RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT

Size: px
Start display at page:

Download "RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT"

Transcription

1 RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT WHEREAS, the Water and Sewer Department has as part of its Asset Management Program instituted an Equipment Replacement Plan, and WHEREAS, this replacement plan timetable calls for an existing 2004 Chevrolet Service/Utility to be replaced, and WHEREAS, the Water and Sewer Department as reviewed The State Bid Contract PC for the purchase of two 2012 or latest model trucks, three-quarter ton, 4x4, NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Water & Sewer District hereby authorizes the Water and Sewer Superintendent to purchase two (2) 2012 or latest model three-quarter ton, extended cab, four-wheel drive pickup trucks from Hoselton Chevrolet, Inc. in Rochester, New York at a bid price of $23, each, for a total expenditure not to exceed $47,422.60, and BE IT FURTHER RESOLVED, that this purchase will be from budget lines SS and SW with funding from the Equipment Capital Reserves, and be it FINALLY RESOLVED that the Town Clerk provide copies of this resolution to the Water and Sewer Superintendent and the Bookkeeper.

2 RESOLUTION AUTHORIZING THE HIRING OF STEPHAN CONSULTING FOR LEAK DETECTION WHEREAS, During the fall and winter of the Water & Sewer Department made numerous repairs to the existing water mains and it was recommended that a leak detection program be instituted, and WHEREAS, the Public Works Committee of the Town Board requested the Water & Sewer Superintendent seek outside assistance for this program, NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Canandaigua/Farmington Water District hereby authorizes the Water and Sewer Superintendent to hire Stephan Consulting of Seneca Falls, NY at $595 per day for leak detection services within the Canandaigua/Farmington water system for a total not to exceed $9,950.00, and BE IT FURTHER RESOLVED that funds for said engineer services will be from Budget Code WA , and be it FINALLY RESOLVED that the Town Clerk provide copies of this resolution to the Water and Sewer Superintendent and the Bookkeeper.

3 Canandaigua-Farmington Consolidated Water District Wholesale Water Rates Revised WHEREAS, on January 3, 2012 at the Town of Farmington s Organizational Meeting, the Farmington Town Board adopted Water Rates for the Canandaigua-Farmington Water Districts and extensions thereof, and WHEREAS, the City of Canandaigua had projected the wholesale rate for 2012 will decrease by approximately 1% over the 2011 rate. WHEREAS, the City of Canandaigua has revised their Wholesale Water Rate for water purchased in a letter dated February 17, 2012, from a projected rate of $1.97 per thousand gallons to $1.92 per thousand gallons, and WHEREAS, pursuant to Inter Municipal Water Sales agreements between Canandaigua-Farmington Water District and other Towns the District supplies water must also be revised (see attached schedule). NOW, THEREFORE BE IT RESOLVED, that the Town Board of the Town of Farmington acting on behalf of the Canandaigua-Farmington Water District hereby revised the Wholesale Rate and establishes the updated Water Rates per the attached Rate Schedule for 2012 effective the first billing quarter of BE IT FURTHER RESOLVED, that all Rates shall be in effect for subject to any rate increase from the City of Canandaigua and shall be on file with the Town Clerk s office.

4 THE TOWN OF FARMINGTON TOWN BOARD Date of Adoption Theodore Fafinski Peter Ingalsbe Steven Holtz Michael Casale Timothy Mickelsen RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN THE RENEWAL MAINTENANCE CONTRACT FOR THE CANON COPIER IN THE HIGHWAY/PARKS DEPARTMENT WHEREAS, the Town of Farmington Highway/Parks Superintendent, Ed McLaughlin, has requested that the Town sign the contract with United Business Systems to renew the current Canon Copier maintenance agreement for the Highway/Parks Department thru March 4, 2013, and WHEREAS, the contract would cost $ to include labor, parts, drum, toner and developer and 20,000 copies with a charge of.0162 per copy over 20,000 copies, now therefore be it RESOLVED that the is authorized to sign the contract, and BE IT FURTHER RESOLVED, that the Town Clerk provide copies of this resolution with a copy of the signed contract to the Highway/Parks Superintendent and the Town Bookkeeper.

5 THE TOWN OF FARMINGTON TOWN BOARD Date of Adoption Theodore Fafinski Peter Ingalsbe Steven Holtz Michael Casale Timothy Mickelsen RESOLUTION DECLARING VARIOUS COMPUTER EQUIPMENT USED BY THE TOWN S HISTORIC PRESERVATION COMMISSION SURPLUS AND OBSOLETE WHEREAS, The Town s Historic Preservation Committee has accepted the donation of a computer and related equipment from member Mary Neale to replace the outdated equipment members had been using, NOW THEREFORE BE IT RESOLVED that the Town Board hereby declares the following computer-related items formerly used by the Committee obsolete and surplus so they may be recycled during the Town s Spring Cleanup: A Gateway 2000 computer keyboard and monitor, inventory No A computer tower, inventory No A computer tower, inventory No. 994 AND BE IT FURTHER RESOLVED that the Town Clerk provide copies of this resolution to the Historic Preservation Committee, the s Office and the Highway/Parks Department, which will see to the disposal/recycling of the items.

6 THE TOWN OF FARMINGTON TOWN BOARD Date of Adoption Theodore Fafinski Peter Ingalsbe Steven Holtz Michael Casale Timothy Mickelsen RESOLUTION AFFIRMING THE AUTHORIZATION FOR FLOYD KOFAHL AND JAMES MORSE TO ATTEND FLBOA TRAINING WHEREAS, Floyd Kofahl and James Morse have requested that they be allowed to attend the annual Finger Lakes Building Officials Educational Conference from March 12 to 15 in Hilton, Monroe County, at a cost of $ each, NOW THEREFORE BE IT RESOLVED that the Town Board hereby affirms the authorization for Mr. Kofahl and Mr. Morse to attend the conference at a cost of $ total, and be it FURTHER RESOLVED that the Town Clerk provide copies of this resolution to the Building Department and the s Secretary.

7 RESOLUTION TRANSFERING COURT GRANT REVENUE TO A BUDGET EXPENDITURE LINE WHEREAS, the Farmington Town Court applied for and was awarded a grant in the amount of $7,281.00, now THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the transfer of funds as follows: FROM: A3021 Court Facilities $7, TO: A Town Justice - Grant $7, AND BE IT FURTHER RESOLVED that the Town Clerk provide copies of this resolution to the Bookkeeper and Town Court.

8 RESOLUTION CHANGING A TOWN BOARD MEETING DATE WHEREAS, the Farmington Town Clerk has been alerted by an Ontario County Election Commissioner that the scheduled Primary Election day will be April 24, 2012, the same day as the regularly scheduled Town Board meeting, now THEREFORE BE IT RESOLVED that the Town Board hereby reschedules the April 24, 2012 meeting date to April 25, 2012 to accommodate voting, and be it FURTHER RESOLVED that the Town Clerk provide copies of this resolution to Town department heads and post a public notice on the Town Hall bulletin board.

9 RESOLUTION ACCEPTING THE DONATION OF TOWN MEETING RECORDS AND AUTHORIZING THE TOWN HISTORIAN TO HIRE KIRTAS TECHNOLOGIES TO DIGITIZE THEM WHEREAS, Gary Merrill of Merrill s Collectibles on Route 332 has graciously donated, to the Town of Farmington, meeting records dating from about 1797 to 1825, and WHEREAS, Town Historian Margaret Hartsough accepted the donation and has, with resident and history-lover Reginald Neale, been studying and researching the documents, which list some of the pioneer settlers of Farmington such as Isaac Hathaway, Nathan Comstock, and WHEREAS, Mrs. Hartsough and Mr. Neale have obtained a quote from Kirtas Technologies of Victor to digitize the fragile notebooks containing the records for a total of $388.14, and WHEREAS the Church of Jesus Christ of Latter-day Saints has generously offered to provide the Town with a grant for the digitization because of the church s interest in genealogy, especially that of the region where it was founded by Joseph Smith Jr., now therefore be it RESOLVED that the Town Board hereby accepts the donation of meeting records from Mr. Merrill and authorizes the Historian to hire Kirtas Technologies to digitize the records, at no cost to the Town, should the LDS grant come to fruition, and be it FINALLY RESOLVED that the Town Clerk provide copies of this resolution to the Historian, the Historic Preservation Commission and the s Office.

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

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

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town REGULAR TOWN BOARD MEETING The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town CALL TO ORDER Office, 201 East Main Street, Palmyra, was

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

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

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

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135 W O R K S E S S I O N M E E T I N G P a g e 135 PUTNAM VALLEY TOWN BOARD WORK SESSION 6:00 P.M. WEDNESDAY, APRIL 12, 2017 PUBLIC HEARING 6 PM To hear comments on a proposed local law to change the Town

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

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

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

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

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 11, Stephen C. Van Vreede Councilperson

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 11, Stephen C. Van Vreede Councilperson Page 62 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, PRESENT: James E. Smith Supervisor Patricia S. Knapp Councilperson Peg S. Havens Councilperson Stephen C. Van Vreede

More information

BAXTER COUNTY QUORUM COURT AGENDA FEBRUARY 7, 2017

BAXTER COUNTY QUORUM COURT AGENDA FEBRUARY 7, 2017 BAXTER COUNTY QUORUM COURT AGENDA FEBRUARY 7, 2017 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON TUESDAY, FEBRUARY 7, 2017 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH

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

York Town Board Meeting April 11, :30 pm

York Town Board Meeting April 11, :30 pm York Town Board Meeting April 11, 2019 7:30 pm Present: Supervisor Gerald L. Deming, Council Members: Norman Gates, Frank Rose, Lynn Parnell and Amos Smith Absent: None Others: George Worden (Hwy Supt),

More information

Boone County Commission Minutes 11 September September Session of the August Adjourned Term

Boone County Commission Minutes 11 September September Session of the August Adjourned Term TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: September Session of the August Adjourned Term Roger B. Wilson Boone County Government Center Commission Chambers Presiding Commissioner Keith Schnarre

More information

Varick Town Board August 7, 2012

Varick Town Board August 7, 2012 Varick Town Board August 7, 2012 The regular meeting was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were council members John Saeli and Kathy Russo, Town Clerk, Donna

More information

The Town Board held their Monthly Meeting on the above date at 7:34 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 7:34 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 7:34 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York 10516. PRESENT: Richard Shea Nancy Montgomery John Van Tassel Michael

More information

MINUTES OF THE COMMON COUNCIL MARCH 19, 2019

MINUTES OF THE COMMON COUNCIL MARCH 19, 2019 MINUTES OF THE COMMON COUNCIL MARCH 19, 2019 A meeting of the Common Council of the City of Oneida, NY was held on the nineteenth day of March, 2019 at 6:30 o clock P.M. in Council Chambers, Oneida Municipal

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

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

I. Invocation Presented by Brian Chapman

I. Invocation Presented by Brian Chapman SAYRE PUBLIC SCHOOLS Serving Students for the Future Regular School Board Minutes Monday, March 9, 2015 6:00 p.m. Sayre Public Schools Administration Building 716 N.E. Highway 66 Sayre, OK 73662 I. Invocation

More information

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD APRIL 14, 2015 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,

More information

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard: Office of the Board of Commissioners Borough of Monmouth Beach September 11, 2012 The following statement was read by Mayor Susan Howard: This meeting is called pursuant to the provisions of the open public

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

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

BAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018

BAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018 BAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON TUESDAY, JUNE 5, 2018 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH JUDGE

More information

June 8, The Town Board of the Town of Corinth held a meeting on June 8, 2017 at 7:00PM at the Town Hall.

June 8, The Town Board of the Town of Corinth held a meeting on June 8, 2017 at 7:00PM at the Town Hall. Page 1 of 16 June 8, 2017 The Town Board of the Town of Corinth held a meeting on June 8, 2017 at 7:00PM at the Town Hall. Present: Richard B. Lucia-Supervisor Charles Brown-Councilman Edward Byrnes-Councilman

More information

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD FEBRUARY 10, 2015 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,

More information

CONSTITUTION AVONDALE BIBLE CHURCH

CONSTITUTION AVONDALE BIBLE CHURCH ARTICLE 1 - NAME AND LOCATION CONSTITUTION AVONDALE BIBLE CHURCH A. The church shall be known as Avondale Bible Church. B. The location of the church is 17010 Avondale Road NE, Woodinville, WA. 98077 ARTICLE

More information

Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT)

Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT) Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT) Board Of Selectmen: Fred Cummings, John Kluge, Meredith Smith Administrative

More information

MINUTES OF THE COMMON COUNCIL MAY 6, 2014

MINUTES OF THE COMMON COUNCIL MAY 6, 2014 MINUTES OF THE COMMON COUNCIL MAY 6, 2014 A meeting of the Common Council of the City of Oneida, NY was held on the sixth day of May, 2014 at 6:30 o clock P.M. in Council Chambers, Oneida Municipal Building,

More information

CALL TO ORDER MINUTES AUGUST 20, 2013 TOWN CLERK REPORT

CALL TO ORDER MINUTES AUGUST 20, 2013 TOWN CLERK REPORT meeting held on Tuesday, at the Parma Town Hall, 1300 Hilton Parma Corners Road, Hilton, New York. ATTENDANCE Supervisor Building Inspector Recreation Director Highway Supt. Carmey Carmestro James Smith

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

NORTH BELLMORE UNION FREE SCHOOL DISTRICT

NORTH BELLMORE UNION FREE SCHOOL DISTRICT NORTH BELLMORE UNION FREE SCHOOL DISTRICT MISSION Our mission is to inspire all students to be confident, passionate learners with the courage and skills to lead their lives with integrity, while contributing

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

REGULAR MEETING OF THE TOWN BOARD EAST PALMYRA FIRE HALL April 27, 2017

REGULAR MEETING OF THE TOWN BOARD EAST PALMYRA FIRE HALL April 27, 2017 REGULAR MEETING OF THE TOWN BOARD EAST PALMYRA FIRE HALL April 27, 2017 At 7:00 p.m., Supervisor Kenneth Miller called to order the Town Board meeting, scheduled for Thursday, April 27, 2017, at the East

More information

A regular meeting of the Lysander Town Board was held at 7:23 p.m. on January 5, 2015 at 8220 Loop Road, Baldwinsville, New York.

A regular meeting of the Lysander Town Board was held at 7:23 p.m. on January 5, 2015 at 8220 Loop Road, Baldwinsville, New York. A regular meeting of the Lysander Town Board was held at 7:23 p.m. on at 8220 Loop Road, Baldwinsville, New York. MEMBERS PRESENT: MEMBERS ABSENT: John A. Salisbury, Supervisor Melinda Shimer, Councilor

More information

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL March 23, 2017

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL March 23, 2017 REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL March 23, 2017 At 7:01 p.m., Supervisor Kenneth Miller called to order the Town Board meeting, scheduled for Thursday, March 23, 2017, at the Palmyra

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

March 22, The Pledge of Allegiance was recited. MOTION There were no additions or deletions to the Agenda.

March 22, The Pledge of Allegiance was recited. MOTION There were no additions or deletions to the Agenda. March 22, 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

The invocation was offered by Councilwoman Scott and was followed by the Pledge of Allegiance to the Flag.

The invocation was offered by Councilwoman Scott and was followed by the Pledge of Allegiance to the Flag. Regular Meeting Madison Heights City Council Madison Heights, Michigan August 28, 2017 A Regular Meeting of the Madison Heights City Council was held on Monday, August 28, 2017 at 7:30 p.m. in the Municipal

More information

HEARING AND REGULAR MEETING OF THE TOWN BOARD Palmyra Town Hall May 24, 2018

HEARING AND REGULAR MEETING OF THE TOWN BOARD Palmyra Town Hall May 24, 2018 HEARING AND REGULAR MEETING OF THE TOWN BOARD Palmyra Town Hall May 24, 2018 Public Hearing: At 7:02 PM Supervisor Miller opened the Public Hearing to discuss and consider comments regarding the proposed

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

Southside Baptist Church of Jacksonville, Florida Bylaws

Southside Baptist Church of Jacksonville, Florida Bylaws Southside Baptist Church of Jacksonville, Florida Bylaws PREAMBLE These Bylaws have been developed through servant prayer under the Lordship of Jesus Christ, seeking the guidance of the Holy Spirit, for

More information

Commissioners of Leonardtown

Commissioners of Leonardtown Commissioners of Leonardtown 41660 Courthouse Drive P. O. Box 1, Leonardtown, Maryland 20650 301-475-9791 FAX 301-475-5350 J. HARRY NORRIS III Mayor leonardtown.commissioners@verizon.net leonardtown.somd.com

More information

REGULAR MEETING, WARRENSBURG TOWN BOARD, DEC. 12, 2012

REGULAR MEETING, WARRENSBURG TOWN BOARD, DEC. 12, 2012 The regular meeting of the Warrensburg Town Board was held on Wednesday, December 12, 2012 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin Geraghty

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

MR. LEON GALUSHA, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. LEON GALUSHA, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD DECEMBER 10, 2013 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,

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

CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017

CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017 1 CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017 The meeting was called to order by Council President Steve Economu. Present were Council members Heather Andrews, Terry Johnson, Tim

More information

Town of Yates May Board Meeting 8 S. Main St., Lyndonville, NY May 11, 2017, 7:00PM

Town of Yates May Board Meeting 8 S. Main St., Lyndonville, NY May 11, 2017, 7:00PM Town of Yates May Board Meeting 8 S. Main St., Lyndonville, NY 14098 May 11, 2017, 7:00PM Present: Excused: Jim Whipple, Councilman Wes Bradley, Councilman Brad Bentley, Councilman Michele Harling, Town

More information

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building Mayodan Town Council Regular Meeting - 7:00 p.m. James A. Collins Municipal Building Present: Mayor Jeff Bullins Council: Darrell Allred, James Bud Cardwell, Glenn Chatman, David Holland, and Andrew Buddy

More information

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016 143-798 S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN May 26, 2016 BOARD OF COMMISSIONERS APPROVE PARTIAL RELEASE PROTECTIVE COVENANTS WHEREAS, on May 2, 2016, the Allegan

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

REGULAR MEETING - WOLCOTT TOWN BOARD - NOVEMBER 20, 2012

REGULAR MEETING - WOLCOTT TOWN BOARD - NOVEMBER 20, 2012 REGULAR MEETING - WOLCOTT TOWN BOARD - NOVEMBER 20, 2012 A regular meeting of the Wolcott Town Board was held Tues., Nov. 20, 2012, at 6:00 PM at the Wolcott Town Hall with the following people present:

More information

CONSTITUTION AND BY-LAWS OF CONGREGATIONAL CHURCH ARTICLE I - NAME & DENOMINATION

CONSTITUTION AND BY-LAWS OF CONGREGATIONAL CHURCH ARTICLE I - NAME & DENOMINATION CONSTITUTION AND BY-LAWS OF CONGREGATIONAL CHURCH ARTICLE I - NAME & DENOMINATION The name of this church is "First Congregational Church of National Association of Congregational Christian Churches.,

More information

Tri-Valley Local Board of Education. Thursday December 13, 18

Tri-Valley Local Board of Education. Thursday December 13, 18 ROLL CALL ALL PRESENT Mr. Eddie Brock, Mrs. Jenny Cox, Mrs. Martha Prince, Mr. Jason Schaumleffel, Mr. Scott Welker AGENDA ADOPTION RESOLUTION #18-350 Motion was made by Mr. Welker, seconded by Mr. Schaumleffel

More information

WHEREAS: The Solid Waste Fund # is running short of funds and will need to be supplemented by County General; and

WHEREAS: The Solid Waste Fund # is running short of funds and will need to be supplemented by County General; and VAN BUREN COUNTY QUORUM COURT Sponsored by J.P Sikes ORDINANCE NO. 2018- BE IT ENACTED BY THE QUORUM COURT OF THE COUNTY OF VAN BUREN, STATE OF ARKANSAS, AN APPROPRIATION ORDINANCE TO BE ENTITLED: AN APPROPRIATION

More information

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes 1. Mayor Ben Lawrence called the meeting to order. 2. Roll Call ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes Council Members: Byron Stout IV, Sheri Geisler, Troy Tabor, Caroline Hale, and Kris

More information

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION CHARTER OF THE STANLY BAPTIST ASSOCIATION PREAMBLE Under the Lordship of Jesus Christ and for the furtherance of His Gospel, we, the people of the Stanly Baptist Association do hereby adopt the following

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

REGULAR MEETING, TOWN OF LIVONIA November 3, 2016

REGULAR MEETING, TOWN OF LIVONIA November 3, 2016 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Livonia Town Hall, 35 Commercial Street, Livonia on. PRESENT: Eric Gott, Supervisor

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

ST. ANDREW S EVANGELICAL LUTHERAN CHURCH CONTINUING RESOLUTION #1 (CR1)

ST. ANDREW S EVANGELICAL LUTHERAN CHURCH CONTINUING RESOLUTION #1 (CR1) CONTINUING RESOLUTION #1 (CR1) WHEREAS Chapter 18 of the Constitution of St. Andrew s Evangelical Lutheran Church authorizes the use of Continuing Resolutions, and WHEREAS it is the belief of congregation

More information

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

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

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

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

St. Mark s Parish. Job of the Wardens, Treasurer and Sexton

St. Mark s Parish. Job of the Wardens, Treasurer and Sexton St. Mark s Parish Job of the Wardens, Treasurer and Sexton Job of the Wardens, Treasurer and Sexton 2018 Page 1 St. Mark s Parish Wardens and Treasurer Table of Contents Job of the Wardens and the Treasurer...

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

RESOLUTION NO. 'J17. WHEREAS, the City believes that Smith Barney's recommendation of such investments to the City was improper; and

RESOLUTION NO. 'J17. WHEREAS, the City believes that Smith Barney's recommendation of such investments to the City was improper; and RESOLUTION NO. 'J17 A RESOLUTION OF THE CITY OF BONNEY LAKE, PIERCE COUNTY, WASHINGTON, AUTHORIZING THE CITY ATTORNEY TO INVOKE BINDING ARBITRATION IN THE CITY'S DISPUTE WITH SMITH BARNEY SHEARSON, INC.

More information

REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 17, 2010

REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 17, 2010 REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 17, 2010 A regular meeting of the Wolcott Town Board was held Mon., May 17, 2010, at the Wolcott Town Hall with the following people present: PRESENT - Supervisor

More information

ST. TIMOTHY S MEMORIAL CHAPEL LONG RANGE PLAN

ST. TIMOTHY S MEMORIAL CHAPEL LONG RANGE PLAN ST. TIMOTHY S MEMORIAL CHAPEL LONG RANGE PLAN MISSION STATEMENT The mission of St. Timothy s Memorial Chapel is to provide an inspirational setting for Christian worship. This is primarily accomplished

More information

An Explanation of Parish Governance

An Explanation of Parish Governance An Explanation of Parish Governance Updated September 30, 2016 1 The Parish of Saint Monica An Explanation of Parish Governance Purpose of this Document This document offers parishioners a comprehensive

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

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006 CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006 Approved as submitted October 2, 2006. DATE: September 5, 2006 TIME: 7:00 PM PLACE: 58000 Grand River 1. Call to Order: Supervisor

More information

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A County of Kane Office of County Board Kane County Government Center Karen McConnaughay Chairman 630-232-5930 KANE coui:ff\t -.. --- -~---~!... ~< p 0 '-~:t-~,1"1 (~ 0 719 Batavia Avenue Geneva, Illinois

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

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

More information

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 20, 2017

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 20, 2017 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 1 MINUTES OF REGULAR MONTHLYMEETING March 20, 2017 Chairman James Cannon called the regular monthly meeting of the Pollution Control Financing

More information

BAXTER COUNTY QUORUM COURT AGENDA MARCH 13, 2017

BAXTER COUNTY QUORUM COURT AGENDA MARCH 13, 2017 BAXTER COUNTY QUORUM COURT AGENDA MARCH 13, 2017 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON MONDAY, MARCH 13, 2017 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH JUDGE

More information

MONTHLY BOARD MEETING, TOWN OF WOODHULL November 14, 2018

MONTHLY BOARD MEETING, TOWN OF WOODHULL November 14, 2018 , TOWN OF WOODHULL November 14, 2018 The Regular Monthly Meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York was held at the Town Hall, 1585 Academy Street, Woodhull,

More information

Zanesvi lle City Council Meeting Monday, February 12, 2018

Zanesvi lle City Council Meeting Monday, February 12, 2018 Zanesvi lle City Council Meeting Ordinance No. 18-23 - Introduced by Council - An Ordinance authorizing the proper City official to provide funds to the Transportation Improvement District Board for operational

More information

Agriculture, Buildings and Grounds Committee Meeting Chenango County Office Building Committee Room Tuesday January 22, :00 am

Agriculture, Buildings and Grounds Committee Meeting Chenango County Office Building Committee Room Tuesday January 22, :00 am Agriculture, Buildings and Grounds Committee Meeting Chenango County Office Building Committee Room Tuesday January 22, 2019 10:00 am Present Were: Chairwoman Dolores Nabinger, Supervisor Marion Ireland,

More information

THE FOLLOWING PROPOSAL SUBMITTED BY JARED GARDNER, DIRECTOR OF PURCHASING, IS RECOMMENDED FOR BOARD APPROVAL

THE FOLLOWING PROPOSAL SUBMITTED BY JARED GARDNER, DIRECTOR OF PURCHASING, IS RECOMMENDED FOR BOARD APPROVAL THE FOLLOWING PROPOSAL SUBMITTED BY JARED GARDNER, DIRECTOR OF PURCHASING, IS RECOMMENDED FOR BOARD APPROVAL Superintendent Martin W. Bates RE: Check Point Security Systems Maintenance and Support 2500

More information

Organizational Structure and Leadership Model

Organizational Structure and Leadership Model Organizational Structure and Leadership Model East Goshen Mennonite Church Prepared by the EGMC Structure Team March 5, 2016 Unanimously Approved by EGMC Congregational Vote April 10, 2016 Purpose and

More information

City of Hobbs DECLARATION OF CANDIDACY FORM FOR THE OFFICE OF CITY COMMISSIONER STATE OF NEW MEXICO ) ) ss. COUNTY OF LEA ) I,, being first duly sworn upon my oath, do hereby state for my affidavit that:

More information

Lutheran CORE Constitution Adopted February 23, 2015

Lutheran CORE Constitution Adopted February 23, 2015 Chapter 1. Name and Incorporation Lutheran CORE Constitution Adopted February 23, 2015 1.01. The name of this ministry shall be Lutheran Coalition for Renewal, dba Lutheran CORE, a community of confessing

More information

St. John s Cathedral Page 1 of 3 Music Director Job Description

St. John s Cathedral Page 1 of 3 Music Director Job Description St. John s Cathedral Page 1 of 3 Introduction: The Director of Music/Organist of St. John s Cathedral interacts with and has responsibilities toward: 1. The Dean and Corporation 2. The Congregation and

More information

Regular Town Council Meeting Minutes Page 1

Regular Town Council Meeting Minutes Page 1 Minutes of the regular meeting of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 5 th day of April, 2012 at the Smithsonian Fire Department Building, 1777 N.

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

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

Greater Joy Missionary Baptist Church 322 Anderson Street Post Office Box 1864 Rocky Mount, North Carolina CONSTITUTION PREAMBLE NAME

Greater Joy Missionary Baptist Church 322 Anderson Street Post Office Box 1864 Rocky Mount, North Carolina CONSTITUTION PREAMBLE NAME Greater Joy Missionary Baptist Church 322 Anderson Street Post Office Box 1864 Rocky Mount, North Carolina 27802 CONSTITUTION PREAMBLE We declare and establish this constitution to preserve and secure

More information

The Ukrainian Catholic Parishes Act

The Ukrainian Catholic Parishes Act UKRAINIAN CATHOLIC PARISHES c. 01 1 The Ukrainian Catholic Parishes Act being a Private Act Chapter 01 of the Statutes of Saskatchewan, 1992 (effective July 31, 1992). NOTE: This consolidation is not official.

More information

Saranac Community School

Saranac Community School Saranac Community School Board of Education Agenda Regular Meeting December 14, 2017 6:00 PM Library, Saranac Jr/Sr High School 1. Call to Order 2. Pledge of Allegiance 3. Approval of Minutes 2 4. Treasurer's

More information

A copy of the letter mailed to those persons and organizations contacted about this meeting.

A copy of the letter mailed to those persons and organizations contacted about this meeting. Friendship Park Required Community Meeting Report For Re-Zoning Friendship Missionary Baptist Church of Charlotte 3301 Beatties Ford Road This package contains: A copy of the letter mailed 3-04-10 to those

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

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

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

Resolution for Discontinuance of Big Sandy United Methodist Church

Resolution for Discontinuance of Big Sandy United Methodist Church Resolution for Discontinuance of Big Sandy United Methodist Church Whereas, the worshipping community known as Big Sandy United Methodist Church at 95 Main Street, Big Sandy, Tennessee 38221 in the Tennessee

More information