March 14, Roll call: H. Gilson Blair present Steven J. Gerberry present Marvin J. McBride present Fred R. Bobovnyk present

Size: px
Start display at page:

Download "March 14, Roll call: H. Gilson Blair present Steven J. Gerberry present Marvin J. McBride present Fred R. Bobovnyk present"

Transcription

1 Mr. Gerberry called the meeting to order. Roll call: H. Gilson Blair present Steven J. Gerberry present Marvin J. McBride present Fred R. Bobovnyk present Correspondence/Announcements: The Trustees would like to remind everyone that the Thunder over the Valley returns to the Youngstown Air Reserve Station June 17 th 18 th, 2017, featuring the U.S. Air Force thunderbirds aerial demonstration team. The Trustees would like to remind everyone that the Statewide Tornado Drill is set for Wednesday, March 22 nd, 2017 at 9:50 AM. The Trustees have scheduled the Annual Easter Egg Hunt for Saturday, April 8 th, 2017 at 2:00 PM at the Community Park and Gazebo. The Trustees would like to remind everyone of the dates for the 2017 Flag Day Festival. The 2017 Flag Day Festival dates will be June 8 th, 9 th, 10 th, and 11 th The 2017 Flag Day Parade will be on Friday, June 9 th. The Trustees would like to remind everyone of the dates for the 2017 Spring Clean-Up Program. The program will begin on Monday, May 15 th, 2017 and continue through Friday, May 19 th, Residents should put their items out on their regular night. The Trustees were awarded nearly $2,400 in grant funds from the Geauga-Trumbull Waste District for their 2017 Scrap Tire Grant. Curbside collection will begin on Monday, May 15 th, 2017 and continue through Friday, May 19 th, There is a limit of four car tires (off rims) per household, large truck tires will NOT be accepted. You can also dropoff your tires between 8:00 AM and 3:00 PM during the collection week at the Township Administration Building at 1451 Prospect Street, Mineral Ridge, Ohio The decorations from all of the Township cemeteries must be removed by April 30 th, 2017 so that our crews can begin spring clean-up and prepare for Memorial Day Ceremonies. Financial Report Fiscal Officer Fred R. Bobovnyk: 1. Monthly report was given to the Board. 2. Drawing of warrants 3. Minutes (3 sets) 4. Transfer (2)

2 Administrator s Report Dave Rouan

3 Cemetery Report _ Dave Rouan (Prepared by Melissa Ritchie)

4 Zoning Report Zoning Inspector Melissa Ritchie

5 Police Report Chief Michael Naples

6

7

8

9

10

11

12

13

14 Fire Report Chief Randy Pugh

15 Attorney s Report Attorney Cherry Poteet

16 Regional Chamber s Report:

17

18

19 New Business: Mr. McBride made a motion to approve the consent agenda, which includes the following: Minutes from the Budget Hearing on February 14, 2017 at 6:45 PM. Minutes from the Budget Hearing on February 14, 2017 at 6:45 PM. Minutes from the Regular Meeting on February 14, 2017 at 7:00 PM. Drawing warrants upon our treasury and paying township bills. General Fund Transfer to the Cemetery Fund in the amount of $10, effective 03/01/2017. General Fund Transfer to the Road Fund in the amount of $10,000 effective 03/03/2017. Then and Now s per list provided. Then and Now's as of THEN NOW AMOUNT Youngstown Regional Chamber 02/14/17 02/22/17 $ Summit Supply 02/22/17 02/28/17 $ Mahoning Cty TC 02/22/17 02/28/17 $ Ford Motor Credit 02/23/17 03/01/17 $ Medical Mutual 02/22/17 03/01/17 $ Rowley Rescue 02/20/17 03/03/17 $ Trumbull Cty Engineer 03/02/17 03/08/17 $ Mr. Blair seconded the motion. Vote: Mr. McBride yes Mr. Blair yes Mr. Gerberry yes Mr. Blair made a motion to authorize Township Administrator David Speed study Rouan to request the Trumbull County Engineer s Office to conduct a speed study on the following Township Highways to determine if the speed limits can be reduced from 35 MPH to 25 MPH. Street Name Length Limits Beginning Pt. Ending Pt. Date Vol/Page TH440 Gardenland Ave 0.52 M 35 Tibbets-Wick Bianco Rd 05/16/77 062/0563 TH1062 Lakeside Drive 0.17 M 35 Ohltown/McDon Western Termi 05/18/78 063/0499 Mr. McBride seconded the motion. Vote: Mr. Blair yes Mr. McBride yes Mr. Gerberry - yes Mr. McBride made a motion to authorize Township Administrator Scrap tire David Rouan to apply for the 2017 Scrap Tire Grant sponsored Grant through the Trumbull Geauga Solid Waste Management District effective application date of March 1 st, Mr. Blair seconded the motion. Vote: Mr. McBride yes Mr. Blair yes Mr. Gerberry yes

20 Mr. Blair made a motion to authorize Township Administrator Mosquito David Rouan to jointly apply for the Ohio EPA Mosquito Control Grant Grant with the Trumbull County Health Department. The purpose of the grant program is to make funding available to local health departments and other related government entities to us for applying mosquito control measures in support of Ohio s efforts to mitigate the potential for an outbreak of mosquito borne viruses such as Zika, West Nile, and La Cross Encephalitis. This year we have requested $12,000 for boundary spray applications along our roadways. Mr. Gerberry seconded the motion. Vote: Mr. Blair yes Mr. McBride yes Mr. Gerberry - yes Mr. McBride made a motion to accept the resignation of part-time Resignation Police Officer Nicholas Grabosky effective March 20 th, Nick N Grabosky was hired as a full-time police officer with the city of Niles Police Department. We would like to thank Nick for his service to our police department and to the residents of our community. Mr. Blair seconded the motion. Vote: Mr. McBride yes Mr. Blair yes Mr. Gerberry - yes Mr. Blair made a motion to accept the resignation of part-time Police Resignation Officer Kegan Brady effective March 20 th, Kegan was hired as K Brady a full-time police officer with the city of Niles Police Department. We would like to thank Kegan for his service to our police department and to the residents of our community. Mr. McBride seconded the motion. Vote: Mr. Blair yes Mr. McBride yes Mr. Gerberry - yes Mr. McBride made a motion to authorize Police Chief Michael Naples 2017 PD to purchase one new 2017 Ford Police Interceptor Utility Vehicle SUV through Lebanon Ford of Lebanon, Ohio at a total purchase price of $27, (including delivery), which is the State purchase price; to utilize Ford Municipal Lease/Purchase to finance the vehicle over a four (4) year term; and to authorize Township Administrator David Rouan, on behalf of the board of Trustees, to execute the Master Lease Purchase Agreement with Ford Motor Credit company pursuant to the terms and conditions set forth in the agreement. Mr. Blair seconded the motion. Vote: Mr. McBride yes Mr. Blair yes Mr. Gerberry - yes Mr. McBride made a motion to authorize Police Chief Michael Naples to Rowley enter into an agreement with Rowley Rescue & Response of Niles, Ohio Resuce for a not to exceed amount of $7, for the purchase and installation of the necessary equipment for the new 2017 Ford Police Interceptor Utility Vehicle. Mr. Blair seconded the motion.

21 Vote: Mr. McBride yes Mr. Blair yes Mr. Gerberry - yes Mr. McBride made a Motion to authorize Police Chief Michael Inventive Naples to enter into an agreement with Inventive Designs of Designs Mineral Ridge, Ohio for a not to exceed amount of $ for the purchase and installation of the necessary graphics for the new 2017 Ford Police Interceptor Utility Vehicle. Mr. Blair seconded the motion. Vote: Mr. McBride yes Mr. Blair yes Mr. Gerberry - yes Mr. Blair made a Motion to authorize Police Chief Michael Naples to PD mutual enter into a mutual assistance agreement for police protection: Aid agreement Whereas, the Counties of Mahoning and Trumbull, and the various cities, villages, and townships have a desire to enter into a mutual assistance agreement for police protection; and Whereas, Weathersfield Township deems it in its best interest to join with the other municipalities, townships, and the Counties in such agreement; Now, therefore, be it resolved by the Weathersfield Township Trustees of Trumbull County, State of Ohio: That the Weathersfield Township Chief of Police, Michael J. Naples, Jr., is hereby authorized and directed to execute the Agreement for Mahoning/Trumbull County Local Government Mutual Aid Agreement for Law Enforcement. Mr. McBride seconded the motion. Vote: Mr. Blair yes Mr. McBride yes Mr. Gerberry - yes Mr. Blair made a motion to authorize Fire Chief Randall Pugh to Fire Chief attend the Fire Department Instructor s Conference (FDIC) in Conference Indianapolis, Indiana this April. This conference provides the most up-to-date information on equipment, techniques, fire science, and fire engineering. Mr. McBride seconded the motion. Vote: Mr. Blair yes Mr. McBride yes Mr. Gerberry - yes Mr. Blair made a motion to authorize Fire Chief Randall Pugh to FD purchasepurchase a new trailer from Leonard Truck and Trailer of North New trailer Jackson, Ohio. The Trailer will be used for the purpose of transporting the new Off-Road Personnel Mover at Station 40 in McKinley Heights that the members of the MMBA purchased at no cost to the residents of the Township. The Trustees would like to thank the members of the MMBA for their generous donation to the fire department and their dedication to their community. Mr. McBride seconded the motion. Vote: Mr. Blair yes Mr. McBride yes Mr. Gerberry - yes

22 Mr. McBride made a motion to accept the resignation of Resignation probationary firefighter Rebekah Logsdon effective March 14 th, FF Logsdon Rebekah was unable to continue with the probationary firefighter program at this time. Mr. Blair seconded the motion. Vote: Mr. McBride yes Mr. Blair yes Mr. Gerberry - yes Mr. Blair made a motion to go into Executive Session to discuss personnel at 7:36PM. Mr. McBride seconded the motion. Vote: Mr. Blair yes Mr. McBride yes Mr. Gerberry - yes Mr. McBride made a motion to come out of Excutive Session at 8:00PM. Mr. Blair seconded the motion. Vote: Mr. McBride yes Mr. Blair yes Mr. Gerberry - yes Mr. McBride made a motion to adjourn the meeting. Adjourn Mr. Blair seconded the motion. Vote: Mr. McBride yes Mr. Blair yes Mr. Gerberry - yes Next Meetings: Caucus: Meeting: Thursday, March 30th, 2017 at 8:00 AM Tuesday, April 11th, 2017 at 7:00 PM. The Trustees open forum begins at 6:15 PM. Fred R. Bobovnyk, Fiscal Officer Steven J. Gerberry, Chairman H. Gilson Blair, Vice-Chairman Marvin J. McBride, Trustee

New Carlisle Town Council 124 E. Michigan Street, New Carlisle, Indiana General Meeting, August 22, :00 PM

New Carlisle Town Council 124 E. Michigan Street, New Carlisle, Indiana General Meeting, August 22, :00 PM New Carlisle Town Council 124 E. Michigan Street, New Carlisle, Indiana General Meeting, August 22, 2017 5:00 PM President Carter called the general meeting to order at 5:17 PM with Vice President Vojtko,

More information

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES ORDER: ROLL CALL: Mayor Jacobelli called the meeting to order at 6:00 p.m. Ron Smith, Robin Mozley, Charles Highlands, Gabriel Homan, Richard Jacobelli ALSO PRESENT: DEPARTMENT NAME PRESENT CITY MANAGER

More information

MINUTES OF THE PUBLIC HEARING

MINUTES OF THE PUBLIC HEARING MINUTES OF THE PUBLIC HEARING A Public Hearing of the Town of was held on Thursday, at 6:00 p.m. in the Meeting Room of Town Hall, 675 Main Street, Kimball, Tennessee. Those members present were: Mayor

More information

BOROUGH OF WILMERDING MINUTES OF THE MAY 6, 2014 REGULAR MEETING OF COUNCIL

BOROUGH OF WILMERDING MINUTES OF THE MAY 6, 2014 REGULAR MEETING OF COUNCIL The meeting was called to order by President Stephen Shurgot at 7:15 p.m. The Pledge of Allegiance was led by the President. MR. S. SHURGOT: Council met in Executive Session prior to the meeting to discuss

More information

The Town Board held their Monthly Meeting on the above date at 7:28 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

The Town Board held their Monthly Meeting on the above date at 7:28 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York January 7,2016 The Town Board held their Monthly Meeting on the above date at 7:28 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York 10516. PRESENT: Richard Shea Nancy Montgomery John Van

More information

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m. July 16, 2001 Gladwin, Michigan The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m. Present: Absent: Crawford, Hindman, Jungman, Matteson, Novak, Winarski

More information

Visitors: Samantha Stitt, Josh Lang, Brad Lang, Bill Luzar, Cheryl Miller, Jarred Miller, Albert Yates, Shawn Booty

Visitors: Samantha Stitt, Josh Lang, Brad Lang, Bill Luzar, Cheryl Miller, Jarred Miller, Albert Yates, Shawn Booty McDONALD VILLAGE COUNCIL WEDNESDAY, MARCH 5, 2014 REGULAR COUNCIL MEETING Visitors: Samantha Stitt, Josh Lang, Brad Lang, Bill Luzar, Cheryl Miller, Jarred Miller, Albert Yates, Shawn Booty Staff: Fire

More information

East Fork Swimming Pool District Board of Trustees General Meeting February 26, 2015

East Fork Swimming Pool District Board of Trustees General Meeting February 26, 2015 East Fork Swimming Pool District Board of Trustees General Meeting February 26, 2015 The Board of Trustees February meeting was called to order at 8:30 AM at the Carson Valley Swim Center, Minden, NV.

More information

THE VILLAGE OF BRADNER COUNCIL

THE VILLAGE OF BRADNER COUNCIL THE VILLAGE OF BRADNER COUNCIL Record of Proceedings March 3, 2016 MEMBERS IN ATTENDANCE: Council President, Linda Wildman Councilmember, Shawn Hall Councilmember, Ron Roth Councilmember, Lori Johnston

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 Municipal Office Complex Meeting Rooms 1/2 May 2, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: B. Auld; A. Blaschik; E. Blaschik; K. Blaschik;

More information

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, 2018 7:00 PM COUNCIL MEMBERS Mayor Travis Brown P P Vice-Mayor Bill Tollett P Councilman Alan Ball P Councilman

More information

The County Attorney told Council that item D. on the agenda; Third Reading of

The County Attorney told Council that item D. on the agenda; Third Reading of October 9, 2018 The Marion County Council held its regular meeting on Tuesday, October 9, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10 The Municipality of Germantown Council met in regular session on May 17, 2010 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017 KIRTLAND CITY COUNCIL MINUTES October 16, 2017 The meeting of Kirtland City Council was called to order at 7:07 p.m. by Council President Pro Tempore Robert Skrbis. Mr. Schulz led the prayer which followed

More information

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York July 6, 2017 The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York 10516. Present: Absent: Richard Shea John Van Tassel Michael

More information

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, Mayor Wright asked for any changes to the Agenda.

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, Mayor Wright asked for any changes to the Agenda. TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, 2015 PRESENT: OTHERS PRESENT: CONVOCATION: INVOCATION & PLEDGE TO THE FLAG: APPROVAL OF AGENDA: Mayor Phillip Wright, Mayor Pro-tem Kenneth Jones,

More information

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) DATE: October 9, 2018 TIME: 6:00 P.M. PLACE: NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10 TH STREET ITEM 1: CALL

More information

MINUTES CITY COUNCIL MEETING JULY 7, 2015

MINUTES CITY COUNCIL MEETING JULY 7, 2015 MINUTES CITY COUNCIL MEETING JULY 7, 2015 The Jackson, Tennessee, City Council met for their regular monthly meeting on Tuesday, July 7, 2015, at 9:00 a.m. in the George A. Smith Meeting Room at City Hall.

More information

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL The meeting was called to order by President Stephen Shurgot at 7:16 p.m. The Pledge of Allegiance was led by the President. MR. S. SHURGOT: Council met in Executive Session prior to this meeting to discuss

More information

1. Mrs. Daugherty called the session to order at 7:00 pm.

1. Mrs. Daugherty called the session to order at 7:00 pm. The Board of Trustees of Sugarcreek Township, Greene County, Ohio, met in Regular Session on June 1, 2015 at 7:00 pm, at 2090 Ferry Road, Sugarcreek Township, Ohio 45305. 1. Mrs. Daugherty called the session

More information

FARMINGTON BOARD OF SELECTMEN. Tuesday, August 14, 2018

FARMINGTON BOARD OF SELECTMEN. Tuesday, August 14, 2018 FARMINGTON BOARD OF SELECTMEN Tuesday, August 14, 2018 Chairman Joshua Bell called the meeting to order at 6:30 P.M. with the following members present: Matthew Smith, Scott Landry, Stephan Bunker and

More information

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the REGULAR TOWN BOARD MEETING The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the CALL TO ORDER Town Office, 201 East Main Street, Palmyra, was

More information

NAZARETH BOROUGH COUNCIL--REGULAR MEETING -OCTOBER 3, 2016

NAZARETH BOROUGH COUNCIL--REGULAR MEETING -OCTOBER 3, 2016 NAZARETH BOROUGH COUNCIL--REGULAR MEETING -OCTOBER 3, 2016 The regular monthly meeting of the Borough of Nazareth was held on Monday, October 3, 2016 at 6:00 p.m. at the Nazareth Borough Municipal Building.

More information

Proclamation of Appreciation EthelMae Johnson

Proclamation of Appreciation EthelMae Johnson VILLAGE OF PALMYRA BOARD OF TRUSTEES September 12, 2016 6:30 p.m. ROLL CALL: Present: Mayor Piccola, Trustees Husk, Luke, Nolan, and Perry, Attorney Williams, Darin Moore, Jim Eckert, Supt. Hopkins, and

More information

PUBLIC HEARING KEVIN WRIGHT SPECIAL USE Wright s Tire Service and K & D Disposal. The Public Hearing scheduled to be held on

PUBLIC HEARING KEVIN WRIGHT SPECIAL USE Wright s Tire Service and K & D Disposal. The Public Hearing scheduled to be held on PUBLIC HEARING KEVIN WRIGHT SPECIAL USE Wright s Tire Service and K & D Disposal The Public Hearing scheduled to be held on Thursday, March 25, 1999 at the Palmyra Fire Hall, East Main CALL TO ORDER Street,

More information

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers. Minutes of the held on April 20, 2016 in the Salem City Council Chambers. Work Session: 6:00 p.m. Representatives from Republic Services discussed recycling options with the Council. They will have numbers

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MINUTES OF MEETING HELD MONDAY JUNE 1, 2009

MUNICIPALITY OF GERMANTOWN COUNCIL MINUTES OF MEETING HELD MONDAY JUNE 1, 2009 1 The Municipality of Germantown Council met in regular session on Monday, June 1, 2009 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited.

More information

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA I. BOARD GOVERNANCE OATH OF OFFICE January 8, 2018 7:00 P.M. In accordance with 3313.10 of the Ohio Revised Code,

More information

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018 TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018 The regular meeting of the Seneca Town Board, County of Ontario, State of New York was held on the 18 th day of September, 2018 at the Seneca Town Hall,

More information

New Carlisle Town Council 124 E. Michigan Street, New Carlisle, Indiana General Meeting, June 19, 2018, 5:00 PM

New Carlisle Town Council 124 E. Michigan Street, New Carlisle, Indiana General Meeting, June 19, 2018, 5:00 PM New Carlisle Town Council 124 E. Michigan Street, New Carlisle, Indiana General Meeting, June 19, 2018, 5:00 PM The meeting was opened with the Pledge of Allegiance. President Carter called the meeting

More information

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, January 27, :30 P.M. Township Municipal Building

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, January 27, :30 P.M. Township Municipal Building MINUTES Upper Saucon Township Board of Supervisors Regular Meeting Monday, January 27, 2014 6:30 P.M. Members Present: Stephen Wagner, Chairman Joaquim "Jack" DeMatos, Vice Chairman Dennis E. Benner Patrick

More information

MEETING OF September 20 th, 2016 MINUTES FOR September 6 th, 2016

MEETING OF September 20 th, 2016 MINUTES FOR September 6 th, 2016 1 The City Council met in Regular Session in the Council Chambers; Mayor Brenda Stadsholt called the meeting to order at 7:00 p.m.; City Clerk Martha Balbinot called the roll and the following Alderpersons

More information

MINUTES FROM FEBRUARY 20, 2018

MINUTES FROM FEBRUARY 20, 2018 MINUTES FROM FEBRUARY 20, 2018 The regular monthly meeting of the Valley Township Board of Supervisors was held on Tuesday, February 20, 2018, at 7:30 p.m. at the Township Building, 890 West Lincoln Highway,

More information

Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers. MEETING CONVENED AT: 7:35 P.M. CONDUCTING: Mayor Randy A. Brailsford. PRAYER: Councilman Dale Boman.

More information

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 A general business meeting of the Palmer Township Board of Supervisors was held on Tuesday, September 27, 2011 at 7: 00 p. m. in the Community Room of the Palmer

More information

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MAY 21, 2015 AT 7:00 P.M.

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MAY 21, 2015 AT 7:00 P.M. MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MAY 21, 2015 AT 7:00 P.M. The meeting was called to order by Mayor Michael P. Manning at 7:00 P.M. Roll call showed that Mayor

More information

Voting Session Agenda Tuesday, December 8, :00 PM

Voting Session Agenda Tuesday, December 8, :00 PM Barrow County Board of Commissioners 30 North Broad Street Winder Georgia 30680 Phone: (770) 307-3000 Fax: (770) 307-3141 I. Call To Order, Invocation, Pledge to Flag II. III. Approval of Agenda Remarks

More information

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager OAK RIDGE TOWN COUNCIL MEETING MARCH 1, 2018 7:00 P.M. OAK RIDGE TOWN HALL MINUTES Members Present Spencer Sullivan, Mayor Jim Kinneman, Mayor Pro Tem George McClellan Doug Nodine Ann Schneider Staff Present

More information

BOROUGH OF WEST EASTON REORGANIZATIONAL MEETING January 4, 2016 APPROVED

BOROUGH OF WEST EASTON REORGANIZATIONAL MEETING January 4, 2016 APPROVED BOROUGH OF WEST EASTON REORGANIZATIONAL MEETING January 4, 2016 APPROVED The reorganizational meeting of the Council of the Borough of West Easton, Northampton County, Pennsylvania, was called to order

More information

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall. City Hall Fayette, Alabama October 14, 2014 A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall. Upon roll

More information

Southwest Ranches Town Council

Southwest Ranches Town Council Southwest Ranches Town Council REGULAR MEETING Agenda of August 9, 2018 Southwest Ranches Council Chambers 7:00 PM Thursday 13400 Griffin Road Southwest Ranches, FL 33330 Mayor Doug McKay Vice Mayor Freddy

More information

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00 Date: Wednesday, October 3, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Steve Pruden Brad Pratt Dave McCall Scott Wardle

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MINUTES OF MEETING HELD MONDAY JULY 6, 2009

MUNICIPALITY OF GERMANTOWN COUNCIL MINUTES OF MEETING HELD MONDAY JULY 6, 2009 1 The Municipality of Germantown Council met in regular session on Monday, July 6, 2009 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited.

More information

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016 REGULAR SESSION OF THE BRIGHAM CITY COUNCIL PRESENT: Tyler Vincent Mayor Alden Farr Ruth Jensen Tom Peterson Mark Thompson ALSO PRESENT: Mary Kate Christensen City Recorder Paul Larsen Community Development

More information

Minutes of the Salem City Council Meeting held on December 10, 2008 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on December 10, 2008 in the Salem City Council Chambers. Minutes of the held on December 10, 2008 in the Salem City Council Chambers. MEETING CONVENED AT: 7:00 p.m. CONDUCTING: Mayor J. Lane Henderson COUNCIL PRESENT: Mayor J. Lane Henderson Councilperson Lynn

More information

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda. TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, 2015 PRESENT: OTHERS PRESENT: ABSENT: Mayor Phillip Wright, Mayor Pro-tem Kenneth Jones, Councilmembers Joan Harris, Fleta Byrd, Randy Jernigan

More information

CITY OF FENTON COUNCIL PROCEEDINGS Monday, November 13, 2017 City Hall Council Chambers 301 South Leroy Street

CITY OF FENTON COUNCIL PROCEEDINGS Monday, November 13, 2017 City Hall Council Chambers 301 South Leroy Street Page 1 CITY OF FENTON COUNCIL PROCEEDINGS Monday, City Hall Council Chambers 301 South Leroy Street Mayor Sue Osborn called the meeting to order at 7:30 PM. The invocation for the evening was the Lord

More information

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017 CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017 BE IT REMEMBERED that the Council of the City of Lebanon, Missouri, met in Regular Session on October 23, 2017 at 7:00p.m. in the Council Chambers

More information

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015 STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015 The Council of the City of Moundsville met in regular session in the Council Chambers on August 18, 2015 at 7:00 p.m. Meeting

More information

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016 BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON TUESDAY, NOVEMBER 1, 2016 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH

More information

MUNICIPALITY OF CARLISLE COUNCIL MINUTES AUGUST 25, 2015

MUNICIPALITY OF CARLISLE COUNCIL MINUTES AUGUST 25, 2015 MUNICIPALITY OF CARLISLE COUNCIL MINUTES AUGUST 25, 2015 The regular meeting of the Municipality of Carlisle was held this evening, August 25, 2015, in the Council Room at Town Hall with Mayor Randy Winkler

More information

VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, :30 P.M. Bill Madison - Present

VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, :30 P.M. Bill Madison - Present VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, 2018 6:30 P.M. 1. Mayor Smith opened the meeting at 6:30 p.m. with the Pledge. 2. ATTENDANCE Linda Allen - Present Jim Boerio - Present Linda

More information

Town Council Public Hearing & Regular Meeting Minutes Page 1

Town Council Public Hearing & Regular Meeting Minutes Page 1 Minutes of the regular meeting & public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 18 th day of May, 2017 at the Town Office Building, 1777 N.

More information

TOWN OF MEDARYVILLE MONTHLY MEETING December 16, 2015

TOWN OF MEDARYVILLE MONTHLY MEETING December 16, 2015 TOWN OF MEDARYVILLE MONTHLY MEETING December 16, 2015 The Town of Medaryville met in regular session on December 16, 2015 at 6:30 pm with the following members present: Corrie Hauptli Robert Schultz Judy

More information

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas See Page Two for Continuation of Agenda South Salt Lake City Council REGULAR MEETING AGENDA Public notice is hereby given that the South Salt Lake City Council will hold a Regular Meeting on Wednesday,

More information

Minutes of the Salem City Council Meeting held on April 21, 2010 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on April 21, 2010 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on April 21, 2010 in the Salem City Council Chambers. WORK SESSION: 6:30 p.m. Attorney Junior Baker reviewed the Council Memo Variance Bruce Ward stated that

More information

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017 MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017 Meeting convened at 7:00 p.m. in the conference room of the Barnet Town Clerk s Office. Board members present: Jeremy

More information

FARMINGTON BOARD OF SELECTMEN. Tuesday, June 14, 2016

FARMINGTON BOARD OF SELECTMEN. Tuesday, June 14, 2016 FARMINGTON BOARD OF SELECTMEN Tuesday, June 14, 2016 Chairman Joshua Bell called the meeting to order at 6:30 P.M. with the following members present: Stephan Bunker, Andrew Buckland, Matthew Smith and

More information

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013 KIRTLAND CITY COUNCIL MINUTES October 7, 2013 The meeting of Kirtland City Council was called to order at 7:02 p.m. by Council President R. Robert Umholtz. Mr. Webbe led the prayer which followed the Pledge

More information

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York 10516. PRESENT: Richard Shea Nancy Montgomery John Van Tassel Robert Flaherty

More information

City of Davenport Commission Minutes of November 14, 2016

City of Davenport Commission Minutes of November 14, 2016 Minutes of the Regular Meeting of the City Commission of the City of Davenport, Florida, held Monday, November 14, 2016 at 7:30 p.m. in the Commission Room after having been properly advertised with the

More information

Village of Mapleton BOARD MEETING Minutes

Village of Mapleton BOARD MEETING Minutes Village of Mapleton BOARD MEETING Minutes Mapleton Village Hall, 8524 Main St. 10 November 2015 at 6:30 p.m. Amended and approved December 8, 2015 Meeting to be recorded I. Call to Order at 6:30 pm II.

More information

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM Present Mayor Randy Farnworth Councilmember Tyce Flake Councilmember Julie Fullmer Councilmember Dale

More information

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL 131 N MAIN ST COUNCIL CHAMBERS, CITY HALL July 16, 2015; 7:00 P.M. HONORABLE MAYOR BALL AND MEMBERS OF THE COUNCIL CALL MEETING TO ORDER Mayor Linda Ball

More information

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015 KIRTLAND CITY COUNCIL MINUTES October 5, 2015 The meeting of Kirtland City Council was called to order at 7:18 p.m. by Council President R. Robert Umholtz. Mr. Schulz led the prayer which followed the

More information

Approval of Agenda: Motion by Roesemeier to approve the agenda as presented Seconded by Fisk. Motion carried

Approval of Agenda: Motion by Roesemeier to approve the agenda as presented Seconded by Fisk. Motion carried Meeting called to order: 7 pm Fife Lake Village Council Meeting Minutes January 4, 2016 Roll call: Present: Fisk, Hayes, Roesemeier, Kelley (name change Shomin), Miller, Leedy Absent: Deike Others: Martin

More information

Minutes of the Salem City Council Meeting held on April 7, 2010 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on April 7, 2010 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on April 7, 2010 in the Salem City Council Chambers. WORK SESSION: 6:00 p.m. Councilperson Durrant stated that there are some ordinances that we need to discuss.

More information

TOWN OF KIMBALL, TENNESSEE

TOWN OF KIMBALL, TENNESSEE TOWN OF KIMBALL, TENNESSEE Record of Minutes of Regular Meeting Date July 2, 2009 A regular meeting of the Kimball Board of Mayor and Aldermen was held on Thursday, July 2,2009 at 6:00 p.m. in the Meeting

More information

MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF THE LAKE VALLEY FIRE PROTECTION DISTRICT OF EL DORADO COUNTY SEPTEMBER 10, 2015

MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF THE LAKE VALLEY FIRE PROTECTION DISTRICT OF EL DORADO COUNTY SEPTEMBER 10, 2015 MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF THE LAKE VALLEY FIRE PROTECTION DISTRICT OF EL DORADO COUNTY SEPTEMBER 10, 2015 The Board of Directors of the Lake Valley Fire Protection District of El

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 Municipal Office Complex Meeting Rooms 1/2 October 3, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: H. Aitken; B. Auld; D. Bartunek; E. Blaschik;

More information

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM. REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM. Mayor Ronnie Johnston presided with Mayor Pro-Tem Janet A. Goodman, Council members: Hawnethia Williams,

More information

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona PUBLIC HEARING SEE 7-6-2011 MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, 2011 7 pm Town Hall 425 Paper Mill Road, Taylor, Arizona The Taylor Town Council will take public comment

More information

Minutes of the Salem City Council Meeting held on June 6, 2007 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on June 6, 2007 in the Salem City Council Chambers. Minutes of the held on June 6, 2007 in the Salem City Council Chambers. MEETING CONVENED AT: 7:00 p.m. CONDUCTING: Mayor J. Lane Henderson COUNCIL PRESENT: Mayor J. Lane Henderson Councilperson Jeff D.

More information

KETTLE FALLS CITY COUNCIL MEETING FEBRUARY 4, 2014

KETTLE FALLS CITY COUNCIL MEETING FEBRUARY 4, 2014 KETTLE FALLS CITY COUNCIL MEETING FEBRUARY 4, 2014 CALL TO ORDER Mayor Dorothy Slagle called the meeting to order at 7:00 p.m. and led the audience in the Pledge of Allegiance. ROLL CALL Dorothy Slagle,

More information

Michael Bechtel, Theresa Kroening, Peter Smith Michael Sieczkowski, alternate

Michael Bechtel, Theresa Kroening, Peter Smith Michael Sieczkowski, alternate January 23, 2012 The regular monthly meeting of the ZONING BOARD of APPEALS of the TOWN of CAMBRIA was called to order by John Reardon, Chairman, at 8:00 P.M. He welcomed everyone to the meeting followed

More information

City of Alpine Regular City Council Meeting Tuesday, January 17th, :30 P.M. Minutes

City of Alpine Regular City Council Meeting Tuesday, January 17th, :30 P.M. Minutes City of Alpine Regular City Council Meeting Tuesday, January 17th, 2017 5:30 P.M. Minutes 1. Call to Order, Invocation and Pledge of allegiance to the flags Mayor Ramos called the meeting to order. The

More information

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING April 9, 2009

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING April 9, 2009 MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING April 9, 2009 1. CALL TO ORDER Mayor Rud called a meeting of the Lonsdale City Council to order at 7:00 pm in the Council Chambers at 415 Central Street

More information

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) DATE: February 13, 2012 TIME: PLACE: ITEM 1: 6:00 P.M. NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10 TH STREET CALL

More information

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009. CONEWAGO TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES - JANUARY 5, 2009 Call to Order by Acting Chairman Pledge of Allegiance Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard

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 Municipal Office Complex Meeting Rooms 1/2 October 17, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: E. Blaschik; C. Brownell; R. Casner;

More information

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING April 18, Dave Mail Paul Sellman Jona Burton Benjamin Tipton

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING April 18, Dave Mail Paul Sellman Jona Burton Benjamin Tipton CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING MEMBERS PRESENT: STAFF PRESENT: Elizabeth Howard Dave Mail Paul Sellman Jona Burton Benjamin Tipton Bridget Susel, Community Development

More information

C. Approval of the agenda Cashin moved to approve the agenda, second by Van Laanen, motion carried.

C. Approval of the agenda Cashin moved to approve the agenda, second by Van Laanen, motion carried. Village of Egg Harbor Village Board Meeting Minutes February 14, 2017 at 12:00 p.m. Paul J. Bertschinger Community Center 7860 STH 42, Egg Harbor, Wisconsin 1. Call to Order and Roll Call Smith called

More information

MEETING OF MAY 16 TH, 2017 MINUTES FOR MAY 2 ND, 2017 / NEW COUNCIL. The Pledge of Allegiance to the Flag was repeated by City Officials and Guests.

MEETING OF MAY 16 TH, 2017 MINUTES FOR MAY 2 ND, 2017 / NEW COUNCIL. The Pledge of Allegiance to the Flag was repeated by City Officials and Guests. 1 The Pledge of Allegiance to the Flag was repeated by City Officials and Guests. City Attorney Blake Lindner conducted the Oath of Office process for the following City Officials: 1. Mayor Brenda Stadsholt

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MARCH 7, 11

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MARCH 7, 11 The Municipality of Germantown Council met in regular session on March 7, 2011 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

CONSTITUTION AND BYLAWS OF THE SECOND BAPTIST CHURCH OF SPRINGFIELD, MISSOURI

CONSTITUTION AND BYLAWS OF THE SECOND BAPTIST CHURCH OF SPRINGFIELD, MISSOURI CONSTITUTION AND BYLAWS OF THE SECOND BAPTIST CHURCH OF SPRINGFIELD, MISSOURI October, 2018 2 CONSTITUTION REVISED 2018 ARTICLE I: NAME The body shall be known as The Second Baptist Church of Springfield,

More information

Jefferson Township Board of Trustees Emergency Meeting 3/30/2017 Page 1

Jefferson Township Board of Trustees Emergency Meeting 3/30/2017 Page 1 JEFFERSON TOWNSHIP AGENDA JEFFERSON TOWNSHIP BOARD OF TRUSTEES EMERGENCY MEETING Thursday, March 30, 2017 5:00 p.m. I. Welcome / Greeting II. Call to Order a. Pledge of Allegiance b. Moment of Silence

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

BRADFORD TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING October 2, 2018

BRADFORD TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING October 2, 2018 CALL TO ORDER The Meeting of the Bradford Township Board of Supervisors was called to order at 7:00 PM in the Township Office by Chairman William M. Graham PRESENT SUPERVISORS: William M. Graham, Ronald

More information

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk The City Council of the City of Taylor met on February 27, 2014, at City Hall, 400 Porter St. Taylor, Texas. Noting the absence of Mayor Pro Tern due to illness, Mayor Jesse Ancira, Jf declared a quorum

More information

CITY OF DRY RIDGE CITY COUNCIL MEETING August 03, Staff: Amy Kenner, Police Chief Rick Kells, Fire Chief Rodney Smith, Brent Cummins

CITY OF DRY RIDGE CITY COUNCIL MEETING August 03, Staff: Amy Kenner, Police Chief Rick Kells, Fire Chief Rodney Smith, Brent Cummins CITY OF DRY RIDGE CITY COUNCIL MEETING August 03, 2015 Council for the City of Dry Ridge met in regular session on August 03, 2015 at 6:00 p.m. at the Dry Ridge City Building, 31 Broadway, Dry Ridge, Kentucky,

More information

El Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy

El Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy El Paso Teller County 9-1-1 Authority January 25, 2017 Meeting Minutes Authority Members Present: Mike Dalton, Miles DeYoung, Bob McDonald, Vince Niski, Pat Rigdon and Dave Rose Authority Members Absent:

More information

M I N U T E S MH&R BOARD OF ERIE AND OTTAWA COUNTIES MARCH 22, 2016

M I N U T E S MH&R BOARD OF ERIE AND OTTAWA COUNTIES MARCH 22, 2016 M I N U T E S MH&R BOARD OF ERIE AND OTTAWA COUNTIES MARCH 22, 2016 PRESENT: Jo-Ann Sanders Tim Betton Darwitt Garrett Bob Geib Ron Guerra Charles Murray Craig Stahl Sandi Carpenter Betsy Wilber Kayleigh

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

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 Municipal Office Complex Meeting Rooms 1/2 January 16, 2019 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: A. Blaschik; E. Blaschik; K. Blaschik;

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES SPECIAL MEETING FEBRUARY 11, 2009

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES SPECIAL MEETING FEBRUARY 11, 2009 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES SPECIAL MEETING FEBRUARY 11, 2009 Pizzino called the meeting to order at 5:02 p.m. at the Jackson Township Hall with all Trustees, Fiscal

More information

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014 OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014 Agenda MOPHIE, LLC -REQUEST FOR SITE PLAN REVIEW OF A PROPOSED 37,000 SQUARE FOOT ADDITION TO AN EXISTING

More information

Shanna Johnson, Chief Deputy Recorder Scott Hancey, Sergeant Police Officer Greg Braegger, Public Works Director Craig Hall, City Attorney

Shanna Johnson, Chief Deputy Recorder Scott Hancey, Sergeant Police Officer Greg Braegger, Public Works Director Craig Hall, City Attorney PERRY CITY COUNCIL MEETING PERRY CITY OFFICES April 27, 2017 7:10 PM OFFICIALS PRESENT: OFFICIALS EXCUSED: CITY STAFF PRESENT: Mayor Karen Cronin presided and conducted the meeting. Council Member Toby

More information

Commissioner Shade opened the Public Hearing and asked for any public comment.

Commissioner Shade opened the Public Hearing and asked for any public comment. August 23, 2018 The regular meeting of the County Commissioners of Allegany County was held in the Commissioners Meeting Room, Allegany Room 100, 701 Kelly Road, Cumberland, at 5:00 p.m. on the above date.

More information

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160 City of Sunny Isles Beach 18070 Collins Avenue Sunny Isles Beach, Florida 33160 (305) 947-0606 City Hall (305) 949-3113 Fax MEMORANDUM TO: FROM: The Honorable Mayor and City Commission Fred A. Maas, Chief

More information