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

Size: px
Start display at page:

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

Transcription

1 CARDSTON COUNTY COUNCIL MEETING MINUTES HELD AT THE County Administration Office AT 9:12 AM. PRESENT: ALSO PRESENT: Reeve Lloyd Kearl Deputy Reeve Michael Loose Councilor Fred Lacey Councilor Shane Hansen Councilor Roger Houghton Councilor Dennis Edwards Councilor Cam Francis Murray Millward, Chief Administrative Officer 1. PRAYER: 1.1) The prayer was offered by Councilor Dennis Edwards 2. APPROVAL OF AGENDA: 2.1) Moved by: Councilor Cam Francis that the Agenda as presented be approved. 3. APPROVAL OF COUNCIL MEETING MINUTES: 3.1) Moved by: Councilor Michael Loose that the Minutes of the March 12, 2012 Council Meeting be approved. 4. APPROVAL OF PUBLIC HEARING MINUTES: 4.1) By-Law Lot 3 Block 1 Plan within NW Nathan Cutler Moved by: Councilor Cam Francis that the Minutes of the Public Hearing held March 12, 2012 for Nathan Cutler be approved. 4.2) By-Law S 1/2 SE Vern Wakefield Moved by: Councilor Cam Francis that the Minutes of the Public Hearing held on March 12, 2012 for Vern Wakefield be approved.

2 Page 1 of 8 5. DELEGATIONS: 5.1) 10:15 a.m. Laverne Vadnais Mr. Vadnais spoke to Council expressing his concerns regarding the location Mr. Le Grande Bevans built a barn on his property SE Council took Mr. Vadnais concerns under consideration but emphasized that Mr. Le Grande Bevans property is designated agriculture thus the barn and activity associated is acceptable. Mr. Bevans has indicated that at some future time he may want to build a residence, at that time we can evoke the "Endeavour To Assist" clause that is affiliated to the road that Mr. Vadnais built Moved by: Councilor Shane Hansen that this item be filed. 5.2) 10:30 a.m minutes Brandon & Frank Smith Brandon and Frank Smith attended Council to discuss the supplying of gravel for the road leading to their farm. Moved by: Councilor Shane Hansen that this item be tabled to allow for further investigation. 5.3) 11:00 a.m. 6. BY-LAWS: Wes Neilson Mr. Neilson approached Council to seek possible resolution to his road access. Council has provided options to this situation through Administration and believe it to be a civil matter between the two parties. Moved by: Councilor Dennis Edwards that this item be filed. 6.1) By-Law Lot 3 Block 1 Plan within NW W4M Nathan Cutler Public Hearing: March 23, 2012

3 Page 2 of 8 This By-Law has been given first reading, and a Public Hearing was held on March 23, Moved by: Councilor Dennis Edwards that By-Law be given second reading. Moved by: Councilor Michael Loose that By-Law be read a third time and passed. 6.2) By-Law S 1/ W4M Vern Wakefield Public Hearing: March 26, 2012 This By-Law was given first reading at the March 12, 2012 Meeting and a Public Hearing was held March 26, Moved by: Councilor Cam Francis that By-Law be given second reading. Moved by: Councilor Dennis Edwards that By-Law be read a third time and passed. 6.3) By-Law Cardston County Emergency Services Authority This By-Law is meant to replace By-Law , which was for the creation of CCES jointly with the Town of Cardston and Villages of Glenwood and Hill Spring. Since Ambulance service was removed from CCES authority, we adjusted the By-Law to reflect that. Moved by: Councilor Cam Francis that By-Law be read a first time. Moved by: Councilor Dennis Edwards that By-Law be read a second time. Moved by: Councilor Cam Francis that By-Law be read a third time and passed. 6.4) By-Law Emergency Management By-Law The new By-Law for Emergency Management is for Council s review. Moved by: Councilor Cam Francis that this item be tabled.

4 Page 3 of 8 6.5) By-Law Amend Land Use District 7. LUNCH: The purpose of this By-Law is to create a "Single-Lot Country Residential - SCR" Land Use District to accommodate one or more single-lot country residential subdivision within a quarter section of land which had already met or exceeded the maximum of four subdivision within that specific quarter section within the County. This needs first reading and then a Public Hearing needs to be held. Moved by: Councilor Michael Loose that By-Law be read a first time, and that a Public Hearing be held on May 14, 2012 at 10:00 a.m. 7.1) Moved by: Councilor Roger Houghton that Council recess for lunch at 12:14 p.m. and reconvened at 12:41 pm 8. COUNCIL DISCUSSION: 8.1) Water Agenda Alberta Environment Alberta Environment representatives, Kathleen Murphy, Dorothy Lok and Angela Brown will be meeting with Council concerning Water Co- Ops in the County on May 3, 2012 at 9:00 a.m. 8.2) Welling Drainage Cost Analysis Report Since the March Council meeting, Alan Kennard has investigated alternate routes for the drainage of water from Welling. The Mehew's re-location of corrals - foot print and NRCB's input plays a role in the feasibility of any drainage route taken. Moved by: Councilor Michael Loose that this item be tabled.

5 Page 4 of 8 8.3) O.R.R.S. Commission Contract regarding Planner Council reviewed correspondence received from Lenze Kuiper, Director with O.R.R.S. Commission regarding the contract for the Planner. 8.4) Del Bonita Community Association As of meeting date (April 10, 2012) we have not received any word on this Grant Application as of yet. Moved by: Councilor Roger Houghton that this item be tabled. 8.5) Community Carnivore Strategy Program The County received confirmation from Alberta Sustainable Resource Development that they have approved a grant in the amount of $60, for the composition site. Moved by: Councilor Dennis Edwards that this item be filed. 8.6) Alberta Agriculture & Rural Development A.S.B. Grant Program Alberta Agriculture & Rural Development confirmed that the Province will be providing an additional $1 million to the ASB's in the budget. The County anticipates an increase in the funding provided from the Alberta Agriculture & Rural Development from this additional funding. 8.7) Minister's Awards for Municipal Excellence Alberta Municipal Affairs provided information for the 11th Annual Minister's Awards for Municipal Excellence which formally recognizes local government excellence and promotes knowledge sharing among Municipalities for Councils review.

6 Page 5 of 8 8.8) Alberta Sport, Recreation Parks & Wildlife Foundation Plus winter Games Jack Hayden, Minister of Tourism, Parks and recreation extended an invitation to the County to consider submitting a bid for the right to host the 2015 Alberta Plus Winter Games. Moved by: Councilor Fred Lacey that the County decline the invitation. 8.9) Magrath & District Agriculture Society The Magrath & District Agriculture Society is applying for grant money for upgrades at the Magrath Arena. They are asking if the County would support their application by providing a letter of support citing the benefit the enhancement of the facility would be to the County residence. Moved by: Councilor Dennis Edwards the County supply a letter of support to the Magrath & District Agriculture Society in their application for funding for the upgrade of the facility. 8.10) Seniors Advisory Council for Alberta June 4-10, 2012 is Senior's Week in Alberta. The Seniors Advisory Council is requesting the County's to pass a proclamation acknowledging Senior's Week? Moved by: Councilor Cam Francis that the County will proclaim June 4-10, 2012 as Senior's Week. 8.11) Chief Mountain Solid Waste Authority The following correspondence was received from the Chief Mountain Solid Waste Authority for Councils review. 1. Minutes of Meeting - March 14, Financial Statement - for year ended December 21, 2011

7 Page 6 of ) Woolford Cemetery Mr. Ed Stapleton is requesting, on behalf of the Woolford Cemetery that the County purchase and install a two cable fence on three sides of the Cemetery. He has added the projected cost of materials for the fence with the understanding that the manpower would be above this price. Moved by: Councilor Fred Lacey that this item be tabled for further information. 8.13) Alberta Transportation 2012 Transportation Grant Program The Minister of Transportation office informed Administration of the Alberta Government funding that will be provided to the County. 8.14) Alberta Municipal Affairs Municipal Sustainability Initiative (MSI) Minister of Municipal Affairs Doug Griffiths, has provided Administration information regarding changes to the Municipal Sustainability Initiative program. Currently we are looking into this for more details. Moved by: Councilor Shane Hansen that this item be filed. 8.15) Emergency Response Plan The County Emergency Response Plan requires an annual review by Council. Moved by: Councilor Fred Lacey that Council has reviewed and accepted the Emergency Response Plan as presented. 8.16) Tax Recovery Lease Agreement Administration presented the proposed Lease Agreement for Council's review. Moved by: Councilor Shane Hansen that the County proceeds to implement the Lease Agreement with the suggested changes.

8 Page 7 of ) SouthGrow Regional Initiative Community Support Decision The SouthGrow Regional Initiative is requesting the County for a three (3) year commitment for the SouthGrow Community Support Decision through a Resolution. Moved by: Councilor Roger Houghton that Council support the request from SouthGrow by signing the Resolution of support for the three (3) year period. 8.18) SouthGrow - Regional Grant SouthGrow, on behalf of its members has applied for a Regional Grant for "Water for Economic Development". They are seeking the County's support in going forward in this project. Moved by: Councilor Cam Francis that the County demonstrate their support through a resolution ) Final Mile Rural Community Application Chief Mountain Gas Co-Op Administration provided an update to the application submitted on behalf of the County and Chief Mountain for the Final Mile Rural Community. The first phase of the application process has been completed but the application will require more technical information prior to the December 31, 2012 submission date Moved by: Councilor Dennis Edwards that this item be filed. 8.20) Alberta Historical Resources Foundation As part of its ongoing efforts to honor local contributors in the protection, preservation and promotion of Alberta's built heritage, history and archaeology the Foundation is seeking nominations for Heritage Awards The deadline for submitting nominations is June 1, 2012 Moved by: Councilor Shane Hansen will review the information and application and consider the Boundary Creek School

9 Page 8 of ) Village of Hill Spring 2012 Transfer Station Operating Requisitions The Village of Hill Spring is requesting to change the cost structure for the Villages, the County percent will remain the same. Last year we covered 51% of the costs Population Cardston County % Glenwood % Hill Spring % Moved by: Councilor Michael Loose that this item be filed. 8.22) For Council 's information correspondence relating to Regional Grants: 9. OTHER: Southwest - County Connections ORRSC - GIS Project. 9.1) Moved by Councilor Cam Francis to go into Camera at 13:45 Moved by Council to come out of Camera at 14: ACCOUNTS PAYABLE: 10.1) Moved by: Councilor Fred Lacey that General Cheque No.4457 to Cheque No in the amount of $ 136, Council Per Diem Cheque No.2150 to Cheque No in the amount of $ Direct Payroll Transfer in the amount of $ 86, Utilities payment in the amount of $18, and Visa payment in the amount of $ be approved for payment. 11. ADJOURNMENT: 11.1) Moved by: Councilor Dennis Edwards that Cardston County Council Meeting adjourn at 16:00

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

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

More information

MINUTES: of the regular meeting of Council of the Town of Onoway held Thursday, May 1 st, 2014 in the Onoway Council Chambers.

MINUTES: of the regular meeting of Council of the Town of Onoway held Thursday, May 1 st, 2014 in the Onoway Council Chambers. MINUTES: of the regular meeting of Council of the Town of Onoway held Thursday, May 1 st, 2014 in the Onoway Council Chambers. PRESENT: Mayor Don Harrison Deputy Mayor Dale Krasnow Councillor Corinne Feth

More information

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

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

More information

# AGENDA BAUER-HYDE: That the R.M. of Lakeland No. 521 approve the Agenda as presented. CARRIED.

# AGENDA BAUER-HYDE: That the R.M. of Lakeland No. 521 approve the Agenda as presented. CARRIED. MONDAY, MARCH 21, 2011 Minutes of the Meeting of Council of the Rural Municipality of Lakeland No. 521 held in the Municipal Office, Christopher Lake, Saskatchewan, Monday, March 21, 2011 Meeting Called

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

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

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

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

More information

The meeting was called to order by Mayor Rennie at 9:31 a.m. The following amendments were made to the agenda for this meeting:

The meeting was called to order by Mayor Rennie at 9:31 a.m. The following amendments were made to the agenda for this meeting: COUNCIL MINUTES WOODLANDS COUNTY March 22, 2016 The regular meeting of the Council for Woodlands County was held Tuesday, March 22, 2016, at the Municipal Office in Whitecourt, Alberta, commencing at 9:30

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

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

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

More information

ANNUAL ORGANIZATIONAL MEETING. RED DEER COUNTY Red Deer, AB Tuesday, October 23, 2001

ANNUAL ORGANIZATIONAL MEETING. RED DEER COUNTY Red Deer, AB Tuesday, October 23, 2001 ANNUAL ORGANIZATIONAL MEETING RED DEER COUNTY Red Deer, AB Tuesday, October 23, 2001 The Annual Organizational Meeting of the Council of Red Deer County, in the Province of Alberta, was held on Tuesday,

More information

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m. OAK RIDGE TOWN COUNCIL MEETING APRIL 5, 2018 7:00 P.M. OAK RIDGE TOWN HALL MINUTES Members Present Spencer Sullivan, Mayor Jim Kinneman, Mayor Pro Tem George McClellan Ann Schneider Members Absent Doug

More information

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

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

More information

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER HELD ON MONDAY, FEBRUARY 25, 2008 AT 5:00 P.M. IN THE COUNCIL CHAMBERS

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER HELD ON MONDAY, FEBRUARY 25, 2008 AT 5:00 P.M. IN THE COUNCIL CHAMBERS PRESENT: Mayor I. Callioux, Councillors L. Ayre- Jaschke, D. Good, J. Hancock, B. Heinen, W. Laurin (5:12p.m.), N. Martin REGRETS: STAFF PRESENT: Kelly Bunn, CAO C. Vanderaegen, Administrative Assistant

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

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

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

More information

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

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

More information

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

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Municipal Office Complex Meeting Rooms 1/2 January 16, 2019 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: A. Blaschik; E. Blaschik; K. Blaschik;

More information

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

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

More information

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

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

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

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

El Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy

El Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy El Paso Teller County 9-1-1 Authority January 25, 2017 Meeting Minutes Authority Members Present: Mike Dalton, Miles DeYoung, Bob McDonald, Vince Niski, Pat Rigdon and Dave Rose Authority Members Absent:

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

TOWN OF ALTONA. Committee of the Whole

TOWN OF ALTONA. Committee of the Whole TOWN OF ALTONA Committee of the Whole Minutes of the Committee of the Whole meeting of the Town of Altona held on Tuesday, September 17 th, 2013 at 3:00 p.m. in the Council Chambers. Present were Mayor

More information

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016 REGULAR SESSION OF THE BRIGHAM CITY COUNCIL PRESENT: Tyler Vincent Mayor Alden Farr Ruth Jensen Tom Peterson Mark Thompson ALSO PRESENT: Mary Kate Christensen City Recorder Paul Larsen Community Development

More information

2008 SURVEY OF INDIANA COUNTY SURVEYORS

2008 SURVEY OF INDIANA COUNTY SURVEYORS THE COUNTY SURVEYOR: 2008 SURVEY OF INDIANA COUNTY SURVEYORS 1. Are you a Registered Land Surveyor or Professional Engineer? a. REGISTERED LS b. PE c. BOTH d. NEITHER 2. Is your position as County Surveyor

More information

CHARLEVOIX COUNTY PLANNING COMMISSION

CHARLEVOIX COUNTY PLANNING COMMISSION CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan 49720 (231) 547-7234 planning@charlevoixcounty.org Approved Meeting Minutes October 1, 2015 I. Call to Order Chairman Jason called

More information

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018 KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018 Meeting Minutes of the July 19, 2018 K aysville City Council Meeting. Present: Mayor Witt, Council Member Barber, Council Member Page, Council

More information

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

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

More information

City of Lyons Phone: Fax: Lyons, Oregon GUESTS Captain Jeff Cone, Linn County Sheriff s Office and Darlene Walker.

City of Lyons Phone: Fax: Lyons, Oregon GUESTS Captain Jeff Cone, Linn County Sheriff s Office and Darlene Walker. City of Lyons Phone: 503 859 2167 449 5 th Street Fax: 503 859 5167 Lyons, Oregon 97358 LYONS CITY COUNCIL MEETING OPEN MEETING 6:00 P.M. The Lyons City Council Meeting was called to order by Mayor Pro

More information

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

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

More information

CINNAMINSON TOWNSHIP COMMITTEE August 3, 2017

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

More information

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

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

More information

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

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

More information

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

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 October 17, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: E. Blaschik; C. Brownell; R. Casner;

More information

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order.

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order. PERRY CITY COUNCIL MEETING PERRY CITY OFFICES MARCH 8, 2012 7:00 PM OFFICIALS PRESENT: CITY STAFF PRESENT: Mayor Nelson presided and conducted the meeting. Marci Satterthwaite, Todd Christensen, Karen

More information

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

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

More information

COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397

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

More information

~l' J)19 7,:::r. 1r::,...,

~l' J)19 7,:::r. 1r::,..., ~. ~l' 1r::,..., J)19 7,:::r The Minutes of the Regular Session of the County CommiSs16n""bfMingo County, West Virginia was held on Tuesday, September 16, 2014 at 4:30 p.m. in the Commission Courtroom,

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

Payroll Fund voucher numbers 303, 304, , , , and in the total amount of $119,

Payroll Fund voucher numbers 303, 304, , , , and in the total amount of $119, Mayor Lee Webster called the meeting to order at 6:00 p.m. Council Members present were Art Smyth, Dave Freels and John Scheller. Council Member Dan Smith was absent. Council Member Kris Dawson was available

More information

BOROUGH OF WILMERDING MINUTES OF THE MAY 6, 2014 REGULAR MEETING OF COUNCIL

BOROUGH OF WILMERDING MINUTES OF THE MAY 6, 2014 REGULAR MEETING OF COUNCIL The meeting was called to order by President Stephen Shurgot at 7:15 p.m. The Pledge of Allegiance was led by the President. MR. S. SHURGOT: Council met in Executive Session prior to the meeting to discuss

More information

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

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

More information

Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office

Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office Madison County Madison County Commissioner Meeting Minutes JUNE 26, 2017 9:00 A.M. COMMISSIONERS ROOM ATTENDEES Commissioners:

More information

CITY OF DRY RIDGE CITY COUNCIL MEETING August 03, Staff: Amy Kenner, Police Chief Rick Kells, Fire Chief Rodney Smith, Brent Cummins

CITY OF DRY RIDGE CITY COUNCIL MEETING August 03, Staff: Amy Kenner, Police Chief Rick Kells, Fire Chief Rodney Smith, Brent Cummins CITY OF DRY RIDGE CITY COUNCIL MEETING August 03, 2015 Council for the City of Dry Ridge met in regular session on August 03, 2015 at 6:00 p.m. at the Dry Ridge City Building, 31 Broadway, Dry Ridge, Kentucky,

More information

Planning and Zoning Staff Report Corp. of Presiding Bishop LDS Church - PH

Planning and Zoning Staff Report Corp. of Presiding Bishop LDS Church - PH Planning and Zoning Staff Report Corp. of Presiding Bishop LDS Church - Hearing Date: February 1, 2018 Development Services Department Applicant/Property Owner: Corp of the Presiding Bishop LDS Church

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 VINEYARD TOWN WORK SESSION AND COUNCIL MEETING Vineyard Town hall, 240 East Gammon Road, Vineyard, Utah February 25, 2015, 6:00 PM

MINUTES OF THE VINEYARD TOWN WORK SESSION AND COUNCIL MEETING Vineyard Town hall, 240 East Gammon Road, Vineyard, Utah February 25, 2015, 6:00 PM 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 MINUTES OF THE VINEYARD TOWN WORK SESSION AND COUNCIL MEETING Vineyard Town

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

Burns Town Council September 14, 2015 Meeting

Burns Town Council September 14, 2015 Meeting Burns Town Council September 14, 2015 Meeting The Burns Town Council met in regular session on September 14, 2015. Members present were Mayor Ralph Bartels, Council Members Rocky Stoner Betty Nussbaum,

More information

MOSES LAKE CITY COUNCIL August 24, 2010

MOSES LAKE CITY COUNCIL August 24, 2010 7057 MOSES LAKE CITY COUNCIL August 24, 2010 Council Present: Jon Lane, Bill Ecret, Dick Deane, David Curnel, Karen Liebrecht, Brent Reese, and Richard Pearce The meeting was called to order at 7 p.m.

More information

PERRY CITY COUNCIL MEETING PERRY CITY OFFICES December 08, 2016

PERRY CITY COUNCIL MEETING PERRY CITY OFFICES December 08, 2016 PERRY CITY COUNCIL MEETING PERRY CITY OFFICES December 08, 2016 7:00 PM OFFICIALS PRESENT: CITY STAFF PRESENT: Mayor Karen Cronin presided and conducted the meeting. Toby Wright, Nathan Tueller, Esther

More information

KETTLE FALLS CITY COUNCIL MEETING FEBRUARY 4, 2014

KETTLE FALLS CITY COUNCIL MEETING FEBRUARY 4, 2014 KETTLE FALLS CITY COUNCIL MEETING FEBRUARY 4, 2014 CALL TO ORDER Mayor Dorothy Slagle called the meeting to order at 7:00 p.m. and led the audience in the Pledge of Allegiance. ROLL CALL Dorothy Slagle,

More information

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, :00 P.M

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, :00 P.M LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, 2016 7:00 P.M The meeting was called to order at 7:00 P.M. on March 15 th, 2016. Present for the meeting were Chairman

More information

MOVED by Bud Gibbons, SECONDED by Anne Miller that the agenda be approved. CARRIED

MOVED by Bud Gibbons, SECONDED by Anne Miller that the agenda be approved. CARRIED Minutes of a Meeting of the Otter Point Advisory Planning Commission Held March 12, 2014 at Juan de Fuca Local Area Services Building, 3-7450 Butler Road, Otter Point, BC PRESENT: ABSENT: Sandy Sinclair

More information

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL July 20, 2017

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL July 20, 2017 REGULAR SESSION OF THE BRIGHAM CITY COUNCIL PRESENT: Tyler Vincent Mayor DJ Bott Alden Farr Ruth Jensen Mark Thompson EXCUSED: Tom Peterson ALSO PRESENT: Joseph Bach Fire Chief Mark Bradley City Planner

More information

MINUTES, OCONEE COUNTY COUNCIL MEETING

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

More information

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows: A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE NINTH DAY OF APRIL IN THE YEAR OF OUR LORD NINETEEN HUNDRED NINETY IN THE BOARD ROOM OF THE COUNTY OFFICE BUILDING.

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

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

EAST SOOKE CITIZENS COMMITTEE OFFICIAL COMMUNITY PLAN REVIEW. Notice of Meeting on Monday, December 9, 2013 at 7 p.m.

EAST SOOKE CITIZENS COMMITTEE OFFICIAL COMMUNITY PLAN REVIEW. Notice of Meeting on Monday, December 9, 2013 at 7 p.m. EAST SOOKE CITIZENS COMMITTEE OFFICIAL COMMUNITY PLAN REVIEW Notice of Meeting on Monday, December 9, 2013 at 7 p.m. East Sooke Fire Hall, 1397 Coppermine Road, East Sooke, BC AGENDA 1. Welcome 2. Acceptance

More information

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln.

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln. Administrative Offices 4600 So. Weber River Drive Riverdale, Utah 84405 Minutes of the Regular Meeting of the Riverdale City Council held Tuesday, July 21, 2009 at 6:05 p.m. at the Riverdale Civic Center,

More information

Minutes Regular Council Meeting Monday, January 9, 2017

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

More information

CITY OF SOUTH SALT LAKE CITY COUNCIL WORK MEETING. COUNCIL MEETING Wednesday, November 9, :17 p.m.

CITY OF SOUTH SALT LAKE CITY COUNCIL WORK MEETING. COUNCIL MEETING Wednesday, November 9, :17 p.m. CITY OF SOUTH SALT LAKE CITY COUNCIL WORK MEETING COUNCIL MEETING Wednesday, November 9, 2016 6:17 p.m. CITY OFFICES 220 East Morris Avenue #200 South Salt Lake, Utah 84115 PRESIDING CONDUCTING Council

More information

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

September 27, The Pledge of Allegiance was led by Heather Wolford. MOTION There were no additions or deletions to the Agenda. September 27, 2018 The regular meeting of the County Commissioners of Allegany County was held in the Commissioners Meeting Room, Allegany Room 100, 701 Kelly Road, Cumberland, at 5:00 p.m. on the above

More information

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

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

More information

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

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

MINUTES PITTSBURG PLANNING COMMISSION

MINUTES PITTSBURG PLANNING COMMISSION MINUTES OF THE REGULAR MEETING OF THE PITTSBURG PLANNING COMMISSION December 11, 2001 A regular meeting of the Pittsburg Planning Commission was called to order by Chairperson Holmes at 7:30 P.M. on Tuesday,

More information

BANNER ELK PLANNING BOARD AND LAND USE UPDATE COMMITTEE JOINT MEETING, 04 JANUARY 2010 MINUTES

BANNER ELK PLANNING BOARD AND LAND USE UPDATE COMMITTEE JOINT MEETING, 04 JANUARY 2010 MINUTES BANNER ELK PLANNING BOARD AND LAND USE UPDATE COMMITTEE JOINT MEETING, 04 JANUARY 2010 MINUTES Members Present: Buster Burleson, John Collier, Dan Hemp, Paul Lehmann, Dawn Sellars, Ann Swinkola, Penny

More information

River Heights City Council Minutes of the Meeting April 22, 2014

River Heights City Council Minutes of the Meeting April 22, 2014 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 River Heights City Council Minutes of the Meeting April 22, 2014 Present

More information

CANON SIX -- PARISH GOVERNANCE

CANON SIX -- PARISH GOVERNANCE CANON SIX -- PARISH GOVERNANCE Composition of the Parish Corporation 1(1) As provided in the Anglican Church Act, 2003, a Parish Corporation comprises the Incumbent together with two Church Wardens and

More information

PELICAN MARSH COMMUNITY DEVELOPMENT DISTRICT REGULAR BOARD OF SUPERVISORS MEETING Wednesday, December 19, 2018

PELICAN MARSH COMMUNITY DEVELOPMENT DISTRICT REGULAR BOARD OF SUPERVISORS MEETING Wednesday, December 19, 2018 PELICAN MARSH COMMUNITY DEVELOPMENT DISTRICT REGULAR BOARD OF SUPERVISORS MEETING Wednesday, The Board of Supervisors of the Pelican Marsh Community Development District met on Wednesday, at 9:00 a.m.

More information

COMMISSION MEETING MINUTES May 30, 2017

COMMISSION MEETING MINUTES May 30, 2017 COMMISSION MEETING MINUTES May 30, 2017 The Board of Davis County Commissioners met on May 30, 2017 at 10 am in room 303 of the Davis County Administration Building, 61 South Main Street, Farmington, Utah.

More information

POLICY DOCUMENTS OF THE BAPTIST MISSIONS DEPARTMENT

POLICY DOCUMENTS OF THE BAPTIST MISSIONS DEPARTMENT 3.3.2.3 The names of Baptist Missionaries accepted by the Board on recommendation of their local churches, shall be reported to the next Assembly and published in the BU Handbook. 3.3.2.4 The Board may

More information

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

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

More information

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

FARMINGTON BOARD OF SELECTMEN. Tuesday, August 14, 2018

FARMINGTON BOARD OF SELECTMEN. Tuesday, August 14, 2018 FARMINGTON BOARD OF SELECTMEN Tuesday, August 14, 2018 Chairman Joshua Bell called the meeting to order at 6:30 P.M. with the following members present: Matthew Smith, Scott Landry, Stephan Bunker and

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

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

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

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

More information

Minutes of the Salem City Council Meeting held on June 2, 2004 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on June 2, 2004 in the Salem City Council Chambers. Minutes of the held on June 2, 2004 in the Salem City Council Chambers. Mayor Brailsford asked anyone if they would like to say a few words before we begin council meeting. Sam McVey stated he would like

More information

Minutes for the GO Virginia Region 2 Council Meeting April 27, :00 a.m. 11:30 a.m.

Minutes for the GO Virginia Region 2 Council Meeting April 27, :00 a.m. 11:30 a.m. Minutes for the GO Virginia Region 2 Council Meeting April 27, 2017 10:00 a.m. 11:30 a.m. Location Virginia Tech Corporate Research Center 1880 Pratt Drive, Suite 2018, Blacksburg, VA Call to Order A meeting

More information

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

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

More information

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE BOARD OF ADJUSTMENT WILDWOOD CITY HALL MAIN STREET MAY 16, 2013

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE BOARD OF ADJUSTMENT WILDWOOD CITY HALL MAIN STREET MAY 16, 2013 CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE BOARD OF ADJUSTMENT WILDWOOD CITY HALL 16860 MAIN STREET MAY 16, 2013 The meeting was called to order by Chair Garrett at 7:06 p.m. on May 16, 2013

More information

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

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

More information

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

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

FARMINGTON BOARD OF SELECTMEN. Tuesday, June 14, 2016

FARMINGTON BOARD OF SELECTMEN. Tuesday, June 14, 2016 FARMINGTON BOARD OF SELECTMEN Tuesday, June 14, 2016 Chairman Joshua Bell called the meeting to order at 6:30 P.M. with the following members present: Stephan Bunker, Andrew Buckland, Matthew Smith and

More information

Lucknow & District Joint Recreation Board

Lucknow & District Joint Recreation Board Lucknow & District Joint Recreation Board 7:30 pm - Lucknow & District Sports Complex September 21, 2011 MINUTES MEMBERS Carl -..:...,...,,...'" Mark Ha(::;kett. i-'~""'ii1"u!\/i""i"i... I"i"'.. Mark...,"",.....

More information

HISTORIC PRESERVATION ELEMENT

HISTORIC PRESERVATION ELEMENT CHAPTER 17 HISTORIC PRESERVATION ELEMENT Page 1 of 10 CHAPTER 17 HISTORICAL PRESERVATION ELEMENT A. OVERVIEW In an effort to enrich the quality of life for Volusia s citizens, the goals, objectives, and

More information

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

March 22, The Pledge of Allegiance was recited. MOTION There were no additions or deletions to the Agenda. March 22, 2018 The regular meeting of the County Commissioners of Allegany County was held in the Commissioners Meeting Room, Allegany Room 100, 701 Kelly Road, Cumberland, at 5:00 p.m. on the above date.

More information

APPROVED MINUTES OF THE CITY COUNCIL CITY OF EAST GRAND FORKS TUESDAY, FEBRUARY 6, :00 PM

APPROVED MINUTES OF THE CITY COUNCIL CITY OF EAST GRAND FORKS TUESDAY, FEBRUARY 6, :00 PM APPROVED MINUTES OF THE CITY COUNCIL CITY OF EAST GRAND FORKS TUESDAY, FEBRUARY 6, 2018 5:00 PM CALL TO ORDER: The Council Meeting of the East Grand Forks City Council for Tuesday, February 6, 2018 was

More information

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

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

More information

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY13165 315-585-6282 Minutes for April 24, 2017 The Town of Fayette s Planning Board April 24, 2017 meeting was called to order at 7:02PM

More information

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017 MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017 Meeting convened at 7:00 p.m. in the conference room of the Barnet Town Clerk s Office. Board members present: Jeremy

More information

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP Members Present: David Deakin Roger Fridal Lyle Holmgren Jeff Reese Byron Wood Max Weese, Mayor Shawn Warnke, City Manager Darlene Hess, Recorder TREMONTON CITY CORPORATION CITY COUNCIL MEETING September

More information