East Aurora, New York April 4, _,

Size: px
Start display at page:

Download "East Aurora, New York April 4, _,"

Transcription

1 East Aurora, New York April 4, _, 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 cleaning machine, such bids to be advertised for opening on April 18th. Trustee Raymond A. Smith asked the starting status of the Recreation Building in Hamlin Park. Engineer James R. O'Connor reported that the weather had not been proper for such construction to go forward. Mayor J. Forrest Cain presented the fire and do_ control reports for the month of March. After discussion, the reports were ordered to be filed. Mayor J. Forrest Cain presented a request from Police Chief Carl L. Waltz for permission to attend Governor Rockefeller's Crime Conference in New York City on April 21st and 22nd, Trustee Robert B. Kelly moved, seconded by Trustee Joseph L. " Shed and unanimously carried that Police Chief Carl Waltz be authorized to attend the Crime Conference in New York City April 21st.and 22nd, with expenses to be reimbursed according to Section 77B of the General Municipal Law. After discussion, Trustee Robert B. Kelly moved, seconded by Trustee James W. Ford and unanimously carried that Mayor J. Forrest Cain be authorized to send letters to the proper Senators and others in Albany confirming the Trustee's approval of a bill before the Legislature designed to increase the State refund for court cases entailing State law. that are tried locally, from $5.00 to $i0.00 each case. Mr. Gustav Arndt appeared to complain about the alleged practice of large trucks ignoring the curb line of his property and trespassing on said property located at the corner of Grey Street and Knox Road. Mr. Arndt urged the Board to ask the Planning Commission to consider the advisability of recommending construction of sidewalks on Grey Street After discussion, Trustee David P. Elmer moved, seconded by Trustee James W. Ford and unanimously carried that the Safety Committee be instructed to consider the area west of Buffalo Road, Hamburg Street and Quaker Road in regard to the_need for sidewalk construction. Trustee Robert B. Kelly moved, seconded by Trustee Raymond A. Smith and unanimously carried that vouchers No. 853 through 896 in the amount of $29,516.50, on the General Fund and vouchers No.232 through 244 in the amount of $2,198.53, on the Water Fund, as audited by the Mayor and Trustees,be paid. The minutes of the meeting were read and approved on motion of Trustee Robert B. Kelly, seconded by Trustee Raymond A. Smith and unanimously carried. Meeting adjourned at 10:50 P. M., on motion of Trustee Robert B. Kelly, seconded by Trustee David P. Elmer and unanimously carried. Villa_e Cle_k. East Aurora, New York April _8, 1966 Minutes of the meeting of the Board of. Trustees of the Village of East Aurora, held in the Board Room at the Village Hall, corner of Main and Paine Streets, East Aurora, New York, on Monday, April 18, 1966, at eight o'clock in the evening. There were present; the following:messrs. Ji Forrest Cain, Mayor presiding; Da*_d P. Elmer, James W. Ford, Robert B. Kelly, Donald W. Seebohm, Joseph L. Shed and Raymond A. Smith, Trustees, comprising a quorumof the Board; also Messrs. Walter W. Howitt, Village Attorney; James R. O'Connor, Village Engineer and Henry A. Sherwood, Village Clerk. Minutes of the previous meeting were read for information only as they had been read and approved prior to adjournment. J 'i A single, bid was received from the Flexib_fe Pipe & Tool C0mpany for a sewer plpe cleanlng machine in the amount of $

2 ! 940_" East Aurora, New York April 18, 1966 Trustee Donald W. Seebohm moved, seconded by Trustee Robert B. Kelly and unanimously carried that Village Engineer James R. O'Connor confer with the chairman of the Division of Sanitation as to the sufficiency of the bid before Board action is taken. The matter of the building permit application for the construction of a "quick service drive-in: restaurant on Ernst Place came on for discussion. The Village Clerkread reports from the Safety Con_nittee and the Planning Commission regarding the building permit application, as follows: "Thursday, April 14, "At a meeting of more than two hours duration, held tonight, the East Aurora Safety Board reached the following conclusions regarding the construction of a "Quick Service or Drive-in", restaurant on the property at Ernst Place, located on the west sfde of the Circle and extending westward to Grey Street. i. The traffic circle on which it is proposed to construct a "Quick Service or "Drive-in" type restaurant ida unique traffic hazard in this Village. 2. The propssed "Quick-Service" or Drive-in" type of restaurant must depend on rapid turnover and fast service, consequently it will. generate excessive vehicular traffic at the circle. 3. Curb-cuts in the Circle, at this proposed restaurant, with cars entering and leaving the traffic pattern and entering and leaving the restaurant would greatly increase the traffic congestion at the Circle. 4. Heavy travel both east and west on U.S.,20-A and north and south on Buffalo Road and Hamburg Street at present creates annoying and dangerous traffic situations and delays at the Circle. 5. There is presently a serious problem as to the observance by motorists of the provisions of the New York- State Vehicle and Traffic Law regarding vehicular traffic moving around the Circle. 6. The unusual construction and nature of this "Quick- Service" or "Drive-in" restaurant with its lighting and signs incidental to an operation of this nature could become a distracting element to motorists in the traffic circle area. 7. The findings I through 6 indicate that the proposed "Quick-Service"or Drive-in" restaurant.at Ernst Place in the Village of East Aurora will create additional traffic problems at the Circle and create an unnecessary Traffic hazard in the area concerned." Mayor J. Forrest Cain and Board of Trustees, Village Hall East Aurora, New York "April 18, 1966; "Gentlemen: o With regard to the petition for a building permit submitted by Mr. Lester Burke to the Board of Trustees and subsequently referred to the planning Commission for study at the regular meeting of the Board of Trustees on April 3, 1966, the Planning Commission wishes to make the following report. It is the interpretation of this Board that the proposed use is a "quick service drive-in" restaurant. This particular type of use is provided for under Section 5.04 A 14 of the Zoning Ordinance of this Village; and in addition, the "Off Street" parking requirements are provided for in Article VI, Section 6.00 B 3. Inasmuch as the "Off-Street" parking provisions as shown.on the plot plan of the proposed improvement are not.sufficient, the Planning Board recommend that this permit be denied... Very truly yours, WALTER C. ZALE _ Chairman " Mayor j. Forrest Cain asked Engineer O'Connor the total gross floor area of the proposed building as set forth on the building plans. Mr. O'Connor stated that the gross floor area is approxlmately 2000, square feet.

3 East Aurora, New York April 18, Attorney Walter W. Howitt advised that the section of the Zoning Ordinance applying to this type of construction required at least three (3) parking places for each 25square feet of building area. Accodring to the plans there should a requirement of 240 parking places and the plot plan calls for 48 parking places. _After discussion of this point, Trustee David P. Elmer moved, " seconded by Trustee Robert B_ Kelly and unanimously carried, that the matter of the building permit application be referred back to the Village Building Inspector for his action, which, because of a failure to comply with the "Off-Street" parking requirements, should be a denial of the application. Engineer O'Connor at this point, advised that the bid of the Flexible Pipe & Tool Company appears to be in order. Trustee Donald W. Seebohm moved, seconded by Trustee Raymond A. Smith and unanimously carried, that the bid of the Flexible Pipe & Tool Company being in order and the price of $ being with the limits of a budgetary appropriation fro same, sadi.bid be accepted for the purchase of sewer pipe cleaning equipment. Trustee Donald W. Seebohm moved, seconded by Trustee Raymond A. Smith and unanimously carried, that unpaid metered water charges totalling $66.34, special assessment water and sewer increments on B_6Okle&_t_tal_ngd$1981,19,_and_curb_and_gutter_assessment_incrementss " of $ for Parkdale Avenue and Shearer Avenue, be added to the tax warrant for the tax roll. Trustee James W. Ford recommended that a moratorium be called for sixty (60)days on all building permits for the erection, construction, alteration or extension of any building or structure in the R-C, R-G, C or M districts in the Village as specified in the Zoning Ordinance and that a Local Law be enacted to legalize such action. During the general discussion, Village Attorney Walter W. Howitt advised that a hearing on such proposed Local Law could be called for May 2, 1966, or perhaps a few days earlier. Trustee Donald W. Seebohm reminded that the Trustees have had the Planning Commission recommendations for an "R-G-N" district and also recommended alterations to the R-C, R-G, C and M districts in the matter involved for several months and expressed his desire for early action. Attorney Walter W. Howitt advised that a 60 day moratorium carries with it very little excess time as the requirement for the public notice, waiting time, etc., will_use a good portion of the sixty days. Trustee Joseph L. Shed gave his opinion that time is important to contractors and any changes in the Zoning Ordinance should be enacted as soon as possible. After further discussion, Trustee James W. Ford moved, seconded by Trustee Robert B. Kelly and unanimously carried, that a public hearing be ca_led for Wednesday, April 27, 1966, on the matter of adopting a Local Law calling for a moratorium as discussed, and that the same be published April 21, 1966, in the offical_newspaper, as follows: "NOTICE OF HEARING. PLEASE TAKE NOTICE, that a hearing will be held in the Board Room of the Village Hall, at the corner of Main and Paine Streets, East Aurora, New York, at 8:00 P.M., E.D.S._., on Wednesday, April 27, 1966, upon the question of adopting Local Law No. i, 1966, by the Village of East Aurora, which Local Law provides for a moratorium on permits for the erection, construction, alteration, or extension of any building or structure in any R-G, R-C, C or M District of the Village of East Aurora, as specified in the Zoning Ordinance of the Village of East Aurora, the text of which Local Law is as follows: "LOCAL LAW NO. i_ 1966 A Local Law to provide for a moratorium on permits for the erection, construction, alteration and extension of any building or structure in any R-G, R-C, C or M District of the Village of East Aurora, as specified in the Zoning Ordinance of the Village of East Aurora, and the cancellation and-revocation of certain

4 1.3_ East Aurora, New York April 18, 1966 permits for the erection, construction, alteration and extension of such buildings or structures. ***************** BE IT ENACTED by the Board of Trustees of the Village of East Aurora,-New York, as follows: Section i. No building permit for the erection, construction, alteration or.extension of any building or structure in any R-G, R-C, C or M District of the Village of East Aurora will be issued by the Building Inspector or any other official or: officials of the Village of East Aurora, between the 27th day of April, 1966, and the 27th day of June Section 2. All building_permits heretofore issued by the Building Inspector or any other official_ or officials of the Village of East Aurora, New York, since April 18, 1966, and the effective date of this Local Law, for the erection, construction, alteration or extension of such buildings or structures in said R-G, R-C, C or M Districts, are hereby cancelled and revoked and the Building Inspector is hereby directed to give immediate notice of such revocation and cancellation. Section 3. This Local Law shall be effective as of April 27, 1966." Dated: East Aurora, New York _- April 18, By Order of the Board of Trustees of the Village of East Aurora,New York. Henry A..Sherwood _ Village Clerk ". Trustee James W. Ford moved, seconded by Trustee Donald W. Seebo_m and unanimously carried that a notice of public hearing on May 16, 1966, be advertised for the purpose of adding to Article IX, Section 9.01 B (i), of the Zoning Ordinance, as follows: "PUBLIC NOTICE NOTICE IS HEREBY GIVEN that a public hearing will be held by the Board of Trustees of the Village of East Aurora in the Board Room at the Village Hall, corner of Main and Paine Streets, East Aurora, New York, on Monday, May 16, 1966_ at 8:00 P. M.,. E.D.S.T., upon the question of amending the Zoning Ordinance of the Village of East Aurora, to provide for the cancellation and revocation of certain permits for the erection_ construction, alteration and extension of any building or structure in any R-G, R-C, C or M District of the Village of East Aurora, as specified in the Zoning Ordinance, by adding a new Section 9.01 B(1) to'article IX thereof, which new Section will read as follows: "ARTICLE IX - ADMINSTRATION AND ENFORCEMENT'_AND PENALTIES Section 9.01 B(1) - Cancellation and Revocation of Permits for the Erection, Construc6ion_ Alteration and Extension of Any Building or Structure in Any R-G, R-C, C or M D:strict of t_e Villa_e o East Aurora as Specitied in This Zonin_ Ordinance. All buildingspermits heretofore issued since.april 18, 1966, for the erection, construction, alteration or extension ofany building or structure in any R-G, R-C, C or M District of the Village of East Aurora as specified in this Zoning Ordinance, are hereby cancelled and revoked and the Building Inspector is hereby directed to give notice of such revocation and cancellation'. Dated: East Aurora, New York April 18, HENRY A. SHERWOOD Village Clerk." Copies of the above mentioned notices were distributed to each Trustee for study... Trustee David P. Elmer recommended that the Safety Committee consider, as quickly as :possible, the matter of traffic flow, sidewalk construction, etc., in the area west of Hamburg Street and south of Knox Road, with subsequent report to the Board of Trustees. Trustee Raymond A. Smith reported that the construction of the building in Hamlin Park has been started and also that the tennis courts have been re-conditioned for use with new nets installed and that the other park facilities are now ready for use. >Trustee Robert B. Kelly moved, seconded by Trustee James W. Ford

5 and unanimously carried that. effective as of April i,o 1966_ the salary of the Village Clerk-Treasurer be confirmed as on the basis of. $7400 per annum; this basis tobe effective for the balance of the current fiscal year. \ Trustee Robert B. Kelly moved, seconded by Trustee Raymond A. Smith and unanimously carried, that the General Fiscal Budget in the amount of $540,405.00, carrying a tax rate of $29.85 per $i000 assessed valuation, as presented at the public hearing on April 15, 1966, be adopted. Mayor J. Forrest_Cain advised that on Thursday, May 5_ 1966, at the Roycroft Inn, there will be held a. Regional and Erie County Planning seminar under the auspices of the Erie County Department of Planning. ' "-k Trustee Donald W. Seebohm moved, seconded by Trustee James W. Ford and unanimously carried,_that. themembers Of the Planning Commission, including the Secretary and the members of the B_ardiof Trustees. be authorized to attend said Regional Planning 'Seminar with expenses to be reimbursed according to Section 77B of the General Municipal Law. Mayor J. Forrest Cain presented the police, fire and dog Warden reports for the month of March. After discussion, the reports were ordered to-be filed. Trustee Raymond A. Smith moved, seconded by Trustee David P. Elmer and unanimously carried, that the amount of $25.75_ being 1/2 the cost of tuition and books for Lieut. James I. WilsDn's _attendance at the Erie County Technical Institute be reimbursed!/ according to the_policy that a Grade of "C" of better be maintained for approved courses. _.. _ "' After lengthy discussion, Trustee Joseph L. Shed moved, seconded by Trustee Raymond A. Smith that the word "since" be changed to "after" in the public notices regarding the proposed Article IX, Section 9.01 B(1) and also that the same reference be changed in Section 2 of the proposed Local Law for On a vote of record, motion'carried 4 to 3. Voting "Yes" Trustees_Shed, Smith,.Seebohm and Cain Voting "No" Trustees Fordl Elmer and Kelly. _-_ Trustee Joseph'L. She'd moved, seconded by Trustee Raymond A. Smith and carried by a 5 to 2 vote, with T_nstee David P. Elmer giving a minority opinion that a building permit application for Crofton Construction Company for certain alterations to the property at 484 Main Street, be approved. Trustee Robert B. Kelly moved, seconded by Trustee Raymond A. Smith andunanimously carried, vouchers No. 897 through No. 932 in the amount of $ii, on the.general Fund, and vouchers No;245 through No.257 in the amount of $5, on the Water Fund, as audited by themayor and Trustees, be paid. Minutes of the meeting were read and approved on motion of Trustee Raymond A. Smith, seconded by Trustee Donald W. Seebohm and unanimously carried... Meeting adjourned at 11:15 P. M., on motion of Trustee Robert B. Kelly, seconded.by Trustee Donald W. Seebohm and unanimously carried. East Aurora, New York April 27, 1966 Minutes of the special meeting of the Board of Trustees of the V.illage of East Aurora, held in the Board Room at the Village Hall, corner of Main and Paine Streets, East Aurora, New York, on Wednesday, April 27, 1966, at eight o'clock in the evening. There were present, the following: Messrs. J. Forrest Cain, Mayor presiding, David P. Elmer, Robert B. Kelly, Donald W. Seebohm, Joseph L. Shed, and Raymond A. Smith, Trustees, comprising a quorum of the Board; also Messrs. Walter W. Howitt, Village Attorney; James R. O'Connor, Village Engineer and Henry A. Sherwood, Village Clerk. \ \

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

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

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

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

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

City of Davenport Commission Minutes of November 14, 2016

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

More information

Village of Mapleton 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

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

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

More information

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

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

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

PLAINFIELD BOARD OF ZONING APPEALS February 21, :00 p.m.

PLAINFIELD BOARD OF ZONING APPEALS February 21, :00 p.m. PLAINFIELD BOARD OF ZONING APPEALS February 21, 2013 7:00 p.m. CALL TO ORDER Ms. Duffer: Good evening, I will now call to order the Plainfield Board of Zoning Appeals for February 21, 2013. ROLL CALL/DETERMINE

More information

Chairman, John Spooner opened the meeting at 6:03 PM and introduced the (3) members of the Zoning Board of Appeals which constitutes a quorum.

Chairman, John Spooner opened the meeting at 6:03 PM and introduced the (3) members of the Zoning Board of Appeals which constitutes a quorum. At a meeting of the Zoning Board of Appeals of the Village of East Aurora, New York, held at the Village Hall, East Aurora, New York on the 21 st day of May, 2015 PRESENT: John Spooner, Chairman Michael

More information

WARSAW TOWN COUNCIL REGULAR MEETING COUNCIL CHAMBERS - 78 BELLEVILLE LANE August 12, :00 P.M.

WARSAW TOWN COUNCIL REGULAR MEETING COUNCIL CHAMBERS - 78 BELLEVILLE LANE August 12, :00 P.M. WARSAW TOWN COUNCIL REGULAR MEETING COUNCIL CHAMBERS - 78 BELLEVILLE LANE August 12, 2010 7:00 P.M. Mayor R. Wayne Williams called the meeting to order on August 12, 2010 at 7:00 P.M. in Council Chambers

More information

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes ANDOVER CITY COUNCIL Tuesday, November 13, 2012 7:00 p.m. Andover City Hall 1609 E Central Minutes 1. Mayor Ben Lawrence call the meeting to order. (technical difficulty starting video) 2. Roll Call Council

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

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

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

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

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

MINUTES OF THE PUBLIC HEARING

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

More information

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

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

More information

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M.

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M. NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, 2018 7:00 P.M. Newberry County Council met on Wednesday, January 3, 2018, at 7:00 p.m. in Council Chambers at the Courthouse Annex, 1309 College Street, Newberry,

More information

Meeting February 7, 2011

Meeting February 7, 2011 Meeting February 7, 2011 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:19pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance

More information

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

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

More information

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

Chairman Sandora: Please stand for the Opening Ceremony, the Pledge of Allegiance.

Chairman Sandora: Please stand for the Opening Ceremony, the Pledge of Allegiance. The North Royalton Planning Commission met in the North Royalton Council Chambers, 13834 Ridge Road, on Wednesday, April 6, 2011, to hold a Public Hearing. Chairman Tony Sandora called the meeting to order

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

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

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

More information

Voting Session Agenda Tuesday, December 8, :00 PM

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

More information

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Municipal Office Complex Meeting Rooms 1/2 May 2, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: B. Auld; A. Blaschik; E. Blaschik; K. Blaschik;

More information

REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN August 28, :00 P.M.

REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN August 28, :00 P.M. REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN August 28, 2017 6:00 P.M. INVOCATION: Mickey Lindsey PLEDGE: Pledge of Allegiance was led by Mayor Michael Richbourg WELCOME: Mayor

More information

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

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

More information

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

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

More information

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING TOWN OF MAIDEN March 20, 2017 MINUTES OF MEETING The Maiden Town Council met on Monday, March 20, 2017 at 7:00 p.m. for their regular meeting, held in the Council Chambers at the Maiden Town Hall. Present

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

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

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MARCH 7, 11

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

More information

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

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

80 Main Street Telephone: (860) Terryville, CT Fax: (860)

80 Main Street Telephone: (860) Terryville, CT Fax: (860) Town of Plymouth Plymouth Town Council 80 Main Street Telephone: (860) 585-4001 Terryville, CT 06786 Fax: (860) 585-4015 www.plymouthct.us Minutes Call to Order: Mayor David V. Merchant called the scheduled,

More information

XXX XXX XXX XXX XXX XXX

XXX XXX XXX XXX XXX XXX Planning and Zoning Commission Regular Meeting August 19, 2009 The Planning and Zoning Commission (P&Z) of the City of Titusville, Florida met for a regular session in the Council Chamber of City Hall,

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

Marietta Borough Council Minutes of Meeting held August 11, East Market Street, Marietta, PA

Marietta Borough Council Minutes of Meeting held August 11, East Market Street, Marietta, PA Marietta Borough Council Minutes of Meeting held August 11, 2015 113 East Market Street, Marietta, PA Vice-President Roberts opened the meeting with Council member Foreman, Kramer, Davis, Overlander, Renninger,

More information

BOROUGH OF WEST EASTON REORGANIZATIONAL MEETING January 4, 2016 APPROVED

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

More information

William Kramer, Code Enforcement Officer Wendy Potter-Behling, Secretary

William Kramer, Code Enforcement Officer Wendy Potter-Behling, Secretary PRESENT: John Spooner, Chairman John Pagliaccio Mary (Molly) Flynn Bruce Mitchell Michael (Mike) Croft At a meeting of the Zoning Board of Appeals of the Village of East Aurora, New York, held at the Village

More information

Town Council Public Hearing & Regular Meeting Minutes Page 1

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

More information

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

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

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

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

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

VILLAGE OF CARROLLTON CARROLLTON, OHIO

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

More information

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

BAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018

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

More information

REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M.

REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M. REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M. Meeting called to order by Council President Houston. Present: Thomas, Markham, Henson, Houston, Hammon. Absent: None. The meeting was opened

More information

City of Lilburn 76 Main Street Lilburn, GA City Council Meeting Agenda

City of Lilburn 76 Main Street Lilburn, GA City Council Meeting Agenda City of Lilburn 76 Main Street Lilburn, GA 30047 City Council Meeting Agenda Auditorium Monday, May 11, 2015 7:30 p.m. Council Johnny Crist, Mayor Teresa Czyz, Post 1 Scott Batterton, Post 2 Eddie Price,

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

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

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

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

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

City of Davenport Commission Minutes of March 19, 2018

City of Davenport Commission Minutes of March 19, 2018 Minutes of the Regular Meeting of the City of Davenport, Florida, held Monday, March 19, 2018 at 7:00 p.m. in the Commission Room after having been properly advertised with the following members present:

More information

City of Davenport City Commission Minutes of August 14, 2017

City of Davenport City Commission Minutes of August 14, 2017 Minutes of the Regular Meeting of the City Commission of the City of Davenport, Florida, held Monday, August 14, 2017 at 7:11 p.m. in the Commission Room after having been properly advertised with the

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

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding.

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding. Item No. Orange Park, Florida The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding. Other Councilmembers present were

More information

KIRTLAND CITY COUNCIL MINUTES. January 7, 2019

KIRTLAND CITY COUNCIL MINUTES. January 7, 2019 KIRTLAND CITY COUNCIL MINUTES January 7, 2019 The meeting of Kirtland City Council was called to order at 7:01 p.m. by Council President Kevin Potter. Mr. Schulz led the prayer which followed the Pledge

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

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

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

More information

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

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

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

VAN BUREN COUNTY QUORUM COURT ORDINANCE NO

VAN BUREN COUNTY QUORUM COURT ORDINANCE NO Sponsored by J.P. Dell Holt ORDINANCE NO. 2019- STATE OF ARKANSAS, AN APPROPRIATION ORDINANCE TO BE ENTITLED: AN APPROPRIATION ORDINANCE TO AMEND THE ORIGINAL APPROPRIATION ORDINANCE #2018-59, THE ANNUAL

More information

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

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

More information

TOWN 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

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

MINUTES CITY COUNCIL MEETING JULY 7, 2015

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

More information

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

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

Rittman City Council Met in a REGULAR MEETING August 13, :00 p.m. Ken Park, Leah Weirick, Philip Decker, Josh Carey and Brian Smith

Rittman City Council Met in a REGULAR MEETING August 13, :00 p.m. Ken Park, Leah Weirick, Philip Decker, Josh Carey and Brian Smith Rittman City Council Met in a REGULAR MEETING August 13, 2018 7:00 p.m. Members Present: Members Absent: Presiding: Ken Park, Leah Weirick, Philip Decker, Josh Carey and Brian Smith Darrell Carey Mayor

More information

SPECIAL MEETING AGENDA. June 25, 2018

SPECIAL MEETING AGENDA. June 25, 2018 GARLAND COUNTY QUORUM COURT SPECIAL MEETING AGENDA June 25, 2018 A special meeting of the Garland County Quorum Court will be held in the County Courtroom June 25, 2018 at 6:00 p.m., 501 Ouachita Ave,

More information

80 Main Street Telephone: (860) Terryville, CT Fax: (860)

80 Main Street Telephone: (860) Terryville, CT Fax: (860) Town of Plymouth Plymouth Town Council 80 Main Street Telephone: (860) 585-4001 Terryville, CT 06786 Fax: (860) 585-4015 www.plymouthct.us Minutes July 5, 2016 Call to Order: Mayor David V. Merchant called

More information

CITY OF NORTHFIELD WORK SESSION OCTOBER 9, 2018

CITY OF NORTHFIELD WORK SESSION OCTOBER 9, 2018 At 6:04pm this meeting was called to order by Municipal Clerk Mary Canesi. This meeting was properly advertised in the Press of Atlantic City on January 13, 2018, in accordance with Public Law 75, Chapter

More information

1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840)

1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840) Mayor Lee Webster called the meeting to order at 6:00 p.m. Council Members present were Dan Smith, Art Smyth, Kris Dawson, Dave Freels and John Scheller. Also present were City Attorney Chuck Zimmerman,

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

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION

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

More information

CITY OF DRY RIDGE CITY COUNCIL MEETING March 21, 2016

CITY OF DRY RIDGE CITY COUNCIL MEETING March 21, 2016 CITY OF DRY RIDGE CITY COUNCIL MEETING March 21, 2016 Council for the City of Dry Ridge met in regular session on March 21, 2016 at 6:00 p.m. at the Dry Ridge City Building, 31 Broadway, Dry Ridge, Kentucky,

More information

Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 24, 2017, 9:00 AM CITY COUNCIL CHAMBERS W. MARION AVENUE, PUTNA GORDA FL 33950

Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 24, 2017, 9:00 AM CITY COUNCIL CHAMBERS W. MARION AVENUE, PUTNA GORDA FL 33950 Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 24, 2017, 9:00 AM CITY COUNCIL CHAMBERS - 326 W. MARION AVENUE, PUTNA GORDA FL 33950 NOTE: Anyone wishing to address the Council on any agenda item may

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

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

FEBRUARY 20, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Tuesday, February 20, 2018 at 6:00 p.m.

FEBRUARY 20, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Tuesday, February 20, 2018 at 6:00 p.m. FEBRUARY 20, 2018 The Common Council of the City of LaPorte met in regular session in the Council Chambers on Tuesday, February 20, 2018 at 6:00 p.m. Pledge Councilwoman Scherer led the Pledge of Allegiance.

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 SEPTEMBER 17, 2012

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 17, 2012 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 17, 2012 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at

More information

MINUTES OF MISSION WOODS CITY COUNCIL MAY 7, :00 p.m.

MINUTES OF MISSION WOODS CITY COUNCIL MAY 7, :00 p.m. MINUTES OF MISSION WOODS CITY COUNCIL MAY 7, 2013 7:00 p.m. The City Council of Mission Woods, Kansas met in regular session on Tuesday, May 7, 2013 at the Westwood City Hall, 4700 Rainbow, Westwood, Kansas.

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

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

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

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

More information

PLEDGE OF ALLEGIANCE: Mayor Doug Knapp led the Pledge of Allegiance.

PLEDGE OF ALLEGIANCE: Mayor Doug Knapp led the Pledge of Allegiance. MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY COUNCIL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, APRIL 7, 2014. INVOCATION: Mayor Doug Knapp gave invocation.

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

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET The City of Corning welcomes you to our meetings, which are regularly scheduled

More information