GENERAL COUNCIL MINUTES JUNE 7, :00 PM

Size: px
Start display at page:

Download "GENERAL COUNCIL MINUTES JUNE 7, :00 PM"

Transcription

1 6:00 PM The 16th General Council meeting of the 55th Elected Council of the Six Nations of the Grand River Territory was held on the above noted date held in the Council Chambers of the Administration Building, Ohsweken, Ontario, with Chief William Montour presiding as Chair. THOSE PRESENT: Chief William Montour Roger Jonathan Robert Johnson Ross Johnson David Hill Carl Hill Melba Thomas George Montour Ava Hill Helen Miller Wray Maracle Mark Hill Lewis Staats ABSENT: NONE DELEGATIONS Turtle Island Trade and Commerce Group Six Nations Community Trust Members IN ATTENDANCE: Dayle Bomberry, Senior Administrative Officer Karen Best, Communications Officer MEDIA: Turtle Island News, Stephanie Dearing Teka, David Sharpe RECORDER: Carol Martin, Council Secretary Meeting Called to Order at 6:00p.m. (1) CHANGES/ADDITIONS AND ADOPTION OF AGENDA GC#276/06/07/2011 Moved by Dave Hill and seconded by Carl Hill that Six Nations Council adopt the June 7, 2011 General Council agenda with noted additions. 1. Carl Hill Administration Picnic Tables 2. Dayle Bomberry Water Treatment Plant 3. Chief Montour Travel Resolutions needed, Solidarity Day/SN Schools ALL IN FAVOUR CARRIED

2 PAGE 2 (2) CONFLICTS None Declared (3) DELEGATIONS/PRESENTATIONS Presentation Six Nations Council presented Councilor Robert Johnson a Plaque of Recognition recognizing his 30 years of service at the Gane yohs Health Centre. Mr. Johnson retired in May of this year. Delegation Turtle Island Trade and Commerce Audrey Hill, Terri-lynn Brant and Mick Martin in attendance to verify that questions provided by the group were received by Six Nations Council and asked if any clarification was required. Council informed the group that the questions were received and answers are being worked on and will be provided as soon as all information and comments are gathered. GC#277/06/07/2011 Moved by Helen Miller and seconded by Wray Maracle that Six Nations Council acknowledge and accept written questions submitted by the Turtle Island Trade and Commerce Group. Delegation Six Nations Community Development Trust Tammy Martin, Rosemary Smith, Barbara Harris and Melanie Bomberry in attendance regarding the need for a Memorandum of Understanding for funds to be released. DOF said at last meeting that MOU is not a requirement that it is requested by SNC. Some Councilors want to see changes made to the Trust Criteria before money is released. GC#278/06/07/2011 Moved by Carl Hill and seconded by George Montour that Six Nations Council rescind resolution that directs that an Memorandum of Understanding must be in place to release funds to the Six Nations Community Development Trust Fund and that the 25% of the Rama Allocation as per November 2010 resolution be released immediately. 7 IN FAVOR 3 OPPOSED GC#279/06/07/2011 Moved by Carl Hill and seconded by George Montour that Six Nations Council waive second reading on resolution GC#278/06/07/ IN FAVOR 3 OPPOSED (4) ADOPTION OF THE GENERAL COUNCIL MINUTES OF MAY 24, 2011 BUSINESS FROM MINUTES Chief Montour suggests that Six Nations Council recognize Dr. Amy Monture. It is suggested that Council should recognize all high level graduates.

3 PAGE 3 Youth Group Protest GC#280/06/07/2011 Moved by Robert Johnson and seconded by Dave Hill that Six Nations Council have a Special Council meeting in the afternoon of June 20, 2011 to discuss current youth activities, a youth centre and an action plan. Community Meeting to be held the evening. GC#281/06/07/2011 Moved by Dave Hill and seconded by George Montour that Six Nations Council accept the General Council minutes of May 24, 2011 with spelling corrections. (5) MAY 18, 2011 COMMUNITY AND EMERGENCY SERVICES RECOMMENDATIONS GC#282/06/07/2011 Moved by Mark Hill and seconded by George Montour that Six Nations Council approve that the Six Nations Ethics Committee be placed under the Corporate and Emergency Services Committee. GC#283/06/07/2011 Moved by George Montour and seconded by Mark Hill that the Draft Fire Services, Fire Department Policy and Procedures Manual be forwarded to Six Nations Council for their review and provide comments to the Six Nations Fire Chief and that the manual come back at a later date for approval. Community member raised concerns about Six Nations funding being used to train non-native, non-band members. And that they do not live close enough to adequately service the community. Councillor states that this is being done because Six Nations members are not showing interest. Does the procedure manual prioritize recruitment of Six Nations members? GC#284/06/07/2011 Moved by George Montour and seconded by Mark Hill that Councillor Roger Jonathan do a radio interview with the Brant County Crime Stoppers in the near future on Six Nations view of having Crime Stoppers on the Reserve. (6) MAY 24, 2011 COMMITTEE OF THE WHOLE RECOMMENDATIONS GC#285/06/07/2011 Moved by George Montour and seconded by Roger Jonathan that a meeting be set up with the CKRZ Board to discuss Six Nations $25,000 donation. GC#286/06/07/2011 Moved by Melba Thomas and seconded by Lewis Staats that the Six Nations Council support the application to the Ministry of Tourism and Culture for conducting cultural mapping of the territory.

4 PAGE 4 GC#287/06/07/2011 Moved by Carl Hill and seconded by Robert Johnson that the Six Nations Council waive second reading on motion GC#286/06/07/2011. GC#288/06/07/2011 Moved by Helen Miller and seconded by Ava Hill that the Six Nations Council approve payment of KPMG Invoices N in the total amount of TWENTY-FIVE THOUSAND DOLLARS ($25,000) for services rendered for the audit of the financial statement for 2011 TC Conversion. GC#289/06/07/2011 Moved by Lewis Staats and seconded by Robert Johnson that the Six Nations Council waive second reading on motion GC#288/06/07/2011. GC#290/06/07/2011 Moved by Robert Johnson and seconded by Lewis Staats that the Six Nations Council approve this expenditure, not to exceed $55, to Lafarge Aggregates for the supply and delivery of A gravel to Road #265, from the 2011/2012 MTO Subsidy. GC#291/06/07/2011 Moved by Carl Hill and seconded by Lewis Staats that the Six Nations Council waive second reading on motion GC#290/06/07/2011. GC#292/06/07/2011 Moved by Helen Miller and seconded by Robert Johnson that the Six Nations Council accept BML Roofing System s quote and that a contract be signed with BML Roofing System for the flat roof replacement at Jay Silverheels Complex in the amount of $22, GC#293/06/07/2011 Moved by George Montour and seconded by Robert Johnson that the Six Nations Council waive second reading on motion GC#292/06/07/2011. GC#294/06/07/2011 Moved by Helen Miller and seconded by George Montour that the Six Nations Council approve the line painting this year in the amount of $ per km for approximately kms, totalling $40,408.50, from the Operation and Maintenance budget. GC#295/06/07/2011 Moved by Robert Johnson and seconded by Wray Maracle that the Six Nations Council waive second reading on motion GC#294/06/07/2011.

5 PAGE 5 (7) JUNE 1, 2011 HUMAN SERVICES COMMITTEE RECOMMENDATIONS GC#296/06/07/2011 Moved by Ava Hill and seconded by Helen Miller that the Six Nations Elected Council approves that the Six Nations Human Services Committee is the designated Board of Directors for overseeing the continued development and the operations of the Family Health Team. GC#297/06/07/2011 Moved by Ava Hill and seconded by Carl Hill that the Six Nations Council waive second reading on motion GC#296/06/07/2011. GC#298/06/07/2011 Moved by Helen Miller and seconded by Ava Hill that the Six Nations Elected Council approve and sign the Amended Medical Transportation Contribution Agreement ON A02. GC#299/06/07/2011 Moved by Helen Miller and seconded by Ava Hill that the Six Nations Council waive second reading on motion GC#298/06/07/2011. GC#300/06/07/2011 Moved by Helen Miller and seconded by Ava Hill that the Chief or a Designate send correspondence to Dave Levac to voice concerns regarding Bill 179 and that a letter be sent under the Chiefs signature to Minster Broten regarding non-consultation with First Nations and Six Nations Children will not be adopted by non-native families. GC#301/06/07/2011 Moved by Helen Miller and seconded by Ava Hill that the Six Nations Council waive second reading on motion GC#300/06/07/2011. (8) LETTER FROM SIX NATIONS PUBLIC LIBRARY re: TRESPASSING CONCERNS Letter stated many concerns with late night alarm set-offs and young children loitering in the late hours. GC#302/06/07/2011 Moved by Lewis Staats and seconded by Ross Johnson that the Six Nations Council share Six Nations Public Library letter of concerns with the Six Nations Police Commission and Police Service and request that they pay more attention at this time to the area surrounding the Youth protest outside the old Police Station. (9) RECOGNITION OF BUSINESS GC#303/06/07/2011 Moved by Lewis Staats and seconded by Dave Hill that the Six Nations Council recognize Payless Convenience, owned by Stephanie Lace Hill as a business operating in the Six Nations of the Grand River.

6 (10) SCHEDULING AND DELEGATIONS GENERAL COUNCIL MINUTES PAGE 6 GC#304/06/07/2011 Moved by Carl Hill and seconded by George Montour that Six Nations Council approve Councillors Ava Hill, Helen Miller and Chief Montour to attend the All Ontario Chiefs Conference meetings in Toronto, Ontario on June 14-16, 2011 and that Councilor Melba Thomas be approved to attend June 14, GC#305/06/07/2011 Moved by Dave Hill and seconded by George Montour that the Six Nations Council approve Councillors Robert Johnson, Ava Hill, Melba Thomas, Carl Hill, Ross Johnson, Wray Maracle and Chief William Montour to attend lobby meetings in Ottawa, Ontario on June 22-24, GC#306/06/07/2011 Moved by George Montour and seconded by Lewis Staats that the Six Nations Council approve Councillors Robert Johnson, Ava Hill, and Chief William Montour to attend the Assembly of First Nations Annual General Assembly in Moncton, New Brunswick on July GC#307/06/07/2011 Moved by Carl Hill and seconded by Melba Thomas that Chief William Montour send letter to the RDG informing that June 21 Aboriginal Solidarity Day will be a Six Nations holiday and that Six Nations Schools will be closed. NEW BUSINESS Picnic Table Request Youth protesters requesting to borrow Six Nations Council Administration picnic tables. It is suggested that they be informed that the picnic tables in Veterans Park that are there for the Communities use not to be removed from the park. Water Treatment Plant EPA Due to rising costs Six Nations portion of the cost share has went up to 15 plus million. Requesting Six Nations Council re-approval of the EPA GC#308/06/07/2011 Moved by Robert Johnson and seconded by Ross Johnson that Six Nations Council direct the Senior Administrative Officer, Dayle Bomberry to investigate where the $15.5 million dollars, Six Nations share of the new cost of the Water Treatment Plant, will come from and report back to Six Nations Council at a special meeting to be called when information is received. 9 IN FAVOR 3 OPPOSED GC#309/06/07/2011 Moved by Robert Johnson and seconded by Dave Hill that Six Nations Council approve Chief William Montour to attend an Ontario First Nations Limited Partnership meeting on June 23, 2011 in Toronto.

7 PAGE 7 GC#310/06/07/2011 Moved by Dave Hill and seconded by Robert Johnson that Six Nations Council waive second reading on resolution GC#309/06/07/2011. ADJOURNMENT TO IN-CAMERA GC#310/06/07/2011 Moved by Dave Hill and seconded by Lewis Staats that the open session of the June 7, 2011 General Council meeting be adjourned at 8:40pm CHIEF WILLIAM K. MONTOUR

GENERAL COUNCIL MINUTES MAY 24, :00 PM

GENERAL COUNCIL MINUTES MAY 24, :00 PM 6:00 PM The 15th General Council meeting of the 55th Elected Council of the Six Nations of the Grand River Territory was held on the above noted date held in the Council Chambers of the Administration

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7 p.m.

More information

Brant Heritage Committee Agenda

Brant Heritage Committee Agenda Brant Heritage Committee Agenda (Addendum Items in RED) Date: Thursday, September 01, 2016 Time: 5:00 PM Place: Brant County Council Chambers 1. Attendance 2. Approval of Agenda 3. Declaration of Pecuniary

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

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

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present: REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL 7:00 p.m. James A. Collins Municipal Building Mayor and Council Present: Mayor Jeffrey Bullins Darrell Allred Lewis Bottoms James Bud Cardwell David Holland

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

LONDONDERRY TOWN COUNCIL MEETING MINUTES

LONDONDERRY TOWN COUNCIL MEETING MINUTES 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 April 16, 2018 The Town Council meeting was held in the Moose Hill Council Chambers, Town Hall, 268B Mammoth

More information

Page 1 of 6 Champlin City Council

Page 1 of 6 Champlin City Council Minutes of the Proceedings of the City Council of the City of Champlin in the County of Hennepin and the State of Minnesota Pursuant to Due Call and Notice Thereof Regular Session August 11, 2014 Municipal

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 3, 2009 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on June 3, 2009 in the Salem City Council Chambers. Minutes of the held on June 3, 2009 in the Salem City Council Chambers. Work session: Work session started at 6:00 p.m. Jeff Nielson went over the budget for fiscal year 2009/2010. He went over the departments

More information

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014 TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014 A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on Tuesday,

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

CITY OF PITT MEADOWS

CITY OF PITT MEADOWS CITY OF PITT MEADOWS Minutes of the REGULAR MEETING of Pitt Meadows City Council held on Tuesday, December 12, 2017 at 7:00 p.m. in the Council Chamber of the Pitt Meadows City Hall, 12007 Harris Road,

More information

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018 MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018 A meeting of the Common Council of the City of Oneida, NY was held on the sixteenth day of October, 2018 at 6:30 o clock P.M. in Council Chambers, Oneida

More information

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings Town of McCormick, SC Regular Town Council Meeting Tuesday, April 11, 2017 McCormick One Stop Conference Room, 109 W. Augusta St., McCormick, SC Attendance: Mayor: Council Members Present: Council Members

More information

MINUTES LUNENBURG COUNTY MULTI-PURPOSE CENTRE CORPORATION (LCMPCC) Thursday September 21, 2017

MINUTES LUNENBURG COUNTY MULTI-PURPOSE CENTRE CORPORATION (LCMPCC) Thursday September 21, 2017 MINUTES LUNENBURG COUNTY MULTI-PURPOSE CENTRE CORPORATION (LCMPCC) Thursday September 21, 2017 Minutes of a meeting of the held in the Meeting Room at the Lunenburg County Lifestyle Centre, 135 North Park

More information

CINNAMINSON TOWNSHIP COMMITTEE August 3, 2017

CINNAMINSON TOWNSHIP COMMITTEE August 3, 2017 CINNAMINSON TOWNSHIP COMMITTEE August 3, 2017 The Regular Meeting of the Township Committee was called to order by Mayor Minniti at 6:00 p.m. in the Municipal Building, 1621 Riverton Road, Cinnaminson,

More information

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING 103 OCEAN SHORES CITY COUNCIL MINUTES OF MEETING July 6, 1971 The regular meeting of the Ocean Shores City Council was called to order by Mayor J. K. Lewis, at 7:30 p.m., July 6, 1971 at the Ocean Shores

More information

Mayor S Pankow, Councillors J Brennan, L Allen, J Gallipeau, C Cummings and D Quinn

Mayor S Pankow, Councillors J Brennan, L Allen, J Gallipeau, C Cummings and D Quinn MINUTES TOWN OF SMITHS FALLS MEETING OF COUNCIL COUNCIL CHAMBER, TOWN HALL Monday September 5, 2017 5:00 P.M. Present: Absent: Mayor S Pankow, Councillors J Brennan, L Allen, J Gallipeau, C Cummings and

More information

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m.

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m. MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS 9:00 a.m. 1. The Governing Body of the City of Hutchinson, Kansas met in regular session at 9:00 a.m. on Tuesday, in the City Council Chambers

More information

Vestry Minutes Christ Episcopal Church Montpelier, Vermont December 17, 2018

Vestry Minutes Christ Episcopal Church Montpelier, Vermont December 17, 2018 Vestry Minutes Christ Episcopal Church Montpelier, Vermont December 17, 2018 Members present: Bruce Story, Senior Warden, Chair; David Blythe, Shawn Bryan, Sarah Hofmann, Diane Holland, Ted Long, Junior

More information

Council Chambers Tonawanda, New York April 17, Pledge of Allegiance and Silent Prayer led by Council President Zeisz

Council Chambers Tonawanda, New York April 17, Pledge of Allegiance and Silent Prayer led by Council President Zeisz A Regular Meeting of the Common Council Council Chambers Tonawanda, New York April 17, 2012 Present: Council President Zeisz Present Councilmembers: Little, Boyle, Slisz, Kossow Pledge of Allegiance and

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

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger Town of McCormick, SC Regular Town Council Meeting Tuesday, January 9, 2018 7:00 PM McCormick One Stop Conference Room, 109 W. Augusta St., McCormick, SC Attendance: Mayor: Council Members Present: Council

More information

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018 MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018 CALL TO ORDER ROLL CALL The regular meeting of the City Council of the City of Highland was called to order at 6:00 p.m. by Mayor McCallon at the

More information

PHONE: FAX:

PHONE: FAX: UNION COUNTY BOARD OF COUNTY COMMISSION 15 NORTHEAST 1 ST STREET LAKE BUTLER, FL 32054 PHONE: 386-496-4241 FAX: 386-496-4810 UCBOCC@WINDSTREAM.NE T MINUTES OCTOBER 21, 2013 7:00 PM NOTE: If any person

More information

KNIGHTON TOWN COUNCIL

KNIGHTON TOWN COUNCIL KNIGHTON TOWN COUNCIL Minutes of Full Council Meeting including Finance Committee to approve Precept for 2017/18 of Knighton Town Council held at the Offa s Dyke Centre on Wednesday 18 th January 2017

More information

The Corporation of the Township of Brock. Municipal Administration Building. Protection to Persons and Property Committee

The Corporation of the Township of Brock. Municipal Administration Building. Protection to Persons and Property Committee The Corporation of the Township of Brock Municipal Administration Building Protection to Persons and Property Committee Session Four Monday, April 24, 2017 The Fourth Meeting of the Protection to Persons

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

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013 CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in called session at 3:34

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

BYLAWS OF THE UNITED CHURCH OF CHRIST

BYLAWS OF THE UNITED CHURCH OF CHRIST 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 BYLAWS OF THE UNITED CHURCH OF CHRIST PREAMBLE 100 These

More information

BYLAWS CHRISTIAN CHURCH (DISCIPLES OF CHRIST) IN INDIANA

BYLAWS CHRISTIAN CHURCH (DISCIPLES OF CHRIST) IN INDIANA BYLAWS CHRISTIAN CHURCH (DISCIPLES OF CHRIST) IN INDIANA PREAMBLE Indiana Identity Statement The Christian Church in Indiana is a diverse community of congregations called by God to act together in love.

More information

A. Pledge of Allegiance B. Pledge to the Texas Flag

A. Pledge of Allegiance B. Pledge to the Texas Flag THE CITY OF CISCO CITY COUNCIL, REGULAR CALLED MEETING June 12, 2017 CISCO, TEXAS EASTLAND, COUNTY The City Council of the City of Cisco met in a regular called session at the Cisco City Hall in Cisco

More information

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers. MEETING CONVENED AT: 7:30 p.m. CONDUCTING: Mayor Randy A. Brailsford. COUNCIL PRESENT: Mayor Randy

More information

MINUTES KEIZER CITY COUNCIL Tuesday, September 5, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon

MINUTES KEIZER CITY COUNCIL Tuesday, September 5, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon CALL TO ORDER FLAG SALUTE SPECIAL ORDERS OF BUSINESS a. Constitution Week Proclamation MINUTES KEIZER CITY COUNCIL Tuesday, September 5, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon Mayor

More information

MINUTES KEIZER CITY COUNCIL Tuesday, January 7, 2019 Keizer Civic Center, Council Chambers Keizer, Oregon

MINUTES KEIZER CITY COUNCIL Tuesday, January 7, 2019 Keizer Civic Center, Council Chambers Keizer, Oregon CALL TO ORDER FLAG SALUTE a. Presentation of Colors b. National Anthem MINUTES KEIZER CITY COUNCIL Tuesday, January 7, 2019 Keizer Civic Center, Council Chambers Keizer, Oregon called the meeting to order

More information

CARDSTON COUNTY COUNCIL MEETING MINUTES Monday, April 13, HELD AT THE County Administration Office AT 9:00 AM.

CARDSTON COUNTY COUNCIL MEETING MINUTES Monday, April 13, HELD AT THE County Administration Office AT 9:00 AM. CARDSTON COUNTY COUNCIL MEETING MINUTES HELD AT THE County Administration Office AT 9:00 AM. PRESENT: ALSO PRESENT: Reeve Fred Lacey Deputy Reeve Lloyd Kearl Councillor Jim Bester Councillor Roger Houghton

More information

THE UNITING CHURCH IN AUSTRALIA SYNOD OF NEW SOUTH WALES AND THE ACT THE UNITING CHURCH IN AUSTRALIA THE KOGARAH STOREHOUSE CONSTITUTION

THE UNITING CHURCH IN AUSTRALIA SYNOD OF NEW SOUTH WALES AND THE ACT THE UNITING CHURCH IN AUSTRALIA THE KOGARAH STOREHOUSE CONSTITUTION THE UNITING CHURCH IN AUSTRALIA SYNOD OF NEW SOUTH WALES AND THE ACT 1. PREAMBLE THE UNITING CHURCH IN AUSTRALIA THE KOGARAH STOREHOUSE CONSTITUTION [Approved by the Synod Standing Committee on ] 1.1 The

More information

Subcommittee Members:

Subcommittee Members: MINUTES Subcommittee: Planning & Community Development Committee Meeting Date: Tuesday, February 21, 2017 Meeting Time: 4:00 p.m. Meeting Location: Cloverdale City Hall Conference Room 124 N. Cloverdale

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

CARDSTON COUNTY COUNCIL MEETING MINUTES Tuesday, April 10, HELD AT THE County Administration Office AT 9:12 AM.

CARDSTON COUNTY COUNCIL MEETING MINUTES Tuesday, April 10, HELD AT THE County Administration Office AT 9:12 AM. CARDSTON COUNTY COUNCIL MEETING MINUTES HELD AT THE County Administration Office AT 9:12 AM. PRESENT: ALSO PRESENT: Reeve Lloyd Kearl Deputy Reeve Michael Loose Councilor Fred Lacey Councilor Shane Hansen

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

Meeting Minutes. Thursday, January 10, :30 PM City Hall, 1 Frank H. Ogawa Plaza, Council Chamber Oakland, CA 94612

Meeting Minutes. Thursday, January 10, :30 PM City Hall, 1 Frank H. Ogawa Plaza, Council Chamber Oakland, CA 94612 \\ CITY OF OAKLAND OAKLAND POLICE COMMISSION Meeting Minutes Thursday, January 10, 2019 6:30 PM City Hall, 1 Frank H. Ogawa Plaza, Council Chamber Oakland, CA 94612 FINAL I. Call to Order Thomas Lloyd

More information

VILLAGE OF CARROLLTON CARROLLTON, OHIO

VILLAGE OF CARROLLTON CARROLLTON, OHIO VILLAGE OF CARROLLTON CARROLLTON, OHIO COUNCIL February 8, 2016 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building

More information

Minutes of the Regular meeting of the Council of the City of Abbotsford held February 26,2007, at 4:00 p.m. in the Matsqui Centennial Auditorium

Minutes of the Regular meeting of the Council of the City of Abbotsford held February 26,2007, at 4:00 p.m. in the Matsqui Centennial Auditorium February 26,2007, at 4:00 p.m. in the Matsqui Centennial Auditorium Council Present: Mayor G. Ferguson; Councillors B. Beck, C. Caldwell, S. Gibson, M. Gill, L. Harris, D. Loewen, P. Ross and J. Smith

More information

FALLS CITY PUBLIC SCHOOLS Minutes of the September 11, 2017 School Board Meeting

FALLS CITY PUBLIC SCHOOLS Minutes of the September 11, 2017 School Board Meeting FALLS CITY PUBLIC SCHOOLS Minutes of the September 11, 2017 School Board Meeting The Falls City Board of Education met at 7:00 p.m. on Monday, September 11, 2017 in the Superintendent s office at the Middle

More information

Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney Attorney John D. Compton, III

Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney Attorney John D. Compton, III Town of McCormick, SC Regular Town Council Meeting Tuesday, November 11, 2014 Veteran s Day McCormick One Stop Conference Room, 109 W. Augusta St., McCormick, SC Attendance: Mayor: Council Members: Council

More information

Minutes of the Salem City Council Meeting held on February 18, 2004 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on February 18, 2004 in the Salem City Council Chambers. Minutes of the held on February 18, 2004 in the Salem City Council Chambers. MEETING CONVENED AT: 7:30 PM CONDUCTING: Mayor Randy A. Brailsford. PRAYER: Councilperson Terry Ficklin. PLEDGE: Mayor Randy

More information

Ratifying an Agreement with Tracy Smith for Information Technology Support Services.

Ratifying an Agreement with Tracy Smith for Information Technology Support Services. DATE: October 19, 2016 TO: FROM: SUBJECT: Honorable Mayor John Rey City Council Ann Marie Gaura, City Manager Patty Hoppenstedt, Assistant City Manager Ratifying an Agreement with Tracy Smith for Information

More information

September 27, The Pledge of Allegiance was led by Heather Wolford. MOTION There were no additions or deletions to the Agenda.

September 27, The Pledge of Allegiance was led by Heather Wolford. MOTION There were no additions or deletions to the Agenda. September 27, 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

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 Salem City Council Meeting held on July 3, 2002 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on July 3, 2002 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on July 3, 2002 in the Salem City Council Chambers. MEETING CONVENED AT: 7:33 PM CONDUCTING: Mayor Randy A. Brailsford. PRAYER: Councilman Reid Nelson. PLEDGE:

More information

Minutes of the Salem City Council Meeting held on March 5, 2003 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on March 5, 2003 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on March 5, 2003 in the Salem City Council Chambers. MEETING CONVENED AT: 7:30 PM. CONDUCTING: Mayor Randy A. Brailsford. PRAYER: Attorney Junior Baker. PLEDGE:

More information

Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance:

Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance: Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance: Mayor: Council Members: Council Members Absent: Staff Present: Media Present: Roy Smith, Jr. Dolly Franklin

More information

COMMITTEE HANDBOOK WESTERN BRANCH BAPTIST CHURCH 4710 HIGH STREET WEST PORTSMOUTH, VA 23703

COMMITTEE HANDBOOK WESTERN BRANCH BAPTIST CHURCH 4710 HIGH STREET WEST PORTSMOUTH, VA 23703 COMMITTEE HANDBOOK WESTERN BRANCH BAPTIST CHURCH 4710 HIGH STREET WEST PORTSMOUTH, VA 23703 Revised and Updated SEPTEMBER 2010 TABLE OF CONTENTS General Committee Guidelines 3 Committee Chair 4 Committee

More information

THE CONSTITUTION AND BY-LAWS For ZION UNITED CHURCH OF CHRIST

THE CONSTITUTION AND BY-LAWS For ZION UNITED CHURCH OF CHRIST THE CONSTITUTION AND BY-LAWS For ZION UNITED CHURCH OF CHRIST ARTICLE I - Name and Location The name of this church shall be Zion United Church of Christ located in Peru, State of Illinois. ARTICLE II.

More information

May 1, The May 1, 2008 meeting of the NIESA Board was called to order at 7:00 pm by the chairperson, Charles Galbreath.

May 1, The May 1, 2008 meeting of the NIESA Board was called to order at 7:00 pm by the chairperson, Charles Galbreath. The meeting of the NIESA Board was called to order at 7:00 pm by the chairperson, Charles Galbreath. Voting Members Present: C. Galbreath, R. Lillywhite, R. Pollok, S Whelton, F. Wilbrink N. West. Absent:

More information

TOWN OF ALTONA *********************************

TOWN OF ALTONA ********************************* TOWN OF ALTONA ********************************* Minutes of the Regular Meeting of the Town of Altona Council held on March 9 th, 2010 at 5:30 p.m. Present Council: Mel Klassen, Tim Fast, Ann Kroeker,

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

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

Nathan Jones Calvin Chiles Eric T. Butler Ann Seymour

Nathan Jones Calvin Chiles Eric T. Butler Ann Seymour Town of McCormick, SC Interviews with Design Firms Proposed Streetscape Project and Regular Town Council Meeting Tuesday, June 14, 2016 McCormick One Stop Conference Room, 109 W. Augusta St., McCormick,

More information

CONSTITUTION NOARLUNGA CENTRE CHURCH OF CHRIST INCORPORATED

CONSTITUTION NOARLUNGA CENTRE CHURCH OF CHRIST INCORPORATED CONSTITUTION NOARLUNGA CENTRE CHURCH OF CHRIST INCORPORATED 1. NAME The name of the incorporated association is "Noarlunga Centre Church of Christ Incorporated", in this constitution called "the Church".

More information

HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES

HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES Governing Body Present: Bill Bayless Mayor Tony Clewis Council Member Jesse McQueen Council Member Eddie Martin Council Member Pat Preslar Council Member HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL

More information

MINUTES, OCONEE COUNTY COUNCIL MEETING

MINUTES, OCONEE COUNTY COUNCIL MEETING MEMBERS, OCONEE COUNTY COUNCIL Mr. George C. Blanchard, District I Mr. Thomas S. Crumpton, Jr., District II Mr. Mario Suarez, District III Mr. Marion E. Lyles, District IV Mr. H. Frank Ables, Jr., District

More information

Minutes of the Salem City Council Meeting held on March 19, 2008 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on March 19, 2008 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on March 19, 2008 in the Salem City Council Chambers. Work Session: Nancy Hardman, from CUWCD, came and discussed water conservation to the council. Miss

More information

BOARD OF DIRECTORS MINUTES May 11, 2018 Kenora

BOARD OF DIRECTORS MINUTES May 11, 2018 Kenora BOARD OF DIRECTORS MINUTES May 11, 2018 Kenora PRESENT: Debbie Larson Carlynne Bell Chris Bonner-Vickers Marcia Scarrow Terri Sirman Michelle Simone Julianne Jollymore Kelly Graff Peter Harland REGRETS:

More information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES. Eric Hodgins, Town Planner Art Janse, Chief Building Official

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES. Eric Hodgins, Town Planner Art Janse, Chief Building Official CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1997/36 MINUTES Members Present: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor

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

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT:

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT: Hampton County Council held its regular meeting on Monday, January 20, 2015, 6:00 p. m., Council Chambers, Hampton County Administrative Center, Hampton, South Carolina. Council Member(s) present: Christopher

More information

GRACE EPISCOPAL CHURCH Windsor, Connecticut May 8, 2018

GRACE EPISCOPAL CHURCH Windsor, Connecticut May 8, 2018 GRACE EPISCOPAL CHURCH Windsor, Connecticut May 8, 2018 Call to Order Attendance Present: Fr. Chip, Ian Rickard, Larry Young, Deacon Denise, Connie Hegarty, Marcia Hinckley, Max Kuziak, Fred McLeod, Deb

More information

REGULAR COUNCIL MEETING October 10, 2018 MINUTES

REGULAR COUNCIL MEETING October 10, 2018 MINUTES REGULAR COUNCIL MEETING MINUTES The Regular Council Meeting of the Village of Moreland Hills was called to order by Mayor Renda at 7:01pm, in the Village Council Chambers. PRESENT AT Mr. Emerman, Mr. Fritz,

More information

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015 PRESENT: Mr. Nick Edwards Mr. Forrest Greenwood Mr. Jon Martin Mrs. Elaine Middlestetter Mrs. Dona Seger-Lawson Deputy Mayor Mike Schweller Mayor Bob Baird This is a summary of the City Council meeting

More information

Agape MCC Board of Directors Meeting Minutes September 09, 2013

Agape MCC Board of Directors Meeting Minutes September 09, 2013 Agape MCC Board of Directors Meeting Minutes September 09, 2013 The meeting was called to order by Cassy Batts at 7:24PM Rev. David Wynn led the opening prayer. Board Member(s) present: Gail Gore, Lisa

More information

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER HELD ON MONDAY, JUNE 9, 2008 AT 5:00 P.M. IN THE COUNCIL CHAMBERS

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER HELD ON MONDAY, JUNE 9, 2008 AT 5:00 P.M. IN THE COUNCIL CHAMBERS PRESENT: Mayor I. Callioux, Councillors L. Ayre-Jaschke, D. Good, B. Heinen, W. Laurin, N. Martin REGRETS: STAFF PRESENT: Ron McCullough, Interim CAO C. Vanderaegen, Administrative Assistant CALL TO ORDER

More information

1. CALL TO ORDER/ROLL CALL Francine Ramaglia not present.

1. CALL TO ORDER/ROLL CALL Francine Ramaglia not present. Board Members: Cathy Balestriere - Chairman of the Board Annette Gray Vice Chair Francine Ramaglia Treasurer Scott Porten- Secretary Vin Nolan DELRAY BEACH MARKETING COOPERATIVE, INC. BOARD OF DIRECTOR

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

7:30 pm REGULAR MEETING July 5, 2016

7:30 pm REGULAR MEETING July 5, 2016 120 North Essa Street, Lake Park, Georgia 31636 7:30 pm REGULAR MEETING July 5, 2016 This Regularly scheduled meeting of the Lake Park City Council was called to order at 7:30 pm on July 5, 2016 by Mayor

More information

City of Round Rock Regular City Council Meeting May 10, 2012

City of Round Rock Regular City Council Meeting May 10, 2012 The Round Rock City Council met in Regular Session on Thursday,, in the Round Rock City Council Chambers located in City Hall at 221 E. Main Street, Round Rock, Texas. CALL SESSION TO ORDER 7:00 P.M. called

More information

ECONOMIC DEVELOPMENT ZONE COMMITTEE MINUTES MONDAY, APRIL 18, :00 A.M. CITY HALL, COUNCIL CHAMBERS, VERO BEACH, FLORIDA

ECONOMIC DEVELOPMENT ZONE COMMITTEE MINUTES MONDAY, APRIL 18, :00 A.M. CITY HALL, COUNCIL CHAMBERS, VERO BEACH, FLORIDA ECONOMIC DEVELOPMENT ZONE COMMITTEE MINUTES MONDAY, APRIL 18, 2016 10:00 A.M. CITY HALL, COUNCIL CHAMBERS, VERO BEACH, FLORIDA PRESENT: Chairman, Jessica Hawkins; Members: Gary Rooney and Mike Williams

More information

MINUTES ST. CLAIR SHORES CITY COUNCIL MEETING December 5, 2016

MINUTES ST. CLAIR SHORES CITY COUNCIL MEETING December 5, 2016 MINUTES ST. CLAIR SHORES CITY COUNCIL MEETING December 5, 2016 Regular Meeting of the City Council, held in the Council Chambers, located at 27600 Jefferson Circle Dr., St. Clair Shores, Michigan. Present:

More information

STAFF PRESENT: Kelly Bunn, CAO Renate Bensch, Municipal Secretary ADDENDUM,

STAFF PRESENT: Kelly Bunn, CAO Renate Bensch, Municipal Secretary ADDENDUM, NEW MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER Page 1 PRESENT: Mayor L. Mann, Councillors I. Callioux, T. Day, D. Good, N. Martin, T. McKelvie, and R. Wesolowski ABSENT: NONE

More information

There being a quorum present, the Mayor declared the meeting open for business. Council Member Marna Kirkpatrick opened the meeting with a prayer.

There being a quorum present, the Mayor declared the meeting open for business. Council Member Marna Kirkpatrick opened the meeting with a prayer. September 11, 2017 The Common Council of the City of Glasgow, KY met in regular session on Monday, the 11th day of September, 2017 at 7:00 p.m. in the Council Chambers with the following persons present:

More information

The meeting was opened with prayer by Rev. John Branning of Central United Methodist Church and followed by the Pledge to the Flag.

The meeting was opened with prayer by Rev. John Branning of Central United Methodist Church and followed by the Pledge to the Flag. REGULAR COUNCIL MEETING, TUESDAY, JULY 2, 2013 AT 9:00 A.M. Meeting called to order by Council President Thomas. Present: Thomas, Markham, Henson, Houston, Hammon. Absent: None. The meeting was opened

More information

OTTAWA COUNTY PLANNING COMMISSION. Betty Gajewski, Bill Miller, Jim Miedema, Jim Holtvluwer, Matt Hehl

OTTAWA COUNTY PLANNING COMMISSION. Betty Gajewski, Bill Miller, Jim Miedema, Jim Holtvluwer, Matt Hehl OTTAWA COUNTY PLANNING COMMISSION APPROVED MINUTES DATE: August 27, 2007 PLACE: PRESENT: ABSENT: STAFF: GUESTS: Ottawa County Fillmore Complex, Conference Room A Betty Gajewski, Bill Miller, Jim Miedema,

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

Grace Covenant Church Constitution and Bylaws Revised 1/31/07

Grace Covenant Church Constitution and Bylaws Revised 1/31/07 Grace Covenant Church Constitution and Bylaws Revised 1/31/07 CONSTITUTION STATEMENT OF FAITH Believing that we have been called of God to gather this community of grace, we are members of this body of

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7:00

More information

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES BANNER ELK TOWN COUNCIL MINUTES The Banner Elk Town Council met Monday, at 6:00 p.m. at the Banner Elk Town Hall for their regular scheduled meeting. Council Members present: Mayor Brenda Lyerly, Mike

More information

05/18/ KEVIN HOLLAND. Mayor Holland led the Pledge of Allegiance to the United States and to the State of Texas.

05/18/ KEVIN HOLLAND. Mayor Holland led the Pledge of Allegiance to the United States and to the State of Texas. 05/18/15 4424 STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( MAY 18, 2015 )( MINUTES OF A REGULAR MEETING OF THE FRIENDSWOOD CITY COUNCIL THAT WAS HELD ON MONDAY, MAY 18, 2015,

More information

NEWBURY HISTORICAL SOCIETY Meeting Minutes May 6, 2010

NEWBURY HISTORICAL SOCIETY Meeting Minutes May 6, 2010 1 NEWBURY HISTORICAL SOCIETY Meeting Minutes May 6, 2010 Board Members Present: Barbara Steward (Chair), Dennis Pavlicek, Margie Weiler, William Weiler, Deane Geddes, Mary Thayer, Robert Morris, Shelly

More information

The meeting was opened with prayer by Dr. Rhett Payne of First Presbyterian Church and followed by the pledge to the flag.

The meeting was opened with prayer by Dr. Rhett Payne of First Presbyterian Church and followed by the pledge to the flag. REGULAR COUNCIL MEETING, TUESDAY, MARCH 20, 2018 AT 5:00 P.M. Meeting called to order by Council President Thomas. Present: Thomas, T. Johnson, F. Johnson, Houston, Lindemann. Absent: None. The meeting

More information

CITY OF GREEN RIVER CITY COUNCIL PROCEEDINGS SEPTEMBER 18, 2012

CITY OF GREEN RIVER CITY COUNCIL PROCEEDINGS SEPTEMBER 18, 2012 CITY OF GREEN RIVER CITY COUNCIL PROCEEDINGS SEPTEMBER 18, 2012 The Governing Body of the City of Green River met in regular session at 7 pm in the City Hall Council Chambers. Mayor Castillon called the

More information

COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397

COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397 COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397 The Council of the Township of East Zorra-Tavistock met in the Council Chambers at the Oxford County Administration Building, Woodstock, Ontario at

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

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved)

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved) Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved) Mapleton Village Hall, 8524 Main St 14 February 2018 at 6:30 p.m. Meeting to be recorded Residents who wish to speak should raise their hands

More information

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag.

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag. REGULAR COUNCIL MEETING, TUESDAY, JULY 17, 2018 AT 5:00 P.M. Meeting called to order by Council President Fannie Johnson. Present: Thomas, T. Johnson, F. Johnson, Houston, Lindemann. Absent: None. The

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

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