GENOA TOWN ADVISORY BOARD Regular Meeting Minutes December 5, 2018

Size: px
Start display at page:

Download "GENOA TOWN ADVISORY BOARD Regular Meeting Minutes December 5, 2018"

Transcription

1 GENOA TOWN ADVISORY BOARD Regular Meeting Minutes December 5, 2018 The Genoa Town Advisory Board held a public meeting on December 5, 2018 beginning at 6:31 PM, Genoa Town Meeting Room, 2289 Main St., Genoa, Nevada. CALL TO ORDER, ROLL CALL, AND PLEDGE OF ALLEGIANCE TO THE FLAG The meeting was called to order by Chair Tim DeTurk. Present were board members Greg Pace, Tim DeTurk, and Patricia Eckman. Also present was Interim Town Manager Melissa Blosser. Members Linda Birdwell and Steve Shively were absent. All votes will reflect this fact. Members of the public were asked to sign in, and the sign in sheet is attached to the original minutes as Exhibit A. Pledge of Allegiance was led by Chair Tim DeTurk. PUBLIC COMMENT This portion of the meeting was open to the public to speak on any topic not on today s agenda. Sue Knight addressed an issue occurring at the Genoa Town Tree Lighting on Friday, November 30 th. Chad Coons was not contacted by the Town this year to supply the cookies and cocoa for the event and was unaware that someone else would be taking that role for the event. Ms. Knight felt the Town was in error for failing to contact him and owes an apology to Mr. Coons for the oversight and in light of his contributions to the Town events in the past. Bill Brooks mentioned Randy Falcke had been out plowing the walkway to Walley s after the most recent snow storm. He reminded the Board that the maintenance and upkeep of the walkway is the Town s responsibility, Mr. Brooks felt the Town should express thanks to Mr. Falcke for clearing the snow, and suggested in future the Board be on top of maintenance for the walkway. Phil Ritger addressed the issue at the Tree Lighting, noting that in 2017 Sierra Chef had taken over the role of providing cocoa and cookies from Mr. Coons, and the Town had followed through with the same arrangements for this year s event. APPROVAL OF AGENDA No motion was made. APPROVAL OF MINUTES OF PREVIOUS MEETING As Chair DeTurk was not present at the November 19 th meeting and Members Birdwell and Shively were absent during this meeting, no action was taken on this item, and it will be moved forward to the next regular meeting of the Board. CONSENT CALENDAR FOR POSSIBLE ACTION Agenda Item No. 2: Discussion to approve the November 2018 financial report including claims paid. GTAB Minutes 05 December

2 Under Public Comment, in regard to Item 3, Bill Brooks sought clarification of the details of service arrangement with Sierra Select Janitorial Service. The Board decided to pull Item 3 from the Consent Calendar for further discussion. Member Eckman moved to approve the November 2018 financial report, including claims paid; motion seconded by Member Pace and passed 3-0. ADMINISTRATIVE AGENDA Agenda item No. 3: Discussion to continue service with Sierra Select Janitorial Service for $160 per visit. There was a discussion of the details of the janitorial service, including frequency of cleaning, facilities cleaned, with input from members of public who utilize the Church facility on a regular basis. Under Public Comment Phil Ritger provided information about the cleaning service during Candy Dance and regarding the Park restrooms. Member Pace moved to continue service with Sierra Select Janitorial Service; Member Eckman seconded, and the motion passed 3-0. Agenda Item No. 4: Discussion and updates from Melissa Blosser, Interim Genoa Town Manager on behalf of the Douglas County Human Resources Department regarding the recruitment process for the Genoa Town Manager. Interim Town Manager Melissa Blosser provided an update on the process, which is now moving from the recruitment phase to the screening and interview process. Phone interviews are currently being set, and the final five (5) candidates will be interviewed by the Board in a special meeting to be scheduled. Under Public Comment, Bill Brooks sought clarification on the number of applicants received and on the process to take place moving forward, including whether the public would be noticed as to the interviews. He was told the interviews of the final five (5) candidates will be in public forum on a date to be set, most likely in January. Member Pace moved to accept the update from Interim Town Manager Melissa Blosser; Chair DeTurk seconded, and the motion passed 3-0. Agenda item No. 5: Presentation by Maureen Argon regarding a Christmas Memory Tree. Request to possibly decorate a tree across the street from the church near the park and organize for anyone in Genoa who would like to place a bulb in memory of someone. Discussion on date of the event and duration of the decorations. This item was moved forward from the November 19 th present at that meeting to present. She was again absent. meeting as Ms. Argon was not Under Public Comment Elaine Shively explained subsequent attempts to contact Ms. Argon were unsuccessful. GTAB Minutes 05 December

3 This item was suspended by the Board, who directed Interim Town Manager Melissa Blosser to continue to try and contact Ms. Argon to explain the situation. Agenda Item No. 6: Discussion of Town drainage issues on Carson Street, Main Street, and Nixon Street Bill Brooks presented photos and documents, supplied to the Board and attached to the minutes as Exhibit B, and discussed past drainage issues and projects attempting to deal with flooding issues that had been undertaken previously. There was a discussion of the drainage issues within the Town, as well as discussion of the new Storm Drain Program through the County and how it will relate to the Town. Chair DeTurk requested that Interim Town Manager Melissa Blosser follow up and report back to the Board regarding the Storm Drain Program as it might relate to the Town. Agenda Item No. 7: Discussion and update on the Centennial Candy Dance Lillian Statue Project. Chair DeTurk explained that Gail Teig notified the Board she would be unable to make it to the meeting, but will provide an update to the Board in the future. Agenda Item No. 8: Discussion to approve the renewal of Town Church 2-year lease agreement with the Genoa Community Church Under Public Comment Brian Foster explained the current lease is expiring and the Community Church would like to continue their lease with the existing terms. He mentioned some maintenance issues that require attention for the facility. There was a discussion of these items and possible funding for repairs as well as other maintenance plans that had been approved for the facility including a retaining wall. Phil Ritger offered some insight into the situation and offered suggestions for moving forward with repairs. The Board also discussed the rental rate as listed in the Lease, regarding any increases and how this rate was calculated. Phil Ritger explained the process of calculating the fees in the past for this type of long-term lease. Member Pace moved to approve the renewal of the Town Church Lease agreement; Motion seconded by Member Eckman and passed 3-0 Agenda Item No. 9: Discussion to approve the renewal of Town Church 2-year lease agreement with the AA - 11th Step Group. No Public Comment Interim Town Manager Melissa Blosser offered background on this agreement for renewing the lease. Member Pace moved to approve renewal the Town Church Lease agreement; Motion was seconded by Member Eckman and passed 3-0. GTAB Minutes 05 December

4 Agenda Item No. 10: Not For Possible Action Discussion on Town Manager s Monthly Report Verbal. Interim Town Manager Melissa Blosser informed the Board the Town had received a thank you from the Boys & Girls Club for the donation of proceeds from the Town s Halloween Potluck Tip Jar made in memory of Dan Wray. Ms. Blosser discussed the recent flooding caused by drainage issues and the measures that were taken in addressing the issue. She informed the Board she has followed up with the Town Attorney regarding moving forward with the plan for Annexation. She updated the Board on her plans to meet with Alison Grey regarding arranging some kind of thank you for the Candy Dance volunteers. She provided an update on the Breakfast with Santa and Cowboy Christmas events, thanked the volunteers for their work at the Breakfast on December 1 st, and noted that a P&L report would be forthcoming after the conclusion of the Cowboy Christmas event. Agenda Item No. 11: Not for possible action Discussion on Board Members comments, activities, and liaison committee reports Chair DeTurk wanted to take the opportunity to thank Office Assistant Tiffini Drew for her work taking minutes at board meetings and to thank Interim Town Manager Melissa Blosser for stepping into the role and assisting the Town during this transition period. He stated it had been a pleasure to work with Phil Ritger during his time as Town Manager, and he wished to thank his fellow Board Members, Steve Shively, Linda Birdwell, Greg Pace, and Patricia Eckman, saying it was wonderful working with them and an enlightening experience. PUBLIC COMMENT Under Public Comment Bill Brooks requested that the photos he had submitted to the Board be included in the meeting minutes. ADJOURNMENT Member Pace moved to adjourn the meeting at 7:27 PM; motion seconded by Member Eckman and passed 3-0. Minutes prepared by: Tiffini Drew Office Assistant, Town of Genoa GTAB Minutes 05 December

5 Exhibit A GTAB Minutes 05 December

6 Exhibit B GTAB Minutes 05 December

7 GTAB Minutes 05 December

8 GTAB Minutes 05 December

9 GTAB Minutes 05 December

10 GTAB Minutes 05 December

11 GTAB Minutes 05 December

12 GTAB Minutes 05 December

13 GTAB Minutes 05 December

14 GTAB Minutes 05 December

15 GTAB Minutes 05 December

16 GTAB Minutes 05 December

GENOA TOWN ADVISORY BOARD Rescheduled Regular Meeting Minutes November 19, 2018

GENOA TOWN ADVISORY BOARD Rescheduled Regular Meeting Minutes November 19, 2018 GENOA TOWN ADVISORY BOARD Rescheduled Regular Meeting Minutes November 19, 2018 The Genoa Town Advisory Board held a public meeting on November 19, 2018 beginning at 6:30 PM, Genoa Town Meeting Room, 2289

More information

GENOA TOWN ADVISORY BOARD Regular Meeting Minutes July 11, 2018

GENOA TOWN ADVISORY BOARD Regular Meeting Minutes July 11, 2018 GENOA TOWN ADVISORY BOARD Regular Meeting Minutes July 11, 2018 The Genoa Town Advisory Board held a public meeting on July 11, 2018 beginning at 6:35pm, Genoa Town Meeting Room, 2289 Main St., Genoa,

More information

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m. MINUTES REGULAR MEETING OF UPLAND BOROUGH COUNCIL DATE November 13, 2018 TIME PLACE CALL TO ORDER 7:00 P.M. Upland Municipal Building, 224 Castle Avenue, Upland, PA President Peterson called the Regular

More information

Others Present: Jack and Mary Griffin, Linda and Stout, George Kramer and Bernie Zucker

Others Present: Jack and Mary Griffin, Linda and Stout, George Kramer and Bernie Zucker GREENBRIER PROPERTY OWNERS ASSOCIATION BOARD MEETING 5:00 PM The Emerald Present: Bill Stafford, President Rhona Beadle, Vice President Geoffrey Smith, Treasurer Mandy Chew, Member at Large Linda Dodge,

More information

MINUTES KEIZER CITY COUNCIL Monday, March 20, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon

MINUTES KEIZER CITY COUNCIL Monday, March 20, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon CALL TO ORDER FLAG SALUTE SPECIAL ORDERS OF BUSINESS a. Keizer Police Department Recognition of K-9 Vest Donation COMMITTEE REPORTS MINUTES KEIZER CITY COUNCIL Monday, March 20, 2017 Keizer Civic Center,

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT THE LIBRARY COMMUNITY ROOM DECEMBER 1, 2009

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT THE LIBRARY COMMUNITY ROOM DECEMBER 1, 2009 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT THE LIBRARY COMMUNITY ROOM DECEMBER 1, 2009 The Mayor and Council of the City of Coeur d Alene met in a regular

More information

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting. Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, October 23, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

TOWN OF YUCCA VALLEY PARKS, RECREATION & CULTURAL COMMISSION MINUTES

TOWN OF YUCCA VALLEY PARKS, RECREATION & CULTURAL COMMISSION MINUTES TOWN OF YUCCA VALLEY PARKS, RECREATION & CULTURAL COMMISSION MINUTES TUESDAY, SEPTEMBER 9, 2014 CALL TO ORDER by Chair Evans at 4:00 p.m. PLEDGE OF ALLEGIANCE led by Vice Chair Harman ROLL CALL Commissioners

More information

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas December 15, :00 P.M.

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas December 15, :00 P.M. Minutes COUNCIL MEETING City Hall Bel Aire, Kansas December 15, 2015 7:00 P.M. I. CALL TO ORDER - Mayor David Austin called the City of Bel Aire Council meeting to order, December 15, 2015 at 7:00pm. II.

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, 2012 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council Vice-President Barb Reese. The pledge of allegiance was recited. ROLL CALL:

More information

MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK. YEAR to

MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK. YEAR to MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK YEAR to UMass Extension is an equal opportunity provider and employer, United States Department of Agriculture cooperating. Contact your local Extension office

More information

MINUTES KEIZER CITY COUNCIL Monday, October 16, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon

MINUTES KEIZER CITY COUNCIL Monday, October 16, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon CALL TO ORDER FLAG SALUTE SPECIAL ORDERS OF BUSINESS a. Proclamation Domestic Violence Awareness Month COMMITTEE REPORTS MINUTES KEIZER CITY COUNCIL Monday, October 16, 2017 Keizer Civic Center, Council

More information

ST. MARGARET OF SCOTLAND SCHOOL PARENT TEACHER GUILD BYLAWS

ST. MARGARET OF SCOTLAND SCHOOL PARENT TEACHER GUILD BYLAWS ST. MARGARET OF SCOTLAND SCHOOL PARENT TEACHER GUILD BYLAWS Approved and Adopted by the PTG Board 01/10/2018 I. NAME This organization shall be known as the St. Margaret of Scotland School Parent Teacher

More information

REGULAR COUNCIL MEETING November 25, 2014

REGULAR COUNCIL MEETING November 25, 2014 Mayor Hafften called the November 25, 2014 Regular Meeting of the Rockford City Council to order at 6:02 p.m. The meeting was held in the Council Chambers of City Hall at 6031 Main Street, Rockford, MN.

More information

One of the most common leadership

One of the most common leadership OREGON STATE UNIVERSITY EXTENSION SERVICE 4-H Club Officer Handbook Roberta Lundeberg, Carolyn Ashton, and Sue Hunt Contents Terms of Office... 2 Officer Positions.... 2 Duties of the President through

More information

THANKS!!! 2014 Road Committee

THANKS!!! 2014 Road Committee Volume 00, Issue Number 7 An Official Publication of the South Nacimiento Road Association. January 2014 THANKS!!! Each month we try to acknowledge those who freely give of their time and energy to support

More information

Bloomsburg Area School District Board of School Directors Regular Monthly Meeting Monday, 20 March :00 p.m. District Office Board Room MINUTES

Bloomsburg Area School District Board of School Directors Regular Monthly Meeting Monday, 20 March :00 p.m. District Office Board Room MINUTES Bloomsburg Area School District Board of School Directors Regular Monthly Meeting Monday, 20 March 2017 7:00 p.m. District Office Board Room MINUTES Attendance The regular monthly meeting of the Bloomsburg

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

Township Board Proceedings Dry Grove Township, McLean County, IL

Township Board Proceedings Dry Grove Township, McLean County, IL Township Board Proceedings Dry Grove Township, McLean County, IL The Board convened for a regular monthly meeting in the Township Community Building at 7:00 p.m. on Tuesday, October 14, 2014. 1. Call to

More information

1. Public Comment at 922 Machin Avenue - None

1. Public Comment at 922 Machin Avenue - None JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY ADMINISTRATIVE OFFICES 922 MACHIN AVENUE April 26, 2016 6:00 PM A. CALL TO ORDER 1. Public

More information

Onley Town Council Minutes of July 13, 2015

Onley Town Council Minutes of July 13, 2015 VIRGINIA: At a Regular Monthly Meeting of the Onley Town Council held at the VVA Building, 25534 East Main Street, on the 13th day of July, A.D., 2015: Members Present: Jack Pierson, Mayor Ned Finney,

More information

MINUTES OF MEETING of the BOARD OF DIRECTORS MEETING DATE & LOCATION

MINUTES OF MEETING of the BOARD OF DIRECTORS MEETING DATE & LOCATION MINUTES OF MEETING of the BOARD OF DIRECTORS 20th DISTRICT AGRICULTURAL ASSOCIATION Gold Country Fairgrounds 1273 High Street, Auburn, California 95603 530-823-4533 MEETING DATE & LOCATION Thursday August

More information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 4, 2012. CALL TO ORDER

More information

CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA

CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA Council Chambers 750 Bellevue Road Atwater, California January 20, 2016 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG: INVOCATION:

More information

Lansdowne Borough Council BUSINESS MEETING. January 4, 2017 APPROVED MINUTES

Lansdowne Borough Council BUSINESS MEETING. January 4, 2017 APPROVED MINUTES Lansdowne Borough Council BUSINESS MEETING January 4, 2017 APPROVED MINUTES The Lansdowne Borough Council Business Meeting was held on Wednesday, January 4, 2017, 7:00 p.m. at Borough hall. Members present:

More information

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860 MINUTES CITY OF NORCO CITY COUNCIL City Council Chambers 2820 Clark Avenue, Norco, CA 92860 Berwin Hanna, Mayor Herb Higgins, Mayor Pro Tem Kathy Azevedo, Council Member Kevin Bash, Council Member Greg

More information

Elaine Miller, Chair, Todd Tracy, Vice-Chairman, Alison Belan, Norman Caldwell, John Davison, Don Landis, John Mead, Samantha Smith

Elaine Miller, Chair, Todd Tracy, Vice-Chairman, Alison Belan, Norman Caldwell, John Davison, Don Landis, John Mead, Samantha Smith Englewood Community Redevelopment Area (CRA) Advisory Board Meeting #171 Monday, April 13, 2015, 1:00 p.m. 1394 Old Englewood Road, Englewood, FL Elaine Miller, Chair, Todd Tracy, Vice-Chairman, Alison

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in

More information

Village of Maple Park 302 Willow Street P.O. Box 220 Maple Park, Illinois 60151

Village of Maple Park 302 Willow Street P.O. Box 220 Maple Park, Illinois 60151 Village of Maple Park 302 Willow Street P.O. Box 220 Maple Park, Illinois 60151 Village Hall: 815-827-3309 Fax: 815-827-4040 Website: http://www.villageofmaplepark.com Approved by the Village of Maple

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 12, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 12, 2014 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting August 12, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 No Closed Session Scheduled 6:00 P.M. Open Session

More information

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 The Regular Meeting of the Township Committee is being held at 6:30 p.m. in the Municipal Building, 1621 Riverton Road, Cinnaminson, NJ 08077. This meeting

More information

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS DECEMBER 27, 2005

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS DECEMBER 27, 2005 DECEMBER 27, 2005 1. Call to Order The regular meeting was called to order at 1:30 p.m. by the Chairperson. 2. Pledge of Allegiance The chairperson led the flag salute. 3. Roll Call - Present: Dist. 1

More information

A regular meeting of the Palmer City Council was held on July 25, 2017, at 7:00 p.m. in the council chambers, Palmer, Alaska.

A regular meeting of the Palmer City Council was held on July 25, 2017, at 7:00 p.m. in the council chambers, Palmer, Alaska. City of Palmer, Alaska City Council Minutes Regular Meeting July 25, 2017 A. CALL TO ORDER A regular meeting of the Palmer City Council was held on July 25, 2017, at 7:00 p.m. in the council chambers,

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING OCTOBER

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING OCTOBER RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING OCTOBER 12 2010 Pizzino called the meeting to order at 4:05 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING TUESDAY OCTOBER 3, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING TUESDAY OCTOBER 3, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING TUESDAY OCTOBER 3, 2017 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 EXECUTIVE SESSION 4:00 P.M. Mr. Farrell MOVED TO GO INTO MOTION TO

More information

North Berwick Board of Selectmen's Minutes: March 2, 2010 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 2, 2010

North Berwick Board of Selectmen's Minutes: March 2, 2010 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 2, 2010 1 North Berwick Board of Selectmen's Minutes: March 2, 2010 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 2, 2010 Present: Chairman Drew, Selectman Danforth, Selectman Bourbon and Selectman MacDougall.

More information

The meeting was called to order by President Eastwood at 6:31 pm.

The meeting was called to order by President Eastwood at 6:31 pm. Spreckels Community Services District MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS February 15, 2017 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 1. Opening

More information

******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING

******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING ******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING JANUARY 10, 2017 ******************************************************************* The meeting

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Phillips called the Regular Meeting of the City Council of the City of Aliso

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

More information

Greenwood-Leflore Public Library System. 405 West Washington Street Greenwood, MS Meeting Room Policy

Greenwood-Leflore Public Library System. 405 West Washington Street Greenwood, MS Meeting Room Policy 405 West Washington Street Greenwood, MS 38930 662-453-3634 The Library Board of Trustees of the (GLPLS) will be the final determining authority as to the interpretation of any section herein. GLPLS welcomes

More information

City of East Palo Alto ACTION MINUTES

City of East Palo Alto ACTION MINUTES City of East Palo Alto ACTION MINUTES CITY COUNCIL SPECIAL MEETING - 6:30 P.M. CITY COUNCIL REGULAR MEETING - 7:30 P.M. TUESDAY, DECEMBER 16, 2014 EPA Government Center 2415 University Ave - First Floor

More information

CITY OF LA CENTER COUNCIL REGULAR MEETING November 13, 2013

CITY OF LA CENTER COUNCIL REGULAR MEETING November 13, 2013 : 1. Mayor James T. Irish called the meeting to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL: Council: Mayor Irish Mayor Pro Tem Luiz Councilmember Carmona Councilmember Williams Councilmember

More information

OFFICIAL MINUTES CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY

OFFICIAL MINUTES CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY o FOUNTA /,, i t d: MO.. PLIC ' Ihk., y F9y F ;,, CE COUSTN. C "?. OFFICIAL MINUTES CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY

More information

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting July 16, 2018

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting July 16, 2018 Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting Draft Minutes 1. Call to Order: President Moore called the meeting to order at 6:30 p.m. on at the Marina

More information

PORT OF COUPEVILLE PO BOX 577 COUPEVILLE, WA MINUTES OF THE CONTINUED MEETING OF THE BOARD OF COMMISSIONERS. March 31, 2016

PORT OF COUPEVILLE PO BOX 577 COUPEVILLE, WA MINUTES OF THE CONTINUED MEETING OF THE BOARD OF COMMISSIONERS. March 31, 2016 PORT OF COUPEVILLE PO BOX 577 COUPEVILLE, WA 98239 MINUTES OF THE CONTINUED MEETING OF THE BOARD OF COMMISSIONERS March 31, 2016 1. Call to Order, Pledge of Allegiance: The continued meeting was called

More information

Committee Meeting Information

Committee Meeting Information 1 of 6 10/12/2018, 12:52 PM Thursday, October 18, 2018 Bond Oversight Committee Agenda, 11:30 a.m. Clark County School District Special of the Board of School Trustees Administrative Center, Room 243 5100

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 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

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting December 29, 2016 The German Township Trustees met for the Year End/Reorganizational meeting on Tuesday, December

More information

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS Mayor Beyer, called the January 12, 2010 Regular Meeting of the Rockford City Council to order at 7:00 p.m. The meeting was held in the Council Chambers of City Hall 6031 Main Street, Rockford, MN. The

More information

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018 STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018 Mayor calls the Stafford Township Council Meeting to order with the Salute to the Flag and the reading of the Open Public Meeting Statement.

More information

BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017

BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017 BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017 The Meeting was called to order at 7:00 pm with Council President Josh Klicker presiding, leading the Meeting in the Pledge of Allegiance. An

More information

Mosier City Council Meeting

Mosier City Council Meeting Page 1 of 4 Council: Mayor Andrea Rogers, Steve McKibben, Arlene Burns, Emily Reed, Peny Wallace, Mary Lou Perry Staff: Barbara Irving, Administrator Absent: None Audience: Vicki Roberts, Tracie Hornung,

More information

Jennifer Barone, Development Engineer Eric Fink, Asst. Law Director Sheila Uzl Transcriptionist

Jennifer Barone, Development Engineer Eric Fink, Asst. Law Director Sheila Uzl Transcriptionist KENT PLANNING COMMISSION REGULAR BUSINESS MEETING JULY 16, 2013 MEMBERS PRESENT: STAFF PRESENT: Peter Paino John Gargan Melissa Long Greg Balbierz Anthony Catalano Jennifer Barone, Development Engineer

More information

At this time Mayor Petillo presented awards to participants in the Girls on the Run Community Impact Program.

At this time Mayor Petillo presented awards to participants in the Girls on the Run Community Impact Program. MINUTES OF THE MAYOR AND COUNCIL MEETING, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY DECEMBER 3, 2014 OPEN PUBLIC MEETING 7:30 PM CALL TO ORDER: Announce

More information

2. Open Meetings Act Compliance The Board Chair noted proper posting procedures and that we were in compliance of the Open Meetings Act.

2. Open Meetings Act Compliance The Board Chair noted proper posting procedures and that we were in compliance of the Open Meetings Act. Midfield City Schools Meeting Minutes Printed : 5/11/2016 5:21 PM CST Regular Board Meeting 4/18/2016 4:30:00 PM Midfield Board of Education 417 Parkwood Street Midfield, AL 35228 Immediately following

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

Henry County 4-H Club Secretary Resource & Record Book

Henry County 4-H Club Secretary Resource & Record Book Henry County 4-H Club Secretary Resource & Record Book Club Name Club Secretary _ Year Secretary s Book Cover: Fill out the name of your club, your name, and the current year. Be sure to take a club picture

More information

Regular Meeting of the Pecatonica Board of Trustees Tuesday, May 19, 2015 at 6:00pm Village Hall 405 Main St. Pecatonica, IL

Regular Meeting of the Pecatonica Board of Trustees Tuesday, May 19, 2015 at 6:00pm Village Hall 405 Main St. Pecatonica, IL Regular Meeting of the Pecatonica Board of Trustees Tuesday, May 19, 2015 at 6:00pm Village Hall 405 Main St. Pecatonica, IL 1. Call to Order: Village President Dan Barber called the meeting to order at

More information

Town of Deerfield BOARD OF SELECTMEN January 25, 2016 MINUTES

Town of Deerfield BOARD OF SELECTMEN January 25, 2016 MINUTES Town of Deerfield BOARD OF SELECTMEN January 25, 2016 MINUTES Call to Order 5:30p - Chairman Barry called the meeting to order. Present: Stephen Barry, Chairman; Richard Pitman, Vice Chairman; Rebecca

More information

CITY COUNCIL MEETING CITY OF BIRCHWOOD VILLAGE 207 BIRCHWOOD AVENUE WASHINGTON COUNTY, MINNESOTA REGULAR CITY COUNCIL MEETING JANUARY 12, 2010

CITY COUNCIL MEETING CITY OF BIRCHWOOD VILLAGE 207 BIRCHWOOD AVENUE WASHINGTON COUNTY, MINNESOTA REGULAR CITY COUNCIL MEETING JANUARY 12, 2010 CITY COUNCIL MEETING CITY OF BIRCHWOOD VILLAGE 207 BIRCHWOOD AVENUE WASHINGTON COUNTY, MINNESOTA REGULAR CITY COUNCIL MEETING JANUARY 12, 2010 Members Present: Members Ab sent: Staff Present: Others Present:

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

Forest Hill United Church Fredericton NB

Forest Hill United Church Fredericton NB DRAFT Forest Hill United Church Fredericton NB Constitution and By-Laws 2 Territorial Acknowledgment We acknowledge that our church is built on ancestral, traditional and unceded Wolastoqey land. Vision

More information

Those present at roll call were Chairman Pionke, Commissioners Ronald Kanaverskis, Laurie Landsman, and Douglas Stetina.

Those present at roll call were Chairman Pionke, Commissioners Ronald Kanaverskis, Laurie Landsman, and Douglas Stetina. MINUTES OF THE REGULAR MEETING OF THE PARKS AND RECREATION COMMISSION HELD ON TUESDAY, NOVEMBER 6, 2018, AT THE VILLAGE HALL, 835 MIDWAY DRIVE, WILLOWBROOK, DUPAGE COUNTY, ILLINOIS 1. CALL TO ORDER Chairman

More information

1. CALL TO ORDER, ROLL CALL, WELCOME & PLEDGE OF ALLEGIANCE

1. CALL TO ORDER, ROLL CALL, WELCOME & PLEDGE OF ALLEGIANCE Ferron City Council Meeting Minutes 4-27-2017 Council Chambers Ferron City Hall 20 East Main Street, Ferron Utah Phone - (435) 384-2350 Fax - (435) 384-2557 Web - ferroncity.org PRESENT: Mayor Jackson

More information

Violet Township Board of Trustees. December 3, Regular Meeting

Violet Township Board of Trustees. December 3, Regular Meeting Mr. Dunlap called the meeting to order at 7:30 p.m. Mr. Smith called the roll and Mr. Dunlap, Mr. Myers and Mr. Weltlich were present. Other Township employees present were: Greg Butcher, Township Engineer;

More information

CITY OF KIRBY, TEXAS

CITY OF KIRBY, TEXAS CITY OF KIRBY, TEXAS Lisa B. Pierce, Mayor Sylvia Apodaca Mike Grant Jerry Lehman Kimberly McGehee-Aldrich John W. Pierce Debra Wilson MINUTES THURSDAY, 7:00 P.M. CITY HALL COUNCIL CHAMBER 112 BAUMAN,

More information

City of Mount Washington Minutes of the Regular Council Meeting November 27, 2017

City of Mount Washington Minutes of the Regular Council Meeting November 27, 2017 City of Mount Washington Minutes of the Regular Council Meeting November 27, 2017 Mayor Armstrong called the meeting to order at 6:30 PM with the following Council Members present: Alice Harris, Sandra

More information

April 25, 2017 Regular Board Meeting Minutes

April 25, 2017 Regular Board Meeting Minutes April 25, 2017 Regular Board Meeting Minutes Meeting called to order at the Village of Hainesville Council Chambers by Mayor Linda Soto at 6:44 p.m. Mayor Linda Soto led the pledge of allegiance to the

More information

Regular Village Council Meeting Tuesday, April 23, 2013 MINUTES 7:00PM

Regular Village Council Meeting Tuesday, April 23, 2013 MINUTES 7:00PM VILLAGE HALL 500 NE 87 TH ST EL PORTAL, FL 33138 JASON M. WALKER VILLAGE MANAGER MAYOR DAISY M. BLACK VICE MAYOR LINDA MARCUS COUNCILPERSON CLAUDIA V. CUBILLOS COUNCILPERSON OMARR C. NICKERSON COUNCILPERSON

More information

Fountain Hills Community Association Board of Directors Meeting January 5, 2012

Fountain Hills Community Association Board of Directors Meeting January 5, 2012 Approved as Corrected 2/2/2012 The Board of Directors of held a Board of Directors Meeting at the UpCounty Regional Services Center on Thursday, at 7:30 p.m. Board Members Present: Phil Suter, President

More information

PLAINVIEW CITY COUNCIL MEETING Tuesday, January 8, 2019, at 6:00 P.M.

PLAINVIEW CITY COUNCIL MEETING Tuesday, January 8, 2019, at 6:00 P.M. PLAINVIEW CITY COUNCIL MEETING Tuesday, January 8, 2019, at 6:00 P.M. 1. CALL TO ORDER- Mayor Ziebell called the Plainview City Council meeting to order on Tuesday January 8, 2019 at 6:00 p.m. Clerk Schneider

More information

MINUTES OF MEETING BRANDY CREEK COMMUNITY DEVELOPMENT DISTRICT

MINUTES OF MEETING BRANDY CREEK COMMUNITY DEVELOPMENT DISTRICT MINUTES OF MEETING BRANDY CREEK COMMUNITY DEVELOPMENT DISTRICT The regular meeting of the Board of Supervisors of the Brandy Creek Community Development District was held on Wednesday, July 11, 2018 at

More information

The City Council of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting: Minutes of June 26, 2018 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 June 26, 2018 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, November 21, 2016, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida. JACKSONVILLE BEACH OPENING CEREMONIES: There

More information

BEVERLY HIL. MEETING CALLED TO ORDER Date/Time: May 23, 2017/ 11:05 a.m. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Chair Rosoff.

BEVERLY HIL. MEETING CALLED TO ORDER Date/Time: May 23, 2017/ 11:05 a.m. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Chair Rosoff. BEVERLY HIL CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA 90210 RECREATION AND PARKS COMMISSION SPECIAL MEETING MINUTES Tuesday, May 23, 2017 11:00 am. MEETING CALLED TO ORDER

More information

DECEMBER 18, 2013 ORGANIZATIONAL MEETING REGULAR MEETING MINUTES (7:00 P.M.)

DECEMBER 18, 2013 ORGANIZATIONAL MEETING REGULAR MEETING MINUTES (7:00 P.M.) ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Steve Paul, Vice President Greg Daley, Clerk Camille Maben, Member Wendy Lang, Member DECEMBER 18, 2013

More information

CHARTER TOWNSHIP OF FLUSHING

CHARTER TOWNSHIP OF FLUSHING CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES DATE: OCTOBER 8, 2009 PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://www.flushingtownship.com TIME: 7:00

More information

REGULAR CITY COUNCIL MEETING MINUTES FEBRUARY 13, Mayor Patrick led the flag salute. Approval of Meeting Agenda.

REGULAR CITY COUNCIL MEETING MINUTES FEBRUARY 13, Mayor Patrick led the flag salute. Approval of Meeting Agenda. Call to Order: Mayor Patrick called the Regular City Council meeting to order at 6:01 PM, at the Ocean Shores Convention Center. Council present: Mayor Patrick, Councilmembers Johnson, Vela, Creighton,

More information

The Grapevine June 2014 Temecula Valley Ford Model A Club Volume 17 - Issue 6

The Grapevine June 2014 Temecula Valley Ford Model A Club Volume 17 - Issue 6 The Grapevine June 2014 Temecula Valley Ford Model A Club Volume 17 - Issue 6 FATHERS, FIREWORKS, AND FORDS! from: Karen Beel, President Hope all of you Fathers had a great Father s Day. I haven t been

More information

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018 UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 3, 2018 7:00PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for April 3, 2018

More information

The County of Yuba B O A R D OF S U P E R V I S O R S

The County of Yuba B O A R D OF S U P E R V I S O R S The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS DECEMBER 13, 2005 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD ARTICLE I MEMBERSHIP Section 1. As prescribed by the Peninsula Corridor Joint Powers Board ( JPB or Board ), the Citizens Advisory Committee

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

MINUTES OF THE REGULAR JOINT MEETING OF THE BOARDS OF COMMISSIONERS OF THE HOUSING AUTHORITIES OF THE CITY AND COUNTY OF FRESNO

MINUTES OF THE REGULAR JOINT MEETING OF THE BOARDS OF COMMISSIONERS OF THE HOUSING AUTHORITIES OF THE CITY AND COUNTY OF FRESNO MINUTES OF THE REGULAR JOINT MEETING OF THE BOARDS OF COMMISSIONERS OF THE HOUSING AUTHORITIES OF THE CITY AND COUNTY OF FRESNO December 15,2010 5:00 p.m. The Commissioners of the Housing Authorities of

More information

PUBLIC COMMENTS FOR AGENDA PLANNING SESSION

PUBLIC COMMENTS FOR AGENDA PLANNING SESSION F-1 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY WORK STUDY SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE April 5, 2016 6:00 PM 1. PUBLIC COMMENTS FOR AGENDA

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 November 28, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt.

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT & BOARD OF TRUSTEES OF THE VILLAGE OF BEECHER HELD AT THE WASHINGTON TOWNSHIP CENTER, 30200 TOWN CENTER ROAD, BEECHER, ILLINOIS JULY 12, 2010 -- 7:00 P.M.

More information

Minutes November 8, 2018

Minutes November 8, 2018 Minutes November 8, 2018 Chairman Kreitzer called the meeting to order at 7:00 p.m. The meeting opened with the Pledge of Allegiance to the Flag and the Lord s Prayer. Supervisors present were Richard

More information

LYKENS BOROUGH COUNCIL

LYKENS BOROUGH COUNCIL LYKENS BOROUGH COUNCIL MINUTES Lykens Borough Council held a regularly scheduled monthly meeting Monday, March 20, 2017 at 7:00 p.m. in Council Chambers located at 200 Main Street. Gary Bopp, President

More information

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session JACKSON CITY COUNCIL Minutes from March 26, 2007 7:00 p.m. Regular Session Jackson City Council met in regular session on Monday, March 26, 2007, at 7:00 p.m. at the Jackson City Council Chambers. President

More information

OAKLEY VILLAGE SQUARE ADVISORY COMMITTEE AGENDA Monday October 15, :30 A.M. Oakley Village Square 1198 Vankoughnet Road Page 1

OAKLEY VILLAGE SQUARE ADVISORY COMMITTEE AGENDA Monday October 15, :30 A.M. Oakley Village Square 1198 Vankoughnet Road Page 1 OAKLEY VILLAGE SQUARE ADVISORY COMMITTEE AGENDA Monday October 15, 2018 9:30 A.M. Oakley Village Square 1198 Vankoughnet Road Page 1 1. CALL TO ORDER 2. INTRODUCTION OF NEW MEMBER AS CONFIRMED 3. DECLARATIONS

More information

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON GOVERNMENT AFFAIRS. Seventy-Ninth Session April 20, 2017

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON GOVERNMENT AFFAIRS. Seventy-Ninth Session April 20, 2017 MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON GOVERNMENT AFFAIRS Seventy-Ninth Session The Committee on Government Affairs was called to order by Chairman Edgar Flores at 8:35 a.m. on Thursday,,

More information

Greenwood-Leflore Public Library System. 405 West Washington Street Greenwood, MS Meeting Room Policy

Greenwood-Leflore Public Library System. 405 West Washington Street Greenwood, MS Meeting Room Policy 405 West Washington Street Greenwood, MS 38930 662-453-3634 The Library Board of Trustees of the (GLPLS) will be the final determining authority as to the interpretation of any section herein. GLPLS welcomes

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 16, 2012 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

GREENBRIER PROPERTY OWNERS ASSOCIATION BOARD MEETING September 5, :00 PM The Emerald

GREENBRIER PROPERTY OWNERS ASSOCIATION BOARD MEETING September 5, :00 PM The Emerald GREENBRIER PROPERTY OWNERS ASSOCIATION BOARD MEETING 5:00 PM The Emerald Present: Bill Stafford, President Geoffrey Smith, Treasurer Dan Cashman, Secretary Linda Dodge, Assistant Secretary John Robinson,

More information

Trustee Motion Second Ayes Nays Absent Abstain

Trustee Motion Second Ayes Nays Absent Abstain VILLAGE OF BERKELEY BOARD MEETING MINUTES Tuesday, October 17, 2017 6:30 p.m. Village Hall 5819 Electric Avenue Berkeley, Illinois 1 President Lee called the meeting to order at 6:30 p.m. 2 Pledge of Allegiance

More information