Board of Trustees Meeting Minutes

Size: px
Start display at page:

Download "Board of Trustees Meeting Minutes"

Transcription

1 Bowling Green State University Board of Trustees Meeting Minutes University Publications Board of Trustees Meeting Minutes Bowling Green State University Follow this and additional works at: Repository Citation Bowling Green State University, "Board of Trustees Meeting Minutes " (1926). Board of Trustees Meeting Minutes This Article is brought to you for free and open access by the University Publications at t has been accepted for inclusion in Board of Trustees Meeting Minutes by an authorized administrator of ScholarWorks@BGSU.

2 396 Attest: \L^% rtrv President Bowling Green, Ohio January 13, 1926 The Board of Trustees of the Bowling Green State Normal College met at its office in the Administration Building on the above date. The members present were President D. C. Brown, Vice-President E. L. Bowsher, Secretary Dr. H. J. Johnston and Treasurer B. T. Rodgers. 3. H. Ganz was unavoidably absent. Dr. Williams, President of the College, Hetfbert B. Briggs, State Architect and Engineer, and C, R. Ross, Superintendent of Construction, were also present. The minutes of the meetings held on December 1, 1925 and January 4, 1926 were read and approved. The hour advertised for opening bids for the Construction of Wayne St. from the Circle to Ridge St., Storm Sewer Wooster St. to Ridge St., and Reconstruction of Tunnel from North Corridor to Wayne St., having arrived, the Board adjourned to Room 205 where bids were opened by D. C. Brown, President, read by Herbert B. Briggs, State Architect and Engineer and copied by C. R. Ross, Superintendent of Construction. The following is a tabulation of the Bids: TABULATON OF BDS WAYNE STREET PAVNG CONTRACTOR BOND Kester & Reppard 12,500. Clague A Strohl 14,835. Watts & Suhrbier Co. 25,000. GENERAL #1 Curb & Walks, #2 Combined #*s 1 & 2 #3 "A" #4 7, , ,948. 2, , , , ,700. B" # ,120 2,307 #6»D" #7 E* "F** #8 # , , STORM SEWER WOOSTER TO RDGE COWTHACTOR BOND GENERAL C. D. Finch 7,000, 5,700. Kester & Reppard 7,600. (6,559.) Clague & Strohl (6,662.) Watts & Suhrbier 25,000. (7.001.) The Eicon Bng. Co. 10,000 (8 121.) lineal foot, (3.869) * drain tile in excess of 480 lin. feet, 1 1 4" drain tile less than 480 Lin. feet, SUBSTTUTON No. 1 SUBSTTUTON SUBSTTUTON No. 2. No , , , V per ft. -1,000. #5.1*

3 Proceedings, Trustees Bowling Green Normal College January MO MA1TT8 TBOT7T QQ., TOLEDO, Q. &66< 4" drain tile less than 480 lin. feet, SUBSTTUTON No. 1 SUBSTTUTON No. 2 SUBSTTUTON No /? per lin. ft. add to tem- #1 CONTRACTOR TUNNEL EXTENSON PROM WAYNE STREETTO NORTH CORRDOR BOND GENERAL #1 PPNG #2 Combined #1 * #2. #3 Kester & Reppard ,500. Clague & Strohl 6,746. 3, ,766. Eicon Eng. Co. 6, *»««4,560. Watts & Suhrbier Co. 25,000. 4, ,012. J. H. Meyers P. & H. Co. 2,000. 1,050. ndustrial Htg. Co. m 1,090. Conductor in slot, SUBSTTUTON #1, #4 Wrau ght i'on SUBS.TTUTON 100. i,6oo. Expansion joints, nr Omission of #5 # , , ,910. Steel pipe. SUBSTTUTON #4, #7. Dr. Williams reported collection of farm sales amounting to $ and the same were turned over to Treasurer Rodgers, and receipt taken therefor. January 13, 1926 Received of H, B. Williams, Pres. the following sum to be forwarded to the Treasurer of State: 964-fr qts. milk 12ar $ (Signed) E. T. Rodders Treasurer" At this juncture of the meeting Mr. Rodgers received notice of the serious illness of his aunt with whom he resides and withdrew from the meeting. D r. Williams submitted receipt from the Treasurer of State for $ to cover farm sales as reported at the last meeting of the Board. To the Payer: DEPARTMENT OF TREASURER OF STATE Columbus, Ohio, January 5, 926. No BOWLNG GREEN STATE NORMAL COLLEGE has paid into the State Treasury as indicated above $ Five Hundred Forty-nine Dollars and sixty-four cents collected from sources detailed in the above account. (Signed) Raymond P. Martin, Cashier For Treasurer of State Dr. Williams read certified of inspection of boiler #3 from the State Division according a ectlon and the 8ame was ordered placed on display in the Power House Estimate #1, final, to Clague & Strohl on Storm and Sanitary Sewer, duly certified by Herbert B. Briggs, State Architect and Engineer, and amounting to $1, was

4 898 presented for action of the Board. Moved by Bowsher and seconded by Johnston that the estimate be allowed and paid from H. B. #622, G-32 Extension Tunnel and Sewer to Dormitory. Voting aye, Brown, Bowsher, Johnston. Motion carried. Estimate #1, final, to Clague and Strohl on Storm and Sanitary Sewer, duly certified by Herbert B. Briggs, State Architect and Engineer, and amounting to $ was presented for action of the Board. Moved by Bowsher and seconded by Johnston that the estimate be allowed and paid from H. B. #622, G-32 Extension Tunnel to Library. Voting aye, Broun, Bowsher, Johnston. Motion carried. Jan The following payrolls were presented for allowance; Name W. C. Jordan Gertrude Brod. Mary W. Everett Katherine Dean John Myers W. E. Frost Walter Towers Wilda Tavernier Randolph Ronk Bmanuel Smith Emory Young Chester L. Spencer M. Finkenbeiner J. W. Palmer Lincoln Miller Marian Koleman Wanda Albaugh Jay Bone Ang«line Clark Dorothy Elson Orpha Knight Edith McGee John Palmer Mary Palmer Byron Stearns Lucy Veler Dorothy Weisbrod Carrie va Whitmer Dorothy Williams Chester Fast Time Rate Amt. Financial Clerk 1 mo Bookkeeper Asst. Regi strar Stenograph ler Janitor ft N Janitress Supt. Bids ;. & Grounds Fi r eman ft ft Grounds Laborer N Night Watchman Stu. 1 lelp Home Ec. 10 hr ft ft Library 78 " M ft N N N 35 " ft N ft M ft N ft ft M ft n ft 35±* ft " ft M ft 54 " ft N 37 " b ft ft ft 42 H ft ft t ft ft Chemistry 67*" A-l Salaries A-2 Wages 3tu. Help $ Jan Name Time Rate F. W. Tapp H. F. Tyson Roscoe Musuer Robert Priest Farmer Farm Laborer M N -Ro tary 10 days 21 H 29 97i hrs Amt Moved by Bowsher and seconded by Johnston that the payrolls be allowed and paid from funds provided therefor. Voting aye, Brown, Bowsher, Johnston. Motion carried. The following claims and expense accounts were presented for allowance: in No, Name of Payee Appr*n. Acct. Clague & Strohl Clague & Strohl The above to be paid from H. B. #622 G-3 Ext. Tunnel to Libr. Bldg. G-3 Ext. Tunnel to Dorm. Ohio State Reformatory C-4 H. B. Williams C-4a Helen Henderson C-8 H. Rappaport & Co. C-8 The H. W. Gray Co. C-8 The A. Beesch Co. C-8 Home Steam Laundry C-8 H. Rappaport ft Co. E-9 H. B. Williams F-5 Keller Truck Line F-5 W. A. Zaugg F-6 A. Froney & Co. F-9 C. J. Biery F-9. Rappaport k Co. G-31 Ed. Equip. Central Scientific Co. G-31 Ed. Equ ip. Crane-Halleck Music Store G-31 Ed. Equip. Library of Congress The Hub Grain Co. G-31 Libr. Book -Ro tary Hankey Lumber & Bldg. Co. -Rotary of Total

5 399 CO MABTS-TBOVP CO., TOUDO, Q Voucher No S 401 Name of Payee Appr'n. Acct. Total Hopper Hardware Co. -Rotary The Hughes Dairy Co. -Rotary Creamery Package Mfg. Co. -Rotary Lincoln & Dirlara -Rotary Hopper Hardware Co. -Rotary P. G. Pultz -Rotary W. A. Taggart -Rotary Prank A. Keil Lumber Co. -Rotary Dept, of ndustrial Relations -Rotary Buckeye Dairy Co. -Rotary Civil Service Payroll A-l Salaries A-2 Wages Stu. Help Farm Payroll -Rotary The Above to be paid from H. B. # '1\ '2S Moved by Bowsher and seconded by Johnston that the claims and expense accounts be allowed and paid, the fund designations to be made by Dr. Williams. Voting aye, Brown, Bowsher, Johnston. Motion carried. There being no further business, the Board adjourned to meet on January 29, 1926 at two P. M. at its office in the Administration Building. Attest: Secretary ^y^^rvsrvi President Sowling Green, Ohio anuary 29, 1926 The Board of Trustees of the Bowling Green 3tate Normal College met at its office in the Administration Building on the above date. The members present were President D. C. Brown, Vice-President E. L. Bowsher, Secretary Dr. H. J. Johnston and Treasurer E. T Rodgers. E. H. Ganz was unavoidably absent. Dr. Williams, President of the College, and C. R. Ross, representing the State Architect and Engineer, were also present. The minutes of the meeting held on January 13, 1926 were read and approved. Letters from Herbert B. Briggs, State Architect and Engineer, under dates of January 16 and 20, 1926 containing a report of the Bids opened at the last meeting; also recommendations concerning the same were read and ordered placed on file. Moved by Bowsher and seconded by Rodgers that the Director of Highways and Public Works, G. P. Schlesinger, be requested to reject all bids on Tunnel Extension and Wayne Street Paving and that the plans and specifications be revised and the operations readvertised under the ten-day rule. Voting aye, Brown, Bowsher, Johnston, Rodgers. Motion carried. Moved by Rodgers and seconded by Bowsher that the Director of Highways and Public Works, G. P. 3chlesinger, be requested to enter into contract with C. D. Pinch, Bowling Green, Ohio, at an amount of $ for the construction of the Storm Sewer Wooster to Ridge Streets including extra heavy pipe. Voting aye. Brown, 3owsher, Johnston, Rodgers. Motion carried. Dr. Williams presented receipt from the Treasurer of State for farm sales amounting to $ as reported at the last meeting of the Board. To the Payer: DEPARTMENT OF TREASURER OF STATE Columbus, Ohio, January 14, BOWLNG GREEN STATE NORMAL COLLEGE has paid into the State Treasury as indicated above $ One Hundred Fifteen Dollars and seventy-four cents collected from sources detailed in the above account. (Signed) Raymond P. Martin. Cashier jror Treasurer of Ktate Dr. Williams reported farm sales amounting to $470.58; also collection of additional fees for the first semester and sale of paper amounting to $ and the same were turned over to Treasurer Rodgers and receipts taken therefor. No. 964 January 29, 1926 Received of H. B. Williams, Pres., the following sum to be forwarded to the Treasurer of State: Farm Receipts 1096± qts. milk 1 cow, 1140 lbs. 1 cow, * 0 2ft e 3* 28.80

MEETING OF JANUARY 23, 1901.

MEETING OF JANUARY 23, 1901. 1901] PROCEEDINGS OF THE BOARD OF TRUSTEES 43 MEETING OF JANUARY 23, 1901. The following call for a special meeting of the Board of Trustees of the University of Illinois was issued Jan. 16, 1901: "Upon

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

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA The undersigned members of the governing body of the City of David City, Nebraska, hereby

More information

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231 COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231 MINUTES OF A REGULAR CITY COUNCIL MEETING HELD FEBRUARY 1, 2007 AT THE CIVIC CENTER, 83 WEST MAIN, HYRUM, UTAH. CONVENED: 6:30 p.m. CONDUCTING: Mayor W.

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

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION Held: July 21, 2015 Page 1 of 6 The Village of McConnelsville convened in regular session from 6:15 P.M. to 7:40 P.M. in the McConnelsville Village Office. Mayor John W. Finley called the meeting to order

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

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

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

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

More information

MONDAY NOVEMBER 3, Council met in regular session with president Barnard in the chair.

MONDAY NOVEMBER 3, Council met in regular session with president Barnard in the chair. MONDAY NOVEMBER 3, 1919 Council met in regular session with president Barnard in the chair. The roll being called the following members answered to their names: Messrs. Grubb, Lower, Merts, H. Miller,

More information

The minutes of the previous meeting were read and approved. 3, *00 3,28^.78. _ ,321.00

The minutes of the previous meeting were read and approved. 3, *00 3,28^.78. _ ,321.00 Council met in regular session, pursuant to adjournment with President Reeves in the chair. The roll being called, the following members answered to their names: Messrs. Present 7, Absent 0. The minutes

More information

South Hanover Township Board of Supervisors 111 West Third Street Hershey, PA Tuesday, June 24, 2008

South Hanover Township Board of Supervisors 111 West Third Street Hershey, PA Tuesday, June 24, 2008 Page 1 of 5 June 24, 2008 South Hanover Township Board of Supervisors 111 West Third Street Hershey, PA 17033 Tuesday, June 24, 2008 Call to Order: After the pledge to the flag and a moment of silence,

More information

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute. NAPAVINE CITY COUNCIL MINUTES 6:00 P.M. Napavine City Hall, 407 Birch Ave SW, Napavine, WA CALL TO ORDER: Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

More information

BOROUGH OF GLENOLDEN GLENOLDEN, PENNSYLVANIA

BOROUGH OF GLENOLDEN GLENOLDEN, PENNSYLVANIA BOROUGH OF GLENOLDEN GLENOLDEN, PENNSYLVANIA COUNCIL MEETING JUNE 19, 2018 MR. PFAFF MR. BOOTHBY MR. RUGGIERO MRS. DUFFY MR. RAZZI SOLICITOR MR. MCGETTIGAN MRS. CICALA MRS. CALABRESE MAYOR QUINN MS. NELSON

More information

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND THE CITY OF NORTH ROYALTON This Agreement is made and entered into this day

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

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

MINUTES OF CITY COUNCIL CITY OF SARGENT, NEBRASKA Regular Session Sargent Community Center September 10, 2018

MINUTES OF CITY COUNCIL CITY OF SARGENT, NEBRASKA Regular Session Sargent Community Center September 10, 2018 MINUTES OF CITY COUNCIL CITY OF SARGENT, NEBRASKA Regular Session Sargent Community Center September 10, 2018 The Mayor and Council of the City of Sargent, Nebraska, met in Regular Session at the Sargent

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

Council Members present were: Walt Minnick, Melinda Jobe, Jerry Faucett, and Valerie Pearson. Jennifer Rustin was absent.

Council Members present were: Walt Minnick, Melinda Jobe, Jerry Faucett, and Valerie Pearson. Jennifer Rustin was absent. A meeting of the Kirklin Town Council was held on Monday, December 12, 2016 at 6:00 pm at Kirklin Town Hall. The purpose of the meeting was to interview engineering firms for a study of the water system.

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

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

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

BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION

BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION OF MISSOURI Article I Name The name of this corporation shall be the Baptist Missionary Association of Missouri and shall be referred to herein as the Association.

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

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved)

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

More information

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

Village of Folsom. Mayor Bettye M. Boggs. Beau Killingsworth - Chief of Police Alderman Lance Willie Delbert G. Talley Village Attorney

Village of Folsom. Mayor Bettye M. Boggs. Beau Killingsworth - Chief of Police Alderman Lance Willie Delbert G. Talley Village Attorney Village of Folsom Mayor Bettye M. Boggs Alderwoman Paulette Lee Andree Core - Municipal Clerk Alderwoman - Jill Mathies Beau Killingsworth - Chief of Police Alderman Lance Willie Delbert G. Talley Village

More information

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

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

More information

REGULAR MEETING - FEBRUARY 2, 2004

REGULAR MEETING - FEBRUARY 2, 2004 REGULAR MEETING - FEBRUARY 2, 2004 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, February 2, 2004, at the hour of 9:00 a.m., in the

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

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES Chairman Bruce Bush called to order the regular meeting of the Upper Saucon Township Municipal Authority at approximately 6:00 PM in the public meeting room of the Upper Saucon Township Water and Sewer

More information

COUNCIL MEETING CONT. FEBRUARY 16, 2012 PAGE 118

COUNCIL MEETING CONT. FEBRUARY 16, 2012 PAGE 118 COUNCIL MEETING CONT. FEBRUARY 16, 2012 PAGE 118 MINUTES OF A REGULAR CITY COUNCIL MEETING HELD FEBRUARY 16, 2012 AT THE CIVIC CENTER, 83 WEST MAIN, HYRUM, UTAH. CONVENED: 6:30 p.m. CONDUCTING: Mayor W.

More information

STORM WATER COMMITTEE MINUTES APRIL 4, 2017

STORM WATER COMMITTEE MINUTES APRIL 4, 2017 STORM WATER COMMITTEE MINUTES APRIL 4, 2017 The Storm Water Committee meeting was held on April 4, 2017 at North Royalton City Hall, 14600 State Road. The meeting was called to order at 6:00 p.m. PRESENT:

More information

Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith.

Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith. Dover, Delaware October 4 th, 1920 Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith. In the absence of the President

More information

VILLAGE OF CHATHAM, ORDINANCE NO ~ AN ORDINANCE APPROVING THE PURCHASE OF BACKHOE/LOADERS

VILLAGE OF CHATHAM, ORDINANCE NO ~ AN ORDINANCE APPROVING THE PURCHASE OF BACKHOE/LOADERS VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 01 - ~ AN ORDINANCE APPROVING THE PURCHASE OF BACKHOE/LOADERS ADOPTED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, ILLINOIS THIS 28 TH DAY

More information

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL JULY 23, 2009

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL JULY 23, 2009 REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL JULY 23, 2009 At 7:30 p.m., Supervisor Lyon called to order the assembled group of residents for a public informational presentation on a proposed sewer

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

East Aurora, New York April 4, _,

East Aurora, New York April 4, _, East Aurora, New York April 4, 1966 11.0._, Trustee Donald W. Seebohm moved, seconded by Trustee Robert B. Kelly and unanimously carried that bids be solicited for the purchase of a sanitary sewer pipe

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

Present: Mayor Gary Herbert, Darrell Poling, Herb Hunter, Jamie Cain, Helen Gardner and Bill Wenning.

Present: Mayor Gary Herbert, Darrell Poling, Herb Hunter, Jamie Cain, Helen Gardner and Bill Wenning. COMMON COUNCIL MEETING JULY 6, 2009 TIME: 7:00 P.M. Present: Mayor Gary Herbert, Darrell Poling, Herb Hunter, Jamie Cain, Helen Gardner and Bill Wenning. Pledge of Allegiance was recited. Roll call was

More information

TOWN OF MEDARYVILLE MONTHLY MEETING December 16, 2015

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

More information

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, FEBRUARY 13, 2014

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, FEBRUARY 13, 2014 COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, FEBRUARY 13, 2014 A regular constituted meeting of the Collier Township Municipal Authority was held on Thursday, February 13, 2014,

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

Massillon Heritage Foundation October 2017 Newsletter

Massillon Heritage Foundation October 2017 Newsletter Massillon Heritage Foundation October 2017 Newsletter President David Darnell The grant from the state of Ohio is moving along, but it is taking far longer than expected to get approval to use for much

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

KANE COUNTY TRANSPORTATION COMMITTEE TUESDAY, JUNE 20, Kane County Government Center, 719 S. Batavia Ave., Bldg. A, Geneva, IL 60134

KANE COUNTY TRANSPORTATION COMMITTEE TUESDAY, JUNE 20, Kane County Government Center, 719 S. Batavia Ave., Bldg. A, Geneva, IL 60134 KANE COUNTY TRANSPORTATION COMMITTEE TUESDAY, JUNE 20, 2017 County Board Room Minutes 9:00 AM Kane County Government Center, 719 S. Batavia Ave., Bldg. A, Geneva, IL 60134 1. Call to Order Chairman Frasz

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

Town of Palmyra Minutes 1934

Town of Palmyra Minutes 1934 Town of Palmyra Minutes 1934 Adjourned meeting of the Palmyra Town Board was held at the Town Clerk s Office on Friday, January 5, 1934. Present: Sanford M. Young, Supervisor; Jacob W. Crookston, Kingsley

More information

October 18, Shohola Falls Trails End POA held a Board of Director s meeting at the office building at 9:00a.m.

October 18, Shohola Falls Trails End POA held a Board of Director s meeting at the office building at 9:00a.m. October 18, 2008 Shohola Falls Trails End POA held a Board of Director s meeting at the office building at 9:00a.m. Roll Call: Officers Present President - Mike Smith Vice President - Maureen Miller via

More information

Selectboard Present: Larry Trottier, Ernie Amsden, Peggy Ainsworth, Joan Goldstein, Phil Gates

Selectboard Present: Larry Trottier, Ernie Amsden, Peggy Ainsworth, Joan Goldstein, Phil Gates Royalton Selectboard Knight s Opera House June 8, 2010, 2010 Public Present: Stuart Levasseur, EC Fiber Network representatives Jon Ranney, and Leslie Nulty, Royalton Fire Chief David Whitney, Royalton

More information

City of Cromwell, Carlton County, MN Special Council Meeting Minutes October 23, :00pm

City of Cromwell, Carlton County, MN Special Council Meeting Minutes October 23, :00pm City of Cromwell, Carlton County, MN Special Council Meeting Minutes October 23, 2013-7:00pm A special meeting of the City Council of the City of Cromwell was held on October 23, 2013 at 7:00 pm at the

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

Livingston, Louisiana January 22, 1998

Livingston, Louisiana January 22, 1998 Livingston, Louisiana January 22, 1998 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council office, on January 22,

More information

PUBLIC HEARING - VACATION OF A PORTION OF 100 NORTH STREET

PUBLIC HEARING - VACATION OF A PORTION OF 100 NORTH STREET 1 Approved KAYSVILLE CITY COUNCIL Meeting Minutes May 18, 2017 Meeting minutes of a regular City Council meeting on May 18, 2017, at 7:00 p.m. in the Council Room of the Kaysville City Municipal Center,

More information

Village of Thurston Council Meeting Minutes March 13, Meeting called to order at 7:30 pm by Mayor Mary Barber. Pledge of Allegiance was recited.

Village of Thurston Council Meeting Minutes March 13, Meeting called to order at 7:30 pm by Mayor Mary Barber. Pledge of Allegiance was recited. Village of Thurston Council Meeting Minutes March 13, 2008 Meeting called to order at 7:30 pm by Mayor Mary Barber. Pledge of Allegiance was recited. Roll call: Ed Vanek Present Warren Simpson Present

More information

City of Cromwell, Carlton County, MN Regular Council Meeting Minutes September 18, :00pm

City of Cromwell, Carlton County, MN Regular Council Meeting Minutes September 18, :00pm City of Cromwell, Carlton County, MN Regular Council Meeting Minutes September 18, 2013-7:00pm A regular meeting of the City Council of the City of Cromwell was held on August 21, 2013 at 7:00 pm at the

More information

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

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

More information

Minutes of the Town of Johnsburg Regular Board Meeting April 21, 2009 Held at 7:00pm at the Town of Johnsburg Library, North Creek, NY

Minutes of the Town of Johnsburg Regular Board Meeting April 21, 2009 Held at 7:00pm at the Town of Johnsburg Library, North Creek, NY Minutes of the Town of Johnsburg Regular Board Meeting April 21, 2009 Held at 7:00pm at the Town of Johnsburg Library, North Creek, NY Minutes of the regular meeting of the Town Board of the Town of Johnsburg

More information

JOINT PUBLIC HEARING STANLEY TOWN OFFICE WEDNESDAY, JANUARY 09, 2019, 7:15 pm. REZONING REQUEST MATT PETTIT

JOINT PUBLIC HEARING STANLEY TOWN OFFICE WEDNESDAY, JANUARY 09, 2019, 7:15 pm. REZONING REQUEST MATT PETTIT JOINT PUBLIC HEARING STANLEY TOWN OFFICE WEDNESDAY, JANUARY 09, 2019, 7:15 pm. REZONING REQUEST MATT PETTIT Mayor Mike Knight opened the Public Hearing with the following Council Members in attendance:

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

MINUTES OF THE SPECIAL MEETING OF THE TOWN BOARD OF THE TOWN OF NEW LEBANON HELD ON SEPTEMBER 25, 2018

MINUTES OF THE SPECIAL MEETING OF THE TOWN BOARD OF THE TOWN OF NEW LEBANON HELD ON SEPTEMBER 25, 2018 Page 1 of 6 MINUTES OF THE SPECIAL MEETING OF THE TOWN BOARD OF THE TOWN OF NEW LEBANON HELD ON SEPTEMBER 25, 2018 Present: : Recording Secretary: Others Present: Colleen Teal, Supervisor Kevin Smith Sr.,

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

Chanceford Township, York County Board of Supervisors Regular Meeting May 11, 2009

Chanceford Township, York County Board of Supervisors Regular Meeting May 11, 2009 Chanceford Township, York County Board of Supervisors Regular Meeting May 11, 2009 MEETING DAY AND TIME: May 11, 2009 David Gemmill opened the regular meeting of the Chanceford Township Board of Supervisors

More information

The Knowledge Bank at The Ohio State University. Ohio Mining Journal. Front Matter

The Knowledge Bank at The Ohio State University. Ohio Mining Journal. Front Matter The Knowledge Bank at The Ohio State University Ohio Mining Journal Title: Front Matter Issue Date: 1896 Citation: Ohio Mining Journal, no. 25 (1896). URI: http://hdl.handle.net/1811/32719 Appears in Collections:

More information

Saline County Regional Solid Waste Management District. Public Meeting. May 21, 2014

Saline County Regional Solid Waste Management District. Public Meeting. May 21, 2014 Saline County Regional Solid Waste Management District Public Meeting May 21, 2014 Board Members Present: Mr. Jim Erwin; Dr. Don Brashears; Mr. J.R. Walters; Judge Fite; Mayor Jeff Arey; Mr. Bob McKeon.

More information

v s. City of Alliance, Amount $225.00

v s. City of Alliance, Amount $225.00 MONDAY EVENING MAY 3rd, 020 Council met in regular session with President Barnard in the chair. The roll being called, the following members answered to their names: Messrs. Cary, Hall, Lower,, Present

More information

Daniel Aman, Town Clerk Rebecca Cotter, Director of Recreation Suzanne Zaso, Director of Finance Maryann Hussar, Assistant to the Supervisor

Daniel Aman, Town Clerk Rebecca Cotter, Director of Recreation Suzanne Zaso, Director of Finance Maryann Hussar, Assistant to the Supervisor Current 8 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK, HELD ATHE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK January 8, 2014 William Moehle Councilmember

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 CHENEY MEETING OF THE REGULAR CITY COUNCIL

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

More information

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM Page 1 of 6 MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM 6.11.13 CALL TO ORDER Mayor Henry called the meeting of the Mayor and Council to order at 8:00p.m. in the Garabrant Center, 4 Wilson Street,

More information

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M Hampton County Council held its regular meeting on Monday, April 4, 2016, 6:00 p. m., Council Chambers, Hampton County Administrative Center, Hampton, South Carolina. Council Member(s) present: Roy Hollingsworth,

More information

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

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

More information

Minutes 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

THE BOOK OF MINUTES of VARIOUS PARISH MEETINGS 1853 to 1894 and PARISH COUNCIL MEETINGS 1894 to 1930 held at POTTERSPURY in the COUNTY OF NORTHAMPTON

THE BOOK OF MINUTES of VARIOUS PARISH MEETINGS 1853 to 1894 and PARISH COUNCIL MEETINGS 1894 to 1930 held at POTTERSPURY in the COUNTY OF NORTHAMPTON I A Transcription by J.D. Clamp of THE BOOK OF MINUTES of VARIOUS PARISH MEETINGS 1853 to 1894 and PARISH COUNCIL MEETINGS 1894 to 1930 held at POTTERSPURY in the COUNTY OF NORTHAMPTON 1992 The pages of

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

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL June 15, 2017

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL June 15, 2017 REGULAR SESSION OF THE BRIGHAM CITY COUNCIL PRESENT: Tyler Vincent Mayor DJ Bott Alden Farr Ruth Jensen Tom Peterson Mark Thompson ALSO PRESENT: Joseph Bach Fire Chief Rick Bosworth Human Resource Dave

More information

November 13, 2017 Planning Board Meeting Page 1164

November 13, 2017 Planning Board Meeting Page 1164 November 13, 2017 Planning Board Meeting Page 1164 Chairman Gene Bavis called the regular meeting of the Planning Board to order at 7:30 P.M. Planning Board Members present were Chairman Gene Bavis, Lou

More information

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

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

More information

V I L L A G E M A N A G E R T O SI G N A ND SUB M I T A L L D O C U M E N T A T I O N PE R T A ININ G T O

V I L L A G E M A N A G E R T O SI G N A ND SUB M I T A L L D O C U M E N T A T I O N PE R T A ININ G T O Held: September 18, 2012 Page 1 of 4 The Commission for the Village of South Charleston convened in regular session from 5:00 P.M. to 5:56 P.M. at 35 South Chillicothe Street South Charleston, OH 45368.

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

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

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

More information

Town Council Regular Meeting Minutes Page 1

Town Council Regular 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 October, 2017 at the Town Office Building, 1777 N. Meadowlark Dr.

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

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

June 14, 1974 ROUTE 2 HELM ROAD BARRINGTON, ILLINOIS Clerk L. ANN BLANCHARD 312/ President JOHN J. McLAUGHLIN, JR.

June 14, 1974 ROUTE 2 HELM ROAD BARRINGTON, ILLINOIS Clerk L. ANN BLANCHARD 312/ President JOHN J. McLAUGHLIN, JR. President JOHN J. McLAUGHLIN, JR. Trustees RAYMOND J. GRIGSBY D. WENDELL FENTRESS JAMES A. KEMPE JOHN C. DENTON BARBARA P. HANSEN ALEXANDER MacARTHUR ROUTE 2 HELM ROAD BARRINGTON, ILLINOIS 60010 June 14,

More information

Proclamation of Appreciation EthelMae Johnson

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

More information

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

Discussion of the 2018 Fire, Water and Ice Festival and the Impact of Construction on the Event Site.

Discussion of the 2018 Fire, Water and Ice Festival and the Impact of Construction on the Event Site. MINUTES FOR THE SPECIAL MEETING OF THE BOARD OF TRUSTEES OF THE OQUIRRH RECREATION AND PARKS DISTRICT TUESDAY DECEMBER 19, 2017 KEARNS OQUIRRH PARK FITNESS CENTER DIRECTOR S OFFICE 5624 S COUGAR LANE (4800

More information

TOWN COUNCIL MINUTES. Clerk Crane Iacopi

TOWN COUNCIL MINUTES. Clerk Crane Iacopi TOWN COUNCIL MINUTES CALL TO ORDER Mayor Doyle called the regular meeting of the Tiburon Town Council to order at 7: 30 p.m. on Wednesday, June 17, 2015, in Town Council Chambers, 1505 Tiburon Boulevard,

More information

City of Sidney, Wastewater Treatment Plant Biosolids Disposal Project Specifications

City of Sidney, Wastewater Treatment Plant Biosolids Disposal Project Specifications City of Sidney, Wastewater Treatment Plant Biosolids Disposal Project Specifications The following specifications shall apply to all work to be done under this Contract. If any provisions of these specifications

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

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM PREAMBLE ARTICLE I NAME ARTICLE II COVENANT ARTICLE III AFFILIATIONS ARTICLE IV MEMBERS ARTICLE V MINISTERS ARTICLE VI NOMINATING ARTICLE

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

MINUTES SMITHFIELD CITY COUNCIL MEETING October 22, 2008

MINUTES SMITHFIELD CITY COUNCIL MEETING October 22, 2008 MINUTES SMITHFIELD CITY COUNCIL MEETING October 22, 2008 The Smithfield City Council met in a regular scheduled meeting at 69 North Main, Smithfield, Utah on Wednesday, October 22, 2008. The following

More information

September 29, Board of Education member Ruffin Gill gave the Invocation and Board of Education member Fred Norman led the Pledge of Allegiance.

September 29, Board of Education member Ruffin Gill gave the Invocation and Board of Education member Fred Norman led the Pledge of Allegiance. September 29, 2017 The Washington County Board of Commissioners met in a joint session with the Washington County Board of Education on Friday, September 29, 2017 at 1:00 PM. The meeting was held in the

More information

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

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

More information

VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114-

VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114- VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114- AND YARD WASTE SERVICE CHARGES, AND AMENDING THE VILLAGE OF ADOPTED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, ILLINOIS THIS 14th

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

Councilman Needham was given time to review the claims prior to resolutions being brought to the floor.

Councilman Needham was given time to review the claims prior to resolutions being brought to the floor. MINUTES OF THE SPECIAL MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN, NY HELD SEPTEMBER 25, 2018 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL, NEW YORK, COMMENCING AT 6:30 PM. PRESENT: Mrs. Joan Harris,

More information