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

Size: px
Start display at page:

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

Transcription

1 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 Roughley Councillor Simpson Councillor Vanderpost Staff Present: Others: Pat Hall, Deputy Clerk Eric Hodgins, Town Planner Art Janse, Chief Building Official Brian Bonany Jim Craig Jim Derry Paul Henry Lillian Edwards Randy Alcorn Mirian King Vincent O'Brien Lynn Stewart Natalie Dykie Diana Riffert and others. (a) OPENING "That this regular meeting of Council come to order at 7:05 p.m." (b) OPEN FORUM None. (c) DISCLOSURE OF PECUNIARY INTEREST Mayor Jonkman reminded the Members of Council of the Conflict of Interest legislation and the requirements of the legislation. No declaration of the Conflict of Interest were declared.

2 Meeting 1997/36-2- (d) MINUTES OF PREVIOUS MEETING Moved by: G. lamb Seconded by: D. Roughley "That the minutes of the regular meeting of Council held on October 14th, 1997 and the minutes of the special meeting held on October 21, 1997 be adopted as printed. II (e) DEPUTATIONS & PETITIONS 1. Marisa Deluca Re: Commercial vehicles parked on residential properties Mrs. Deluca addressed the Members of Council to clarify the complaint regarding "commercial parking on residential lots." Mrs. Deluca provided pictures of a specific situation regarding the complaint Moved by: G. lamb Seconded by: D. Roughley "That the information presented by Marisa Deluca regarding commercial vehicles parked on residential properties be received." 2. Paul Henry and Randy Alcorn, Alcorn & Associates Limited Re: Viewpoint Estates By-law Mr. Paul Henry was present to address the Members of Council regarding Zoning By-law Seconded by: G. lamb "That the information presented by Paul Henry and Randy Alcorn regarding Viewpoint Estates and By-law be received." 3. lynn Stewart Re: Magani Traffic Concerns Stop Sign - Harmony Circle Report of Deputy Chief Patrick Ryan Mr. Vincent O'Brien and Mrs. Lynn Stewart were present to address the Members of Council regarding traffic concerns on Magani Avenue Seconded by: G. lamb "That the information presented by Lynn Stewart regarding a request for a stop sign on Magani Drive at Harmony Circle be received."

3 Meeting 1997/36-3- (f) BILLS & ACCOUNTS 1. R.J. Burnside & Associates Limited Sewage Treatment Plant Operation Procurement Seconded by: D. Roughley "That Council authorize payment of R.J. Burnside & Associates Limited Invoice # in the amount of $2, covering professional services from June 27, 1997 through July 31, 1997 regarding the Sewage Treatment Plant Operation Procurement." 2. Ainley & Associates Limited Cybernet Analysis of Reagens Watermain Fireflow "That Council authorize payment of Ainley & Associates Limited Invoice in the amount of $2, regarding Cybernet Analysis of Reagens Watermain Fireflow." (g) REPORTS OF MUNICIPAL OFFICERS 1. Report of PUC Operations Superintendent Re: Request for streetlight - Dunkerron United Church Seconded 'by: D. Roughley "That the information submitted by the Henry Nelson, PUC Operations Superintendent dated September 30, 1997 be received, and that Council approve the installation of a new street light at the Dunkerron United Church." 2. Reports of Treasurer a) Draw on Letter of Credit No. P98251T01146 Wilbak Homes Inc "That the report of the Treasurer dated October 21, 1997 be received, and the recommendation that Letter of Credit No. P98251T01146 in the name of Wilbak Homes Inc. be drawn upon in the amount of $ for payment of outstanding planning account #P194 be approved."

4 Meeting 1997/36. 4 b) Release of Letters of Credit Paradise Park Developments Limited- George Fernicola Joint Venture O/A Carrington Homes Seconded by: D. Roughley "That the report of the Treasurer dated October 23, 1997 be received, and the recommendation that: 1) Letter of Credit No. T in the name of Paradise Park Developments Limited George Fernicola Joint Venture O/A Carrington Homes in the amount of $17, for the lot grading on Lots 9, 10, 11, 12 and 13 on Plant 51 M-518; and 2) Letter of Credit No. T in the name of Paradise Park Developments Limited George Fernicola Joint Venture O/A Carrington Homes in the amount of $17, for the lot grading on Lots 14,42,40,27 and 28 on Plan 51M-518; and 3) Letter of Credit No. T in the name of Paradise Park Developments Limited lot grading on Lots 34,39,41,44 and 45 on Plan 51M-518; and 4) Letter of Credit No. T in the name of Paradise Park Developments Limited lot grading on Lots 4,5,22,23 and 24 on Plan 51M-518; and 5) Letter of Credit No. T in the name of Paradise Park Developments Limited lot grading on Lots 33, 35, 36, 37 and 38 on Plan 51 M-518; and 6) Letter of Credit No. T in the name of Paradise Park Developments Limited lot grading on Lots 25, 26, 29, 32 and 43 on Plan 51 M-518; and 7) Letter of Credit No. T in the name of Paradise Park Developments Limited lot grading on Lots 1,2,3,30 and 31 on Plan 51M-518; and 8) Letter of Credit No. T in the name of Paradise Park Developments Limited lot grading on Lots 6,7,8,15 and 16 on Plan 51M-518; and 9) Letter of Credit No. T in the name of Paradise Park Developments Limited lot grading on Lots 17,18,19,20 and 21 on Plan 51M-518 be approved." c) Bob Fallis Sports Centre - Internal Debenture Seconded by: B. Brown "That the report of the Treasurer dated regarding the Bob Fallis Sports Centre - Internal Debenture be received and the recommendation therein be approved." d) OMERS Accumulated Surplus - Potential for Provincial Regulation Moved by: B. Brown Seconded by: J. Gabriel "That the report of the Treasurer dated regarding OMERS Accumulated Surplus - Potential for Provincial Regulation be received and the recommendation therein be approved."

5 Meeting 1997/ Reports of Town Planner a) Application for Site Plan Approval Owner: AP Cantech Inc. Blocks 9 & 10, Plan 51 M Artesian Industrial Parkway Former Township of West Gwillimbury Planning Department File: SP Seconded by: B. Brown "That the report of the Town Planner dated on the Site Plan Control application filed by AP Cantech Inc. for the lands municipally known as 120 Artesian Industrial Parkway, former Township of West Gwillimbury, be received and the recommendation contained therein to approve the site plan and finalize the required agreement be approved." b) Application for Site Plan Approval Owner: Simcoe County Roman Catholic Separate School Board Block 56, Plan 51 M 518 and Blocks 99 & 103, Plan 51 M Northgate Drive Former Town of Bradford Planning Department File: SP Moved by: B. Brown Seconded by: J. Gabriel "That the report of the Town Planner dated on the Site Plan Control application filed by The Simcoe County Roman Catholic Separate School Board for the lands municipally known as 110 Northgate Drive, former Town of Bradford, be received and the recommendation contained therein to approve the site plan and finalize the required agreement be approved." c) Letter of Credit and Site Plan Agreement Owner: Simcoe County Roman Catholic Separate School Board 110 Northgate Drive Former Town of Bradford Planning Department File: SP Seconded by: B. Brown "That the report of the Town Planner dated on the request from The Simcoe County Roman Catholic Separate School Board to waive the requirement for a Letter of Credit for the new elementary school at 110 Northgate Drive, former Town of Bradford, be received and Option 3 be $25, "

6 Meeting 1997/36-6- d) Revisions to Zoning By-law Veseli Court Subdivision E/S Simcoe Road Former Town of Bradford Planning Department File: Z Moved by: B. Brown Seconded by: J. Gabriel "That the report of the Town Planner dated on the revisions to By-law be received and the recommendation contained therein to approve the changes and inform the Ontario Municipal Board be approved." 3. Reports of Technical Committee a) Sewage Treatment Plant Expansion Upgrade Water Line into the Plant Seconded by: B. Brown "That the report of the Technical Committee dated October 23, 1997 regarding the Sewage Treatment Plant Expansion be received, and the recommendation that we proceed with receiving a cost from Maple Engineering for the upgrade of water line into the plant be approved." b) Sewage Treatment Plant Expansion Fee for Septic Waste Moved by: B. Brown Seconded by: J. Gabriel "That the report of the Technical Committee dated October 23, 1997 regarding the Sewage Treatment Plant Expansion be received, and the recommendation that the fee for septic waste be $33.00 per 1000 gallons be approved." c) Infrastructure Funding Seconded by: B. Brown "That the report of the Technical Committee dated October 23, 1997 be received, and the recommendation re Infrastructure Funding be approved." d) Ontario Clean Water Agency Moved by: B. Brown Seconded by: J. Gabriel "That the report of the Technical Committee dated October 23, 1997 be received, and that the Ontario Clean Water Agency be put on notice."

7 Meeting 1997/ e) Technical Committee Seconded by: J. Gorzo "That the report of the Technical Committee dated October 24, 1997 be received, and the recommendation that the Council elect support the continuation of the Technical Committee be received." f) 170 Artesian Industrial Parkway Sewer Hook Up Seconded by: J. Gorzo "That the report of the Technical Committee dated October 24,1997 be received, and the recommendation that 170 Artesian Industrial Parkway be permitted to hook up to the sanitary line be approved." g) Provincial Water Protection Fund Seconded by: B. Vanderpost "That the report of the Technical Committee dated October 28th be received, that the Town not apply for Provincial Water Protection Fund under the sewage construction project, and we investigate applying for funding under the existing MAPP Funding to improve and upgrade the existing sewer treatment plants." CARRIED: 4. Report of Deputy Clerk Request for Part Lot Control Release Lot 38, Plan 51 M-354 Sher Haven Homes Inc "That the report of the Deputy Clerk dated October 24, 1997 regarding a Request for Part Lot Control Release for Lot 38, Plan 51 M-354 be received, and that the recommendation to enact a Part Lot Control Release By-law be approved." (h) ADOPTION OF COMMITTEE RECOMMENDATIONS "That Council adopt Committee Recommendations C to C inclusively."

8 Meeting 1997/36-8- (i) BY-LAWS 1. BY-LAW Being a By-law to amend Zoning By-law 79B25 (the Zoning By-law) as amended Re: Viewpoint Estates Seconded by: D. Roughley "That By-law , as amended, being a By-law to amend Zoning By-law 79B25 (the Zoning By-law) as amended, be read a third time and finally passed this 28th day of October, 1997." 2. BY-LAW Being a By-law to remove Lot 38, Plan 51 M-354 from the Part Lot Control Provisions of the Planning Act "That Council waive the formal reading of By-law " Moved by: J. Gorzo "That By-law , being a By-law to remove Lot 38, Plan 51 M-354 from the Part Lot Control Provisions of the Planning Act be read a first, second and third time and finally passed this 28th day of October, 1997." 3. BY-LAW Being a By-law to authorize the execution of a Site Plan Agreement with AP Cantech Inc. respecting certain lands municipally known as 120 Artesian Industrial Parkway, former Township of West Gwillimbury "That Council waive the formal reading of By-law Moved by: P. Dykie "That By-law , being a By-law to authorize the execution of a Site Plan Agreement with AP Cantech Inc. respecting certain lands municipally known as 120 Artesian Industrial Parkway, former Township of West Gwillimbury be read a first, second and third time and finally passed this 28th day of October, 1997."

9 Meeting 1997/ BY-LAW Being a By-law to authorize the execution of a Site Plan Control Agreement with The Simcoe County Roman Catholic Separate School Board respecting certain lands municipally known as 110 Northgate Drive, former Town of Bradford "That Council waive the formal reading of By-law " "That By-law , being a By-law to authorize the execution of a Site Plan Control Agreement with The Simcoe County Roman Catholic Separate School Board respecting certain lands municipally known as 110 Northgate Drive, former Town of Bradford be read a first, second and third time and finally passed this 28th day of October, 1997." 5. BY-LAW Being a By-law to amend By-law 2263 (the Zoning By-law of the former Town of Bradford), as amended, to rezone lands in Draft Plan of Subdivision 43T and municipally known as the Noble Drive Extension Secondedby:P.Dy~e "That Council waive the formal reading of By-law " CARRIED: "That By-law , being a By-law to amend By-law 2263 (the Zoning By-law of the former Town of Bradford), as amended, to rezone lands in Draft Plan of Subdivision 43T and municipally known as the Noble Drive Extension be read a first, second and third time and finally passed this 28th day of October, 1997." 0) CORRESPONDENCE 1. Ontario Association of Youth Employment Centres Re: Request for permission to use corporate name Proposed York Region, Bradford West Gwillimbury Training and Adjustment Board Moved by: J. Gorzo "That the correspondence from the Ontario Association of Youth Employment Centres dated October 3, 1997 be received, and that Council rescinds Resolution dated September 23rd, 1997, and further that Council authorizes the use of the name Bradford West Gwillimbury in the York Region, Bradford West Gwillimbury Training Board."

10 Meeting 1997/ City of Stratford Re: Provincial Down loading, "Revenue Neutral" Moved by: J. Gorzo "That the correspondence from the City of Stratford dated October 15th, 1997 be received, and that Council endorses their resolution urging the Government of Ontario to keep its actions of disentanglement and re-alignment of responsibilities consistent with its repeated promise of revenue neutrality to the smaller municipalities." 3. Spiritual Assembly of the Baha'is of Bradford West Gwillimbury Re: Unity in Diversity Week (November 10th - 16th) Seconded by: J. Gorzo "That the correspondence from The Spiritual Assembly of the Baha'is of Bradford West Gwillimbury be received, and that Council declares the week of November 10-16, 1997 as UNITY IN DIVERSITY WEEK in the Town of Bradford West Gwillimbury." 4. Mod-Aire Homes Limited Re: Streets A & B, 43T Seconded by: J. Gorzo "That the correspondence from Mod-Aire Homes Limited dated October 21, 1997 regarding the naming of Streets A & B, 43T be received, and recommendation follow by separate resolution." Seconded by: J. Gorzo "That Council confirm and approve the street naming of Street A - Prince Crescent and Street B - Roughley Crescent regarding the Noble Drive Extension Subdivision Plan 43T " (k) MOTIONS AND NOTICE OF MOTIONS None.

11 Meeting 1997/ (I) REPORTS OF COUNCIL AND COMMITTEE REPRESENTATIVES (Only applicable at the first Council Meeting of each month) 1. Report from Ad-Hoc Facilities Review Committee Seconded by: B. Vanderpost ''That correspondence from Robert Young dated October 14,1997 regarding the relocation of the Administration Centre be received." (m) IN-CAMERA None. (n) ADJOURNMENT Moved by: P. Dykie "That this regular meeting of Council adjourn at 10:10 p.m." CONFIRMED IN OPEN SESSION THIS 25TH DAY OF NOVEMBER, ~~f1mq Patricia R. Hall, Deputy Clerk

Mayor S Pankow, Councillors J Maloney, J Gallipeau, L Allen, C Cummings, D Quinn, Student Councillor B Bisaillon and Student Councillor C Poag

Mayor S Pankow, Councillors J Maloney, J Gallipeau, L Allen, C Cummings, D Quinn, Student Councillor B Bisaillon and Student Councillor C Poag MINUTES TOWN OF SMITHS FALLS MEETING OF COUNCIL COUNCIL CHAMBER, TOWN HALL Tuesday April 3, 2018 5:00 P.M. Present: Absent: Mayor S Pankow, Councillors J Maloney, J Gallipeau, L Allen, C Cummings, D Quinn,

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

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

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

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

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

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at

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

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

MINUTES OF MEETING January 7, 2014

MINUTES OF MEETING January 7, 2014 Town of Eastover - Tuesday, January 7, 2014, 2013, 7:00 p.m. Eastover Community Center x Mayor Charles G. McLaurin, Presiding Council Members: x Lawrence Buffaloe, x Willie Geddie,x Cheryl Hudson, x Randy

More information

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES MONDAY, JULY 13, 2015 PUBLIC HEARINGS: 7:15 P.M. ORDINANCE NO. 72-15 AN ORDINANCE AMENDING SECTION 1262.08(c) OF THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY

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

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

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

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

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

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH The Garden City Town Council held their regularly scheduled meeting held on July 11, 2013 at the Garden City Office, located at 69 N. Paradise

More information

Minutes Regular Council Meeting Monday, January 9, 2017

Minutes Regular Council Meeting Monday, January 9, 2017 Minutes Regular Council Meeting Monday, January 9, 2017 The regular monthly meeting of the Town Council of the Corporation of the Town of Rainy River was held on Monday, January 9, 2017 at 7:00 p.m. in

More information

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

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

More information

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006 RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled regular

More information

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.)

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.) Salt Lake City Council/Redevelopment Agency Meeting AGENDA City Council Chambers City & County Building 451 South State Street, Room 315 Salt Lake City, Utah Tuesday, September 5, 2006 7:00 p.m. (Please

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

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present: April 19, 2010 The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present: Mayor: Council Members: Department Heads: Guests: Jon G. Graham

More information

CITY OF MOYIE SPRINGS. Regular Meeting October 3rd, 2018

CITY OF MOYIE SPRINGS. Regular Meeting October 3rd, 2018 1776 CITY OF MOYIE SPRINGS Regular Meeting October 3rd, 2018 City Council met in Regular Session October 3rd, 2018 at 7:00 PM The regular meeting on October 3rd was called to order by Mayor Chad Farrens

More information

City of Davenport Commission Minutes of November 14, 2016

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

More information

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting March 14, 2016

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting March 14, 2016 PRESENT: ABSENT: Mr. Nick Edwards Mr. Jon Martin Mrs. Elaine Middlestetter Mrs. Dona Seger-Lawson Deputy Mayor Mike Schweller Mayor Bob Baird Mr. Forrest Greenwood This is a summary of the City Council

More information

TOWN OF GAINES REGULAR BOARD MEETING

TOWN OF GAINES REGULAR BOARD MEETING A Regular Town Board Meeting of the Town of Gaines, County of Orleans and the State of New York was held at the Gaines Town Hall, 14087 Ridge Road, Gaines, New York on the 11 th day of April 2017. PRESENT:

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

Regular Meeting of Council Agenda

Regular Meeting of Council Agenda Regular Meeting of Council Agenda C-19/2018 Monday, December 3, 2018 6:30 PM Meridian Community Centre - Accursi A and B 100 Meridian Way Fonthill, ON L0S 1E6 Pages 1. Call to Order and Declaration of

More information

COUNCIL MEETING CONT. APRIL 19, 2012 PAGE 136

COUNCIL MEETING CONT. APRIL 19, 2012 PAGE 136 COUNCIL MEETING CONT. APRIL 19, 2012 PAGE 136 MINUTES OF A REGULAR CITY COUNCIL MEETING HELD APRIL 19, 2012 AT THE CIVIC CENTER, 83 WEST MAIN, HYRUM, UTAH. CONVENED: 6:34 p.m. CONDUCTING: Mayor W. Dean

More information

AGENDA CRAIG W BUTTARS COUNTY EXECUTIVE / SURVEYOR. January 23, 2015

AGENDA CRAIG W BUTTARS COUNTY EXECUTIVE / SURVEYOR. January 23, 2015 CRAIG W BUTTARS COUNTY EXECUTIVE / SURVEYOR 199 NORTH MAIN LOGAN, UTAH 84321 TEL: 435-755-1850 FAX: 435-755-1981 COUNTY COUNCIL KATHY ROBISON, COUNCIL CHAIR GREG MERRILL, COUNCIL VICE CHAIR DAVID L. ERICKSON

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

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

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

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

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

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

More information

Pursuant to due call and notice thereof, a regular meeting of the Independence City Council was called to order by Mayor Johnson at 7:30 p.m.

Pursuant to due call and notice thereof, a regular meeting of the Independence City Council was called to order by Mayor Johnson at 7:30 p.m. MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, NOVEMBER 13, 2012 7:30 P.M. 1. CALL TO ORDER. Pursuant to due call and notice thereof, a regular meeting of the Independence City

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

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

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

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

More information

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

IN TESTIMONY WHEREOF, I have hereunto placed my name and affixed the seal of. the City of St. Marys, Ohio. day of June, COUNTY OF AUGLAIZE

IN TESTIMONY WHEREOF, I have hereunto placed my name and affixed the seal of. the City of St. Marys, Ohio. day of June, COUNTY OF AUGLAIZE w... Wk1'. e.y< R% m" Ab:a`, cr1i+.# x ` n'a'x CERTIFICATION CITY OF ST. MARYS, OHIO COUNTY OF AUGLAIZE ss: I, Debra Kable, Clerk of St. Marys City Council. St. Marys, Ohio, do hereby certify that the

More information

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing May 8, :00 p.m.

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing May 8, :00 p.m. Village of Folsom Mayor Bettye M. Boggs Alderwoman Paulette Lee Alderwoman - Jill Mathies Alderman Lance Willie Andree Core - Municipal Clerk Ronnie Killingsworth - Chief of Police Delbert G. Talley Village

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

Minutes of the Salem City Council Meeting held on November 2, 2005 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on November 2, 2005 in the Salem City Council Chambers. Minutes of the held on November 2, 2005 in the Salem City Council Chambers. MEETING CONVENED AT: 7:30 p.m. CONDUCTING: Mayor Randy A. Brailsford. COUNCIL PRESENT: Mayor Randy A. Brailsford Councilperson

More information

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015 MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015 A regular meeting of the of the Borough of Madison was held on the 1st day of December 2015 at 7:30 P.M., in the Court

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

Palmyra Borough Council Meeting June 28, :00 PM

Palmyra Borough Council Meeting June 28, :00 PM Palmyra Borough Council Meeting June 28, 2016 7:00 PM Borough Council Vice-President Mark Smith called the meeting to order at 7:00 PM in Council Chambers of the Palmyra Municipal Center, located at 325

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

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

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

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

More information

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

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

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 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

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

Minutes of the Salem City Council Meeting held on October 4, 2006 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on October 4, 2006 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on October 4, 2006 in the Salem City Council Chambers. MEETING CONVENED AT: 7:00 p.m. CONDUCTING: Mayor J. Lane Henderson COUNCIL PRESENT: Mayor J. Lane Henderson

More information

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, 2015 Regular Meeting Council Chambers 7:00 PM 911 S. Arizona Boulevard, Pinal County, Coolidge, AZ 85128 CALL TO ORDER Mayor Thompson called the Regular

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

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY COUNTY COMMISSIONERS Cathy Wolfe District One Diane Oberquell District Two Robert N. Macleod District Three Creating Solutions for Our Future HEARING EXAMINER BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

More information

APRIL 4, 2017 PAULSBORO. N.J. 6:00 P.M. CAUCUS MEETING. Mayor Stevenson presided at the caucus meeting of Council held on the above date and place.

APRIL 4, 2017 PAULSBORO. N.J. 6:00 P.M. CAUCUS MEETING. Mayor Stevenson presided at the caucus meeting of Council held on the above date and place. APRIL 4, 2017 PAULSBORO. N.J. 6:00 P.M. CAUCUS MEETING Council Chamber: Mayor Stevenson presided at the caucus meeting of Council held on the above date and place. Mayor Stevenson called the meeting to

More information

MINUTES Land Use and Information Committee July 2, 2013

MINUTES Land Use and Information Committee July 2, 2013 COUNTY OF BURNETT LAND USE AND INFORMATION COMMITTEE Burnett County Government Center 7410 County Road K, #105, Siren, WI 54872 Phone 715-349-2173 FAX 715-349-2169 MINUTES Land Use and Information Committee

More information

KIRTLAND CITY COUNCIL MINUTES. May 3, 2017

KIRTLAND CITY COUNCIL MINUTES. May 3, 2017 KIRTLAND CITY COUNCIL MINUTES May 3, 2017 The meeting of Kirtland City Council was called to order at 7:10 p.m. by Council President R. Robert Umholtz. Mr. Schulz led the prayer which followed the Pledge

More information

CITY OF NORWALK ORDINANCE COMMITTEE REGULAR MEETING AUGUST 16, 2016

CITY OF NORWALK ORDINANCE COMMITTEE REGULAR MEETING AUGUST 16, 2016 CITY OF NORWALK ORDINANCE COMMITTEE REGULAR MEETING AUGUST 16, 2016 ATTENDANCE: STAFF: OTHERS: Eloisa Melendez, Chair; Shannon O'Toole-Giandurco, Bruce Kimmel, Michael Corsello, Travis Simms, Douglas Hempstead

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 MEETING HOOVER PLANNING AND ZONING COMMISSION

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION Date: Time: 5:30 PM Place: Hoover Municipal Center Present: Mr. Mike Wood, Chairman Mr. Ron Harris Ms. Mari Morrison Mr. Kelly Bakane Mr. Allen

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

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

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

More information

MEETING MINUTES November 11, 2008 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA

MEETING MINUTES November 11, 2008 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA MEETING MINUTES November 11, 2008 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA 17508-0725 The regular monthly meeting of the West Earl Sewer Authority was held in room 102 at the West Earl Township

More information

Zanesville City Council Meeting Monday, December 11, 2017

Zanesville City Council Meeting Monday, December 11, 2017 also Adrian Adornetto was here indicating his support of the initiative and it seems as if there is evidence they have planned it well, so there would be the least amount of disturbance. Mr. Baker: Very

More information

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231) CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan 49720 (231) 547-7234 planning@charlevoixcounty.org Approved Meeting Minutes February 1, 2018 I. Call to Order Chairman Draves

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

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

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO 1-1 -6 38 OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO. 18-17 The Council meeting of the Town of Sykesville was held on Monday,. Mayor Shaw called the meeting to order at 7:00 P.M.

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

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

STREETSBORO PLANNING AND ZONING COMMISSION. Regular Meeting June 13, PM

STREETSBORO PLANNING AND ZONING COMMISSION. Regular Meeting June 13, PM Note: These minutes were compiled by extracting certain facts the essence of testimony from an audiotape made of this meeting. Complete detail and verbatim statements can be heard and transcribed from

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 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

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036 1 1 1 1 1 1 1 1 0 1 MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY, 01 :00 p.m. Kamas City Hall, N. Main Kamas, UT Mayor Marchant opened the meeting welcoming those in attendance: COUNCIL MEMBERS:

More information

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA CITY OF BAYTOWN NOTICE OF MEETING CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, 2018 6:30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS 77520 AGENDA CALL TO ORDER AND ANNOUNCEMENT

More information

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

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled

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

Fox River Bridge Crossings EIS and Section 4(f) Evaluation Process

Fox River Bridge Crossings EIS and Section 4(f) Evaluation Process T-Bill T-Bill Fox River Bridges Commission 1990 - Formation of the Fox River Bridge Advisory Committee consisting of representatives from townships, municipalities and counties near the Fox River January

More information

Minutes McClellanville Town Council December 6, :00 PM

Minutes McClellanville Town Council December 6, :00 PM Minutes McClellanville Town Council December 6, 2010 7:00 PM Town Council held a regular meeting on the above-noted date; notice of the meeting had been published in accordance with law. Mayor Leland presided

More information

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

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

More information

PLANNING, ZONING & BUILDING COMMISSION. CITY HALL August 11 14

PLANNING, ZONING & BUILDING COMMISSION. CITY HALL August 11 14 The City of Cortland Planning, Zoning & Building Commission met on Monday, August 11, 2014 at 6:30 P. M. at the City Administration Building, 400 N. High Street, Cortland, Ohio. In attendance were the

More information

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

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

More information

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA The Town Council of the Town of Stallings met for its regular meeting on November 28, 2011, at 7:00 p.m. at the Stallings Town Hall,

More information

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

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

More information

Approval of Minutes Councilperson Anderson mentioned two typographical errors on page 4. The city clerk noted the corrections.

Approval of Minutes Councilperson Anderson mentioned two typographical errors on page 4. The city clerk noted the corrections. Minutes of the Regular Meeting of the City Council of the City of Lava Hot Springs, Idaho held Thursday, March 10, 2011 at 5:30 p.m., Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present:

More information

J. Hancock, resigned. STAFF PRESENT: Ron McCullough, Interim CAO C. Vanderaegen, Administrative Assistant

J. Hancock, resigned. STAFF PRESENT: Ron McCullough, Interim CAO C. Vanderaegen, Administrative Assistant PRESENT: REGRETS: Mayor I. Callioux, Councillors L. Ayre-Jaschke, D. Good, B. Heinen, W. Laurin, N. Martin J. Hancock, resigned STAFF PRESENT: Ron McCullough, Interim CAO C. Vanderaegen, Administrative

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

Tremonton City Corporation City Council Meeting April 17, South Tremont Street. CITY COUNCIL WORKSHOP 6:00 p.m.

Tremonton City Corporation City Council Meeting April 17, South Tremont Street. CITY COUNCIL WORKSHOP 6:00 p.m. Tremonton City Corporation City Council Meeting April 17, 2007 102 South Tremont Street CITY COUNCIL WORKSHOP 6:00 p.m. Present: Mayor Max Weese, Jeff Reese, Stan Stokes, Byron Wood, Lyle Holmgren, Dave

More information

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, PRESENT: Keri Benson Councilmember

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, PRESENT: Keri Benson Councilmember CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, 2016 PRESIDING: Mark Shepherd Mayor PRESENT: Keri Benson Councilmember Kent Bush Councilmember Nike Peterson Councilmember

More information

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH The Garden City Town Council held their regularly scheduled meeting on July 8, 2010 at the Garden City Office, located at 69 N. Paradise

More information

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

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

More information

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

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017 KIRTLAND CITY COUNCIL MINUTES June 5, 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