ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

Size: px
Start display at page:

Download "ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary"

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 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 information

MINUTES. Escambia County Contractor Competency Board. November 6, 2013

MINUTES. 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 information

Minutes 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. 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 information

Joe Virgil, City of Omaha Planning Department Doug Clark, Douglas County Health Department

Joe 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 information

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009

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

More information

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

Minutes 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 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 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

February 12, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to

February 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 information

City 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 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 information

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.

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. 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 information

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

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

More information

February 12, Regular Session Bonifay, Florida

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

More information

Mr. David Miller called the meeting to order at 1:30 p.m. I. Roll Call

Mr. 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 information

June 9, 2009 Regular Session Bonifay, Florida

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

More information

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

Tri-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, 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 information

Center 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 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 information

Zoning Board of Appeals May 17, 2017 Meeting Minutes Held at the Patterson Town Hall 1142 Route 311 Patterson, NY 12563

Zoning 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 information

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

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

More information

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

Monthly 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 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 information

Bettina M. Martin (Chair), Norine H. Clarke, Stephen G. Donahue, Katherine N. Harvey

Bettina 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 information

Town of Barnstable Regulatory Services Richard V. Scali, Director

Town 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 information

Richmond Regional Planning District Commission Minutes of Meeting July 11, 2002

Richmond 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 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

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

COMMUNITY 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 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 information

Recognition for members Betty Currie and Linda Palchinsky

Recognition 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 information

M 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 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 information

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

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

More information

Reflection Pointe HOA Meeting February 18, :00 p.m.

Reflection 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 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

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

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

ST. 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 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 information

LEE 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 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 information

GENESEE 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 :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 information

TOWN OF GROTON PLANNING BOARD. May 31, 2018 Meeting Minutes

TOWN 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 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

STATE CONTRACTORS BOARD

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

More information

HOUSING 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 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 information

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

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

More information

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey

Borough 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 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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

NEVADA 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 information

SUPERVISORS MEETING, WEDNESDAY, MARCH 16, 2016 PAGE 1

SUPERVISORS 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 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

Washington Board of Selectmen s Meeting March 24, 2014

Washington 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 information

CALL TO ORDER - Board Chairperson Edward Berghorst, Chairperson, called the November 20, 2006 meeting to order at 1:02 pm.

CALL 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 information

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

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

More information

Topic: April Meeting Minute Approval

Topic: 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 information

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

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 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 information

February 27, Meeting begins at 12:00 p.m. or immediately following the MARC Budget & Personnel Committee meeting

February 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 information

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

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

More information

TOWNSHIP OF MAHWAH BOARD OF HEALTH MINUTES January 12, 2016

TOWNSHIP 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 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

MEETING OF THE MOUNT PENN BOROUGH COUNCIL January 13, 2015

MEETING 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 information

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

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

More information

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

AGENDA 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 information

Minutes 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, :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 information

DRAFT MINUTES. Staff (2): Mr. Gary Roth and Mr. Jeremy Bradham, Capital Area Preservation, Inc. (CAP)

DRAFT 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 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

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

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

More information

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

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

More information

OSHTEMO 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 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 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

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

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

More information

MINUTES APPROVAL OF MINUTES

MINUTES 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 information

STATE CONTRACTORS BOARD

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

More information

IN ATTENDENCE: Harbour Master/Harbour Engineer 1. APOLOGIES 3. MINUTES

IN 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 information

Nashville Photography Club

Nashville 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 information

March 10, Commissioner Vinton E. Cassidy was not present.

March 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 information

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

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

More information

Members Present: Charles Arnold, Dr. Anthony Shipley, Sheldon Johnson, Kathleen Armstrong, Barbara Wynder

Members 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 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

Houma-Terrebonne Regional Planning Commission

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

More information

Rhaoul A. Guillaume, P.E. Mark A. Jusselin, P.E. Roger D. Danzy, P.E. Ali M. Mustapha, P.E.

Rhaoul 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 information

CITY 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, 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 information

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

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

More information

BOARD 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 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 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

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

HABITAT FOR HUMANITY OF EVANSVILLE SWEAT EQUITY POLICY

HABITAT 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 information

BOARD OF ACCOUNTANCY MEETING MINUTES JULY 23, :00 AM LANDON STATE OFFICE BULDING, ROOM 106 TOPEKA, KS

BOARD 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 information

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

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

More information

Paul Levesque, Executive Assistant Cornelia Glenn, Recording Secretary

Paul 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 information

TOWNSHIP OF MAHWAH BOARD OF HEALTH MINUTES June 10, 2014

TOWNSHIP 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 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

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

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

More information

King and Queen County Board of Supervisors Meeting. Monday, March 13, :00 P.M.

King 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 information

4.0 Communications (BOARD POLICY: GOVERNANCE PROCESS: Governing Style)

4.0 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 information

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

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

More information

Gardnerville 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, :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 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

STATE CONTRACTORS BOARD

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

More information

THE RUSHVILLE VILLAGE BOARD MEETING April 9, 2018

THE 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 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

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

JULY 15, 2013 BUDGET HEARING MINUTES- RESOLUTION

JULY 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