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

Similar documents
UPWOOD PARISH Minutes from meetings dated: 9 th January 10 th July 27 th March 9 th October 10 th April

TOWN OF KIMBALL, TENNESSEE

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.

1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby.

UPWOOD PARISH Minutes from meetings dated: 14 th January 14 th October 4 th March 23 rd October 18 th April 31 st October 8 th July

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

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

VILLAGE OF CARROLLTON CARROLLTON, OHIO

Knight Masonry in Delaware By Past Excellent Chief Mark E. Irwin Presented to Delaware College S.R.I.C.F. May 2010

Minutes of the Salem City Council Meeting held on July 3, 2002 in the Salem City Council Chambers.

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

Clifton Heights Borough Council Meeting Minutes February 17, 2015

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 Clerks office at (319)

CITY OF DRY RIDGE CITY COUNCIL MEETING March 21, 2016

REGULAR MEETING, TOWN OF LIVONIA November 3, 2016

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

PROCEEDINGS ] Proceedings 165

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

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

1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER

COMMON COUNCIL JOURNALS. THOMAS J. YOUNT, Deputy CITY OF INDIANAPOLIS, INDIANA. JANUARY i, 1906, TO DECEMBER 31, COTTEY, Vice-President

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

Council Chambers Tonawanda, New York April 17, Pledge of Allegiance and Silent Prayer led by Council President Zeisz

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

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

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

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

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

THE FAMILY OF JOHN CALVIN AND LUCRETIA McCOMBS THOMPSON By Clarence Crocker

Public Hearing January 10, :00 pm

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

August 13, 2018 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas

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.

Mayor Rick Snyder called the City Council to order at 7:20 p.m. PRELIMINARY MATTERS

Present: Cllr Burgess, Cllr Samson (Chair of Handforth Parish Council), Cllr Smith, Cllr Sullivan, Cllr Thompson & Cllr Tolver

City of Davenport Commission Minutes of November 14, 2016

Medals Awarded to the Men of the Biddulph Area who Died in the Great War Page 1 of 6

SOUTH HAVEN CITY COUNCIL MEETING MINUTES August 9, 2017

MINUTES OF THE PUBLIC HEARING

General Authorities Ages and Length of Service

Photos of Mitchell reunion circa 1923

SCOPE AND CONTENT NOTE

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

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

Minutes of the Salem City Council Meeting held on September 4, 2002 in the Salem City Council Chambers.

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m.

CITY OF RINCON OFFICIAL MINUTES RINCON CITY COUNCIL MEETING MONDAY, JUNE 12, 2017 COUNCIL CHAMBERS 107 W. 17 TH STREET 7:00 PM

ORDERING ABATEMENT OF NUISANCE

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

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

Town Council Meeting Minutes Page 1

Time Line for Sampson Davis By Margie Davis Roe

Vestry Meeting: St. Paul s Episcopal Church, DeKalb, Illinois. April 15, 2018 (Please submit any reports via or hard copies)

Minutes of the Salem City Council Meeting held on September 15, 2004 in the Salem City Council Chambers.

1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER

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

Minutes of the Salem City Council Meeting held on October 1, 2008 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on July 16, 2014 in the Salem City Council Chambers.

Manuscript Material Related to Abraham Lincoln

MINUTES OF THE FOUNDERS MEETING OF THE GENERAL COUNCIL OF URANTIA BROTHERHOOD January 2, 1955

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

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

COMM. HAMILTON MADE A MOTION TO APPROVE THE MINUTES FROM

Presidents Corner. Club Officers

Minutes of the Salem City Council Meeting held on April 21, 2010 in the Salem City Council Chambers.

I ~ C' I. .,... l.--i HISTORY. ROME CELENASE ArID WEST ROME ~ffithodist CHURCHES

CITY OF DARLINGTON REGULAR CITY COUNCIL MEETING JUNE 6, :30 PM

December 3, 2012 Council Meeting

Commissioners of Leonardtown

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

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

KIRTLAND CITY COUNCIL MINUTES. February 1, 2016

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

MUNICIPALITY OF GERMANTOWN COUNCIL MINUTES OF MEETING HELD MONDAY JUNE 1, 2009

JOURNAL OF THE 698th MEETING OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT - November 8, :30 P. M.

Descendants of Doctor Franklin "Doc" POWELL

BRADFORD TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING October 2, 2018

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

Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney Attorney John D. Compton, III

Austin Douglas Allen Papers,

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

Nathan Jones Calvin Chiles Eric T. Butler Ann Seymour

MEETING OF APRIL 13, 1897.

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger

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

From Monticello to the Hill Country The story of Solomon & Edith Jefferson Freed slaves of President Jefferson

Town of Palmyra Minutes 1934

MINUTES. BOARD OF ADJUSTMENT TUESDAY, January 10, 2012 AND CODE ENFORCEMENT. All persons giving testimony in this meeting have been sworn in.

Annual Report of the Town Officers of Sullivan, Maine, for the Year Ending March 1, 1902

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

District Nominations Committee for 2019 Nominees at District Conference (Nov. 11, 2018)...Page 1 of 5

Proclamation of Appreciation EthelMae Johnson

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

Wallingford Selectboard Minutes*

Manuscript Collection Inventory

MUNICIPALITY OF GERMANTOWN COUNCIL MINUTES OF MEETING HELD MONDAY JULY 6, 2009

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

Transcription:

Dover, Delaware October 4 th, 1920 Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith. In the absence of the President Mr. Forkum presided. By motion of Messrs Burton and Hayes the reading of the Minutes was dispensed with. Report of the Board of health: The report was read showing conditions for the past six months and expense account rendered showed balance in the treasury amounting to $8.12. On motion of Messrs Keith and Hopkins the clerk was instructed to draw an order for $17.50 payable to H. C. Taylor, Secretary of the board of health. Engineers report; Water pumped 18823330. Gallons Commercial lights 32840 K. W. Street 5920 K. W. Coal used in month 231 Tons 544 Lbs. Cylinder oil used 50 Gals. Engine Oil used 42 Cup Grease used 7 Lbs. Waste used, 18 Lbs. Coal on hand Sep. 31 st, 274 Tons. On motion of Messrs Hayes and Keith the report was approved. Signed, A.L. Kichline, Chief Engineer. Aldermans Report; 8 arrests in the month and fines amounting to $15.50 collected. On motion of Messrs Keith and Hayes the report was accepted. Superintendents report; Water rents, $ 69.03 Light receipts, 2019.77 Sundries 25.99 $2114.79 1920 Town taxes, 230.50 230.50 Total amount received and paid Tres r $2345.29 On motion of Messrs Burton and Hopkins the report was accepted.

2 Treasurers report, General Fund, RECEIPTS, Balance Sept. 6 th $10402.34 Fines 76.95 1902 Taxes 230.50 $10709.79 DISBURSEMENTS, Order No. 103 $ 16.15 104 2.00 105 12.42 106 3.00 107.32 108 10.00 109 150.00 110 Approved Bills 2036.84 Street and Sewer Coupons, 1687.50 $3918.23 Balance on hand Oct. 4 th, 1920, $6791.56 Water and Light, DISBURSEMENTS, Overdraft Sep.6 th $ 94.61 Order No. 83 156.24 84 102.88 85 152.63 86 26.91 87 94.68 88 263.11 89 24.46 90 249.08 91 48.65 92 59.95 93 8.75 94 2.50 95 149.50 96 Approved bills 2397.77 $3831.72 RECEIPTS, Cash from Superintendent $ 478.74 542.02 1094.03 Barrels, 10.00 $2124.79 Overdraft Oct. 4 th, 1920, $1706.93 On motion of Messrs Hayes and Burton the report was accepted and ordered filed.

Committee on accounts; The following bills were presented, a audited and recommended to council for payment. 3 Water and Light Fund, Order No. 97 Campbell, Peacock and Kinzer, $ 258.08 98 Atlantic Refining Co., 41.30 99 General Electric Co., 36.64 100 Rumsey Electric Co., 223.12 101 Southern Electric Co., 15.60 102 Jas B. Bice Co., 50.45 103 The Dover Lumber and Milling Co., 93.05 104 Dover Machine Works 274.42 105 Edward T. Heite, 312.00 106 W. M. Newton, Contract, 509.57 107 Worthington Pump Corp. 205.50 108 Campbell Peacock & Kinzer, 14.34 $ 2034.07 General Fund, Order No. 111 The Austin Western Road Co. $ 45.00 112 Birdsboro Stone Co., 874.16 113 Headley Good Roads Co., 1141.72 114 C. D. Reese Co.,.76 115 N. Snellenburg Co., 64.00 116 F. N. Buckingham, 1.00 117 Louis Chambers 2.00 118 E. I. Lane 3.00 119 Fred T. Herbert Co., 7.70 120 Joseph Rash, 45.45 121 Postal Telegraph Co., 1.06 $2185.85 Total Approved Bills, ordered paid, $4219.92 Increase in rate for Hauling Coal: Mrs. Boone was present and made a plea for an increase of 15 cents for hauling the Towns coal. After some questions her request was granted by the unanimous vote of Council who made the rate 75 Cents per ton for the remainder of the years contract, on motion of J.C. and L. J. Hayes.

4 Finance Committee: No Report. The error and delinquent list and was read and allowed as follows: White Negro, Albert, Harry R. $5.40 Anderson W. C. $5.40 Adams, Ernest 5.40 Benson Woodruff 5.40 Anderson, Frank 5.40 Black Harry 5.40 Bell, John 3.00 Carsons Wm. E. 5.40 Berry Raymond S. 5.40 Downes Edward 5.40 Boggs. Jas. D. Jr., 5.40 Dennis George 5.85 Cochrane A. B. 5.40 Harris Henry 5.40 Colins James 5.40 Ingram Geo. B. 5.40 Davis Howard E. 5.40 Kilson Wayman 5.40 Eberhardt R. 5.40 Loat Geo. 5.40 Faulkner, Chas 5.40 Masten William 5.40 Failing Roy A. 5.40 Murrell Geo. 5.40 Gibbons Edw. 5.40 Mollison Samuel 5.63 Hazel John F. 5.40 Polk Sr. Robert 5.40 Hill E. B. 5.40 Polk Charles 5.40 Hiollowell Chas Sr., 5.40 Powell Chas H. 5.40 Hoffecker Wilbur 5.40 Reed Clarence 5.40 Inman William 5.40 Stevenson Walter 5.40 Johnson Robert 5.40 Sullivan Jr. Daniel 5.40 Jones Pennewill 5.75 Thompson Alex 5.40 King Samuel 5.40 Turner Jr. Abraham 5.40 Lee Thomas 5.40 Thompson Chas S. $ 5.40 McKenna, H. R. 5.40 $119.48 McKay Geo. B. 5.40 McDowell Wm. C. 30.00 Massey Anna 5.00 Newton, W. G. 5.40 Raughley Eugene A. 5.40 Reed James 5.40 Ridley Felix 5.40 Roe John 5.40 Royce Geo. e. 5.40 Salmons Jas O. 5.40 Scotten Ella Church 6.00 Short Fred C. 5.40 Shoeber W. H. 5.40 Shultz J. Elmer 5.40 Veihbrook, John 5.40 Vincent James 5.40 Wilcutts Pern 5.40 Wright J. B. 5.40 White total $245.15 $245.15 Grand Total, $364.63

5 Committee on Accounts: Ordinance Committee: Street Committee: Fire and Police Committee: Sewer Committee: Mr. Burton reported that John W. Radish wished and an extension of the Town sewer on N. Bradford Street and that Mrs. Watson desired the same on Bank Lane, and this was referred to the attention of Mr. Burton for action. Tree Committee: Mr. Hayes called the attention of Council to the nuisance of signs being tacked on the poles by various persons without authority and same was being done to the trees, and after discussion the Clerk was instructed to place a notice in the Town papers for two weeks calling the attention of all that it would be a matter of prosecution if further persisted in, in violation to the Ordinances. Water and Light Committee: The annual contract with the General Electric Co. expiring Council directed the Water and Light Comm., to take this matter up with power to act in making a new contract, on motion of Messrs Downes and Hayes. On motion of Messrs Hopkins and Downes Mr. Kichline was authorized to purchase a coal truck and order necessary Privet hedge plants to set out at the Plant. Election of Dog Catcher: On motion of Messrs Hopkins and Burton Mr. H. K. Wheatley was made dog catcher for the Town. Adjournment: On motion of Messrs Burton and J.C. Hayes Council adjourned. E.P. Horsey Clerk.