Consent Agenda
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Minutes Thirty-Sixth Annual Assembly Pilgrim Holiness
MINUTES of the THIRTY-SIXTH ANNUAL ASSEMBLY of the OHIO DISTRICT PILGRIM HOLINESS CHURCH A61t 12-13, 1940 held at SUGAR GROVE CAMP GROUND Springfield, Ohio Ben Awe, Editor OFFICIAL DIRECTORY District Superintendent—Rev. C. P. Pridgen, 782 Filinore St., Marion, 0. Assistant Superintendent—Rev. L. R. Roberts, 315 Cottage Ave., West Carrollton, Ohio. Secretary—Rev. B. A. Awe, 677 Chestnut St., Nelsonville, Ohio. Treasurer—Rev. H. C. Walker, 5706 Adelphj St., Cincinnati, Ohio. Additional members of District Council—Rev. E. E. Connin, Rev. Joel Harmon, Rev. L. W. Sturk. District Examining and Educational Board—E. G. Marsh, 2 years; Bertha Kienbaum, 2 years; E. E. Smith, 3 years. District Church Extension and Home Missionary Board—The District Council. District Camp Meeting Board—Chairman, Joel Harmon; Secy., Mrs. Carl Hahn, I. J. Snyder, Jiles Snyder, B. H. ?ugh, C. A. Marshall, W. H. Dickerson, Orville Awe, James Miller. - District Trustees—James Siders, 4 years; L. R. Roberts, 3 years; A. II. Cauliflower, 2 years; B. A. Awe, 1 year; E. E. Connin, 5 years. Resolutions Conunittee—(standing) James Siders, H. B. Osborn, Rev. A. E. Houck. Ways and Means Committee—(standing) M. C. Kittle, Charles Farthing, H. B. Hill. Memorial Conunittee—(standing) R. W. Chatfield, C. 3. Hahn, 0. E. Rutledge. Statistical Committee—(standing) A. 0. Skillings. Trustees of Bible Holiness Seminary, Owosso, Michigan—L. R. Roberts, 2 years; C. P. Pridgen, 3 years. Executive Secretary of Z P. Societies—Irene Remy, 1825 Highland Ave., Cincinnati, Ohio. District Treasurer of Y. P. Societies—Albert M. Hood, New Carlisle, Ohio. ZONE CHAIRMEN OF YOUNG PEOPLE'S SOCIETIES Akron Zone R B. -
Board of County Commissioners of Clermont County, Ohio, Met in Regular Session on December 19, 2018, with the Following Members Present: Edwin H
COMMISSIONERS’ JOURNAL #315 CLERMONT COUNTY REGULAR SESSION 12/19/18 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF CLERMONT COUNTY, OHIO, MET IN REGULAR SESSION ON DECEMBER 19, 2018, WITH THE FOLLOWING MEMBERS PRESENT: EDWIN H. HUMPHREY, PRESIDENT, DAVID L. PAINTER, VICE PRESIDENT, AND, DAVID H. UIBLE, MEMBER. THE MEETING WAS CALLED TO ORDER SHORTLY AFTER 10:00 A.M. BY THE PRESIDENT OF THE BOARD WITH THE PLEDGE OF ALLEGIANCE TO OUR FLAG. LET THE RECORD SHOW THAT THE DECEMBER 19, 2018, REGULAR SESSION WAS VIDEO RECORDED AND IS AVAILABLE FOR PUBLIC INSPECTION MONDAY THROUGH FRIDAY BETWEEN THE HOURS OF 8:00 A.M. TO 4:30 P.M. LOCAL TIME. IN ADDITION, THE REGULAR SESSION IS AVAILABLE FOR PUBLIC VIEWING THROUGH THE COUNTY GOVERNMENT WEBSITE AT https://www.youtube.com/user/clermontcounty/playlists. IN RE: MINUTES OF REGULAR SESSION…APPROVED Moved by Mr. Painter, seconded by Mr. Uible, To approve and sign the minutes of the Regular Session of 12/12/2018. Upon roll call on the foregoing motion, the vote was as follows: Mr. Painter, Yes; Mr. Uible, Yes; Mr. Humphrey, Aye. LET THE RECORD SHOW: Patrick Manger, County Engineer, provided the Board of County Commissioners with an update regarding the proposed Harvest Ridge Stormwater Utility District. A PowerPoint Presentation was provided outlining the background and details of the proposed Stormwater District which was previously discussed in the Board of County Commissioners’ Regular Session of 08/15/18 (attached). Mr. Manger stated that the cost of service assessment for the property owners, in August 2018, was $13.60 per lot per month. -
4910-06-P DEPARTMENT of TRANSPORTATION Federal
This document is scheduled to be published in the Federal Register on 08/01/2014 and available online at http://federalregister.gov/a/2014-18213, and on FDsys.gov 4910-06-P DEPARTMENT OF TRANSPORTATION Federal Railroad Administration [Docket Number FR A-2014-0059] Notice of Application for Approval of Discontinuance or Modification of a Railroad Signal System In accordance with part 235 of Title 49 Code of Federal Regulations (CFR) and 49 U.S.C. 20502(a), this document provides the public notice that by a document dated February 24, 2014, Norfolk Southern Corporation (NS) and the Indiana and Ohio Railway (IORY) have jointly petitioned the Federal Railroad Administration (FRA) seeking approval for the discontinuance or modification of a signal system. FRA assigned the petition Docket Number FRA-2014-0059. Applicants: Norfolk Southern Corporation Mr. Brian L. Sykes Chief Engineer–C&S Engineering 1200 Peachtree Street, NE Atlanta, GA 30309 Indiana and Ohio Railway Mr. Charles McBride 2 Senior Vice President Ohio Valley Region 2856 Cypress Way Cincinnati, OH 45212 NS and IORY seek approval of the proposed discontinuance of a traffic control system (TCS) in Cincinnati, OH, on the IORY Oasis Subdivision, IORY Midland Subdivision, NS New Castle District, NS Cincinnati District, and the following tracks connecting these lines: • NS Cincinnati District from Red Bank, Milepost (MP) CV 111.9, to Clare, MP CV 110.7; NS Connecting Track from Red Bank, MP CV 111.9, to Valley, MP CF 7.5; IORY Oasis Subdivision from Valley, MP CF 7.5, to Mill, MP CF 16.4; NS New Castle District from Mill, MP CF 16.4 to Vaughn, MP CF 17.2; NS Connecting Track from Mill, MP CF 16.4, to Control Point (CP) 248, MP CJ 248.4; IORY Connecting Track, from Oakley, MP CF 10.1, to East Norwood, MP 10.9; IORY Connecting Track, from Ridge, MP CF 10.6, to Penn, MP C 10.3; IORY Midland Sub, from East Norwood, MP 10.9, to NA Tower, MP 7.5.