilling informed the Board that ten contractors attended the Pre-Bid Meeting. He stated local contractors and some from out-of-town attended the mandatory Pre-Bid Meeting for the East Hill Closure Project. He invited the Board to view the 30-acres for the east hill closure project. Mr. Campbell asked about the pre-bid date. Mr. Hilling stated the date of the pre-bid was April 10, 2014 at 2:00pm. Mr. Gray asked when a recommendation would be presented. Mr. Hilling indicated at the April 22, 2014 Board Meeting. Mr. Gray asked if the estimated project cost was $7 Million. Mr. Hilling indicated that was correct. Finance and Administration Update Mrs. Bitting presented the Finance & Administration reports to the Board, which were included as Pages in the Board Packet. Monthly Finance Reports Mrs. Bitting offered a review of financial reports as contained in the packet and informed the Board on the summary page the SWA was at 66.64% of budget through eight months of the year. She stated on the income statement MSW was at 67.82% of budget, an increase from last year; mixed construction was at 63.48% of budget; and yard waste was at 72.16% of budget. Mrs. Bitting indicated yard debris had increased due to the storm debris material and mixed construction was down due to inclement weather. Mrs. Bitting informed the Board that in February net income had a loss of ($119,809.71). She stated revenues were at 60.91% of budget and expenses were at 58.22% of budget. Mrs. Bitting indicated overall tipping fees were 66.97% of budget and recyclable sales were 59.74%, which was below budget. Mrs. Bitting indicated only tons of material was processed in February at the Construction & Demolition Processing Facility, and stated the decrease in tonnage was due to the two (2) winter storms. Construction and Demolition Tonnage Analysis Mrs. Bitting reviewed with the Board a vehicle tonnage comparison report on the decline of construction and demolition material being brought to the SWA. She indicated this report was an overview of the loss of material for March Minutes of Regular Meeting, March 25,

4 2014 and the figures were compared to March Mr. Gray asked Mrs. Bitting was the report for the 1 st three (3) weeks in March She stated that was correct. Mrs. Bitting indicated the vehicle comparison report was based on the number of trucks per day and the number of tons per day as compared to Mr. Gray asked if projected losses were 30,000 tons. Mrs. Bitting stated that was correct or 30%. She commented that staff would continue to monitor the construction and demolition tonnage on a weekly basis. She indicated the current loss was 1, $26.50 per ton a loss of ($46,016.72). Chairman Cokley asked about the projected loss for the rest of the current year. Mrs. Bitting stated the projected loss for FY14 would be $472,000 and $927,000 for FY15. Chairman Cokley indicated the SWA would average a loss of $15,338 weekly. Mr. Knight informed the Board of the new landfill opening in Marion County and indicated companies were hauling construction and demolition material out of Horry County. Special Projects & Governmental Affairs Update Mr. Bessant presented an update on various projects which were included as Pages of the Board Packet. C&D Recycling Designated Facilities Update Mr. Bessant offered a report for Lee Disposal concerning the C&D Recycling Incentive Program. Mr. Bessant stated for February, the total tons of material received from Lee Disposal were tons, of which, tons were recycled. Mr. Bessant indicated the total incentive tons for February were tons. He stated the reduction in tipping fees to the designated C&D hauler were $1, for February. Mr. Bessant indicated Lee Disposal s year-to-date tonnage for the program was 5, He commented the total tons of concrete recycled for February were 1, tons. Mr. Bessant stated the year-to-date recycling tonnages were 3, or 70.48%. Mr. Bessant indicated the year-to-date recycling tonnages without concrete were 1, or 53.39%. He stated the yearto-date recycling credit in tipping fees to Lee Disposal were $7, Mr. Bessant indicated Lee Disposal would meet their 75% goal in order to stay in the program. Ms. Creech asked Mr. Bessant about the other C&D designated recycling hauler and what percentage of material Lee Disposal recycled in FY2013. Mr. Bessant stated since Horry County abolished construction and demolition from the flow control ordinance that EZ-Dump Disposal was no longer required to report their recycling efforts as of December Ms. Creech stated she would like that information. Mr. Bessant indicated he would be glad to FOI that information from SCDHEC. Recycling Incentive Programs Update Concerning the recycling incentives, Mr. Bessant indicated the following incentives were given by the SWA: MSW Recycling $152,739.02, C&D Recycling Facility $42,393.10, C&D Designated Facilities $7, He stated the total incentive saving year-to-date for SWA customers were $203, Legislative Update Mr. Bessant gave a brief overview on legislative matters. He indicated Senate Bill S203 was still active in the Medical Affairs Committee. He indicated Bill # 3290 the Flow Control Bill, was still on the uncontested calendar and in the Senate. Mr. Bessant stated the SWA lobbyist was doing a good job of keeping him informed on the legislative issues. Disaster Debris Plan/ Solid Waste Management Plan Update Mr. Bessant informed the Board that the disaster debris plan had not been updated since He stated the funding was in the budget for FY2015. He requested that the Board select a committee to oversee the development of this plan before July 1, Mr. Bessant stated the plan would work in Minutes of Regular Meeting, March 25,

5 conjunction with the Horry County Emergency Operations Center. He indicated updating this plan and including EOC would ensure a cohesive relationship with the County. Mr. Bessant stated the disaster debris plan would cost $20,000 for consulting fees. He indicated the firm would ensure that FEMA guidelines and regulations were followed to make certain of the maximum reimbursement to the municipalities. Mr. Bessant stated the Solid Waste Management Plan required an update every three (3) years and also needed the Board to select a committee to develop a new plan. The cost to update the Solid Waste Management Plan would be $15,000. Mr. Long moved to accept staff recommendation on the updating of the Disaster Debris Plan and the Solid Waste Management Plan. Mr. Campbell seconded the motion. The motion was unanimously carried. Ms. Creech asked if the SWA was duplicating the County s Public Safety plan. Mr. Bessant stated the County never had a disaster debris plan and that the SWA initiated the plan. Mr. Gray asked if this $20,000 for the consulting fee was for one company and $15,000 for the other. Mr. Bessant stated that was correct. Mr. Gray asked if the consulting would have an RFP/RFQ. Mr. Bessant indicated this would be at Mr. Knight s discretion. Mr. Gray said then this would be sole source. Mr. Bessant stated for contractual services a bid was not required. Mr. Knight indicated this issue was time sensitive. Mr. Gray asked if Mr. Knight had made a selection. Mr. Knight stated Mr. Wayne Floyd assisted in the last Disaster Debris Plan. Mr. Gray asked if the County would pay half of the bill. Mr. Knight stated he would ask the County if they would pay a part of this cost. Mr. Bessant indicated he wanted to ensure the County was involved in the process of the disaster debris plan. Executive Director Update Mr. Knight briefly discussed the following items with the Board on Pages 72 in the Board Packet. FY 2015 Budget Discussion/Board Input Update Mr. Knight briefly discussed the proposed FY2015 and FY2016 budgets. He stated that staff recommended some proposed budget reductions. He then proposed 1% reduction in departmental budgets, which equates to $54,000, would go into the contingency account. Mr. Knight indicated the elimination of the recycling incentive program was being proposed. He stated due to the loss of construction and demolition material this incentive was no longer practical. He stated a freeze of the MSW incentive program was being proposed which would not allow any new funding for new customers. Mr. Thompson asked for clarification. Mr. Knight stated this meant the funding budgeted for the companies in the program now would continue; however, no new companies would be added. He indicated this would be reviewed again in six months. Ms. Creech asked had the contracts ended. Mr. Knight stated the contracts could be cancelled if the SWA showed a significant decrease in funding. Mr. Gray asked how much MSW incentive has been given in customer savings. Mr. Bessant stated $300,000 was budgeted for the program for FY2014. Mr. Knight indicated the elimination of the addition to The Store and the establishment of new operational guidelines for The Store with Horry County Council on the Aging was being proposed. Mr. Knight generally discussed several comments made at the Pre-Budget Workshop. He distributed a copy at the Pre-Budget Workshop minutes and indicated the highlighted portions would be discussed further at the Budget Workshop. Minutes of Regular Meeting, March 25,

6 COMMITTEE REPORTS There were no Committee Reports to come before the Board. OLD BUSINESS There was no Old Business to come before the Board. NEW BUSINESS Land Use Recommendation Green Sea Property Mr. Hilling reviewed the land usage of the Green Sea Property. He proposed maintenance improvements to the property. Mr. Hilling stated the property was maintained by a farmer who was under contract. Mr. Thompson asked how much was paid on this property. Mr. Hilling stated the farmer pays $10,000 or $85.00 per acre per year. Mr. Hilling stated some of the property was forested and needed to be thinned. He informed the Board this property needed to be available in case of a storm debris emergency. He informed the Board that The Brigman Company were the SWA s project managers and would be handling the timbering of the property and also stated the company worked off a percentage of the timber. Mr. Hilling stated The Brigman Company oversees any environmental issues for the SWA. Mr. Hilling stated there was no cost to the SWA. Ms. Creech asked if the job was going to be bided out. Ms. Creech stated the SWA needed to oversee this project to receive the maximum return on the timbering. Mr. Hilling indicated he spoke with Tom Garrigan from Horry County Stormwater Management and the County wanted an easement for drainage ditches. Mr. Hilling stated the County would maintain approximately 8,400 linear feet of ditches along the southern and northernmost boundary. He indicated this would be at the County s expense and the SWA would benefit from the improved conditions of the property. Mr. Gray moved to approve staff s recommendation to grant the Executive Director approval to enter into an agreement with The Brigman Company to provide maintenance improvements to the Green Sea property Mr. Long seconded the motion and the motion was carried. Mr. Jones asked what percentage of the timber revenue would The Brigman Company receive. Mr. Hilling replied he did not know. Mr. Hilling stated The Brigman Company would oversee all loads of outgoing timber. Mr. Hilling advised the Board that staff planned to ask the Board to authorize the Executive Director advertise a RFP to convert the 30 acre portion adjacent to and south of SC Highway #33 to be converted into agriculture production on the Green Sea Property. However; he stated, this recommendation was withdrawn because the SWA could not reach an agreement with the farmer concerning the property. Mr. Long moved to approve staff s recommendation to give the Executive Director authority to enter into a Drainage Easement with Horry County Stormwater to maintain approximately 8,400 linear feet of ditches along the southern and northernmost boundary which will assist with the overall maintenance of the Green Sea Property. Mr. Campbell seconded the motion and the motion was carried. Ms. Creech asked if the easement would sign the property over to the County. Mr. Knight stated it would not. He said this would give the County the permission to maintain the ditches. Minutes of Regular Meeting, March 25,

7 Roundtable Discussion There was no Roundtable Discussion to come before the Board. MOTION TO ADJOURN There being no further business to come before the Board, Mr. Long moved, seconded by Mr. Jones to adjourn the meeting. The Motion was carried and the Regular Meeting was adjourned at 6:50 P.M. Minutes approved on April 22, HORRY COUNTY SOLID WASTE AUTHORITY, INC. ATTEST: BY: James H. Cokley, D. Min, Chairman Dan P. Gray, Secretary J. Michael Campbell Pam J. Creech W. Norfleet Jones John R. Long, II M. Lance Thompson Minutes of Regular Meeting, March 25,

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. May 27, 2014

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. May 27, 2014 MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. May 27, 2014 The Horry County Solid Waste Authority, Inc. held a Board Meeting on Tuesday, May27, 2014, at 5:30 P.M., at the Authority

More information

MINUTES 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 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 information

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. May 26, 2015

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. May 26, 2015 MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. May 26, 2015 The Horry County Solid Waste Authority, Inc. held a Board Meeting on Tuesday, May 26, 2015, at 5:30 P.M., at the Authority

More information

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. November 21, 2017

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. November 21, 2017 MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. November 21, 2017 The Horry County Solid Waste Authority, Inc. held a Board Meeting on Tuesday, November 21, 2017, at 1:30 P.M., at the

More information

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. October 9, 2018

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. October 9, 2018 MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. October 9, 2018 The Horry County Solid Waste Authority, Inc. held a Board Meeting on Tuesday, October 9, 2018, at 2:00 P.M., at the Authority

More information

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. October 24, 2017

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. October 24, 2017 MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. October 24, 2017 The Horry County Solid Waste Authority, Inc. held a Board Meeting on Tuesday, October 24, 2017, at 5:30 P.M., at the

More information

CALL TO ORDER Chairman Creech called the meeting to order and Mr. Hughes rendered the invocation.

CALL TO ORDER Chairman Creech called the meeting to order and Mr. Hughes rendered the invocation. MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. August 22, 2017 The Horry County Solid Waste Authority, Inc. held a Board Meeting on Tuesday, August 22, 2017, at 5:30 P.M., at the Authority

More information

Minutes of Regular Meeting, April 24,

Minutes of Regular Meeting, April 24, MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. April 24, 2018 The Horry County Solid Waste Authority, Inc. held a Board Meeting on Tuesday, April 24, 2018, at 5:30 P.M., at the Authority

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

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017 The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017 Call to Order: Mr. Lee, President, called the meeting to order at 7:30 PM. Present: Mr. Koster Mr. Spiech

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

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

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016 The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016 Call to Order: Mr. Lee, President, called the meeting to order at 7:00 PM. Attendance: Public: Present:

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of November 8, 2018 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of November 8, 2018 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA Minutes of November 8, 2018 Meeting The regularly scheduled meeting of the Lunenburg County

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, November 21, 2017

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, November 21, 2017 BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, November 21, 2017 CALL TO ORDER Commission Chairman Jeff Masterson called the Butler County Board of Commissioners to order at 9:01 a.m. Present were Commissioner

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

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

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

MINUTES OF MEETING April 6, 2010

MINUTES 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 information

Consent Items Minutes Mr. Richard King, Superintendent, recommended the Board approve the minutes of the February 14, 2017 Regular Meeting.

Consent Items Minutes Mr. Richard King, Superintendent, recommended the Board approve the minutes of the February 14, 2017 Regular Meeting. Regular Board Meeting Administration Building 6:30 p.m. March 14, 2017 Mrs. Connie Bowman, President, called the meeting to order at 6:30pm. Roll Call Connie Bowman President Brad Williams Vice President

More information

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M.

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M. LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, 2018 7:00 P.M. MEMBERS PRESENT: Richard Scott-Harper David Connors John Lee Irwin Stephen Zurl Thomas Szakas STAFF PRESENT: Ken Battin,

More information

MARCH 7, The invocation was given by Reverend Leland Nelson from Calvary Baptist Church.

MARCH 7, The invocation was given by Reverend Leland Nelson from Calvary Baptist Church. MARCH 7, 2016 The regular Council meeting was held at the M.S. Bailey Municipal Center at 6:00 PM with Mayor Bob McLean presiding with Councilmembers Byrd, Cook, Jenkins, Kuykendall, Scarborough, and Young.

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

SOLID 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 information

BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018

BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018 BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018 CALL TO ORDER Charles Arthrell, President of Council, called the regularly scheduled council meeting to order at 7:32 p.m. PLEDGE

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

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission REGULAR MEETING FEBRUARY 23, 1993 The Board of County Commissioners, Walton County, Florida met in regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission Boardroom of the Walton

More information

The Glades County Board of County Commissioners met on Tuesday, March 11, 2014 at 9:00 a.m. with the following Commissioners present:

The Glades County Board of County Commissioners met on Tuesday, March 11, 2014 at 9:00 a.m. with the following Commissioners present: MINUTES OF THE GLADES COUNTY BOARD OF COUNTY COMMISSIONERS MEETING ON TUESDAY, MARCH 11, 2014 AT 9:00 A.M. IN THE COUNTY COMMISSIONERS MEETING ROOM, GLADES COUNTY COURTHOUSE, MOORE HAVEN, FLORIDA The Glades

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

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

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARiETTA. GEORGIA

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARiETTA. GEORGIA MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARiETTA. GEORGIA 30060 CALL TO ORDER Chairman Tripper Sharp called the meeting of the (hereinafter

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

Tipton Community School Corporation 1051 South Main Street, Tipton, IN 46072

Tipton Community School Corporation 1051 South Main Street, Tipton, IN 46072 Tipton Community School Corporation 1051 South Main Street, Tipton, IN 46072 Board of School Trustees January 9, 2018 Work Session, 5:30 PM Regular School Board Meeting, 6:30 PM Board of Finance, 6:40

More information

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

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

More information

PHELAN 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 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 information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

MINUTES 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 information

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

Scotland 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 information

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES RICHMOND COUNTY BOARD OF SUPERVISORS January 10, 2013 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 10th day of January 2013 thereof in the Public

More information

Scotland County Board of Commissioners regular meeting May 1, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

Scotland County Board of Commissioners regular meeting May 1, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC Scotland County Board of Commissioners regular meeting Commissioners in attendance: Chair Carol McCall, Vice Chair Whit Gibson and Commissioners John Alford, Bob Davis, Betty Blue Gholston, Guy McCook

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

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

Budget Committee Town of Gilmanton, New Hampshire

Budget Committee Town of Gilmanton, New Hampshire Approved Budget Committee Town of Gilmanton, New Hampshire Meeting November 14, 2018 6:00pm. Gilmanton Academy Committee Members Present: Chairman Brian Forst, Vice Chairman Anne Kirby, Joanne Melle, Grace

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

Surry County Board of Commissioners Meeting of February 3, 2014

Surry 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 information

BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES January 15, 2018

BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES January 15, 2018 BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES January 15, 2018 The Bethel Township Board of Supervisors meeting was called to order by Chairman Jacob Meyer at 7:00 p.m. in the Bethel Township Meeting Room,

More information

Roll Call: Members Present Members Absent

Roll Call: Members Present Members Absent MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES AUDIT ADVISORY COMMITTEE ADMINISTRATIVE CENTER, ROOM 466 5100 WEST SAHARA AVENUE, LAS VEGAS, NV 89146 Wednesday, March

More information

VILLAGE OF SOUTH GLENS FALLS JUNE 20, :00 PM MAYOR ROBERT E. PHINNEY PRESIDING PUBLIC MEETING

VILLAGE OF SOUTH GLENS FALLS JUNE 20, :00 PM MAYOR ROBERT E. PHINNEY PRESIDING PUBLIC MEETING 1 VILLAGE OF SOUTH GLENS FALLS JUNE 20, 2007 7:00 PM MAYOR ROBERT E. PHINNEY PRESIDING PUBLIC MEETING PRESENT Edward LaFave William Hayes Frank Jones Keith Donohue Michael Muller, Attorney Brian Abare,

More information

TOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC MONDAY, AUGUST 13, :00 PM

TOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC MONDAY, AUGUST 13, :00 PM TOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC 29630 MONDAY, AUGUST 13, 2017 7:00 PM Present: Mayor Mac Martin; Council Members Paige Bowers, Joe Moss, Ken Dill, Harry

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

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

Minutes of the ROCK ISLAND COUNTY WASTE MANAGEMENT AGENCY (RICWMA)

Minutes of the ROCK ISLAND COUNTY WASTE MANAGEMENT AGENCY (RICWMA) Minutes of the ROCK ISLAND COUNTY WASTE MANAGEMENT AGENCY (RICWMA) Tuesday,, 1:00 p.m. Bi-State Regional Commission Conference Room 1504 Third Avenue Rock Island, Illinois MEMBERS IN ATTENDANCE Mr. Vern

More information

MINUTES OF THE CITY COUNCIL ST. AUGUSTA, MINNESOTA December 5, 2017

MINUTES OF THE CITY COUNCIL ST. AUGUSTA, MINNESOTA December 5, 2017 MINUTES OF THE CITY COUNCIL ST. AUGUSTA, MINNESOTA December 5, 2017 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

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

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING November 15, :00 p.m.

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING November 15, :00 p.m. MINUTES HORRY COUNTY COUNCIL REGULAR MEETING November 15, 2011 6:00 p.m. MEMBERS PRESENT: Tom Rice, Chairman; Harold Worley; Brent Schulz; Marion Foxworth; Gary Loftus; Paul Price; Bob Grabowski; James

More information

SAMPSON COUNTY, January 7, 2019 NORTH CAROLINA. Required Board of Health Training (County Administration Building Conference Room)

SAMPSON 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 information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS May 2, 2011 The Lenoir County Board of Commissioners met in open session at 9:00 a.m. on Monday, Monday May 2,, 2011 in the Board of Commissioners Main Meeting

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

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman Trustees Present: Dr. Karen Blazey, Donald Cass, James DeVaney,

More information

Minutes of Meeting. Monroe County Solid Waste Management District. Board of Directors. Nat U. Hill III Meeting Room, Monroe County Courthouse

Minutes of Meeting. Monroe County Solid Waste Management District. Board of Directors. Nat U. Hill III Meeting Room, Monroe County Courthouse Minutes of Meeting Monroe County Solid Waste Management District Board of Directors Nat U. Hill III Meeting Room, Monroe County Courthouse Bloomington, Indiana Thursday, September 3, 2009 11:30 am Members

More information

HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH. 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT /20/2017 Regular Meeting Minutes

HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH. 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT /20/2017 Regular Meeting Minutes HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT. 06786 3/20/2017 Regular Meeting Minutes Voting members attending: Vinnie Klimas, LNHA, Chairperson;

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

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

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

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

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

CITY OF LEE'S SUMMIT

CITY OF LEE'S SUMMIT CITY OF LEE'S SUMMIT City Council Information Form DATE: 11/09/2012 ASSIGNED STAFF: Scott Anderson DEPARTMENT: Parks&Recreation TYPE OF Ordinances Form No.: 3632 FORM: APPROVALS: None ISSUE/REQUEST: AN

More information

REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN JANUARY 24, PLEDGE: Pledge of Allegiance was led by Mayor Travis Harper

REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN JANUARY 24, PLEDGE: Pledge of Allegiance was led by Mayor Travis Harper REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN JANUARY 24, 2011 INVOCATION: Mayor Travis Harper PLEDGE: Pledge of Allegiance was led by Mayor Travis Harper WELCOME: Mayor Travis

More information

1. First Selectman Walter called the special Board of Selectmen s meeting to order at 7:00 p.m.

1. First Selectman Walter called the special Board of Selectmen s meeting to order at 7:00 p.m. Board of Selectmen Grange Hall February 8, 2016 Joint Special Meeting with Board of Finance Selectmen Present: M. Walter; S. Link; E. Malavasi Also Present: Board of Finance Members: Robert Bennett; William

More information

REGULAR SEMI-MONTHLY MEETING September 23, 2014

REGULAR SEMI-MONTHLY MEETING September 23, 2014 REGULAR SEMI-MONTHLY MEETING September 23, 2014 The regular semi-monthly meeting of the Board of Supervisors, Hanover Township, Northampton County, was called to order by Chairman, John N. Diacogiannis

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

BOARD OF SELECTMEN REGULAR SESSION MEETING MINUTES Monday, August 3, :00 PM Veterans Memorial Bldg. Room Main Street, Millis, MA 02054

BOARD OF SELECTMEN REGULAR SESSION MEETING MINUTES Monday, August 3, :00 PM Veterans Memorial Bldg. Room Main Street, Millis, MA 02054 BOARD OF SELECTMEN REGULAR SESSION MEETING MINUTES Monday, August 3, 2015 7:00 PM Veterans Memorial Bldg. Room 229 900 Main Street, Millis, MA 02054 CALL TO ORDER: Sel. Smith called the meeting to order

More information

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting November 16, 2016

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting November 16, 2016 The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting November 16, 2016 Call to Order: Mr. Koster, Vice President, called the meeting to order at 7:30 PM. Attendance: Public:

More information

School 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 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 information

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

Governing Board Member Present: Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches; Mr. Derrick Leslie. Navajo County Community College District Governing Board Meeting Minutes January 17, 2017 10:00 a.m. Painted Desert Campus, Tiponi Community Center 2251 East Navajo Boulevard, Holbrook, Arizona Governing

More information

Board Minutes Westover, Maryland June 19, 2007 Page 1

Board Minutes Westover, Maryland June 19, 2007 Page 1 Board Minutes Westover, Maryland June 19, 2007 Page 1 The Somerset County Board of Education met at the J. M. Tawes Technology & Career Center, Tuesday June 19, 2007 at 6:00 p.m. to review the SIS Tawes

More information

APPOINTMENTS BEFORE THE BOARD

APPOINTMENTS BEFORE THE BOARD IREDELL COUNTY BOARD OF COMMISSIONERS REGULAR MINUTES APRIL 17, 2012 The Iredell County Board of Commissioners met on Tuesday, April 17, 2012, at 7:00 P.M., in the Iredell County Government Center (Commissioners

More information

TOWN OF SOUTH BETHANY TOWN COUNCIL BUDGET WORKSHOP MEETING MINUTES MARCH 26, 2015

TOWN OF SOUTH BETHANY TOWN COUNCIL BUDGET WORKSHOP MEETING MINUTES MARCH 26, 2015 Page 1 of 6 MEETING CALLED TO ORDER TOWN OF SOUTH BETHANY TOWN COUNCIL BUDGET WORKSHOP MEETING MINUTES MARCH 26, 2015 Mayor Voveris called the March 26, 2015, Town Council Budget Workshop Meeting to order

More information

The Glades County Board of County Commissioners met on Tuesday, July 11, 2017 at 9:00 a.m. with the following Commissioners present:

The Glades County Board of County Commissioners met on Tuesday, July 11, 2017 at 9:00 a.m. with the following Commissioners present: MINUTES OF THE GLADES COUNTY BOARD OF COUNTY COMMISSIONERS MEETING ON TUESDAY, JULY 11, 2017 AT 9:00 A.M. IN THE COUNTY COMMISSIONERS MEETING ROOM, GLADES COUNTY COURTHOUSE, MOORE HAVEN, FLORIDA The Glades

More information

Marine Advisory Board Annual Report 2015

Marine Advisory Board Annual Report 2015 Marine Advisory Board Annual Report 2015 Eduardo Martinez Chair Clifford Germano Vice Chair Suzi Cutrone Justin Freedman James Harrison Lara Kramer Bob Lieberman John Lipka Juan Mendoza John Passalacqua

More information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS December 4, 2017

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS December 4, 2017 Item No. 1 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS December 4, 2017 The Lenoir County Board of Commissioners met in open session at 9:00 a.m. on Monday, December 4, 2017, in the Board of Commissioners

More information

MINUTES OF MEETING February 10, 2015

MINUTES 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 information

MINUTES OF THE REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES OF MAGNA WATER DISTRICT

MINUTES OF THE REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES OF MAGNA WATER DISTRICT MINUTES OF THE REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES OF MAGNA WATER DISTRICT Board Meeting Minutes A regular meeting of the Board of Trustees of the Magna Water District was held Thursday,, at

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

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 November 16, 2016 Regular Meeting Minutes Selectmen Present: S. Link; E. Lyman; E. Malavasi Also Present: E. Blaschik; L. Branscombe; W. Cross; T. Dickinson; D. Dill; E.

More information

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, JULY 11, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, JULY 11, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, JULY 11, 2011 7:00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; FRANK DAVIS,

More information

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. January 23, 2017

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. January 23, 2017 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 1 MINUTES OF REGULAR MONTHLYMEETING January 23, 2017 Chairman James Cannon called the regular monthly meeting of the Pollution Control Financing

More information

A motion was made by Ms. Costin to approve the claims as presented. Mr. Ward seconded the motion. The motion passed.

A motion was made by Ms. Costin to approve the claims as presented. Mr. Ward seconded the motion. The motion passed. PERU UTILITIES MINUTES OF THE PERU UTILITIES SERVICE BOARD MEETING OF APRIL 19, 2017 The Peru Utilities Service Board held a meeting at the Peru office at 335 East Canal Street, Peru, Indiana, on Wednesday,

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

OPEN REGULAR SESSION. Location: J.M. Tawes Career & Technology Center

OPEN REGULAR SESSION. Location: J.M. Tawes Career & Technology Center Minutes of Open Regular Session J.M. Tawes Technology & Career Center December 19, 2017 OPEN REGULAR SESSION TIME: 4:00 p.m. Location: J.M. Tawes Career & Technology Center PRESENT: Board Members: Chairperson

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

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

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

FACILITIES AND TECHNOLOGY REVIEW COMMITTEE MINUTES. Tuesday, February 19, 2013

FACILITIES 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 information

Minutes of Meeting December 3, 2015

Minutes of Meeting December 3, 2015 Minutes of Meeting December 3, 2015 A Regular Meeting of the Port Commission of Port Freeport was held December 3, 2015 beginning at 4:09 PM at the Administration Building, 200 W. Second Street, 3 rd Floor,

More information

ASHLAND SCHOOL BOARD REGULAR MEETING MINUTES HEFFERNAN MEDIA CENTER ASHLAND ELEMENTARY SCHOOL, ASHLAND December 1, 2015

ASHLAND SCHOOL BOARD REGULAR MEETING MINUTES HEFFERNAN MEDIA CENTER ASHLAND ELEMENTARY SCHOOL, ASHLAND December 1, 2015 Unapproved ASHLAND SCHOOL BOARD REGULAR MEETING MINUTES HEFFERNAN MEDIA CENTER ASHLAND ELEMENTARY SCHOOL, ASHLAND December 1, 2015 MEMBERS PRESENT MEMBERS ABSENT ADMINISTRATORS PRESENT ADMINISTRATORS ABSENT

More information

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

Craig 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 information

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, SEPTEMBER 10, 2012 7:00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID

More information

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND January 9, 2008

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND January 9, 2008 1 MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND January 9, 2008 In response to due notice, the regular meeting of the Commissioners of the Port of Portland was held at 9:00 a.m. in the Commission

More information

Memorandum. Kevin H. Roche, General Manager. Agenda for the Audit Committee Meeting

Memorandum. Kevin H. Roche, General Manager. Agenda for the Audit Committee Meeting Memorandum DATE: March 21, 2011 TO: FROM: SUBJECT: Chairman and Members of the Board Kevin H. Roche, General Manager Agenda for the Audit Committee Meeting There is an ecomaine Audit Committee Meeting

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

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

SANDOVAL COUNTY ADMINISTRATIVE OFFICES SANDOVAL COUNTY ADMINISTRATIVE OFFICES BOARD OF COUNTY COMMISSIONERS SANDOVAL COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AGENDA - AMENDED COMMISSION CHAMBERS AUGUST 18, 2016-6 P.M. DARRYL F. MADALENA

More information